(stricken shown) - united states courtsjul 06, 2020 · 9:00 am 19-06037-kms ch 7 19-50433-kms...
TRANSCRIPT
July 06 20
July 07 20
July 08 20
July 09 20
July 10 20
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 6/26/2020 at 8:44 AM
Monday, July 6, 2020
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. CourthouseBankruptcy Courtroom, 7th Floor
Gulfport, MS 39501
Bankruptcy CourtCourtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
NO HEARINGS SCHEDULEDMatter:
Monday, July 6, 2020 Page 1† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 6/26/2020 at 8:44 AM
Tuesday, July 7, 2020
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. CourthouseBankruptcy Courtroom, 7th Floor
Gulfport, MS 39501
Bankruptcy CourtCourtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
NO HEARINGS SCHEDULEDMatter:
Tuesday, July 7, 2020 Page 2† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 6/26/2020 at 8:44 AM
Wednesday, July 8, 2020
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. CourthouseBankruptcy Courtroom, 7th Floor
Gulfport, MS 39501
Bankruptcy CourtCourtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
NO HEARINGS SCHEDULEDMatter:
Wednesday, July 8, 2020 Page 3† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 6/26/2020 at 8:44 AM
Thursday, July 9, 2020
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. CourthouseBankruptcy Courtroom, 7th Floor
Gulfport, MS 39501
Bankruptcy CourtCourtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
GULFPORT HEARINGSMatter:
9:00 AM 17-52345-KMS Ch 7 Trustee: Lentz
Lachonda L Arrington
Moving: Douglas L. Tynes Sr.Opposing: Jennifer Sekul HarrisDebtor or Plaintiff Attorney: Jennifer Sekul Harris
Motion for Directions Filed by Creditor Singing River Federal Credit Union (Dkt. #89)
Response filed by the Debtor (Dkt. #98)
Matter:
Comment Reset from 06/11/20 at 9:00 am
9:00 AM 20-06013-KMS Ch 7 18-51871-KMS
Harris et al v. US BANK
Lester Harris and Brenda Harris †
Moving: Jeffrey G PierceOpposing:Debtor or Plaintiff Attorney: Jeffrey G Pierce
Motion to Reinstate Adversary Proceeding Filed by Plaintiffs Brenda Harris, Lester Harris (Dkt.#8)
Matter:
Thursday, July 9, 2020 Page 4** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-06037-KMS Ch 7 19-50433-KMS
Status Hearing
Lentz v. The Law Offices of Robert S. Gitmeid & Associates,
Keneka M. Garrison †
Moving: Jason GraeberOpposing: Jeffrey Ryan BarberDebtor or Plaintiff Attorney: Jason Graeber
Notice of Status Conference (RE: related document(s)40 Request for Hearing/Status Conferencefiled by Plaintiff Kimberly R. Lentz) (Dkt. #41)
Matter:
9:00 AM 19-06027-KMS Ch 7 19-50593-KMS
Status Hearing
Lentz v. Donald Norris Associates, PLLC d/b/a Stonepoint Le
Tricia L. Jackson †
Moving: Jason GraeberOpposing: Matthew Ward McDadeDebtor or Plaintiff Attorney: Chadwick M Welch
Jason Graeber Amended Notice of Status Conference (RE: related document(s)50 Request for Hearing/StatusConference filed by Plaintiff Kimberly R. Lentz) (Dkt. #52)
Matter:
9:00 AM 19-52478-KMS Ch 7 Trustee: Lentz
Erick W. French
Moving: Elizabeth Crowell PriceOpposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion for Relief from Stay as to 1916S S 6TH ST, MS 39564. ., Motion to Compel Abandonment. Motion for Adequate Protection Filed by Creditor PennyMac Loan Services, LLC (Dkt. #63)
Matter:
9:00 AM 19-52500-KMS Ch 7 Trustee: Henderson T1
Show Cause Hearing
Audrianna L Neyland
Moving:Opposing:Debtor or Plaintiff Attorney: Jarrett Little
Order to Show Cause for failure to comply with the Notice of Requirement to file FinancialManagement Course Certificate. (Admin) (Dkt. #32) (Show Cause Order Dkt. #35)
Matter:
Thursday, July 9, 2020 Page 5** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 20-50006-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Edward Sehon Hantzmon and Mary Kathleen Hantzmon
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to comply with the Notice of Deficiency Re: Certification AboutFinancial Management Course (Official Form 423) due for Both Debtors . Compliance due date:6/9/2020. (Dkt. #49) (Show Cause Order Dkt. #52)
Matter:
9:00 AM 20-50266-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Elizabeth Lafayette
Moving:Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Order to Show Cause for failure to comply with the Notice of Deficiency Re: Certification AboutFinancial Management Course (Official Form 423) due for Debtor . Compliance due date:5/26/2020. (Dkt. #22) (Show Cause Order Dkt. #24)
Matter:
9:00 AM 20-06018-KMS Ch 7 20-50368-KMS
Lentz v. National Debt Relief, LLC
Matthew P. Ernst and Hannah N. Ernst †
Moving: Mark H. TysonOpposing:Debtor or Plaintiff Attorney: Jason Graeber
Motion for More Definite Statement Filed by Defendant National Debt Relief, LLC (Dkt. #5)
Memorandum Brief in Support of Motion for More Definite Statement filed by National DebtRelief, LLC (Dkt. #6)
Matter:
9:00 AM 20-50454-KMS Ch 7 Trustee: Henderson T1
Jeffery Wayne Beaver
Moving: Jarrett LittleOpposing:Debtor or Plaintiff Attorney:
Motion to Waive Credit Counseling Filed by Joint Debtor Jeffery Wayne Beaver (Attachments: #1 Exhibit Death Certificate # 2 Proposed Order Proposed Order) (Dkt. #27)
Matter:
Thursday, July 9, 2020 Page 6** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 20-50649-KMS Ch 7 Trustee: Lentz
Tiffany Hopkins
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: Chelsea Bair Minton
Motion for Relief from Stay as to 2893 Flounder Cir., Gautier, MS 39553. with Exhibits. Filed byCreditor New Rez LLC d/b/a Shellpoint Mortgage Servicing as servicer for The Bank of NewYork Mellon, as Indenture Trustee, for Mid-State Capital Corporation 2010-1 Trust(Attachments: # 1 Proposed Order) (Dkt. #12)
Matter:
9:00 AM 20-50806-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Betty F Darby
Moving:Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
**Vacated - SettledOrder to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #13)
Matter:
Comment SCHEDULES/STATEMENTS FILED; SHOW CAUSE DISMISSED
10:00 AM 15-50415-KMS Ch 13 Trustee: Cuntz T1
Yokisha F. Durr
Moving: Christopher DavisOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion for Hardship Discharge filed by the Debtor (Dkt. #54)Matter:
10:00 AM 15-51686-KMS Ch 13 Trustee: Cuntz T1
Diem Trang T. Bui
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Patrick A. Sheehan Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #80)
Matter:
Thursday, July 9, 2020 Page 7** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 16-50197-KMS Ch 13 Trustee: Cuntz T1
Michael E. Peters
Moving: Warren A. Cuntz T1 Jr.Opposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #48)
Response filed by the Debtor (Dkt. #49)
Matter:
10:00 AM 16-50691-KMS Ch 13 Trustee: Cuntz T1
JOSEPH E. MCCALEB and Carla R. McCaleb
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #78)
Matter:
10:00 AM 16-51448-KMS Ch 13 Trustee: Cuntz T1
Keiko S. Palmero - Nguyen
Moving:Opposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Notice of Mortgage Payment Change (Claim # 7) with Certificate of Service Filed by CreditorWilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trusteefor Pretium Mortgage Acquisition Trust. (doc)
Objection filed by the Debtor (Dkt. #71)
Matter:
10:00 AM 17-50523-KMS Ch 13 Trustee: Cuntz T1
John M Burkes and Tangela Burkes
Moving: Warren A. Cuntz T1 Jr.Opposing: James Clayton Gardner Sr.Debtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #68)
Response filed by the Debtors (Dkt. #69)
Matter:
Comment AGREED ORDER ENTERED 6/18/20
Thursday, July 9, 2020 Page 8** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-50540-KMS Ch 13 Trustee: Cuntz T1
Brenda W. Trivanovich
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #31)
Matter:
10:00 AM 17-50805-KMS Ch 13 Trustee: Cuntz T1
William Adelbert Wyman, Jr.
Moving: Warren A. Cuntz T1 Jr.Opposing: Jennifer Sekul HarrisDebtor or Plaintiff Attorney: Jennifer Sekul Harris
**Vacated from the calendarTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #40)
Response filed by the Debtor (Dkt. #41)
Matter:
Comment ORDER ENTERED 6/23/20
10:00 AM 17-50909-KMS Ch 13 Trustee: Cuntz T1
NOLLIS R. KENNEDY
Moving: Warren A. Cuntz T1 Jr.Opposing: Jennifer Sekul HarrisDebtor or Plaintiff Attorney: Jennifer Sekul Harris
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #70)
Response filed by the Debtor (Dkt. #71)
Amended Response filed by the Debtor (Dkt. #72)
Matter:
10:00 AM 17-50974-KMS Ch 13 Trustee: Cuntz T1
Steven Joseph Moran and Sonya Faye Moran
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: John Gadow
Blake A. Tyler Motion for Relief from Stay as to 16448 Lizana School Rd., Saucier, MS 39574. with Exhibits. Motion for Relief from Co-Debtor Stay as to James J. Moran, Co-Debtor. Filed by Creditor NewRez LLC dba Shellpoint Mortgage Servicing as servicer for U.S. Bank National Association, asTrustee, for Manufactured Housing Contract Senior/Subordinate Pass-Through Certificate Trust2001-4 (Attachments: # 1 Proposed Order) (Dkt. #63)
Matter:
Thursday, July 9, 2020 Page 9** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-51210-KMS Ch 13 Trustee: Cuntz T1
Gary L Bosarge and Donna k Bosarge
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: John Gadow
Blake A. Tyler Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #49)
Matter:
10:00 AM 17-51599-KMS Ch 13 Trustee: Cuntz T1
Broocks S Slonneger
Moving: Warren A. Cuntz T1 Jr.Opposing: James Clayton Gardner Sr.Debtor or Plaintiff Attorney: James Clayton Gardner
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #33)
Response filed by the Debtor (Dkt. #34)
Matter:
10:00 AM 17-51884-KMS Ch 13 Trustee: Cuntz T1
Teresa W. Fair
Moving: Warren A. Cuntz T1 Jr.Opposing: Michael Taylor RamseyDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 5/19/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/9/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #75)
Response filed by the Debtor (Dkt. #76)
Matter:
10:00 AM 17-52011-KMS Ch 13 Trustee: Cuntz T1
Deborah Porter Kleckner
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #66)
Matter:
Thursday, July 9, 2020 Page 10** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-52049-KMS Ch 13 Trustee: Cuntz T1
Marvin Collins and Pernecia L Collins
Moving: Warren A. Cuntz T1 Jr.Opposing: James Clayton Gardner Sr.Debtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #66)
Response filed by the Debtors (Dkt. #67)
Matter:
Comment AGREED ORDER ENTERED 6/17/20
10:00 AM 17-52374-KMS Ch 13 Trustee: Cuntz T1
Tara Angela Misnick
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Motion for Relief from Stay as to 718 Champagne Drive, Biloxi, MS 39532. with Exhibits. Motion for Relief from Co-Debtor Stay as to Andrew S. Misnick, Co-Debtor. Filed by CreditorNewRez LLC d/b/a Shellpoint Mortgage Servicing (Attachments: # 1 Proposed Order) (Dkt. #63)
Matter:
10:00 AM 18-50009-KMS Ch 13 Trustee: Cuntz T1
Darrin J. Jordan
Moving: Gregory J WalshOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Motion for Relief from Stay as to 47 Emerald Cove, Gulfport, MS 39503. with Exhibits. Filed byCreditor NewRez LLC dba Shellpoint Mortgage Servicing as servicer for U.S. Bank, N.A., asTrustee, successor in interest to Wachovia Bank, National Association, as Trustee, successor bymerger to First Union N (Attachments: # 1 Proposed Order) (Dkt. #36)
Response filed by the Debtor (Dkt. #40)
Matter:
10:00 AM 18-50081-KMS Ch 13 Trustee: Cuntz T1
Rosalind Michelle Smith
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #38)
Matter:
Thursday, July 9, 2020 Page 11** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-50166-KMS Ch 13 Trustee: Cuntz T1
Douglas Wayne Jordan
Moving: Phillip Brent DunnawayOpposing: Ashley Marie Clark
Thomas Carl Rollins JrDebtor or Plaintiff Attorney: Thomas Carl Rollins
Objection to Claim Re: Claim No. 6 Name of Claimant: LOUISIANA DEPARTMENT OFREVENUE. Date of Service: 5/7/2020. Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by06/8/2020. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed forqualifying parties. (Attachments: # 1 Proposed Order # 2 30 DAY NOTICE OFOBJECTION)(Cuntz T1, Warren) (Dkt. #32)
Response filed by the Debtor (Dkt. #33)
Response filed by the Louisiana Department of Revenue (Dkt. #41)
Matter:
10:00 AM 18-50327-KMS Ch 13 Trustee: Cuntz T1
Darius M Payton
Moving: Warren A. Cuntz T1 Jr.Opposing: James L. Farragut Jr.Debtor or Plaintiff Attorney: James L. Farragut
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/15/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/6/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #43)
Response filed by the Debtor (Dkt. #44)
Matter:
10:00 AM 18-50815-KMS Ch 13 Trustee: Cuntz T1
Jonathan Terrell McSwain
Moving: Elizabeth Crowell PriceOpposing:Debtor or Plaintiff Attorney: Jennifer Sekul Harris
Samuel L Tucker **Vacated - SettledMotion for Relief from Stay as to 15199 CLEMSON AVE, GULFPORT, MS 39503. ., Motion toCompel Abandonment . Motion for Adequate Protection Filed by Creditor PennyMac LoanServices, LLC (Dkt. #54)
Matter:
Comment AGREED ORDER TO BE SUBMITTED BY PRICE; EMAIL RECEIVED FROM HARRIS
Thursday, July 9, 2020 Page 12** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-50836-KMS Ch 13 Trustee: Cuntz T1
Melvin Latrell Moody and Cynthia Courtnei Barnes
Moving: Christopher DavisOpposing: Warren A. Cuntz T1 Jr.Debtor or Plaintiff Attorney: Christopher Davis
Motion to Suspend Plan Payments . Filed by Joint Debtor Cynthia Courtnei Barnes, DebtorMelvin Latrell Moody (Dkt. #71)
Response filed by the Trustee (Dkt. #73)
Matter:
10:00 AM 18-51297-KMS Ch 13 Trustee: Cuntz T1
Ian V. Pehnke and Lauren A. Pehnke
Moving: Michael Taylor RamseyOpposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion to Withdraw as Attorney Filed by Debtor Ian V. Pehnke, Joint Debtor Lauren A. Pehnke(Attachments: # 1 Proposed Order) (Dkt. #79)
Matter:
10:00 AM 18-51980-KMS Ch 13 Trustee: Cuntz T1
Labaron O Brumfield
Moving: James Eldred RenfroeOpposing: Rob CurtisDebtor or Plaintiff Attorney: Rob Curtis
Motion for Relief from Stay as to 126 Gannet Lane. ., Motion to Compel Abandonment . or in thealternative Motion for Adequate Protection Including the Right to File An Amended Proof ofClaim for Fees and Costs Filed by Creditor TRUSTMARK NATIONAL BANK (Attachments: #1 Volume(s)) (Dkt. #43)
Response filed by the Debtor (Dkt. #49)
Matter:
Comment Reset from 06/11/20 at 10:00 am
10:00 AM 18-52154-KMS Ch 13 Trustee: Cuntz T1
Kelly R. Duncan
Moving: Michael Taylor RamseyOpposing: Scott CorlewDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion to Determine Mortgage Fees and Expenses re: Rule 3002.1 Filed by Debtor Kelly R.Duncan (Dkt. #43)
Response filed by First Federal Savings and Loan Assoc. of Pascagoula-Moss Point (Dkt. #49)
Matter:
Comment Reset from 06/11/20 at 10:00 am
Thursday, July 9, 2020 Page 13** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50209-KMS Ch 13 Trustee: Cuntz T1
Louise Allison Piernas
Moving: Blake A. TylerOpposing: Warren A. Cuntz T1 Jr.Debtor or Plaintiff Attorney: Blake A. Tyler
Motion to Suspend Plan Payments . Filed by Debtor Louise Allison Piernas (Attachments: # 1Proposed Order) (Dkt. #46)
Response filed by the Trustee (Dkt. #48)
Matter:
10:00 AM 19-50300-KMS Ch 13 Trustee: Cuntz T1
Randy M Wade and Robin E. Wade
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
**Vacated - DismissedTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 5/19/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/9/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #116)
Matter:
Comment CASE DISMISSED 6/15/20
10:00 AM 19-50408-KMS Ch 13 Trustee: Cuntz T1
DONALD W. PATTON
Moving: Ross D VaughnOpposing:Debtor or Plaintiff Attorney: Rob Curtis
Objection to Confirmation of Plan by Secured Creditor Filed by Creditor HANCOCKWHITNEY BANK. (Dkt. #31)
Matter:
10:00 AM 19-50408-KMS Ch 13 Trustee: Cuntz T1
DONALD W. PATTON
Moving: Ross D VaughnOpposing: Rob CurtisDebtor or Plaintiff Attorney: Rob Curtis
Motion for Relief from Stay Hancock Whitney Banks Motion for Relief From Stay With Exhibits.Filed by Creditor HANCOCK WHITNEY BANK (Dkt. #64)
Response filed by the Debtor (Dkt. #68)
Matter:
10:00 AM 19-50770-KMS Ch 13 Trustee: Cuntz T1
Darrell R Morrow and Carolyn M Morrow
Moving: Charles F. F. BarbourOpposing:Debtor or Plaintiff Attorney: Jennifer Sekul Harris
Amended Motion for Relief from Co-Debtor Stay as to Dalton R. Morrow, Co-Debtor.) (Dkt. #70)Matter:Thursday, July 9, 2020 Page 14** For details contact attorney for moving party
† indicates associated main case data
Return to Index
10:00 AM 19-50925-KMS Ch 13 Trustee: Cuntz T1
Ellen M. Peer and Grace F. Finley
Moving: J. Gary MasseyOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Motion for Relief from Stay as to 39 Fleetwood Drive, Gulfport, MS 39503. ., in addition toMotion to Compel Abandonment . Filed by Creditor Deutsche Bank National Trust Company, asTrustee for Saxon Asset Securities Trust 2006-2 Mortgage Loan Asset Backed Certificates, Series2006-2 (Attachments: # 1 Affidavit # 2 Proposed Order) (Dkt. #53)
Response filed by the Debtors (Dkt. #60)
Matter:
10:00 AM 19-51300-KMS Ch 13 Trustee: Cuntz T1
Esther Benn
Moving: Jennifer Sekul HarrisOpposing: Warren A. Cuntz T1 Jr.
James Eldred RenfroeDebtor or Plaintiff Attorney: Jennifer Sekul Harris
Amended Motion to Suspend Plan Payments . Filed by Debtor Esther Benn (Attachments: # 1Order # 2 List of Creditors) (Dkt. #42)
Response filed by Trustmark National Bank (Dkt. #47)
Response filed by the Trustee (Dkt. #50)
Matter:
10:00 AM 19-51340-KMS Ch 13 Trustee: Cuntz T1
Ronald Ray Mason, Jr. and Rhonda Mae Mason
Moving: Taylor B McNeelOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion for Relief from Stay as to 17005 Merlin Lane. ., Motion to Compel Abandonment . or inthe alternative Motion for Adequate Protection Including the Right to File an Amended Proof ofClaim for Fees and Costs Filed by Creditor TRUSTMARK NATIONAL BANK (Attachments: #1 Proposed Order) (Dkt. #34)
Matter:
10:00 AM 19-51715-KMS Ch 13 Trustee: Cuntz T1
Kenneth C. Moyer
Moving: James Eldred RenfroeOpposing:Debtor or Plaintiff Attorney: James L. Farragut
Motion for Relief from Stay as to 6401 Wildwood Road. ., Motion for Relief from Co-Debtor Stayas to Kirsten Moyer, Co-Debtor., Motion to Compel Abandonment . or in the alternative Motionfor Adequate Protection Including the Right to File an Amended Proof of Claim for Fees andCosts Filed by Creditor TRUSTMARK NATIONAL BANK (Attachments: # 1 Proposed Order) (Dkt. #28)
Matter:
Thursday, July 9, 2020 Page 15** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-51716-KMS Ch 13 Trustee: Cuntz T1
Thomas Clark Jones
Moving: Warren A. Cuntz T1 Jr.Opposing: Jonathan M RettigDebtor or Plaintiff Attorney: Jonathan M Rettig
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #37)
Response filed by the Debtor (Dkt. #38)
Matter:
10:00 AM 19-52104-KMS Ch 13 Trustee: Cuntz T1
Waukeita Marie Chestang-Graves
Moving: Warren A. Cuntz T1 Jr.Opposing: Waukeita Marie Chestang-GravesDebtor or Plaintiff Attorney: ProSe / None
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 5/19/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/9/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #62)
Response filed by the Debtor (Dkt. #64)
Matter:
10:00 AM 19-52163-KMS Ch 13 Trustee: Cuntz T1
Samuel Adam McCoin
Moving: Warren A. Cuntz T1 Jr.Opposing: Jonathan M RettigDebtor or Plaintiff Attorney: Jonathan M Rettig
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/10/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/1/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #35)
Response filed by the Debtor (Dkt. #36)
Matter:
10:00 AM 19-52280-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Clarence H Broun, Jr and Donna B Broun
Moving: Natalie Kareda BrownOpposing:Debtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledOrder to Show Cause: Objection to Confirmation of Plan Filed by Creditor Regions bank dbaregions mortgage. (Dkt. #26)
Matter:
Comment ORDER ENTERED; SHOW CAUSE DISMISSED
Thursday, July 9, 2020 Page 16** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-52291-KMS Ch 13 Trustee: Cuntz T1
Kimberly Dawn Wallace
Moving: Warren A. Cuntz T1 Jr.Opposing: Blake A. TylerDebtor or Plaintiff Attorney: Blake A. Tyler
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 5/19/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/9/2020. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #30)
Response filed by the Debtor (Dkt. #35)
Matter:
10:00 AM 19-52372-KMS Ch 13 Trustee: Cuntz T1
Dennis L. Harman
Moving: Edward E. Lawler Jr.Opposing: Blake A. TylerDebtor or Plaintiff Attorney: Blake A. Tyler
Motion for Relief from Stay as to 2010 Cavalier manufactured home. ., Motion to CompelAbandonment . Filed by Creditor 21st Mortgage Corporation (Attachments: # 1 Exhibit A # 2Exhibit B) (Dkt. #38)
Response filed by the Debtor (Dkt. #44)
Matter:
10:00 AM 19-52451-KMS Ch 13 Trustee: Cuntz T1
Andre' Peters, Jr. and Angela D. Peters
Moving: Warren A. Cuntz T1 Jr.Opposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Objection to Claim Re: Claim No. 17 Name of Claimant: MISSISSIPPI TITLE LOANS INC.Date of Service: 5/7/2020. Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/8/2020.Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties.(Attachments: # 1 Proposed Order # 2 30 DAY NOTICE OF OBJECTION)(Cuntz T1, Warren)(Dkt. #34)
Response filed by the Debtors (Dkt. #35)
Matter:
10:00 AM 19-52467-KMS Ch 13 Trustee: Cuntz T1
Angelo J. Goundas
Moving: Angelo J. GoundasOpposing:Debtor or Plaintiff Attorney: ProSe / None
Motion to Suspend and/or Extend Plan Payments under the CARES Act. Filed by Debtor AngeloJ. Goundas (Dutil, Josette) Additional attachment(s) added on 6/22/2020 (Farrell, Margaret).Modified on 6/22/2020 to add attachment (Farrell, Margaret). (Dkt. #43)
Matter:
Thursday, July 9, 2020 Page 17** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50025-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Robert Lee Smith, Jr.
Moving:Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
**Vacated - SettledOrder to Show Cause: Order Granting Amended Application to Pay Filing Fees In Installments.First Installment Payment due by 2/2/2020. Second Installment Payment due by 3/2/2020. ThirdInstallment Payment due by 4/2/2020. Final Installment Payment due by 5/2/2020. (Dkt. #126)
Matter:
Comment FEE PAID; SHOW CAUSE DISMISSED
10:00 AM 20-06010-KMS Ch 13 20-50183-KMS
Cuntz, Jr., v. Freedom Debt Relief, LLC
Glenn R. Seymour, Jr. and Carolyn D. Seymour †
Moving: Kristi Rogers BrownOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Motion to Dismiss Adversary Proceeding Filed by Defendant Freedom Debt Relief, LLC (Dkt.#8) / Brief filed by the Defendant (Dkt. #9)
Response filed by the Plaintiff (Dkt. #13)
Matter:
10:00 AM 20-50183-KMS Ch 13 Trustee: Cuntz T1
Glenn R. Seymour, Jr. and Carolyn D. Seymour
Moving: Rebecca Guion BurtonOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Objection to Confirmation of Plan Filed by Creditor TOWER LOAN OF MISSISSIPPI, LLC(RE: related document(s)2 Chapter 13 Plan). (Dkt. #26)
Response filed by the Debtors (Dkt. #31)
Matter:
10:00 AM 20-50213-KMS Ch 13 Trustee: Cuntz T1
Thomas S. Street
Moving: Phillip Brent DunnawayOpposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Objection to Confirmation of Plan Filed by Trustee Warren A. Cuntz T1 Jr. (RE: relateddocument(s)2 Chapter 13 Plan). (Dkt. #27)
Matter:
Thursday, July 9, 2020 Page 18** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50377-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Terri Anderson Handford
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Shari K. Herring
Order to Show Cause for failure to submit the order on the Objection to Confirmation of PlanFiled by Creditor Quicken Loans Inc. (Dkt. #19) (Show Cause Order Dkt. #26)
Matter:
10:00 AM 20-50453-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
James Hall, Jr.
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to notice out the Chapter 13 Plan (Show Cause Order Dkt. #25)Matter:
10:00 AM 20-50471-KMS Ch 13 Trustee: Cuntz T1
Philip E Williams
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Objection to Confirmation of Plan Filed by Creditor Consumers Credit Union (RE: relateddocument(s)8 Chapter 13 Plan). (Dkt. #17)
Matter:
10:00 AM 20-50480-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Betty Sallis
Moving: Shari K. HerringOpposing:Debtor or Plaintiff Attorney: Shari K. Herring
Order to Show Cause for failure to notice out the Chapter 13 Plan (Show Cause Order Dkt. #20)Matter:
10:00 AM 20-50480-KMS Ch 13 Trustee: Cuntz T1
Betty Sallis
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #23)
Matter:
Thursday, July 9, 2020 Page 19** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50489-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Barbara Smith
Moving:Opposing:Debtor or Plaintiff Attorney: Jeffrey G Pierce
**Vacated - SettledOrder to Show Cause as to why the above-styled case should not be dismissed for failure to noticeout the Chapter 13 Plan to all creditors. (Show Cause Order Dkt. #21)
Matter:
Comment COMPLIED; SHOW CAUSE DISMISSED
10:00 AM 20-50507-KMS Ch 13 Trustee: Cuntz T1
Donna Jowers
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Jennifer Sekul Harris
Motion for Relief from Stay as to 2413 Avenido Del Pinar Street, Gautier, MS 39553. ., inaddition to Motion for Relief from Co-Debtor Stay as to Robert E Jowers, Co-Debtor., in additionto Motion to Compel Abandonment . Filed by Creditor MIDFIRST BANK (Attachments: # 1Proposed Order) (Dkt. #28)
Matter:
10:00 AM 20-50510-KMS Ch 13 Trustee: Cuntz T1
Adrian Ray McCreary
Moving: Warren A. Cuntz T1 Jr.Opposing: Jennifer Sekul HarrisDebtor or Plaintiff Attorney: Jennifer Sekul Harris
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #30)
Response filed by the Debtor (Dkt. #35)
Amended Response filed by the Debtor (Dkt. #36)
Matter:
10:00 AM 20-50521-KMS Ch 13 Trustee: Cuntz T1
Tung T Ngo
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #23)
Matter:
Thursday, July 9, 2020 Page 20** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50560-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Christopher Cecil
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to notice out the Chapter 13 Plan (Show Cause Order Dkt. #26)Matter:
10:00 AM 20-50560-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Christopher Cecil
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to comply with the Notice of Deficiency (RE: relateddocument(s)4 Matrix filed by Debtor Christopher Cecil, 17 Schedules/Statements filed by DebtorChristopher Cecil) (Dkt. #20) (Show Cause Order Dkt. #28)
Matter:
10:00 AM 20-50587-KMS Ch 13 Trustee: Cuntz T1
Essie Mae Mitchell
Moving: Warren A. Cuntz T1 Jr.Opposing: Jennifer Sekul HarrisDebtor or Plaintiff Attorney: Jennifer Sekul Harris
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #33)
Response filed by the Debtor (Dkt. #34)
Matter:
10:00 AM 20-50617-KMS Ch 13 Trustee: Cuntz T1
Devon R Watson
Moving: Warren A. Cuntz T1 Jr.Opposing: Jennifer Sekul HarrisDebtor or Plaintiff Attorney: Jennifer Sekul Harris
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/9/2020Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/30/2020. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #29)
Response filed by the Debtor (Dkt. #30)
Matter:
Thursday, July 9, 2020 Page 21** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50626-KMS Ch 13 Trustee: Cuntz T1
Eddie L Jones, Jr. and Mutinta S Jones
Moving: Phillip Brent DunnawayOpposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Objection to Confirmation of Plan Filed by Trustee Warren A. Cuntz T1 Jr. (RE: relateddocument(s)12 Chapter 13 Plan). (Dkt. #24)
Matter:
10:00 AM 20-50693-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Cal C. Piper, Sr.
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Joel L. Blackledge
**Vacated - DismissedConfirmation HearingMatter:
Comment CASE DISMISSED 6/2/20
10:00 AM 20-50699-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Natasha A. Farmer
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Confirmation HearingMatter:
10:00 AM 20-50703-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Clara L. Tidwell
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Edwin Woods
Confirmation HearingMatter:
10:00 AM 20-50719-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Derrick Thigpen
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Wesley H. Blacksher
Confirmation HearingMatter:
Thursday, July 9, 2020 Page 22** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50719-KMS Ch 13 Trustee: Cuntz T1
Derrick Thigpen
Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Wesley H. Blacksher
Motion for Relief from Stay as to 2016 Nissan Altima. ., Motion for Relief from Co-Debtor Stay asto Marie Thigpen, Co-Debtor., Motion to Compel Abandonment . Filed by Creditor NavigatorCredit Union (Dkt. #46)
Matter:
10:00 AM 20-50719-KMS Ch 13 Trustee: Cuntz T1
Derrick Thigpen
Moving: Wesley H. BlacksherOpposing:Debtor or Plaintiff Attorney: Wesley H. Blacksher
Motion to Extend Time to produce missing pay advices and to waive 45 day requirement Filed byDebtor Derrick Thigpen (Dkt. #51)
Matter:
10:00 AM 20-50731-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Robert John Reynolds
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 20-50732-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Dora A Monroe
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
10:00 AM 20-50736-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Chester L Cook, Jr
Moving:Opposing: Gregg MayerDebtor or Plaintiff Attorney: James Clayton Gardner
Confirmation Hearing
Objection to Confirmation filed by the United States Internal Revenue Service (Dkt. #26)
Matter:
Thursday, July 9, 2020 Page 23** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50758-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Margaret Elisabeth Murley and John Patrick Murley
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 20-50767-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Sharon K. Cassidy
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
Confirmation HearingMatter:
10:00 AM 20-50770-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Erika J Sullivan
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Confirmation HearingMatter:
10:00 AM 20-50790-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Kathy D. Triplett
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Jennifer Sekul Harris
Confirmation HearingMatter:
10:00 AM 20-50792-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Eddie Wallace Collins and Agatha Abrams Collins
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Confirmation HearingMatter:
Thursday, July 9, 2020 Page 24** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50795-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Bobby Joe Owen and Thomas Alan Atkins
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
10:00 AM 20-50810-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Travis R. Moore
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Jason Graeber
Confirmation HearingMatter:
10:00 AM 20-50812-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Alexander Bell
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
Confirmation HearingMatter:
10:00 AM 20-50819-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Lenora R Chappell
Moving:Opposing: Karen A. MaxcyDebtor or Plaintiff Attorney: Christopher Davis
Confirmation Hearing
Objection to Confirmation filed by Quicken Loans, LLC (Dkt. #15)
Matter:
10:00 AM 20-50819-KMS Ch 13 Trustee: Cuntz T1
Lenora R Chappell
Moving: Christopher DavisOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion to Extend Automatic Stay Filed by Debtor Lenora R Chappell (Dkt. #18)Matter:
Thursday, July 9, 2020 Page 25** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50820-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Rickey P Pujol
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Confirmation HearingMatter:
10:00 AM 20-50825-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Adriane Willis
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
Confirmation HearingMatter:
10:00 AM 20-50825-KMS Ch 13 Trustee: Cuntz T1
Adriane Willis
Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Shari K. Herring
Motion for Relief from Co-Debtor Stay as to Ricardo Willis, Co-Debtor. Filed by Creditor FIRSTTOWER LOAN LLC (Attachments: # 1 Proposed Order) (Dkt. #22)
Matter:
10:00 AM 20-50825-KMS Ch 13 Trustee: Cuntz T1
Adriane Willis
Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Shari K. Herring
Motion for Relief from Stay as to 2008 Dodge Caliber and 2012 Ford Fusion. ., Motion for Relieffrom Co-Debtor Stay as to Sydney Gabrielle Wells, Co-Debtor., Motion to Compel Abandonment. Filed by Creditor Gulf Coast Community Federal Credit Union (Dkt. #25)
Matter:
10:00 AM 20-50842-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Harry Paul Herbert
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
Thursday, July 9, 2020 Page 26** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50847-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Robert S Clark and Amanda C. Clark
Moving:Opposing: Wesley H. BlacksherDebtor or Plaintiff Attorney: Edwin Woods
Confirmation Hearing
Objection to Confirmation filed by Capital One Auto Finance (Dkt. #17)
Matter:
10:00 AM 20-50886-KMS Ch 13 Trustee: Cuntz T1
Nechole Roseanne Taylor
Moving: Jeff D. RawlingsOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion for Relief from Stay . Filed by Creditor FirstBank, successor in interest by merger toClayton Bank and Trust (Attachments: # 1 Exhibit A # 2 Main Document # 3 Exhibit C # 4Exhibit B) (Dkt. #16)
Matter:
10:00 AM 20-50891-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Karen Jeanne Cable
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedOrder to Appear and Show Cause for failure to file the Schedules and Statement of Affairs.(Show Cause Order Dkt. #8)
Matter:
Comment CASE DISMISSED 6/15/20
10:00 AM 20-50894-KMS Ch 13 Trustee: Cuntz T1
Joseph G. Fontenot, Jr. and Charla G. Fontenot
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: Jason Graeber
Motion for Relief from Stay as to 2018 Chevrolet Silverado. with Exhibits., Motion to CompelAbandonment . Filed by Creditor Americredit Financial Services, Inc. Dba GM Financial(Attachments: # 1 Proposed Order) (Dkt. #17)
Matter:
Thursday, July 9, 2020 Page 27** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 20-50897-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Helen Carlisle
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Appear and Show Cause for failure to file the Schedules and Statement of Affairs.(Show Cause Order Dkt. #8)
Matter:
10:00 AM 20-50952-KMS Ch 13 Trustee: Cuntz T1
Nekoshia Quashawn Robinson
Moving: Thomas Carl Rollins JrOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion to Extend Automatic Stay Filed by Debtor Nekoshia Quashawn Robinson (Attachments:# 1 Proposed Order) (Dkt. #6)
Matter:
10:00 AM 20-50977-KMS Ch 13 Trustee: Rawlings
Timmy C. Wilks
Moving: Nicholas T GrilloOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Motion to Extend Automatic Stay Filed by Debtor Timmy C. Wilks (Attachments: # 1Declaration # 2 Proposed Order) (Dkt. #9)
Matter:
10:00 AM 20-51001-KMS Ch 13 Trustee: Rawlings
Kimberly Faith Cabe and Nathanael Burton Cabe
Moving: Thomas Carl Rollins JrOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion to Impose Automatic Stay Filed by Debtor Kimberly Faith Cabe, Joint Debtor NathanaelBurton Cabe (Attachments: # 1 Proposed Order) (Dkt. #12)
Matter:
10:00 AM 20-51030-KMS Ch 13 Trustee: Cuntz T1
Danny Ray Walters, Jr.
Moving: Danny Ray Walters Jr.Opposing:Debtor or Plaintiff Attorney: ProSe / None
Certification of exigent circumstances that merits a waiver from complying with the creditcounseling requirement. Filed by Debtor Danny Ray Walters Jr. . Certification of CreditCounseling for Debtor due 7/24/2020. (Dkt. #4)
Matter:
Thursday, July 9, 2020 Page 28** For details contact attorney for moving party† indicates associated main case data
Return to Index
Telephonic HearingTelephonic HearingTelephonic Hearing
1:00 PM 15-51445-KMS Ch 13 Trustee: Rawlings
Janice Magee-Hill
Moving:Opposing:Debtor or Plaintiff Attorney: John H. Anderson
Order to Appear and Show Cause as to why the court should not relieve John H. Anderson as theattorney of record for the debtor. (Order Dkt. #146)
Matter:
1:00 PM 15-52063-KMS Ch 13 Trustee: Rawlings
Show Cause Hearing
James R. Stubbs
Moving:Opposing:Debtor or Plaintiff Attorney: John H. Anderson
Order to Show Cause for failure to comply with the Notice of Deficiency Re: Certification AboutFinancial Management Course (Official Form 423) due for Debtor . Compliance due date:4/28/2020. (Dkt. #94) (Show Cause Order Dkt. #96)
Matter:
Comment Reset from 06/18/20 at 10:30 am
1:00 PM 15-52063-KMS Ch 13 Trustee: Rawlings
Show Cause Hearing
James R. Stubbs
Moving:Opposing:Debtor or Plaintiff Attorney: John H. Anderson
Order to Show Cause for failure to comply with the Notice of Deficiency - Failure to FileCertification and Motion for Entry of Discharge (RE: related document(s)90 BNC Certificate ofMailing - Notice of Ch 13 Requirements For Discharge) (Dkt. #91) (Show Cause Order Dkt. #97)
Matter:
Comment Reset from 06/18/20 at 10:30 am
1:00 PM 19-52236-KMS Ch 13 Trustee: Rawlings
Show Cause Hearing
Stephanie R McKines
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause as to why the case should not be dismissed for failure to comply withOrders of the court. (Show Cause Order Dkt. #32)
Matter:
Thursday, July 9, 2020 Page 29** For details contact attorney for moving party† indicates associated main case data
Return to Index
Dan M. Russell, Jr. U.S. CourthouseBankruptcy Courtroom, 7th Floor
Gulfport, MS 39501
Bankruptcy CourtCourtroom - Gulfport
1:30 PM 19-06001-KMS Ch 11 17-51243-KMS
Status Hearing
Schott, in his capacity as Litigation Trustee for v. Falcon Capital, LLC et al
National Truck Funding, LLC †
Moving: Jeffrey Ryan BarberOpposing: Kimberly R. LentzDebtor or Plaintiff Attorney: Jeffrey Ryan Barber
Notice of Status Conference (RE: related document(s)1 Complaint filed by Plaintiff MartinSchott, in his capacity as Litigation Trustee for the NTF/ATG Litigation Trust) (Dkt. #43)
Matter:
Thursday, July 9, 2020 Page 30** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 6/26/2020 at 8:44 AM
Friday, July 10, 2020
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. CourthouseBankruptcy Courtroom, 7th Floor
Gulfport, MS 39501
Bankruptcy CourtCourtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
NO HEARINGS SCHEDULEDMatter:
Friday, July 10, 2020 Page 31† indicates associated main case data
Return to Index