(stricken shown) · u.s. bankruptcy court honorable katharine m. samson current as of 7/23/2019 at...
TRANSCRIPT
July 29 9
July 30 9
July 31 9
Aug. 01 9
Aug. 02 9
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 7/23/2019 at 8:43 AM
Monday, July 29, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. Courthouse
Bankruptcy Courtroom, 7th FloorGulfport, MS 39501
Bankruptcy Court
Courtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
NO HEARINGS SCHEDULEDMatter:
Monday, July 29, 2019 Page 1† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 7/23/2019 at 8:43 AM
Tuesday, July 30, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. Courthouse
Bankruptcy Courtroom, 7th FloorGulfport, MS 39501
Bankruptcy Court
Courtroom - Gulfport
9:30 AM 19-50204-KMS Ch 13 Trustee: Cuntz T1
Justin M. Porter
Moving: Kendall Stewart SmithOpposing: Michael Taylor RamseyDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Objection to Confirmation and Motion for Relief from Stay as to Washer and dryer. . Filed byCreditor G.N.S. and Associates, d/b/a Aarons (Dkt. #29)
Response filed by the Debtor (Dkt. #34)
Matter:
Comment Reset from 06/27/19 at 10:00 am
Tuesday, July 30, 2019 Page 2** For details contact attorney for moving party† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 7/23/2019 at 8:43 AM
Wednesday, July 31, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. Courthouse
Bankruptcy Courtroom, 7th FloorGulfport, MS 39501
Bankruptcy Court
Courtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
NO HEARINGS SCHEDULEDMatter:
Wednesday, July 31, 2019 Page 3† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 7/23/2019 at 8:43 AM
Thursday, August 1, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. Courthouse
Bankruptcy Courtroom, 7th FloorGulfport, MS 39501
Bankruptcy Court
Courtroom - Gulfport
9:00 AM 16-52074-KMS Ch 7 Trustee: Lentz
Ivey Lane Rawson and
Thelma Pickle Rawson
Moving: Christopher J. Steiskal Sr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
**Vacated - SettledMotion Objecting to Discharge under Sect. 727(a)(8) Filed by U.S. Trustee United States Trustee (Dkt. #88)
Matter:
Comment AGREED ORDER ENTERED 7/11/19
9:00 AM 17-51003-KMS Ch 7 Trustee: Lentz
Lashundia Oatis
Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Motion for Relief from Stay as to 2012 BMW. ., Motion to Compel Abandonment . Filed byCreditor BMW Bank of North America (Dkt. #66)
Matter:
9:00 AM 18-51629-KMS Ch 7 Trustee: Lentz
Johanna Lee Lott and
Lawrence Lamar Lott
Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion for Relief from Stay as to 2011 Ford F150. ., Motion to Compel Abandonment . Filed byCreditor Exeter Finance, LLC (Dkt. #58)
Matter:
Thursday, August 1, 2019 Page 4** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 18-52204-KMS Ch 7 Trustee: Lentz
Jennifer Lyn Davidson
Moving: Christopher J. Steiskal Sr.Opposing:Debtor or Plaintiff Attorney: Lamanda Sakalarios
Motion For Contempt Filed by U.S. Trustee United States Trustee (Dkt. #41)Matter:Comment Reset from 06/06/19 at 9:00 am
9:00 AM 19-50480-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Dwan James
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to pay the required filing fee pursuant to the Order GrantingApplication To Pay Filing Fees In Installments. Final Installment Payment due by 7/10/2019. (Dkt. #7) (Show Cause Order Dkt. #42)
Matter:
9:00 AM 19-50504-KMS Ch 7 Trustee: Lentz
Precious A. Stallworth
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Jason Graeber
**Vacated - SettledMotion for Relief from Stay as to 3318 Catherine Street, Moss Point, MS 39563. ., in addition toMotion to Compel Abandonment . Filed by Creditor Ditech Financial LLC (Attachments: # 1Exhibit A # 2 Exhibit B) (Dkt. #16)
Matter:
Comment AGREED ORDER ENTERED 7/17/19
9:00 AM 19-50556-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Christopher Ahrens
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
**Vacated - SettledOrder to Show Cause for failure to pay the installment of the filing fees due. (Show Cause OrderDkt. #59)
Matter:
Comment FEE PAID; SHOW CAUSE DISMISSED
Thursday, August 1, 2019 Page 5** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50557-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Joy McCann
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
**Vacated from the calendarOrder to Show Cause for failure to pay the installment of the filing fees due. (Show Cause OrderDkt. #62)
Matter:
Comment FEE PAID/SHOW CAUSE DISMISSED
9:00 AM 19-50569-KMS Ch 7 Trustee: Lentz
Rochelle R. Peacock
Moving: Christopher J. Steiskal Sr.Opposing:Debtor or Plaintiff Attorney: Jason Graeber
**Vacated - SettledMotion to Examine Fees and for Other Relief Filed by U.S. Trustee United States Trustee (Dkt.#14)
Matter:
Comment AGREED ORDER TO BE SUBMITTED BY STEISKAL; EMAIL RECEIVED FROMSTEISKAL
9:00 AM 19-50578-KMS Ch 7 Trustee: Lentz
Chad Michael Adkinson and
Marie Elizabeth Adkinson
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Samuel L. Tucker
Motion for Relief from Stay as to 210 S Cypress Breeze Blvd, Santa Rosa Beach, Florida 32459. .,in addition to Motion to Compel Abandonment . Filed by Creditor The Bank Of New York(Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Dkt. #18)
Matter:
9:00 AM 19-50627-KMS Ch 7 Trustee: Lentz
Sparkle L. Smith
Moving: Elizabeth Crowell PriceOpposing:Debtor or Plaintiff Attorney: Jason Graeber
Motion for Relief from Stay as to 15910 CORAM ST, DETROIT, MI, 48205. ., Motion to CompelAbandonment . Motion for Adequate Protection Filed by Creditor CitiMortgage, Inc. (Dkt. #18)
Matter:
Thursday, August 1, 2019 Page 6** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50739-KMS Ch 7 Trustee: Lentz
David M. Gunter
Moving: Les W. SmithOpposing:Debtor or Plaintiff Attorney: Jason Graeber
**Vacated from the calendarMotion for Relief from Stay as to 22120 Pinehaven, Saucier, Mississippi. ., Motion to CompelAbandonment . Filed by Creditor Charter Bank (Attachments: # 1 Exhibit A - Deed of Trust # 2Exhibit B - Note) (Dkt. #13)
Matter:
Comment ORDER ENTERED 7/22/19
9:00 AM 19-50799-KMS Ch 7 Trustee: Lentz
Jesse H. Allen, Sr.
Moving: Olivia SpencerOpposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion for Relief from Stay as to 2017 Nissan Rouge vehicle. ., Motion to Compel Abandonment .Filed by Creditor Nissan Motor Acceptance Corporation (Dkt. #15)
Matter:
9:00 AM 19-50878-KMS Ch 7 Trustee: Lentz
Andrew K. Balius and
Michele E. Balius
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Motion for Relief from Stay as to 2014 Bennington Marine 20SFX VIN ETW97405L314 (Boat),2014 Yamaha F70 LA VIN 6CJL1033079 (Motor), 2014 Road King GPT-20 VIN5KZBB2010EA038093 (Trailer). ., in addition to Motion to Compel Abandonment . Filed byCreditor Bank of the West (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Dkt. #12)
Matter:
9:00 AM 19-50883-KMS Ch 7 Trustee: Lentz
Viola N Steelman
Moving: Scott CorlewOpposing:Debtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledMotion for Relief from Stay as to Lots 9 and 9a Castille Bluff. . Filed by Creditor First FederalSavings and Loan Assoc (Attachments: # 1 Exhibit A-Deed of Trust # 2 Exhibit B-Deed of Trust) (Dkt. #12)
Matter:
Comment AGREED ORDER ENTERED 7/1/19
Thursday, August 1, 2019 Page 7** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50909-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Darryl Andrew Dukes, Jr. and
Tiffany Ann Dukes
Moving: Kimberly R. LentzOpposing:Debtor or Plaintiff Attorney: Dawn Smith
**Vacated from the calendarOrder to Show Cause for failure to attend the Meeting of Creditors (Dkt. #25) (Show CauseOrder Dkt. #27)
Matter:
Comment AGREED ORDER ENTERED 7/16/19
9:00 AM 19-50919-KMS Ch 7 Trustee: Lentz
Lisa Nicole Myers
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: ProSe / None
Motion for Relief from Stay as to 2014 Ford Escape. with Exhibits. Filed by Creditor SantanderConsumer USA Inc. (Attachments: # 1 Proposed Order) (Dkt. #22)
Matter:
9:00 AM 19-50919-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Lisa Nicole Myers
Moving: Kimberly R. LentzOpposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to attend the Meeting of Creditors (Dkt. #34) (Show CauseOrder Dkt. #35)
Matter:
9:00 AM 19-50921-KMS Ch 7 Trustee: Lentz
Shalanda Latri Elliott and
Anthony Scott Elliott
Moving: Kimberly R. LentzOpposing:Debtor or Plaintiff Attorney: Kimberly S Sweeney
Objection to Debtor's Claim of Exemptions Filed by Trustee Kimberly R. Lentz. (Attachments: #1 Proposed Order) (Dkt. #12)
Matter:
Thursday, August 1, 2019 Page 8** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-50924-KMS Ch 7 Trustee: Lentz
Tequila R. Hall
Moving: John B. Landry Jr.Opposing:Debtor or Plaintiff Attorney: Jason Graeber
**Vacated from the calendarMotion for Relief from Stay as to 2016 Nissan Pathfinder. ., Motion to Compel Abandonment . Filed by Creditor JPMorgan Chase Bank, NA (Attachments: # 1 Exhibit Contract, Title, andNADA valuation # 2 Proposed Order) (Dkt. #16)
Matter:
Comment ORDER ENTERED 7/22/19
9:00 AM 19-50953-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Nancy Baldwin
Moving:Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
**Vacated - SettledOrder to Show Cause for failure to attend the Meeting of Creditors (Dkt. #8) (Show Cause OrderDkt. #13)
Matter:
Comment AGREED ORDER ENTERED 7/18/19
9:00 AM 19-50960-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Sean Michael Campbell and
Genevieve Campbell
Moving: Kimberly R. LentzOpposing:Debtor or Plaintiff Attorney: Samuel L. Tucker
**Vacated - SettledOrder to Show Cause for failure to attend the Meeting of Creditors (Dkt. #11) (Show CauseOrder Dkt. #13)
Matter:
Comment AGREED ORDER ENTERED 7/17/19
9:00 AM 19-50977-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Paul H. Hasley
Moving:Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
**Vacated - SettledOrder to Show Cause: Order Granting Motion To Extend Deadline to File Schedules or ProvideRequired Information . Schedules/Statements due: June 18, 2019. (Related Doc # 9) (Dkt. #10)
Matter:
Comment SCHEDULES/STATEMENTS FILED; SHOW CAUSE DISMISSED
Thursday, August 1, 2019 Page 9** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-51006-KMS Ch 7 Trustee: Lentz
Roderick Justin Lenard
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Robert L. Deming
Motion for Relief from Stay as to 501 Frankline Ave, Gulfport, MS 39503. ., in addition to Motionto Compel Abandonment . Filed by Creditor CARRINGTON MORTGAGE SERVICES, LLC(Attachments: # 1 Proposed Order) (Dkt. #11)
Matter:
9:00 AM 19-51018-KMS Ch 7 Trustee: Lentz
Jolene Lee Mazeres
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: William P. Wessler
Motion for Relief from Stay as to Surrendered 2016 Chevrolet Cruze. with Exhibits., Motion toCompel Abandonment . Filed by Creditor AmeriCredit Financial Services, Inc. dba GMFinancial (Attachments: # 1 Proposed Order) (Dkt. #11)
Matter:
9:00 AM 19-51020-KMS Ch 7 Trustee: Lentz
Tanya C. Farrell
Moving: Bradley P JonesOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Motion for Relief from Stay as to 17065 Fenton Dedeaux Road, Kiln, MS 39556. ., in addition toMotion to Compel Abandonment . Filed by Creditor BANK OF AMERICA, NATIONALASSOCIATION (Attachments: # 1 Proposed Order) (Dkt. #12)
Response filed by the Debtor (Dkt. #20)
Matter:
9:00 AM 19-51033-KMS Ch 7 Trustee: Lentz
Tanyanisha Callahan Mills
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: ProSe / None
Motion for Relief from Stay as to Surrendered 2014 Dodge Charger. with Exhibits., Motion toCompel Abandonment . Filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital(Attachments: # 1 Proposed Order) (Dkt. #16)
Matter:
Thursday, August 1, 2019 Page 10** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-51033-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Tanyanisha Callahan Mills
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - SettledOrder to Show Cause for failure to pay the required filing fee pursuant to the Order GrantingApplication to Pay Filing Fees In Installments. First Installment Payment due by 6/28/2019.Second Installment Payment of .75 due by 7/28/2019. (Dkt. #14) (Show Cause Order Dkt. #24)
Matter:
Comment FEE PAID; SHOW CAUSE DISMISSED
9:00 AM 19-51074-KMS Ch 7 Trustee: Lentz
KENYA SMITH KEY
Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
Motion for Relief from Stay as to 2014 Ford F-150. ., Motion to Compel Abandonment . Filed byCreditor First Investors Servicing Corporation (Dkt. #12)
Matter:
9:00 AM 19-51074-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
KENYA SMITH KEY
Moving:Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
Order to Show Cause for failure to pay the required filing fee pursuant to the Order GrantingApplication To Pay Filing Fees In Installments. First Installment Payment due by 7/5/2019. (Dkt.#22) (Show Cause Order Dkt. #31)
Matter:
9:00 AM 19-51081-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
HELEN RUTH SCOTT
Moving: Felisha Anne SheppardOpposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
Order to Show Cause for failure to file the Schedules/Statements (Show Cause Order Dkt. #12)Matter:
Thursday, August 1, 2019 Page 11** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-51081-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
HELEN RUTH SCOTT
Moving:Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
Order to Show Cause for failure to pay the required filing fees pursuant to the Order GrantingApplication To Pay Filing Fees In Installments. First Installment Payment due by 7/3/2019. (Dkt.#7) (Show Cause Order Dkt. #14)
Matter:
9:00 AM 19-51105-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Sharon M. Parker and
JIMMY L. PARKER
Moving: Sharon M. ParkerOpposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to file the Bankruptcy Petition Preparer Notice, Declaration andSignature - Form 119. (Show Cause Order Dkt. #20)
Matter:
9:00 AM 19-51220-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Tashonda L Floyd
Moving:Opposing:Debtor or Plaintiff Attorney: Christopher Davis
**Vacated - SettledOrder to Show Cause: Notice of Deficiency - Matrix and SSN Form (RE: related document(s)1Voluntary Petition (Chapter 7) filed by Debtor Tashonda L Floyd) List of all creditors due7/1/2019. SSN/Tax ID due 7/1/2019. (Dkt. #3)
Matter:
Comment COMPLIED; SHOW CAUSE DISMISSED
9:00 AM 19-51220-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Tashonda L Floyd
Moving:Opposing:Debtor or Plaintiff Attorney: Christopher Davis
**Vacated - SettledOrder to Show Cause: Notice of Missing Document issued to the Debtor regarding CreditCounseling. Compliance due date: 7/10/2019. (Dkt. #2)
Matter:
Comment CERTIFICATE OF CREDIT COUNSELING FILED; SHOW CAUSE DISMISSED
Thursday, August 1, 2019 Page 12** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 19-51234-KMS Ch 7 Trustee: Lentz
MELVA GRACE CHINICHE
Moving: Natalie Kareda BrownOpposing:Debtor or Plaintiff Attorney: Christopher G Holt
Motion for Relief from Stay as to 16144 Shelly St., Gulfport, MS 39503. ., Motion to CompelAbandonment . Filed by Creditor Quicken Loans Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3Exhibit) (Dkt. #10)
Matter:
9:00 AM 19-51322-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Zachariah Hays Allen
Moving: Christopher G HoltOpposing:Debtor or Plaintiff Attorney: Christopher G Holt
Order to Show Cause why the case should not be dismissed or transferred for improper venue.(Dkt. #1) (Show Cause Order Dkt. #9)
Matter:
9:00 AM 19-51353-KMS Ch 7 Trustee: Lentz
Jennifer Lynn Herold
Moving: Jennifer Lynn HeroldOpposing:Debtor or Plaintiff Attorney: ProSe / None
Certification of exigent circumstances that merits a waiver from complying with the creditcounseling requirement. Filed by Debtor Jennifer Lynn Herold . Certification of CreditCounseling for Debtor due 8/15/2019. (Dkt. #4)
Matter:
10:00 AM 13-50916-KMS Ch 13 Trustee: Cuntz T1
Status Hearing
Richard H. Hawkins
Moving: Christopher DavisOpposing: Shannon WeatherlyDebtor or Plaintiff Attorney: Christopher Davis
Notice of Status Conference (RE: related document(s)96 Certification and Motion for Entry ofDischarge with Notice filed by Debtor Richard H. Hawkins) (Dkt. #120)
Matter:
Comment Reset from 06/27/19 at 10:00 am
Thursday, August 1, 2019 Page 13** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 14-51513-KMS Ch 13 Trustee: Cuntz T1
SHERREL A. CRAWFORD
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: 6/14/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/5/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #47)
Response filed by the Debtor (Dkt. #48)
Matter:
10:00 AM 15-50357-KMS Ch 13 Trustee: Cuntz T1
Darrell Jones
Moving: Patrick A. SheehanOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Patrick A. Sheehan
Motion for Hardship Discharge filed by Debtor Darrell Jones (Dkt. #149)
Objection filed by the Trustee (Dkt. #155)
Matter:
Comment Reset from 05/02/19 at 10:00 am
10:00 AM 15-51301-KMS Ch 13 Trustee: Cuntz T1
Marcell Arrington
Moving: Carl D. FordOpposing:Debtor or Plaintiff Attorney: Carl D. Ford
Motion to Set Aside/Reconsider Dismissal of Debtor(s) (Re: 81 Order on Trustee's Motion toDismiss Debtor(s) for Non-Payment) Filed by Debtor Marcell Arrington (Attachments: # 1Proposed Order) (Dkt. #86)
Matter:
10:00 AM 16-51555-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Clae N McNabb and
Nicole A McNabb
Moving:Opposing:Debtor or Plaintiff Attorney: Christopher Davis
**Vacated - SettledOrder to Show Cause: Clerks Notice - Proper Order Due. (RE: related document(s)56 Motion toConvert Case to Chapter 7 filed by Debtor Clae N McNabb, Joint Debtor Nicole A McNabb)Tickle for date: 7/5/2019. (Dkt. #59)
Matter:
Comment COMPLIED; SHOW CAUSE DISMISSED
Thursday, August 1, 2019 Page 14** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 16-51776-KMS Ch 13 Trustee: Cuntz T1
Grady E Chappell and
Lenora R Chappell
Moving: Christopher DavisOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion to Withdraw as Attorney Filed by Joint Debtor Lenora R Chappell (Dkt. #149)Matter:
10:00 AM 16-52162-KMS Ch 13 Trustee: Cuntz T1
Carolyn M Anderson
Moving: Karen A. MaxcyOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Notice of Mortgage Payment Change (Claim # 9) with Certificate of Service Filed by CreditorDitech Financial LLC. (doc)
Objection filed by the Trustee (Dkt. #86)
Response to Trustee's Objection filed by Ditech Financial, LLC (Dkt. #87)
Matter:
10:00 AM 17-50573-KMS Ch 13 Trustee: Cuntz T1
WILLIAM V. LACK, JR.
Moving: Jason GraeberOpposing: Natalie Kareda BrownDebtor or Plaintiff Attorney: Jason Graeber
**Vacated - SettledMotion For Sale of Property under Section 363(b) Filed by Debtor WILLIAM V. LACK JR.(Attachments: # 1 Exhibit "A" Contract # 2 Proposed Order # 3 Courts matrix) (Dkt. #88)
Response filed by Quicken Loans, Inc. (Dkt. #92)
Matter:
Comment AGREED ORDER ENTERED 7/15/19
10:00 AM 17-50724-KMS Ch 13 Trustee: Cuntz T1
Walter Louis Guillot and
Robin Dunnam Guillot
Moving: Christopher DavisOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Christopher Davis
Motion to Modify Plan Chapter 13 Plan Filed by Joint Debtor Robin Dunnam Guillot, DebtorWalter Louis Guillot (Dkt. #94)
Response filed by the Trustee (Dkt. #96)
Matter:
Thursday, August 1, 2019 Page 15** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 17-51683-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Michael Griffin and
Paula Griffin
Moving: Michael J McCormickOpposing:Debtor or Plaintiff Attorney: Shari K. Herring
**Vacated - SettledOrder to Show Cause for failure to submit the order on the Motion for Relief from Stay, inaddition to Motion to Compel Abandonment Filed by Creditor JPMorgan Chase Bank, NationalAssociation (Dkt. #42) (Show Cause Order Dkt. #54)
Matter:
Comment ORDER ENTERED; SHOW CAUSE DISMISSED
10:00 AM 18-50145-KMS Ch 13 Trustee: Cuntz T1
Jarius P Washington and
Jade A Washington
Moving: Gregory J WalshOpposing:Debtor or Plaintiff Attorney: Samuel L. Tucker
Motion for Relief from Stay as to 2014 Chevrolet Silverado. with Exhibits. Filed by CreditorSecurian Casualty Co. as Attorney in Fact for Keesler Federal Credit Union (Attachments: # 1Proposed Order) (Dkt. #47)
Matter:
10:00 AM 18-50388-KMS Ch 13 Trustee: Cuntz T1
Kevin Eugene Holland and
Anna Chighizola Holland
Moving: J. Gary MasseyOpposing: Christopher DavisDebtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 20535 West Wortham Road, Saucier, MS 39574. ., in addition toMotion to Compel Abandonment . Filed by Creditor Keesler Federal Credit Union(Attachments: # 1 Proposed Order) (Dkt. #33)
Response filed by Debtors (Dkt. #39)
Matter:
10:00 AM 18-50776-KMS Ch 13 Trustee: Cuntz T1
Bobby Barnes and
Schkeara Barnes
Moving: Warren A. Cuntz T1 Jr.Opposing: Christopher G HoltDebtor or Plaintiff Attorney: Christopher G Holt
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/14/2019Filed by Trustee (Dkt. #83)
Response filed by the Debtors (Dkt. #84)
Matter:
Thursday, August 1, 2019 Page 16** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-50938-KMS Ch 13 Trustee: Cuntz T1
Geovanny M. Barboza
Moving: Bradley P JonesOpposing: Christopher DavisDebtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 16515 Lexington Court, Gulfport, MS 39503. ., in addition toMotion to Compel Abandonment . Filed by Creditor Wells Fargo Bank, N.A. (Attachments: # 1Exhibit Loan Documents # 2 Proposed Order) (Dkt. #37)
Response filed by the Debtor (Dkt. #46)
Matter:
10:00 AM 18-51075-KMS Ch 13 Trustee: Cuntz T1
James Dorsett and
Lindsey Dorsett
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Christopher Davis
**Vacated - DismissedMotion for Relief from Stay as to real property located at 9470 Woodrow Place, Biloxi, MS 39532.., in addition to Motion to Compel Abandonment . Filed by Creditor Wells Fargo Bank, NA(Attachments: # 1 Exhibit Loan Documents # 2 Proposed Order) (Dkt. #63)
Matter:
Comment CASE DISMISSED 7/3/19
10:00 AM 18-51221-KMS Ch 13 Trustee: Cuntz T1
Robin McLane Goss and
Jerusha Chaya Goss
Moving: Edward E. Lawler Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 2001 Horton H851539 G manufactured home. ., Motion toCompel Abandonment . Motion for Adequate Protection Filed by Creditor 21st MortgageCorporation (Attachments: # 1 Exhibit A) (Dkt. #47)
Amended Motion for Relief from Stay and for Other Relief filed by 21st Mortgage Corp. (Dkt.#51)
Matter:
10:00 AM 18-51221-KMS Ch 13 Trustee: Cuntz T1
Robin McLane Goss and
Jerusha Chaya Goss
Moving: Warren A. Cuntz T1 Jr.Opposing: Christopher DavisDebtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/27/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/18/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #54)
Response filed by the Debtors (Dkt. #55)
Matter:
Thursday, August 1, 2019 Page 17** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-51297-KMS Ch 13 Trustee: Cuntz T1
Ian V. Pehnke and
Lauren A. Pehnke
Moving: Phillip Brent DunnawayOpposing: Matthew G. MestayerDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Amended Objection to Claim Re: Claim No. 7,8,9,10,11 Name of Claimant: CREDIT UNIONSOUTH. Date of Service: 6/5/2019. Filed by Trustee Warren A. Cuntz T1 Jr. (Dkt. #47)
Reponse filed by Credit Union South (Dkt. #48)
Matter:
10:00 AM 18-51502-KMS Ch 13 Trustee: Cuntz T1
Jane M Benward
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Motion to Compel or Alternatively for Lifting of the Automatic Stay Filed by Creditor JPMorganChase Bank, National Association (Attachments: # 1 Proposed Order) (Dkt. #45)
Matter:
10:00 AM 18-51533-KMS Ch 13 Trustee: Cuntz T1
Constance W Batiste
Moving: Warren A. Cuntz T1 Jr.Opposing: James Wesley WebbDebtor or Plaintiff Attorney: Rob Curtis
**Vacated - SettledObjection to Claim Re: Claim No. 6 Name of Claimant: INTERNAL REVENUE SERVICE. Dateof Service: 5/22/2019. Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/21/2019.(Dkt. #63)
Response filed by the Internal Revenue Service (Dkt. #65)
Matter:
Comment AGREED ORDER ENTERED 6/20/19
10:00 AM 18-51537-KMS Ch 13 Trustee: Cuntz T1
Marcus Daniel McLendon and
Shirley Raymond Lovelace
Moving: Elizabeth Crowell PriceOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 1640 ANITA COURT, BILOXI, MS 39531. ., Motion to CompelAbandonment . Motion for Adequate Protection Filed by Creditor U.S. Bank Trust NationalAssociation, not in its individual capacity but solely as owner trustee for Loan Acquisition Trust2017-RPL1 (Dkt. #48)
Matter:
Thursday, August 1, 2019 Page 18** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-51707-KMS Ch 13 Trustee: Cuntz T1
Frankie John Lee
Moving: Warren A. Cuntz T1 Jr.Opposing: Thomas Carl Rollins JrDebtor or Plaintiff Attorney: Thomas Carl Rollins
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/27/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/18/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #32)
Response filed by the Debtor (Dkt. #33)
Matter:
10:00 AM 18-51893-KMS Ch 13 Trustee: Cuntz T1
Philana Harrell
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Joel L. Blackledge
**Vacated from the calendarObjection to Claim Re: Claim No. 8 Name of Claimant: INTERCOASTAL FINANCIAL. Date ofService: 5/24/2019. Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 06/24/2019. Note:See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties.(Dkt.#71)
Response filed by Intercoastal Financial LLC (Dkt. #74)
Matter:
Comment RESPONSE STRICKEN
10:00 AM 18-52044-KMS Ch 13 Trustee: Cuntz T1
Howard E Weldy
Moving: James Clayton Gardner Sr.Opposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: James Clayton Gardner
**Vacated - SettledMotion to Suspend Plan Payments . Filed by Debtor Howard E Weldy (Dkt. #40)
Response filed by the Trustee (Dkt. #42)
Matter:
Comment AGREED ORDER ENTERED 7/5/19
10:00 AM 18-52167-KMS Ch 13 Trustee: Cuntz T1
Randy A. Quinlan
Moving: Parker Alan Proctor Jr.Opposing: Tracy A. WalleyDebtor or Plaintiff Attorney: Tracy A Walley
Tracy A. Walley Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 8) with Certificate ofService Filed by Creditor Freedom Mortgage Corporation. (doc)
Response filed by the Debtor (Dkt. #40)
Matter:
Thursday, August 1, 2019 Page 19** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-52215-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Donald Lewis Matkins, Jr.
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Confirmation HearingMatter:
10:00 AM 18-52338-KMS Ch 13 Trustee: Cuntz T1
Justine Marie Hunt
Moving: Christopher DavisOpposing: Elizabeth Crowell PriceDebtor or Plaintiff Attorney: Christopher Davis
Objection to Claim Re: Claim No. 7 Name of Claimant: PennyMac Loan Services. Date ofService: 6/25/2019. Filed by Debtor Justine Marie Hunt. Response due by 07/25/2019. Note: SeeFed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #43)
Response filed by PennyMac Loan Services, LLC (Dkt. #46)
Matter:
10:00 AM 19-02435-KMS Ch 13 Trustee: Rawlings
Ray E Carr, Sr.
Moving: L. Jackson LazarusOpposing: Elizabeth Crowell PriceDebtor or Plaintiff Attorney: L. Jackson Lazarus
**Vacated - RescheduledMotion to Extend Automatic Stay Filed by Debtor Ray E Carr Sr. (Attachments: # 1 Declaration# 2 Matrix) (Dkt. #9)
Objection filed by US Bank National Assoc. (Dkt. #18)
Matter:
Comment Reset for 08/29/2019 at 10:00 am
10:00 AM 19-02477-KMS Ch 13 Trustee: Rawlings
Curtis Dwight Harkey and
Anita Gayle Harkey
Moving: Frank H. CoxwellOpposing:Debtor or Plaintiff Attorney: Frank H. Coxwell
Motion to Extend Automatic Stay Filed by Joint Debtor Anita Gayle Harkey, Debtor CurtisDwight Harkey (Attachments: # 1 Appendix declaration # 2 Appendix matrix # 3 Appendixproposed order) (Dkt. #11)
Matter:
Thursday, August 1, 2019 Page 20** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50307-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Lewis M. Winstead
Moving:Opposing: Bradley P JonesDebtor or Plaintiff Attorney: Michael Taylor Ramsey
Confirmation Hearing
Objection to Confirmation filed by Bank of New York Mellon Trust Company, NA (Dkt. #38)
Matter:
10:00 AM 19-50380-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
JOE LOUIS BIGGS
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedConfirmation HearingMatter:
Comment CASE DISMISSED 6/14/19
10:00 AM 19-50380-KMS Ch 13 Trustee: Cuntz T1
JOE LOUIS BIGGS
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/14/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/5/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #40)
Matter:
Comment CASE DISMISSED 6/14/19
10:00 AM 19-50387-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Clara Marie Hopson
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated from the calendarConfirmation Hearing
Objection to Confirmation filed by Credit Acceptance Corp. (Dkt. #23) - AGREED ORDERENTERED 6/4/19
Matter:
Comment SHOW CAUSE FOR FAILURE TO NOTICE OUT PLAN TO BE SET; CONFIRMATIONHEARING REMOVED
Thursday, August 1, 2019 Page 21** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50387-KMS Ch 13 Trustee: Cuntz T1
Clara Marie Hopson
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to notice out the Chapter 13 Plan to all creditorsMatter:
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 19-50483-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Charmaine A. Bradford
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Confirmation HearingMatter:
10:00 AM 19-50562-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Marty A. Whitten and
Tonya F. Whitten
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Confirmation HearingMatter:
10:00 AM 19-50562-KMS Ch 13 Trustee: Cuntz T1
Marty A. Whitten and
Tonya F. Whitten
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: 6/14/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/5/2019. Note: See Fed. R. Bankr. P.9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #21)
Response filed by the Debtors (Dkt. #22)
Matter:
Thursday, August 1, 2019 Page 22** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50588-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Edward Dewayne Williams, Jr. and
Ashley Nichole Williams
Moving:Opposing: Elizabeth Crowell PriceDebtor or Plaintiff Attorney: Christopher Davis
**Vacated - DismissedConfirmation Hearing
Objection to Confirmation filed by NewRez LLC (Dkt. #20)
Matter:
Comment CASE DISMISSED 6/13/19
10:00 AM 19-50598-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Juan A Gomez and
Belinda M Gomez
Moving:Opposing: Charles F. F. BarbourDebtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Confirmation Hearing
Objection to Confirmation filed by Toyota Motor Credit Corp. (Dkt. #23)
Matter:
10:00 AM 19-50621-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Emma Nell Edmonds
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to pay the installment of the filing fees due. (Show Cause OrderDkt. #29)
Matter:
10:00 AM 19-50640-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Derrick Edwards
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
Thursday, August 1, 2019 Page 23** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50685-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Milburn R. Mallette
Moving:Opposing: Chad J. HammonsDebtor or Plaintiff Attorney: Patrick A. Sheehan
Confirmation Hearing
Objection to Confirmation filed by ZB NA dba Zions First National Bank (Dkt. #32)
Matter:
10:00 AM 19-50709-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Connice Davis
Moving:Opposing: Patricia Ann BaileyDebtor or Plaintiff Attorney: Blake A. Tyler
Confirmation Hearing
Objection to Confirmation filed by Habitat for Humanity Bay-Waveland Area, Inc. (Dkt. #13)
Matter:
10:00 AM 19-50710-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
CORNELIUS T. TAYLOR, SR. and
Verna Margaret Taylor
Moving:Opposing: Gregory J WalshDebtor or Plaintiff Attorney: Samuel L. Tucker
Confirmation Hearing
Objection to Confirmation filed by ACAR Leasing, LTD (Dkt. #14)
Matter:
10:00 AM 19-50720-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Anitha Ramey
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Jason Graeber
Confirmation HearingMatter:
Thursday, August 1, 2019 Page 24** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50756-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
James Timothy Herrington and
Sue Ellen Herrington
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Confirmation HearingMatter:
10:00 AM 19-50756-KMS Ch 13 Trustee: Cuntz T1
James Timothy Herrington and
Sue Ellen Herrington
Moving: Warren A. Cuntz T1 Jr.Opposing: Samuel L Tucker SRDebtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/27/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/18/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #24)
Response filed by the Debtors (Dkt. #26)
Matter:
10:00 AM 19-50770-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Darrell R Morrow and
Carolyn M Morrow
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Confirmation HearingMatter:
10:00 AM 19-50781-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Pamala Robinson
Moving:Opposing: Charles Frank Fair Barbour
Natalie Kareda BrownDebtor or Plaintiff Attorney: Jonathan M Rettig
Confirmation Hearing
Objection to Confirmation filed by Nationstar Mortgage LLC (Dkt. #18)
Objection to Confirmation filed by Bayview Loan Servicing, LLC (Dkt. #19)
Matter:
Thursday, August 1, 2019 Page 25** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50784-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
RICHARD HULEN FRIERSON
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Tracy A Walley
Tracy A. Walley Confirmation HearingMatter:
10:00 AM 19-50793-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Marty Pace and
Tiffany Pace
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Confirmation HearingMatter:
10:00 AM 19-50803-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Zackary E. Morse and
Audrey M. Morse
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Confirmation HearingMatter:
10:00 AM 19-50813-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Bobby K. May
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Jason Graeber
Confirmation HearingMatter:
10:00 AM 19-50816-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Darren Kyzar
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
Thursday, August 1, 2019 Page 26** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50816-KMS Ch 13 Trustee: Cuntz T1
Darren Kyzar
Moving: Warren A. Cuntz T1 Jr.James Eldred Renfroe
Opposing: Blake A. TylerDebtor or Plaintiff Attorney: Blake A. Tyler
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment (Dkt. #17)
Joinder in Trustee's Motion to Dismiss filed by Trustmark National Bank (Dkt. #19)
Response filed by the Debtor (Dkt. #20)
Matter:
10:00 AM 19-50828-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Donald Lester Williams, Jr.
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Confirmation HearingMatter:
10:00 AM 19-50835-KMS Ch 13 Trustee: Cuntz T1
John Frank Romano, Jr.
Moving: William P. WesslerOpposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - RescheduledMotion to Dismiss Debtor with request for 180 day bar to re-filing Filed by Creditor FirstNational Bank of Picayune (Dkt. #17)
Matter:
10:00 AM 19-50835-KMS Ch 13 Trustee: Cuntz T1
John Frank Romano, Jr.
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedOrder to Show Cause for Dismissal of Debtor(s) for failure to pay the required filing fee (RE:related document(s)9 Order on Application To Pay Filing Fees in Installments). Show Causehearing to be held on 6/6/2019 at 10:00 AM at Courtroom - Gulfport. (Dkt. #13)
Matter:
Comment CASE DISMISSED 7/1/19
Thursday, August 1, 2019 Page 27** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50835-KMS Ch 13 Trustee: Cuntz T1
John Frank Romano, Jr.
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedOrder to Show Cause for Dismissal of Debtor(s) for failure to file a Chapter 13 Plan (RE: relateddocument(s)1 Voluntary Petition (Chapter 13) filed by Debtor John Frank Romano). Show Causehearing to be held on 6/6/2019 at 10:00 AM at Courtroom - Gulfport. (Dkt. #14)
Matter:
Comment CASE DISMISSED 7/1/19
10:00 AM 19-50835-KMS Ch 13 Trustee: Cuntz T1
John Frank Romano, Jr.
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedOrder Scheduling Show Cause Hearing for Failure to Obtain Prepetition Credit Counseling asRequired by 11 U.S.C. Section 109(h)(1) (RE: related document(s)1 Voluntary Petition (Chapter13) filed by Debtor John Frank Romano). Show Cause hearing to be held on 6/6/2019 at 10:00AM at Courtroom - Gulfport. (Dkt. #8)
Matter:
Comment CASE DISMISSED 7/1/19
10:00 AM 19-50847-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Marvin S. Miller and
LaToya N. Miller
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Confirmation HearingMatter:
10:00 AM 19-50880-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Vincent Edward Brazzle, Sr.
Moving:Opposing: Rebecca Guion BurtonDebtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Confirmation Hearing
Objection of Tower Loan of Mississippi to Confirmation of Plan (Dkt. #17)
Amended Objection of Tower Loan of Mississippi to Confirmation of Plan (Dkt. #18)
Matter:
Thursday, August 1, 2019 Page 28** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50880-KMS Ch 13 Trustee: Cuntz T1
Vincent Edward Brazzle, Sr.
Moving: Warren A. Cuntz T1 Jr.Opposing: Samuel L Tucker SRDebtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/28/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/19/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #15)
Response filed by the Debtor (Dkt. #16)
Matter:
10:00 AM 19-50890-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Charlotte F. Givens
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Confirmation HearingMatter:
10:00 AM 19-50897-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Kellee Jo Holley
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Confirmation HearingMatter:
10:00 AM 19-50897-KMS Ch 13 Trustee: Cuntz T1
Kellee Jo Holley
Moving: Warren A. Cuntz T1 Jr.Opposing: Christopher DavisDebtor or Plaintiff Attorney: Christopher Davis
Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/28/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/19/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #17)
Response filed by the Debtor (Dkt. #25)
Matter:
Thursday, August 1, 2019 Page 29** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50899-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
William D Brewer
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Confirmation HearingMatter:
10:00 AM 19-50903-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
John Everett Hodge and
Laura Sue Hodge
Moving:Opposing: Rebecca Guion Burton
Jeff D. RawlingsDebtor or Plaintiff Attorney: Chelsea Bair Minton
Confirmation Hearing
Objection to Confirmation filed by First Advantage Bank (Dkt. #19)
Objection of Tower Loan of Mississippi to Confirmationo of Plan (Dkt. #26)
Matter:
10:00 AM 19-50908-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Helen Gauley Watkins
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-50925-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Ellen M. Peer and
Grace F. Finley
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Jason Graeber
Confirmation HearingMatter:
Thursday, August 1, 2019 Page 30** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50930-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
William Andy Dunn
Moving:Opposing: Karen A. MaxcyDebtor or Plaintiff Attorney: Jonathan M Rettig
Confirmation Hearing
Objection to Confirmation filed by JPMorgan Chase Bank, NA (Dkt. #22)
Matter:
10:00 AM 19-50931-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Virginia D Heburn
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Confirmation HearingMatter:
10:00 AM 19-50931-KMS Ch 13 Trustee: Cuntz T1
Virginia D Heburn
Moving: Warren A. Cuntz T1 Jr.Opposing: Samuel L. TuckerDebtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker Trustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/28/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/19/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #17)
Response filed by the Debtor (Dkt. #19)
Matter:
10:00 AM 19-50932-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Auntra V Singleton
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Confirmation HearingMatter:
Thursday, August 1, 2019 Page 31** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50932-KMS Ch 13 Trustee: Cuntz T1
Auntra V Singleton
Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Amended Motion for Relief from Stay as to 2006 Ford SEF and 2017 Toyota Camry. ., AmendedMotion for Relief from Co-Debtor Stay as to Henry Lee Singleton, Jr., Co-Debtor., AmendedMotion to Compel Abandonment . Filed by Creditor Community Bank (Dkt. #18)
Matter:
10:00 AM 19-50938-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Annie Marie Rancifer
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Mary Schillesci McPherson
Confirmation HearingMatter:
10:00 AM 19-50946-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Tara Slade
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Shari K. Herring
Confirmation HearingMatter:
10:00 AM 19-50958-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Steven Lee Miller
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation HearingMatter:
10:00 AM 19-50959-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Jimmy L Clolinger, Sr and
Donna A Clolinger
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Confirmation HearingMatter:
Thursday, August 1, 2019 Page 32** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-50980-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Denise Diane Jones
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Confirmation Hearing
Objection to Confirmation filed by Republic Finance, LLC (Dkt. #18) - AGREED ORDERENTERED 6/25/19
Matter:
10:00 AM 19-50980-KMS Ch 13 Trustee: Cuntz T1
Denise Diane Jones
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
**Vacated from the calendarTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Date of Service: 6/28/2019Filed by Trustee Warren A. Cuntz T1 Jr.. Response due by 07/19/2019. Note: See Fed. R. Bankr.P. 9006(f). Three additional days may be allowed for qualifying parties. (Dkt. #21)
Matter:
Comment ORDER ENTERED 7/17/19
10:00 AM 19-50993-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
Kristy Lynn Bankston
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: W. Gerry Wessler
Confirmation HearingMatter:
10:00 AM 19-50995-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Lisa Davis
Moving: Jonathan M RettigOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to file the Schedules/Statements (Show Cause Order Dkt. #16)Matter:
Thursday, August 1, 2019 Page 33** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-51000-KMS Ch 13 Trustee: Cuntz T1
Confirmation Hearings
LuAnn Herring
Moving: Warren A. Cuntz T2 Jr.Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Confirmation HearingMatter:
10:00 AM 19-51058-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Elba J. Files
Moving:Opposing:Debtor or Plaintiff Attorney: Owen Rex McNally
Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #10)
Matter:
10:00 AM 19-51067-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Adam Caleb Marble
Moving: Adam Caleb MarbleOpposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to file the Schedules/Statements (Show Cause Order Dkt. #10)Matter:
10:00 AM 19-51071-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Eric Andrew Slaydon
Moving: Eric Andrew SlaydonOpposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedOrder to Show Cause for failure to file the Schedules/Statements (Dkt. #1)Matter:
Comment CASE DISMISSED 6/27/19
Thursday, August 1, 2019 Page 34** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-51122-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Ralph King
Moving:Opposing:Debtor or Plaintiff Attorney: Samuel L Tucker
Samuel L. Tucker **Vacated - DismissedOrder to Show Cause: Order to Appear and Show Cause for failure to file the Schedules andStatement of Affairs. . Show Cause hearing to be held on 8/1/2019 at 10:00 AM at Courtroom -Gulfport. (Dkt. #11)
Matter:
Comment CASE DISMISSED 7/16/19
10:00 AM 19-51146-KMS Ch 13 Trustee: Rawlings
Ben Rogers
Moving: Louise HarrellOpposing:Debtor or Plaintiff Attorney: Louise Harrell
Motion to Impose Automatic Stay Filed by Debtor Ben Rogers (Attachments: # 1 Exhibit 1, BenRogers Declaration # 2 Index -mailing # 3 Proposed Order) (Dkt. #14)
Matter:
10:00 AM 19-51156-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Randall A Shubert, Sr.
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #15)
Matter:
10:00 AM 19-51156-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Randall A Shubert, Sr.
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Appear and Show Cause for failure to pay the filing fees due. (Show Cause Order Dkt.#16)
Matter:
Thursday, August 1, 2019 Page 35** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 19-51317-KMS Ch 13 Trustee: Rawlings
Gloria Ann Cooley
Moving: Blake A. TylerOpposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Motion to Extend Automatic Stay Filed by Debtor Gloria Ann Cooley (Attachments: # 1Proposed Order # 2 Mailing Matrix) (Dkt. #9)
Matter:
1:30 PM 12-50110-KMS Ch 11
Parker McCurley
Moving: Craig M. GenoOpposing:Debtor or Plaintiff Attorney: Craig M. Geno
Jarret P. Nichols Motion for Discharge Filed by Debtor Parker McCurley (Dkt. #552)Matter:
Comment Reset from 07/18/19 at 10:30 am
1:30 PM 16-50775-KMS Ch 11
Saucier Bros. Roofing, Inc.
Moving: Tabitha BandiOpposing: Patrick A. SheehanDebtor or Plaintiff Attorney: Patrick A. Sheehan
**Vacated - DismissedThird Notice of Default Filed by Creditor INTERNAL REVENUE SERVICE (RE: relateddocument(s)346 Agreed Order Granting Unopposed Motion to Extend Time to File 2016 and2017 Tax Returns (Related Doc 345)). (Attachments: # 1 Proposed Order) (Dkt. #351)
Response filed by the Debtor (Dkt. #352)
Matter:
Comment CASE DISMISSED 5/21/19
1:30 PM 17-06046-KMS Ch 11 17-51155-KMS
Kappa Development & General Contracting, Inc. v. Hanover Insurance Company
Kappa Development & General Contracting, Inc
†
Moving: James A. McCullough IIOpposing: Robert Alan ByrdDebtor or Plaintiff Attorney: Robert Alan Byrd
Nicholas Van Wiser Amended Request for Payment of Attorneys' Fees and Expenses and The First's Stipulation as toAmount (related document(s): 54 Motion Request for Payment of Attorneys Fees and Expensesand The Firsts Stipulation as to Amount) Filed by Defendant Hanover Insurance Company(Attachments: # 1 Exhibit Affidavit of Ron A. Yarbrough) (Dkt. #56)
Response filed by Kappa Development & General Contracting, Inc. (Dkt. #55)
Reply to Response filed by Hanover Insurance Company (Dkt. #57)
Matter:
Thursday, August 1, 2019 Page 36** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-51155-KMS Ch 11
Kappa Development & General Contracting, Inc
Moving: Robert Alan ByrdOpposing: Paul S. Murphy
Robert T. SchwartzDebtor or Plaintiff Attorney: Robert Alan Byrd
Nicholas Van Wiser Chapter 11 Plan of Reorganization filed by the Debtor (Dkt. #282)
Limited Objection filed by Charter Bank (Dkt. #304)
Objection filed by The First (Dkt. #305)
Matter:
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: Jason R. WatkinsDebtor 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. #17)
Matter:
1:30 PM 18-03283-KMS Ch 11
Magee Benevolent Association
Moving: Jim F. Spencer Jr.Opposing: Craig M. GenoDebtor or Plaintiff Attorney: Craig M. Geno
Notice of Status Conference (RE: related document(s)46 Motion for Adequate Protection filed byCreditor Trustmark National Bank) (Dkt. #303)
Matter:
1:30 PM 18-50328-KMS Ch 11
Eagle Rebar and Cable Co., Inc.
Moving: Olivia SpencerOpposing: Craig M. GenoDebtor or Plaintiff Attorney: Craig M. Geno
Motion for Relief from Stay as to 2015 Nissan Armada vehicle. ., Motion to CompelAbandonment . or in the alternative Motion for Adequate Protection Filed by Creditor NissanMotor Acceptance Corporation (Dkt. #186)
Response filed by the Debtor (Dkt. #211)
Matter:
Comment Reset from 06/27/19 at 1:30 pm
Thursday, August 1, 2019 Page 37** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-51426-KMS Ch 11
Billy R. Moore
Moving: Craig M. GenoOpposing: Paul S. Murphy
Sylvie Derdeyn RobinsonDebtor or Plaintiff Attorney: Craig M. Geno
Chapter 11 Plan of Reorganization filed by the Debtor (Dkt. #74)
Objection filed by Hancock Whitney Bank (Dkt. #119)
Objection filed by Mississippi Dept. of Revenue (Dkt. #120)
Matter:
Comment Reset from 04/11/19 at 1:30 pm
1:30 PM 18-51718-KMS Ch 11
Kevin J. Haas and
Lisa T. Haas
Moving: Patrick A. SheehanOpposing: Jeffrey Ryan Barber
Robert Alan ByrdDebtor or Plaintiff Attorney: Patrick A. Sheehan
Chapter 11 Plan of Reorganization filed by the Debtors (Dkt. #171)
Objection to Confirmation of Plan filed by Hancock Whitney Bank (Dkt. #197)
Objection to Confirmation filed by First Southern Bank (Dkt. #204)
Matter:
1:30 PM 18-51718-KMS Ch 11
Kevin J. Haas and
Lisa T. Haas
Moving: Jeffrey Ryan BarberOpposing:Debtor or Plaintiff Attorney: Patrick A. Sheehan
Third Motion to Extend Time to File an Objection to Discharge Filed by Creditor HANCOCKWHITNEY BANK (Attachments: # 1 Exhibit A - Proposed Order) (Dkt. #196)
Matter:
1:30 PM 18-51718-KMS Ch 11
Kevin J. Haas and
Lisa T. Haas
Moving: Patrick A. SheehanOpposing: Robert Alan ByrdDebtor or Plaintiff Attorney: Patrick A. Sheehan
Motion to Modify Plan Chapter 11 Plan Immaterial Modification Filed by Debtors In PossessionKevin J. Haas, Lisa T. Haas (Attachments: # 1 Exhibit) (Dkt. #202)
Objection filed by First Southern Bank (Dkt. #204)
Matter:
Thursday, August 1, 2019 Page 38** 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 7/23/2019 at 8:43 AM
Friday, August 2, 2019
(Stricken Shown)
FOR THE SOUTHERN DISTRICT OF MISSISSIPPI
Dan M. Russell, Jr. U.S. Courthouse
Bankruptcy Courtroom, 7th FloorGulfport, MS 39501
Bankruptcy Court
Courtroom - Gulfport
9:00 AM
Moving:Opposing:Debtor or Plaintiff Attorney:
NO HEARINGS SCHEDULEDMatter:
Friday, August 2, 2019 Page 39† indicates associated main case data
Return to Index