81,7(' 67$7(6 %$1.5837&< &2857 )25 7+( ',675,&7 2) 6287+(51 … · 2018....
TRANSCRIPT
Oct. 1 8
Oct. 2 8
Oct. 3 8
Oct. 4 8
Oct. 5 8
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 9/25/2018 at 8:40 AM
Monday, October 1, 2018
(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, October 1, 2018 Page 1† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 9/25/2018 at 8:40 AM
Tuesday, October 2, 2018
(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:
Tuesday, October 2, 2018 Page 2† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 9/25/2018 at 8:40 AM
Wednesday, October 3, 2018
(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, October 3, 2018 Page 3† indicates associated main case data
Return to Index
U.S. BANKRUPTCY COURT
Honorable Katharine M. Samson
Current as of 9/25/2018 at 8:40 AM
Thursday, October 4, 2018
(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 16-06002-KMS Ch 7 15-51595-KMS
Status Hearing
Mobile Lumber & Building Materials, Inc et al v. Pierpont
Jeremy S. Pierpont and Blakeney Pierpont
†
Moving:Opposing:Debtor or Plaintiff Attorney: Patrick R. Buchanan
Derek R Cusick Melissa Batia Williams
Notice of Telephonic Status Conference (RE: related document(s)82 Amended Complaint filed byPlaintiff Phillips Building Supply of Gulfport, Inc., Plaintiff Mobile Lumber & BuildingMaterials, Inc, Plaintiff Bailey Lumber & Supply Co.) Status hearing to be held on 10/4/2018 at09:00 AM at Courtroom - Gulfport. (Dkt. #103)
Matter:
9:00 AM 18-51011-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Babette M Clark
Moving:Opposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Order to Show Cause for failure to pay the filing fees due. (Show Cause Order Dkt. #40)Matter:
9:00 AM 18-51199-KMS Ch 7 Trustee: Lentz
Karen Ann Hinkel
Moving: Jacob C ZweigOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord
Motion for Relief from Stay as to 2016 Nissan Sentra. ., Motion to Compel Abandonment . Filedby Creditor TD Auto Finance, LLC (Attachments: # 1 Exhibit Contract # 2 Exhibit Title # 3Proposed Order) (Dkt. #14)
Matter:
Thursday, October 4, 2018 Page 4** For details contact attorney for moving party† indicates associated main case data
Return to Index
9:00 AM 18-51455-KMS Ch 7 Trustee: Lentz
Jeremy D. Bowen
Moving: Elizabeth CrowellOpposing: Jason GraeberDebtor or Plaintiff Attorney: Jason Graeber
Motion for Relief from Stay as to 1016 COBBLESTONE PLACE, BRANDON, MS 39042-2050. .,Motion to Compel Abandonment . Motion for Adequate Protection Filed by Creditor WellsFargo Bank, N.A. (Attachments: # 1 Proposed Order) (Dkt. #13)
Response filed by the Debtor (Dkt. #18)
Matter:
9:00 AM 18-51613-KMS Ch 7 Trustee: Lentz
Shirly Anne Olsen
Moving: Natalie Kareda BrownOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion for Relief from Stay as to Used 2015 HYUNDAI ACCENT. ., Motion to CompelAbandonment . Filed by Creditor BANK OF AMERICA, N.A. (Attachments: # 1 Exhibit # 2Exhibit # 3 Exhibit) (Dkt. #11)
Matter:
9:00 AM 18-51742-KMS Ch 7 Trustee: Lentz
Thomas Modie Parker
Moving: William P. WesslerOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Motion for Relief from Stay as to 893 Old Highway 49, McHenry, MS. ., Motion to CompelAbandonment . Filed by Creditor Bank of Wiggins (Dkt. #8)
Matter:
9:00 AM 18-51781-KMS Ch 7 Trustee: Lentz
Show Cause Hearing
Larry Franklin Bridges
Moving:Opposing:Debtor or Plaintiff Attorney: Robert L. Deming
**Vacated - SettledOrder to Show Cause for failure to comply with the Notice of Deficiency - List of all creditors due9/17/2018. (Dkt. #5) (Show Cause Order Dkt. #10)
Matter:
Comment COMPLIED; SHOW CAUSE DISMISSED
Thursday, October 4, 2018 Page 5** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 13-50916-KMS Ch 13 Trustee: Cuntz T1
Richard H. Hawkins
Moving: David L.[G] LordOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord
Certification and Motion for Entry of Discharge with Notice Allowing 21 Days to File WrittenObjection/Response. Date of Service: 6/8/2018 Filed by Debtor Richard H. Hawkins Objectionsdue 06/29/2018. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed forqualifying parties. (Dkt. #96)
Response filed by Shannon Weatherly (Dkt. #97)
Matter:
Comment Reset from 09/06/18 at 10:00 am
10:00 AM 15-51459-KMS Ch 13 Trustee: Cuntz T1
Joseph E. Clark, Jr. and
Tracy M. Clark
Moving: Patrick A. SheehanOpposing:Debtor or Plaintiff Attorney: Patrick A. Sheehan
Motion For Approval of Automatic Stay Filed by Debtor Joseph E. Clark Jr., Joint Debtor TracyM. Clark (Attachments: # 1 Proposed Order) (Sheehan, Patrick) Modified on 9/11/2018 Noagreed order submitted and SD Mapping Code. (McIntosh, Ruth). (Dkt. #65)
Matter:
10:00 AM 16-50245-KMS Ch 13 Trustee: Cuntz T1
James E. Fox
Moving:Opposing: Charles F. F. BarbourDebtor or Plaintiff Attorney: David L.[G] Lord
**Vacated - SettledObjection To Transfer of Claim 1 from Claimant The Bank of New York Mellon FKA The Bankof New York as Trustee for the Certificate Holders of the CWABS, Inc., Asset-BackedCertificates, Series 2006-18 in the amount of .38 Filed by Debtor James E. Fox . (Attachments: # 1Envelope) (Dkt. #85)
Response filed by Specialized Loan Servicing (Dkt. #88)
Matter:
Comment TRANSFER OF CLAIM WITHDRAWN ON 9/11/18; HEARING REMOVED
10:00 AM 16-51776-KMS Ch 13 Trustee: Cuntz T1
Grady E Chappell and
Lenora R Chappell
Moving: David L.[G] LordOpposing: Amanda BeckettDebtor or Plaintiff Attorney: David L.[G] Lord
Motion to Suspend Plan Payments . Filed by Debtor Grady E Chappell, Joint Debtor Lenora RChappell (Attachments: # 1 Proposed Order # 2 Matrix) (Dkt. #111)
Response filed by Quicken Loans (Dkt. #113)
Matter:
Comment Reset from 08/16/18 at 10:00 am
Thursday, October 4, 2018 Page 6** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 16-51843-KMS Ch 13 Trustee: Cuntz T1
DiAna Andrea Moody
Moving: David L.[G] LordOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: David L.[G] Lord
Motion to Reinstate Bankruptcy Case Filed by Debtor DiAna Andrea Moody (Attachments: # 1Proposed Order # 2 Matrix) (Dkt. #62)
Response filed by the Trustee (Dkt. #64)
Matter:
Comment Reset from 08/16/18 at 10:00 am
10:00 AM 17-50011-KMS Ch 13 Trustee: Cuntz T1
Kenyatti L Johnson
Moving: Alethea M. Shaw-MiltonOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Alethea M. Shaw-Milton Motion To Substitute Attorney Nicholas T. Grillo for Attorney Alethea M. Shaw-Milton. Filed byDebtor Kenyatti L Johnson (Attachments: # 1 Proposed Order) (Dkt. #70)
Matter:
10:00 AM 17-50015-KMS Ch 13 Trustee: Cuntz T1
David W Whitehead and
Sabrina Whitehead
Moving: David L.[G] LordOpposing: Phillip Brent DunnawayDebtor or Plaintiff Attorney: Christopher Davis
**Vacated - SettledMotion to Reinstate Bankruptcy Case Filed by Debtor David W Whitehead, Joint Debtor SabrinaWhitehead (Attachments: # 1 Proposed Order # 2 Matrix) (Dkt. #90)
Response filed by the Trustee (Dkt. #92)
Matter:
Comment AGREED ORDER ENTERED 9/17/18
10:00 AM 17-52409-KMS Ch 13 Trustee: Cuntz T1
Essie Ruth Hunter
Moving: Natalie Kareda BrownOpposing:Debtor or Plaintiff Attorney: Blake A. Tyler
Motion for Relief from Stay 2104 SOUTH STREET, GULFPORT, MS 39507., Motion to CompelAbandonment . Filed by Creditor SELECT PORTFOLIO SERVICING, INC. AS SERVICERFOR CITIBANK, N.A., AS TRUSTEE ON BEHALF OF THE NRZ PASS-THROUGH TRUSTVI (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Dkt. #52)
Matter:
Thursday, October 4, 2018 Page 7** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-50363-KMS Ch 13 Trustee: Cuntz T1
Kenny Ervin Lee and
Kim Kate Lee
Moving: Morgan D BishopOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord
Motion Requesting Court Grant Bank Permission to Terminate Escrow Agreement for Taxes andInsurance Filed by Creditor Hancock Whitney Bank c/o Morgan D. Bishop Attorney at Law (Dkt. #41)
Matter:
10:00 AM 18-50669-KMS Ch 13 Trustee: Cuntz T1
Karen Diane Thompson
Moving: David L.[G] LordOpposing: Charles F. F. BarbourDebtor or Plaintiff Attorney: David L.[G] Lord
Motion to Incur Debt Filed by Debtor Karen Diane Thompson (Attachments: # 1 Proposed Order# 2 Matrix) (Dkt. #20)
Response filed by VW Credit, Inc. (Dkt. #24)
Matter:
Comment Reset from 08/16/18 at 10:00 am
10:00 AM 18-50700-KMS Ch 13 Trustee: Cuntz T1
Darlene Maria Diaz
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: David L.[G] Lord
Motion for Relief from Stay as to Real Property c/k/a 5275 Whetstone Road, Biloxi, MS 39532. .,in addition to Motion for Relief from Co-Debtor Stay as to Frank Curtis Diaz, Co-Debtor., inaddition to Motion to Compel Abandonment . Filed by Creditor Ocwen Loan Servicing, LLC asservicer for DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR THEREGISTERED HOLDER OF EquiFirst Mortgage Loan Trust 2005-1 Asset-Backed Certificates,Series 2005-1 (Attachments: # 1 Proposed Order) (Dkt. #31)
Matter:
10:00 AM 18-50818-KMS Ch 13 Trustee: Cuntz T1
Donald Ray Blackmon, Jr. and
Amanda Yvette Blackmon
Moving: Natalie Kareda BrownOpposing: David L.[G] LordDebtor or Plaintiff Attorney: David L.[G] Lord
Objection to Confirmation of Plan Filed by Creditor CIT BANK, N.A (RE: relateddocument(s)17 Chapter 13 Plan). (Dkt. #21)
Response filed by the Debtors (Dkt. #31)
Matter:
Thursday, October 4, 2018 Page 8** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-50974-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
James Robert Johnson, Sr.
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to pay the required filing fee pursuant to the Order GrantingApplication To Pay Filing Fees In Installments. Final Installment Payment due by 9/15/2018. (Dkt. #7) (Show Cause Order Dkt. #31)
Matter:
10:00 AM 18-51162-KMS Ch 13 Trustee: Cuntz T1
Venus Latonya Lewis
Moving: Christopher DavisOpposing: Elizabeth CrowellDebtor or Plaintiff Attorney: Christopher Davis
Objection to Claim 4 by Claimant Wells Fargo Bank, N.A.. Date of Service: 8/15/2018. Filed byDebtor Venus Latonya Lewis (RE: related document(s)15 Objection to Confirmation of the Plan).Response due by 09/14/2018. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may beallowed for qualifying parties. (Dkt. #17)
Answer filed by Wells Fargo Bank, NA (Dkt. #18)
Matter:
10:00 AM 18-51262-KMS Ch 13 Trustee: Cuntz T1
David Israel Harper
Moving: Scott CorlewOpposing: Thomas Carl Rollins JrDebtor or Plaintiff Attorney: Thomas Carl Rollins
Motion for Relief from Stay as to Lot 12, Lake O Pines SD, Jackson County, MS. . Filed byCreditor First Federal Savings and Loan Assoc (Attachments: # 1 Exhibit A-Deed of Trust) (Dkt.#19)
Response filed by the Debtor (Dkt. #23)
Matter:
Comment Reset from 09/06/18 at 10:00 am
10:00 AM 18-51341-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Patrick P Franklin
Moving: Warren A. Cuntz T1 Jr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Order to Show Cause for failure to attend the Meeting of Creditors (Dkt. #17) (Show CauseOrder Dkt. #18)
Matter:
Thursday, October 4, 2018 Page 9** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-51430-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
John R. Casey
Moving:Opposing:Debtor or Plaintiff Attorney: Michael Taylor Ramsey
Order to Show Cause for failure to comply with the Notice of Deficiency (RE: relateddocument(s)2 Matrix filed by Debtor John R. Casey, 13 Schedules/Statements filed by DebtorJohn R. Casey) (Dkt. #16) (Show Cause Order Dkt. #20)
Matter:
10:00 AM 18-51640-KMS Ch 13 Trustee: Cuntz T1
Amy Sperbeck
Moving: Jonathan M RettigOpposing:Debtor or Plaintiff Attorney: Jonathan M Rettig
Motion to Withdraw as Attorney Filed by Debtor Amy Sperbeck (Dkt. #13)Matter:
10:00 AM 18-51680-KMS Ch 13 Trustee: Cuntz T1
Show Cause Hearing
Donald Ray Robinson, II and
Wendy Elaine Robinson
Moving: Christopher DavisOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Order to Show Cause for failure to file the Schedules/Statements (Dkt. #1) (Show Cause OrderDkt. #7)
Matter:
10:00 AM 18-51741-KMS Ch 13 Trustee: Cuntz T1
Michael Elwood Marcantel and
Demetra Ann Marcantel
Moving: Thomas Carl Rollins JrOpposing:Debtor or Plaintiff Attorney: Thomas Carl Rollins
Motion to Extend Automatic Stay Filed by Joint Debtor Demetra Ann Marcantel, Debtor MichaelElwood Marcantel (Attachments: # 1 Proposed Order) (Dkt. #10)
Matter:
10:00 AM 18-51749-KMS Ch 13 Trustee: Cuntz T1
Michael W Foster
Moving: James Clayton Gardner Sr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Motion to Extend Automatic Stay with declaration Filed by Debtor Michael W Foster (Dkt. #9)Matter:
Thursday, October 4, 2018 Page 10** For details contact attorney for moving party† indicates associated main case data
Return to Index
10:00 AM 18-51779-KMS Ch 13 Trustee: Cuntz T1
Jennifer B. Beckner
Moving: Nicholas T GrilloOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Motion to Impose Automatic Stay Filed by Debtor Jennifer B. Beckner (Attachments: # 1Proposed Order # 2 Affidavit) (Dkt. #5)
Matter:
10:00 AM 18-51780-KMS Ch 13 Trustee: Cuntz T1
Thomas E Sauceda
Moving: James Clayton Gardner Sr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Motion to Extend Automatic Stay with declaration Filed by Debtor Thomas E Sauceda (Dkt.#10)
Matter:
1:30 PM
Moving:Opposing:Debtor or Plaintiff Attorney:
HATTIESBURG VIDEO HEARINGSMatter:
1:30 PM 16-01485-KMS Ch 13 Trustee: Bell T1
Edith R. Beasley
Moving: Richard R. GrindstaffOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
Motion to Impose Automatic Stay /Reimpose Automatic Stay Filed by Debtor Edith R. Beasley (Dkt. #48)
Matter:
1:30 PM 16-50463-KMS Ch 13 Trustee: Bell T1
Vincent Bernard Darby
Moving: Blake A. TylerOpposing: Samuel J. DuncanDebtor or Plaintiff Attorney: John Gadow
Blake A. Tyler Motion and Notice to Modify Chapter 13 Plan with Certificate of Service Date of Service:8/17/2018 Filed by Debtor Vincent Bernard Darby Objections due 09/17/2018. Note: See Fed. R.Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: # 1Exhibit PERS STATEMENT June 2018 # 2 Exhibit MAILING MATRIX) (Dkt. #116)
Response filed by Trustee (Dkt. #121)
Matter:
Thursday, October 4, 2018 Page 11** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 16-50836-KMS Ch 13 Trustee: Bell T1
Steven M Gaffney
Moving: J. C. Bell T3Opposing:Debtor or Plaintiff Attorney: John Gadow
Blake A. Tyler Motion to Determine Mortgage Fees and Expenses re: Rule 3002.1 Filed by Trustee J. C. Bell T1 (Dkt. #101)
Matter:
1:30 PM 17-04186-KMS Ch 13 Trustee: Bell T1
REGINA G WILLIAMS
Moving: Louis Ivan [B] BurghardOpposing: Samuel J. Duncan
Robin Elizabeth PateDebtor or Plaintiff Attorney: Louis Ivan [B] Burghard
Motion and Notice to Modify Chapter 13 Plan with Certificate of Service Date of Service:8/6/2018 Filed by Debtor REGINA G WILLIAMS (Dkt. #51)
Response filed by 21st Mortgage Corp. (Dkt. #53)
Response filed by the Trustee (Dkt. #55)
Matter:
1:30 PM 17-51118-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
ALVIN B. GRAY and
ANISSA M GRAY
Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence
**Vacated - SettledOrder to Show Cause for failure to comply with the Clerks Notice - Action Required. Orderneeded (RE: related document(s)54 Motion and 30 Day Notice to Modify Plan filed by DebtorALVIN B. GRAY, Joint Debtor ANISSA M GRAY) (Dkt. #63) (Show Cause Order Dkt. #73)
Matter:
Comment COMPLIED; SHOW CAUSE DISMISSED
1:30 PM 17-06051-KMS Ch 13 17-51128-KMS
Show Cause Hearing
Arrington v. HOPKINS
DON MICHAEL HOPKINS
†
Moving: Robert Kasey WellsOpposing:Debtor or Plaintiff Attorney: Douglas M. Engell
**Vacated - SettledOrder to Show Cause: First Motion to Compel Deposition Responses Filed by Defendant DONMICHAEL HOPKINS (Dkt. #27)
Matter:
Comment ORDER SUBMITTED; SHOW CAUSE DISMISSED
Thursday, October 4, 2018 Page 12** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-51681-KMS Ch 13 Trustee: Bell T1
Byron Joseph Wedgeworth and
Leah Danielle Wedgeworth
Moving: J. C. Bell T4Opposing: Charles F. F. BarbourDebtor or Plaintiff Attorney: Chelsea Bair Minton
Objection to Claim 10 by Claimant COOK SALES. Date of Service: 08/27/2018. Filed by TrusteeJ. C. Bell T1. Response due by 9/26/2018. Note: See Fed. R. Bankr. P. 9006(f). Three additionaldays may be allowed for qualifying parties. (Attachments: # 1 Proposed Order)(Bell T2, J.) (Dkt.#78)
Response filed by Cook Sales, Inc. (Dkt. #82)
Matter:
1:30 PM 17-52205-KMS Ch 13 Trustee: Bell T1
Joshua R. Clark and
Tonya R. Clark
Moving: J. C. Bell T3Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Nicholas T Grillo David L.[H] Lord
**Vacated - RescheduledTrustee's Motion and Notice to Dismiss Debtor(s) for Non-Payment Filed by Trustee J. C. BellT1. Responses due by 8/1/2018. (Dkt. #26)
Matter:
Comment Reset for 10/11/2018 at 10:00 am
1:30 PM 17-52205-KMS Ch 13 Trustee: Bell T1
Joshua R. Clark and
Tonya R. Clark
Moving:Opposing:Debtor or Plaintiff Attorney: Christopher Davis
Nicholas T Grillo David L.[H] Lord
**Vacated - RescheduledEmergency Motion To Substitute Attorney . (Dkt. #36)Matter:
Comment Reset for 10/11/2018 at 10:00 am
1:30 PM 17-52205-KMS Ch 13 Trustee: Bell T1
Joshua R. Clark and
Tonya R. Clark
Moving: David L.[H] LordOpposing:Debtor or Plaintiff Attorney: Christopher Davis
Nicholas T Grillo David L.[H] Lord
**Vacated - RescheduledMotion To Substitute Attorney Nicholas T. Grillo for Attorney David L. Lord. Filed by DebtorJoshua R. Clark, Joint Debtor Tonya R. Clark (Attachments: # 1 Proposed Order) (Dkt. #37)
Matter:
Comment Reset for 10/11/2018 at 10:00 am
Thursday, October 4, 2018 Page 13** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 17-52301-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
ELIJAH BOLTON, III
Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence
Order to Show Cause for failure to comply with the Clerks Notice to Submit Proper Order (RE:related document(s)33 Objection to Claim with 30 day notice filed by Debtor ELIJAH BOLTON)(Dkt. #38) (Show Cause Order Dkt. #48)
Matter:
1:30 PM 18-06014-KMS Ch 7 17-52309-KMS
Initial Pretrial Conferences
Citizens Bank v. Freeman
Connor Dewayne Freeman
†
Moving: Robert Alan ByrdOpposing: Al ShiyouDebtor or Plaintiff Attorney: Robert Alan Byrd
Pre-trial Conference: Adversary case 18-06014. (62 (Dischargeability - 523(a)(2), false pretenses,false representation, actual fraud),68 (Dischargeability - 523(a)(6), willful and malicious injury)):Complaint by Robert Alan Byrd on behalf of Citizens Bank against Connor Dewayne Freeman. (Dkt. #1)
Matter:
1:30 PM 18-06012-KMS Ch 7 17-52319-KMS
Initial Pretrial Conferences
First State Bank v. Cooley
Derek Trace Cooley and Kaitlyn Freeman Cooley
†
Moving: Robert Alan ByrdOpposing: Al ShiyouDebtor or Plaintiff Attorney: Robert Alan Byrd
Pre-trial Conference: Adversary case 18-06012. (62 (Dischargeability - 523(a)(2), false pretenses,false representation, actual fraud),68 (Dischargeability - 523(a)(6), willful and malicious injury)):Complaint by Robert Alan Byrd on behalf of First State Bank against Derek Trace Cooley. (Dkt.#1)
Matter:
1:30 PM 18-06013-KMS Ch 7 17-52319-KMS
Initial Pretrial Conferences
Citizens Bank v. Cooley
Derek Trace Cooley and Kaitlyn Freeman Cooley
†
Moving: Robert Alan ByrdOpposing: Al ShiyouDebtor or Plaintiff Attorney: Robert Alan Byrd
Pre-trial Conference: Adversary case 18-06013. (62 (Dischargeability - 523(a)(2), false pretenses,false representation, actual fraud),68 (Dischargeability - 523(a)(6), willful and malicious injury)):Complaint by Robert Alan Byrd on behalf of Citizens Bank against Derek Trace Cooley. (Dkt.#1)
Matter:
Thursday, October 4, 2018 Page 14** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-06018-KMS Ch 7 17-52337-KMS
Status Hearing
Diligentia, LLC v. Perry
Todd Lee Perry and Tammy Marie Perry
†
Moving: Brian BledsoeOpposing: R. Michael BolenDebtor or Plaintiff Attorney: Brian Bledsoe
Notice of Status Conference - Video Conference (RE: related document(s)1 Complaint filed byPlaintiff Diligentia, LLC) (Dkt. #9)
Matter:
1:30 PM 17-52458-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
Floyd V Patterson
Moving: Parker Alan Proctor Jr.Opposing:Debtor or Plaintiff Attorney: Allen Flowers
Order to Show Cause for failure to submit the order on the Motion to Approve LoanModification Filed by Creditor Nationstar Mortgage LLC d/b/a Mr. Cooper (Dkt. #65) (ShowCause Order Dkt. #79)
Matter:
1:30 PM 18-01704-KMS Ch 13 Trustee: Bell T1
Brandon Gill James and
Jennifer Sue James
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Francois David Choudoir
**Vacated - SettledObjection to Confirmation of Plan Filed by Creditor Mid America Mortgage, Inc. (RE: relateddocument(s)32 Modified Chapter 13 Plan). (Dkt. #35)
Matter:
Comment AGREED ORDER ENTERED 9/12/18
1:30 PM 18-02134-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
Dorothy Helen McNulty
Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Richard R. Grindstaff
**Vacated - SettledOrder to Show Cause: Objection to Confirmation of Plan Filed by Creditor The Bank of NewYork Mellon Trust Company, N.A., as successor to (RE: related document(s)2 Chapter 13 Plan). (Dkt. #13)
Matter:
Comment AGREED ORDER ENTERED; SHOW CAUSE DISMISSED
Thursday, October 4, 2018 Page 15** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-02264-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
Tabitha Phedra Daughtry
Moving:Opposing:Debtor or Plaintiff Attorney: Paul B. Caston
Order to Appear and Show Cause for failure to pay the (3rd) installment of the filing fees due.(Show Cause Order Dkt. #25)
Matter:
1:30 PM 18-02443-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
Kendra R. Brown
Moving: Edward E. Lawler Jr.Opposing:Debtor or Plaintiff Attorney: Louise Harrell
**Vacated - SettledOrder to Show Cause: Objection to Confirmation of Plan Filed by Creditor 21st MortgageCorporation (RE: related document(s)15 Chapter 13 Plan, 16 Chapter 13 Plan). (Attachments: #1 Exhibit A # 2 Exhibit B) (Dkt. #25)
Matter:
Comment AGREED ORDER ENTERED; SHOW CAUSE DISMISSED
1:30 PM 18-03611-KMS Ch 7 Trustee: Henderson T1
Show Cause Hearing
Percy Burrough
Moving:Opposing:Debtor or Plaintiff Attorney: John Fitzgerald Hughes
Order to Show Cause for failure to comply with the Notice of Deficiency - (RE: relateddocument(s)1 Voluntary Petition (Chapter 7) filed by Debtor Percy Burrough) SSN/Tax ID due9/21/2018. (Dkt. #4) (Show Cause Order Dkt. #12)
Matter:
1:30 PM 18-50501-KMS Ch 13 Trustee: Bell T1
Margaret L Watson
Moving: J. C. Bell T3Opposing: Allen FlowersDebtor or Plaintiff Attorney: Allen Flowers
Motion to Compel , Motion to Examine Fees Filed by Trustee J. C. Bell T1 (Dkt. #24)
Response filed by the Debtor (Dkt. #32)
Matter:
Thursday, October 4, 2018 Page 16** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-50879-KMS Ch 13 Trustee: Bell T1
Roger Pittman
Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: William Wesley Stover
**Vacated - SettledObjection to Confirmation of Plan Filed by Creditor Ocwen Loan Servicing, LLC as servicer forThe Bank of New York Mellon Trust Company, National Association fka The Bank of New YorkTrust Company, N.A. as successor to JPMorgan Chase Bank, as Trustee f (RE: relateddocument(s)2 Chapter 13 Plan). (Dkt. #19)
Matter:
Comment AGREED ORDER ENTERED 9/11/18
1:30 PM 18-51105-KMS Ch 13 Trustee: Bell T1
Pamela M Mullins
Moving: Wesla Sullivan LeechOpposing:Debtor or Plaintiff Attorney: Edwin F Tullos
Objection to Confirmation of Plan Filed by Creditor Jared Thomas Mullins (RE: relateddocument(s)18 Modified Chapter 13 Plan). (Dkt. #22)
Matter:
1:30 PM 18-51121-KMS Ch 13 Trustee: Bell T1
Jeremy D. Harrison and
Kristie L. Smith
Moving: J. C. Bell T4Opposing:Debtor or Plaintiff Attorney: Jordan L. Ash
Motion for Direction Filed by Trustee J. C. Bell T1 (Dkt. #21)Matter:
1:30 PM 18-51236-KMS Ch 13 Trustee: Bell T1
Charles E. Brown and
Shelia S. Brown
Moving: David L.[H] LordOpposing:Debtor or Plaintiff Attorney: Nicholas T Grillo
Motion to Turnover Garnished Funds Filed by Debtor Charles E. Brown, Joint Debtor Shelia S.Brown (Attachments: # 1 Proposed Order) (Dkt. #35)
Matter:
Thursday, October 4, 2018 Page 17** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-51434-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
Luicus Mac Smith
Moving: J. C. Bell T3Opposing:Debtor or Plaintiff Attorney: ProSe / None
**Vacated - DismissedOrder to Show Cause for failure to attend the Meeting of Creditors (Dkt. #20) (Show CauseOrder Dkt. #22)
Matter:
Comment CASE DISMISSED 9/18/18
1:30 PM 18-51558-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
Denise Magee
Moving:Opposing:Debtor or Plaintiff Attorney: Robert Rex McRaney
Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #18)
Matter:
1:30 PM 18-51560-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
DEXTER DERON HAYNES
Moving:Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #18)
Matter:
1:30 PM 18-51560-KMS Ch 13 Trustee: Bell T1
Show Cause Hearing
DEXTER DERON HAYNES
Moving:Opposing:Debtor or Plaintiff Attorney: Felisha Anne Sheppard
Order to Show Cause for failure to pay the installment of the filing fees due. (Show Cause OrderDkt. #20)
Matter:
Thursday, October 4, 2018 Page 18** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-51612-KMS Ch 7 Trustee: Henderson T1
Show Cause Hearing
William Douglas Muffler
Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None
Order to Show Cause for failure to file the Schedules and Statement of Affairs. (Show CauseOrder Dkt. #12)
Matter:
1:30 PM 18-51616-KMS Ch 7 Trustee: Henderson T1
Show Cause Hearing
TONY R. CLARK
Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence
**Vacated - SettledOrder to Show Cause for failure to file the Schedules and Statement of Affairs.(Dkt. #10)Matter:
Comment SCHEDULES/STATEMENTS FILED; SHOW CAUSE DISMISSED
1:30 PM 18-51617-KMS Ch 7 Trustee: Henderson T1
Show Cause Hearing
AMELIA R WILLIAMS
Moving:Opposing:Debtor or Plaintiff Attorney: Charles E. Lawrence
**Vacated - SettledOrder to Appear and Show Cause for failure to file the Schedules and Statement of Affairs. (Dkt.#18)
Matter:
Comment SCHEDULES/STATEMENTS FILED; SHOW CAUSE DISMISSED
1:30 PM 18-51666-KMS Ch 13 Trustee: Bell T1
Meida I Sinclair
Moving: James Clayton Gardner Sr.Opposing:Debtor or Plaintiff Attorney: James Clayton Gardner
Motion to pay plan payments direct Filed by Debtor Meida I Sinclair (Attachments: # 1 ProposedOrder) (Dkt. #16)
Matter:
Thursday, October 4, 2018 Page 19** For details contact attorney for moving party† indicates associated main case data
Return to Index
1:30 PM 18-51785-KMS Ch 13 Trustee: Bell T1
Mae R Bragg
Moving: William Wesley Stover Jr.Opposing:Debtor or Plaintiff Attorney: William Wesley Stover
Motion to Extend Automatic Stay Filed by Debtor Mae R Bragg (Attachments: # 1 ProposedOrder) (Dkt. #9)
Matter:
1:30 PM 18-51786-KMS Ch 13 Trustee: Bell T1
Samuel Willie Donald and
Lou Ella Donald
Moving: Douglas M. EngellOpposing:Debtor or Plaintiff Attorney: Douglas M. Engell
Motion to Extend Automatic Stay Filed by Joint Debtor Lou Ella Donald, Debtor Samuel WillieDonald (Attachments: # 1 Proposed Order) (Dkt. #9)
Matter:
2:30 PM 18-06027-KMS Ch 11 18-50029-KMS
Performance Tire and Wheel, Inc. et al v. Goodyear Tire and Rubber Co.
Performance Tire and Wheel, Inc.
†
Moving: P. Jefferson BallewOpposing: Matthew Louis PepperDebtor or Plaintiff Attorney: Matthew Louis Pepper
Motion to Dismiss Adversary Proceeding Filed by Defendant Goodyear Tire and Rubber Co. (Dkt. #22)
Response filed by the Plaintiffs (Dkt. #26)
Matter:
Comment Reset from 09/27/18 at 1:30 pm
2:30 PM 18-50029-KMS Ch 11
Performance Tire and Wheel, Inc.
Moving: Christopher J. Steiskal Sr.Opposing:Debtor or Plaintiff Attorney: Matthew Louis Pepper
Motion to Convert Case to Chapter 7 . or in the alternative Motion to Dismiss Debtor Filed byU.S. Trustee United States Trustee (Dkt. #97)
Matter:
2:30 PM 18-50029-KMS Ch 11
Show Cause Hearing
Performance Tire and Wheel, Inc.
Moving:Opposing:Debtor or Plaintiff Attorney: Matthew Louis Pepper
Order to Show Cause as to why the case should not be dismissed for failure to file a meaningfulDisclosure Statement and a confirmable Plan of Reorganization (Dkt. #46) (Show Cause OrderDkt. #94)
Matter:
Comment Reset from 09/27/18 at 1:30 pm
Thursday, October 4, 2018 Page 20** For details contact attorney for moving party† indicates associated main case data
Return to Index
2:30 PM 18-51706-KMS Ch 11 Trustee: Smith
Alamo Mechanical, LLC
Moving: Donald W. MedleyOpposing:Debtor or Plaintiff Attorney: Jarrett Little
William J. Little Motion to Dismiss Debtor Filed by Interested Party Ken E Blanchard (Attachments: # 1 ExhibitOrder of Contempt & Sanctions) (Dkt. #23)
Matter:
Thursday, October 4, 2018 Page 21** 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 9/25/2018 at 8:40 AM
Friday, October 5, 2018
(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, October 5, 2018 Page 22† indicates associated main case data
Return to Index