Transcript
Page 1: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

U.S. BANKRUPTCY COURT

Honorable Maria L. Oxholm

Current as of 8/22/2017 at 4:03 PM

Monday, August 28, 2017

FOR THE EASTERN DISTRICT OF MICHIGAN

Courtroom 1875

211 West Fort Street Bldg.Detroit, MI 48226

Detroit

Courtroom 1875, 211 W. Fort St. Bld

9:00 AM 11-67633-mlo Ch 13 Trustee: Terry

Gregory W. Martin

[#67] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DUE TOPLAN EXPIRATION. Response due by 06/14/2017. (^Terry, Tammy (LE))

Matter:

9:00 AM 11-69285-mlo Ch 13 Trustee: Terry

Raymond Michael Hammond

[#61] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DEU TOPLAN EXPIRATION. Response due by 05/11/2017. (^Terry, Tammy (LE))

Matter:

9:00 AM 11-71071-mlo Ch 13 Trustee: Terry

Maynard Elstermann

[#80] Corrected Chapter 13 Post-Confirmation Plan Modification Filed by Debtor MaynardElstermann (RE: related document(s)79 Chapter 13 Post-Confirmation Plan Modification).

Matter:

9:00 AM 11-71071-mlo Ch 13 Trustee: Terry

Maynard Elstermann

[#81] Motion to Approve Compromise under Rule 9019 Filed by Debtor Maynard ElstermannMatter:Comment Reset for 08/28/2017 at 9:00 am

9:00 AM 11-71232-mlo Ch 13 Trustee: Terry

Joseph Stephens and Donita Stephens

[#48] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DUE TOPLAN EXPIRATION. Response due by 04/27/2017. (Terry, Tammy (LE))

Matter:

Monday, August 28, 2017 Page 1** For details contact attorney for moving party† indicates associated main case data

Page 2: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

9:00 AM 11-71232-mlo Ch 13 Trustee: Terry

Joseph Stephens and Donita Stephens

[#55] Chapter 13 Post-Confirmation Plan Modification Filed by Joint Debtor Donita Stephens,Debtor Joseph Stephens (RE: related document(s)2 Chapter 13 Plan).

Matter:

9:00 AM 12-57912-mlo Ch 13 Trustee: Terry

Charles David Notoriano and Patricia Ann Notoriano

[#102] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURETO MAKE PAYMENTS UNDER CHAPTER 13 PLAN. Response due by 03/31/2017.(Terry, Tammy (LE))

Matter:

9:00 AM 12-57912-mlo Ch 13 Trustee: Terry

Charles David Notoriano and Patricia Ann Notoriano

[#110] Corrected Chapter 13 Post-Confirmation Plan Modification #3 Filed by Debtor CharlesDavid Notoriano, Joint Debtor Patricia Ann Notoriano (RE: related document(s)107 Chapter 13Post-Confirmation Plan Modification). (Attachments: # 1 Exhibit)

Matter:

9:00 AM 13-55522-mlo Ch 13 Trustee: Terry

Paul Jon Newell

[#54] Response Disagreeing with Notice of Final Cure Payment (Claim # 1,5,6) with Certificate ofService Filed by Creditor Wayne County Treasurer (RE: related document(s)52 Ntc ofCompletion of Plan/Ntc of Final Cure Mortgage with Certificate of Service).

Matter:

9:00 AM 14-51079-mlo Ch 13 Trustee: Terry

Robbin A Brown

[#57] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Robbin A Brown (RE:related document(s)44 Chapter 13 Post-Confirmation Plan Modification). (Attachments: # 1 plancalculation # 2 liquidation analysis)

Matter:

9:00 AM 14-52070-mlo Ch 13 Trustee: Terry

Syndee R Lampar

[#42] First Application for Compensation for Post Confirmation Services for Noel AaronCimmino, Attorney, Period: 11/8/2014 to 6/23/2017, Fee: $594.50, Expenses: $0.00. Filed byAttorney Noel Aaron Cimmino

Matter:

9:00 AM 14-57143-mlo Ch 13 Trustee: Terry

Troy Walker

[#57] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service for Failureto Make Payments Under Chapter 13 Plan. Response due by 02/15/2017. (Terry, Tammy (pw))

Matter:

Monday, August 28, 2017 Page 2** For details contact attorney for moving party† indicates associated main case data

Page 3: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

9:00 AM 14-57143-mlo Ch 13 Trustee: Terry

Troy Walker

[#62] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Troy Walker (RE:related document(s)32 Chapter 13 Post-Confirmation Plan Modification). (Attachments: # 1Notice to object # 2 Proof of service # 3 List of 20 Largest Creditors)

Matter:

9:00 AM 14-57767-mlo Ch 13 Trustee: Terry

Yolanda V Mars

[#103] Notice of Default and Opportunity to Cure with Certificate of Service . (^Terry, Tammy(jm))

Matter:

9:00 AM 15-44056-mlo Ch 13 Trustee: Terry

Diamond Latrice Douglass

[#98] Second Chapter 13 Post-Confirmation Plan Modification , Notice, Exhibits, Certificate ofService and Matrix Filed by Debtor Diamond Latrice Douglass (RE: related document(s)13Chapter 13 Plan). (Attachments: # 1 Exhibit B Liquidation Analysis # 2 Exhibit C Work sheet # 3Supplement Matrix)

Matter:

9:00 AM 15-46905-mlo Ch 13 Trustee: Terry

Heather C Halkides

[#41] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Heather C Halkides (RE:related document(s)2 Chapter 13 Plan). (Attachments: # 1 Matrix)

Matter:

9:00 AM 15-55534-mlo Ch 13 Trustee: Terry

Mark B. Blackwell

[#28] Motion for Relief from Stay Co-Debtor Stay and Entry of Order Waiving the Provision ofFRBP 4001(a)(3), Re: 2011 Chevrolet Malibu Filed by Creditor Ally Financial Inc.(Attachments: # 1 Exhibit)

Matter:

9:00 AM 16-42000-mlo Ch 13 Trustee: Terry

Albert Moss and Amy Nichole Moss

Confirmation HearingMatter:

9:00 AM 16-44944-mlo Ch 13 Trustee: Terry

Tanayna T. Grant

[#44] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Tanayna T. Grant (RE:related document(s)7 Chapter 13 Plan, 24 Amended Chapter 13 Plan - Pre Confirmation).

Matter:

Monday, August 28, 2017 Page 3** For details contact attorney for moving party† indicates associated main case data

Page 4: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

9:00 AM 16-46027-mlo Ch 13 Trustee: Terry

James L. Lezuch

[#43] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURE TO MAKE PAYMENTS UNDER CHAPTER 13 PLAN. Response due by 02/14/2017.(^Terry, Tammy (LE))

Matter:

9:00 AM 16-46027-mlo Ch 13 Trustee: Terry

James L. Lezuch

[#53] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor James L. Lezuch (RE:related document(s)32 Amended Chapter 13 Plan - Pre Confirmation). (Attachments: # 1 PlanCalculation # 2 Liquidation Analysis)

Matter:

9:00 AM 16-46820-mlo Ch 13 Trustee: Terry

Kendra Paul-Langevine

[#81] Application for Compensation of Pre Confirmation for James P. Frego II, Debtor'sAttorney, Period: 1/4/2017 to 6/9/2017, Fee: $4243.50, Expenses: $197.53. Filed by AttorneyJames P. Frego II (Attachments: # 1 Exhibit 3 # 2 Exhibit 4 # 3 Exhibit 5,7 # 4 Exhibit 6)

Matter:

9:00 AM 17-40401-mlo Ch 13 Trustee: Terry

Robert A Barnes

Confirmation HearingMatter:

9:00 AM 17-41514-mlo Ch 13 Trustee: Terry

Richard T Hunter and Catherine P Hunter

Confirmation HearingMatter:Comment Reset for 07/24/2017 at 9:00 am

9:00 AM 17-41699-mlo Ch 13 Trustee: Terry

Kenneth Samuel Baugh

Confirmation HearingMatter:

9:00 AM 17-42799-mlo Ch 13 Trustee: Terry

Shuntia Harris

Confirmation HearingMatter:

9:00 AM 17-43239-mlo Ch 13 Trustee: Terry

Mary Delois Waters

Confirmation HearingMatter:

Monday, August 28, 2017 Page 4** For details contact attorney for moving party† indicates associated main case data

Page 5: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

9:00 AM 17-43384-mlo Ch 13 Trustee: Terry

Lavail D Brockman

Confirmation HearingMatter:

9:00 AM 17-43545-mlo Ch 13 Trustee: Terry

Lamont D. Wade and Domer N. Ingram-Wade

Confirmation HearingMatter:

9:00 AM 17-43732-mlo Ch 13 Trustee: Terry

Chala L. Hannon

[#35] Objection to Claim Number 5 of Claimant Wells Fargo. Filed by Debtor Chala L. HannonMatter:

9:00 AM 17-43732-mlo Ch 13 Trustee: Terry

Chala L. Hannon

Confirmation HearingMatter:

9:00 AM 17-43779-mlo Ch 13 Trustee: Terry

Lawrence Karl Mehrhof

Confirmation HearingMatter:

9:00 AM 17-44424-mlo Ch 13 Trustee: Terry

Jeoana A Sullivan

Confirmation HearingMatter:

9:00 AM 17-45222-mlo Ch 13 Trustee: Terry

Trever C. Zink and Jodi L Zink

Confirmation HearingMatter:Comment Reset for 07/24/2017 at 9:00 am

9:00 AM 17-45296-mlo Ch 13 Trustee: Terry

Ralph Filiberto Jimenez and Judith Lee Jimenez

Confirmation HearingMatter:

9:00 AM 17-45443-mlo Ch 13 Trustee: Terry

Felicia Benson

Confirmation HearingMatter:

Monday, August 28, 2017 Page 5** For details contact attorney for moving party† indicates associated main case data

Page 6: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

9:00 AM 17-45691-mlo Ch 13 Trustee: Terry

Angel Miguel Torres

Confirmation HearingMatter:

9:00 AM 17-45831-mlo Ch 13 Trustee: Terry

Bryant Tucker and Amaris Zada Tucker

Confirmation HearingMatter:

9:00 AM 17-46323-mlo Ch 13 Trustee: Terry

Kevin M Gorney and Colleen M Gorney

Confirmation HearingMatter:

9:00 AM 17-46388-mlo Ch 13 Trustee: Terry

Timothy Keeler and Lisa Alaniz-Keeler

Confirmation HearingMatter:

9:00 AM 17-46626-mlo Ch 13 Trustee: Terry

Erick Jean -Louis

Confirmation HearingMatter:

9:00 AM 17-47015-mlo Ch 13 Trustee: Terry

Tiffany R. McDaniel

Confirmation HearingMatter:

9:00 AM 17-47234-mlo Ch 13 Trustee: Terry

Kaylor Byrd

Confirmation HearingMatter:Comment Reset for 08/28/2017 at 9:00 am

9:00 AM 17-47267-mlo Ch 13 Trustee: Terry

Dante Towns

Confirmation HearingMatter:Comment Reset for 08/28/2017 at 9:00 am

9:00 AM 17-47892-mlo Ch 13 Trustee: Terry

Aileena Acoff

[#24] Ex Parte Motion to Reinstate Chapter 13 Case WITH PROPOSED ORDER ATTACHEDFiled by Debtor Aileena Acoff (Attachments: # 1 mailing matrix) (McLoughlin, Mark)

Matter:

Monday, August 28, 2017 Page 6** For details contact attorney for moving party† indicates associated main case data

Page 7: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

9:00 AM 17-48878-mlo Ch 13 Trustee: Terry

Gary M Reamey, Sr.

Confirmation HearingMatter:

9:00 AM 17-48917-mlo Ch 13 Trustee: Terry

Phillip J Pruchnic and Lynn A Pruchnic

Confirmation HearingMatter:

9:00 AM 17-48948-mlo Ch 13 Trustee: Terry

Marcus Ranard Williams and LeTina LaVonne Williams

Confirmation HearingMatter:

9:00 AM 17-48970-mlo Ch 13 Trustee: Terry

Edward L Larsen

Confirmation HearingMatter:

9:00 AM 17-48979-mlo Ch 13 Trustee: Terry

Timothy Biggans and Shelly Biggans

Confirmation HearingMatter:

9:00 AM 17-49001-mlo Ch 13 Trustee: Terry

Andrew Buchner

Confirmation HearingMatter:

9:00 AM 17-49010-mlo Ch 13 Trustee: Terry

Johnny Eddie McGuire, Jr.

Confirmation HearingMatter:

9:00 AM 17-49119-mlo Ch 13 Trustee: Terry

Ashleigh M. Richardson

Confirmation HearingMatter:

9:00 AM 17-49208-mlo Ch 13 Trustee: Terry

Byron R Johnson

Confirmation HearingMatter:

Monday, August 28, 2017 Page 7** For details contact attorney for moving party† indicates associated main case data

Page 8: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

9:00 AM 17-49230-mlo Ch 13 Trustee: Terry

Reginald C Holden

Confirmation HearingMatter:

10:00 AM 10-43526-mlo Ch 13 Trustee: Terry

Marie A. Smith

[#129] Objection Filed by Debtor Marie A. Smith (RE: related document(s)116 Notice ofMortgage Payment Change). (Attachments: # 1 exhibits)

Matter:

10:00 AM 11-70010-mlo Ch 13 Trustee: Terry

Carla Jean Hardy

[#67] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DUE TOPLAN EXPIRATION. Response due by 07/10/2017. (^Terry, Tammy (LE))

Matter:

10:00 AM 12-40948-mlo Ch 13 Trustee: Terry

Mark Anthony Crosby, Jr.

[#105] Objection to Claim Number 8 of Claimant Specialized Loan Servicing, LLC. Filed byDebtor Mark Anthony Crosby Jr.

Matter:

10:00 AM 12-43854-mlo Ch 13 Trustee: Terry

Eric Wilcox and Lynnore Wilcox

[#119] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 3494 Lightle Rd,Clyde, MI 48049-3910 . Filed by Creditor Citizens Bank, N.A. (Attachments: # 1 Exhibit 6 # 2Exhibit 2 # 3 Exhibit 4)

Matter:

10:00 AM 12-53171-mlo Ch 13 Trustee: Terry

James Kent Drew

[#82] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2008 Chevrolet Tahoewith Notice and Certificate of Service. Filed by Creditor Credit Union One (Rowse-Oberle,Karen)

Matter:

Comment Reset for 08/28/2017 at 10:00 am

10:00 AM 12-59420-mlo Ch 13 Trustee: Terry

Maad E Tawfiq

[#41] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DUE TOPLAN EXPIRATION. Response due by 07/10/2017. (^Terry, Tammy (LE))

Matter:

Monday, August 28, 2017 Page 8** For details contact attorney for moving party† indicates associated main case data

Page 9: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

10:00 AM 13-45176-mlo Ch 13 Trustee: Terry

David Allen Harris, Jr. and Dana Katherine Harris

[#80] Chapter 13 Post-Confirmation Plan Modification with Liquidation Analysis, Certificate ofService and Supporting Documents Filed by Joint Debtor Dana Katherine Harris, Debtor DavidAllen Harris Jr. (RE: related document(s)22 Chapter 13 Plan). (Cardasis, C.)

Matter:

10:00 AM 14-42317-mlo Ch 13 Trustee: Terry

Alberto Hernandez Marban

[#41] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service FORFAILURE TO MAKE PAYMENTS UNDER CHAPTER 13 PLAN. Response due by 07/10/2017.(^Terry, Tammy (LE))

Matter:

10:00 AM 14-44472-mlo Ch 13 Trustee: Terry

Tammi Terrell Hollins

[#73] Motion for Relief from Stay Re: 15034 Piedmont and 9622 Mark Twain, Detroit, MI . Filedby Creditor Wayne County Treasurer

Matter:

10:00 AM 15-44488-mlo Ch 13 Trustee: Terry

Rita Bell Scott

[#55] Motion for Relief from Stay Re: 3318 S. Greyfriar Street and 3324 Greyfriar Street, Detroit,MI . Filed by Creditor Wayne County Treasurer

Matter:

10:00 AM 15-54889-mlo Ch 13 Trustee: Terry

Barry Lynn Wilkins and Carolyn Wilkins

[#128] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Barry Lynn Wilkins,Joint Debtor Carolyn Wilkins (RE: related document(s)82 Amended Chapter 13 Plan - PreConfirmation). (Attachments: # 1 Exhibit Plan Calc. # 2 Proposed Order)

Matter:

Comment Moot - corrected plan modification filed at Docket #132

10:00 AM 15-54889-mlo Ch 13 Trustee: Terry

Barry Lynn Wilkins and Carolyn Wilkins

[#132] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Barry Lynn Wilkins(RE: related document(s)128 Chapter 13 Post-Confirmation Plan Modification). (Attachments: #1 Exhibit # 2 Index)

Matter:

10:00 AM 15-55685-mlo Ch 13 Trustee: Terry

Tameka Denise Monroe

[#65] Motion for Relief from Stay Re: 20116 Westphalia, Detroit, MI . Filed by Creditor WayneCounty Treasurer

Matter:

Monday, August 28, 2017 Page 9** For details contact attorney for moving party† indicates associated main case data

Page 10: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

10:00 AM 16-42302-mlo Ch 13 Trustee: Terry

Lajuan D Dockery

[#76] Objection to Claim Number 3 of Claimant Exeter Finance Corp. Filed by Debtor Lajuan DDockery

Matter:

10:00 AM 16-42856-mlo Ch 13 Trustee: Terry

Darryl McCrea Weston

[#122] Chapter 13 Post-Confirmation Plan Modification with Liquidation Analysis, Certificate ofService and Supporting Documents Filed by Debtor Darryl McCrea Weston (RE: relateddocument(s)72 Amended Chapter 13 Plan - Pre Confirmation). (Cardasis, C.)

Matter:

10:00 AM 16-42856-mlo Ch 13 Trustee: Terry

Darryl McCrea Weston

[#123] Corrected Motion (related document(s): 121 Motion for Relief from Stay Re: 17650Warwick Street, Detroit, MI . filed by Creditor Wayne County Treasurer) Filed by CreditorWayne County Treasurer

Matter:

10:00 AM 16-44944-mlo Ch 13 Trustee: Terry

Tanayna T. Grant

[#37] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service For Failureto Make Payments Under Chapter 13 Plan. Response due by 04/5/2017. (^Terry, Tammy (pw))

Matter:

10:00 AM 16-48258-mlo Ch 13 Trustee: Terry

Milton Dogan, Jr.

[#71] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service for Failureto Make Payments Under Chapter 13 Plan. Response due by 02/14/2017. (^Terry, Tammy (pw))

Matter:

10:00 AM 16-54491-mlo Ch 13 Trustee: Terry

Robert J Rieman

Confirmation HearingMatter:

10:00 AM 16-54674-mlo Ch 13 Trustee: Terry

Jerry L. Barfield, Jr.

Confirmation HearingMatter:Comment Reset for 06/19/2017 at 10:00 am

10:00 AM 16-57315-mlo Ch 13 Trustee: Terry

Rafael C. Franklin and Sharon R. Franklin

Confirmation HearingMatter:

Monday, August 28, 2017 Page 10** For details contact attorney for moving party† indicates associated main case data

Page 11: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

10:00 AM 17-40235-mlo Ch 13 Trustee: Terry

Morrice Morris and Tonya L. Morris

[#43] Objection to Claim Number 9 of Claimant The Huntington National Bank. Filed by DebtorMorrice Morris, Joint Debtor Tonya L. Morris

Matter:

10:00 AM 17-40235-mlo Ch 13 Trustee: Terry

Morrice Morris and Tonya L. Morris

Confirmation HearingMatter:

10:00 AM 17-41268-mlo Ch 13 Trustee: Terry

Querida Cheriae Jordan

Confirmation HearingMatter:

10:00 AM 17-41472-mlo Ch 13 Trustee: Terry

Nancy Jeanne Shattuck

Confirmation HearingMatter:

10:00 AM 17-41577-mlo Ch 13 Trustee: Terry

Brian C. Nichols and Michelle L. Nichols

Confirmation HearingMatter:

10:00 AM 17-41806-mlo Ch 13 Trustee: Terry

Patricia L Williams

Confirmation HearingMatter:

10:00 AM 17-42017-mlo Ch 13 Trustee: Terry

Iris Raquel Johnson

Confirmation HearingMatter:

10:00 AM 17-42294-mlo Ch 13 Trustee: Terry

Barnie Sonia Warren

Confirmation HearingMatter:

10:00 AM 17-43167-mlo Ch 13 Trustee: Terry

Mary Sitarski

Confirmation HearingMatter:

Monday, August 28, 2017 Page 11** For details contact attorney for moving party† indicates associated main case data

Page 12: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

10:00 AM 17-43626-mlo Ch 13 Trustee: Terry

Tonio C. Schembri

Confirmation HearingMatter:

10:00 AM 17-43636-mlo Ch 13 Trustee: Terry

Chedeana Yvette Parham

Confirmation HearingMatter:

10:00 AM 17-43888-mlo Ch 13 Trustee: Terry

Julie A. Summers

Confirmation HearingMatter:

10:00 AM 17-43972-mlo Ch 13 Trustee: Terry

Leigh A Edwards

Confirmation HearingMatter:

10:00 AM 17-44333-mlo Ch 13 Trustee: Terry

Renae R. Thomas

Confirmation HearingMatter:

10:00 AM 17-45456-mlo Ch 13 Trustee: Terry

Felishia Brown

Confirmation HearingMatter:

10:00 AM 17-45480-mlo Ch 13 Trustee: Terry

Mary A. Hough-Osley

Confirmation HearingMatter:

10:00 AM 17-45691-mlo Ch 13 Trustee: Terry

Angel Miguel Torres

Confirmation HearingMatter:

10:00 AM 17-46197-mlo Ch 13 Trustee: Terry

William G. Bradner and Gail E. Bradner

Confirmation HearingMatter:

Monday, August 28, 2017 Page 12** For details contact attorney for moving party† indicates associated main case data

Page 13: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

10:00 AM 17-46351-mlo Ch 13 Trustee: Terry

Walter Lamar Nobles

Confirmation HearingMatter:

10:00 AM 17-47240-mlo Ch 13 Trustee: Terry

Tracy C Henry

Confirmation HearingMatter:

10:00 AM 17-48149-mlo Ch 13 Trustee: Terry

Tomeka Eaton

Confirmation HearingMatter:

10:00 AM 17-48246-mlo Ch 13 Trustee: Terry

Ethel Mae Downer

Confirmation HearingMatter:

10:00 AM 17-48540-mlo Ch 13 Trustee: Terry

Ricanna Gertrude Davis

Confirmation HearingMatter:

10:00 AM 17-48607-mlo Ch 13 Trustee: Terry

Jack Johns

Confirmation HearingMatter:

10:00 AM 17-48684-mlo Ch 13 Trustee: Terry

Allison J Tello

Confirmation HearingMatter:

10:00 AM 17-48768-mlo Ch 13 Trustee: Terry

Mark Edward Loviska

Confirmation HearingMatter:

10:00 AM 17-48792-mlo Ch 13 Trustee: Terry

Felicia D. Ford

Confirmation HearingMatter:

Monday, August 28, 2017 Page 13** For details contact attorney for moving party† indicates associated main case data

Page 14: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

10:00 AM 17-48858-mlo Ch 13 Trustee: Terry

Lauren Cook

Confirmation HearingMatter:

10:00 AM 17-48940-mlo Ch 13 Trustee: Terry

Shawn Edmund Rinaldo

Confirmation HearingMatter:

10:00 AM 17-48957-mlo Ch 13 Trustee: Terry

Stuart J. Bullock and Maria Saldivar-Bullock

Confirmation HearingMatter:

10:00 AM 17-49029-mlo Ch 13 Trustee: Terry

Robert Deandre Birse

Confirmation HearingMatter:

10:00 AM 17-49134-mlo Ch 13 Trustee: Terry

Paige Sherna Brown

Confirmation HearingMatter:

10:00 AM 17-49164-mlo Ch 13 Trustee: Terry

Mihai A. Bologa

Confirmation HearingMatter:

10:00 AM 17-49240-mlo Ch 13 Trustee: Terry

Christine Natasha Jones

Confirmation HearingMatter:

10:00 AM 17-49254-mlo Ch 13 Trustee: Terry

James Beri, Jr.

Confirmation HearingMatter:

10:00 AM 17-49282-mlo Ch 13 Trustee: Terry

Ratiesha Samone Drew

Confirmation HearingMatter:

Monday, August 28, 2017 Page 14** For details contact attorney for moving party† indicates associated main case data

Page 15: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

11:00 AM 11-72349-mlo Ch 13 Trustee: Terry

Tyrone D. Lewis and Angela M. Lewis

[#106] Motion to Refund Excess PMI Payments in the amount of $8336.50 (related documents86Notice of Mortgage Payment Change, 88 Notice of Mortgage Payment Change, 92 Notice ofMortgage Payment Change) Filed by Joint Debtor Angela M. Lewis, Debtor Tyrone D. Lewis

Matter:

Comment Reset for 08/28/2017 at 11:00 am

11:00 AM 12-48603-mlo Ch 13 Trustee: Terry

Michael Anthony Grima and Laura G Grima

[#110] Response Disagreeing with Notice of Final Cure Payment (Claim # 8) with Certificate ofService Filed by Creditor Wells Fargo Bank, N.A. (RE: related document(s)105 Ntc ofCompletion of Plan/Ntc of Final Cure Mortgage with Certificate of Service). (Attachments: # 1Exhibit Certificate of Service) (Morden Rattet, Kim)

Matter:

11:00 AM 13-48921-mlo Ch 13 Trustee: Terry

Steven Gerod Staples and Robin Denise Staples

[#125] Motion for Relief from Stay Re: 17606 Santa Rosa, Detroit, MI . Filed by Creditor WayneCounty Treasurer

Matter:

Comment Reset for 08/28/2017 at 11:00 am

11:00 AM 15-49461-mlo Ch 13 Trustee: Terry

Christina F. Cone

[#143] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Christina F. Cone (RE:related document(s)90 Amended Chapter 13 Plan - Pre Confirmation, 136 Chapter 13Post-Confirmation Plan Modification). (Attachments: # 1 Proposed Order # 2 Notice &Opportunity # 3 Certificate of Service)

Matter:

11:00 AM 15-57745-mlo Ch 13 Trustee: Terry

Adam R Stewart

[#58] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service for Failureto Make Payments Under Chapter 13 Plan. Response due by 02/15/2017. (^Terry, Tammy (pw))

Matter:

11:00 AM 15-57745-mlo Ch 13 Trustee: Terry

Adam R Stewart

[#69] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Adam R Stewart (RE:related document(s)33 Amended Chapter 13 Plan - Pre Confirmation). (Attachments: # 1 Matrix)

Matter:

11:00 AM 16-42382-mlo Ch 13 Trustee: Terry

Kevin W. Riggins and Lisa T. Riggins

[#50] Trustee's Motion to Dismiss Case with 21 day Notice and Certificate of Service RE:PAYMENTS. Response due by 02/13/2017. (^Terry, Tammy (jm))

Matter:

Monday, August 28, 2017 Page 15** For details contact attorney for moving party† indicates associated main case data

Page 16: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

11:00 AM 16-42382-mlo Ch 13 Trustee: Terry

Kevin W. Riggins and Lisa T. Riggins

[#58] Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Kevin W. Riggins, JointDebtor Lisa T. Riggins (RE: related document(s)10 Chapter 13 Plan).

Matter:

11:00 AM 16-48836-mlo Ch 13 Trustee: Terry

Eulanda Jean Burns

Confirmation HearingMatter:

11:00 AM 16-51024-mlo Ch 13 Trustee: Terry

Yolanda Michelle Thomas

Confirmation HearingMatter:

11:00 AM 16-51459-mlo Ch 13 Trustee: Terry

Carolyn L. White

[#44] Corrected Chapter 13 Post-Confirmation Plan Modification Filed by Debtor Carolyn L.White (RE: related document(s)39 Chapter 13 Post-Confirmation Plan Modification).

Matter:

11:00 AM 16-51886-mlo Ch 13 Trustee: Terry

Phillip Anthony Lannon and Bernadette Lannon

Confirmation HearingMatter:

11:00 AM 16-52008-mlo Ch 13 Trustee: Terry

Janell Rae Parkkila

Confirmation HearingMatter:Comment Reset for 08/28/2017 at 11:00 am

11:00 AM 16-52086-mlo Ch 13 Trustee: Terry

Lyle R Hampton and Stacey L Hampton

Status Conference re: ConfirmationMatter:Comment Reset for 02/06/2017 at 11:00 am

11:00 AM 16-52086-mlo Ch 13 Trustee: Terry

Lyle R Hampton and Stacey L Hampton

Confirmation HearingMatter:

Monday, August 28, 2017 Page 16** For details contact attorney for moving party† indicates associated main case data

Page 17: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

11:00 AM 16-52086-mlo Ch 13 Trustee: Terry

Lyle R Hampton and Stacey L Hampton

[#66] Corrected Motion to Borrow Money to Purchase Home (Motion to Incur Debt) Filed byDebtor Lyle R Hampton, Joint Debtor Stacey L Hampton (Attachments: # 1 Exhibit Notice andOpportunity for Hearing # 2 Exhibit Exhibit A Land Contract)

Matter:

11:00 AM 16-54898-mlo Ch 13 Trustee: Terry

Mohammad Alhajkhalil and Mary Ann Alhajkhalil

Confirmation HearingMatter:Comment Reset for 06/19/2017 at 11:00 am

11:00 AM 16-56861-mlo Ch 13 Trustee: Terry

Renady Hightower

Confirmation HearingMatter:Comment Reset for 04/24/2017 at 11:00 am

11:00 AM 16-56863-mlo Ch 13 Trustee: Terry

Kimberly Jean Adkins

Confirmation HearingMatter:

11:00 AM 17-41190-mlo Ch 13 Trustee: Terry

Timothy Bal Eason and Lori Diane Eason

Confirmation HearingMatter:

11:00 AM 17-41855-mlo Ch 13 Trustee: Terry

Debra R. Collins

Confirmation HearingMatter:

11:00 AM 17-43581-mlo Ch 13 Trustee: Terry

Francisco Calderon

Confirmation HearingMatter:

11:00 AM 17-43779-mlo Ch 13 Trustee: Terry

Lawrence Karl Mehrhof

Confirmation HearingMatter:

11:00 AM 17-43875-mlo Ch 13 Trustee: Terry

Vescene White

Confirmation HearingMatter:

Monday, August 28, 2017 Page 17** For details contact attorney for moving party† indicates associated main case data

Page 18: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

11:00 AM 17-44350-mlo Ch 13 Trustee: Terry

John Patrick Fitzgerald and Maureen Ann Jones-Fitzgerald

Confirmation HearingMatter:

11:00 AM 17-44723-mlo Ch 13 Trustee: Terry

Kevin Raymond Franklyn

[#32] Objection to Claim Number 11 of Claimant Robert L. Levi, P.C.. Filed by Debtor KevinRaymond Franklyn

Matter:

11:00 AM 17-44993-mlo Ch 13 Trustee: Terry

Linda J. McCray

Confirmation HearingMatter:

11:00 AM 17-45069-mlo Ch 13 Trustee: Terry

Martha Alexis McKenzie

Confirmation HearingMatter:

11:00 AM 17-45180-mlo Ch 13 Trustee: Terry

Edward Laughhunn and Gail Elizabeth Laughhunn

Confirmation HearingMatter:

11:00 AM 17-45276-mlo Ch 13 Trustee: Terry

Joseph Grant Gonzalez and Jennifer Lynn Gonzalez

Confirmation HearingMatter:

11:00 AM 17-45628-mlo Ch 13 Trustee: Terry

Zakia Yvonne Mahone

Confirmation HearingMatter:

11:00 AM 17-46300-mlo Ch 13 Trustee: Terry

Raquel Laza Johnson

Confirmation HearingMatter:

11:00 AM 17-46648-mlo Ch 13 Trustee: Terry

Charles Muhammad

Confirmation HearingMatter:

Monday, August 28, 2017 Page 18** For details contact attorney for moving party† indicates associated main case data

Page 19: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

11:00 AM 17-46743-mlo Ch 13 Trustee: Terry

Leon Joseph Viger and Thelma Ilene Viger

Confirmation HearingMatter:

11:00 AM 17-46816-mlo Ch 13 Trustee: Terry

Barbara Alice King

Confirmation HearingMatter:

11:00 AM 17-46955-mlo Ch 13 Trustee: Terry

Alan B Lance

Confirmation HearingMatter:Comment Reset for 08/28/2017 at 11:00 am

11:00 AM 17-47513-mlo Ch 13 Trustee: Terry

Janice Diavette Ford

Confirmation HearingMatter:

11:00 AM 17-47713-mlo Ch 13 Trustee: Terry

Frances Monique Hobbs

Confirmation HearingMatter:

11:00 AM 17-48087-mlo Ch 13 Trustee: Terry

Suzanne Marie Cleck

Confirmation HearingMatter:

11:00 AM 17-48492-mlo Ch 13 Trustee: Terry

Carleta Marie Thompson

[#23] Motion for Relief from Stay Re: 2014 Ford Escape FWD 4DR SE with attached Exhibit A(proposed Order), Exhibit B (Closed End Vehicle Lease Agreement), Notice of Motion (14-day),Certificate of Service. Filed by Creditor Brite Financial Services, LLC

Matter:

11:00 AM 17-48607-mlo Ch 13 Trustee: Terry

Jack Johns

Confirmation HearingMatter:

11:00 AM 17-48648-mlo Ch 13 Trustee: Terry

Jeannine Ruth Harris

Confirmation HearingMatter:

Monday, August 28, 2017 Page 19** For details contact attorney for moving party† indicates associated main case data

Page 20: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

11:00 AM 17-48713-mlo Ch 13 Trustee: Terry

Layla O. Nagi

Confirmation HearingMatter:

11:00 AM 17-49031-mlo Ch 13 Trustee: Terry

Almontesar Almontesar

Confirmation HearingMatter:

11:00 AM 17-49236-mlo Ch 13 Trustee: Terry

Felicia Varetta Dixon

Confirmation HearingMatter:

11:00 AM 17-49243-mlo Ch 13 Trustee: Terry

John Lloyd VanBelle

Confirmation HearingMatter:

11:00 AM 17-49318-mlo Ch 13 Trustee: Terry

Rena Corlyn Shaw

Confirmation HearingMatter:

11:00 AM 17-49345-mlo Ch 13 Trustee: Terry

Ernest B. Berry

Confirmation HearingMatter:

11:00 AM 17-49360-mlo Ch 13 Trustee: Terry

Lateef Moore

Confirmation HearingMatter:

2:00 PM 16-53182-mlo Ch 13 Trustee: Terry

Tomika L Taylor

[#84] Application for Compensation for Stephen D. Parker, Attorney, Period: 9/23/2016 to6/29/2017, Fee: $8259.75, Expenses: $310.00. Filed by Attorney Stephen D. Parker

Matter:

2:00 PM 17-51057-mlo Ch 13 Trustee: Terry

Tyrice Grice, Sr.

[#9] Motion to Extend Automatic Stay Filed by Debtor Tyrice Grice Sr. (Attachments: # 1 ExhibitA to Certificate of Service)

Matter:

Monday, August 28, 2017 Page 20** For details contact attorney for moving party† indicates associated main case data

Page 21: U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF MICHIGAN Courtroom 1875 211 West Fort Street Bldg. Detroit, MI 48226 Detroit Courtroom

2:00 PM 17-51100-mlo Ch 13 Trustee: Terry

Robert L Stelzer, III and Jessica J Stelzer

[#11] Motion to Extend Automatic Stay Beyond 30 Days Filed by Joint Debtor Jessica J Stelzer,Debtor Robert L Stelzer III

Matter:

2:00 PM 17-51134-mlo Ch 13 Trustee: Terry

Mark Jackson

[#10] Ex Parte Motion to Extend Automatic Stay Beyond 30 Days Filed by Debtor Mark JacksonMatter:

2:00 PM 17-51529-mlo Ch 13 Trustee: Terry

Martha Louise Price

[#11] Motion to Extend Automatic Stay Filed by Debtor Martha Louise Price (Attachments: # 1matrix)

Matter:

Monday, August 28, 2017 Page 21** For details contact attorney for moving party† indicates associated main case data


Top Related