U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF...

21
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 FOR FAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DUE TO PLAN 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 FOR FAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DEU TO PLAN 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 Maynard Elstermann (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 Elstermann Matter: 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 FOR FAILURE TO REMIT TAX REFUNDS TO THE CHAPTER 13 TRUSTEE AND DUE TO PLAN 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

Transcript of U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN€¦ · FOR THE EASTERN DISTRICT OF...

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