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