U.S. BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF …

U.S. BANKRUPTCY COURT

FOR THE EASTERN DISTRICT OF MICHIGAN

Honorable Daniel S. Opperman.Flint Wednesday, June 27, 2012

Current as of 6/21/2012 at 11:08 AM Sealed Cases Displayed

Flint Courtroom, Flint, 226 West Second St.

U.S. Bankruptcy Court Courtroom 226 West Second St. Flint, MI 48502

9:00 AM 12-31389-dof

Israel P. Cantu and

Ch 7

Claudia D. Cantu

Trustee: Sweet

Moving: Ann A. Lerche

Opposing:

Matter: [#12] Motion for Approval of Reaffirmation Agreement - Presumption of Undue Hardship Applies with Auto Plus Financial, Inc. (related documents 11 Reaffirmation Agreement w/ Declaration and Cover Sheet) Filed by Joint Debtor Claudia D. Cantu, Debtor Israel P. Cantu (Attachments: # (1) Proposed Order)

9:00 AM 12-32330-dof

Denise S. Yarbrough

Ch 13

Trustee: Bekofske

Moving: Tadd R. Klimmek

Opposing: Matter: [#13] Motion to Extend Automatic Stay Filed by Debtor Denise S. Yarbrough

9:00 AM 12-32379-dof

William Rufus Jones, Jr.

Ch 13

Trustee: Bekofske

Moving: Michael John Smith

Opposing:

Matter: [#6] Motion to Extend Automatic Stay with proposed Order and Certificate of Service Filed by Debtor William Rufus Jones Jr. (Attachments: # (1) Matrix)

9:00 AM 12-32382-dof

Kristie Mae West

Ch 13

Trustee: Bekofske

Moving: William D. Johnson

Opposing: Matter: [#11] Motion to Extend Automatic Stay Filed by Debtor Kristie Mae West

** For details contact attorney for moving party

Wednesday, June 27, 2012

indicates associated main case data

Page 1

9:30 AM 11-03526-dof

Sweet v. Conger

Ch 7

11-34616-dof

Andrea Marie Weiss

Moving:

Opposing: Matter: [#9] Settlement Status Order

9:30 AM 12-30782-dof

Trina L. Vito

Ch 7

Trustee: Sweet

Moving:

Opposing: Matter: [#17] Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee .

9:30 AM 12-30819-dof

Sheila M Zalud

Ch 7

Trustee: Sweet

Moving:

Opposing:

Matter: [#16] Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee.

9:30 AM 12-30874-dof

Lisa A. Shatrau

Ch 7

Trustee: Sweet

Moving:

Opposing:

Matter: [#16] Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee .

9:30 AM 12-30962-dof

Tiffany Ruffin

Ch 7

Trustee: Corcoran

Moving:

Opposing:

Matter: [#23] Order To Show Cause on Dismissal of Case for Failure to Pay Filing Fee.

9:30 AM 12-31374-dof

Macie D. Boone

Ch 7

Trustee: Sweet

Moving:

Opposing:

Matter: [#15] Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee .

9:30 AM 12-31485-dof

Irish Y Gaines

Ch 7

Trustee: Mason

Moving:

Opposing: Matter: [#15] Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee .

** For details contact attorney for moving party

Wednesday, June 27, 2012

indicates associated main case data

Page 2

9:30 AM 12-31486-dof

Lori A Stevenson

Ch 7

Trustee: Mason

Moving:

Opposing:

Matter: [#14] Order To Show Cause On Dismissal Of Case For Failure To Pay Filing Fee .

9:30 AM 12-32307-dof

Dawana Latisha Wright

Ch 7

Trustee: Mason

Moving:

Opposing:

Matter: [#13] Order to Show Cause Why Case Should Not be Dismissed for Failure to File Schedules.

9:30 AM 12-32383-dof

Tiffany Marquise Cole

Ch 7

Trustee: Sweet

Moving:

Opposing:

Matter: [#14] Order to Show Cause Why Case Should Not Be Dismissed For Failure to File Schedules.

9:30 AM 12-32496-dof

Tyree Summers and

Ch 13

Brenda Summers

Trustee: Bekofske

Moving:

Opposing:

Matter: [#13] Order To Show Cause Why Debtor Is Entitiled To A Discharge .

9:30 AM 08-33691-dof

Jeffrey J. Cislo

Ch 7

Trustee: Corcoran

Moving: Jeffrey A. Chimovitz

Opposing: Matter: [#189] Motion for Discharge Filed by Debtor Jeffrey J. Cislo

9:30 AM 11-35527-dof

Albert Rex Hamlin, Jr.

Ch 13

Trustee: Bekofske

Moving: Juanita Johnson-Haynes

Opposing: Matter: [#35] Motion to Turnover 1999 International 9200 Series Semi-Truck , Motion For Contempt

Against Bell Warehousing & Manufacturing Services, Inc. Filed by Debtor Albert Rex Hamlin Jr.

** For details contact attorney for moving party

Wednesday, June 27, 2012

indicates associated main case data

Page 3

9:30 AM 11-30757-dof

Edward Dominic Ventura and

Ch 7

Rebecca Jayne Ventura

Trustee: Corcoran

Moving: Collene K. Corcoran

Opposing: Matter: [#12] Objection to Debtor's Claim of Exemptions Filed by Trustee Collene K. Corcoran.

9:30 AM 11-34482-dof

Darla Jean McMurray

Ch 7

Trustee: Sweet

Moving: Scott A. Gies

Opposing: Matter: [#18] Objection to Debtor's Claim of Exemptions with Brief in Support Filed by Trustee Samuel

D. Sweet

9:30 AM 12-30996-dof

Tujuanna Keondra-Gene Jackson

Ch 7

Trustee: Corcoran

Moving: Tujuanna Keondra-Gene Jackson

Opposing: Matter: [#28] Application to Waive Filing Fee Filed by Debtor Tujuanna Keondra-Gene Jackson

9:30 AM 12-31238-dof

Gerald I Vaughn and

Ch 7

Geraldine S Vaughn

Trustee: Corcoran

Moving: Anthony James Miller

Opposing:

Matter: [#31] Motion to Convert Case From Chapter 7 to Chapter 11 , Filed by Debtor Gerald I Vaughn, Joint Debtor Geraldine S Vaughn

9:30 AM 12-31301-dof

Nakeysha Y. Doss

Ch 7

Trustee: Corcoran

Moving: Collene K. Corcoran

Opposing: Matter: [#20] Motion to Dismiss Case for Failure to Appear at Meeting of Creditors, (related documents 2

Meeting (Chapter 7)) Filed by Trustee Collene K. Corcoran

9:30 AM 09-36041-dof

Shirley Ann Zarzycki

Ch 13

Trustee: Bekofske

Moving: Crystal L. Price-Buckley

Opposing: Matter: [#39] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 4880 Sutton Rd,

Dryden, MI 48428-9739 . Filed by Creditor Wells Fargo Bank, NA

** For details contact attorney for moving party

Wednesday, June 27, 2012

indicates associated main case data

Page 4

9:30 AM 10-34158-dof

Christopher J. Lenker and

Ch 13

Jacqueline J. Lenker

Trustee: Bekofske

Moving: Heather D. McGivern

Opposing: Matter: [#48] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 3958 Briggs Road, Otter

Lake, . Filed by Creditor Wells Fargo Home Mortgage Inc.

9:30 AM 11-30577-dof

Steven E Becker and

Ch 13

Loretta D Becker

Trustee: Bekofske

Moving: Brett A. Border

Opposing:

Matter: [#31] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 9312 Torrey Road, Grand Blanc, MI 48439 . Filed by Creditor Provident Funding Associates L.P.

9:30 AM 11-32568-dof

Edgar Louis Mukensturm and

Ch 13

Judith Maureen Mukensturm

Trustee: Bekofske

Moving: D. Anthony Sottile

Opposing:

Matter: [#36] Motion for Relief from Stay Re: 11479 Patterson Lake Road, Pinckney, MI 48169 . Filed by Creditor PennyMac Corp. (Sottile, D.)

9:30 AM 11-34645-dof

Katherine Nolley

Ch 13

Trustee: Bekofske

Moving: Karen L. Rowse-Oberle

Opposing:

Matter: [#80] Motion for Relief from Stay Co-Debtor Stay and Entry of Order Waiving the Provision of FRBP 4001(a)(3), Re: 2672 Hadley Rd., Lapeer, MI 48466 and Business assets Filed by Creditor Dort Federal Credit Union (Attachments: # (1) Exhibit) (Rowse-Oberle, Karen)

9:30 AM 12-30783-dof

Marlene Ann Cole

Ch 13

Trustee: Bekofske

Moving: Steven W. Moulton

Opposing: Matter: [#34] Motion for Relief from Stay Re: 915 N State Road Davison MI . Filed by Creditor Hantz

Bank

9:30 AM 12-31840-dof

William Michael Maxheimer and

Ch 7

Barbara Jean Maxheimer

Trustee: Sweet

Moving: Heather D. McGivern

Opposing: Matter: [#17] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 8370 Belle Bluff Court,

Grand Blanc . Filed by Creditor Fifth Third Mortgage Company

** For details contact attorney for moving party

Wednesday, June 27, 2012

indicates associated main case data

Page 5

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download