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, September 7, 2016

Current as of 9/2/2016 at 9:57 AM

Flint Courtroom, Flint, 226 West Second St.

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

9:00 AM 16-30841-dof

Quante Lamont Johnson

Ch 7

Trustee: Corcoran Debtor or Plaintiff Attorney: ProSe / None

Matter: [#35] Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee.

9:00 AM 16-31885-dof

Laura Newman

Ch 13

Trustee: Bekofske

Debtor or Plaintiff Attorney: Jesse R. Sweeney

Matter: [#10] Motion to Extend Automatic Stay With Proposed Order and Certificate of Service Filed by Debtor Laura Newman

9:30 AM 15-03066-dof

Wernette et al v. National Collegiate Student Loan Trust 2006-3

Ch 7

13-31211-dof

Clayton Wernette and Vanessa Wernette

Debtor or Plaintiff Attorney: Sarah L. Ellis

Matter: [#22] Settlement Status Order and Setting Hearing. Required Documents due by 8/9/2016.

9:30 AM 16-30757-dof

Patrick L Rivett

Ch 7

Trustee: Sweet Debtor or Plaintiff Attorney: Robert Lee Robinson

Matter: [#17] Order To Show Cause On Dismissal Of Case For Failure To Pay Filing Fee.

9:30 AM 16-30879-dof

Crystal Octavia Hawkins

Ch 7

Trustee: Corcoran

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#36] Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee.

** For details contact attorney for moving party

Wednesday, September 7, 2016

indicates associated main case data

Page 1

9:30 AM 16-30994-dof

Shivone A Darby

Ch 7

Trustee: Corcoran Debtor or Plaintiff Attorney: Robert Lee Robinson

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

9:30 AM 16-31246-dof

Eric J Davis

Ch 7

Trustee: Sweet

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#10] Order To Show Cause Why Case Should Not Be Dismissed For Failure To File Documents.

9:30 AM 16-31634-dof

Jenice Ann Kneip

Ch 7

Trustee: Sweet

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#12] Order to Show Cause Why Case Should Not be Dismissed for Failure to File Schedules.

9:30 AM 16-31776-dof

Alice Marie Robinson

Ch 7

Trustee: Corcoran Debtor or Plaintiff Attorney: ProSe / None

Matter: [#14] Order to Show Cause why Case Should not be Dismissed for Failure to File Schedules.

9:30 AM 16-31856-dof

Larry Noal White

Ch 7

Trustee: Sweet Debtor or Plaintiff Attorney: ProSe / None

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

9:30 AM 16-31857-dof

Quinsandra Ebony Coleman

Ch 7

Trustee: Sweet

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#12] Order to Show Cause Why Case Should Not Be Dismissed for Failure to File Schedules.

9:30 AM 16-31879-dof

Keisha Tanae Williams

Ch 7

Trustee: Sweet

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#16] Order to Show Cause Why Case Should Not Be Dismissed for Failure to File Schedules.

9:30 AM 16-31899-dof

Willie Earl Dixon, Jr.

Ch 7

Trustee: Corcoran Debtor or Plaintiff Attorney: ProSe / None

Matter: [#11] Order to Show Cause Why Case Should Not Be Dismissed For Failure To File Schedules.

** For details contact attorney for moving party

Wednesday, September 7, 2016

indicates associated main case data

Page 2

9:30 AM 16-31900-dof

Mageela Lynette Matthews

Ch 7

Trustee: Corcoran Debtor or Plaintiff Attorney: ProSe / None

Matter: [#13] Order to Show Cause Why Case Should Not Be Dismissed for Failure to File Acceptable List of Creditors.

9:30 AM 16-31900-dof

Mageela Lynette Matthews

Ch 7

Trustee: Corcoran

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#20] Order to Show Cause Why Case Should Not be Dismissed for Failure to File Schedules C, D, G, and H.

9:30 AM 16-31901-dof

Tameka Seanta Dixon

Ch 7

Trustee: Corcoran Debtor or Plaintiff Attorney: ProSe / None

Matter: [#13] Order To Show Cause Why Case Should Not Be Dismissed For Failure To File Declaration Under Penalty Of Perjury For Debtor Without An Attorney.

9:30 AM 16-31902-dof

Minnie Belle Matthews

Ch 7

Trustee: Corcoran

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#19] Order To Show Cause Why Debtor Should Not Be Dismissed For Failure To File Schedules C, D, G And H.

9:30 AM 16-31976-dof

Tanisha Toles

Ch 13

Trustee: Bekofske

Debtor or Plaintiff Attorney: Anthony Abueita

Matter: [#9] Order to Show Cause Why Debtor Is Entitled To A Discharge.

9:30 AM 12-34319-dof

Clara L Rose

Ch 13

Trustee: Bekofske

Debtor or Plaintiff Attorney: Laura D. Breckenridge

Matter: [#38] Notice of Mortgage Increase Payment Change (Claim # 7) with Certificate of Service .

9:30 AM 16-31061-dof

Leann Baker

Ch 7

Trustee: Sweet Debtor or Plaintiff Attorney: Timothy P. Stickradt

Matter: [#20] U.S. Trustee's Motion to Dismiss Case Pursuant to 707(b)(2)(A) , U. S. Trustee's Motion to Dismiss Case 707(b) Filed by U.S. Trustee Daniel M. McDermott (Rietberg (UST), Dean)

** For details contact attorney for moving party

Wednesday, September 7, 2016

indicates associated main case data

Page 3

9:30 AM 13-31909-dof

Mark W. Feetham and

Ch 13

Holly A Feetham

Trustee: Bekofske Debtor or Plaintiff Attorney: Laura D. Breckenridge

Matter: [#66] Chapter 13 Post-Confirmation Plan Modification with proposed order & Certificate of Service Filed by Trustee Carl Bekofske (RE: related document(s)32 Chapter 13 Post-Confirmation Plan Modification). (^Bekofske, Carl (bf))

9:30 AM 13-31909-dof

Mark W. Feetham and

Ch 13

Holly A Feetham

Trustee: Bekofske Debtor or Plaintiff Attorney: Laura D. Breckenridge

Matter: [#73] Motion to Payoff Secured Mortgage Creditor; to Remove Late Fees and Charges and to Obtain Release of Lien Filed by Joint Debtor Holly A Feetham, Debtor Mark W. Feetham

9:30 AM 14-30468-dof

Kenneth B. Bransford and

Ch 7

Jacqueline D. Bransford

Trustee: Corcoran

Debtor or Plaintiff Attorney: Sherri L. Belknap

Matter: [#171] Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Collene K. Corcoran. Objection to Final Report Due on 8/25/2016. (^Randel, Paul (jl))

9:30 AM 16-31025-dof

Deadrian Simone Snell

Ch 7

Trustee: Sweet

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#29] Motion to Dismiss Case for Failure to Appear at Meeting of Creditors, Filed by Trustee Samuel D. Sweet

9:30 AM 16-31084-dof

Georgia L. Wright

Ch 7

Trustee: Corcoran Debtor or Plaintiff Attorney: Stephen D. Parker

Matter: [#19] Motion to Convert Case to Chapter 13 Filed by Debtor Georgia L. Wright

9:30 AM 14-32196-dof

Michael Wendel and

Ch 13

Joelle Wendel

Trustee: Bekofske

Debtor or Plaintiff Attorney: Sean Lawrence Campbell

Matter: [#80] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2014 Ford Escape with Notice and Certificate of Service. Filed by Creditor Michigan Schools & Government Credit Union (Rowse-Oberle, Karen)

9:30 AM 15-31491-dof

Jeffery W Ott and

Ch 13

Rachelle J Ott

Trustee: Bekofske

Debtor or Plaintiff Attorney: James L. Gutting

Matter: [#48] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 1973 Bock St, Owosso, MI 48867-4011 . Filed by Creditor Federal National Mortgage Association

** For details contact attorney for moving party

Wednesday, September 7, 2016

indicates associated main case data

Page 4

9:30 AM 15-31576-dof

Jason Hobbs Plummer and

Ch 7

Ann Marie Plummer

Trustee: Sweet Debtor or Plaintiff Attorney: Rex C. Anderson

Matter: [#40] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 382 Angle Rd, Lapeer, MI 48446 . Filed by Creditor JPMorgan Chase Bank, National Association

9:30 AM 15-32752-dof

Brenda L. Belk

Ch 13

Trustee: Bekofske

Debtor or Plaintiff Attorney: David Milstein

Matter: [#41] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) . Filed by Creditor Financial Plus Credit Union

9:30 AM 16-31518-dof

Carletta Eedsel-Marie Horne

Ch 13

Trustee: Bekofske Debtor or Plaintiff Attorney: James P. Frego

Matter: [#41] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2015 Chevrolet Cruze . Filed by Creditor BRite Financial Services, LLC

9:30 AM 16-31601-dof

Bryan H. Case and

Ch 7

Kelly M. Case

Trustee: Sweet

Debtor or Plaintiff Attorney: Peter T. Mooney

Matter: [#17] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 203 Daley Road, Lapeer, MI 48446 . Filed by Creditor Cenlar FSB

9:30 AM 16-31843-dof

Shameila Monique Green

Ch 13

Trustee: Bekofske Debtor or Plaintiff Attorney: Ryan Moldovan

Matter: [#16] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2014 Chevrolet Malibu . Filed by Creditor Brite Financial Services

9:30 AM 16-31879-dof

Keisha Tanae Williams

Ch 7

Trustee: Sweet

Debtor or Plaintiff Attorney: ProSe / None

Matter: [#13] Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2003 Hummer . Filed by Creditor RPM Auto Sales, Inc.

11:00 AM 16-30929-dof

Bruce J. Brinker

Ch 12

Trustee: McDonald Debtor or Plaintiff Attorney: Daniel L. Kraft

Matter: Confirmation Hearing

** For details contact attorney for moving party

Wednesday, September 7, 2016

indicates associated main case data

Page 5

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

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

Google Online Preview   Download