Upload
others
View
0
Download
0
Embed Size (px)
Citation preview
NOTICE RE SEPTEMBER 21, 2020 CHAPTER 13 DOCKET
The court will conduct the Chapter 13 docket on September 21, 2020, by telephone.
ALL PARTIES WILL PARTICIPATE TELEPHONICALLY. ONLY COURT
PERSONNEL WILL BE ALLOWED IN THE COURTROOM.
Please note that the court has sorted the Chapter 13 docket by last name of the
debtor’s attorney1 and divided the docket into five groups. A copy of that docket
showing the five groups is attached and is also posted with this Notice on the court’s
website at https://www.mow.uscourts.gov/bankruptcy.
As reflected on that docket, the Court will begin calling the cases as follows (and in
the order listed on that docket) starting at 9:00 am CT:
Group #1 (Pro Se; Abernathy – Breyfogle)
starting at 9:00 am
Group #2 (Callahan – Ellis)
starting at 10:00 am, or as soon thereafter as the Court finishes Group #1
Group #3 (Fera – Foley)
starting at 11:00 am, or as soon thereafter as the Court finishes Group #2
Group #4 (Gedbaw – Reed)
starting at 1:00 pm, or as soon thereafter as the Court finishes Group #3
Group #5 (Roach – Williams)
starting at 2:00 pm, or as soon thereafter as the Court finishes Group #4
Please call in at least 5 minutes before your case group is scheduled to begin. To call
in for the docket, please dial:
1-888-251-2909
Access Code: 2332127#
Before you call in, please mute your telephone until the court calls your first
case. When the court finishes hearing your case(s), please put your telephone back
on mute or hang up.
Please remember to speak directly into your phone and enunciate clearly so we make
a good record.
1 The cases are sorted by the attorney of record reported on the case docket. This might be different
than the attorney appearing for the docket. If the debtor has more than one attorney of record, the
case is sorted using the last name that comes first in the alphabet (e.g., Abernathy not Watton).
U.S. Bankruptcy Court
Western District of Missouri
Calendar events set for 9/21/2020
GROUP #1 – 9:00 am
1)
19-42024-can13 Calvin Lasalle Maddox Jr. (docket entries
only) Claims Register
AdvClosed, DEC, DefDocs, ProSeDebtor, Repeat-mowb
Chapter: 13 Judge: Cynthia A. Norton
PRO SE Calvin Lasalle Maddox Jr. (Debtor 1)
Richard Fink (Trustee)
1-1)
140 Second Motion to Extend Time to comply with conditional order
(to be current on plan payments by 9/17/2020) Filed by Calvin Lasalle
Maddox Jr. . (related document(s)[130] Order on Motion to Extend
Time)
1-2)
143 Chapter 13 Trustee's Request for Dismissal Order due to failure of
Debtor(s) to comply with the Conditional Order entered on 5/4/20. The
Debtor(s) is delinquent in the amount of $4,729.00. Filed by Richard
Fink.
(related document(s)[118])(Fink(CSAW))
2)
19-40650-btf13 Michelle Elizabeth Rusk - BELOW MED
- (docket entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Watton, Michael J. and Abernathy, Robert representing Michelle
Elizabeth Rusk (Debtor 1)
Richard Fink (Trustee)
2-1)
49 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.
(Fink(CSAW) (aty))
3)
19-42298-drd13 Eugene Clark Summers (BELOW
MED) (docket entries only) Claims Register
2
BelowMED, DEC, PlnCnf
Chapter: 13 Judge: Dennis R. Dow
Watton, Michael J. and Abernathy, Robert representing Eugene Clark
Summers (Debtor 1)
Richard Fink (Trustee)
3-1)
67 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/17/2020.
(Fink(CSAW) (aty))
4)
20-41092-can13 Eric Lee Elam and Tiffany Darlene Elam - BELOW
MED - (docket entries only) Claims Register
BelowMED, DEC
Chapter: 13
Judge: Cynthia A. Norton
Abplanalp, Todd S. representing Eric Lee Elam (Debtor 1)
Abplanalp, Todd S. representing Tiffany Darlene Elam (Debtor 2)
Richard Fink (Trustee)
4-1)
18 Objection to Confirmation of Plan filed by U.S. Bank National
Association. (related document(s)2)
4-2)
22 AMENDED Trustee's Motion to Deny Confirmation of the Chapter
13 Plan. Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)2) Response or Amended Plan due by 07/22/2020.
(Fink(CSAW) (aty))
5)
16-42360-btf13 Ephsanna Anjanette Richard - BELOW
MED (docket entries only) Claims Register
BelowMED, DEC, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Amerine, Jason C. representing Ephsanna Anjanette Richard (Debtor
1)
Richard Fink (Trustee)
5-1)
129 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $305.00. The debtor(s) is in
default in the amount of $1,215.00. The payment due date is the 28th
3
of the month. This is a BASE plan. Responses due by 08/12/2020.
(Fink(CSAW) (aty))
5-2)
132 Motion to Suspend Plan Payments for $1215.00 Filed by
Ephsanna Anjanette Richard. Response due by 09/2/2020.
6)
17-40395-can13 Robert Burr Wright (docket entries
only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
Amerine, Jason C. representing Robert Burr Wright (Debtor 1)
Richard Fink (Trustee)
6-1)
177 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $550.00. The debtor(s) is in
default in the amount of $2,100.00. The payment due date is the 18th
of the month. This is a 0% plan. Responses due by 08/10/2020.
(Fink(CSAW) (aty))
7)
19-40202-btf13 Lequita Michelle Reed -BELOW
MED- (docket entries only) Claims Register
BelowMED, PlnCnf, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Amerine, Jason C. representing Lequita Michelle Reed (Debtor 1)
Richard Fink (Trustee)
7-1)
62 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $860.00. The debtor(s) is in
default in the amount of $3,260.00. The payment due date is the 1st of
the month. This is a 0% plan. Responses due by 08/24/2020.
(Fink(CSAW) (aty))
7-2)
65 Motion to Suspend Plan Payments for $3260.00 Filed by Lequita
Michelle Reed. Response due by 09/11/2020.
8)
20-40247-can13 Loretha (NMN) Porter [BELOW
MED] (docket entries only) Claims Register
DEC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
4
Amerine, Jason C. representing Loretha (NMN) Porter (Debtor 1)
Richard Fink (Trustee)
8-1)
40 Motion to Suspend Plan Payments for $300.00 Filed by Loretha
(NMN) Porter. Response due by 08/7/2020.
8-2)
43 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)41) Response or Amended Plan due by 08/12/2020.
(Fink(CSAW) (aty))
9)
20-40648-drd13 Linda Kay Scales (BELOW MED) (docket
entries only) Claims Register
BelowMED, DEC, FMC
Chapter: 13
Judge: Dennis R. Dow
Amerine, Jason C. representing Linda Kay Scales (Debtor 1)
Richard Fink (Trustee)
9-1)
29 Objection to Confirmation of Plan filed by Partners for Payment
Relief DE LV, LLC. (related document(s)14)
10)
20-40842-drd13 Gloria Deannene Levels - BELOW MED
- (docket entries only) Claims Register
BelowMED, DEC, FMC
Chapter: 13
Judge: Dennis R. Dow
Amerine, Jason C. representing Gloria Deannene Levels (Debtor 1)
Richard Fink (Trustee)
10-1)
28 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)17) Response or Amended Plan due by 06/18/2020.
(Fink(CSAW) (aty))
11)
20-41034-btf13 Robin Christopher Atalla - ABOVE MED
- (docket entries only) Claims Register
AboveMED, DEC, FMC
Chapter: 13
Judge: Brian T. Fenimore
5
Amerine, Jason C. representing Robin Christopher Atalla (Debtor 1)
Richard Fink (Trustee)
11-1)
29 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)28) Response or Amended Plan due by 08/04/2020.
(Fink(CSAW) (aty))
12)
20-41079-drd13 Miesha Chenea Caldwell -ABOVE
MED (docket entries only) Claims Register
AboveMED, DEC, Repeat-mowb
Chapter: 13
Judge: Dennis R. Dow
Amerine, Jason C. representing Miesha Chenea Caldwell (Debtor 1)
Richard Fink (Trustee)
12-1)
21 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)19) Response or Amended Plan due by 07/17/2020.
(Fink(CSAW) (aty))
12-2)
28 Trustee's Motion to Dismiss Case for failure to commence making
timely payments pursuant to 11 U.S.C. section 1326(a)(1); or in the
alternative, for default in plan payments. Responses due by
08/28/2020. (Fink(CSAW) (aty))
13)
20-41117-btf13 Margaret Dolores Hyde --BELOW MED-
- (docket entries only) Claims Register
BelowMED, DEC, FMC, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Amerine, Jason C. representing Margaret Dolores Hyde (Debtor 1)
Richard Fink (Trustee)
13-1)
19 Trustee's Motion to Dismiss Case for failure to commence making
timely payments pursuant to 11 U.S.C. section 1326(a)(1); or in the
alternative, for default in plan payments. Responses due by
08/21/2020. (Fink(CSAW) (aty))
13-2)
21 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
6
document(s)6) Response or Amended Plan due by 08/24/2020.
(Fink(CSAW) (aty))
14)
16-42876-drd13 Michael Louis Nigro --ABOVE MED-
- (docket entries only) Claims Register
AboveMED, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Barlow, David R representing Michael Louis Nigro (Debtor 1)
Richard Fink (Trustee)
14-1)
83 Trustee's Motion to Dismiss Case for failure to comply with Section
1322(d) . The Chapter 13 Plan is currently running 85 months. The
Trustee's reasons include Post-petition tax proofs of claims have been
filed. Responses due by 03/03/2020. (Fink(CSAW) (aty))
15)
17-42623-btf13 Tonya A. Gaitley -ABOVE MED- (docket
entries only) Claims Register
AboveMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Benedict, Jennifer L. representing Tonya A. Gaitley (Debtor 1)
Richard Fink (Trustee)
15-1)
146 Trustee's Motion to Amend Plan . Responses due by 08/19/2020.
(Fink(CSAW) (aty))
16)
18-41086-btf13 Janet L. Keeton - ABOVE MED (docket
entries only) Claims Register
AboveMED, CNV, DEC, FMC, MEANSNO, PlnCnf, RND
Chapter: 13
Judge: Brian T. Fenimore
Benedict, Jennifer L. representing Janet L. Keeton (Debtor 1)
Richard Fink (Trustee)
16-1)
113 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $1,300.00. The debtor(s) is in
default in the amount of $2,600.00. The payment due date is the 26th
of the month. This is a DIP plan. Responses due by 02/24/2020.
(Fink(CSAW) (aty))
7
17)
18-40692-can13 Cody Jay Boyles and Felisha Renee Boyles -BELOW
MED- (docket entries only) Claims Register
BelowMED, DEC, DSM, FMC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
Breyfogle, Douglas B. representing Cody Jay Boyles (Debtor 1)
Breyfogle, Douglas B. representing Felisha Renee Boyles (Debtor 2)
Richard Fink (Trustee)
17-1)
216 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)215) Response or Amended Plan due by 02/20/2020.
(Fink(CSAW) (aty))
17-2)
221 Objection to Confirmation of Plan filed by Labette Bank. (related
document(s)215) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit
C # 4 Exhibit D)
17-3)
258 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $4,287.00. The debtor(s) is in
default in the amount of $18,036.00. The payment due date is the 15th
of the month. This is a 100% plan. Responses due by 07/06/2020.
(Fink(CSAW) (aty))
18)
18-41074-drd13 Jerrica Lynn Coin [BELOW MED] (docket
entries only) Claims Register
DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Breyfogle, Douglas B. representing Jerrica Lynn Coin (Debtor 1)
Richard Fink (Trustee)
18-1)
72 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $479.00 and the Plan is currently running 64 months.
The debtor(s) is in default in the amount of $2,351.00. The payment
due date is the 20th of the month. This is a BASE DIV plan. Responses
due by 06/12/2020. (Fink(CSAW) (aty))
18-2)
97 Amended Motion to Suspend Plan Payments for $3543.00 Filed by
Jerrica Lynn Coin. Response due by 09/14/2020.
8
19)
19-42955-can13 Jeanie Rochelle Baker (Below Med) (docket
entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
Breyfogle, Douglas B. representing Jeanie Rochelle Baker (Debtor 1)
Richard Fink (Trustee)
19-1)
77 Motion to Suspend Plan Payments for $2387.31 Filed by Jeanie
Rochelle Baker. Response due by 09/8/2020.
19-2)
84 Request by the Chapter 13 Trustee to Vacate the Conditional Order
denying the Motion to Dismiss, and that said Motion be set for hearing
on the same date and time as other related documents. Filed by
Richard Fink.
(related document(s)[78])(Fink(CSAW))
20)
20-40124-btf13 Lori Louise Beste (Below Med) (docket
entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Breyfogle, Douglas B. representing Lori Louise Beste (Debtor 1)
Richard Fink (Trustee)
20-1)
48 Objection to Claim Number 18 by Claimant Ally Bank filed by Lori
Louise Beste. Response or Amended Claim due by 08/27/2020
(Breyfogle, Douglas (aty))
9
GROUP #2 – 10:00 am
21)
18-43056-drd13 Eliphaz Dennis Morgan, Jr. (BELOW
MED) (docket entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Callahan, Ryan M. representing Eliphaz Dennis Morgan Jr. (Debtor 1)
Richard Fink (Trustee)
21-1)
60 Emergency Motion to Abandon 2011 Chevy Malibu Filed by Eliphaz
Dennis Morgan Jr..
22)
19-40951-drd13 Ronald L. Essig and Wendy J. Essig (docket
entries only) Claims Register
DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Callahan, Ryan M. representing Ronald L. Essig (Debtor 1)
Callahan, Ryan M. representing Wendy J. Essig (Debtor 2)
Richard Fink (Trustee)
22-1)
59 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $1,940.00. The debtor(s) is in
default in the amount of $5,820.00. The payment due date is the 19th
of the month. This is a 100% plan. Responses due by 08/10/2020.
(Fink(CSAW) (aty))
23)
19-42069-can13 Bruno Raymond Green and Breanne Nicole Green -
BELOW MED (docket entries only) Claims
Register
BelowMED, DEC, DSM, Repeat-mowb
Chapter: 13
Judge: Cynthia A. Norton
Cooper, David L. representing Bruno Raymond Green (Debtor 1)
Cooper, David L. representing Breanne Nicole Green (Debtor 2)
Richard Fink (Trustee)
23-1)
82 Debtor(s) Motion to Retain or Spend ALL of their Income Tax
Refund with notice of motion Filed by Bruno Raymond Green.
Response due by 08/24/2020.
10
24)
20-41209-can13 Toni Marie Cook - ABOVE MED - (docket
entries only) Claims Register
AboveMED, DEC, FeeDueINST
Chapter: 13
Judge: Cynthia A. Norton
Crump, James R. representing Toni Marie Cook (Debtor 1)
Richard Fink (Trustee)
24-1)
16 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)7) Response or Amended Plan due by 08/07/2020.
(Fink(CSAW) (aty))
25)
17-41100-drd13 Todd Henry Benton and Jennifer Ann Benton - BELOW
MED (docket entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Dean, David L. representing Todd Henry Benton (Debtor 1)
Dean, David L. representing Jennifer Ann Benton (Debtor 2)
Richard Fink (Trustee)
25-1)
176 Trustee's Motion to Dismiss Case for failure to comply with
Section 1322(d) . The Chapter 13 Plan is currently running 67 months.
The Trustee's reasons include The ongoing mortgage payment(s) being
paid through the plan are not current, Default in plan payments
Responses due by 08/26/2020. (Fink(CSAW) (aty))
26)
17-41781-can13 Tarra Lynne Cornelius -BELOW
MED- (docket entries only) Claims Register
BelowMED, DEC, PlnCnf, Repeat-mowb
Chapter: 13
Judge: Cynthia A. Norton
Dean, David L. representing Tarra Lynne Cornelius (Debtor 1)
Richard Fink (Trustee)
26-1)
73 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $120.00 and the Plan is currently running 68 months.
11
The debtor(s) is in default in the amount of $360.00. The payment due
date is the 4th of the month. This is a LAP plan. Responses due by
06/02/2020. (Fink(CSAW) (aty))
27)
18-40037-can13 Anthony Sean Russell -ABOVE
MED- (docket entries only) Claims Register
AboveMED, DEC
Chapter: 13
Judge: Cynthia A. Norton
Dean, David L. representing Anthony Sean Russell (Debtor 1)
Richard Fink (Trustee)
27-1)
67 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $1,590.00 and the Plan is currently running 71 months.
The debtor(s) is in default in the amount of $4,770.00. The payment
due date is the 4th of the month. This is a DIP plan. Responses due by
08/27/2020. (Fink(CSAW) (aty))
28)
18-42215-drd13 Krystal Yvone Cook (Above Med) (docket
entries only) Claims Register
AboveMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Dean, David L. representing Krystal Yvone Cook (Debtor 1)
Richard Fink (Trustee)
28-1)
101 Trustee's Motion to Dismiss Case for Default in Plan Payments
and for failure to comply with Section 1322(d). The current monthly
plan payment(s) is $565.00 and the Plan is currently running 66
months. The debtor(s) is in default in the amount of $1,925.00. The
payment due date is the 21st of the month. This is a BASE DIV plan.
Responses due by 08/11/2020. (Fink(CSAW) (aty))
29)
18-42286-btf13 Barbara Jean Thompson (Below
Med) (docket entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Dean, David L. representing Barbara Jean Thompson (Debtor 1)
Richard Fink (Trustee)
12
29-1)
84 Motion to Suspend Plan Payments for $2300.00 Filed by Barbara
Jean Thompson. Response due by 09/9/2020.
29-2)
89 Request by the Chapter 13 Trustee to Vacate the Conditional Order
denying the Motion to Dismiss, and that said Motion be set for hearing
on the same date and time as other related documents. Filed by
Richard Fink.
(related document(s)[87])(Fink(CSAW))
30)
18-42312-drd13 Ivan Olvera Galindo - BELOW MED
- (docket entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Dean, David L. representing Ivan Olvera Galindo (Debtor 1)
Richard Fink (Trustee)
30-1)
115 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.
(Fink(CSAW) (aty))
31)
18-42490-btf13 Christopher Lee Berry, Jr. and Melissa Lynn Berry -
BELOW MED- (docket entries only) Claims
Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Dean, David L. representing Christopher Lee Berry Jr. (Debtor 1)
Dean, David L. representing Melissa Lynn Berry (Debtor 2)
Richard Fink (Trustee)
31-1)
116 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)114) Response or Amended Plan due by 08/06/2020.
(Fink(CSAW) (aty))
32)
18-43306-can13 Juanita Caridad Giokas - BELOW MED
- (docket entries only) Claims Register
BelowMED, DEC, PlnCnf, Repeat-mowb
Chapter: 13
13
Judge: Cynthia A. Norton
Dean, David L. representing Juanita Caridad Giokas (Debtor 1)
Fink(CSAW), representing Richard Fink (Trustee)
32-1)
73 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.
(Fink(CSAW) (aty))
33)
19-41742-drd13 Samuel Walker Wilson - BELOW
MED (docket entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Dean, David L. representing Samuel Walker Wilson (Debtor 1)
Richard Fink (Trustee)
33-1)
52 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/17/2020.
(Fink(CSAW) (aty))
34)
20-40951-can13 Michael Trey Stephens and Latisha Ellen Stephens -
ABOVE MED - (docket entries only) Claims
Register
AboveMED, DEC
Chapter: 13
Judge: Cynthia A. Norton
Dean, David L. representing Michael Trey Stephens (Debtor 1)
Dean, David L. representing Latisha Ellen Stephens (Debtor 2)
Richard Fink (Trustee)
34-1)
17 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)3) Response or Amended Plan due by 06/24/2020.
(Fink(CSAW) (aty))
35)
17-40306-drd13 Raymond NMN Valdivia, Sr. and Cristina Ann Valdivia
--ABOVE MED-- (docket entries only) Claims
Register
AboveMED, DEC, FMC, PlnCnf
Chapter: 13
14
Judge: Dennis R. Dow
Ellis, Coleman R. representing Raymond NMN Valdivia Sr. (Debtor 1)
Ellis, Coleman R. representing Cristina Ann Valdivia (Debtor 2)
Richard Fink (Trustee)
35-1)
72 Motion for Relief from Stay regarding 2019 NE Eastwood Court,
Blue Springs MO 64014, and requesting the 14 day stay of Rule
4001(a)(3) be waived, (filing fee to be paid in the amount of 181
dollars) Filed by Plaza Home Mortgage, Inc.. (Attachments: # 1 Exhibit
Note # 2 Exhibit Deed of Trust # 3 Exhibit Payment History)
15
GROUP #3 – 11:00 am
36)
15-40046-can13 Cheryl Faye Pitts --BELOW MED-- (docket
entries only) Claims Register
AdvClosed, BelowMED, DEC
Chapter: 13
Judge: Cynthia A. Norton
Fera, Garry Addam representing Cheryl Faye Pitts (Debtor 1)
Richard Fink (Trustee)
36-1)
171 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $845.00. The debtor(s) is in
default in the amount of $2,561.79. The payment due date is the 7th of
the month. This is a 0% plan. Responses due by 12/31/2019.
(Fink(CSAW) (aty))
37)
16-43047-btf13 Corey Michael Romazon and Tasha Nicole Romazon -
ABOVE MED- (docket entries only) Claims
Register
AboveMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Fera, Garry Addam and Wagoner, Jeffrey L. representing Corey
Michael Romazon (Debtor 1)
Fera, Garry Addam and Wagoner, Jeffrey L. representing Tasha
Nicole Romazon (Debtor 2)
Richard Fink (Trustee)
37-1)
107 Trustee's Motion to Amend Plan . Responses due by 08/12/2020.
(Fink(CSAW) (aty))
38)
17-40260-drd13 Osella Ann Miller - ABOVE MED (docket
entries only) Claims Register
AboveMED, DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Fera, Garry Addam representing Osella Ann Miller (Debtor 1)
Richard Fink (Trustee)
38-1)
110 Trustee's Motion to Amend Plan . Responses due by 08/06/2020.
(Fink(CSAW) (aty))
16
39)
17-40553-can13 Kay Frances Carter-Below Med- (docket
entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
Fera, Garry Addam representing Kay Frances Carter (Debtor 1)
Richard Fink (Trustee)
39-1)
137 Motion to Compel Payment of Real Property Taxes Filed by Bank
of America, N.A.. Response due by 08/13/2020.
40)
17-40620-btf13 De'Jaizah MoNayae Jones (docket entries
only) Claims Register
CNV, DEC, FMC, PlnCnf, RND
Chapter: 13
Judge: Brian T. Fenimore
Fera, Garry Addam representing De'Jaizah MoNayae Jones (Debtor 1)
Richard Fink (Trustee)
40-1)
99 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $860.00 and the Plan is currently running 88 months.
The debtor(s) is in default in the amount of $3,016.99. The payment
due date is the 7th of the month. This is a DIVIDEND plan. Responses
due by 12/03/2019. (Fink(CSAW) (aty))
40-2)
155 Motion to Suspend Plan Payments for through August 2020 Filed
by De'Jaizah MoNayae Jones. (Attachments: # 1 Mailing Matrix)
Response due by 09/4/2020.
40-3)
156 Debtor's Motion to Modify Chapter 13 Plan Under 1329(d)-CARES
Act. Response due by 09/4/2020. (Attachments: # 1 Chapter 13 Plan,
Amended)
41)
19-42424-drd13 Ryan Jason Joy and Donna Lee Joy - BELOW MED
- (docket entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
17
Fera, Garry Addam representing Ryan Jason Joy (Debtor 1)
Fera, Garry Addam representing Donna Lee Joy (Debtor 2)
Richard Fink (Trustee)
41-1)
53 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/24/2020.
(Fink(CSAW) (aty))
41-2)
57 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $200.00. The debtor(s) is in
default in the amount of $600.00. The payment due date is the 19th of
the month. This is a BASE DIV plan. Responses due by 09/14/2020.
(Fink(CSAW) (aty))
42)
20-40131-drd13 Anensky Beckyrene Norberto - ABOVE MED
- (docket entries only) Claims Register
AboveMED, DEC, FMC, Repeat-mowb
Chapter: 13
Judge: Dennis R. Dow
Fera, Garry Addam representing Anensky Beckyrene Norberto (Debtor
1)
Richard Fink (Trustee)
42-1)
40 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)38) Response or Amended Plan due by 08/07/2020.
(Fink(CSAW) (aty))
43)
14-44198-can13 James Allen Armster and Tasha La'Shann Armster -
ABOVE MED- (docket entries only) Claims
Register
AboveMED, DEC, Dsch, FMC, M
Chapter: 13
Judge: Cynthia A. Norton
Foley, Rachel Lynn representing James Allen Armster (Debtor 1)
Foley, Rachel Lynn representing Tasha La'Shann Armster (Debtor 2)
Richard Fink (Trustee)
43-1)
244 Motion regarding a comfort order pursuant to §105 that the debt is
not a lien and discharged (Shahir A. Safiet et al vs James A. Armster et
al case# 1216-CV15549). Filed by James Allen Armster, Tasha
La'Shann Armster. Response due by 08/24/2020. (Foley, Rachel)
Modified on 8/31/2020 (Richardson, Kristina).
18
43-2)
245 Motion regarding a comfort order pursuant to §105 that the debt is
not a lien and discharged (Country Creek Builders LLC vs James A.
Armster et al case# 1116-CV1340). Filed by James Allen Armster,
Tasha La'Shann Armster. Response due by 08/24/2020. (Foley, Rachel)
Modified on 8/31/2020 (Richardson, Kristina).
43-3)
246 Motion regarding a comfort order pursuant to §105 that the debt is
not a lien and discharged (Regency Financial Corp vs James A.
Armster case# 0916-CV33965). Filed by James Allen Armster, Tasha
La'Shann Armster. Response due by 08/24/2020. (Foley, Rachel)
Modified on 8/31/2020 (Richardson, Kristina).
44)
17-40323-drd13 Angela LaShun Ambrus-Above Med- (docket
entries only) Claims Register
AboveMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Foley, Rachel Lynn representing Angela LaShun Ambrus (Debtor 1)
Richard Fink (Trustee)
44-1)
93 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $1,100.00 and the Plan is currently running 68 months.
The debtor(s) is in default in the amount of $2,666.36. The payment
due date is the 10th of the month. This is a BASE DIV plan. Responses
due by 12/03/2019. (Fink(CSAW) (aty))
45)
17-41992-btf13 Daryl Wayne DeVore and Theresa Marie DeVore -
BELOW MED- (docket entries only) Claims
Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Foley, Rachel Lynn representing Daryl Wayne DeVore (Debtor 1)
Foley, Rachel Lynn representing Theresa Marie DeVore (Debtor 2)
Richard Fink (Trustee)
45-1)
162 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $1,350.00. The debtor(s) is in
default in the amount of $4,950.00. The payment due date is the 25th
of the month. This is a 100% plan. Responses due by 06/23/2020.
(Fink(CSAW) (aty))
19
46)
19-40529-btf13 Melissa Ann Bodine - BELOW MED - (docket
entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Foley, Rachel Lynn representing Melissa Ann Bodine (Debtor 1)
Richard Fink (Trustee)
46-1)
99 Motion to approve a permanent home mortgage modification
between Debtor(s) and Lakeview Loan Servicing regarding 2128 NE
48th St KCMO 64118, (with associated Proof of Claim number is 13)..
The new mortgage payment amount will be $493.87. The mortgage is
to be paid to the creditor directly by the debtor. Filed by Melissa Ann
Bodine. If no Objections are filed, Order will be entered after:
07/27/2020.
47)
19-41849-btf13 Bryce Donald Baltzell and Taci Catherine
Baltzell (docket entries only) Claims Register
BelowMED, DEC
Chapter: 13
Judge: Brian T. Fenimore
Foley, Rachel Lynn representing Bryce Donald Baltzell (Debtor 1)
Foley, Rachel Lynn representing Taci Catherine Baltzell (Debtor 2)
Richard Fink (Trustee)
47-1)
95 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)91) Response or Amended Plan due by 08/19/2020.
(Fink(CSAW) (aty))
48)
20-40128-drd13 Jeremy Lawrence McCormick (BELOW
MED) (docket entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Foley, Rachel Lynn representing Jeremy Lawrence McCormick
(Debtor 1)
Richard Fink (Trustee)
20
48-1)
38 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $1,500.00. The debtor(s) is in
default in the amount of $5,500.00. The payment due date is the 21st
of the month. This is a POT plan. Responses due by 08/17/2020.
(Fink(CSAW) (aty))
49)
20-40294-can13 Michael David Fulk and Christina Rachelle Fulk
(BELOW MED) (docket entries only) Claims
Register
BelowMED, DEC, FMC
Chapter: 13
Judge: Cynthia A. Norton
Foley, Rachel Lynn representing Michael David Fulk (Debtor 1)
Foley, Rachel Lynn representing Christina Rachelle Fulk (Debtor 2)
Richard Fink (Trustee)
49-1)
31 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)30) Response or Amended Plan due by 07/06/2020.
(Fink(CSAW) (aty))
50)
20-41066-btf13 Roy Allen Buck and April Sue Buck (ABOVE
MED) (docket entries only) Claims Register
AboveMED, DEC, FMC, ObjClmValuation
Chapter: 13
Judge: Brian T. Fenimore
Foley, Rachel Lynn representing Roy Allen Buck (Debtor 1)
Foley, Rachel Lynn representing April Sue Buck (Debtor 2)
Richard Fink (Trustee)
50-1)
15 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)2) Response or Amended Plan due by 07/16/2020.
(Fink(CSAW) (aty))
21
GROUP #4 – 1:00 pm
51)
19-41685-drd13 Peggy Maria Wickline and Michael Glen Shearer -
ABOVE MED - (docket entries only) Claims
Register
AboveMED, DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Gedbaw, Jeffrey Alan representing Peggy Maria Wickline (Debtor 1)
Gedbaw, Jeffrey Alan representing Michael Glen Shearer (Debtor 2)
Richard Fink (Trustee)
51-1)
65 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $2,000.00 and the Plan is currently running 80 months.
The debtor(s) is in default in the amount of $5,970.00. The payment
due date is the 30th of the month. This is a 0% plan. Responses due by
06/26/2020. (Fink(CSAW) (aty))
51-2)
67 Motion to Suspend Plan Payments for $3,970 Filed by Michael Glen
Shearer, Peggy Maria Wickline. Response due by 07/17/2020.
52)
18-41963-btf13 Kimberly LaShae Jones (docket entries
only) Claims Register
DEC, ObjClmValuation, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Hall, Daniel C. representing Kimberly LaShae Jones (Debtor 1)
Richard Fink (Trustee)
52-1)
120 Trustee's Motion to Dismiss Case for failure to comply with
Section 1322(d) . The Chapter 13 Plan is currently running 90 months.
The Trustee's reasons include The attorney fees being paid through the
plan have increased, Unscheduled proofs of claims have been filed,
Default in plan payments Responses due by 08/14/2020. (Fink(CSAW)
(aty))
52-2)
124 Objection to Claim Number 8 by Claimant Internal Revenue
Service filed by Kimberly LaShae Jones. Response or Amended Claim
due by 09/14/2020 (Hall, Daniel (aty))
53)
17-42462-drd13 Rochelle Lynn Kidd -BELOW MED- (docket
entries only) Claims Register
22
BelowMED, DEC, FMC
Chapter: 13 Judge: Dennis R. Dow
Hargis, R. Aaron representing Rochelle Lynn Kidd (Debtor 1)
Richard Fink (Trustee)
53-1)
73 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $1,050.00. The debtor(s) is in
default in the amount of $3,150.00. The payment due date is the 8th of
the month. This is a 0% plan. Responses due by 09/02/2020.
(Fink(CSAW) (aty))
54)
19-41906-drd13 Renae L. McKinney (Below Med) (docket
entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Hayden, Vanessa C. representing Renae L. McKinney (Debtor 1)
Richard Fink (Trustee)
54-1)
56 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $1,100.00 and the Plan is currently running 68 months.
The debtor(s) is in default in the amount of $3,421.00. The payment
due date is the 25th of the month. This is a 0% plan. Responses due by
06/17/2020. (Fink(CSAW) (aty))
55)
20-41127-btf13 Pamela Gail Campbell --ABOVE MED-
- (docket entries only) Claims Register
AboveMED, DEC, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Holcomb, Michael G. representing Pamela Gail Campbell (Debtor 1)
Richard Fink (Trustee)
55-1)
25 Trustee's Motion to Dismiss Case for failure to commence making
timely payments pursuant to 11 U.S.C. section 1326(a)(1); or in the
alternative, for default in plan payments. Responses due by
08/28/2020. (Fink(CSAW) (aty))
23
56)
20-40922-can13 Nathan William Lee and Cara Dawn Lee - ABOVE MED
- (docket entries only) Claims Register
AboveMED, DEC, FMC
Chapter: 13
Judge: Cynthia A. Norton
Jeppson, Joseph C. VI representing Nathan William Lee (Debtor 1)
Jeppson, Joseph C. VI representing Cara Dawn Lee (Debtor 2)
Richard Fink (Trustee)
56-1)
34 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)26) Response or Amended Plan due by 07/04/2020.
(Fink(CSAW) (aty))
57)
20-41253-drd13 Elizabeth Anne Hart - ABOVE MED
- (docket entries only) Claims Register
AboveMED, DEC, FMC
Chapter: 13
Judge: Dennis R. Dow
Jeppson, Joseph C. VI representing Elizabeth Anne Hart (Debtor 1)
Richard Fink (Trustee)
57-1)
19 Objection to Confirmation of Plan filed by Matrix Financial Services
Corporation, by Flagstar Bank, F.S.B.. (related document(s)2)
57-2)
23 Trustee's Motion for Order and Request for Hearing on Debtor's
Request for Mortgage Forbearance Due to the Covid-19 Pandemic -
movant requests the forbearance agreement for 153 days BE SET FOR
HEARING regarding Proof of Claim #NA. Filed by Richard Fink.
(related document(s)18 Notice of Debtor's Request for Mortgage
Forbearance Due to the Covid-19 Pandemic filed by Matrix Financial
Services Corporation, by Flagstar Bank, F.S.B.) (Fink(CSAW))
58)
19-42001-btf13 David Andrew Larm and Shanna Lee Larm - ABOVE
MED - (docket entries only) Claims Register
AboveMED, DEC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
24
Knipp, Ryan D. representing David Andrew Larm (Debtor 1)
Knipp, Ryan D. representing Shanna Lee Larm (Debtor 2)
Richard Fink (Trustee)
58-1)
39 Objection to Confirmation of Plan filed by VW Credit, Inc.. (related
document(s)32)
59)
19-42779-btf13 Robin Kay Wilson - BELOW MED (docket
entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Knipp, Ryan D. representing Robin Kay Wilson (Debtor 1)
Richard Fink (Trustee)
59-1)
36 Motion to Suspend Plan Payments for through August 2020 Filed
by Robin Kay Wilson. Response due by 09/15/2020.
59-2)
41 Request by the Chapter 13 Trustee to Vacate the Conditional Order
denying the Motion to Dismiss, and that said Motion be set for hearing
on the same date and time as other related documents. Filed by
Richard Fink.
(related document(s)[38])(Fink(CSAW))
60)
19-41638-can13 Carmellita C. Williams (BELOW
MED) (docket entries only) Claims Register
BelowMED, DEC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
Love, Michael A. Sr. representing Carmellita C. Williams (Debtor 1)
Richard Fink (Trustee)
60-1)
141 Motion to Retain a Portion of the Tax Refund in the amount of
3500, Filed by Carmellita C. Williams. Response due by 09/3/2020.
61)
15-42920-btf13 Danica Princess Locke - BELOW
MED (docket entries only) Claims Register
BelowMED, DEC
Chapter: 13
Judge: Brian T. Fenimore
25
Mardian, Gary and Wiesner, Patrick representing Danica Princess
Locke (Debtor 1)
Richard Fink (Trustee)
61-1)
90 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $350.00 and the Plan is currently running 65 months.
The debtor(s) is in default in the amount of $1,400.00. The payment
due date is the 5th of the month. This is a 0% plan. Responses due by
06/02/2020. (Fink(CSAW) (aty))
62)
20-41422-btf13 Bettie Jo McNeil and Kevin Warren McNeil - ABOVE
MED - (docket entries only) Claims Register
AboveMED, DEC, FMC
Chapter: 13
Judge: Brian T. Fenimore
Mardian, Gary representing Bettie Jo McNeil (Debtor 1)
Mardian, Gary representing Kevin Warren McNeil (Debtor 2)
Richard Fink (Trustee)
62-1)
30 Trustees Motion to Strike Filed by Richard Fink. (related
document(s)28 Support Documentation filed by U.S. Bank National
Association) (Fink(CSAW))
63)
20-50010-btf13 Austin Lee Lang (TRNSFD TO WESTERN DIV) -
ABOVE MED- (docket entries only) Claims
Register
AboveMED, DEC
Chapter: 13
Judge: Brian T. Fenimore
Mardian, Gary representing Austin Lee Lang (Debtor 1)
Richard Fink (Trustee)
63-1)
31 AMENDED Trustee's Motion to Deny Confirmation of the Chapter
13 Plan. Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)8) Response or Amended Plan due by 04/20/2020.
(Fink(CSAW) (aty))
63-2)
46 Objection to Claim Number 11 by Claimant Internal Revenue
Service filed by Austin Lee Lang. Response or Amended Claim due by
06/26/2020 (Mardian, Gary (aty))
26
64)
17-40229-drd13 Erika Lynn Miller - ABOVE MED (docket
entries only) Claims Register
AboveMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Owens, Scott W. representing Erika Lynn Miller (Debtor 1)
Richard Fink (Trustee)
Billman, Lisa C. representing Select Portfolio Servicing, Inc. (Cred.
Comm. Chair)
64-1)
116 Motion for Relief from Stay regarding Property commonly known
as 12300 East 57th Terrace, Kansas City, MO 64133, and requesting
the 14 day stay of Rule 4001(a)(3) be waived, (filing fee to be paid in
the amount of 181 dollars) Filed by US. Bank Trust National
Association, as Trustee, for MEB REO Trust IV, by Select Portfolio
Servicing, Inc.. (Elliott-Clement, Wendee)
65)
19-42317-btf13 Michelle Denice Ashley (BELOW
MED) (docket entries only) Claims Register
BelowMED, DEC, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Peoples, Aunna L. representing Michelle Denice Ashley (Debtor 1)
Richard Fink (Trustee)
65-1)
134 Objection to Confirmation of Plan filed by Watson's Auto
Wholesale. (related document(s)126) (Attachments: # 1 Exhibit Retail
Installment Contract)
66)
17-40138-can13 Eugene Tyrone Smith -BELOW
MED- (docket entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
Reed, David A. representing Eugene Tyrone Smith (Debtor 1)
Richard Fink (Trustee)
66-1)
104 Trustee's Motion to Dismiss Case for Default in Plan Payments
and for failure to comply with Section 1322(d). The current monthly
plan payment(s) is $559.00 and the Plan is currently running 63
27
months. The debtor(s) is in default in the amount of $1,904.00. The
payment due date is the 18th of the month. This is a BASE DIV plan.
Responses due by 08/10/2020. (Fink(CSAW) (aty))
66-2)
108 Motion to Suspend Plan Payments for $1,904.00. Filed by Eugene
Tyrone Smith. Response due by 08/31/2020.
67)
19-40414-btf13 Denorval (NMN) Brooks, Jr. [BELOW
MED] (docket entries only) Claims Register
DEC, FMC, PlnCnf, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Reed, David A. representing Denorval (NMN) Brooks Jr (Debtor 1)
Richard Fink (Trustee)
67-1)
82 Motion to Suspend Plan Payments for $2,649.50 Filed by Denorval
(NMN) Brooks Jr. Response due by 09/15/2020.
67-2)
85 Request by the Chapter 13 Trustee to Vacate the Conditional Order
denying the Motion to Dismiss, and that said Motion be set for hearing
on the same date and time as other related documents. Filed by
Richard Fink.
(related document(s)[83])(Fink(CSAW))
68)
19-41283-drd13 Elliott Jewell Taylor, II - BELOW MED
- (docket entries only) Claims Register
BelowMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Reed, David A. representing Elliott Jewell Taylor II (Debtor 1)
Richard Fink (Trustee)
68-1)
28 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.
(Fink(CSAW) (aty))
69)
19-41939-btf13 Joel Ian Riggs and Jennifer Lynn Riggs - ABOVE
MED (docket entries only) Claims Register
AboveMED, DEC, FMC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
28
Reed, David A. representing Joel Ian Riggs (Debtor 1)
Reed, David A. representing Jennifer Lynn Riggs (Debtor 2)
Richard Fink (Trustee)
69-1)
66 Trustee's Motion to Dismiss Case for Default in Plan Payments and
for failure to comply with Section 1322(d). The current monthly plan
payment(s) is $4,828.00 and the Plan is currently running 65 months.
The debtor(s) is in default in the amount of $11,399.36. The payment
due date is the 30th of the month. This is a DIP plan. Responses due
by 08/06/2020. (Fink(CSAW) (aty))
29
GROUP #5 – 2:00 pm
70)
18-42524-drd13 Jennifer Annette Johnson [BELOW
MED] (docket entries only) Claims Register
DEC, PlnCnf, Repeat-mowb
Chapter: 13
Judge: Dennis R. Dow
Roach, Jason Gregory representing Jennifer Annette Johnson (Debtor
1)
Richard Fink (Trustee)
70-1)
120 Trustee's Motion to Dismiss Case for failure to comply with
Section 1322(d) . The Chapter 13 Plan is currently running 73 months.
The Trustee's reasons include The attorney fees being paid through the
plan have increased, Default in plan payments Responses due by
06/16/2020. (Fink(CSAW) (aty))
70-2)
122 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $100.00. The debtor(s) is in
default in the amount of $373.00. The payment due date is the 25th of
the month. This is a BASE DIV plan. Responses due by 06/23/2020.
(Fink(CSAW) (aty))
71)
20-40165-drd13 Angelina Renae Stapleton - BELOW MED
- (docket entries only) Claims Register
BelowMED, DEC
Chapter: 13
Judge: Dennis R. Dow
Roach, Jason Gregory representing Angelina Renae Stapleton (Debtor
1)
Richard Fink (Trustee)
71-1)
29 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)7) Response or Amended Plan due by 04/23/2020.
(Fink(CSAW) (aty))
72)
15-43070-drd13 Clarissa Denise Jones-Above Med- (docket
entries only) Claims Register
AboveMED, DEC, FMC
30
Chapter: 13 Judge: Dennis R. Dow
Robinson, Tracy L. representing Clarissa Denise Jones (Debtor 1)
Richard Fink (Trustee)
72-1)
87 Amended Motion for Entry of Chapter 13 Discharge due to the Plan
Completion and Notice of Opportunity to Object Filed by Clarissa
Denise Jones. Objections to Entry of 13 Discharge due by 09/9/2020.
73)
17-40652-drd13 Renee Janine Wuthnow-Below Med- (docket
entries only) Claims Register
BelowMED, DEC, FMC
Chapter: 13
Judge: Dennis R. Dow
Robinson, Tracy L. representing Renee Janine Wuthnow (Debtor 1)
Richard Fink (Trustee)
73-1)
38 Trustee's Motion to Amend Plan . Responses due by 04/02/2020.
(Fink(CSAW) (aty))
74)
19-42552-drd13 Carol Susanne McDaniel -BELOW
MED- (docket entries only) Claims Register
BelowMED, DEC
Chapter: 13
Judge: Dennis R. Dow
Robinson, Tracy L. representing Carol Susanne McDaniel (Debtor 1)
Richard Fink (Trustee)
74-1)
69 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)63) Response or Amended Plan due by 06/26/2020.
(Fink(CSAW) (aty))
75)
20-40397-btf13 Steven Laverne Smith and Vickie La'Chell Smith
[ABOVE MED] (docket entries only) Claims
Register
DEC, FMC
Chapter: 13
Judge: Brian T. Fenimore
31
Robinson, Tracy L. representing Steven Laverne Smith (Debtor 1)
Robinson, Tracy L. representing Vickie La'Chell Smith (Debtor 2)
Richard Fink (Trustee)
75-1)
51 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)38) Response or Amended Plan due by 06/02/2020.
(Fink(CSAW) (aty))
76)
20-40657-btf13 Van Lamont Carter and Michelle Evette Carter -
BELOW MED (docket entries only) Claims
Register
BelowMED, DEC, DoNotDischarge, DschDenied
Chapter: 13
Judge: Brian T. Fenimore
Robinson, Tracy L. representing Van Lamont Carter (Debtor 1)
Robinson, Tracy L. representing Michelle Evette Carter (Debtor 2)
Richard Fink (Trustee)
76-1)
50 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $1,890.00. The debtor(s) is in
default in the amount of $4,870.00. The payment due date is the 23rd
of the month. This is a 100% plan. Responses due by 07/30/2020.
(Fink(CSAW) (aty))
76-2)
21 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)2) Response or Amended Plan due by 06/03/2020.
(Fink(CSAW) (aty))
77)
20-41353-drd13 Kari Ann Roy-Rape - ABOVE MED - (docket
entries only) Claims Register
AboveMED, DEC
Chapter: 13
Judge: Dennis R. Dow
Robinson, Tracy L. representing Kari Ann Roy-Rape (Debtor 1)
Richard Fink (Trustee)
77-1)
17 Objection to Confirmation of Plan filed by Capital One Auto
Finance, a division of Capital One, N.A., c/o AIS Portfolio Services, LP.
(related document(s)2)
32
78)
20-50041-btf13 Joshua Richard Nelson (TRNSFD TO WESTERN DIV)-
ABOVE MED- (docket entries only) Claims
Register
AboveMED, DEC
Chapter: 13
Judge: Brian T. Fenimore
Robinson, Tracy L. representing Joshua Richard Nelson (Debtor 1)
Richard Fink (Trustee)
78-1)
43 Objection to Confirmation of Plan filed by Nodaway Valley Bank.
(related document(s)30)
79)
19-41351-drd13 David Joel Schamberger and Rita Maria Schamberger -
ABOVE MED - (docket entries only) Claims
Register
AboveMED, DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Skepnek, Stephan Lindell representing David Joel Schamberger
(Debtor 1)
Skepnek, Stephan Lindell representing Rita Maria Schamberger
(Debtor 2)
Richard Fink (Trustee)
79-1)
101 Motion for Relief from Stay regarding 506 Dover Ct, Belton,
Missouri 64012, and requesting the 14 day stay of Rule 4001(a)(3) be
waived, (filing fee to be paid in the amount of 181 dollars) Filed by
Select Portfolio Servicing, Inc as servicer for MFA 2017-RPL1 Trust,
Mortgage-Backed Notes, Series 2017-RPL1. (Attachments: # 1 Exhibit
A # 2 Exhibit B # 3 Exhibit C)
80)
19-42773-btf13 Ted Allen Vassar and Shawna Ruth Vassar -BELOW
MED- (docket entries only) Claims Register
AdvClosed, BelowMED, DEC
Chapter: 13
Judge: Brian T. Fenimore
Skepnek, Stephan Lindell representing Ted Allen Vassar (Debtor 1)
Skepnek, Stephan Lindell representing Shawna Ruth Vassar (Debtor
2)
Richard Fink (Trustee)
33
80-1)
190 Objection to Confirmation of Plan filed by USDA Farm Service
Agency. (related document(s)189)
81)
16-41508-btf13 Mark Steven Wiggins and Cherie Lee Wiggins -ABOVE
MED- (docket entries only) Claims Register
AboveMED, DEC, FMC
Chapter: 13
Judge: Brian T. Fenimore
Stowell, Errin P. representing Mark Steven Wiggins (Debtor 1)
Stowell, Errin P. representing Cherie Lee Wiggins (Debtor 2)
Richard Fink (Trustee)
81-1)
132 Trustee's Motion to Amend Plan . Responses due by 07/15/2020.
(Fink(CSAW) (aty))
81-2)
135 Debtor(s) Motion to Retain or Spend ALL of their Income Tax
Refund with notice of motion Filed by Cherie Lee Wiggins, Mark
Steven Wiggins. Response due by 08/4/2020.
82)
17-40351-drd13 Donesha Shanae Brown - BELOW
MED (docket entries only) Claims Register
DEC, PlnCnf
Chapter: 13
Judge: Dennis R. Dow
Stowell, Errin P. representing Donesha Shanae Brown (Debtor 1)
Richard Fink (Trustee)
82-1)
80 Trustee's Motion to Dismiss Case for failure to comply with Section
1322(d) . The Chapter 13 Plan is currently running 75 months. The
Trustee's reasons include The ongoing mortgage payment(s) being paid
through the plan has increased Responses due by 07/04/2020.
(Fink(CSAW) (aty))
83)
18-42337-btf13 Rebecca S. Redick --ABOVE MED-- (docket
entries only) Claims Register
AboveMED, DEC, FMC, PlnCnf, Repeat-mowb
Chapter: 13
Judge: Brian T. Fenimore
Stowell, Errin P. representing Rebecca S. Redick (Debtor 1)
Richard Fink (Trustee)
34
83-1)
48 Trustee's Motion to Dismiss Case for Default in Plan Payments.
The current monthly plan payment(s) is $758.00. The debtor(s) is in
default in the amount of $2,355.00. The payment due date is the 5th of
the month. This is a 100% plan. Responses due by 06/29/2020.
(Fink(CSAW) (aty))
84)
19-40431-btf13 James M. Edmiston and Jacquelyn A Edmiston (BELOW
MED) (docket entries only) Claims Register
DEC, FMC, PlnCnf
Chapter: 13
Judge: Brian T. Fenimore
Stowell, Errin P. representing James M. Edmiston (Debtor 1)
Stowell, Errin P. representing Jacquelyn A Edmiston (Debtor 2)
Richard Fink (Trustee)
84-1)
102 Trustee's Motion to Dismiss Case for Failure to Provide Requested
Documentation to the Chapter 13 Trustee. Response due by 08/10/2020.
(Fink(CSAW) (aty))
85)
19-50452-btf13 Waqar A. Wahid (TRNSFD TO WESTERN DIV)-ABOVE
MED- (docket entries only) Claims Register
AboveMED, DEC
Chapter: 13
Judge: Brian T. Fenimore
Stowell, Errin P. representing Waqar A. Wahid (Debtor 1)
Richard Fink (Trustee)
85-1)
59 Objection to Confirmation of Plan filed by Julie McCoy. (related
document(s)57)
86)
16-41782-drd13 Darry Earl Juitt and Beatrice Lynnette Juitt-Below
Med- (docket entries only) Claims Register
AdvClosed, BelowMED, DEC, DSM, DschDenied, PlnCnf, WthldDsch
Chapter: 13
Judge: Dennis R. Dow
Vick, Meredyth A. representing Darry Earl Juitt (Debtor 1)
Vick, Meredyth A. representing Beatrice Lynnette Juitt (Debtor 2)
Richard Fink (Trustee)
86-1)
277 Motion for Relief from Stay regarding 7217 Bryan Way, Belton,
Missouri 64012, and requesting the 14 day stay of Rule 4001(a)(3) be
35
waived, (filing fee to be paid in the amount of 181 dollars) Filed by SN
Servicing Corporation as servicing agent for U.S. Bank Trust National
Association, as Trustee of the Chalet Series IV Trust. (Attachments: #
1 Exhibit Note # 2 Exhibit Deed of Trust # 3 Exhibit Assignment of the
Deed of Trust # 4 Exhibit Post Petition Payment History)
87)
16-43402-can13 Glen NMN Richardson and Kathryn Elaine Richardson-
Below Med- (docket entries only) Claims
Register
BelowMED, DEC, PlnCnf, Repeat-mowb
Chapter: 13
Judge: Cynthia A. Norton
Vick, Meredyth A. representing Glen NMN Richardson (Debtor 1)
Vick, Meredyth A. representing Kathryn Elaine Richardson (Debtor 2)
Richard Fink (Trustee)
87-1)
225 Trustee's Motion to Dismiss Case for failure to comply with
Section 1322(d) . The Chapter 13 Plan is currently running 64 months.
The Trustee's reasons include The ongoing mortgage payment(s) being
paid through the plan are not current, The plan payments are not
current. Responses due by 06/11/2020. (Fink(CSAW) (aty))
87-2)
237 Motion to Suspend Plan Payments for 6,107.64 Filed by Glen
NMN Richardson, Kathryn Elaine Richardson. Response due by
08/27/2020.
88)
20-40825-can13 Damian A Smith - ABOVE MED - (docket
entries only) Claims Register
AboveMED, DEC, PlnCnf
Chapter: 13
Judge: Cynthia A. Norton
Wagoner, Jeffrey L. representing Damian A Smith (Debtor 1)
Richard Fink (Trustee)
88-1)
31 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)30) Response or Amended Plan due by 08/11/2020.
(Fink(CSAW) (aty))
89)
20-40826-btf13 John R Donaldson (Above Med) (docket
entries only) Claims Register
AboveMED, DEC
36
Chapter: 13 Judge: Brian T. Fenimore
Wagoner, Jeffrey L. representing John R Donaldson (Debtor 1)
Richard Fink (Trustee)
89-1)
37 Motion for Relief from Stay regarding 2018 Mitsubishi Outlander;
VIN JA4AP4AW5JU001773, and requesting the 14 day stay of Rule
4001(a)(3) be waived. (filing fee to be paid in the amount of 181
dollars), Motion for Relief from Co-Debtor Stay regarding 2018
Mitsubishi Outlander; VIN JA4AP4AW5JU001773. and requesting the
14 day stay of Rule 4001(a)(3) be waived. Filed by Regional Acceptance
Corporation. (Attachments: # 1 Exhibit contract, notice of lien,
statement of account, nada)
89-2)
34 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)30) Response or Amended Plan due by 08/17/2020.
(Fink(CSAW) (aty))
90)
20-40758-drd13 Charlotte Mae Williams (BELOW
MED) (docket entries only) Claims Register
BelowMED, DEC, FMC
Chapter: 13
Judge: Dennis R. Dow
Williams, Leslie Ann representing Charlotte Mae Williams (Debtor 1)
Richard Fink (Trustee)
90-1)
35 Objection to Confirmation of Plan filed by Freedom Mortgage
Corporation. (related document(s)29)
90-2)
38 Trustee's Motion to Deny Confirmation of the Chapter 13 Plan.
Debtors have 21 days to file a response or amended plan. If an
amended plan is filed, this motion will be deemed moot (related
document(s)29) Response or Amended Plan due by 07/27/2020.
(Fink(CSAW) (aty))