94
U.S. BANKRUPTCY COURT Honorable Jason D. Woodard Current as of 6/11/2018 at 8:38 AM Wednesday, June 20, 2018 FOR THE NORTHERN DISTRICT OF MISSISSIPPI Oxford Federal Building 911 Jackson Avenue Oxford, MS 38655 10:29 AM 17-12638-JDW Ch 7 Trustee: Maddox Emily Cohen Shettlesworth Moving: Rebecca Guion Burton Opposing: Debtor or Plaintiff Attorney: Wallace C. Anderson Doc# 31 Reaffirmation Agreement Between Debtor and Tower Loan of Olive Branch Filed by Rebecca Guion Burton on behalf of Tower Loan of Mississippi LLC. Matter: 10:29 AM 15-10845-JDW Ch 7 Trustee: Levingston James Calvin Sanders and Kimberly S Sanders Moving: Opposing: Debtor or Plaintiff Attorney: Robert Chamoun Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio Recovery Associates, LLC.. Matter: 10:29 AM 17-14771-JDW Ch 7 Trustee: Maddox Kimberly A. Griffin Moving: Robert Gambrell Opposing: Debtor or Plaintiff Attorney: Robert Gambrell Doc# 20 Pro se Reaffirmation Agreement Between Debtor and Atlanta Postal Credit Union Filed by Robert Gambrell on behalf of Kimberly A. Griffin. Matter: Wednesday, June 20, 2018 Page 1 ** For details contact attorney for moving party Custom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

U.S. BANKRUPTCY COURT

Honorable Jason D. Woodard

Current as of 6/11/2018 at 8:38 AM

Wednesday, June 20, 2018

FOR THE NORTHERN DISTRICT OF MISSISSIPPI

Oxford Federal Building911 Jackson AvenueOxford, MS 38655

10:29 AM 17-12638-JDWCh 7Trustee: Maddox

Emily Cohen Shettlesworth

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Wallace C. Anderson

Doc# 31 Reaffirmation Agreement Between Debtor and Tower Loan of Olive Branch Filed byRebecca Guion Burton on behalf of Tower Loan of Mississippi LLC.

Matter:

10:29 AM 15-10845-JDWCh 7Trustee: Levingston

James Calvin Sanders and

Kimberly S Sanders

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Chamoun

Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLCFiled by Portfolio Recovery Associates, LLC..

Matter:

10:29 AM 17-14771-JDWCh 7Trustee: Maddox

Kimberly A. Griffin

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 20 Pro se Reaffirmation Agreement Between Debtor and Atlanta Postal Credit Union Filedby Robert Gambrell on behalf of Kimberly A. Griffin.

Matter:

Wednesday, June 20, 2018 Page 1** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 2: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:29 AM 17-14771-JDWCh 7Trustee: Maddox

Kimberly A. Griffin

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 24 Pro se Reaffirmation Agreement Between Debtor and Wells Fargo Financial NationalBank Filed by Wells Fargo Bank. (Wells Fargo Bank kjw)

Matter:

10:29 AM 18-10747-JDWCh 7Trustee: Maddox

Christy Sanders

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: John F Hughes

Doc# 10 Reaffirmation Agreement Between Debtor and Auto Credito, LLC Filed by Bart M.Adams on behalf of Auto Credito, LLC.

Matter:

10:29 AM 17-14184-JDWCh 7Trustee: Maddox

Larry Dunn and

Brenda Dunn

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 30 Reaffirmation Agreement Between Debtor and First Heritage Credit Filed by BrittanWebb Robinson on behalf of First Heritage Credit.

Matter:

10:29 AM 18-11332-JDWCh 7Trustee: Levingston

Andretta Genese Davis

Moving: Olufemi G. SaluOpposing:Debtor or Plaintiff Attorney: Olufemi G. Salu

Doc# 9 Reaffirmation Agreement Between Debtor and TD Retail Card Services / Samsung Filedby Olufemi G. Salu on behalf of Andretta Genese Davis.

Matter:

Wednesday, June 20, 2018 Page 2** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 3: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:29 AM 18-10799-JDWCh 7Trustee: Maddox

Weston Dinell Blue

Moving: Philip RubinOpposing:Debtor or Plaintiff Attorney: Bobby Taylor Vance

Doc# 8 Reaffirmation Agreement Between Debtor and CarMax Auto Finance Filed by PhilipRubin on behalf of CarMax Auto Finance.

Matter:

10:29 AM 18-10799-JDWCh 7Trustee: Maddox

Weston Dinell Blue

Moving:Opposing:Debtor or Plaintiff Attorney: Bobby Taylor Vance

Doc# 10 Reaffirmation Agreement Between Debtor and John Deere Financial FSB Filed by JohnDeere Financial FSB. (Attachments: # 1 Supporting Documents # 2 SOA # 3 Terms) (John DeereCredit - tf)

Matter:

10:29 AM 17-14833-JDWCh 7Trustee: Levingston

Edward Keith Evans

Moving: Jamaal M WalkerOpposing:Debtor or Plaintiff Attorney: Jamaal M Walker

Doc# 27 Pro se Reaffirmation Agreement Between Debtor and Northern Kentucky EducatorsFederal Credit Union Filed by Edward Keith Evans . Entered on Docket by: (VSD)

Matter:

10:29 AM 18-10317-JDWCh 7Trustee: Levingston

Irene M. Diaz

Moving:Opposing:Debtor or Plaintiff Attorney: Tracy Buster Walsh

Doc# 10 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit CorporationFiled by Toyota Motor Credit Corporation.

Matter:

Wednesday, June 20, 2018 Page 3** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 4: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:29 AM 18-10875-JDWCh 7Trustee: Maddox

Don W. Jones and

Mary Kay Jones

Moving:Opposing:Debtor or Plaintiff Attorney: Tracy Buster Walsh

Doc# 22 Pro se Reaffirmation Agreement Between Debtor and Capital One Auto Finance, adivision of Capital One, N.A. Filed by Capital One Auto Finance, a division of Capital One, N.A..

Matter:

10:30 AM 18-10850-JDWCh 7Trustee: Maddox

Ronnie L Rutherford

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Bart M. Adams

Doc# 11 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) United CreditFiled by Bart M. Adams on behalf of Ronnie L Rutherford.

Matter:

10:30 AM 18-11992-JDWCh 7Trustee: Maddox

Beverly June Duke

Moving: James Eldred RenfroeOpposing:Debtor or Plaintiff Attorney: Alan T. Alexander

Doc# 10 Motion for Relief from Stay ., Motion to Abandon ., or in the alternative Motion forAdequate Protection Filed by James Eldred Renfroe on behalf of Trustmark National Bank.Objections to Motion for Relief from Stay due by 06/14/2018. (Attachments: # 1 Proposed Order)

Matter:

10:30 AM 18-11580-JDWCh 7Trustee: Levingston

Cynthia R. Crockett

Moving: Natalie K. BrownOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 12 Motion to Abandon ., Motion for Relief from Stay 6843 WYATT TYRO RD, COMO,MS 38619. Filed by Natalie K. Brown on behalf of Bayview Loan Servicing, LLC, a DelawareLimited Liability Company. Objections to Motion for Relief from Stay due by 06/8/2018.(Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit)

Matter:

Wednesday, June 20, 2018 Page 4** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 5: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:30 AM 17-14333-JDWCh 7Trustee: Maddox

Richard T Hubbard and

Rosalind Rene Hubbard

Moving: Charles F. BarbourOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 17 Motion for Relief from Stay ., Motion to Abandon . Filed by Charles F. Barbour onbehalf of Specialized Loan Servicing LLC. Objections to Motion for Relief from Stay due by04/17/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)

Matter:

10:30 AM 18-11717-JDWCh 7Trustee: Maddox

Elizabeth Anne Moore

Moving: C. Gaines BakerOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 8 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) RepublicFinance, LLC Filed by C. Gaines Baker on behalf of Elizabeth Anne Moore. (Baker, C.)

Matter:

10:30 AM 18-11734-JDWCh 7Trustee: Applewhite

James Christopher Parson and

Kiri Lee Parson

Moving: Kent D. McPhailOpposing:Debtor or Plaintiff Attorney: Greg E. Beard

Doc# 15 Motion for Relief from Stay . Filed by Kent D. McPhail on behalf of American HondaFinance Corp.. Objections to Motion for Relief from Stay due by 06/14/2018. (Attachments: # 1Exhibit) (McPhail, Kent)

Matter:

10:30 AM 18-10165-JDWCh 7Trustee: Levingston

Show Cause Hearing

David M. Hoover and

Katherine J. Hoover

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 9 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) First HeritageCredit Filed by William L. Fava on behalf of David M. Hoover, Katherine J. Hoover.

Matter:

Wednesday, June 20, 2018 Page 5** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 6: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:30 AM 16-10187-JDWCh 7Trustee: Maddox

Joe C Denman and

Saundra Dee Denman

Moving: Selene D. MaddoxOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 53 Application to Employ Charles P. Wilson, Jr. and John R. Elliott as Attorneys for theTrustee Filed by Selene D. Maddox on behalf of Selene D. Maddox.

Matter:

10:30 AM 16-10187-JDWCh 7Trustee: Maddox

Status Hearing

Joe C Denman and

Saundra Dee Denman

Moving: Selene D. MaddoxOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 53 Application to Employ Charles P. Wilson, Jr. and John R. Elliott as Attorneys for theTrustee Filed by Selene D. Maddox on behalf of Selene D. Maddox.

Matter:

10:30 AM 18-10895-JDWCh 7Trustee: Maddox

Jennifer Primer

Moving: A. E. Rusty Harlow Jr.Opposing:Debtor or Plaintiff Attorney: A. E. Rusty Harlow

Doc# 10 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Best Money,Inc. Filed by A. E. Rusty Harlow Jr. on behalf of Jennifer Primer. (Attachments: # 1 ProposedOrder) (Harlow, A.)

Matter:

10:30 AM 18-11345-JDWCh 7Trustee: Maddox

Corey Lee Gillespie and

Ashley Brooke Gillespie

Moving: Matthew Y. HarrisOpposing:Debtor or Plaintiff Attorney: Matthew Y. Harris

Doc# 6 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower LoanFiled by Matthew Y. Harris on behalf of Ashley Brooke Gillespie, Corey Lee Gillespie.

Matter:

Wednesday, June 20, 2018 Page 6** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 7: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:30 AM 18-11175-JDWCh 7Trustee: Applewhite

Laurean R Davis

Moving: Jacob C ZweigOpposing:Debtor or Plaintiff Attorney: John F Hughes

Doc# 15 Motion for Relief from Stay regarding a 2011 Chevrolet Equinox., Motion to Abandon .Filed by Jacob C Zweig on behalf of TD Auto Finance, LLC. Objections to Motion for Relieffrom Stay due by 06/12/2018. (Attachments: # 1 Exhibit Contract # 2 Exhibit Title # 3 ProposedOrder)

Matter:

10:30 AM 18-11011-JDWCh 7Trustee: Maddox

Arthur McGowan

Moving: Robert H. Lomenick Jr.Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 10 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) TreasurerLoans of Batesville dba Olive Branch Financial Filed by Robert H. Lomenick Jr. on behalf ofArthur McGowan.

Matter:

10:30 AM 18-11011-JDWCh 7Trustee: Maddox

Arthur McGowan

Moving: Robert H. Lomenick Jr.Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 11 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofOlive Branch Filed by Robert H. Lomenick Jr. on behalf of Arthur McGowan.

Matter:

10:30 AM 18-11299-JDWCh 7Trustee: Levingston

Ail S. Allen and

Shandrea S. Allen

Moving: Jimmy E. McElroyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 8 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Republic FinanceFiled by Jimmy E. McElroy on behalf of Ail S. Allen, Shandrea S. Allen. (Attachments: # 1Proposed Order) (McElroy, Jimmy)

Matter:

Wednesday, June 20, 2018 Page 7** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 8: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:30 AM 18-11678-JDWCh 7Trustee: Maddox

Venessa Liggins

Moving: Charles H. KeetonOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 8 Motion for Relief from Stay Re: 2010 Chevrolet Camaro., in addition to Motion toAbandon . Filed by Charles H. Keeton on behalf of Wells fargo Dealer Services. Objections toMotion for Relief from Stay due by 06/12/2018. (Attachments: # 1 Exhibit # 2 Proposed Order)

Matter:

10:30 AM 18-10793-JDWCh 7Trustee: Maddox

Terry L Hunsucker

Moving: John C. Ross Jr.Opposing:Debtor or Plaintiff Attorney: John C. Ross

Doc# 12 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower LoanFiled by John C. Ross Jr. on behalf of Terry L Hunsucker.

Matter:

10:30 AM 18-10555-JDWCh 7Trustee: Maddox

Betty Schneider

Moving: Karen B. SchnellerOpposing:Debtor or Plaintiff Attorney: Karen B. Schneller

Doc# 10 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofHolly Springs Filed by Karen B. Schneller on behalf of Betty Schneider.

Matter:

10:30 AM 18-10754-JDWCh 7Trustee: Maddox

Karon Lashell Malone

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 8 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofWater Valley with Certificate of Service Filed by John M. Sherman on behalf of Karon LashellMalone.

Matter:

Wednesday, June 20, 2018 Page 8** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 9: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:30 AM 18-10938-JDWCh 7Trustee: Maddox

Richard Franklin Thompson and

Patsy Jane Thompson

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 6 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofClarksdale with Certificate of Service Filed by John M. Sherman on behalf of Patsy JaneThompson, Richard Franklin Thompson.

Matter:

10:30 AM 18-10981-JDWCh 7Trustee: Maddox

Miranda Lasha Phillips

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 7 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofOxford with Certificate of Service Filed by John M. Sherman on behalf of Miranda LashaPhillips.

Matter:

10:30 AM 18-11026-JDWCh 7Trustee: Maddox

Carolyn Burts

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 7 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) United Creditwith Certificate of Service Filed by John M. Sherman on behalf of Carolyn Burts.

Matter:

10:30 AM 18-11026-JDWCh 7Trustee: Maddox

Carolyn Burts

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 6 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofTunica with Certificate of Service Filed by John M. Sherman on behalf of Carolyn Burts.

Matter:

Wednesday, June 20, 2018 Page 9** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 10: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:30 AM 18-11026-JDWCh 7Trustee: Maddox

Carolyn Burts

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 26 Motion to Assume Lease or Executory Contract , or in the alternative Motion to RejectLease or Executory Contract Filed by Brittan Webb Robinson on behalf of RAC Asset Holdings,LLC d/b/a American Financial. (Attachments: # 1 Exhibit lease agreement # 2 Proposed Order)

Matter:

10:30 AM 18-11042-JDWCh 7Trustee: Maddox

W.L. Haygood

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 7 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofClarksdale with Certificate of Service Filed by John M. Sherman on behalf of W.L. Haygood.

Matter:

10:30 AM 18-11195-JDWCh 7Trustee: Maddox

Debora Denise Thomas

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 5 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofClarksdale with Certificate of Service Filed by John M. Sherman on behalf of Debora DeniseThomas.

Matter:

10:30 AM 18-11207-JDWCh 7Trustee: Maddox

Alice Munson Gayden

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 7 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofTunica with Certificate of Service Filed by John M. Sherman on behalf of Alice Munson Gayden.

Matter:

Wednesday, June 20, 2018 Page 10** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 11: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

10:30 AM 18-11417-JDWCh 7Trustee: Maddox

Patrick Joseph Hawkins

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 8 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan ofOlive Branch with Certificate of Service Filed by John M. Sherman on behalf of Patrick JosephHawkins.

Matter:

10:30 AM 18-10116-JDWCh 7Trustee: Levingston

Daniel Brian Johnson

Moving: Tracy Buster WalshOpposing:Debtor or Plaintiff Attorney: Tracy Buster Walsh

Doc# 26 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) United CreditCorp. of Southaven Filed by Tracy Buster Walsh on behalf of Daniel Brian Johnson.

Matter:

10:30 AM 18-11174-JDWCh 7Trustee: Maddox

Elna Beatrice House

Moving: Tracy Buster WalshOpposing:Debtor or Plaintiff Attorney: Tracy Buster Walsh

Doc# 14 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) TreasurerLoans of Batesville Filed by Tracy Buster Walsh on behalf of Elna Beatrice House.

Matter:

1:30 PM 15-10652-JDWCh 13Trustee: Vardaman

Charles Storey

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Bart M. Adams

Doc# 46 Motion to Disburse Funds Filed by Bart M. Adams on behalf of Charles Storey.Matter:

Wednesday, June 20, 2018 Page 11** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 12: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-10652-JDWCh 13Trustee: Vardaman

Charles Storey

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Bart M. Adams

Doc# 51 Objection to Notice of Mortgage Payment Change Filed by Bart M. Adams on behalf ofCharles Storey RE: (related document(s)47 Notice of Mortgage Payment Change (B10Supplement 1) filed by Creditor Carrington Mortgage Services, LLC).

Matter:

1:30 PM 15-11171-JDWCh 13Trustee: Barkley

Waymon T Samples, Jr. and

Melissa Samples

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Bart M. Adams

Doc# 102 Objection to Notice of Mortgage Payment Change Filed by Bart M. Adams on behalf ofMelissa Samples, Waymon T Samples Jr. RE: (related document(s)100 Notice of MortgagePayment Change (B10 Supplement 1) filed by Creditor Wells Fargo Bank, N.A.).

Matter:

1:30 PM 15-11171-JDWCh 13Trustee: Barkley

Waymon T Samples, Jr. and

Melissa Samples

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Bart M. Adams

Doc# 104 Motion to Compel Filed by Bart M. Adams on behalf of Melissa Samples, Waymon TSamples Jr..

Matter:

1:30 PM 18-10134-JDWCh 13Trustee: Barkley

Ann Denise Townsend

Moving: Alan T. AlexanderOpposing:Debtor or Plaintiff Attorney: Alan T. Alexander

Doc# 30 Motion to Reinstate Case Filed by Alan T. Alexander on behalf of Ann Denise Townsend.Matter:

Wednesday, June 20, 2018 Page 12** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 13: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-11686-JDWCh 13Trustee: Barkley

Marcie P. Hillyer

Moving: James W. AmosOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 53 Application to Compromise Controversy and for Approval of Settlement Filed by D.Reid Wamble on behalf of Marcie P. Hillyer. (Wamble, D.)

Matter:

1:30 PM 15-13720-JDWCh 13Trustee: Barkley

Michael A. Six

Moving:Opposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 65 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/2/2018.

Matter:

1:30 PM 16-11048-JDWCh 13Trustee: Barkley

Charles B. Harris and

Amy C. Harris

Moving: Elizabeth CrowellOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 55 Motion for Relief from Stay with Certificate of Service., Motion to Abandon ., Motion forAdequate Protection Filed by Robert M. Peebles III on behalf of Nationstar Mortgage LLC.Objections to Motion for Relief from Stay due by 05/15/2018. (Attachments: # 1 Exhibit Note # 2Exhibit Deed of Trust # 3 Exhibit Assignment of Deed of Trust)

Matter:

1:30 PM 17-12453-JDWCh 13Trustee: Barkley

Shelby A. Reynolds

Moving:Opposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 51 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff2, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 13** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 14: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10695-JDWCh 13Trustee: Barkley

Jayson B. Hollis and

Jaana R. Hollis

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 20 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10920-JDWCh 13Trustee: Barkley

Renee L. Scott

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 14 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11128-JDWCh 13Trustee: Barkley

Mark A. Edlin

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11128-JDWCh 13Trustee: Barkley

Mark A. Edlin

Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 16 Objection to Confirmation of Chapter 13 Plan Filed by Karen A. Maxcy on behalf ofJPMorgan Chase Bank, National Association

Matter:

Wednesday, June 20, 2018 Page 14** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 15: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11196-JDWCh 13Trustee: Barkley

Stephanie C. Martin

Moving: Laura Henderson - CourtneyOpposing:Debtor or Plaintiff Attorney: James W. Amos

Doc# 17 Motion for Relief from Stay as to Real Property cka 2640 Maple Hill Drive, Nesbit, MS38651., in addition to Motion for Relief from Stay (Codebtor or Child Support) as to Herbert D.Martin, in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf ofNationstar Mortgage LLC d/b/a Mr. Cooper. Objections to Motion for Relief from Stay due by06/11/2018. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order) (Henderson - Courtney,Laura)

Matter:

1:30 PM 18-10498-JDWCh 13Trustee: Barkley

Patricia Gibson

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Jim Arnold

Doc# 20 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11269-JDWCh 13Trustee: Vardaman

Lonzell Jones and

Ella M. Higgins

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Jim Arnold

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf of FirstChoice Financial Services c/o B.Joey Hood, II (Attachments: # 1 Exhibit # 2 Exhibit) (Hood, B.)

Matter:

1:30 PM 18-11289-JDWCh 13Trustee: Vardaman

L M Forrest, Jr.

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Jim Arnold

Doc# 14 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof Tower Loan of Mississippi LLC

Matter:

Wednesday, June 20, 2018 Page 15** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 16: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 14-11862-JDWCh 13Trustee: Barkley

Mary A Henderson

Moving:Opposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 70 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 14-12532-JDWCh 13Trustee: Barkley

Katorie W Moore

Moving:Opposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 80 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

1:30 PM 14-14370-JDWCh 13Trustee: Barkley

Kevin Leland

Moving: C. Gaines BakerOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 61 Objection to Notice of Mortgage Payment Change Filed by C. Gaines Baker on behalf ofKevin Leland RE: (related document(s)60 Notice of Mortgage Payment Change (B10 Supplement1) filed by Creditor JPMorgan Chase Bank, National Association). (Baker, C.)

Matter:

1:30 PM 15-11797-JDWCh 13Trustee: Barkley

Trinity Keco Termaine Brooks and

Chiquita Woodard Brooks

Moving:Opposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 33 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

Wednesday, June 20, 2018 Page 16** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 17: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-12242-JDWCh 13Trustee: Barkley

Jonathan Dishmon

Moving:Opposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 51 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018.

Matter:

1:30 PM 16-11700-JDWCh 13Trustee: Barkley

Brian L. Hill and

Cynthia R. Hill

Moving:Opposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 43 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018.

Matter:

1:30 PM 16-11700-JDWCh 13Trustee: Barkley

Brian L. Hill and

Cynthia R. Hill

Moving: C. Gaines BakerOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 48 Motion and Notice to Modify Confirmed Plan Filed by C. Gaines Baker on behalf ofBrian L. Hill, Cynthia R. Hill. Response due by 05/8/2018. (Baker, C.)

Matter:

1:30 PM 16-13296-JDWCh 13Trustee: Barkley

Broderick Montreal Pounders and

Christinia Flowers Pounders

Moving:Opposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 109 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/11/2018.

Matter:

Wednesday, June 20, 2018 Page 17** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 18: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-13931-JDWCh 13Trustee: Barkley

Briana L. Terry

Moving:Opposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 21 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-14076-JDWCh 13Trustee: Barkley

James Earl Christian

Moving: C. Gaines BakerOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 42 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed by C.Gaines Baker on behalf of James Earl Christian RE: (related document(s)40 Notice ofPostpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2) filed by Creditor J.P.Morgan Mortgage Acquisition Corp.). (Baker, C.)

Matter:

1:30 PM 17-14478-JDWCh 13Trustee: Barkley

Phillip K Lawrence

Moving: C. Gaines BakerOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 26 Motion to Borrow Filed by C. Gaines Baker on behalf of Phillip K Lawrence. (Baker, C.)Matter:

1:30 PM 18-10434-JDWCh 13Trustee: Barkley

Yolanda D. Wright

Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 13 Objection to Confirmation of Chapter 13 Plan Filed by Karen A. Maxcy on behalf ofLPP Mortgage, Inc. by Cenlar FSB its servicing agent

Matter:

Wednesday, June 20, 2018 Page 18** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 19: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10601-JDWCh 13Trustee: Barkley

Eva M. Cox

Moving: Gregory J. WalshOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 22 Objection to Confirmation of Chapter 13 Plan with Exhibits Filed by Gregory J. Walshon behalf of Santander Consumer USA Inc.

Matter:

1:30 PM 18-10653-JDWCh 13Trustee: Barkley

Janeth C Neely

Moving: Rosamond H. PoseyOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 11 Objection to Confirmation of Chapter 13 Plan Filed by Rosamond H. Posey on behalf ofMechanics Bank

Matter:

1:30 PM 18-10734-JDWCh 13Trustee: Barkley

Talisha V. Phillips

Moving: Gregory J. WalshOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 13 Objection to Confirmation of Chapter 13 Plan Filed by Gregory J. Walsh on behalf ofCredit Acceptance Corp.

Matter:

1:30 PM 18-10887-JDWCh 13Trustee: Barkley

Michael Jerome Cox and

Dawn Marie Cox

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Brittan Webb Robinson onbehalf of Red River Employees Federal Credit Union

Matter:

Wednesday, June 20, 2018 Page 19** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 20: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10887-JDWCh 13Trustee: Barkley

Michael Jerome Cox and

Dawn Marie Cox

Moving: Laura Henderson - CourtneyOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 24 Objection to Confirmation of Chapter 13 Plan Filed by Laura Henderson - Courtney onbehalf of JPMorgan Chase Bank, National Association (Henderson - Courtney, Laura)

Matter:

1:30 PM 18-10887-JDWCh 13Trustee: Barkley

Michael Jerome Cox and

Dawn Marie Cox

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 27 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10965-JDWCh 13Trustee: Barkley

Charles Bramlett

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 21 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11143-JDWCh 13Trustee: Barkley

Chris Black

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: C. Gaines Baker

Doc# 21 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 20** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 21: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-12734-JDWCh 13Trustee: Barkley

Derek D Hopson and

Tricia S Hopson

Moving: Gwendolyn Baptist-RuckerOpposing:Debtor or Plaintiff Attorney: Gwendolyn Baptist-Rucker

Doc# 75 Objection to Claim of IRS Proof of Claim Filed by Derek D Hopson, Tricia S Hopson.(Baptist-Rucker, Gwendolyn)

Matter:

1:30 PM 17-12734-JDWCh 13Trustee: Barkley

Derek D Hopson and

Tricia S Hopson

Moving: Samuel D. WrightOpposing:Debtor or Plaintiff Attorney: Gwendolyn Baptist-Rucker

Doc# 88 Objection to Confirmation of Chapter 13 Plan Filed by Samuel D. Wright on behalf ofInternal Revenue Service

Matter:

1:30 PM 18-11134-JDWCh 13Trustee: Vardaman

Patricia Ann Power

Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Ashley Schuerman Bennett

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Karen A. Maxcy on behalf ofU.S. Bank National Association, as indenture trustee, for CIM Trust

Matter:

1:30 PM 18-11134-JDWCh 13Trustee: Vardaman

Patricia Ann Power

Moving: Terre M. VardamanOpposing:Debtor or Plaintiff Attorney: Ashley Schuerman Bennett

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by Terre M. Vardaman on behalf ofTerre M. Vardaman

Matter:

Wednesday, June 20, 2018 Page 21** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 22: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11044-JDWCh 13Trustee: Barkley

Ralph A Horton

Moving: Constance MorrowOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 13 Objection to Confirmation of Chapter 13 Plan Filed by Constance Morrow on behalf ofMississippi Department of Human Services

Matter:

1:30 PM 18-11044-JDWCh 13Trustee: Barkley

Ralph A Horton

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 15 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11072-JDWCh 13Trustee: Vardaman

John W. Jones

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 21 Objection to Confirmation of Chapter 13 Plan Filed by J. Gary Massey on behalf of U.S.Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust, by Caliber Home Loans, Inc.(Massey, J.)

Matter:

1:30 PM 18-11072-JDWCh 13Trustee: Vardaman

John W. Jones

Moving: Terre M. VardamanOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 25 Objection to Confirmation of Chapter 13 Plan Filed by Terre M. Vardaman on behalf ofTerre M. Vardaman

Matter:

Wednesday, June 20, 2018 Page 22** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 23: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11076-JDWCh 13Trustee: Vardaman

Pernell Silvers

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 15 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof First Tower Loan LLC

Matter:

1:30 PM 18-11076-JDWCh 13Trustee: Vardaman

Pernell Silvers

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 17 Objection to Confirmation of Chapter 13 Plan **CORRECTED PDF** Filed by B. JoeyHood II on behalf of Capitol Loans of MS d/b/a R&R Finance c/o B.Joey Hood (Attachments: # 1Exhibit # 2 Exhibit) (Hood, B.)

Matter:

1:30 PM 18-11335-JDWCh 13Trustee: Vardaman

Jackye D Day

Moving: Terre M. VardamanOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 14 Objection to Confirmation of Chapter 13 Plan Filed by Terre M. Vardaman on behalf ofTerre M. Vardaman

Matter:

1:30 PM 18-11402-JDWCh 13Trustee: Vardaman

Edward S. Fowler and

Jacqueline R. Fowler

Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 19 Motion for Relief from Stay ., Motion to Abandon . Filed by Robert Alan Byrd on behalfof CarMax Auto Finance. Objections to Motion for Relief from Stay due by 06/11/2018.

Matter:

Wednesday, June 20, 2018 Page 23** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 24: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-12019-JDWCh 13Trustee: Vardaman

Allison R. Gutierrez

Moving: Kimberly Brown BowlingOpposing:Debtor or Plaintiff Attorney: Kimberly Brown Bowling

Doc# 4 Motion to Extend Automatic Stay under 362(c)(3)(B) Filed by Kimberly Brown Bowlingon behalf of Allison R. Gutierrez. (Attachments: # 1 Proposed Order)

Matter:

1:30 PM 13-12857-JDWCh 13Trustee: Barkley

Jerry L Jones and

Millene Jones

Moving:Opposing:Debtor or Plaintiff Attorney: Michael W. Boyd

Doc# 135 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 14-13111-JDWCh 13Trustee: Vardaman

Larry G. Patrick and

Emma Patrick

Moving:Opposing:Debtor or Plaintiff Attorney: Kerry M. Bryson

Doc# 40 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

1:30 PM 12-15224-JDWCh 13Trustee: Barkley

Laura Starks

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Chamoun

Doc# 84 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/7/2018.Matter:

Wednesday, June 20, 2018 Page 24** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 25: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-14475-JDWCh 13Trustee: Barkley

Mary Ann Price

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Stacy Hall Clinton

Doc# 38 Objection to Confirmation of Chapter 13 Plan (First Amended Plan Dkt.) Filed by LockeD. Barkley on behalf of Locke D. Barkley

Matter:

1:30 PM 14-10808-JDWCh 13Trustee: Vardaman

Irish L. Brown and

Patricia Ann Brown

Moving:Opposing:Debtor or Plaintiff Attorney: Denvil F. Crowe

Doc# 25 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

1:30 PM 18-10663-JDWCh 13Trustee: Barkley

Norman D Smith

Moving: William B. PalmertreeOpposing:Debtor or Plaintiff Attorney: Denvil F. Crowe

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by William B. Palmertree on behalfof Graceland Properties, LLC

Matter:

1:30 PM 18-10663-JDWCh 13Trustee: Barkley

Norman D Smith

Moving: William B. PalmertreeOpposing:Debtor or Plaintiff Attorney: Denvil F. Crowe

Doc# 17 Motion for Relief from Stay ., in addition to Motion to Abandon . Filed by William B.Palmertree on behalf of Graceland Properties, LLC. Objections to Motion for Relief from Staydue by 06/4/2018.

Matter:

Wednesday, June 20, 2018 Page 25** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 26: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10663-JDWCh 13Trustee: Barkley

Norman D Smith

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Denvil F. Crowe

Doc# 32 Objection to Confirmation of Chapter 13 Plan (First Amended Plan Dkt.) Filed by LockeD. Barkley on behalf of Locke D. Barkley

Matter:

1:30 PM 18-10787-JDWCh 13Trustee: Barkley

Jeremiah A Grant and

Christine L Grant

Moving: James Eldred RenfroeOpposing:Debtor or Plaintiff Attorney: Denvil F. Crowe

Doc# 12 Objection to Confirmation of Chapter 13 Plan Filed by James Eldred Renfroe on behalfof Trustmark National Bank

Matter:

1:30 PM 18-10787-JDWCh 13Trustee: Barkley

Jeremiah A Grant and

Christine L Grant

Moving: Charles H. KeetonOpposing:Debtor or Plaintiff Attorney: Denvil F. Crowe

Doc# 18 Objection to Confirmation of Chapter 13 Plan Re: 2010 GMC Yukon Filed by CharlesH. Keeton on behalf of Wells fargo Dealer Services (Attachments: # 1 Exhibit # 2 ProposedOrder)

Matter:

1:30 PM 16-11646-JDWCh 13Trustee: Vardaman

Felicia L. Gordon

Moving: Laura Henderson - CourtneyOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 96 Motion for Relief from Stay as to Real Property c/k/a 129 County Road 778, Tupelo, MS38801., in addition to Motion for Relief from Stay (Codebtor or Child Support) as to Lucus D.Gordon, in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf ofCarrington Mortgage Services. Objections to Motion for Relief from Stay due by 06/11/2018.(Attachments: # 1 Proposed Order) (Henderson - Courtney, Laura)

Matter:

Wednesday, June 20, 2018 Page 26** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 27: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 16-13523-JDWCh 13Trustee: Barkley

Clevis L. West and

Christy L. West

Moving: Bradley P. JonesOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 56 Motion for Relief from Stay as to Real Property c/k/a 477 Hwy 341 S, Vardaman, MS38878., in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf ofRegions Bank dba Regions Mortgage. Objections to Motion for Relief from Stay due by05/29/2018. (Attachments: # 1 Proposed Order) (Henderson - Courtney, Laura)

Matter:

1:30 PM 16-14003-JDWCh 13Trustee: Vardaman

Wade F Wigginton

Moving: William C. CunninghamOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 44 Motion and Notice to Modify Confirmed Plan Filed by William C. Cunningham onbehalf of Wade F Wigginton. Response due by 03/16/2018. (Attachments: # 1 Proposed Order)

Matter:

1:30 PM 16-14184-JDWCh 13Trustee: Vardaman

David R. Poston and

Kathy L. Poston

Moving: Laura Henderson - CourtneyOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 50 Motion for Relief from Stay as to Real Property cka 103 Ben Cove, Saltillo, MS 38866.,in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf of CarringtonMortgage Services. LLC. Objections to Motion for Relief from Stay due by 06/13/2018.(Attachments: # 1 Proposed Order) (Henderson - Courtney, Laura)

Matter:

1:30 PM 17-10734-JDWCh 13Trustee: Vardaman

Kenneth R. Berry and

Tina E. Berry

Moving: Michael Alan JedynakOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 62 Notice of Contingency Occurrence Filed by Kimberly D. Mackey on behalf of WellsFargo Bank, N.A. .

Matter:

Wednesday, June 20, 2018 Page 27** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 28: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-11921-JDWCh 13Trustee: Vardaman

Christopher Reed Johnson

Moving: Samuel D. WrightOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 47 Motion for Relief from Stay (Codebtor or Child Support) to Allow Offset Filed bySamuel D. Wright on behalf of USDA Farm Service Agency. Objections to Motion for Relief fromStay due by 06/14/2018. (Attachments: # 1 Exhibit Contracts)

Matter:

1:30 PM 17-12082-JDWCh 13Trustee: Vardaman

Bobby Ray Colvin, Sr. and

Pamela Wilson Colvin

Moving: Michael J. McCormickOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 37 Motion for Relief from Stay and Certificate of Service (343 Rogers Way, Columbus,Mississippi 39702)., Motion to Abandon . Filed by Michael J. McCormick on behalf of JPMorganChase Bank, National Association. Objections to Motion for Relief from Stay due by 06/14/2018.(Attachments: # 1 Loan Documents # 2 Proposed Order) (McCormick, Michael)

Matter:

1:30 PM 17-12271-JDWCh 13Trustee: Vardaman

Derek L Hutcheson and

Angela N Hutcheson

Moving:Opposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 25 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

1:30 PM 17-14194-JDWCh 13Trustee: Barkley

Billy W. Williams

Moving:Opposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 70 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/6/2018.Matter:

Wednesday, June 20, 2018 Page 28** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 29: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-14504-JDWCh 13Trustee: Vardaman

Lanora Elizabeth Chandler

Moving: Natalie K. BrownOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 20 Motion for Relief from Stay 807 CHOCTAW COURT, KOSCIUSKO, MS 39090.,Motion for Relief from Stay (Codebtor or Child Support) , Motion to Abandon . Filed by NatalieK. Brown on behalf of BAYVIEW LOAN SERVICING, LLC. Objections to Motion for Relieffrom Stay due by 06/13/2018. (Attachments: # 1 Exhibit # 2 Exhibit)

Matter:

1:30 PM 18-10378-JDWCh 13Trustee: Vardaman

Carol D. Dickey

Moving: Jacob C ZweigOpposing:Debtor or Plaintiff Attorney: William C. Cunningham

Doc# 31 Motion for Relief from Stay regarding a 2010 Hyundai Elantra., Motion to Abandon .Filed by Jacob C Zweig on behalf of TD Auto Finance, LLC. Objections to Motion for Relieffrom Stay due by 06/12/2018. (Attachments: # 1 Exhibit Contract # 2 Exhibit Title # 3 ProposedOrder)

Matter:

1:30 PM 13-10523-JDWCh 13Trustee: Barkley

James Edward Holmes

Moving:Opposing:Debtor or Plaintiff Attorney: Vallrie Dorsey

Doc# 95 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/10/2018.Matter:

1:30 PM 13-14342-JDWCh 13Trustee: Barkley

April Jackson

Moving:Opposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 65 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 29** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 30: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-11454-JDWCh 13Trustee: Barkley

Lora Brown

Moving: William L. FavaOpposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 31 Motion To Suspend Plan Payments Filed by William L. Fava on behalf of Lora Brown.(Attachments: # 1 Proposed Order)

Matter:

1:30 PM 16-10978-JDWCh 13Trustee: Barkley

Linda Smith

Moving:Opposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 44 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

1:30 PM 17-11429-JDWCh 13Trustee: Barkley

Mary Ann Brown

Moving:Opposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 27 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-12255-JDWCh 13Trustee: Barkley

Marylin Cathey

Moving: William L. FavaOpposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 32 Motion to Borrow Filed by William L. Fava on behalf of Marylin Cathey.Matter:

Wednesday, June 20, 2018 Page 30** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 31: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-12256-JDWCh 13Trustee: Barkley

Cassandra Bradley

Moving:Opposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 38 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-14634-JDWCh 13Trustee: Barkley

Tammy A Foust

Moving: William L. FavaOpposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 15 Objection to Notice of Mortgage Payment Change Filed by William L. Fava on behalf ofTammy A Foust RE: (related document(s)13 Notice of Mortgage Payment Change (B10Supplement 1) filed by Creditor USDA-Rural Housing Services).

Matter:

1:30 PM 18-10194-JDWCh 13Trustee: Barkley

Joseph Patrick Hammond

Moving:Opposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 17 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/6/2018.Matter:

1:30 PM 18-10609-JDWCh 13Trustee: Barkley

Nicole Bowen

Moving: William F. SchnellerOpposing:Debtor or Plaintiff Attorney: William L. Fava

Doc# 17 Motion for Relief from Stay ., Motion to Abandon ., Motion for Adequate ProtectionFiled by William F. Schneller on behalf of Bank of Holly Springs . Objections to Motion for Relieffrom Stay due by 4/20/2018. Entered on Docket by: (SGF)

Matter:

Wednesday, June 20, 2018 Page 31** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 32: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 13-14701-JDWCh 13Trustee: Barkley

Mary A Loveberry

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 57 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed byRobert Gambrell on behalf of Mary A Loveberry RE: (related document(s)56 Notice ofPostpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2) filed by Creditor DitechFinancial LLC, Cred. Comm. Chair Ditech Financial LLC). (Attachments: # 1 Proposed Order)

Matter:

1:30 PM 14-12418-JDWCh 13Trustee: Vardaman

Kevin J McKnight

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 62 Trustee's Notice and Motion to Modify Plan . Responses due by 4/18/2018.Matter:

1:30 PM 15-11222-JDWCh 13Trustee: Barkley

Timothy M Howell

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 33 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018.

Matter:

1:30 PM 15-13037-JDWCh 13Trustee: Barkley

Michael L Greer and

Alecia L Greer

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 82 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018.

Matter:

Wednesday, June 20, 2018 Page 32** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 33: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-14481-JDWCh 13Trustee: Barkley

Lashawn L Mitchell

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 119 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed byRobert Gambrell on behalf of Lashawn L Mitchell RE: (related document(s)117 Notice ofPostpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2) filed by Creditor DitechFinancial LLC). (Attachments: # 1 Proposed Order)

Matter:

1:30 PM 16-10495-JDWCh 13Trustee: Barkley

Leroy McKinney and

Rosemary B McKinney

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 42 Motion To Suspend Plan Payments Filed by Robert Gambrell on behalf of LeroyMcKinney, Rosemary B McKinney. (Attachments: # 1 Proposed Order)

Matter:

1:30 PM 16-12632-JDWCh 13Trustee: Barkley

Thomas C Hershfeld and

Tana L Hershfeld

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 122 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018.

Matter:

1:30 PM 16-13531-JDWCh 13Trustee: Barkley

James Cody Jenkins

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 18 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 33** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 34: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 16-13965-JDWCh 13Trustee: Barkley

Jeffrey A Walding and

Sarah C Walding

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 46 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-14085-JDWCh 13Trustee: Barkley

Shad'e J Williams

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 53 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff2, Locke D. Barkley)

Matter:

1:30 PM 16-14234-JDWCh 13Trustee: Barkley

Jason M Surrette

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 40 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-10103-JDWCh 13Trustee: Barkley

Bradford White

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 79 Motion To Suspend Plan Payments Filed by Robert Gambrell Staff1 on behalf ofBradford White. (Attachments: # 1 Proposed Order) (Staff1, Robert Gambrell)

Matter:

Wednesday, June 20, 2018 Page 34** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 35: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-10176-JDWCh 13Trustee: Barkley

Benjamin B Fisher

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 56 Motion to Reinstate Case Filed by Robert Gambrell on behalf of Benjamin B Fisher.(Attachments: # 1 Proposed Order)

Matter:

1:30 PM 17-10284-JDWCh 13Trustee: Barkley

Tomeaka L Gilson

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 54 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-10307-JDWCh 13Trustee: Barkley

Latesha D Doolittle

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 53 Motion to Borrow Funds Filed by Robert Gambrell on behalf of Latesha D Doolittle.(Attachments: # 1 Proposed Order)

Matter:

1:30 PM 17-11438-JDWCh 13Trustee: Barkley

De'Borah A Benson

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 22 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 35** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 36: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-11597-JDWCh 13Trustee: Barkley

Dan E Brock and

Vera A Brock

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 68 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-12377-JDWCh 13Trustee: Barkley

Charonda M Wilson

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 18 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-12812-JDWCh 13Trustee: Barkley

Dandre L Greer

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 42 Trustee's Notice and Motion to Modify Plan . Responses due by 5/7/2018. (Attachments:# 1 Proposed Order)

Matter:

1:30 PM 17-12838-JDWCh 13Trustee: Barkley

George W. Welch

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 62 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed byRobert Gambrell on behalf of George W. Welch RE: (related document(s)61 Notice ofPostpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2) filed by Creditor HSBCBank USA, National Association as Trustee for Structured Adjustable Rate Mortgage LoanTrust, Mortgage Pass-Through Certificates, Series 2004-7 by Nationstar Mortgage LLC).(Attachments: # 1 Proposed Order)

Matter:

Wednesday, June 20, 2018 Page 36** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 37: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-13654-JDWCh 13Trustee: Barkley

Lakeisha N Walker

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 135 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf of 1stFinancial Services of MS, Inc d/b/a Valley Finance c/o B.Joey Hood, II (Attachments: # 1 Exhibit# 2 Exhibit) (Hood, B.)

Matter:

1:30 PM 17-13758-JDWCh 13Trustee: Barkley

Trina F Robison

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 17-14383-JDWCh 13Trustee: Barkley

Michael J Sergent and

Kayla S Sergent

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 66 Amended Document Filed by Bart M. Adams on behalf of 1st Franklin Financial Corp.RE: Motion for Relief From Stay filed by Creditor Republic Finance, LLC, Motion to Abandon)

Matter:

1:30 PM 17-14389-JDWCh 13Trustee: Barkley

Gwendolyn L Hayes

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 37 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed byRobert Gambrell on behalf of Gwendolyn L Hayes RE: (related document(s)36 Notice ofPostpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2) filed by Creditor M&TBank). (Attachments: # 1 Proposed Order)

Matter:

Wednesday, June 20, 2018 Page 37** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 38: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-14483-JDWCh 13Trustee: Barkley

Tanzania Y Sturghill

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 24 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 17-14508-JDWCh 13Trustee: Barkley

Naden D Vaughn and

Rheagan M Vaughn

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 31 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-14818-JDWCh 13Trustee: Barkley

Robert G Herl and

Nichole L Herl

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 47 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/27/2018.Matter:

1:30 PM 18-10015-JDWCh 13Trustee: Barkley

Daniel J. Tucker and

Denise M. Tucker

Moving: Natalie K. BrownOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Natalie K. Brown on behalf ofSelect Portfolio Servicing, Inc. as servicer for U.S. Bank, N.A.

Matter:

Wednesday, June 20, 2018 Page 38** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 39: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10159-JDWCh 13Trustee: Barkley

Lakeitha L Ward

Moving: Robert GambrellOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 19 Objection to Claim of Ditech Financial, LLC Filed by Lakeitha L Ward. Responses dueby 4/16/2018. (Attachments: # 1 Proposed Order)

Matter:

1:30 PM 18-10379-JDWCh 13Trustee: Barkley

James L. Ramsey

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 30 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/21/2018.Matter:

1:30 PM 18-10545-JDWCh 13Trustee: Barkley

Gary B. Campbell

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 21 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf of FirstMetropolitan Financial Services - New Albany Branch c/o B. Joey Hood, II Attorney at Law,PLLC (Attachments: # 1 Exhibit # 2 Exhibit) (Hood, B.)

Matter:

1:30 PM 18-10545-JDWCh 13Trustee: Barkley

Gary B. Campbell

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 23 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 39** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 40: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10591-JDWCh 13Trustee: Barkley

Jovannah N Walker

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 25 Objection to Confirmation of Chapter 13 Plan (First Amended Plan Dkt.) Filed by LockeD. Barkley on behalf of Locke D. Barkley

Matter:

1:30 PM 18-10618-JDWCh 13Trustee: Barkley

Bertha F. Mitchell

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 47 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10618-JDWCh 13Trustee: Barkley

Bertha F. Mitchell

Moving:Opposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 46 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/21/2018.Matter:

1:30 PM 18-10620-JDWCh 13Trustee: Barkley

Shelley M Goolsby

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 15 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof Tower Loan of Mississippi LLC

Matter:

Wednesday, June 20, 2018 Page 40** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 41: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10645-JDWCh 13Trustee: Barkley

Richard Caine, Jr. and

Amanda S Caine

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf ofTreasurer Loans of Batesville, Inc. c/o B. Joey Hood, II (Attachments: # 1 Exhibit) (Hood, B.)

Matter:

1:30 PM 18-10665-JDWCh 13Trustee: Barkley

Kimberly T Ferguson

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10666-JDWCh 13Trustee: Barkley

Bronjase M. Willingham

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 19 Objection to Confirmation of Chapter 13 Plan (First Amended Plan Dkt.) Filed by LockeD. Barkley on behalf of Locke D. Barkley

Matter:

1:30 PM 18-10726-JDWCh 13Trustee: Barkley

Andrea R. Shegog

Moving: Joseph C. GibbsOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Joseph C. Gibbs on behalf of AllyFinancial (Attachments: # 1 Exhibit A & B # 2 Exhibit C)

Matter:

Wednesday, June 20, 2018 Page 41** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 42: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10726-JDWCh 13Trustee: Barkley

Andrea R. Shegog

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 21 Objection to Confirmation of Chapter 13 Plan (Amended Chapter 13 Plan Dkt.) Filed byLocke D. Barkley on behalf of Locke D. Barkley

Matter:

1:30 PM 18-10741-JDWCh 13Trustee: Barkley

Kenneth R Shipp and

Katherine F Shipp

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf ofTreasurer Loans of Batesville, Inc. c/o B. Joey Hood, II (Attachments: # 1 Exhibit) (Hood, B.)

Matter:

1:30 PM 18-10936-JDWCh 13Trustee: Barkley

Loretta Williams

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 23 Objection to Confirmation of Chapter 13 Plan Filed by Laura Henderson - Courtney onbehalf of Regions Bank dba Regions Mortgage (Henderson - Courtney, Laura)

Matter:

1:30 PM 18-11021-JDWCh 13Trustee: Barkley

Chasity Fondren

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 42** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 43: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11039-JDWCh 13Trustee: Barkley

Lakeitha L Caldwell

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof Tower Loan of Mississippi LLC

Matter:

1:30 PM 18-11039-JDWCh 13Trustee: Barkley

Lakeitha L Caldwell

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 18 Objection to Confirmation of Chapter 13 Plan Amended Filed by Rebecca Guion Burtonon behalf of Tower Loan of Mississippi LLC

Matter:

1:30 PM 18-11039-JDWCh 13Trustee: Barkley

Lakeitha L Caldwell

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11407-JDWCh 13Trustee: Vardaman

Keith B Merritt

Moving: Olivia SpencerOpposing:Debtor or Plaintiff Attorney: Robert Gambrell

Doc# 12 Motion for Relief from Stay ., Motion to Abandon as to a 2016 Nissan Altima vehicle.Filed by Olivia Spencer on behalf of Nissan Motor Acceptance Corporation as Servicer forNissan-Infiniti LT. Objections to Motion for Relief from Stay due by 06/12/2018.

Matter:

Wednesday, June 20, 2018 Page 43** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 44: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11180-JDWCh 13Trustee: Barkley

Edward S Thomas and

Keisa Thomas

Moving: Robert Alan ByrdOpposing:Debtor or Plaintiff Attorney: Tylvester O. Goss

Doc# 25 Objection to Confirmation of Chapter 13 Plan Filed by Robert Alan Byrd on behalf ofCapital One Auto Finance

Matter:

1:30 PM 18-11180-JDWCh 13Trustee: Barkley

Edward S Thomas and

Keisa Thomas

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Tylvester O. Goss

Doc# 27 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof Tower Loan of Mississippi LLC

Matter:

1:30 PM 14-11038-JDWCh 13Trustee: Barkley

Lawrence Matthews and

Ella Matthews

Moving:Opposing:Debtor or Plaintiff Attorney: A. E. Rusty Harlow

Doc# 63 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

1:30 PM 16-13534-JDWCh 13Trustee: Barkley

Jackie Matthews

Moving:Opposing:Debtor or Plaintiff Attorney: A. E. Rusty Harlow

Doc# 36 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

Wednesday, June 20, 2018 Page 44** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 45: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 16-14356-JDWCh 13Trustee: Barkley

John Ayers and

Amanda Harris

Moving: A. E. Rusty Harlow Jr.Opposing:Debtor or Plaintiff Attorney: A. E. Rusty Harlow

Doc# 45 Motion to Borrow Filed by A. E. Rusty Harlow Jr. on behalf of John Ayers, AmandaHarris. (Attachments: # 1 Proposed Order) (Harlow, A.)

Matter:

1:30 PM 17-11776-JDWCh 13Trustee: Barkley

Larry D. Topps and

Sharon D. Topps

Moving:Opposing:Debtor or Plaintiff Attorney: A. E. Rusty Harlow

Doc# 26 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-13569-JDWCh 13Trustee: Barkley

James Reese, Sr. and

Virginia Reese

Moving:Opposing:Debtor or Plaintiff Attorney: A. E. Rusty Harlow

Doc# 30 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

1:30 PM 18-11282-JDWCh 13Trustee: Vardaman

Chiquita Lashonda Gray

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: A. E. Rusty Harlow

Doc# 20 Motion for Relief from Stay (Codebtor or Child Support) Filed by B. Joey Hood II onbehalf of Best Money Inc., d/b/a Winona Finance c/o B. Joey Hood, II. Objections to Motion forRelief from Stay due by 06/11/2018. (Attachments: # 1 Exhibit # 2 Proposed Order) (Hood, B.)

Matter:

Wednesday, June 20, 2018 Page 45** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 46: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-12197-JDWCh 13Trustee: Barkley

Randy L. Oliver

Moving:Opposing:Debtor or Plaintiff Attorney: Flordia M. Henderson

Doc# 40 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-14719-JDWCh 13Trustee: Barkley

Jeffrey Chamberlain Hill

Moving: Gregory J. WalshOpposing:Debtor or Plaintiff Attorney: Flordia M. Henderson

Doc# 45 Motion for Relief from Stay with Exhibits as to the Surrendered 2015 Nissan Altima.,Motion for Relief from Stay (Codebtor or Child Support) Tanya Hill Filed by Gregory J. Walshon behalf of Americredit Financial Services, Inc. Dba GM Financial. Objections to Motion forRelief from Stay due by 05/30/2018.

Matter:

1:30 PM 18-10196-JDWCh 13Trustee: Barkley

David L. Pruitt

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Flordia M. Henderson

Doc# 23 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10989-JDWCh 13Trustee: Barkley

Ray H Conley

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Flordia M. Henderson

Doc# 15 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 46** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 47: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-13760-JDWCh 13Trustee: Barkley

Clarence E Davis

Moving: Emily Kaye CourteauOpposing:Debtor or Plaintiff Attorney: Peggy M. Hodges

Doc# 45 Notice of Contingency Occurrence Filed by Kimberly D. Mackey on behalf of WellsFargo Bank, N.A. .

Matter:

1:30 PM 17-10998-JDWCh 13Trustee: Vardaman

Toni A. Cook

Moving: Peggy M. HodgesOpposing:Debtor or Plaintiff Attorney: Peggy M. Hodges

Doc# 37 Motion to Withdraw as Attorney Filed by Peggy M. Hodges on behalf of Toni A. Cook.Matter:

1:30 PM 18-10139-JDWCh 13Trustee: Barkley

Terry Cook and

Christina Cook

Moving: Sabrina D. HowellOpposing:Debtor or Plaintiff Attorney: Sabrina D. Howell

Doc# 29 Objection to Claim of Mississippi Department of Revenue Filed by Christina Cook,Terry Cook. Responses due by 4/30/2018.

Matter:

1:30 PM 18-10139-JDWCh 13Trustee: Barkley

Terry Cook and

Christina Cook

Moving: Sabrina D. HowellOpposing:Debtor or Plaintiff Attorney: Sabrina D. Howell

Doc# 32 Objection to Claim of MISSISSIPPI DEPARTMENT OF REVENUE as Revised Filed byChristina Cook, Terry Cook. Responses due by 5/4/2018.

Matter:

Wednesday, June 20, 2018 Page 47** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 48: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10139-JDWCh 13Trustee: Barkley

Terry Cook and

Christina Cook

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Sabrina D. Howell

Doc# 25 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10139-JDWCh 13Trustee: Barkley

Terry Cook and

Christina Cook

Moving: Sabrina D. HowellOpposing:Debtor or Plaintiff Attorney: Sabrina D. Howell

Doc# 33 Objection to Claim of Internal Revenue Service as Revised Filed by Christina Cook,Terry Cook. Responses due by 5/10/2018.

Matter:

1:30 PM 18-10139-JDWCh 13Trustee: Barkley

Terry Cook and

Christina Cook

Moving: Sabrina D. HowellOpposing:Debtor or Plaintiff Attorney: Sabrina D. Howell

Doc# 28 Objection to Claim of Internal Revenue Service Filed by Christina Cook, Terry Cook.Responses due by 4/30/2018.

Matter:

1:30 PM 18-11100-JDWCh 13Trustee: Barkley

Tammayel Hamilton

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: John F Hughes

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 48** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 49: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10526-JDWCh 13Trustee: Barkley

John Dowdle

Moving:Opposing:Debtor or Plaintiff Attorney: Tarik Johnson

Doc# 19 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/10/2018.Matter:

1:30 PM 16-13281-JDWCh 13Trustee: Barkley

David H Vincent

Moving: James Eldred RenfroeOpposing:Debtor or Plaintiff Attorney: Giles W. King

Doc# 53 Motion for Relief from Stay ., Motion for Relief from Stay (Codebtor or Child Support) ,Motion to Abandon ., or in the alternative Motion for Adequate Protection Including the Right toFile an Amended Proof of Claim for Fees and Costs Filed by James Eldred Renfroe on behalf ofTrustmark National Bank. Objections to Motion for Relief from Stay due by 06/15/2018.(Attachments: # 1 Proposed Order)

Matter:

1:30 PM 18-11285-JDWCh 13Trustee: Barkley

Lawrence R Tirone and

Tamela A Tirone

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Giles W. King

Doc# 11 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 14-12865-JDWCh 13Trustee: Barkley

Henry Davis

Moving:Opposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 51 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/4/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 49** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 50: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 14-13982-JDWCh 13Trustee: Barkley

Bonnie King

Moving:Opposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 38 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-10374-JDWCh 13Trustee: Barkley

David Edmond

Moving: Ruby WhiteOpposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 22 Motion for Relief from Stay as to Real Property c/k/a 141 Underwood Drive, Derma, MS38839., in addition to Motion for Relief from Stay (Codebtor or Child Support) as to Ivy Edmond,in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf of OcwenLoan Servicing, LLC as servicer for U.S. Bank National Association, as Trustee, successor ininterest to Bank of America National Association, as Trustee, successor by merger to LaSalleBank Nat. Objections to Motion for Relief from Stay due by 10/5/2017. (Attachments: # 1Proposed Order) (Henderson - Courtney, Laura)

Matter:

1:30 PM 16-12725-JDWCh 13Trustee: Barkley

Nikki Powell

Moving:Opposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 85 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-11145-JDWCh 13Trustee: Barkley

Mary Byrd

Moving:Opposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 84 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 50** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 51: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10652-JDWCh 13Trustee: Barkley

Judy Criswell

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 14 Objection to Confirmation of Chapter 13 Plan Filed by Bart M. Adams on behalf ofRepublic Finance, LLC

Matter:

1:30 PM 18-10960-JDWCh 13Trustee: Barkley

Roderick Campbell

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 16 Objection to Confirmation of Chapter 13 Plan Filed by J. Gary Massey on behalf of U.S.Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust (Massey, J.)

Matter:

1:30 PM 18-10960-JDWCh 13Trustee: Barkley

Roderick Campbell

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Edward D. Lancaster

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 15-10821-JDWCh 13Trustee: Barkley

Darinda S Johnson and

William R Johnson

Moving: Robert H. Lomenick Jr.Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 108 Motion To Suspend Plan Payments Filed by Robert H. Lomenick Jr. on behalf ofDarinda S Johnson, William R Johnson.

Matter:

Wednesday, June 20, 2018 Page 51** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 52: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-12759-JDWCh 13Trustee: Barkley

Aaron E Lester, Jr. and

Theresa A Lester

Moving:Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 59 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-11745-JDWCh 13Trustee: Barkley

Pamela T. Pernell and

Stanley R. Pernell

Moving: Bradley P. JonesOpposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 37 Motion for Relief from Stay as to Real Property cka 13 County Road 412, Oxford, MS38655., in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf ofOcwen Loan Servicing LLC as servicer for U.S. Bank National Association, as Trustee, successorin interest to Bank of America, National Association, as Trustee, successor by merger to LaSalleBank Nat. Objections to Motion for Relief from Stay due by 02/15/2018. (Henderson - Courtney,Laura)

Matter:

1:30 PM 16-12306-JDWCh 13Trustee: Barkley

Jerry Louis Henderson

Moving:Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 67 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-12695-JDWCh 13Trustee: Barkley

Mansfield Hearns

Moving:Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 45 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018.

Matter:

Wednesday, June 20, 2018 Page 52** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 53: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 16-13231-JDWCh 13Trustee: Barkley

Gabrielle Balfour

Moving: Laura Henderson - CourtneyOpposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 51 Motion for Relief from Stay as to Real Property cka 345 E Van Dorn Ave., HollySprings, MS 38635., in addition to Motion for Relief from Stay (Codebtor or Child Support) as toEstate of Lucy Balfour, in addition to Motion to Abandon . Filed by Laura Henderson - Courtneyon behalf of Ocwen Loan Servicing, LLC as servicer for The Bank of New York Mellon TrustCompany, National Association fka The Bank of New York Trust Company, N.A. as successor toJPMorgan Chase Bank, as Trustee f. Objections to Motion for Relief from Stay due by04/24/2018. (Attachments: # 1 Proposed Order) (Henderson - Courtney, Laura)

Matter:

1:30 PM 16-14173-JDWCh 13Trustee: Barkley

Raul Olguin

Moving:Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 32 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-13735-JDWCh 13Trustee: Barkley

Lenwood Griffin

Moving: Robert H. Lomenick Jr.Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 42 Objection to Claim of Mississippi Department of Revenue Filed by Lenwood Griffin.Responses due by 4/12/2018. (Attachments: # 1 notice)

Matter:

1:30 PM 17-14415-JDWCh 13Trustee: Barkley

Jakala Williams and

Justin Williams

Moving: Robert H. Lomenick Jr.Opposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 37 Motion to Borrow Filed by Robert H. Lomenick Jr. on behalf of Jakala Williams, JustinWilliams. (Attachments: # 1 itemization)

Matter:

Wednesday, June 20, 2018 Page 53** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 54: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10903-JDWCh 13Trustee: Barkley

Marlon Jones

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 9 Objection to Confirmation of Chapter 13 Plan Filed by Bart M. Adams on behalf ofRepublic Finance, LLC

Matter:

1:30 PM 18-10903-JDWCh 13Trustee: Barkley

Marlon Jones

Moving: Gregory J. WalshOpposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 13 Objection to Confirmation of Chapter 13 Plan with Exhibits Filed by Gregory J. Walshon behalf of Credit Acceptance Corp.

Matter:

1:30 PM 18-10903-JDWCh 13Trustee: Barkley

Marlon Jones

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Robert H. Lomenick

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf of FirstMetropolitan Financial Services - Corinth Branch c/o B. Joey Hood, II Attorney at Law, PLLC(Attachments: # 1 Exhibit) (Hood, B.)

Matter:

1:30 PM 15-12790-JDWCh 13Trustee: Vardaman

Derrick Jay Bolin

Moving:Opposing:Debtor or Plaintiff Attorney: Selene D. Maddox

Doc# 56 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

Wednesday, June 20, 2018 Page 54** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 55: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-11202-JDWCh 13Trustee: Vardaman

Jimmy Dale Souter

Moving: Terre M. VardamanOpposing:Debtor or Plaintiff Attorney: Selene D. Maddox

Doc# 38 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed by TerreM. Vardaman on behalf of Terre M. Vardaman RE: (related document(s)34 Notice ofPostpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2) filed by CreditorUSDA-Rural Housing Services).

Matter:

1:30 PM 13-14743-JDWCh 13Trustee: Vardaman

Taylor King

Moving:Opposing:Debtor or Plaintiff Attorney: Kenneth Mayfield

Doc# 29 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/14/2018.

Matter:

1:30 PM 16-12277-JDWCh 13Trustee: Barkley

Mary Virgil

Moving:Opposing:Debtor or Plaintiff Attorney: Kenneth Mayfield

Doc# 36 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

1:30 PM 13-12643-JDWCh 13Trustee: Barkley

Rosalind Adams

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 73 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

Wednesday, June 20, 2018 Page 55** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 56: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 14-10707-JDWCh 13Trustee: Barkley

Ronald S. Coleman and

Minnie L. Coleman

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 40 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/3/2018.

Matter:

1:30 PM 14-11515-JDWCh 13Trustee: Barkley

Marsha Lynn Martin

Moving: Allen Morgan GressettOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 50 Motion to Disburse Funds Filed by Allen Morgan Gressett on behalf of Allen Gressett.(Attachments: # 1 Application)

Matter:

1:30 PM 14-14158-JDWCh 13Trustee: Barkley

Margerette Mays

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 33 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 15-13425-JDWCh 13Trustee: Barkley

Robert James Burl

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 82 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 56** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 57: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-13658-JDWCh 13Trustee: Barkley

Dewarren Taylor

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 35 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 15-13694-JDWCh 13Trustee: Barkley

Christine Watkins

Moving: Natalie K. BrownOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 29 Motion for Relief from Stay with Certificate of Service., Motion for Relief from Stay(Codebtor or Child Support) , Motion to Abandon ., Motion for Adequate Protection Filed byRobert M. Peebles III on behalf of Equity Financial, LLC. Objections to Motion for Relief fromStay due by 06/15/2018. (Attachments: # 1 Exhibit Note # 2 Exhibit Deed of Trust # 3 ExhibitAssignment of Deed of Trust)

Matter:

1:30 PM 16-14457-JDWCh 13Trustee: Barkley

Cindy S. Watkins

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 24 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-11196-JDWCh 13Trustee: Barkley

Cedric Dewayne Brassell and

Krissy Michelle Wright-Brassell

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 105 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 57** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 58: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-11227-JDWCh 13Trustee: Barkley

Charles Henry Johnson and

Lena Ruth Johnson

Moving: Kimberly D. MackeyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 51 Motion for Relief from Stay ., Motion for Adequate Protection , Motion to Abandon .Filed by Kimberly D. Mackey on behalf of Wells Fargo Bank, N.A.. Objections to Motion forRelief from Stay due by 05/7/2018. (Attachments: # 1 Exhibit)

Matter:

1:30 PM 18-10511-JDWCh 13Trustee: Barkley

Tallies T. Edwards and

April L Edwards

Moving: Kimberly D. MackeyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 15 Objection to Confirmation of Chapter 13 Plan Filed by Kimberly D. Mackey on behalf ofThe Bank of New York Mellon Trust Company, N.A., as successor to BNY Midwest TrustCompany, BNY Midwest Trust Company, as successor to Harris Trust and Savings Bank, asTrustee, of Bombardier Capital

Matter:

1:30 PM 18-10541-JDWCh 13Trustee: Barkley

Lakisha Rena Smiley Moody

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Brittan Webb Robinson onbehalf of First Heritage Credit

Matter:

1:30 PM 18-10716-JDWCh 13Trustee: Barkley

Reginald L. Conley

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 58** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 59: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10780-JDWCh 13Trustee: Barkley

Danisa Pewatts Mauldin

Moving: Robert M. Peebles IIIOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 16 Objection to Confirmation of Chapter 13 Plan with Certificate of Service Filed byRobert M. Peebles III on behalf of LPP Mortgage Ltd.

Matter:

1:30 PM 18-10780-JDWCh 13Trustee: Barkley

Danisa Pewatts Mauldin

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10843-JDWCh 13Trustee: Barkley

Gwendolyn Willis

Moving: Laura Henderson - CourtneyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Laura Henderson - Courtney onbehalf of Ocwen Loan Servicing, LLC as servicer for Wells Fargo Bank, National Association, asTrustee for Option One Mortgage Loan Trust 2005-2, Asset-Backed Certificates, Series 2005-2(Henderson - Courtney, Laura)

Matter:

1:30 PM 18-10843-JDWCh 13Trustee: Barkley

Gwendolyn Willis

Moving:Opposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 18 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/18/2018.Matter:

Wednesday, June 20, 2018 Page 59** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 60: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11029-JDWCh 13Trustee: Barkley

Della M Skinner

Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by Karen A. Maxcy on behalf of M& T Bank by Bayview Loan Servicing, LLC its servicing agent

Matter:

1:30 PM 18-11029-JDWCh 13Trustee: Barkley

Della M Skinner

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 20 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11203-JDWCh 13Trustee: Barkley

Catina Ann Harden

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 17 Motion for Relief from Stay (Codebtor or Child Support) Filed by Brittan WebbRobinson on behalf of RAC Asset Holdings LLC d/b/a American Financial. Objections to Motionfor Relief from Stay due by 06/12/2018.

Matter:

1:30 PM 18-11203-JDWCh 13Trustee: Barkley

Catina Ann Harden

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 24 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 60** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 61: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11206-JDWCh 13Trustee: Barkley

Georgia Thomas Bowen

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 12 Objection to Confirmation of Chapter 13 Plan Filed by Bart M. Adams on behalf ofRepublic Finance, LLC

Matter:

1:30 PM 18-11287-JDWCh 13Trustee: Barkley

Surwanna Ann Brunson

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 11 Objection to Confirmation of Chapter 13 Plan Filed by Brittan Webb Robinson onbehalf of United Credit Corp. of Southaven

Matter:

1:30 PM 18-11287-JDWCh 13Trustee: Barkley

Surwanna Ann Brunson

Moving: Gregory J. WalshOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 14 Objection to Confirmation of Chapter 13 Plan with Exhibits Filed by Gregory J. Walshon behalf of AmeriCredit Financial Services, Inc. dba GM Financial

Matter:

1:30 PM 18-11375-JDWCh 13Trustee: Barkley

Lorenzo A. Mays

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof Gulfco of Mississippi LLC

Matter:

Wednesday, June 20, 2018 Page 61** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 62: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11393-JDWCh 13Trustee: Barkley

Chad Clayton Carrington

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Jimmy E. McElroy

Doc# 18 Motion for Relief from Stay ., Motion for Relief from Stay (Codebtor or Child Support) ,Motion to Abandon . Filed by Bart M. Adams on behalf of First State Bank . Objections toMotion for Relief from Stay due by 6/12/2018. Entered on Docket by: (CJH)

Matter:

1:30 PM 17-14298-JDWCh 13Trustee: Vardaman

Kardzellius Kortez Jones and

Xena Dalanda Jones

Moving: Dalton MiddletonOpposing:Debtor or Plaintiff Attorney: Dalton Middleton

Doc# 47 Motion to Assume Lease or Executory Contract Filed by Dalton Middleton on behalf ofKardzellius Kortez Jones, Xena Dalanda Jones.

Matter:

1:30 PM 13-11084-JDWCh 13Trustee: Barkley

Reginald Conrad Moore

Moving:Opposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 45 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/7/2018.Matter:

1:30 PM 15-12182-JDWCh 13Trustee: Barkley

Nathan Boyd and

Tracy Boyd

Moving:Opposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 94 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 62** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 63: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-13079-JDWCh 13Trustee: Barkley

Lakeshia Michelle Allen

Moving:Opposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 16 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 15-14434-JDWCh 13Trustee: Barkley

Sylvester Bowden and

Latanya Moorehead Bowden

Moving:Opposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 87 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-10683-JDWCh 13Trustee: Barkley

Jeffery Louis Higgenbottom

Moving: Michael Alan JedynakOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 56 Motion for Relief from Stay ., Motion for Relief from Stay (Codebtor or Child Support) ,Motion for Adequate Protection , Motion to Abandon . Filed by Kimberly D. Mackey on behalf ofWells Fargo Bank, N.A.. Objections to Motion for Relief from Stay due by 05/25/2018.

Matter:

1:30 PM 16-12487-JDWCh 13Trustee: Barkley

Michael A. Smith

Moving: Lisa S. JohnsOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 52 Application to Compromise Controversy Filed by Lisa S. Johns on behalf of Lisa Johns.Matter:

Wednesday, June 20, 2018 Page 63** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 64: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 16-13977-JDWCh 13Trustee: Barkley

Christopher Cody Watts and

Lauren N. Watts

Moving: Heidi Schneller MilamOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 51 Motion and Notice to Modify Confirmed Plan Filed by Heidi Schneller Milam on behalfof Christopher Cody Watts, Lauren N. Watts. Response due by 04/17/2018.

Matter:

1:30 PM 16-14316-JDWCh 13Trustee: Barkley

Hope Rencher White

Moving:Opposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 65 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-11563-JDWCh 13Trustee: Barkley

Tara T. Everhart

Moving:Opposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 31 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/23/2018.Matter:

1:30 PM 17-13791-JDWCh 13Trustee: Barkley

Frank Carl Thomas, Jr.

Moving: Heidi Schneller MilamOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 25 Objection to Claim of MS Dept. of Revenue Filed by Frank Carl Thomas Jr.. Responsesdue by 4/4/2018. (Attachments: # 1 30 day Notice)

Matter:

Wednesday, June 20, 2018 Page 64** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 65: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-14220-JDWCh 13Trustee: Barkley

Beverly A. Davis

Moving: Heidi Schneller MilamOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 30 Motion to Reinstate Case Filed by Heidi Schneller Milam on behalf of Beverly A. Davis.Matter:

1:30 PM 17-14352-JDWCh 13Trustee: Barkley

Reginald Sherrod Green and

Vashia Leshae Jeffries

Moving:Opposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 42 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/13/2018.Matter:

1:30 PM 18-10696-JDWCh 13Trustee: Barkley

Edwaldo D Wright

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 10 Objection to Confirmation of Chapter 13 Plan Filed by Brittan Webb Robinson onbehalf of FedTrust Federal Credit Union

Matter:

1:30 PM 18-10696-JDWCh 13Trustee: Barkley

Edwaldo D Wright

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 12 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 65** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 66: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10829-JDWCh 13Trustee: Barkley

Terry Rogers

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10899-JDWCh 13Trustee: Barkley

Shamela C Blackmon

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 21 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11966-JDWCh 13Trustee: Barkley

Demorn V. Ingram, Sr.

Moving: Heidi Schneller MilamOpposing:Debtor or Plaintiff Attorney: Heidi Schneller Milam

Doc# 12 Motion to Extend Automatic Stay under 362(c)(3)(B) Filed by Heidi Schneller Milam onbehalf of Demorn V. Ingram Sr..

Matter:

1:30 PM 15-12404-JDWCh 13Trustee: Vardaman

Michael Wade Walker

Moving: Gregory J. WalshOpposing:Debtor or Plaintiff Attorney: R. Gawyn Mitchell

Doc# 19 Motion for Relief from Stay with Exhibits as to the Surrendered 2004 Acura MDX. Filedby Gregory J. Walsh on behalf of Credit Acceptance Corp.. Objections to Motion for Relief fromStay due by 06/12/2018.

Matter:

Wednesday, June 20, 2018 Page 66** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 67: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 16-11233-JDWCh 13Trustee: Vardaman

Angelica Taylor

Moving:Opposing:Debtor or Plaintiff Attorney: R. Gawyn Mitchell

Doc# 27 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

1:30 PM 16-12912-JDWCh 13Trustee: Vardaman

Jacob Trotter and

Chasity Trotter

Moving: Bradley P. JonesOpposing:Debtor or Plaintiff Attorney: R. Gawyn Mitchell

Doc# 54 Motion for Relief from Stay as to Real Property cka 115 Cowden Drive, Amory, MS38821., in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf ofOrigin Bank. Objections to Motion for Relief from Stay due by 06/11/2018. (Attachments: # 1Proposed Order) (Henderson - Courtney, Laura)

Matter:

1:30 PM 16-14292-JDWCh 13Trustee: Vardaman

Sylvia Dianne Cooper

Moving:Opposing:Debtor or Plaintiff Attorney: R. Gawyn Mitchell

Doc# 63 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/14/2018.

Matter:

1:30 PM 17-14499-JDWCh 13Trustee: Vardaman

Sharon Clark

Moving: Kimberly D. MackeyOpposing:Debtor or Plaintiff Attorney: R. Gawyn Mitchell

Doc# 20 Motion for Relief from Stay ., Motion for Adequate Protection , Motion to Abandon .Filed by Kimberly D. Mackey on behalf of Deutsche Bank National Trust Company, as Trustee,on behalf of the registered holders of GSAMP Trust 2005-HE3, Mortgage Pass-ThroughCertificates, Series 2005-HE3. Objections to Motion for Relief from Stay due by 06/15/2018.

Matter:

Wednesday, June 20, 2018 Page 67** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 68: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 13-14132-JDWCh 13Trustee: Vardaman

Sarah Moody

Moving:Opposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 34 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

1:30 PM 16-13866-JDWCh 13Trustee: Vardaman

Show Cause Hearing

Timothy L. Nesbit and

Milena R. Nesbit

Moving: Parker Alan Proctor Jr.Opposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 53 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed byR.Gawyn Mitchell on behalf of Milena R. Nesbit, Timothy L. Nesbit RE: (related document(s)43Notice of Postpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2) filed byCreditor Flagstar Bank FSB). (Mitchell, R.Gawyn)

Matter:

1:30 PM 16-14240-JDWCh 13Trustee: Barkley

Jacqueline D Tillman

Moving:Opposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 40 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-10462-JDWCh 13Trustee: Vardaman

James R. Sanford and

Stephanie W. Sanford

Moving:Opposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 88 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/14/2018.

Matter:

Wednesday, June 20, 2018 Page 68** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 69: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-13302-JDWCh 13Trustee: Vardaman

Tonya D. Whitten

Moving:Opposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 46 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/14/2018.

Matter:

1:30 PM 17-14114-JDWCh 13Trustee: Vardaman

Anthony T. Johnson

Moving: Charles F. BarbourOpposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 70 Motion for Relief from Stay (Codebtor or Child Support) , Motion for Relief from Stay .,Motion to Abandon . Filed by Charles F. Barbour on behalf of Toyota Motor Credit Corporation.Objections to Motion for Relief from Stay due by 06/11/2018.Objections to Motion for Relief fromStay due by 06/11/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)

Matter:

1:30 PM 17-14591-JDWCh 13Trustee: Vardaman

Fredericka McKenzie

Moving:Opposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 31 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

1:30 PM 17-14591-JDWCh 13Trustee: Vardaman

Fredericka McKenzie

Moving: R.Gawyn MitchellOpposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 36 Objection to Claim of Community Mortgage & Loan d/b/a Public Finance Filed byFredericka McKenzie. Responses due by 5/10/2018. (Mitchell, R.Gawyn)

Matter:

Wednesday, June 20, 2018 Page 69** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 70: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10106-JDWCh 13Trustee: Vardaman

Vicky L. Miller

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: R.Gawyn Mitchell

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf ofCapitol Loans of Mississippi, Inc. c/o B. Joey Hood, II (Attachments: # 1 Exhibit) (Hood, B.)

Matter:

1:30 PM 15-11161-JDWCh 13Trustee: Barkley

Ricky Armstrong

Moving: Kevin F. O'BrienOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 87 Motion and Notice to Modify Confirmed Plan Filed by Kevin F. OBrien on behalf ofRicky Armstrong. Response due by 03/7/2018. (OBrien, Kevin)

Matter:

1:30 PM 15-11856-JDWCh 13Trustee: Barkley

Anthony A. Sims

Moving:Opposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 159 Trustee's Notice and Motion to Modify Plan . Responses due by 5/7/2018. (Attachments:# 1 Proposed Order)

Matter:

1:30 PM 17-10152-JDWCh 13Trustee: Barkley

Clinton Debose, Jr.

Moving:Opposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 43 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018.

Matter:

Wednesday, June 20, 2018 Page 70** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 71: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-12424-JDWCh 13Trustee: Barkley

Shaneita S Sharp

Moving:Opposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 37 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-13106-JDWCh 13Trustee: Barkley

Marcus D White and

Andrea S White

Moving: Natalie K. BrownOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 100 Motion for Relief from Stay 7945 HUNTERS BEND COVE, OLIVE BRANCH, MS38654., Motion to Abandon . Filed by Natalie K. Brown on behalf of BANK OF AMERICA, N.A..Objections to Motion for Relief from Stay due by 06/14/2018. (Attachments: # 1 Exhibit # 2Exhibit)

Matter:

1:30 PM 17-13372-JDWCh 13Trustee: Barkley

John L Patton and

Deborah J Patton

Moving: Kevin F. O'BrienOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 39 Motion To Suspend Plan Payments Filed by Kevin F. OBrien on behalf of Deborah JPatton, John L Patton. (OBrien, Kevin)

Matter:

1:30 PM 17-13820-JDWCh 13Trustee: Barkley

Gary K. Gentry and

Mary J Gentry

Moving:Opposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 48 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/13/2018.Matter:

Wednesday, June 20, 2018 Page 71** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 72: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-14297-JDWCh 13Trustee: Barkley

Kathleen A Murphy

Moving: Les AlvisOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 46 Objection to Confirmation of Chapter 13 Plan (Doc.) Filed by Les Alvis on behalf ofIndependent Bank

Matter:

1:30 PM 17-14543-JDWCh 13Trustee: Barkley

Dante D Faulkner

Moving: William F. SchnellerOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 32 Motion for Relief from Stay ., Motion for Adequate Protection Filed by William F.Schneller on behalf of Bank of Holly Springs. Objections to Motion for Relief from Stay due by06/4/2018. (Attachments: # 1 Exhibit A) Modified response deadline on 5/15/2018 to allow forproper noticing.

Matter:

1:30 PM 17-14768-JDWCh 13Trustee: Barkley

Elliott Bravo-Soto

Moving:Opposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 18 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/27/2018.Matter:

1:30 PM 18-10036-JDWCh 13Trustee: Barkley

Darrell J. Lundy

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 42 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 72** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 73: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10495-JDWCh 13Trustee: Barkley

Bruce W. Rickley and

Rebecca A. Rickley

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 23 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof Gulfco of Mississippi LLC

Matter:

1:30 PM 18-10607-JDWCh 13Trustee: Barkley

Julia L Warren

Moving: Olivia SpencerOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 16 Objection to Confirmation of Chapter 13 Plan as to a 2015 Nissan Pathfinder vehicleFiled by Olivia Spencer on behalf of Nissan Motor Acceptance Corporation

Matter:

1:30 PM 18-10867-JDWCh 13Trustee: Barkley

William J. Daniel, Jr. and

Margie Daniel

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Brittan Webb Robinson onbehalf of United Credit Corp of Southaven

Matter:

1:30 PM 18-10867-JDWCh 13Trustee: Barkley

William J. Daniel, Jr. and

Margie Daniel

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 34 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 73** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 74: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11360-JDWCh 13Trustee: Barkley

Chelsa L Deanes

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: Kevin F. O'Brien

Doc# 11 Motion for Relief from Stay . Filed by Brittan Webb Robinson on behalf of FedexEmployees Credit Association. Objections to Motion for Relief from Stay due by 05/29/2018.(Attachments: # 1 Exhibit)

Matter:

1:30 PM 16-13677-JDWCh 13Trustee: Barkley

Jason A. Dawkins and

Leigha G. Dawkins

Moving:Opposing:Debtor or Plaintiff Attorney: Toni Campbell Parker

Doc# 45 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/13/2018.Matter:

1:30 PM 16-14409-JDWCh 13Trustee: Barkley

Daniel Cole Wilkerson and

Misti A Wilkerson

Moving:Opposing:Debtor or Plaintiff Attorney: ProSe / None

Doc# 48 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff2, Locke D. Barkley)

Matter:

1:30 PM 17-12030-JDWCh 13Trustee: Barkley

Reva Cam Spears

Moving: Gregory J. WalshOpposing:Debtor or Plaintiff Attorney: Olufemi G. Salu

Doc# 34 Motion for Relief from Stay with Exhibits as to the 2014 Dodge Dart., Motion for Relieffrom Stay (Codebtor or Child Support) Wesley Spears Filed by Gregory J. Walsh on behalf ofSantander Consumer USA Inc. dba Chrysler Capital. Objections to Motion for Relief from Staydue by 06/7/2018.

Matter:

Wednesday, June 20, 2018 Page 74** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 75: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-12861-JDWCh 13Trustee: Barkley

Dionne Evette Noel

Moving:Opposing:Debtor or Plaintiff Attorney: Olufemi G. Salu

Doc# 117 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

1:30 PM 18-11200-JDWCh 13Trustee: Barkley

Wonda Carol Thomas

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: Olufemi G. Salu

Doc# 14 Objection to Confirmation of Chapter 13 Plan Filed by Laura Henderson - Courtney onbehalf of Ocwen Loan Servicing, LLC as servicer for Deutsche Bank National Trust Company, asTrustee for Morgan Stanley ABS Capital I Inc. Trust 2003-NC8 (Henderson - Courtney, Laura)

Matter:

1:30 PM 18-11200-JDWCh 13Trustee: Barkley

Wonda Carol Thomas

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Olufemi G. Salu

Doc# 16 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11200-JDWCh 13Trustee: Barkley

Wonda Carol Thomas

Moving: Hugh H. ArmisteadOpposing:Debtor or Plaintiff Attorney: Olufemi G. Salu

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Hugh H. Armistead on behalf ofL & N Builders, Inc. (Attachments: # 1 Exhibit Promissory Note and Deed of Trust)

Matter:

Wednesday, June 20, 2018 Page 75** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 76: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 13-13317-JDWCh 13Trustee: Barkley

Warren O'neal Key

Moving:Opposing:Debtor or Plaintiff Attorney: Karen B. Schneller

Doc# 104 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 15-14068-JDWCh 13Trustee: Barkley

Helen Wilson

Moving:Opposing:Debtor or Plaintiff Attorney: Karen B. Schneller

Doc# 25 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff2, Locke D. Barkley)

Matter:

1:30 PM 17-12909-JDWCh 13Trustee: Barkley

Shelia M Jones

Moving:Opposing:Debtor or Plaintiff Attorney: Karen B. Schneller

Doc# 37 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-13456-JDWCh 13Trustee: Barkley

Daniel C Seale

Moving:Opposing:Debtor or Plaintiff Attorney: Karen B. Schneller

Doc# 22 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 76** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 77: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-14271-JDWCh 13Trustee: Barkley

Herchel Eugene McClusky and

Judy D. McClusky

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: Karen B. Schneller

Doc# 43 Motion for Relief from Stay ., Motion to Abandon . Filed by Bart M. Adams on behalf ofBank of Holly Springs. Objections to Motion for Relief from Stay due by 04/26/2018.

Matter:

1:30 PM 18-11408-JDWCh 13Trustee: Barkley

Joseph Harris

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Karen B. Schneller

Doc# 15 Objection to Debtor's Claim of Exemptions Filed by Locke D. Barkley on behalf ofLocke D. Barkley.

Matter:

1:30 PM 13-10751-JDWCh 13Trustee: Barkley

Johnny Lee Haile and

Bobbie Jenise Haile

Moving:Opposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 55 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/10/2018.Matter:

1:30 PM 13-15071-JDWCh 13Trustee: Barkley

Betty Jean Miller

Moving:Opposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 68 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

Wednesday, June 20, 2018 Page 77** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 78: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 15-10278-JDWCh 13Trustee: Barkley

Michael Bernard Veal, Sr.

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 72 Motion to Reinstate Case Filed by John M. Sherman on behalf of Michael Bernard VealSr..

Matter:

1:30 PM 15-12971-JDWCh 13Trustee: Barkley

William D. Davis, Jr. and

Camelia Kay Davis

Moving:Opposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 65 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 3/28/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-14032-JDWCh 13Trustee: Barkley

Eric Deangelo Brown

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 82 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges withCertificate of Service Filed by John M. Sherman on behalf of Eric Deangelo Brown RE: (relateddocument(s)81 Notice of Postpetition Mortgage Fees, Expenses, and Charges (B10 Supplement 2)filed by Creditor Live Well Financial).

Matter:

Wednesday, June 20, 2018 Page 78** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 79: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-12015-JDWCh 13Trustee: Barkley

James Lee Montgomery

Moving: J. Gary MasseyOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 33 Motion for Relief from Stay as to Real Property cka 08 Woodlawn Road, Webb, MS38966., in addition to Motion for Relief from Stay (Codebtor or Child Support) as to Blanchie W.Johnson, in addition to Motion to Abandon . Filed by Laura Henderson - Courtney on behalf ofBayview Loan Servicing, LLC, a Delaware Limited Liability Company. Objections to Motion forRelief from Stay due by 06/5/2018. (Attachments: # 1 Exhibit # 2 Proposed Order) (Henderson -Courtney, Laura)

Matter:

1:30 PM 17-12781-JDWCh 13Trustee: Barkley

Johnnie Lee Weatherspoon

Moving:Opposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 25 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-12781-JDWCh 13Trustee: Barkley

Johnnie Lee Weatherspoon

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 17 Objection to Claim of PNC Bank, N.A. with Notice of Objection to Proof of Claim Filedby Johnnie Lee Weatherspoon. Responses due by 1/2/2018.

Matter:

1:30 PM 17-13176-JDWCh 13Trustee: Barkley

Latasha Wynette Mosby

Moving:Opposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 29 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

Wednesday, June 20, 2018 Page 79** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 80: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-13184-JDWCh 13Trustee: Barkley

Latonya M. Weeks

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 35 Motion For Contempt of the automatic stay with Certificate of Service Filed by John M.Sherman on behalf of Latonya M. Weeks.

Matter:

1:30 PM 17-13184-JDWCh 13Trustee: Barkley

Latonya M. Weeks

Moving:Opposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 38 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 1/29/2018. (Staff2, Locke D. Barkley)

Matter:

1:30 PM 17-13509-JDWCh 13Trustee: Barkley

Dianna Miller

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 46 Objection to Notice of Postpetition Mortgage Fees, Expenses and Charges Filed by JohnM. Sherman on behalf of Dianna Miller RE: (related document(s)45 Notice of PostpetitionMortgage Fees, Expenses, and Charges (B10 Supplement 2) filed by Creditor Wells Fargo Bank,N.A.).

Matter:

1:30 PM 17-13509-JDWCh 13Trustee: Barkley

Dianna Miller

Moving: Kimberly D. MackeyOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Kimberly D. Mackey on behalf ofWells Fargo Bank, N.A.

Matter:

Wednesday, June 20, 2018 Page 80** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 81: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10130-JDWCh 13Trustee: Barkley

Dathney Rapheal Landfair

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 21 Objection to Claim of Mississippi Department of Revenue with Noitce Filed by DathneyRapheal Landfair. Responses due by 3/30/2018.

Matter:

1:30 PM 18-10152-JDWCh 13Trustee: Barkley

Evelyn Fay Davis

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 22 Motion To Extend Time Filed by B. Joey Hood II on behalf of Capitol Loans ofMississippi, Inc. c/o B. Joey Hood, II. (Attachments: # 1 Proposed Order) (Hood, B.)

Matter:

1:30 PM 18-10540-JDWCh 13Trustee: Barkley

Oliver Lee Mitchell

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 17 Objection to Confirmation of Chapter 13 Plan Filed by Bart M. Adams on behalf ofThird Union Finance, Inc.

Matter:

1:30 PM 18-10540-JDWCh 13Trustee: Barkley

Oliver Lee Mitchell

Moving: Brittan Webb RobinsonOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 18 Objection to Confirmation of Chapter 13 Plan Filed by Brittan Webb Robinson onbehalf of Red River Employees Federal Credit Union

Matter:

Wednesday, June 20, 2018 Page 81** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 82: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10540-JDWCh 13Trustee: Barkley

Oliver Lee Mitchell

Moving: Rebecca Guion BurtonOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 20 Objection to Confirmation of Chapter 13 Plan Filed by Rebecca Guion Burton on behalfof Gulfco of Mississippi LLC

Matter:

1:30 PM 18-10586-JDWCh 13Trustee: Barkley

Gene Edward Mabry, Sr.

Moving: John M. ShermanOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 20 Objection to Claim of Nationstar Mortgage, LLC Filed by Gene Edward Mabry Sr..Responses due by 5/22/2018.

Matter:

1:30 PM 18-10664-JDWCh 13Trustee: Barkley

Barbara Jean Bodies

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11015-JDWCh 13Trustee: Barkley

Larry Donnell Stokes, Sr.

Moving: Bart M. AdamsOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 14 Objection to Confirmation of Chapter 13 Plan Filed by Bart M. Adams on behalf ofThird Union Finance, Inc.

Matter:

Wednesday, June 20, 2018 Page 82** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 83: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11015-JDWCh 13Trustee: Barkley

Larry Donnell Stokes, Sr.

Moving: Joseph C. GibbsOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 15 Objection to Confirmation of Chapter 13 Plan Filed by Joseph C. Gibbs on behalf of AllyFinancial (Attachments: # 1 Exhibit A & B # 2 Exhibit C)

Matter:

1:30 PM 18-11015-JDWCh 13Trustee: Barkley

Larry Donnell Stokes, Sr.

Moving: Ava N. JacksonOpposing:Debtor or Plaintiff Attorney: John M. Sherman

Doc# 20 Objection to Confirmation of Chapter 13 Plan Filed by Ava N. Jackson on behalf ofInternal Revenue Service

Matter:

1:30 PM 16-12594-JDWCh 13Trustee: Barkley

Joshua Lynn Bryant and

Jorga Abbie McAlexander

Moving:Opposing:Debtor or Plaintiff Attorney: Susan C. Smith

Doc# 84 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 14-14207-JDWCh 13Trustee: Barkley

Beverly Grayson

Moving: Catherine Anne UmbergerOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 83 Motion to Borrow Filed by Catherine Anne Umberger on behalf of Beverly Grayson.Matter:

Wednesday, June 20, 2018 Page 83** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 84: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 16-10049-JDWCh 13Trustee: Barkley

Melvin Anderson Shipp

Moving:Opposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 50 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-10442-JDWCh 13Trustee: Barkley

Meleshia Boclair

Moving:Opposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 28 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 16-12665-JDWCh 13Trustee: Vardaman

Tanner Richardson and

Amber Richardson

Moving:Opposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 51 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/18/2018.

Matter:

1:30 PM 17-14011-JDWCh 13Trustee: Barkley

Catherine Anne Yarbrough

Moving: Catherine Anne UmbergerOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 49 Objection to Claim of First Security Bank Filed by Catherine Anne Yarbrough.Responses due by 5/11/2018.

Matter:

Wednesday, June 20, 2018 Page 84** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 85: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-14361-JDWCh 13Trustee: Barkley

Jonathan Thornton and

Shirley Thornton

Moving:Opposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 37 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-14474-JDWCh 13Trustee: Barkley

Renarda Brown

Moving:Opposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 26 Trustee's Notice and Motion to Dismiss Case . Responses due by 4/27/2018.Matter:

1:30 PM 17-14848-JDWCh 13Trustee: Barkley

Robert J. Stewart

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 21 Objection to Confirmation of Chapter 13 Plan (Amended Chapter 13 Plan (Dkt.) Filedby Locke D. Barkley on behalf of Locke D. Barkley

Matter:

1:30 PM 18-10029-JDWCh 13Trustee: Barkley

Dwayne Akins

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 37 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 85** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 86: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10393-JDWCh 13Trustee: Barkley

Jamesetta Barron

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10506-JDWCh 13Trustee: Barkley

Angie Allen

Moving: James Eldred RenfroeOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 35 Objection to Confirmation of Chapter 13 Plan Filed by James Eldred Renfroe on behalfof Trustmark National Bank

Matter:

1:30 PM 18-10506-JDWCh 13Trustee: Barkley

Angie Allen

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 38 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10506-JDWCh 13Trustee: Barkley

Angie Allen

Moving:Opposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 34 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/10/2018.Matter:

Wednesday, June 20, 2018 Page 86** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 87: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10710-JDWCh 13Trustee: Barkley

Terry Conner

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 16 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10715-JDWCh 13Trustee: Barkley

Brandy McWilliams

Moving: Kimberly D. MackeyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 19 Objection to Confirmation of Chapter 13 Plan Filed by Kimberly D. Mackey on behalf ofWells Fargo Bank, NA

Matter:

1:30 PM 18-10815-JDWCh 13Trustee: Barkley

Julie A Brassell

Moving: Catherine Anne UmbergerOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-10815-JDWCh 13Trustee: Barkley

Julie A Brassell

Moving:Opposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 21 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/10/2018.Matter:

Wednesday, June 20, 2018 Page 87** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 88: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11037-JDWCh 13Trustee: Barkley

Dye Bailey

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 21 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11037-JDWCh 13Trustee: Barkley

Dye Bailey

Moving: Bradley P. JonesOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Laura Henderson - Courtney onbehalf of JPMorgan Chase Bank, National Association (Henderson - Courtney, Laura)

Matter:

1:30 PM 18-11094-JDWCh 13Trustee: Barkley

Courtney Hogue

Moving: Karen A. MaxcyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 21 Objection to Confirmation of Chapter 13 Plan with Certificate of Service Filed by KarenA. Maxcy on behalf of U.S. Bank National Association

Matter:

1:30 PM 18-11094-JDWCh 13Trustee: Barkley

Courtney Hogue

Moving: Hugh H. ArmisteadOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 23 Objection to Confirmation of Chapter 13 Plan Filed by Hugh H. Armistead on behalf ofJ.A. Fulmer and Son Hardware, Inc. (Attachments: # 1 Exhibit Court Order)

Matter:

Wednesday, June 20, 2018 Page 88** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 89: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11205-JDWCh 13Trustee: Barkley

Ammie Griffin

Moving: Catherine Anne UmbergerOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 10 Motion to Extend Automatic Stay under 362(c)(3)(B) Filed by Catherine Anne Umbergeron behalf of Ammie Griffin.

Matter:

1:30 PM 18-11252-JDWCh 13Trustee: Barkley

Clevin Nevels and

Sametria Nevels

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 26 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

1:30 PM 18-11297-JDWCh 13Trustee: Vardaman

George Hall, Jr.

Moving: B. Joey Hood IIOpposing:Debtor or Plaintiff Attorney: Catherine Anne Umberger

Doc# 21 Objection to Confirmation of Chapter 13 Plan Filed by B. Joey Hood II on behalf of BestMoney Inc., d/b/a Winona Finance c/o B. Joey Hood, II (Attachments: # 1 Exhibit # 2 Exhibit)(Hood, B.)

Matter:

1:30 PM 15-13021-JDWCh 13Trustee: Barkley

Walter Robert Hall, Jr. and

April Kunkle Hall

Moving: Tracy Buster WalshOpposing:Debtor or Plaintiff Attorney: Tracy Buster Walsh

Doc# 70 Motion and Notice to Modify Confirmed Plan Filed by Tracy Buster Walsh on behalf ofApril Kunkle Hall, Walter Robert Hall Jr.. Response due by 03/27/2018. (Attachments: # 1 Noticeof Modification # 2 Matrix)

Matter:

Wednesday, June 20, 2018 Page 89** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 90: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10441-JDWCh 13Trustee: Barkley

Clarence J. Crockett and

Diana C. Crockett

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Tracy Buster Walsh

Doc# 26 Objection to Debtor's Claim of Exemptions Filed by Locke D. Barkley on behalf ofLocke D. Barkley.

Matter:

1:30 PM 18-10441-JDWCh 13Trustee: Barkley

Clarence J. Crockett and

Diana C. Crockett

Moving: Kent D. McPhailOpposing:Debtor or Plaintiff Attorney: Tracy Buster Walsh

Doc# 39 Objection to Confirmation of Chapter 13 Plan Filed by Kent D. McPhail on behalf ofBridgeCrest Credit Company, LLC (McPhail, Kent)

Matter:

1:30 PM 16-12596-JDWCh 13Trustee: Vardaman

Misty Lane Smith

Moving: Ken A. WeedenOpposing:Debtor or Plaintiff Attorney: Ken A. Weeden

Doc# 50 Motion and Notice to Modify Confirmed Plan Filed by Ken A. Weeden on behalf ofMisty Lane Smith. Response due by 05/8/2018.

Matter:

1:30 PM 18-12052-JDWCh 13Trustee: Vardaman

Donald Lane Betts

Moving: James L. Weir Jr.Opposing:Debtor or Plaintiff Attorney: James L. Weir

Doc# 6 Motion to Extend Automatic Stay under 362(c)(3)(B) Filed by James L. Weir Jr. on behalfof Donald Lane Betts.

Matter:

Wednesday, June 20, 2018 Page 90** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 91: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-12052-JDWCh 13Trustee: Vardaman

Donald Lane Betts

Moving: James L. Weir Jr.Opposing:Debtor or Plaintiff Attorney: James L. Weir

Doc# 9 Motion to Extend Automatic Stay under 362(c)(3)(B) Filed by James L. Weir Jr. on behalfof Donald Lane Betts.

Matter:

1:30 PM 18-11834-JDWCh 13Trustee: Barkley

Keith Bowdry

Moving: Beth SmithOpposing:Debtor or Plaintiff Attorney: Glenn H. Williams

Doc# 15 Motion for Relief from Stay . Filed by J. Hale Freeland on behalf of Blue Federal CreditUnion. Objections to Motion for Relief from Stay due by 06/7/2018. (Attachments: # 1 Exhibit 1 -Loan Agreement # 2 Exhibit 2 - Certificate of Title # 3 Exhibit 3 - Black Book Value) (Freeland,J.)

Matter:

1:30 PM 17-10150-JDWCh 13Trustee: Barkley

Gloria Jones

Moving:Opposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 69 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 5/29/2018.

Matter:

1:30 PM 17-12100-JDWCh 13Trustee: Barkley

Dianne J Ward

Moving: Elizabeth CrowellOpposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 49 Motion for Relief from Stay ., Motion for Adequate Protection , Motion to Abandon .Filed by Kimberly D. Mackey on behalf of U.S. Bank, N.A.. Objections to Motion for Relief fromStay due by 05/16/2018.

Matter:

Wednesday, June 20, 2018 Page 91** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 92: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 17-13689-JDWCh 13Trustee: Barkley

Markedia Chermaine Pickens

Moving:Opposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 17 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 17-14492-JDWCh 13Trustee: Vardaman

Gloria J. Campbell and

Richard A. Campbell, Sr.

Moving: Mary McKay GriffithOpposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 60 Objection to Confirmation of Chapter 13 Plan (DOC 57) Filed by Mary McKay Laskeron behalf of State Bank & Trust Company

Matter:

1:30 PM 17-14659-JDWCh 13Trustee: Barkley

Shanin L Patterson

Moving:Opposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 33 Trustee's Notice and Motion to Dismiss Case . Responses due by 5/7/2018.Matter:

1:30 PM 18-10018-JDWCh 13Trustee: Barkley

Robert M Obryant and

Margaret D Obryant

Moving: Natalie K. BrownOpposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 34 Objection to Confirmation of Chapter 13 Plan Filed by Natalie K. Brown on behalf ofBayview Loan Servicing, LLC,

Matter:

Wednesday, June 20, 2018 Page 92** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 93: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-10018-JDWCh 13Trustee: Barkley

Robert M Obryant and

Margaret D Obryant

Moving:Opposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 30 Trustee's Notice and Motion to Dismiss Case . Responses due by 3/26/2018.Matter:

1:30 PM 18-10939-JDWCh 13Trustee: Barkley

Charles E Mooneyham and

Gracie Mooneyham

Moving: Joseph Justin SaffleOpposing:Debtor or Plaintiff Attorney: Miranda Linton Williford

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Joseph Justin Saffle on behalf ofOneMain Financial Services, Inc.

Matter:

1:30 PM 15-11680-JDWCh 13Trustee: Barkley

Fred Spearman, Jr. and

Gracie Hervey Spearman

Moving:Opposing:Debtor or Plaintiff Attorney: Cynthia C. Woodington

Doc# 60 Trustee's Notice and Motion to Dismiss Case for Failure to Make Plan Payments .Responses due by 4/26/2018. (Staff1, Locke D. Barkley)

Matter:

1:30 PM 18-11228-JDWCh 13Trustee: Barkley

Stanley Earl Reynolds

Moving: Locke D. BarkleyOpposing:Debtor or Plaintiff Attorney: Cynthia C. Woodington

Doc# 22 Objection to Confirmation of Chapter 13 Plan Filed by Locke D. Barkley on behalf ofLocke D. Barkley

Matter:

Wednesday, June 20, 2018 Page 93** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data

Page 94: U.S. BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF … 6-20-2018 OXF.pdf · Doc# 112 Reaffirmation Agreement Between Debtor and Portfolio Recovery Associates, LLC Filed by Portfolio

1:30 PM 18-11539-JDWCh 13Trustee: Vardaman

Daisy J. Winters

Moving: Terre M. VardamanOpposing:Debtor or Plaintiff Attorney: Edwin Woods

Doc# 13 Objection to Confirmation of Chapter 13 Plan Filed by Terre M. Vardaman on behalf ofTerre M. Vardaman

Matter:

Wednesday, June 20, 2018 Page 94** For details contact attorney for moving partyCustom Sort: Hearing Date & Time, Debtor or Plantiff Atty ascending, Parent Case #, † indicates associated main case data