Great News! - United States Courts

28
G G r r e e a a t t N N e e w w s s ! ! We’ve been working hard to develop our Docket Tool and are excited for you to try it! Links to the tool are on our Home page (http://www.ksb.uscourts.gov), and near the top of our Dockets and Calendars page (http://www.ksb.uscourts.gov/docket). Once there, simply make your selections then click the View button to see a real-time look at what’s scheduled. You can even use this very handy tool from your mobile device. Take it for a spin today and see our Contact page (http://www.ksb.uscourts.gov/contact) to share your thoughts. (Category “Website feedback”)

Transcript of Great News! - United States Courts

GGrreeaatt NNeewwss!!

We’ve been working hard to develop our Docket Tool and are excited for you to try it! Links to the tool are on our Home page (http://www.ksb.uscourts.gov), and near the top of our Dockets and Calendars page (http://www.ksb.uscourts.gov/docket). Once there, simply make your selections then click the View button to see a real-time look at what’s scheduled. You can even use this very handy tool from your mobile device. Take it for a spin today and see our Contact page (http://www.ksb.uscourts.gov/contact) to share your thoughts. (Category “Website feedback”)

U.S. Bankruptcy Court District of Kansas

Calendar events set for 6/7/2017 Judge Robert E. Nugent, Presiding

Marnie Bourbonnais, Courtroom Deputy

10:30 AM

1) 12-10133 Erickson Henry Powell and Melody Maria Powell Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Marcos A Montemayor representing Erickson Henry Powell (Debtor) Marcos A Montemayor representing Melody Maria Powell (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

1-1)

60 Motion for an Order to Deem a Mortgage Current Suntrust Mortgage Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.

2) 12-10135 Brian G Hollyfield and Kerry Ann Hollyfield Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Jeffrey L. Willis representing Brian G Hollyfield (Debtor) Jeffrey L. Willis representing Kerry Ann Hollyfield (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

2-1)

116 Motion for an Order to Deem a Mortgage Current Suntrust Mortgage Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.

3) 12-11664 Danny Dale Bridges, Sr. and Sylvia Noriega Bridges Docket Motions 0 Claims

DISMISSED, DebtEd, NTCAPR Chapter: 13

Todd Allison representing Danny Dale Bridges Sr. (Debtor) Todd Allison representing Sylvia Noriega Bridges (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

3-1)

75 Chapter 13 Trustee's Final Report (Dismissed Case). Notice of Objection Deadline: Proposed Hrg Date: 06/07/2017, Proposed Hrg Time: 10:30 am, Cert.

The linked im

The linked im

The linked im

of Service Date: 04/10/2017. Filed by Carl B. Davis. Objections due by 5/10/2017. (Attachments: # 1 Exhibit Notice of Objection Deadline)(^Davis, Carlb3)

4) 12-12892 Thomas D Chamberlain Docket Motions 3 Claims

Chapter: 13

William H. Zimmerman Jr. representing Thomas D Chamberlain (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

4-1)

80 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

4-2)

88 Motion for Post-Confirmation Amendment of Plan , Application for Compensation for William H. Zimmerman Jr., Attorney, Period: to, Fee: $400, Expenses: $. Filed on behalf of Attorney William H. Zimmerman Jr., with Certificate of Service.

5) 12-13014 Ronald E Lowe Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

January M Bailey representing Ronald E Lowe (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

5-1)

42 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb5)

6) 13-11010 Loren Fred Fisher Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Loren Fred Fisher (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

6-1)

55 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

7) 13-11053 Lucinda Roseann Freeman Docket Motions 2 Claims

AddChg, NTCAPR, SPLITCASE

The linked im

The linked im

The linked im

The linked im

Chapter: 13

Sarah L. Newell representing Lucinda Roseann Freeman (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

7-1)

80 Motion for Post-Confirmation Amendment of Plan Second, in addition to Application for Compensation for Sarah L. Newell, Attorney, Period: to, Fee: $650.00, Expenses: $. Filed on behalf of Attorney Sarah L. Newell.

8) 13-11927 Robert Roy Jones and Edith Darlene Jones Docket Motions 2 Claims

Chapter: 13

David J. Lund representing Robert Roy Jones (Debtor) David J. Lund representing Edith Darlene Jones (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

8-1)

39 Motion to Compel Production of Information Regarding Auto Accident from Debtors Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb5)

8-2)

45 Motion for Administrative Expenses for David J. Lund, Debtor's Attorney, Period: 3/2/2017 to 6/7/2017, Fee: $400.00, Expenses: $. Filed on behalf of Attorney David J. Lund.

9) 13-12014 Steven Ray Holland Docket Motions 2 Claims

AddChg, DebtEd Chapter: 13

Todd Allison representing Steven Ray Holland (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

9-1)

108 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

9-2)

114 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Debtor Steven Ray Holland, with Certificate of Service.

10) 13-12094 George Harlan Dragoo and Sheryl Ann Dragoo Docket Motions 5 Claims

Chapter: 13

Sarah L. Newell representing George Harlan Dragoo (Debtor) Sarah L. Newell representing Sheryl Ann Dragoo (Joint Debtor)

The linked im

The linked im

The linked im

The linked im

The linked im

Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

10-1)

88 Motion for Post-Confirmation Amendment of Plan First, in addition to Application for Compensation for Sarah L. Newell, Attorney, Period: to, Fee: $450, Expenses: $. Filed on behalf of Attorney Sarah L. Newell.

11) 13-12144 Travis Dale Hubin Docket Motions 4 Claims

NTCAPR Chapter: 13

William H. Zimmerman Jr. representing Travis Dale Hubin (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

11-1)

63 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

11-2)

69 Motion for Post-Confirmation Amendment of Plan , Application for Compensation for William H. Zimmerman Jr., Attorney, Period: to, Fee: $400, Expenses: $. Filed on behalf of Attorney William H. Zimmerman Jr., with Certificate of Service.

12) 13-12150 Brian Christopher Ward and Rebecca Lynn Ward Docket Motions 1 Claims

NTCAPR Chapter: 13

Rick E Hodge Jr. representing Brian Christopher Ward (Debtor) Rick E Hodge Jr. representing Rebecca Lynn Ward (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

12-1)

69 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

13) 13-12396 Aaron K Williams and Anna L Williams Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Eric W Lomas representing Aaron K Williams (Debtor) Eric W Lomas representing Anna L Williams (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

13-1)

50 Motion for Relief from Stay regarding 5238 South Hydraulic Street. Fee Amount $181, Filed on behalf of Creditor JPMorgan Chase Bank, with Certificate of Service.(Elliott-Clement, Wendee)

14) 13-12414 Candace Dawne Koirth Docket Motions 1 Claims

NTCAPR Chapter: 13

Todd Allison representing Candace Dawne Koirth (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

14-1)

34 Motion for to Allow Debtor to Use Insurance Proceeds to Obtain Replacement Vehicle Filed on behalf of Debtor Candace Dawne Koirth, with Certificate of Service.

15) 13-12827 Sam Eugene Dial and Marcy Kay Dial Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Sam Eugene Dial (Debtor) Rick E Hodge Jr. representing Marcy Kay Dial (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

15-1)

74 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

15-2)

77 Application for Compensation for Rick E Hodge Jr., Attorney, Period: 4/11/2017 to 4/11/2017, Fee: $300.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr., with Certificate of Service.

16) 13-13140 Christopher L Landwehr and Christina M Landwehr Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Eric W Lomas representing Christopher L Landwehr (Debtor) Eric W Lomas representing Christina M Landwehr (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

16-1)

54 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

The linked im

The linked im

The linked im

The linked im

The linked im

17) 13-13202 Kim L Batiste-Bufford Docket Motions 0 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Eric W Lomas representing Kim L Batiste-Bufford (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

17-1)

78 Objection to Claim Number 003 as amended 2/13/17 filed by U.S. BANK and Notice of Objection Deadline. Proposed Hearing to be held 6/7/17 at 10:30 a.m.. Certificate of Service on 4/24/17. Filed by Trustee Carl B. Davis. Objections due by 5/25/2017. (^Davis, Carlb5)

18) 13-13215 Leslie Claire Kinder Docket Motions 2 Claims

NTCAPR, PRVDISM Chapter: 13

Marcos A Montemayor representing Leslie Claire Kinder (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

18-1)

60 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

19) 14-10057 Gayla S Stout Docket Motions 1 Claims

AddChg Chapter: 13

Mark J Lazzo representing Gayla S Stout (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

19-1)

39 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

20) 14-10605 Peter Yovon Tabor and Debra Doreen Tabor Docket Motions 1 Claims

AddChg Chapter: 13

Rick E Hodge Jr. representing Peter Yovon Tabor (Debtor) Rick E Hodge Jr. representing Debra Doreen Tabor (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

20-1)

80 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

21) 14-11286 Jonathan Ray Bradshaw Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Todd Allison representing Jonathan Ray Bradshaw (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

21-1)

73 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

22) 14-11386 Roxanna Shaw Docket Motions 2 Claims

NTCAPR Chapter: 13

Shaun M Gardner representing Roxanna Shaw (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

22-1)

64 Motion to Compel REFUND from CREDITOR Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

23) 14-11650 Leanna Ehler Docket Motions 2 Claims

Chapter: 13

James T. McIntyre representing Leanna Ehler (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

23-1)

31 Motion to Borrow 21,000.00 from Roper KIA Filed on behalf of Debtor Leanna Ehler, with Certificate of Service.

24) 14-11833 Virginia E McGuire Docket Motions 1 Claims

AddChg, NODISCH, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Virginia E McGuire (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

24-1)

59 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

25) 14-11898 Ryan K Hearlson and Christina L Payton Docket Motions 2 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Ryan K Hearlson (Debtor) Mark J Lazzo representing Christina L Payton (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

25-1)

37 Motion for Authorization to obtain credit and surrender vehicle, Motion for Post-Confirmation Amendment of Plan Filed on behalf of Debtor Ryan K Hearlson, Joint Debtor Christina L Payton.

26) 14-12103 Sherman Lee Fields and Terry Lyn Fields Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

January M Bailey representing Sherman Lee Fields (Debtor) January M Bailey representing Terry Lyn Fields (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

26-1)

57 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb5)

27) 14-12162 Troy A Frackman and Alicia M Frackman Docket Motions 1 Claims

NTCAPR Chapter: 13

Michael J. Studtmann representing Troy A Frackman (Debtor) Michael J. Studtmann representing Alicia M Frackman (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

27-1)

64 Motion to Modify Plan Payment (Abating Plan Payments). Filed on behalf of Joint Debtor Alicia M Frackman, Debtor Troy A Frackman, with Certificate of Service.

28) 14-12523 Anthony R Norris Docket Motions 1 Claims

The linked im

The linked im

The linked im

The linked im

NTCAPR Chapter: 13

Todd Allison representing Anthony R Norris (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

28-1)

44 Motion for to Allow Debtor to Use Insurance Proceeds to Obtain Replacement Vehicle Filed on behalf of Debtor Anthony R Norris, with Certificate of Service.

29) 14-12823 Brooks Mikel Leatherman Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Brooks Mikel Leatherman (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

29-1)

50 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

30) 15-10082 Jerry Dean Popkey and Pamela Michelle Popkey Docket Motions 6 Claims

NTCAPR Chapter: 13

Petra H. Johnson representing Jerry Dean Popkey (Debtor) Petra H. Johnson representing Pamela Michelle Popkey (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

30-1)

53 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor U.S. Bank National Association, as indenture trustee, for the CIM Trust 2016-1, Mortgage-Backed Notes, Series 2016-1 (Attachments: # 1 Exhibit Note # 2 Exhibit Deed of Trust # 3 Exhibit Payment History), with Certificate of Service.

30-2)

64 Motion for Administrative Expenses for Petra H. Johnson, Attorney, Period: to, Fee: $1,500.00, Expenses: $., Motion for Post-Confirmation Amendment of Plan Filed on behalf of Attorney Petra H. Johnson.

31) 15-10106 Michele Yvonne Mitchell Docket Motions 3 Claims

AddChg, NTCAPR Chapter: 13

The linked im

The linked im

The linked im

The linked im

Rick E Hodge Jr. representing Michele Yvonne Mitchell (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

31-1)

44 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

32) 15-10231 Micah Zane Brown and Kaitlyn Mae McDonald Docket Motions 3 Claims

NTCAPR Chapter: 13

Rick E Hodge Jr. representing Micah Zane Brown (Debtor) Rick E Hodge Jr. representing Kaitlyn Mae McDonald (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

32-1)

52 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

32-2)

55 Motion to Modify Plan Payment (Decreasing Plan Payments)., Application for Compensation for Rick E Hodge Jr., Attorney, Period: 4/25/2017 to 4/25/2017, Fee: $450.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr..

33) 15-11151 Richard L Roberts-Santiago and Elizabeth Roberts Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Broc E. Whitehead representing Richard L Roberts-Santiago (Debtor) Broc E. Whitehead representing Elizabeth Roberts (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

33-1)

40 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Ford Motor Credit (Attachments: # 1 Exhibit), with Certificate of Service.

34) 15-11280 Jaycob Daniel Roll Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR, PRVDISM Chapter: 13

William H. Zimmerman Jr. representing Jaycob Daniel Roll (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

34-1)

83 Order Granting Motion For Relief From Stay (Related Doc # 79) Signed on 3/30/2017.

35) 15-11433 Julie Michelle Strecker and Yancy Lee Strecker Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

James P. Rupper representing Julie Michelle Strecker (Debtor) James P. Rupper representing Yancy Lee Strecker (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

35-1)

38 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

36) 15-11596 Renee Elaine Williams Docket Motions 2 Claims

NTCAPR Chapter: 13

Rick E Hodge Jr. representing Renee Elaine Williams (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

36-1)

60 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

37) 15-11646 Paul Maydaleno Vargas, Jr and Holly Renae Vargas Docket Motions 3 Claims

AddChg, NTCAPR Chapter: 13

January M Bailey representing Paul Maydaleno Vargas Jr (Debtor) January M Bailey representing Holly Renae Vargas (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

37-1)

62 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb5)

37-2)

71 Motion for Post-Confirmation Amendment of Plan , Application for Compensation for January M Bailey, Attorney, Period: to, Fee: $700.00, Expenses: $. Filed on behalf of Attorney January M Bailey.

38) 15-11830 Jared Ray Throckmorton Docket Motions 2 Claims

The linked im

The linked im

The linked im

The linked im

The linked im

AddChg, DeBN, DebtEd Chapter: 13

Rick E Hodge Jr. representing Jared Ray Throckmorton (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

38-1)

76 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

38-2)

79 Application for Compensation for Rick E Hodge Jr., Attorney, Period: 4/11/2017 to 4/11/2017, Fee: $300.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr., with Certificate of Service.

39) 15-11858 Terry Washington and Sherri Lynn Washington Docket Motions 1 Claims

AddChg, DISMISSED, DeBN, JtDeBN Chapter: 13

Michael J. Studtmann representing Terry Washington (Debtor) Michael J. Studtmann representing Sherri Lynn Washington (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

39-1)

67 Motion to Reconsider Filed on behalf of Joint Debtor Sherri Lynn Washington, Debtor Terry Washington, with Certificate of Service.

40) 15-11863 Tera Jean Weragodagamage Don Docket Motions 3 Claims

AddChg, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Tera Jean Weragodagamage Don (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

40-1)

43 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

41) 15-11891 LaTonya Barnett Docket Motions 1 Claims

DeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing LaTonya Barnett (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

41-1)

51 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.

42) 15-11926 Thomas Edward Weinrick, Jr Docket Motions 2 Claims

DeBN, NTCAPR Chapter: 13

Dana Manweiler Milby representing Thomas Edward Weinrick Jr (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

42-1)

30 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

42-2)

34 Motion for Post-Confirmation Amendment of Plan Filed on behalf of Debtor Thomas Edward Weinrick Jr (Attachments: # 1 Creditor Matrix), with Certificate of Service.

43) 15-12018 Brenda Kay Riggle Docket Motions 1 Claims

DebtEd Chapter: 13

Helenna Bird representing Brenda Kay Riggle (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

43-1)

50 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

44) 15-12142 Denise Nicolle Crabb Docket Motions 3 Claims

DeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Denise Nicolle Crabb (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

44-1)

37 Motion to Modify Plan Payment (Increasing Plan Payments)., Application for Compensation for Rick E Hodge Jr., Attorney, Period: 3/13/2017 to 3/13/2017, Fee: $450.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr..

44-2)

39 Motion for Relief from Stay regarding 314 Miller Street, Marion, KS 66861. Fee Amount $181, Filed on behalf of Creditor Wells Fargo Bank, N.A., with Certificate of Service.

The linked im

The linked im

The linked im

The linked im

The linked im

The linked im

45) 15-12176 Karen S Swindler Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Sarah L. Newell representing Karen S Swindler (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

45-1)

31 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

46) 15-12243 Glenn Barrett Fisher and Paula Sue Fisher Docket Motions 4 Claims

DeBN, JtDeBN, NTCAPR Chapter: 13

Boyd W. Howard representing Glenn Barrett Fisher (Debtor) Boyd W. Howard representing Paula Sue Fisher (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

46-1)

42 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

46-2)

45 Application for Compensation for Boyd W. Howard, Attorney, Period: 12/23/2016 to 1/31/2017, Fee: $300, Expenses: $. Filed on behalf of Attorney Boyd W. Howard, with Certificate of Service.

46-3)

50 Motion for Post-Confirmation Amendment of Plan Filed on behalf of Debtor Glenn Barrett Fisher, Joint Debtor Paula Sue Fisher, with Certificate of Service.

46-4)

55 Application for Compensation for Boyd W. Howard, Debtor's Attorney, Fee: $300.00, Expenses: $0.00. Filed on behalf of Debtor Glenn Barrett Fisher, Joint Debtor Paula Sue Fisher, with Certificate of Service.

47) 15-12257 Tiffany Lynn LeGrande Docket Motions 1 Claims

AddChg, DeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Tiffany Lynn LeGrande (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

47-1)

34 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

The linked im

The linked im

The linked im

The linked im

The linked im

The linked im

48) 15-12379 Scott Lynn Webb and Terri Sue Webb Docket Motions 1 Claims

NTCAPR Chapter: 13

James P. Rupper representing Scott Lynn Webb (Debtor) James P. Rupper representing Terri Sue Webb (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

48-1)

75 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

49) 15-12450 Kevin E Wright and Jodi Wright Docket Motions 2 Claims

DebtEd, NTCAPR Chapter: 13

Sarah L. Newell representing Kevin E Wright (Debtor) Sarah L. Newell representing Jodi Wright (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

49-1)

65 Motion for Post-Confirmation Amendment of Plan First, in addition to Application for Compensation for Sarah L. Newell, Attorney, Period: to, Fee: $450.00, Expenses: $. Filed on behalf of Attorney Sarah L. Newell.

50) 15-12506 Delores Alison Siruta Docket Motions 2 Claims

AddChg Chapter: 13

Nicholas R Grillot representing Delores Alison Siruta (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

50-1)

85 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

51) 15-12510 Mathias John Schommer and Lynda Karrol Schommer Docket Motions 1 Claims

DebtEd Chapter: 13

William H. Zimmerman Jr. representing Mathias John Schommer (Debtor) William H. Zimmerman Jr. representing Lynda Karrol Schommer (Joint Debtor)

The linked im

The linked im

The linked im

Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

51-1)

75 Final Order Granting Motion for Relief from Stay . Fee Amount $176, Filed on behalf of Creditor Vanderbilt Mortgage and Finance, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), with Certificate of Service. filed by Creditor Vanderbilt Mortgage and Finance, Inc. Signed on 3/16/2017

52) 15-12558 Carl James Denning Docket Motions 1 Claims

DeBN, NTCAPR Chapter: 13

Dan W. Forker Jr. representing Carl James Denning (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

52-1)

75 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

53) 16-10026 Elena Marie Fierro Docket Motions 3 Claims

NTCAPR Chapter: 13

David J. Lund representing Elena Marie Fierro (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

53-1)

37 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

53-2)

39 Motion for Post-Confirmation Amendment of Plan , Motion for Administrative Expenses for David J. Lund, Debtor's Attorney, Period: 4/18/2017 to 6/7/2017, Fee: $600.00, Expenses: $. Filed on behalf of Attorney David J. Lund, with Certificate of Service.

54) 16-10465 Clinton Michael Billups Docket Motions 1 Claims

DeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Clinton Michael Billups (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

54-1)

31 Motion for Relief from Stay secured by 2013 Ford F150. Fee Amount $181, Filed on behalf of Creditor TD Auto Finance LLC (Attachments: # 1 Exhibit), with Certificate of Service.

55) 16-10498 Reuben Arthur Gomez and Charlotte Ann Gomez Docket Motions 2 Claims

DeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Reuben Arthur Gomez (Debtor) Rick E Hodge Jr. representing Charlotte Ann Gomez (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

55-1)

32 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

56) 16-10595 Raymond C Creach and Susan E Creach Docket Motions 6 Claims

AddChg Chapter: 13

Mark J Lazzo representing Raymond C Creach (Debtor) Mark J Lazzo representing Susan E Creach (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

56-1)

33 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

56-2)

41 Motion to Modify Plan Payment (Decreasing Plan Payments)., Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $400.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo.

56-3)

49 Motion to Modify Plan Payment (Increasing Plan Payments)., Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $700.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Creditor Matrix).

57) 16-10600 Michael Shawn Leslie Docket Motions 2 Claims

DeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Michael Shawn Leslie (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

The linked im

57-1)

54 Motion to Modify Plan Payment (Decreasing Plan Payments)., Application for Compensation for Rick E Hodge Jr., Attorney, Period: 4/20/2017 to 4/20/2017, Fee: $450.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr..

58) 16-10763 Robert R Wasmuth Docket Motions 3 Claims

Chapter: 13

Sarah L. Newell representing Robert R Wasmuth (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

58-1)

24 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

59) 16-10795 Joshua L Roberts Docket Motions 2 Claims

Chapter: 13

Mark J Lazzo representing Joshua L Roberts (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

59-1)

40 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

60) 16-10998 Ernesto Javier Torres and Naila Isely Pagan Docket Motions 1 Claims

AddChg, DeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Ernesto Javier Torres (Debtor) Rick E Hodge Jr. representing Naila Isely Pagan (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

60-1)

32 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

61) 16-11110 Brenda Joe Straight Docket Motions 2 Claims

DeBN, NTCAPR Chapter: 13

The linked im

The linked im

The linked im

The linked im

Rick E Hodge Jr. representing Brenda Joe Straight (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

61-1)

28 Motion to Modify Plan Payment (Decreasing Plan Payments)., Application for Compensation for Rick E Hodge Jr., Attorney, Period: 4/13/2017 to 4/13/2017, Fee: $450.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr..

62) 16-11307 Richard Lane Alexander and Rhonda Lynn Alexander Docket Motions 3 Claims

AddChg, DeBN, DebtEd, JtDeBN, NTCAPR Chapter: 13

January M Bailey representing Richard Lane Alexander (Debtor) January M Bailey representing Rhonda Lynn Alexander (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

62-1)

36 Motion for Relief from Stay regarding 1540 Cottonwood Drive El Dorado KS. Fee Amount $181, Filed on behalf of Creditor Pingora Loan Servicing, LLC, with Certificate of Service.(Elliott-Clement, Wendee)

63) 16-11308 David Wayne Meador, II and Michelle Linette Meador Docket Motions 3 Claims

JtDeBN, NTCAPR Chapter: 13

Rick E Hodge Jr. representing David Wayne Meador II (Debtor) Rick E Hodge Jr. representing Michelle Linette Meador (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

63-1)

43 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

63-2)

47 Motion to Modify Plan Payment (Decreasing Plan Payments)., Application for Compensation for Rick E Hodge Jr., Attorney, Period: 4/11/2017 to 4/11/2017, Fee: $450.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr..

64) 16-11317 Khamphet P Phetvixay Docket Motions 2 Claims

DebtEd, NTCAPR, Repeat Chapter: 13

The linked im

The linked im

The linked im

The linked im

Todd Allison representing Khamphet P Phetvixay (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

64-1)

44 Motion for Relief from Co-Debtor Stay on a 2009 Scion tC Liftback VIN: JTKDE167190293166 Filed on behalf of Creditor Regional Acceptance Corporation (Attachments: # 1 Exhibit Contract, Title Registration Receipt, NADA).

65) 16-11359 Nichlus Wade Armitage and Teresa Marie Armitage Docket Motions 3 Claims

AddChg, NTCAPR Chapter: 13

January M Bailey representing Nichlus Wade Armitage (Debtor) January M Bailey representing Teresa Marie Armitage (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

65-1)

39 Motion for Relief from Stay regarding 1424 East Deer Trail. Fee Amount $181, Filed on behalf of Creditor U.S. Bank National Association, with Certificate of Service.(Elliott-Clement, Wendee)

65-2)

53 Motion for Post-Confirmation Amendment of Plan , Application for Compensation for January M Bailey, Attorney, Period: to, Fee: $650, Expenses: $. Filed on behalf of Attorney January M Bailey.

66) 16-11475 Philip A Bogner Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Justin T Balbierz and Mark J Lazzo representing Philip A Bogner (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

66-1)

75 First Motion for Administrative Expenses for Justin T Balbierz, Attorney, Period: 11/12/2016 to 4/26/2017, Fee: $3608, Expenses: $0. Filed on behalf of Attorney Justin T Balbierz (Attachments: # 1 Exhibit Itemization).

67) 16-11590 Alma P McReynolds Docket Motions 1 Claims

NTCAPR, Repeat-ksb Chapter: 13

Sarah L. Newell representing Alma P McReynolds (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

67-1)

38 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb2)

68) 16-11616 Megan Lucille Singley Docket Motions 1 Claims

DeBN, DebtEd, NTCAPR, Repeat-ksb Chapter: 13

James P. Rupper representing Megan Lucille Singley (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

68-1)

35 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

69) 16-11864 Kevin L Pond Docket Motions 2 Claims

DebtEd, NTCAPR Chapter: 13

Mark J Lazzo representing Kevin L Pond (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

69-1)

23 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

70) 16-11951 Andre Tyrone Norwood and Marshrea Norwood Docket Motions 1 Claims

DISMISSED, DebtEd, FeeDueINST, JtDeBN, NTCAPR, Repeat-ksb Chapter: 13

Martin J. Peck representing Andre Tyrone Norwood (Debtor) Martin J. Peck representing Marshrea Norwood (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

70-1)

60 Order Granting Motion to Dismiss Case (Related Doc # 47) Signed on 4/11/2017.

71) 16-11968 Brenna Faye Landwehr Docket Motions 2 Claims

AddChg, DEFER, IFP, MEANSNO, NTCAPR Chapter: 7

Hearing judge: Robert E. Nugent

Case judge: Dale L. Somers

The linked im

The linked im

The linked im

The linked im

PRO SE representing Brenna Faye Landwehr (Debtor) J. Michael Morris representing J Michael Morris (Trustee) Richard A. Wieland representing U.S. Trustee (U.S. Trustee)

71-1)

61 Motion for Relief from Stay to surrender 2356 S Estelle St. Filed on behalf of Creditor Specialized Loan Servicing, LLC, with Certificate of Service.(Elliott-Clement, Wendee)

72) 16-12018 Merle Joe Collins, Jr. Docket Motions 2 Claims

AddChg, NTCAPR, Repeat-ksb Chapter: 13

Rick E Hodge Jr. representing Merle Joe Collins Jr (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

72-1)

26 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

72-2)

30 Application for Compensation for Rick E Hodge Jr., Attorney, Period: 5/17/2017 to 5/17/2017, Fee: $300.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr., with Certificate of Service.

73) 16-12199 Wayne Douglas Ulrich, Jr and April Ann Ulrich Docket Motions 1 Claims

FeeDueINST Chapter: 13

Todd Allison representing Wayne Douglas Ulrich Jr (Debtor) Todd Allison representing April Ann Ulrich (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

73-1)

33 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

74) 16-12287 Jimmy L Berry and Linda K Berry Docket Motions 1 Claims

DENIED, DebtEd, NODISCH, NTCAPR Chapter: 13

Mark J Lazzo representing Jimmy L Berry (Debtor) Mark J Lazzo representing Linda K Berry (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

The linked im

74-1)

37 Motion to Compel Turnover from Capital One Auto Finance Filed on behalf of Debtor Jimmy L Berry, Joint Debtor Linda K Berry.

75) 16-12351 Sandra Ann Toney Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

William H. Zimmerman Jr. representing Sandra Ann Toney (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

75-1)

28 Motion for Post-Confirmation Amendment of Plan , Application for Compensation for William H. Zimmerman Jr., Attorney, Period: to, Fee: $400, Expenses: $. Filed on behalf of Attorney William H. Zimmerman Jr., with Certificate of Service.

76) 16-12448 Randy Curtis Stucky Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

William H. Zimmerman Jr. representing Randy Curtis Stucky (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

76-1)

26 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

77) 17-05007 Golden Plains Credit Union v. Hansen Docket Motions 1 Claims (ap) Lead case: 15-10883 Nicole Suzanne Hansen

NTCAPR

Eric D. Bruce representing Golden Plains Credit Union (Plaintiff) James T. McIntyre representing Nicole Suzanne Hansen (Defendant)

77-1)

1 Adversary case 17-05007. Complaint by Eric D. Bruce on behalf of Golden Plains Credit Union against Nicole Suzanne Hansen. Fee Amount $350 Nature(s) of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud))

77-2)

22 Motion to Withdraw as Attorney filed by James T. McIntyre Filed by Defendant Nicole Suzanne Hansen

The linked im

The linked im

The linked im

The linked im

The linked im

78) 17-05011 Hendrix v. Beneficial Financial I, Inc Docket Motions 1 Claims (ap) Lead case: 09-11659 Denise L Hendrix

CLOSED

Justin T Balbierz and Mark J Lazzo representing Denise L Hendrix (Plaintiff) PRO SE Beneficial Financial I, Inc (Defendant)

78-1)

15 Motion to Reopen Adversary Proceeding . Filed by Plaintiff Denise L Hendrix

79) 17-05026 Carroll et al v. Garden Plain State Bank et al Docket Motions 4 Claims (ap) Lead case: 16-12179 Larry W Carroll and Rebecca C Carroll

NTCAPR

Justin T Balbierz and Mark J Lazzo representing Larry W Carroll (Plaintiff) Justin T Balbierz and Mark J Lazzo representing Rebecca C Carroll (Plaintiff) Creath L. Pollak representing Garden Plain State Bank (Defendant) John B. Barrett representing Fred Stuhlsatz (Defendant) Karin N Amyx representing Carl B. Davis (Trustee)

79-1)

32 Order to Correct Defective Pleading(s) Amended Complaint by Justin T Balbierz on behalf of Larry W Carroll, Rebecca C Carroll against all defendants. (RE: related document(s)1 Adversary case 17-05026. Complaint by Mark J Lazzo on behalf of Larry W Carroll, Rebecca C Carroll against Garden Plain State Bank, Garden Plain Body Shop and Repair. Fee Amount $350 Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)),(21 (Validity, priority or extent of lien or other interest in property)),(72 (Injunctive relief - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Attachments: # 1 Complaint # 2 Summons # 3 Summons) filed by Plaintiff Larry W Carroll, Plaintiff Rebecca C Carroll). Signed on 4/28/2017 Corrected Pleading due by 5/12/2017.

79-2)

40 Motion to Intervene Filed by Trustee Carl B. Davis

80) 17-10135 Susan J Farris Docket Motions 0 Claims

DebtEd, FeeDueINST, NTCAPR Chapter: 13

The linked im

The linked im

The linked im

January M Bailey representing Susan J Farris (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

80-1)

20 Objection to Debtor's Claim of Exemptions grand piano Filed by Trustee Carl B. Davis. (^Davis, Carlb1)

81) 17-10136 Jason Russell Emerine and Denise Lynn Emerine Docket Motions 6 Claims

DebtEd, NTCAPR Chapter: 13

Dana Manweiler Milby representing Jason Russell Emerine (Debtor) Dana Manweiler Milby representing Denise Lynn Emerine (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

81-1)

25 Motion for Post-Confirmation Amendment of Plan To surrender vehicles and purchase replacement vehicle, Motion for Administrative Expenses for Dana Manweiler Milby, Attorney, Period: to, Fee: $400, Expenses: $55. Filed on behalf of Attorney Dana Manweiler Milby (Attachments: # 1 Exhibit Vehicle Purchase Agreement # 2 Creditor Matrix), with Certificate of Service.

82) 17-10254 Rodney Wayne Moore and Deborah Ren'e Moore Docket Motions 1 Claims

DeBN, DebtEd, JtDeBN, MEANSNO, NODISCH Chapter: 7

David J. Lund representing Rodney Wayne Moore (Debtor) David J. Lund representing Deborah Ren'e Moore (Joint Debtor) Edward J. Nazar representing Edward J Nazar (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

82-1)

14 Motion for Relief from Stay Regarding 11797 SW 15th Street, Benton Kansas 67017. Fee Amount $181, Filed on behalf of Creditor The Bank of New York Mellon f/k/a The Bank of New York as successor trustee for JPMorgan Chase Bank, N.A., as Trustee for the benefit of the Certificate holders of Equity One ABS, Inc. Mortgage Pass-T, with Certificate of Service.

83) 17-10321 Phillip Alan Hill, II Docket Motions 1 Claims

DeBN, MEANSNO, NTCAPR Chapter: 7

January M Bailey representing Phillip Alan Hill II (Debtor) Linda S Parks (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked im

The linked im

The linked im

83-1)

16 Motion for Relief from Stay 1367 Murray Street, Wichita, KS 67212 n/k/a1367 N Murray Street, Wichita, KS 67212. Fee Amount $181, Filed on behalf of Creditor U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for SAIL 20, with Certificate of Service.

84) 17-10430 Michael Dean Dooley and Lou Ann Dooley Docket Motions 3 Claims

DsclsDue, NTCAPR, PlnDue Chapter: 11

Todd Allison representing Michael Dean Dooley (Debtor) Todd Allison representing Lou Ann Dooley (Joint Debtor) Charles S Glidewell and Charles E Snyder and Jordan M Sickman representing U.S. Trustee (U.S. Trustee)

84-1)

18 Motion for Adequate Protection 212 W Garnett, Garden Plain KS 67050, Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Wells Fargo Bank, National Association, as Trustee, on behalf of the registered holders of Morgan Stanley ABS Capital I Inc. Trust 2007-HE4, Mortgage Pass-Through Certificates, Series 2007- HE4 (Attachments: # 1 Exhibit Note # 2 Exhibit Deed of Trust), with Certificate of Service.

85) 17-10673 Hector Morales Jimenez and Rosa Isela Morales Docket Motions 1 Claims

DebtEd, FeeDueINST, NTCAPR, PRVDISCH Chapter: 13

M. Steven Wagle representing Hector Morales Jimenez (Debtor) M. Steven Wagle representing Rosa Isela Morales (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

85-1)

22 Motion to Extend Automatic Stay Filed on behalf of Joint Debtor Rosa Isela Morales, Debtor Hector Morales Jimenez, with Certificate of Service.(Wagle, M.)

86) 17-10732 Phillip Eugene Harden Docket Motions 12 Claims

AddChg, DeBN, DebtEd, MEANSNO, NTCAPR, Repeat-ksb Chapter: 7

David P Eron and January M Bailey representing Phillip Eugene Harden (Debtor)

The linked im

The linked im

The linked im

J. Michael Morris representing J Michael Morris (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

86-1)

32 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor LiftForward, Inc., with Certificate of Service.

86-2)

35 Motion for Relief from Stay . Filed on behalf of Creditor Carson Bank (Attachments: # 1 note & mortgage), with Certificate of Service.

87) 17-10929 David Wayne Hinzman Docket Motions 2 Claims

DeBN, DebtEd, PlnDue, credcoun Chapter: 13

PRO SE representing David Wayne Hinzman (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

87-1)

11 Motion for Relief from Stay 2008 Chevrolet Malibu, with Certificate of Service. Fee Amount $181, Filed on behalf of Creditor Ally Financial Inc. (Attachments: # 1 Exhibit), with Certificate of Service.

The linked im

The linked im

The linked im