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 8/8/2018 Judge Dale L. Somers, Presiding
Marnie Bourbonnais, Courtroom Deputy
01:30 PM
1) 17-10065 Harrison Ezra Nixon and Stephanie Ann Nixon Docket Motions 4 Claims
AddChg, DebtEd, FeeDueINST, NTCAPR, OrdAvoid, OrdSurrender, OrdValue Chapter: 13
William H. Zimmerman Jr. representing Harrison Ezra Nixon (Debtor) William H. Zimmerman Jr. representing Stephanie Ann Nixon (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
1-1)
62 Second Amended Chapter 13 Plan Filed by Debtor Harrison Ezra Nixon, Joint Debtor Stephanie Ann Nixon (RE: related document(s)2 Chapter 13 Plan Filed by Debtor Harrison Ezra Nixon, Joint Debtor Stephanie Ann Nixon (RE: related document(s)1 Chapter 13 Voluntary Petition Individual . Receipt Number INSTALL, Fee Amount $310 Filed by Harrison Ezra Nixon, Stephanie Ann Nixon Debtor Declaration Re: Electronic Filing due by 01/27/2017. Chapter 13 Plan due by 2/3/2017.).).
2) 17-11729 Lawrence Tillmon Rushing and Patricia Anne Rushing Docket Motions 0 Claims
DebtEd, NTCAPR, PRVDISM, Repeat-ksb Chapter: 13
William H. Zimmerman Jr. representing Lawrence Tillmon Rushing (Debtor) William H. Zimmerman Jr. representing Patricia Anne Rushing (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
2-1)
46 First Amended Chapter 13 Plan Filed by Debtor Lawrence Tillmon Rushing, Joint Debtor Patricia Anne Rushing (RE: related document(s)2 Chapter 13 Plan Filed by Debtor Lawrence Tillmon Rushing, Joint Debtor Patricia Anne Rushing.).
3) 17-11932 Jake Allen Burr Docket Motions 1 Claims
DISMISSED, NTCAPR Chapter: 13
The linked image cannot b
The linked image cannot b
William H. Zimmerman Jr. representing Jake Allen Burr (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
3-1)
12 Chapter 13 Plan Filed by Debtor Jake Allen Burr.
4) 17-12010 Phyllis Eileen Wilhite Docket Motions 3 Claims
EXHIBITS, NTCAPR Chapter: 13
David J. Lund representing Phyllis Eileen Wilhite (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
4-1)
60 Amended Chapter 13 Plan Filed by Debtor Phyllis Eileen Wilhite (RE: related document(s)3 Chapter 13 Plan Filed by Debtor Phyllis Eileen Wilhite.).
5) 17-12194 Lori Lynn Greene Docket Motions 0 Claims
DebtEd, NTCAPR Chapter: 13
William H. Zimmerman Jr. representing Lori Lynn Greene (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
5-1)
13 Chapter 13 Plan Filed by Debtor Lori Lynn Greene.
6) 17-12344 Brandie Lee Lowden and Jordan Andrew Lowden Docket Motions 2 Claims
DeBN, DebtEd, NTCAPR, OrdAssume, OrdSurrender Chapter: 13
David J. Lund representing Brandie Lee Lowden (Debtor) David J. Lund representing Jordan Andrew Lowden (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
6-1)
2 Chapter 13 Plan Filed by Debtor Brandie Lee Lowden, Joint Debtor Jordan Andrew Lowden.
7) 18-10051 David M Brainard and Renita D Brainard Docket Motions 0 Claims
NTCAPR Chapter: 13
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
Mark J Lazzo representing David M Brainard (Debtor) Mark J Lazzo representing Renita D Brainard (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
7-1)
2 Chapter 13 Plan Filed by Debtor David M Brainard.
8) 18-10094 Theodore J Flower, Jr Docket Motions 1 Claims
DebtEd, NTCAPR, PRVDISM, Repeat Chapter: 13
Todd Allison representing Theodore J Flower Jr (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
8-1)
25 Chapter 13 Plan Filed by Debtor Theodore J Flower Jr.
9) 18-10119 Justin S Pogue Docket Motions 0 Claims
DebtEd, NTCAPR Chapter: 13
Sarah L. Newell representing Justin S Pogue (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
9-1)
6 Chapter 13 Plan Filed by Debtor Justin S. Pogue.
10) 18-10144 Nicholas Aaron Dugger Docket Motions 3 Claims
AddChg, DeBN, DebtEd, NTCAPR, OrdAssume Chapter: 13
David J. Lund representing Nicholas Aaron Dugger (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
10-1)
3 Chapter 13 Plan Filed by Debtor Nicholas Aaron Dugger.
11) 18-10179 Barbara Jeannette Cooper Docket Motions 0 Claims
DebtEd, NTCAPR Chapter: 13
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
Helenna Bird representing Barbara Jeannette Cooper (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
11-1)
10 Chapter 13 Plan Filed by Debtor Barbara Jeannette Cooper.
12) 18-10181 William Casimir Hybki and Rebecca Anne Hybki Docket Motions 0 Claims
DeBN, DebtEd, FeeDueINST, JtDeBN, NTCAPR Chapter: 13
David J. Lund representing William Casimir Hybki (Debtor) David J. Lund representing Rebecca Anne Hybki (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
12-1)
3 Chapter 13 Plan Filed by Joint Debtor Rebecca Anne Hybki, Debtor William Casimir Hybki.
13) 18-10214 Diera M Cotton Docket Motions 2 Claims
AddChg, DeBN, DebtEd, OrdAssume, OrdValue Chapter: 13
Jeffrey L. Willis representing Diera M Cotton (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
13-1)
5 Chapter 13 Plan Filed by Debtor Diera Cotton.
13-2)
37 First Amended Chapter 13 Plan Filed by Debtor Diera M Cotton (RE: related document(s)5 Chapter 13 Plan Filed by Debtor Diera Cotton.).
13-3)
50 Second Amended Chapter 13 Plan Filed by Debtor Diera M Cotton (RE: related document(s)5 Chapter 13 Plan Filed by Debtor Diera Cotton.).
14) 18-10239 Kyle T Ross and Dallas N Ross Docket Motions 1 Claims
NODISCH, NTCAPR, PRVDISCH Chapter: 13
Mark J Lazzo representing Kyle T Ross (Debtor) Mark J Lazzo representing Dallas N Ross (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
14-1)
2 Chapter 13 Plan Filed by Debtor Kyle T Ross.
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
15) 18-10242 Mark Fulmer and Jamie Fulmer Docket Motions 1 Claims
DebtEd, NTCAPR, OrdValue Chapter: 13
Sarah L. Newell representing Mark Fulmer (Debtor) Sarah L. Newell representing Jamie Fulmer (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
15-1)
6 Chapter 13 Plan Filed by Joint Debtor Jamie Fulmer, Debtor Mark Fulmer.
16) 18-10271 Dana C Swope Docket Motions 0 Claims
NTCAPR Chapter: 13
Mark J Lazzo representing Dana C Swope (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
16-1)
2 Chapter 13 Plan Filed by Debtor Dana C Swope.
17) 18-10280 James Alarcon Docket Motions 0 Claims
DeBN, NTCAPR Chapter: 13
James T. McIntyre representing James Alarcon (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
17-1)
2 Chapter 13 Plan Filed by Debtor James Alarcon.
18) 18-10300 Patrick William Klausmeyer Docket Motions 0 Claims
DeBN, DebtEd, NTCAPR Chapter: 13
David J. Lund representing Patrick William Klausmeyer (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
18-1)
3 Chapter 13 Plan Filed by Debtor Patrick William Klausmeyer.
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
19) 18-10309 Novella A Frew Docket Motions 0 Claims
NTCAPR Chapter: 13
Mark J Lazzo representing Novella A Frew (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
19-1)
2 Chapter 13 Plan Filed by Debtor Novella A Frew.
20) 18-10321 Sydney T Willett and Claudine B Willett Docket Motions 0 Claims
NTCAPR, Repeat-ksb Chapter: 13
Mark J Lazzo representing Sydney T Willett (Debtor) Mark J Lazzo representing Claudine B Willett (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
20-1)
3 Chapter 13 Plan Filed by Joint Debtor Claudine B Willett, Debtor Sydney T Willett.
21) 18-10324 Rocky Earnest Andreae Docket Motions 0 Claims
DebtEd, Repeat-ksb Chapter: 13
William H. Zimmerman Jr. representing Rocky Earnest Andreae (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
21-1)
2 Chapter 13 Plan Filed by Debtor Rocky Earnest Andreae.
22) 18-10332 Michael Paul O'Moore and Shelly Annette O'Moore Docket Motions 0 Claims
DebtEd, FeeDueINST, NTCAPR, RepeatPACER Chapter: 13
Michael J. Studtmann representing Michael Paul O'Moore (Debtor) Michael J. Studtmann representing Shelly Annette O'Moore (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
22-1)
3 Chapter 13 Plan Filed by Debtor Michael Paul O'Moore, Joint Debtor Shelly Annette O'Moore.
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
23) 18-10341 Charles Robert Jorgensen Docket Motions 0 Claims
DebtEd, NTCAPR Chapter: 13
Michael J. Studtmann representing Charles Robert Jorgensen (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
23-1)
3 Chapter 13 Plan Filed by Debtor Charles Robert Jorgensen.
24) 18-10349 Fredrick A Crabtree, II Docket Motions 1 Claims
DebtEd, FeeDueINST, NTCAPR, OrdSurrender Chapter: 13
Broc E. Whitehead representing Fredrick A Crabtree II (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
24-1)
3 Chapter 13 Plan Filed by Debtor Fredrick A Crabtree II.
25) 18-10365 Melissa Renee Packard Docket Motions 0 Claims
DebtEd, NTCAPR, PRVDISM Chapter: 13
Todd Allison representing Melissa Renee Packard (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
25-1)
17 Chapter 13 Plan Filed by Debtor Melissa Renee Packard.
26) 18-10370 Frederick Deran Coleman and Rose Ann Coleman Docket Motions 3 Claims
DebtEd, FeeDueINST, JtDeBN, NTCAPR, OrdSurrender, OrdValue, PRVDISM, Repeat-ksb
Chapter: 13
Shaun M Gardner representing Frederick Deran Coleman (Debtor) Shaun M Gardner representing Rose Ann Coleman (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
26-1)
33 Amended Chapter 13 Plan Filed by Debtor Frederick Deran Coleman, Joint Debtor Rose Ann Coleman (RE: related document(s)3 Chapter 13 Plan Filed by Debtor Frederick Deran Coleman, Joint Debtor Rose Ann Coleman.). (Attachments: # 1 Creditor Matrix)
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
27) 18-10386 Devin Michael Jacques and Shelby Lynn
Jacques Docket Motions 1 Claims
DeBN, DebtEd, JtDeBN, NTCAPR, OrdValue Chapter: 13
January M Bailey representing Devin Michael Jacques (Debtor) January M Bailey representing Shelby Lynn Jacques (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
27-1)
2 Chapter 13 Plan Filed by Debtor Devin Michael Jacques, Joint Debtor Shelby Lynn Jacques.
28) 18-10464 Scott Alan Freed and Marcella Jean Freed Docket Motions 2 Claims
AddChg, DeBN, FeeDueINST, JtDeBN, OrdReject, OrdValue, Repeat-ksb Chapter: 13
January M Bailey representing Scott Alan Freed (Debtor) January M Bailey representing Marcella Jean Freed (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
28-1)
2 Chapter 13 Plan Filed by Joint Debtor Marcella Jean Freed, Debtor Scott Alan Freed.
29) 18-10470 Ronald Earl Watson Docket Motions 1 Claims
DebtEd, FeeDueINST, NTCAPR, OrdValue Chapter: 13
William H. Zimmerman Jr. representing Ronald Earl Watson (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
29-1)
2 Chapter 13 Plan Filed by Debtor Ronald Earl Watson.
30) 18-10474 James L Christy, III and Christine M Christy Docket Motions 0 Claims
NTCAPR Chapter: 13
Mark J Lazzo representing James L Christy III (Debtor) Mark J Lazzo representing Christine M Christy (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
The linked image cannot b
The linked image cannot b
The linked image cannot b
30-1)
16 Chapter 13 Plan Filed by Joint Debtor Christine M Christy, Debtor James L Christy III. (Attachments: # 1 Creditor Matrix)
31) 18-10530 Christina Margarette Kitchen Docket Motions 0 Claims
DeBN, FeeDueINST Chapter: 13
David J. Lund representing Christina Margarette Kitchen (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
31-1)
3 Chapter 13 Plan Filed by Debtor Christina Margarette Kitchen.
32) 18-10537 Tiffany Leann Scott Docket Motions 0 Claims
NTCAPR Chapter: 13
Dana Manweiler Milby representing Tiffany Leann Scott (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
32-1)
6 Chapter 13 Plan Filed by Debtor Tiffany Leann Scott.
33) 18-10543 Karen Lynn Teschner Docket Motions 0 Claims
FeeDueINST, NTCAPR Chapter: 13
Helenna Bird representing Karen Lynn Teschner (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
33-1)
2 Chapter 13 Plan Filed by Debtor Karen Lynn Teschner.
34) 18-10568 Joshua James Eggers Docket Motions 1 Claims
DebtEd, FeeDueINST, NTCAPR, OrdSurrender Chapter: 13
M. Steven Wagle representing Joshua James Eggers (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
34-1)
2 Chapter 13 Plan Filed by Debtor Joshua James Eggers. (Wagle, M.)
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
35) 18-10581 Brandon Robert Moyer and Kelly Diane Smith Docket Motions 1 Claims
DebtEd, NTCAPR, OrdSurrender Chapter: 13
Steven K. Blackwell representing Brandon Robert Moyer (Debtor) Steven K. Blackwell representing Kelly Diane Smith (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
35-1)
5 Chapter 13 Plan Filed by Debtor Brandon Robert Moyer, Joint Debtor Kelly Diane Smith.
36) 18-10617 Thad David Rosenhagen Docket Motions 5 Claims
DeBN, DebtEd, FeeDueINST, NTCAPR, PRVDISM, Repeat-ksb Chapter: 13
Boyd W. Howard representing Thad David Rosenhagen (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
36-1)
22 Chapter 13 Plan Filed by Debtor Thad David Rosenhagen.
37) 18-10640 Michael E Partridge and Shannon L Partridge Docket Motions 0 Claims
DeBN, DebtEd, NTCAPR, Repeat-ksb Chapter: 13
Petra H. Johnson representing Michael E Partridge (Debtor) Petra H. Johnson representing Shannon L Partridge (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
37-1)
21 Chapter 13 Plan Filed by Debtor Michael E Partridge, Joint Debtor Shannon L Partridge.
38) 18-10716 Darnell Vinson and Melinda K Vinson Docket Motions 0 Claims
NTCAPR Chapter: 13
Mark J Lazzo representing Darnell Vinson (Debtor) Mark J Lazzo representing Melinda K Vinson (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
The linked image cannot b
The linked image cannot b
The linked image cannot b
38-1)
8 Chapter 13 Plan Filed by Debtor Darnell Vinson, Joint Debtor Melinda K Vinson. (Attachments: # 1 Creditor Matrix)
39) 18-10752 Rene L Zapata and Leslie B Zapata Docket Motions 0 Claims
NTCAPR, Repeat-ksb Chapter: 13
Mark J Lazzo representing Rene L Zapata (Debtor) Mark J Lazzo representing Leslie B Zapata (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
39-1)
15 Chapter 13 Plan Filed by Joint Debtor Leslie B Zapata, Debtor Rene L Zapata. (Attachments: # 1 Creditor Matrix)
40) 18-10764 Steven L Mallett and Virginia M Mallett Docket Motions 0 Claims
NTCAPR, Repeat Chapter: 13
Mark J Lazzo representing Steven L Mallett (Debtor) Mark J Lazzo representing Virginia M Mallett (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
40-1)
2 Chapter 13 Plan Filed by Debtor Steven L Mallett.
41) 18-10776 Shauntell Arnett Polite Docket Motions 1 Claims
DebtEd, FeeDueINST, OrdAssume, PRVDISCH, Repeat Chapter: 13
David J. Lund representing Shauntell Arnett Polite (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
41-1)
22 Amended Chapter 13 Plan Filed by Debtor Shauntell Arnett Polite (RE: related document(s)11 Chapter 13 Plan Filed by Debtor Shauntell Arnett Polite.).
41-2)
11 Chapter 13 Plan Filed by Debtor Shauntell Arnett Polite.
42) 18-10855 Kenneth Leroy Wells and Joni Rene' Wells Docket Motions 1 Claims
FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
Helenna Bird representing Kenneth Leroy Wells (Debtor) Helenna Bird representing Joni Rene' Wells (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
42-1)
2 Chapter 13 Plan Filed by Joint Debtor Joni Rene' Wells, Debtor Kenneth Leroy Wells.
43) 18-10891 Helen M Tuohey Docket Motions 0 Claims
AddChg, DebtEd, NTCAPR Chapter: 13
Justin T Balbierz and Mark J Lazzo representing Helen M Tuohey (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
43-1)
15 Chapter 13 Plan Filed by Debtor Helen M Tuohey. (Attachments: # 1 Creditor Matrix)
44) 18-10901 Sandra E Auldridge Docket Motions 0 Claims
NTCAPR Chapter: 13
Mark J Lazzo representing Sandra E Auldridge (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
44-1)
2 Chapter 13 Plan Filed by Debtor Sandra E Auldridge.
45) 18-10904 Brenda J Diggs Docket Motions 0 Claims
DebtEd, FeeDueINST, NTCAPR, RepeatPACER Chapter: 13
David J. Lund representing Brenda J Diggs (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
45-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
46) 18-10907 Derek Lee Fermin Docket Motions 3 Claims
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
DeBN, DebtEd, FeeDueINST, NTCAPR, OrdAssume, OrdReject, OrdValue, PRVDISCH, Repeat-ksb, credcoun
Chapter: 13
PRO SE representing Derek Lee Fermin (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
46-1)
31 Second Amended Chapter 13 Plan Filed by Debtor Derek Lee Fermin (RE: related document(s)14 Chapter 13 Plan Filed by Debtor Derek Lee Fermin . (wmb)).
46-2)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
46-3)
26 First Amended Chapter 13 Plan Filed by Debtor Derek Lee Fermin (RE: related document(s)14 Chapter 13 Plan Filed by Debtor Derek Lee Fermin . (wmb)).
47) 18-10909 David John Beck and Chrystal Leann Beck Docket Motions 0 Claims
DeBN, FeeDueINST, JtDeBN, NTCAPR Chapter: 13
January M Bailey representing David John Beck (Debtor) January M Bailey representing Chrystal Leann Beck (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
47-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
48) 18-10915 Guadalupe Galindo and Belen Galindo-Zapata Docket Motions 0 Claims
DebtEd, FeeDueINST, NTCAPR Chapter: 13
Michael J. Studtmann representing Guadalupe Galindo (Debtor) Michael J. Studtmann representing Belen Galindo-Zapata (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
48-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
49) 18-10918 Joseph Lance Soria Docket Motions
1 Claims
DeBN, DebtEd, FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
Martin J. Peck representing Joseph Lance Soria (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
49-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
50) 18-10921 Sharde Monique Versey Docket Motions 0 Claims
DebtEd, FeeDueINST, NTCAPR Chapter: 13
Dana Manweiler Milby representing Sharde Monique Versey (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
50-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
51) 18-10926 Joe Clyde Williams, Jr and Virginia Erin Gerdes Docket Motions 1 Claims
DebtEd, FeeDueINST, OrdValue, Repeat-ksb Chapter: 13
William H. Zimmerman Jr. representing Joe Clyde Williams Jr (Debtor) William H. Zimmerman Jr. representing Virginia Erin Gerdes (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
51-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
52) 18-10930 Todd Arvin Cox and Joanna Michelle Cox Docket Motions 1 Claims
The linked image cannot b
The linked image cannot b
The linked image cannot b
DebtEd, FeeDueINST, NTCAPR, OrdAssume, Repeat-ksb Chapter: 13
January M Bailey representing Todd Arvin Cox (Debtor) January M Bailey representing Joanna Michelle Cox (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
52-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
53) 18-10931 Kathleen Marie Udelhofen Docket Motions 0 Claims
DebtEd, FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
Michael J. Studtmann representing Kathleen Marie Udelhofen (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
53-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
54) 18-10939 Margo The'ressa Collins Docket Motions 0 Claims
FeeDueINST, NTCAPR, Repeat-ksb, SHOWCAUSE Chapter: 13
M. Steven Wagle representing Margo The'ressa Collins (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
54-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
55) 18-10943 Michael Wayne Anderson and Deborah Lynne Anderson Docket Motions 1 Claims
FeeDueINST, NTCAPR, OrdValue, Repeat-ksb Chapter: 13
Dana Manweiler Milby representing Michael Wayne Anderson (Debtor) Dana Manweiler Milby representing Deborah Lynne Anderson (Joint Debtor)
The linked image cannot b
The linked image cannot b
The linked image cannot b
Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
55-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
56) 18-10956 Nicholas Eugene Winsor and Sylvia Mae Winsor Docket Motions 1 Claims
DebtEd, FeeDueINST, JtDeBN, NTCAPR, OrdValue Chapter: 13
Martin J. Peck representing Nicholas Eugene Winsor (Debtor) Martin J. Peck representing Sylvia Mae Winsor (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
56-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
57) 18-10963 Charles Edward Flickinger and Brenda Renae Flickinger Docket Motions 1 Claims
FeeDueINST, NTCAPR, OrdValue, Repeat-ksb, RepeatPACER Chapter: 13
Helenna Bird representing Charles Edward Flickinger (Debtor) Helenna Bird representing Brenda Renae Flickinger (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
57-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
58) 18-10964 Wayne Arnold Fields and Victoria Elaine Hall Docket Motions 0 Claims
DebtEd, FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
Helenna Bird representing Wayne Arnold Fields (Debtor) Helenna Bird representing Victoria Elaine Hall (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
The linked image cannot b
The linked image cannot b
The linked image cannot b
58-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
59) 18-10969 Justin Forrest and Tina Marie Forrest Docket Motions 0 Claims
DeBN, FeeDueINST, JtDeBN Chapter: 13
David J. Lund representing Justin Forrest (Debtor) David J. Lund representing Tina Marie Forrest (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
59-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
60) 18-10972 Cecil Junior Hashenberger, III Docket Motions 2 Claims
DebtEd, FeeDueINST, NTCAPR, OrdAssume, OrdSurrender Chapter: 13
January M Bailey representing Cecil Junior Hashenberger III (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
60-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
61) 18-10978 James Rice Huntley, Jr and Mandy Lee Huntley Docket Motions 0 Claims
DebtEd, NTCAPR, Repeat-ksb, RepeatPACER Chapter: 13
Philip L. Weiser representing James Rice Huntley Jr (Debtor) Philip L. Weiser representing Mandy Lee Huntley (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
61-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
62) 18-10979 David Lee McNett Docket Motions 0 Claims
DeBN Chapter: 13
James P. Rupper representing David Lee McNett (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
62-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
63) 18-10980 Danny Dale Bridges, Sr. and Sylvia Noriega Bridges Docket Motions 0 Claims
DebtEd, FeeDueINST, 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)
63-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
63-2)
22 Chapter 13 Plan Filed by Debtor Danny Dale Bridges Sr, Joint Debtor Sylvia Noriega Bridges.
64) 18-10982 Peter Charles Gutierrez and Tina Marie Gutierrez Docket Motions 1 Claims
DeBN, DebtEd, FeeDueINST, NTCAPR, OrdAssume, Repeat Chapter: 13
January M Bailey representing Peter Charles Gutierrez (Debtor) January M Bailey representing Tina Marie Gutierrez (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
64-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
65) 18-10984 Christopher R Shockley and Kyndal A Shockley Docket Motions 0 Claims
DeBN, DebtEd, FeeDueINST, JtDeBN, NTCAPR Chapter: 13
David J. Lund representing Christopher R Shockley (Debtor) David J. Lund representing Kyndal A Shockley (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
65-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
66) 18-10989 Alan Dale Esplund and Vivian Lee Esplund Docket Motions 2 Claims
FeeDueINST, JtDeBN, NTCAPR, OrdAssume, OrdValue, Repeat-ksb Chapter: 13
Jeffrey L. Willis representing Alan Dale Esplund (Debtor) Jeffrey L. Willis representing Vivian Lee Esplund (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
66-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
67) 18-10990 David Preston Knapp, Jr. and Sheila Cynthia Knapp Docket Motions 0 Claims
DeBN, DebtEd, FeeDueINST, PRVDISM Chapter: 13
Shaun M Gardner representing David Preston Knapp Jr. (Debtor) Shaun M Gardner representing Sheila Cynthia Knapp (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
67-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
The linked image cannot b
The linked image cannot b
The linked image cannot b
68) 18-11006 Jeremy Michael Hitt and Barbara Erica
Hitt Docket Motions 2 Claims
FeeDueINST, NTCAPR, OrdAssume, OrdValue Chapter: 13
Dana Manweiler Milby representing Jeremy Michael Hitt (Debtor) Dana Manweiler Milby representing Barbara Erica Hitt (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
68-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
69) 18-11011 Brooke L Edgar Docket Motions 0 Claims
DebtEd, FeeDueINST Chapter: 13
Sarah L. Newell representing Brooke L Edgar (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
69-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
70) 18-11015 Jack Alfredrick Parry and Kristi Ann Parry Docket Motions 1 Claims
FeeDueINST, NTCAPR, OrdValue, Repeat Chapter: 13
Dana Manweiler Milby representing Jack Alfredrick Parry (Debtor) Dana Manweiler Milby representing Kristi Ann Parry (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
70-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 06/20/2018 at 02:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 08/20/2018. Autogenerated
The linked image cannot b
The linked image cannot b
The linked image cannot b
71) 18-11025 Roger E Maag and Pamela M Maag Docket Motions 0 Claims
DebtEd, Repeat-ksb Chapter: 13
Brian L Bina representing Roger E Maag (Debtor) Brian L Bina representing Pamela M Maag (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
71-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
72) 18-11026 Ford M Duke and Donna S Duke Docket Motions 0 Claims
FeeDueINST Chapter: 13
Broc E. Whitehead representing Ford M Duke (Debtor) Broc E. Whitehead representing Donna S Duke (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
72-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
73) 18-11029 Trent Stephen Wilmoth Docket Motions 0 Claims
DeBN, DebtEd, FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
David J. Lund representing Trent Stephen Wilmoth (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
73-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
74) 18-11045 Casey Rene Tyner Docket Motions 3 Claims
The linked image cannot b
The linked image cannot b
The linked image cannot b
AddChg, DeBN, FeeDueINST, NTCAPR, OrdAssume, OrdReject, OrdValue Chapter: 13
January M Bailey representing Casey Rene Tyner (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
74-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
75) 18-11059 Bradley Thomas Burkhart and Kari Jo Burkhart Docket Motions 3 Claims
FeeDueINST, JtDeBN, NTCAPR, OrdAvoid, OrdSurrender, OrdValue Chapter: 13
January M Bailey representing Bradley Thomas Burkhart (Debtor) January M Bailey representing Kari Jo Burkhart (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
75-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 10:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
76) 18-11073 Kilie Bowie Docket Motions 1 Claims
DebtEd, FeeDueINST, OrdValue Chapter: 13
Shaun M Gardner representing Kilie Bowie (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
76-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
77) 18-11077 Stephanie Leigh Whitaker Docket Motions 0 Claims
DeBN, DebtEd, FeeDueINST, NTCAPR Chapter: 13
The linked image cannot b
The linked image cannot b
The linked image cannot b
David J. Lund representing Stephanie Leigh Whitaker (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
77-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
78) 18-11080 James Edwin McMains and Kelly Jean McMains Docket Motions 0 Claims
FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
Dana Manweiler Milby representing James Edwin McMains (Debtor) Dana Manweiler Milby representing Kelly Jean McMains (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
78-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
79) 18-11082 Tracy Lynn Hall Docket Motions 1 Claims
DebtEd, FeeDueINST, NTCAPR Chapter: 13
Martin J. Peck representing Tracy Lynn Hall (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
79-1)
4 Chapter 13 Plan Filed by Debtor Tracy Lynn Hall.
80) 18-11084 Ronnie Lee Wagner and Tammy Louise Wagner Docket Motions 4 Claims
DebtEd, JtDeBN, NTCAPR, OrdSurrender, PRVDISM, Repeat-ksb Chapter: 13
Martin J. Peck representing Ronnie Lee Wagner (Debtor) Martin J. Peck representing Tammy Louise Wagner (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
80-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:00 AM at Wichita Room B-56. Confirmation Hearing
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
80-2)
22 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Union State Bank (Attachments: # 1 Exhibit Mortgage # 2 Exhibit Mortgage # 3 Exhibit Security Agreement), with Certificate of Service.
81) 18-11096 Jimmy Evans Sperry and Doris Irene Sperry Docket Motions 2 Claims
DeBN, DebtEd, JtDeBN, NTCAPR, credcoun Chapter: 13
PRO SE representing Jimmy Evans Sperry (Debtor) PRO SE Doris Irene Sperry (Joint Debtor) Carl B. Davis (Trustee) Richard A. Wieland representing U.S. Trustee (U.S. Trustee)
81-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
82) 18-11103 James B McNerney, Jr Docket Motions 3 Claims
FeeDueINST, OrdReject, OrdSurrender Chapter: 13
David J. Lund representing James B McNerney Jr (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
82-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
83) 18-11104 Dexter L Miller Docket Motions 0 Claims
AddChg, DebtEd, FeeDueINST Chapter: 13
Sarah L. Newell representing Dexter L Miller (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
83-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
84) 18-11105 Bradley E Lynch and Amy E Lynch Docket Motions 0 Claims
DebtEd, NTCAPR, RepeatPACER Chapter: 13
Mark J Lazzo representing Bradley E Lynch (Debtor) Mark J Lazzo representing Amy E Lynch (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
84-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 11:30 AM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
85) 18-11114 Epimenio Galindo Docket Motions 0 Claims
AddChg, DeBN, DebtEd, FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
James P. Rupper representing Epimenio Galindo (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
85-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
86) 18-11124 Raymond Arthur Gates Docket Motions 2 Claims
DeBN, FeeDueINST, NTCAPR, OrdAssume, OrdReject Chapter: 13
January M Bailey representing Raymond Arthur Gates (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
86-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
The linked image cannot b
The linked image cannot b
The linked image cannot b
87) 18-11127 Edward M Blackwell and Denise A Blackwell Docket Motions 1 Claims
DebtEd, FeeDueINST, OrdValue, Repeat-ksb Chapter: 13
Broc E. Whitehead representing Edward M Blackwell (Debtor) Broc E. Whitehead representing Denise A Blackwell (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
87-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
88) 18-11128 Allen K Brooks, Jr Docket Motions 1 Claims
DebtEd, FeeDueINST, NTCAPR, OrdValue Chapter: 13
Broc E. Whitehead representing Allen K Brooks Jr (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
88-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
89) 18-11129 Christopher Trevor Michael Handley and Megan Shea Handley Docket Motions 2 Claims
DebtEd, NTCAPR, OrdSurrender, OrdValue, PRVDISCH Chapter: 13
Steven K. Blackwell representing Christopher Trevor Michael Handley (Debtor) Steven K. Blackwell representing Megan Shea Handley (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
89-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
90) 18-11131 Scott A Jamison and Rebekah J Jamison Docket Motions 0 Claims
The linked image cannot b
The linked image cannot b
The linked image cannot b
DebtEd, FeeDueINST, NODISCH, NTCAPR, Repeat-ksb Chapter: 13
Sarah L. Newell representing Scott A Jamison (Debtor) Sarah L. Newell representing Rebekah J Jamison (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
90-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 01:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
91) 18-11142 LaDonna Elaine Ann Stewart Docket Motions 2 Claims
DeBN, DebtEd, FeeDueINST, NTCAPR, OrdAssume Chapter: 13
January M Bailey representing LaDonna Elaine Ann Stewart (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
91-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
92) 18-11145 Chad Robert Strickler and Rene Lea Strickler Docket Motions 0 Claims
FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
Dana Manweiler Milby representing Chad Robert Strickler (Debtor) Dana Manweiler Milby representing Rene Lea Strickler (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
92-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
93) 18-11147 Bonnie Hancock Docket Motions 1 Claims
FeeDueINST, NTCAPR, OrdAssume, Repeat-ksb Chapter: 13
The linked image cannot b
The linked image cannot b
The linked image cannot b
January M Bailey representing Bonnie Hancock (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
93-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 02:30 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
94) 18-11150 Tina M Carson Docket Motions 0 Claims
DebtEd, FeeDueINST, NTCAPR, Repeat Chapter: 13
David J. Lund representing Tina M Carson (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
94-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
95) 18-11155 James Clayton Herl Docket Motions 0 Claims
FeeDueINST, NTCAPR, Repeat-ksb Chapter: 13
Helenna Bird representing James Clayton Herl (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
95-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 02:00 PM at Wichita Room B-56. Confirmation Hearing to be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
96) 18-11160 Denise Renee Robertson Docket Motions 1 Claims
DeBN, FeeDueINST, NTCAPR, OrdAssume, Repeat-ksb Chapter: 13
Norman E. Douglas Jr. representing Denise Renee Robertson (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)
96-1)
Meeting of Creditors & Notice of Appointment of Trustee Carl B. Davis, to be held on 07/11/2018 at 02:30 PM at Wichita Room B-56. Confirmation Hearing to
The linked image cannot b
The linked image cannot b
The linked image cannot b
The linked image cannot b
be Held on 08/08/2018 at 01:30 PM at Wichita Room 150. Objection to Section 523 Due: 09/10/2018. Autogenerated
Top Related