Top Banner
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”)
24

Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

Sep 05, 2020

Download

Documents

dariahiddleston
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

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”)

Page 2: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

U.S. Bankruptcy Court District of Kansas

Calendar events set for 12/6/2017 Judge Dale L. Somers, Presiding

Annette Albright, Courtroom Deputy

10:30 AM

1) 12-10025 Craig J Schmitz Docket Motions 1 Claims

AddChg, CLOSED, NTCAPR Chapter: 13

Terry D Beall representing Craig J Schmitz (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

1-1)

79 Motion to Reopen Case . Fee Amount $235 Filed on behalf of Debtor Craig J Schmitz, with Certificate of Service.

2) 12-11681 Julian Estrella Durazo and Teresa Ann Durazo Docket Motions 0 Claims

AddChg Chapter: 13

Martin J. Peck representing Julian Estrella Durazo (Debtor) Martin J. Peck representing Teresa Ann Durazo (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

2-1)

62 Chapter 13 Debtor(s) Certificate of Compliance and Motion for Entry of Discharge and Notice of Objection Deadline. Proposed Hearing to be held 11/8/17 at 10:30 am. Certificate of Service on 9/8/17 Filed by Debtor Julian Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017.

3) 12-12192 Daniel Eusebio Zavala and Tamera Linnea Zavala Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

David J. Lund representing Daniel Eusebio Zavala (Debtor) David J. Lund representing Tamera Linnea Zavala (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

Page 3: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

3-1)

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

4) 12-12306 Cynthia S Seeger Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

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

4-1)

65 Motion for , Application for Compensation for Justin T Balbierz, Debtor's Attorney, Period: to, Fee: $400.00, Expenses: $. Filed on behalf of Attorney Justin T Balbierz (Attachments: # 1 Creditor Matrix), with Certificate of Service.

5) 12-12374 Vicki Lynn Giltner Docket Motions 0 Claims

AddChg, NTCAPR Chapter: 13

Michael J. Studtmann representing Vicki Lynn Giltner (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

5-1)

79 Chapter 13 Debtor(s) Certificate of Compliance and Motion for Entry of Discharge and Notice of Objection Deadline. Proposed Hearing to be held 12/6/17 at 10:30 am. Certificate of Service on 10/17/17 Filed by Debtor Vicki Lynn Giltner. Objections due by 11/17/2017.

6) 13-10024 Mark E Crutcher and Susan M Crutcher Docket Motions 3 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Mark E Crutcher (Debtor) Mark J Lazzo representing Susan M Crutcher (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

6-1)

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

6-2)

77 Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Creditor Matrix), with Certificate of Service.

The linked

The linked

The linked

The linked

The linked

Page 4: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

7) 13-10204 Roy Edward Hutton, Jr. Docket Motions 1 Claims

AddChg, DebtEd Chapter: 13

James P. Rupper representing Roy Edward Hutton Jr. (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

7-1)

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

8) 13-10860 Christopher Michael Faber Docket Motions 1 Claims

NTCAPR Chapter: 13

Todd Allison representing Christopher Michael Faber (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

8-1)

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

9) 13-11053 Lucinda Roseann Freeman Docket Motions 2 Claims

AddChg, NTCAPR, SPLITCASE Chapter: 13

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

9-1)

100 Motion for Post-Confirmation Amendment of Plan Third, 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.

10) 13-11300 Clinton Dwight McReynolds and Tammy Michelle McReynolds Docket Motions 4 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Sarah L. Newell representing Clinton Dwight McReynolds (Debtor) Sarah L. Newell representing Tammy Michelle McReynolds (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

Page 5: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

10-1)

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

10-2)

172 Motion for Relief from Stay (Renewed). Fee Amount $181, Filed on behalf of Creditor Aaron & Errica Parsons.

10-3)

177 Motion for Post-Confirmation Amendment of Plan Fourth, 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.

11) 13-11831 Jeffrey Dean Miller and Patty Kay Miller Docket Motions 1 Claims

DebtEd Chapter: 13

Dan W. Forker Jr. representing Jeffrey Dean Miller (Debtor) Dan W. Forker Jr. representing Patty Kay Miller (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

11-1)

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

12) 13-11858 Darcy Ann Smith and Jonathan Michael Smith Docket Motions 4 Claims

NTCAPR Chapter: 13

January M Bailey representing Darcy Ann Smith (Debtor) January M Bailey representing Jonathan Michael Smith (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

12-1)

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

13) 13-12642 Johanna Vanlandingham Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

William J. Fields representing Johanna Vanlandingham (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

13-1)

103 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

The linked

The linked

The linked

The linked

The linked

Page 6: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

14) 13-12921 Wayne Aubert Love and Vicki Sue Gorden-Love Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

David J. Lund representing Wayne Aubert Love (Debtor) David J. Lund representing Vicki Sue Gorden-Love (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

14-1)

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

15) 13-12930 Jason L Van Arsdale and Bobbie L Van Arsdale Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Eric W Lomas representing Jason L Van Arsdale (Debtor) Eric W Lomas representing Bobbie L Van Arsdale (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

15-1)

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

16) 13-12977 Ronald Ray Stein and Theresa Lynne Stein Docket Motions 1 Claims

AddChg Chapter: 13

Nicholas R Grillot representing Ronald Ray Stein (Debtor) Nicholas R Grillot representing Theresa Lynne Stein (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)

17) 14-10099 John Morin Munoz, Sr and Dora Holguin Munoz Docket Motions 0 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Shaun M Gardner representing John Morin Munoz Sr (Debtor) Shaun M Gardner representing Dora Holguin Munoz (Joint Debtor)

The linked

The linked

The linked

Page 7: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

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

17-1)

89 Chapter 13 Debtor(s) Certificate of Compliance and Motion for Entry of Discharge and Notice of Objection Deadline. Proposed Hearing to be held 12/6/2017 at 10:30 A.M.. Certificate of Service on 10/10/2017 Filed by Joint Debtor Dora Holguin Munoz, Debtor John Morin Munoz Sr. Objections due by 11/9/2017. (Attachments: # 1 Creditor Matrix)

18) 14-10338 Catherine Denise Scott Docket Motions 1 Claims

AddChg Chapter: 13

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

18-1)

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

19) 14-10402 Cameron Lamar Abington and Luraina Ann Abington Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Martin J. Peck representing Cameron Lamar Abington (Debtor) Martin J. Peck representing Luraina Ann Abington (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

19-1)

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

20) 14-10557 Andrew G Lewis and Amy Lee Lewis Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR, PRVDISM Chapter: 13

Todd Allison representing Andrew G Lewis (Debtor) Todd Allison representing Amy Lee Lewis (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

20-1)

67 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

The linked

The linked

The linked

Page 8: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

21) 14-10598 Christopher C Zadina and Cindy D Zadina Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Broc E. Whitehead representing Christopher C Zadina (Debtor) Broc E. Whitehead representing Cindy D Zadina (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

21-1)

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

22) 14-11098 Jebadiah J Fairchild and Mindy L Fairchild Docket Motions 2 Claims

AddChg Chapter: 13

Mark J Lazzo representing Jebadiah J Fairchild (Debtor) Mark J Lazzo representing Mindy L Fairchild (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

22-1)

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

23) 14-11143 Kyle David Whipple and Valarie Faith Whipple Docket Motions 4 Claims

NTCAPR Chapter: 13

Rick E Hodge Jr. representing Kyle David Whipple (Debtor) Rick E Hodge Jr. representing Valarie Faith Whipple (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

23-1)

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

23-2)

44 Application for Compensation for Rick E Hodge Jr., Attorney, Period: 9/5/2017 to 9/5/2017, Fee: $300.00, Expenses: $0. Filed on behalf of Attorney Rick E Hodge Jr., with Certificate of Service.

24) 14-11480 Shane Raymond Team and Debbie Jolene Team Docket Motions 1 Claims

AddChg Chapter: 13

The linked

The linked

The linked

The linked

Page 9: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

Rick E Hodge Jr. representing Shane Raymond Team (Debtor) Rick E Hodge Jr. representing Debbie Jolene Team (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

24-1)

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

25) 14-11953 Kevin Dean Grimes and Linda Ann Grimes Docket Motions 1 Claims

NTCAPR, SHOWCAUSE Chapter: 13

Rick E Hodge Jr. representing Kevin Dean Grimes (Debtor) Rick E Hodge Jr. representing Linda Ann Grimes (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

25-1)

42 Motion to Show Cause Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

26) 14-12318 Sylvia Saucedo Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

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

26-1)

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

27) 14-12404 Darnell Alexander Walls-Guiden, Jr and Phylisha Remi Walls-Guiden Docket Motions 2 Claims

AddChg, NTCAPR Chapter: 13

January M Bailey representing Darnell Alexander Walls-Guiden Jr (Debtor) January M Bailey representing Phylisha Remi Walls-Guiden (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

27-1)

75 Motion to Borrow 230,275 (1st) and $11,537 (2nd) from Universal Lending Corporation, Application for Compensation for January M Bailey, Attorney, Period: to, Fee: $450, Expenses: $. Filed on behalf of Attorney January M Bailey.

The linked

The linked

The linked

The linked

Page 10: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

28) 14-12497 Charles L Partlow and Kimberly L. Partlow Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Nicholas R Grillot representing Charles L Partlow (Debtor) Nicholas R Grillot representing Kimberly L. Partlow (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

28-1)

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

29) 14-12550 Melvin L Tatum and Patsy R Tatum Docket Motions 2 Claims

DebtEd Chapter: 13

Broc E. Whitehead representing Melvin L Tatum (Debtor) Broc E. Whitehead representing Patsy R Tatum (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

29-1)

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

30) 14-12558 Thomas L Vasquez and Katrina S Vasquez Docket Motions 1 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Thomas L Vasquez (Debtor) Mark J Lazzo representing Katrina S Vasquez (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

30-1)

67 Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Creditor Matrix), with Certificate of Service.

31) 14-12618 Kody A Krier Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

The linked

The linked

The linked

Page 11: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

Sarah L. Newell representing Kody A Krier (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

31-1)

54 Motion for Incur home loan debt, in addition to Application for Compensation for Sarah L. Newell, Attorney, Period: to, Fee: $450, Expenses: $. Filed on behalf of Attorney Sarah L. Newell.

32) 15-10013 Irving L. LaVoie and Carol E. LaVoie Docket Motions 1 Claims

NTCAPR Chapter: 13

Martin J. Peck representing Irving L. LaVoie (Debtor) Martin J. Peck representing Carol E. LaVoie (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

32-1)

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

33) 15-10150 Barry C Owens Docket Motions 1 Claims

DebtEd, NODISCH, NTCAPR, PRVDISCH Chapter: 13

Todd Allison representing Barry C Owens (Debtor) Jan Hamilton (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

33-1)

48 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Jan Hamilton, with Certificate of Service.

34) 15-10200 Marie Antionette Frenzley Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Marie Antionette Frenzley (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

34-1)

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

35) 15-10242 Alvin L Turner Docket Motions 1 Claims

The linked

The linked

The linked

The linked

Page 12: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

AddChg, DebtEd, NTCAPR, PRVDISM Chapter: 13

Todd Allison representing Alvin L Turner (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

35-1)

105 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Debtor Alvin L Turner, with Certificate of Service.

36) 15-10783 Nicholas A Parret and Nickolle L Parret Docket Motions 1 Claims

AddChg Chapter: 13

Eric W Lomas representing Nicholas A Parret (Debtor) Eric W Lomas representing Nickolle L Parret (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

36-1)

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

37) 15-10878 Shannon Jean Platt Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Shannon Jean Platt (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

37-1)

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

38) 15-11159 Lewis William Moore, Jr and Vickie Diana Moore Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Lewis William Moore Jr (Debtor) Steven K. Blackwell representing Vickie Diana Moore (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

38-1)

43 Motion to Modify Plan Payment (Abating Plan Payments). Filed on behalf of Debtor Lewis William Moore Jr, Joint Debtor Vickie Diana Moore, with Certificate of Service.

The linked

The linked

The linked

The linked

Page 13: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

39) 15-11389 Lisa Leona Johnson Docket Motions

4 Claims

NTCAPR Chapter: 13

Shaun M Gardner representing Lisa Leona Johnson (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

39-1)

60 Motion for Relief from Stay Regarding 2008 Ford Truck Explorer 1FMEU63E78UA39110. Fee Amount $181,, in addition to Motion for Relief from Co-Debtor Stay Regarding Jamal Coleman Filed on behalf of Creditor Santander Consumer USA Inc. c/o Michael P Gaughan (Attachments: # 1 Exhibit contract # 2 Exhibit lien), with Certificate of Service.

40) 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)

40-1)

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

41) 15-11599 Michael Leo Sayers and Nyla Jean Sayers Docket Motions 2 Claims

NTCAPR Chapter: 13

Michael J. Studtmann representing Michael Leo Sayers (Debtor) Michael J. Studtmann representing Nyla Jean Sayers (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

41-1)

54 Motion to Modify Plan Payment (Increasing Plan Payments)., Application for Compensation for Michael J. Studtmann, Attorney, Period: to, Fee: $400.00, Expenses: $. Filed on behalf of Attorney Michael J. Studtmann, with Certificate of Service.

42) 15-11609 Bryan Cortez Mansaw Docket Motions 1 Claims

The linked

The linked

The linked

Page 14: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

DebtEd, NTCAPR Chapter: 13

Joshua S Andrews representing Bryan Cortez Mansaw (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

42-1)

34 Motion for Dismissal for Other . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

43) 15-12245 Ronald J Whiting and Tracy A Whiting Docket Motions 2 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Ronald J Whiting (Debtor) Mark J Lazzo representing Tracy A Whiting (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

43-1)

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

43-2)

84 Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Creditor Matrix), with Certificate of Service.

44) 15-12458 Maurice McGrown and Christy S McGrown Docket Motions 5 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Maurice McGrown (Debtor) Mark J Lazzo representing Christy S McGrown (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

44-1)

50 Motion for Dismissal for Failure to Make Plan Payments (1ST). Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

44-2)

71 Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Creditor Matrix), with Certificate of Service.

45) 15-12597 Amos Earl Hervey Docket Motions 1 Claims

Chapter: 13

The linked

The linked

The linked

The linked

The linked

Page 15: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

Dana Manweiler Milby representing Amos Earl Hervey (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

45-1)

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

46) 15-12641 Sharon K Steinhilpert Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Eric W Lomas representing Sharon K Steinhilpert (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

46-1)

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

47) 15-12644 Brandon Lee Burleson Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Helenna Bird representing Brandon Lee Burleson (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

47-1)

74 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Debtor Brandon Lee Burleson, with Certificate of Service.

47-2)

76 Response to (related document(s): 70 Order Resolving) Filed by Debtor Brandon Lee Burleson

48) 16-10274 Delbert Lee Keeler Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Todd Allison representing Delbert Lee Keeler (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

48-1)

65 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

The linked

The linked

The linked

The linked

Page 16: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

49) 16-10381 Anthony Michael Morris Docket Motions 3 Claims

DebtEd, NTCAPR Chapter: 13

William H. Zimmerman Jr. representing Anthony Michael Morris (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

49-1)

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

49-2)

44 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.

50) 16-10396 Alan Eugene Wenzel Docket Motions 1 Claims

DeBN Chapter: 13

Rick E Hodge Jr. representing Alan Eugene Wenzel (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

50-1)

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

51) 16-10508 Joseph Ray Fehrenbacher and Robin Eileen Fehrenbacher Docket Motions 0 Claims

DeBN, JtDeBN, NTCAPR Chapter: 13

Michael J. Studtmann representing Joseph Ray Fehrenbacher (Debtor) Michael J. Studtmann representing Robin Eileen Fehrenbacher (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

51-1)

35 Objection to Claim Number 2-1 filed by Citimortgage Inc and Notice of Objection Deadline. Proposed Hearing to be held 12/6/17 at 10:30 am. Certificate of Service on 10/17/17. Filed by Debtor Joseph Ray Fehrenbacher, Joint Debtor Robin Eileen Fehrenbacher. Objections due by 11/7/2017.

52) 16-10525 Janice Lavonne Buller Docket Motions 1 Claims

AddChg, DeBN, NTCAPR

The linked

The linked

The linked

The linked

Page 17: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

Chapter: 13

January M Bailey representing Janice Lavonne Buller (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

52-1)

70 Motion to Compel Reimburse Insurance Proceeds, Comply with S.O. 11-3 and Rule 3001, Provide Accounting, Reimburse Attorney Fees from Mortgage Creditor (Seterus and BSI) Filed on behalf of Debtor Janice Lavonne Buller, with Certificate of Service.

53) 16-10617 Luis Felipe Salazar Docket Motions 1 Claims

DeBN Chapter: 13

David J. Lund representing Luis Felipe Salazar (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

53-1)

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

54) 16-10724 Earl George Hummel and Cindy Lynn Hummel Docket Motions 2 Claims

AddChg, DebtEd, NTCAPR, PRVDISM Chapter: 13

Kenneth H. Jack representing Earl George Hummel (Debtor) Kenneth H. Jack representing Cindy Lynn Hummel (Joint Debtor) Jan Hamilton (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

54-1)

83 Motion to Borrow 12,833.18 from Subaru of Wichita, Application for Compensation for Kenneth H. Jack, Attorney, Period: to, Fee: $450.00, Expenses: $. Filed on behalf of Attorney Kenneth H. Jack, with Certificate of Service.

55) 16-10870 Darius Shawn Mikel and Dana Anne Mikel Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

William H. Zimmerman Jr. representing Darius Shawn Mikel (Debtor) William H. Zimmerman Jr. representing Dana Anne Mikel (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

Page 18: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

55-1)

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

56) 16-11365 Lawrence Carrol Haskins and Pamela Sue Haskins Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

January M Bailey representing Lawrence Carrol Haskins (Debtor) January M Bailey representing Pamela Sue Haskins (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

56-1)

52 Motion for Dismissal for Other . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb4)

57) 16-11440 Amy Lynn Coffel Docket Motions 1 Claims

DebtEd Chapter: 13

David J. Lund representing Amy Lynn Coffel (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

57-1)

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

58) 16-11976 Zachary A Koenig and Amber M Koenig Docket Motions 1 Claims

NTCAPR Chapter: 13

Sarah L. Newell representing Zachary A Koenig (Debtor) Sarah L. Newell representing Amber M Koenig (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

58-1)

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

59) 16-11982 Duane A Shantz and Yvette M Shantz Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

The linked

The linked

The linked

The linked

Page 19: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

David J. Lund representing Duane A Shantz (Debtor) David J. Lund representing Yvette M Shantz (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

59-1)

43 Motion for Relief from Stay 8214 West 34th Street North, Wichita, KS 67205. Fee Amount $181, Filed on behalf of Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Exhibit), with Certificate of Service.

60) 16-12018 Merle Joe Collins, Jr. Docket Motions 1 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)

60-1)

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

61) 16-12251 Julienne M Hoffman Docket Motions 2 Claims

Chapter: 13

Mark J Lazzo representing Julienne M Hoffman (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

61-1)

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

61-2)

48 Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Creditor Matrix), with Certificate of Service.

62) 16-12291 Jeffery Allen Sanborn and Diane Christine Sanborn Docket Motions 1 Claims

AddChg, DebtEd Chapter: 13

PRO SE representing Jeffery Allen Sanborn (Debtor) PRO SE Diane Christine Sanborn (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

62-1)

69 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

The linked

The linked

The linked

The linked

Page 20: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

63) 16-12513 Emily Margaret Gallett Docket Motions

2 Claims

NTCAPR, PRVDISM, Repeat-ksb Chapter: 13

David J. Lund representing Emily Margaret Gallett (Debtor) Jan Hamilton (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

63-1)

59 Motion to Compel Provide copies of the 2016 federal from debtor(s) Filed on behalf of Trustee Jan Hamilton, with Certificate of Service.

63-2)

62 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Jan Hamilton, with Certificate of Service.

64) 17-10141 Ricky Dennis Pray Docket Motions 1 Claims

AddChg, ExtObjDsc, IneligDisch, MEANSNO, NODISCH, NTCAPR Chapter: 7

William H. Zimmerman Jr. representing Ricky Dennis Pray (Debtor) Linda S. Parks representing Linda S Parks (Trustee) Jordan M Sickman representing U.S. Trustee (U.S. Trustee)

64-1)

50 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Caterpillar Financial Services Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), with Certificate of Service.

65) 17-10344 Theresa Jean Knouf Docket Motions 1 Claims

AddChg, DebtEd, PRVDISM Chapter: 13

William H. Zimmerman Jr. representing Theresa Jean Knouf (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

65-1)

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

66) 17-10393 Adam John Milliman and Amy Lynn Milliman Docket Motions 0 Claims

DeBN, DebtEd, NTCAPR Chapter: 13

January M Bailey representing Adam John Milliman (Debtor) January M Bailey representing Amy Lynn Milliman (Joint Debtor)

The linked

The linked

The linked

The linked

Page 21: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

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

66-1)

43 Objection to Claim Number 16 filed by Ocwen and Notice of Objection Deadline. and Ocwen's Notice of Postpetition Mortgage Fees, Expenses, and Charges with Request for attorney fees Proposed Hearing to be held 12/6/17 at 10:30 AM. Certificate of Service on 10/19/17. and Ocwen's Notice of Postpetition Mortgage Fees, Expenses, and Charges with Request for attorney fees Filed by Debtor Adam John Milliman, Joint Debtor Amy Lynn Milliman. Objections due by 11/20/2017.

67) 17-10568 Curtis Wayne Peterson Docket Motions 0 Claims

DeBN, DebtEd, FeeDueINST, NTCAPR Chapter: 13

David J. Lund representing Curtis Wayne Peterson (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

67-1)

31 Objection to Claim Number 1-1 filed by American Honda Finance Corp. and Notice of Objection Deadline. Proposed Hearing to be held 12/06/17 at 10:30 am. Certificate of Service on 10/24/17. Filed by Debtor Curtis Wayne Peterson. Objections due by 11/16/2017. (Attachments: # 1 Notice of Objection Deadline)

68) 17-10756 Michelle Renee Shelton Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

David J. Lund representing Michelle Renee Shelton (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

68-1)

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

69) 17-10811 LaToya Rachelle Clark Docket Motions 1 Claims

AddChg, IFP, MEANSNO, NTCAPR Chapter: 7

PRO SE representing LaToya Rachelle Clark (Debtor) Darcy D Williamson (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

69-1)

26 Motion for Relief from Stay Regarding 2007 Dodge Truck Nitro VIN:1D8GT28K67W502768. Fee Amount $181, Filed on behalf of Creditor

The linked

The linked

The linked

The linked

Page 22: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

Capital One Auto Finance, a division of Capital One, N.A. c/o Michael P Gaughan (Attachments: # 1 Exhibit contract # 2 Exhibit contract # 3 Exhibit Lien), with Certificate of Service.

70) 17-10854 Richard Anthony Lara and Tracy Jo Schenk-Lara Docket Motions 0 Claims

NTCAPR Chapter: 13

Dana Manweiler Milby representing Richard Anthony Lara (Debtor) Dana Manweiler Milby representing Tracy Jo Schenk-Lara (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

70-1)

31 Objection to Claim Number 13 filed by Security State Bank and Notice of Objection Deadline. Proposed Hearing to be held 12/6/17 at 10:30 am. Certificate of Service on 10/26/17. Filed by Debtor Richard Anthony Lara, Joint Debtor Tracy Jo Schenk-Lara. Objections due by 11/27/2017.

71) 17-10882 Keenan Wynn Kelley and Gwendolyn Carol Kelley Docket Motions 2 Claims

NTCAPR Chapter: 12

Todd Allison representing Keenan Wynn Kelley (Debtor) Todd Allison representing Gwendolyn Carol Kelley (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

71-1)

68 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Belt Leasing, LLC.

72) 17-11092 Stan L Nickelson and Brenda M Nickelson Docket Motions 2 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Stan L Nickelson (Debtor) Mark J Lazzo representing Brenda M Nickelson (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

72-1)

36 Motion for Post-Confirmation Amendment of Plan , Application for Compensation for Mark J Lazzo, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $. Filed on behalf of Attorney Mark J Lazzo.

The linked

The linked

The linked

Page 23: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

73) 17-11096 A-OK Enterprises, LLC Docket Motions 2 Claims

DsclsDue, JNTADM, JNTADMN, LEAD, NTCAPR, PlnDue Chapter: 11

Edward J. Nazar representing A-OK Enterprises, LLC (Debtor) Charles S Glidewell and Charles E Snyder and Jordan M Sickman representing U.S. Trustee (U.S. Trustee)

73-1)

103 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Simmons Bank, successor by merger to Metropolitan National Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), with Certificate of Service.

74) 17-11110 Stephanie Meredith Marie Kowaleski Docket Motions 1 Claims

MEANSNO, NTCAPR Chapter: 7

Todd Allison representing Stephanie Meredith Marie Kowaleski (Debtor) Darcy D Williamson representing Darcy D Williamson (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

74-1)

11 Motion for Relief from Stay 1405 Kelly Court, Augusta, KS 67010. Fee Amount $181, Filed on behalf of Creditor Wells Fargo Bank, NA (Attachments: # 1 Exhibit), with Certificate of Service.

75) 17-11978 Ronald Lee Novak and Beth Marie Novak Docket Motions 1 Claims

NTCAPR, PlnDue Chapter: 12

Dan W. Forker Jr. representing Ronald Lee Novak (Debtor) Dan W. Forker Jr. representing Beth Marie Novak (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

75-1)

16 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor First National Bank and Trust, with Certificate of Service.

76) 17-11996 Scott Edward Cornett Docket Motions 2 Claims

DebtEd, FeeDueINST, NOCLOSE, NTCAPR, PRVDISM, Repeat Chapter: 13

The linked

The linked

The linked

Page 24: Great News! - United States Courts€¦ · 06/12/2017  · Estrella Durazo, Joint Debtor Teresa Ann Durazo. Objections due by 10/30/2017. 3) 12-12192 Daniel Eusebio Zavala and Tamera

William H. Zimmerman Jr. representing Scott Edward Cornett (Debtor) Carl B. Davis (Trustee) Richard A. Wieland representing U.S. Trustee (U.S. Trustee)

76-1)

12 Motion for Examination of Transactions with Attorney Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.

77) 17-12020 Ricky Duane Smith Docket Motions 2 Claims

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

James P. Rupper representing Ricky Duane Smith (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

77-1)

20 Motion for Relief from Co-Debtor Stay , Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Mid American Credit Union.

78) 17-12146 Nathan Andrew Mccaffrey Docket Motions 1 Claims

DeBN, DebtEd, PRVDISM, PlnDue, Repeat-ksb Chapter: 13

PRO SE representing Nathan Andrew Mccaffrey (Debtor) Carl B. Davis (Trustee) Richard A. Wieland representing U.S. Trustee (U.S. Trustee)

78-1)

10 Motion for Dismissal for Other , and to Bar Re-filing for 180 Days.. Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.

The linked

The linked

The linked