27
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”)

Great News! - United States Bankruptcy Court€¦ · Jan Hamilton (Trustee) ... 5-1) S. 111 Motion for Relief from Stay . ... 13-12908 Paul Richard Jacobs, Sr. and Mattie Myrelene

Embed Size (px)

Citation preview

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 3/7/2018 Judge Dale L. Somers, Presiding

Annette Albright, Courtroom Deputy

10:30 AM

1) 09-12458 Gary Eugene Hyde and LuAnne Hyde Docket Motions 1 Claims

AddChg, CLOSED, NTCAPR Chapter: 13

Martin J. Peck representing Gary Eugene Hyde (Debtor) Martin J. Peck representing LuAnne Hyde (Joint Debtor) Karin N Amyx representing Laurie B Williams (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

1-1)

107 Motion to Reopen Case . Filed on behalf of Debtor Gary Eugene Hyde, Joint Debtor LuAnne Hyde.

2) 11-13792 Carla Jo Perkins Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

David J. Lund representing Carla Jo Perkins (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

2-1)

116 Motion for Deem Mortgage Current Filed on behalf of Debtor Carla Jo Perkins, with Certificate of Service.

3) 12-13212 Michael William Niemeyer and Cynthia Louise Niemeyer Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

David J. Lund representing Michael William Niemeyer (Debtor) David J. Lund representing Cynthia Louise Niemeyer (Joint Debtor) Jan Hamilton (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

3-1)

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

The linked

The linked

The linked

4) 13-10204 Roy Edward Hutton, Jr. Docket Motions 2 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)

4-1)

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

4-2)

76 Motion for Hardship Discharge Filed on behalf of Debtor Roy Edward Hutton Jr., with Certificate of Service.

5) 13-10753 Tomas Edilberto Ceballos and Chiara Del Carmen Gutierrez Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

David J. Lund representing Tomas Edilberto Ceballos (Debtor) David J. Lund representing Chiara Del Carmen Gutierrez (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

5-1)

111 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Select Portfolio Servicing, Inc, with Certificate of Service.

6) 13-10859 Stephen L Rapier Docket Motions 0 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

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

6-1)

156 Chapter 13 Debtor(s) Certificate of Compliance and Motion for Entry of Discharge and Notice of Objection Deadline. Proposed Hearing to be held 03/07/2018 at 10:30 a.m.. Certificate of Service on 01/19/2018 Filed by Debtor Stephen L Rapier. Objections due by 2/22/2018.

7) 13-11463 Leslie Janette Stuart Docket Motions 1 Claims

NTCAPR Chapter: 13

The linked

The linked

The linked

The linked

James P. Rupper representing Leslie Janette Stuart (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

7-1)

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

8) 13-11552 Casey Andrew House and Kayla Kristina House Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Michael J. Studtmann representing Casey Andrew House (Debtor) Michael J. Studtmann representing Kayla Kristina House (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

8-1)

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

9) 13-11927 Robert Roy Jones and Edith Darlene Jones Docket Motions 2 Claims

Chapter: 13

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

9-1)

56 Motion for Post-Confirmation Amendment of Plan Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

10) 13-12075 Kenneth Craig Blomberg and Kelly Jane Blomberg Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Norman E. Douglas Jr. representing Kenneth Craig Blomberg (Debtor) Norman E. Douglas Jr. representing Kelly Jane Blomberg (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

10-1)

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

11) 13-12908 Paul Richard Jacobs, Sr. and Mattie Myrelene Jacobs Docket Motions 1 Claims

The linked

The linked

The linked

The linked

NTCAPR Chapter: 13

Martin J. Peck representing Paul Richard Jacobs Sr. (Debtor) Martin J. Peck representing Mattie Myrelene Jacobs (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

11-1)

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

12) 13-13087 Vincent Paddy Thompson, Jr. and Lotus Joy Thompson Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

James P. Rupper representing Vincent Paddy Thompson Jr. (Debtor) James P. Rupper representing Lotus Joy Thompson (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

12-1)

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

13) 13-13181 Jason Ryan Burke Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

David J. Lund representing Jason Ryan Burke (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

13-1)

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

14) 14-10488 Ramon E Guardiola and Deanna L Guardiola Docket Motions 2 Claims

NTCAPR, PRVDISM Chapter: 13

Broc E. Whitehead representing Ramon E Guardiola (Debtor) Broc E. Whitehead representing Deanna L Guardiola (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

14-1)

51 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

14-2)

54 Motion for Administrative Expenses for Services Relating to Trustee's Motion to Dismiss for Broc E. Whitehead, Attorney, Period: 11/28/2017 to 12/28/2017, Fee: $350.00, Expenses: $. Filed on behalf of Attorney Broc E. Whitehead, with Certificate of Service.

15) 14-10557 Andrew G Lewis and Amy Lee Lewis Docket Motions 1 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)

15-1)

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

16) 14-11194 Edwin Clarke Babcock, Jr and Kimberly Jean Babcock Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Norman E. Douglas Jr. representing Edwin Clarke Babcock Jr (Debtor) Norman E. Douglas Jr. representing Kimberly Jean Babcock (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

16-1)

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

17) 14-11575 Alexis Simone Martin and Kyle James Zachare Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Rick E Hodge Jr. representing Alexis Simone Martin (Debtor) Rick E Hodge Jr. representing Kyle James Zachare (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

17-1)

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

18) 14-11703 Aprylle DawnaLynn Douglas and Matthew Wesley Douglas Docket Motions 2 Claims

The linked

The linked

The linked

The linked

AddChg, NTCAPR Chapter: 13

January M Bailey representing Aprylle DawnaLynn Douglas (Debtor) January M Bailey representing Matthew Wesley Douglas (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

18-1)

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

19) 14-11959 Jeffrey Alan Wiesendanger and Rosalie Jabonero Wiesendanger Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Jeffrey Alan Wiesendanger (Debtor) Steven K. Blackwell representing Rosalie Jabonero Wiesendanger (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

19-1)

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

20) 14-12230 Lupe Bargas and Erna Barbara Bargas Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Lupe Bargas (Debtor) Steven K. Blackwell representing Erna Barbara Bargas (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

20-1)

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

21) 14-12332 Sam Hall, Jr and Brenda Gayle Cooper-Hall Docket Motions 1 Claims

DebtEd, NTCAPR, PRVDISM Chapter: 13

Todd Allison representing Sam Hall Jr (Debtor) Todd Allison representing Brenda Gayle Cooper-Hall (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

21-1)

118 Motion for Post-Confirmation Amendment of Plan Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

22) 15-10361 Shawn L Shamburg Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Elizabeth A. Carson representing Shawn L Shamburg (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

22-1)

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

23) 15-10633 Janie Lee Windle Docket Motions 2 Claims

AddChg, DebtEd Chapter: 13

William J. Fields representing Janie Lee Windle (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

23-1)

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

24) 15-10677 James Jones, Jr and Earlene W Jones Docket Motions 1 Claims

NTCAPR Chapter: 13

James P. Rupper representing James Jones Jr (Debtor) James P. Rupper representing Earlene W Jones (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

24-1)

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

25) 15-10733 Guillermo Jose Zorogastua Docket Motions 3 Claims

AddChg, DISMISSED, NTCAPR Chapter: 13

The linked

The linked

The linked

The linked

January M Bailey representing Guillermo Jose Zorogastua (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

25-1)

93 Motion to Reinstate Case Filed on behalf of Debtor Guillermo Jose Zorogastua.

25-2)

95 Motion for Post-Confirmation Amendment of Plan , Application for Compensation for January M Bailey, Attorney, Period: to, Fee: $450, Expenses: $. Filed on behalf of Attorney January M Bailey.

26) 15-10783 Nicholas A Parret and Nickolle L Parret Docket Motions 3 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)

26-1)

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

26-2)

55 Application for Compensation for Eric W Lomas, Attorney, Period: to, Fee: $450.00, Expenses: $., Motion to Modify Plan Payment (Decreasing Plan Payments). Filed on behalf of Attorney Eric W Lomas.

27) 15-10878 Shannon Jean Platt Docket Motions 2 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)

27-1)

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

27-2)

63 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Debtor Shannon Jean Platt, with Certificate of Service.

28) 15-10923 Jeffrey Lance Rowley Docket Motions 2 Claims

AddChg, NTCAPR, SPLITCASE Chapter: 13

The linked

The linked

The linked

The linked

The linked

The linked

David J. Lund representing Jeffrey Lance Rowley (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

28-1)

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

29) 15-11398 Tony Gallardo, Jr and Rosalinda Gallardo Docket Motions 2 Claims

AddChg, DebtEd Chapter: 13

William H. Zimmerman Jr. representing Tony Gallardo Jr (Debtor) William H. Zimmerman Jr. representing Rosalinda Gallardo (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

29-1)

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

30) 15-11558 Raquel P Roman Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

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

30-1)

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

31) 15-11609 Bryan Cortez Mansaw Docket Motions 3 Claims

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)

31-1)

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

32) 15-11694 Ngoc Thi Nguyen Docket Motions 1 Claims

AddChg, NTCAPR

The linked

The linked

The linked

The linked

Chapter: 13

Todd Allison representing Ngoc Thi Nguyen (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

32-1)

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

33) 15-11829 Ren Alan Hyatt Docket Motions 1 Claims

DeBN, DebtEd Chapter: 13

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

33-1)

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

34) 15-11891 LaTonya Barnett Docket Motions 1 Claims

DeBN, NTCAPR, SHOWCAUSE Chapter: 13

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

34-1)

78 Motion to Show Cause Filed on behalf of Trustee Carl B. Davis (Attachments: # 1 Exhibit A), with Certificate of Service.(^Davis, Carlb5)

35) 15-12231 Patricia Ann Starks Docket Motions 1 Claims

Chapter: 13

W. Thomas Gilman representing Patricia Ann Starks (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

35-1)

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

36) 15-12306 Hazel L Baker Docket Motions 2 Claims

AddChg, NTCAPR

The linked

The linked

The linked

The linked

Chapter: 13

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

36-1)

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

36-2)

78 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.

37) 15-12480 Jamin Ray Dodson and Taylor Cheyenne Dodson Docket Motions 1 Claims

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

Martin J. Peck representing Jamin Ray Dodson (Debtor) Martin J. Peck representing Taylor Cheyenne Dodson (Joint 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, Carlb2)

38) 15-12558 Carl James Denning Docket Motions 1 Claims

DeBN, NTCAPR Chapter: 13

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

38-1)

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

39) 15-12579 Christina M Ewert Docket Motions 2 Claims

AddChg, NTCAPR, PRVDISM Chapter: 13

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

39-1)

47 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

39-2)

50 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.

40) 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)

40-1)

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

41) 16-10180 Gerald Keith Wendt and Tracy Lynn Wendt Docket Motions 3 Claims

AddChg, DebtEd, NTCAPR, OrdSurrender Chapter: 13

William H. Zimmerman Jr. representing Gerald Keith Wendt (Debtor) William H. Zimmerman Jr. representing Tracy Lynn Wendt (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

41-1)

55 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. (Attachments: # 1 Creditor Matrix), with Certificate of Service.

42) 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)

42-1)

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

43) 16-10396 Alan Eugene Wenzel Docket Motions 3 Claims

AddChg, DeBN

The linked

The linked

The linked

The linked

Chapter: 13

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

43-1)

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

43-2)

72 Motion to Modify Plan Payment (Decreasing Plan Payments)., Application for Compensation for Norman E. Douglas Jr., Attorney, Period: to, Fee: $450.00, Expenses: $. Filed on behalf of Attorney Norman E. Douglas Jr..

44) 16-10465 Clinton Michael Billups Docket Motions 1 Claims

DeBN, NTCAPR Chapter: 13

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

44-1)

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

45) 16-10473 Evelyn Marie Hill Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Dana Manweiler Milby representing Evelyn Marie Hill (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

45-1)

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

46) 16-10625 Kenneth Wayne Kelley and Annette Marie Kelley Docket Motions 1 Claims

NTCAPR Chapter: 13

David J. Lund representing Kenneth Wayne Kelley (Debtor) David J. Lund representing Annette Marie Kelley (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

The linked

46-1)

46 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Caliber Home Loans, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), with Certificate of Service.

47) 16-10727 Troy A Carson and Kristi A Carson Docket Motions 2 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Troy A Carson (Debtor) Mark J Lazzo representing Kristi A Carson (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

47-1)

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

47-2)

70 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.

48) 16-10948 Oneil Davis, Sr and Julia Ann Davis Docket Motions 4 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

William H. Zimmerman Jr. representing Oneil Davis Sr (Debtor) William H. Zimmerman Jr. representing Julia Ann Davis (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

48-1)

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

48-2)

84 Motion for Dismissal for Other . Filed on behalf of Trustee Carl B. Davis, with Certificate of Service.(^Davis, Carlb3)

49) 16-10967 Matthew Charles Osborn Docket Motions 0 Claims

NTCAPR Chapter: 13

Rick E Hodge Jr. representing Matthew Charles Osborn (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

49-1)

doc Supplement to Claim Number 6 Secured by Principal Residence Under Rule 3002(c)(7). Filed by Creditor TTCU Federal Credit Union.

The linked

The linked

The linked

The linked

The linked

The linked

49-2)

27 Objection to (related document(s): doc Supplement to Claim Secured by Principal Residence Under Rule 3002(c)(7) filed by Creditor TTCU Federal Credit Union) Filed by Trustee Carl B. Davis (^Davis, Carlb5)

50) 16-11018 Ruth Ann McKeen Docket Motions 1 Claims

NTCAPR Chapter: 13

January M Bailey representing Ruth Ann McKeen (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

50-1)

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

51) 16-11105 Grady Leon Germany, Jr and Brandywine Vanessa Germany Docket Motions 2 Claims

AddChg, NTCAPR Chapter: 13

Norman E. Douglas Jr. representing Grady Leon Germany Jr (Debtor) Norman E. Douglas Jr. representing Brandywine Vanessa Germany (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

51-1)

34 Motion for Settlement and Turnover of Surplus Insurance Proceeds, Application for Compensation for Rick E Hodge Jr., Attorney, Period: to, Fee: $450.00, Expenses: $. Filed on behalf of Attorney Rick E Hodge Jr..

52) 16-11425 Brandon S Boor Docket Motions 7 Claims

NTCAPR Chapter: 13

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

52-1)

80 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Southwest National Bank (Attachments: # 1 Exhibit), with Certificate of Service.

52-2)

87 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

53) 16-11429 Teresa Michelle Davila Docket Motions 1 Claims

Chapter: 13

Norman E. Douglas Jr. representing Teresa Michelle Davila (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

53-1)

29 Application for Compensation for Norman E. Douglas Jr., Attorney, Period: to, Fee: $300.00, Expenses: $. Filed on behalf of Attorney Norman E. Douglas Jr., with Certificate of Service.

54) 16-11486 Heather Ann Mart Docket Motions 1 Claims

DeBN, DebtEd Chapter: 13

David J. Lund representing Heather Ann Mart (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

54-1)

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

55) 16-11517 Steven Wayne Davis and Kimberley Lora Ryshelle Davis Docket Motions 1 Claims

DebtEd, NTCAPR, PRVDISM Chapter: 13

William H. Zimmerman Jr. representing Steven Wayne Davis (Debtor) William H. Zimmerman Jr. representing Kimberley Lora Ryshelle Davis (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

55-1)

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

56) 16-11535 Aaron Shawn Reddig and Ashley Nicole Reddig Docket Motions 6 Claims

AddChg, DeBN, JtDeBN, NTCAPR Chapter: 13

January M Bailey representing Aaron Shawn Reddig (Debtor) January M Bailey representing Ashley Nicole Reddig (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

56-1)

90 Motion for Post-Confirmation Amendment of Plan for Aaron's case going forward, Application for Compensation for January M Bailey, Attorney, Period: to, Fee: $600, Expenses: $. Filed on behalf of Attorney January M Bailey.

57) 16-11590 Alma P McReynolds Docket Motions 1 Claims

AddChg, NTCAPR, Repeat-ksb Chapter: 13

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

57-1)

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

58) 16-11601 Larry D Dillard and Carol C Vann Docket Motions 1 Claims

DebtEd, NTCAPR, PRVDISCH Chapter: 13

Todd Allison representing Larry D Dillard (Debtor) Todd Allison representing Carol C Vann (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

58-1)

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

59) 16-11642 Cory Dale Acheson and Amber Dawn Acheson Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

Steven K. Blackwell representing Cory Dale Acheson (Debtor) Steven K. Blackwell representing Amber Dawn Acheson (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

59-1)

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

60) 16-11673 David Franklin Stinnett Docket Motions 1 Claims

AddChg, DeBN, NTCAPR Chapter: 13

The linked

The linked

The linked

The linked

Norman E. Douglas Jr. representing David Franklin Stinnett (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

60-1)

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

61) 16-11769 Randy W Greathouse Docket Motions 2 Claims

NTCAPR Chapter: 13

Mark J Lazzo representing Randy W Greathouse (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

61-1)

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

61-2)

40 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) 16-12024 Kylie DeShaun Jackson Docket Motions 1 Claims

AddChg, DeBN, DebtEd, NTCAPR Chapter: 13

James P. Rupper representing Kylie DeShaun Jackson (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

62-1)

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

63) 16-12402 Theresa Jean Copley-Smith Docket Motions 1 Claims

DeBN, NTCAPR Chapter: 13

David J. Lund representing Theresa Jean Copley-Smith (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

63-1)

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

The linked

The linked

The linked

The linked

The linked

64) 16-12542 Benjamin David Myers and Adrienne Carol Minton-Myers Docket Motions 1 Claims

CONVERTED, DeBN, DebtEd, JtDeBN, NTCAPR Chapter: 7

January M Bailey representing Benjamin David Myers (Debtor) January M Bailey representing Adrienne Carol Minton-Myers (Joint Debtor) Linda S Parks (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

64-1)

92 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Financial Pacific Leasing, Inc..

65) 16-12562 Bradley L Piland and Deborah L Piland Docket Motions 2 Claims

DebtEd Chapter: 13

Mark J Lazzo representing Bradley L Piland (Debtor) Mark J Lazzo representing Deborah L Piland (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

65-1)

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

66) 17-10035 Judy Marie Fisher Docket Motions 1 Claims

DebtEd Chapter: 13

William H. Zimmerman Jr. representing Judy Marie Fisher (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

66-1)

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

67) 17-10054 Curtiss L Marlowe and Linda C Marlowe Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Justin T Balbierz and Mark J Lazzo representing Curtiss L Marlowe (Debtor) Justin T Balbierz and Mark J Lazzo representing Linda C Marlowe (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

67-1)

79 First Motion for Administrative Expenses for Justin T Balbierz, Debtor's Attorney, Period: 12/1/2016 to 12/12/2017, Fee: $6956.00, Expenses: $. Filed on behalf of Attorney Justin T Balbierz (Attachments: # 1 Exhibit A), with Certificate of Service.

68) 17-10080 Kevin Dewey Norton and Valerie Catherine Norton Docket Motions 1 Claims

AddChg, DebtEd, JtDeBN, NTCAPR Chapter: 13

Michael J. Studtmann representing Kevin Dewey Norton (Debtor) Michael J. Studtmann representing Valerie Catherine Norton (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

68-1)

58 Motion for Relief from Stay regarding 11202 West Lotus Street Wichita KS. Fee Amount $181, Filed on behalf of Creditor Pacific Union Financial LLC, with Certificate of Service.

69) 17-10327 Mark Edwin Stokes, Sr and Gina Marie Stokes Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

January M Bailey representing Mark Edwin Stokes Sr (Debtor) January M Bailey representing Gina Marie Stokes (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

69-1)

34 Motion for Administrative Expenses for Thomas J. Lasater, Attorney, Period: to, Fee: $, Expenses: $4976.56. Filed on behalf of Creditor Ford Motor Credit (Attachments: # 1 Exhibit), with Certificate of Service.

70) 17-10344 Theresa Jean Knouf Docket Motions 3 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)

70-1)

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

The linked

The linked

The linked

The linked

71) 17-10585 Ralph Wallace and Michelle L Wallace Docket Motions 2 Claims

AddChg, DebtEd, NODISCH, NTCAPR, PlnDue, credcoun Chapter: 13

Michael J. Studtmann representing Ralph Wallace (Debtor) Michael J. Studtmann representing Michelle L Wallace (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

71-1)

44 Motion to Deconsolidate Chapter 13 Case . Fee Amount $310 Filed on behalf of Joint Debtor Michelle L Wallace, Debtor Ralph Wallace, with Certificate of Service.

72) 17-10769 Stephanie M Hunt Docket Motions 1 Claims

AddChg, NTCAPR Chapter: 13

Sarah L. Newell representing Stephanie M Hunt (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

72-1)

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

73) 17-10805 James L Seaton and Sonya C Seaton Docket Motions 1 Claims

AddChg, DebtEd, NTCAPR Chapter: 13

Sarah L. Newell representing James L Seaton (Debtor) Sarah L. Newell representing Sonya C Seaton (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

73-1)

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

74) 17-11020 Randy Lance Parker Docket Motions 0 Claims

AddChg, NTCAPR Chapter: 13

Michael J. Studtmann representing Randy Lance Parker (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

74-1)

38 Notice of Intended Compromise, with Certificate of Service. Filed by Carl B. Davis . (Attachments: # 1 Creditor Matrix) (^Davis, Carlb5)

75) 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)

75-1)

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.

76) 17-11120 Gary A Frederking Docket Motions 4 Claims

DebtEd, NTCAPR, Repeat-ksb Chapter: 13

Steven K. Blackwell representing Gary A Frederking (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

76-1)

25 Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Debtor Gary A Frederking, with Certificate of Service.

76-2)

28 Motion for Relief to Enter Into Loan Modification Filed on behalf of Creditor DLJ Mortgage Capital, Inc. (Attachments: # 1 Exhibit Loan Modification), with Certificate of Service.

76-3)

38 Amended Motion to Modify Plan Payment (Increasing Plan Payments). Filed on behalf of Debtor Gary A Frederking, with Certificate of Service.

77) 17-11251 Gloria Angela Amaro-Kelly Docket Motions 2 Claims

NTCAPR Chapter: 13

Helenna Bird representing Gloria Angela Amaro-Kelly (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

77-1)

33 Motion to Modify Plan Payment (Decreasing Plan Payments). Filed on behalf of Debtor Gloria Angela Amaro-Kelly, with Certificate of Service.

The linked

The linked

The linked

The linked

The linked

The linked

78) 17-11327 Steven Adam La Force Docket Motions 1 Claims

AddChg, DebtEd Chapter: 13

Martin J. Peck representing Steven Adam La Force (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

78-1)

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

79) 17-11377 Robert K Mosier and Tina M Mosier Docket Motions 2 Claims

AddChg, DISMISSED, DebtEd Chapter: 13

Mark J Lazzo representing Robert K Mosier (Debtor) Mark J Lazzo representing Tina M Mosier (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

79-1)

26 Motion to Vacate (related documents 23 Order Dismissing All Debtors in a Case Signed on 12/18/2017 (wdd)) , 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).

80) 17-11636 Keyona Renne Jennings Docket Motions 1 Claims

AddChg, DeBN, DebtEd, FeeDueINST Chapter: 13

January M Bailey representing Keyona Renne Jennings (Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

80-1)

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

81) 17-11651 Ronald Charles Fisher and Patricia Ann Fisher Docket Motions 1 Claims

DebtEd, NTCAPR Chapter: 13

William H. Zimmerman Jr. representing Ronald Charles Fisher (Debtor) William H. Zimmerman Jr. representing Patricia Ann Fisher (Joint Debtor)

The linked

The linked

The linked

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

81-1)

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

82) 17-11660 Chris Carlson Hot Rods, LLC Docket Motions 1 Claims

AddChg, DeBN, NTCAPR, SMBUS Chapter: 11

David P Eron and Kyle J. Steadman representing Chris Carlson Hot Rods, LLC (Debtor) Jordan M Sickman and Richard A. Wieland representing U.S. Trustee (U.S. Trustee) David G. Arst representing Donnie L Peterson (Creditor Committee) David G. Arst representing William D Schrader (Creditor Committee) David G. Arst and Edward L Robinson representing Alfred J Suraci (Creditor Committee)

82-1)

126 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Committee Alfred J Suraci, with Certificate of Service.

83) 17-11739 Steven Wayne Ford and Amanda Michelle Lofay Docket Motions 2 Claims

AddChg, NTCAPR Chapter: 13

Dana Manweiler Milby representing Steven Wayne Ford (Debtor) Dana Manweiler Milby representing Amanda Michelle Lofay (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

83-1)

39 Motion for Post-Confirmation Amendment of Plan , Motion for Administrative Expenses for Dana Manweiler Milby, Attorney, Period: to, Fee: $300, Expenses: $75. Filed on behalf of Attorney Dana Manweiler Milby, with Certificate of Service.

84) 17-11799 Edwin A Harper and Stephanie L Harper Docket Motions 1 Claims

Chapter: 13

Mark J Lazzo representing Edwin A Harper (Debtor) Mark J Lazzo representing Stephanie L Harper (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

The linked

The linked

The linked

84-1)

29 Objection to Claim Number 1 filed by Kansas Department of Revenue and Notice of Objection Deadline. Proposed Hearing to be held 3/7/18 at 10:30 am. Certificate of Service on 1/10/18. Filed by Debtor Edwin A Harper, Joint Debtor Stephanie L Harper. Objections due by 1/31/2018. (Attachments: # 1 Creditor Matrix)

85) 17-12138 Patrick Michael Chapman Docket Motions 2 Claims

727OBJ, IneligDisch, MEANSNO Chapter: 7

Dana Manweiler Milby representing Patrick Michael Chapman (Debtor) Edward J Nazar representing Edward J Nazar (Trustee) Jordan M Sickman representing U.S. Trustee (U.S. Trustee)

85-1)

27 Objection to Claim Number 1 filed by PNC Equipment Finance, LLC and Notice of Objection Deadline. Proposed Hearing to be held 3/7/18 at 10:30 am. Certificate of Service on 1/18/18. Filed by Debtor Patrick Michael Chapman. Objections due by 2/20/2018.

86) 17-12226 Ronnie Lee Wagner and Tammy Louise Wagner Docket Motions 6 Claims

DebtEd, NTCAPR, OrdAssume, OrdSurrender, OrdValue, SHOWCAUSE 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)

86-1)

44 Order to Appear and Show Cause (1) Why Orders have not been submitted for 14 Debtors Second Motion for Expansion of Time and 17 Debtors Third Motion for Expansion of Time per the Courts ruling on December 20, 2017 and (2) Why an Amended Creditor Matrix has not been submitted along with the $31.00 Amendment Fee and additional creditors have not been sent notice as required under Local Bankruptcy Rule 1009.1 per the Order to Correct Defective Document(s) entered by the Court on December 21, 2017. Party to Appear: Martin Peck, Attorney for Debtors. Signed on 2/26/2018 Hearing scheduled 3/7/2018 at 10:30 AM at Wichita Room 150.

87) 17-12381 Fredricka Ann-Marie Hooper Docket Motions 1 Claims

DeBN, DebtEd, FeeDueINST, MEANSNO, NTCAPR Chapter: 7

The linked

The linked

The linked

James T. McIntyre representing Fredricka Ann-Marie Hooper (Debtor) Linda S Parks (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

87-1)

22 Motion for Relief from Stay Regarding 2007 Cadillac DTS VIN:1G6KD57917U213821. Fee Amount $181, 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.

88) 17-12386 Garth Gregory Hansen and Carrie Ann Hansen Docket Motions 3 Claims

DeBN, JtDeBN, MEANSNO, NTCAPR Chapter: 7

January M Bailey representing Garth Gregory Hansen (Debtor) January M Bailey representing Carrie Ann Hansen (Joint Debtor) Edward J Nazar (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

88-1)

20 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor JPMorgan Chase Bank, National Association (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - DOT + AOM), with Certificate of Service.

89) 18-10022 Bob G Dusek and Eleanor Marie Dusek Docket Motions 2 Claims

DebtEd, FeeDueINST, NTCAPR, credcoun Chapter: 13

William H. Zimmerman Jr. representing Bob G Dusek (Debtor) William H. Zimmerman Jr. representing Eleanor Marie Dusek (Joint Debtor) Carl B. Davis (Trustee) (no aty) representing U.S. Trustee (U.S. Trustee)

89-1)

16 Motion for Exemption from Credit Counseling Due to Incapacity or Disability Filed on behalf of Debtor Bob G Dusek.

89-2)

17 Motion for Exemption from Credit Counseling Due to Incapacity or Disability Filed on behalf of Joint Debtor Eleanor Marie Dusek.

The linked

The linked

The linked

The linked