Sep 30, 2015 56 Motion for Relief from Stay regarding 4804 Jefferson Street Units 7-A (#703), 7-B (#704), 7-C (#701) & 7-D (#702), Kansas City, MO 64112 and requesting the 14 day stay of Rule 4001(a)(3) be waived, (filing fee to be paid in the amount of 176 dollars) Filed by First Premier Mortgage, LLC. (Attachments: # 1 Deed of Trust # 2 Modification of Deed of Trust # 3 Assignment of Deed of Trust) (Mermis, Carrie) (Entered: 09/30/2015) Sep 30, 2015 57 Receipt for Motion for Relief from Stay(15-42261-can7) [motion,mrstay] ( 176.00), with receipt number 12873337, in the amount of 176.00 dollars. (re: Doc #56) (U.S. Treasury) (Entered: 09/30/2015) Oct 5, 2015 58 Trustee's Objection to Motion for Relief from Stay filed by First Premier Mortgage, LLC filed by Janice E. Stanton. (related document(s)56 Motion for Relief from Stay) (Stanton, Janice) (Entered: 10/05/2015) Oct 5, 2015 59 Request that = Sherri L. Wattenbarger Sherri.Wattenbarger@usdoj.gov = be Removed from the Electronic Notification List for this case only. They represent United States Trustee (Wattenbarger, Sherri (aty)) (Entered: 10/05/2015) Oct 5, 2015 60 Clerk's Notice - The Chapter 7 Meeting of Creditors has been Scheduled for Case #15-42262 (Del Hodges Kimball) AND 15-42263 (Sam S Furseth). The Meeting is to be held on 11/18/2015 at 01:00 PM at US Courthouse, Rm 2110A, 400 E. 9th St., Kansas City, MO 64106. (Parle, Cecelia) (Entered: 10/05/2015) Oct 5, 2015 61 Notice and Order Setting Hearing The Motion for Relief from Stay regarding 4804 Jefferson Street Units 7-A (#703), 7-B (#704), 7-C (#701) & 7-D (#702), Kansas City, MO 64112 and requesting the 14 day stay of Rule 4001(a)(3) be waived, (filing fee to be paid in the amount of 176 dollars) Filed by First Premier Mortgage, LLC is scheduled for hearing as given below. The Debtor(s) is directed to file an objection/response by the due date. If no objections are timely filed, the Court may enter an Order without further notice. Subject to this Court's Local Rules of Practice, General Orders and Administrative Procedures, a Witness List and Exhibit Index shall be filed and served not later than three business days before the hearing. In addition to the exhibit index to be filed, complete exhibits shall be redacted, marked and filed in accordance with L.R. 7016-1 as attachments to the exhibit index. Failure to comply may result in exclusion of evidence at hearings. Failure to file the certificate of service not later than three business days before the hearing may result in delay in the entry of an appropriate order or denial of the motion. Failure to provide the certificate of service for this Notice and Order Setting Hearing within 3 days after entry may result in denial of the motion. The automatic stay remains in effect until modified or vacated by the Court. If an Objection is filed, the hearing will be held as follows. It is so ORDERED by /s/ Cynthia A. Norton. The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.
File the Certificate of Service and relate it to the epo category.
This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. Hearing scheduled for 10/27/2015 at 01:30 PM at US Courthouse, Courtroom 6A, 400 E. 9th St., Kansas City, MO. Responses due by 10/19/2015.
(RE: related document(s)56 Motion for Relief from Stay) (McAdams, Jamie) (Entered: 10/05/2015) Oct 6, 2015 62 Certificate of Service to Del Hodges Kimball at 5501 Hodges Drive, Mission Hills, KS 66208 on 10/06/2015 regarding filed by First Premier Mortgage, LLC (related document(s) 61 Ntc & Order Setting Hearing on Stay) (Mermis, Carrie (aty)) (Entered: 10/06/2015) Oct 6, 2015 63 Verification by Debtor to concerning debtors schedules filed by Del Hodges Kimball (Pelofsky, Joel (aty)). Related document(s) 55 Schedule(s) filed by Consolidated Debtor Sam S Furseth. Modified on 10/6/2015 to reflect filing linkage (Cunningham, Carol). (Entered: 10/06/2015) Oct 6, 2015 64 Entry of Appearance of Scott B. Haines on behalf of Ward Parkway Capital, LLC (Haines, Scott (aty)) (Entered: 10/06/2015) Oct 9, 2015 65 Notice of Appearance and Request for Notice. Please take notice that James P. Maloney on behalf of Caerus Partners, LLC and Caerus Partners, LLC as Attorney-in-Fact for Caerus Ventures, LLC hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 and Local Rule 2002-1 (Maloney, James (aty)) (Entered: 10/09/2015)