:: Honorable Carol A. Doyle, Chief Judge ::
:: Kenneth S. Gardner, Clerk of the Court ::
   :: Home     :: FAQ     :: ECF/Pacer Login     :: Announcements     :: Contact Us      :: Search      :: Sitemap

Judge John H. Squires-Court Calendar

Calendar for Judge Squires 09/24/2008

UNITED STATES BANKRUPTCY COURT
- NORTHERN DISTRICT OF ILLINOIS -
THE HONORABLE JOHN H. SQUIRES, PRESIDING
LOCATION: COURTROOM 680
EASTERN DIVISION



Wednesday, September 24, 2008
Updated 09/16/2008 @ 02:32:PM CST

9:30 AM Chapter 13 Motions
  06bk13052
This[37]
CALVIN SMITH CH. 13
  Notice of Motion and Motion to Modify Plan Filed by Ernesto D Borges on behalf of Calvin Smith.  
 
  07bk15300
This[26]
LAURA M MILLER-WEBB CH. 13
  Notice of Hearing and Objection to Claim(s) Four Filed by Robert J Adams on behalf of Laura M Miller-Webb.  
 
  07bk15300
This[27]
LAURA M MILLER-WEBB CH. 13
  Notice of Hearing and Objection to Claim(s) six Filed by Robert J Adams on behalf of Laura M Miller-Webb.  
 
  08bk19394
This[24]
ANDRE CHRISTIAN CH. 13
  Notice of Motion and Motion for Relief from Stay as to 11346 South Wentworth, Chicago, Illinois. Fee Amount $150, Filed by Kimberly J. Weissman on behalf of THE CIT GROUP/CONSUMER FINANCE, INC..  
 
  07bk17855
This[41]
EDWARD WILLIAMS AND TERRY L. WILLIAMS CH. 13
  Notice of Motion and Motion for Relief from Stay as to 258 W. 46th Place, Chicago, IL. Fee Amount $150,, Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Gloria C Tsotsos on behalf of Chase Home Finance LLC.  
 
  07bk04531
This[40]
TENITA R. PRICE CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments, Notice of Motion and Motion for Relief from Stay as to 3680 West 175th Place,Country Club Hills, IL. Fee Amount $150, Filed by Gloria C Tsotsos on behalf of NationalCity Mortgage Co..  
 
  08bk21415
This[15]
DEMETRIC BROWN CH. 13
  Notice of Motion and Motion for Relief from Stay as to 2005 Hyuandai. Fee Amount $150, Filed by James M Philbrick on behalf of CitiFinancial Auto Credit, Inc..  
 
  08bk00650
This[25]
RUBY LABON CH. 13
  Notice of Motion and Motion to Amend (related document(s)[23] Order on Motion to Obtain Credit/Incur Debt) Filed by Michael M Rouker on behalf of Ruby Labon.  
 
  07bk17968
This[48]
NORMA G LOONEY CH. 13
  Notice of Motion and Motion to Refinance regarding 518 48th Ave., Bellwood, IL 60104. Filed by Michael M Rouker on behalf of Norma G Looney.  
 
  08bk23795
This[10]
SINDA WILLIAMS CH. 13
  Notice of Motion and Motion for Relief from Stay as to 2004 Isuzu Axiom. Fee Amount $150, Filed by David W Cybak on behalf of NATIONAL AUTO FINANCE COMPANY.  
 
  07bk13778
This[46]
LINDA YVONNE CALDWELL CH. 13
  Notice of Motion and Motion for Relief from Stay as to 16901 Woodlawn East Avenue, South Holland, IL 60473. Fee Amount $150, Filed by Christopher M Brown on behalf of Countrywide Home Loans, Inc..  
 
  08bk23319
This[10]
JEFFREY CHARLES PETERS CH. 13
  Notice of Motion and Motion to Extend Automatic Stay Filed by George Michael Vogl IV on behalf of Jeffrey Charles Peters.  
 
  08bk18348
This[14]
CLARENCE LEE CH. 13
  Notice of Motion and Motion to Continue/Reschedule/Set Meeting of Creditors Filed by Michael M Rouker on behalf of Clarence Lee.  
 
  04bk15399
This[42]
MICHAEL VERNON KING CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  04bk19367
This[21]
LEROY FELTON JR CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  07bk07327
This[37]
ROLANDO F AURELIO CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  07bk18124
This[36]
WARREN G. TESSARI CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  07bk18388
This[27]
SHONDA L. COLLINS CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  07bk21772
This[25]
JOSEPH E. COYLE AND GINA M. COYLE CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  08bk04406
This[56]
ROBERT WILLIAMS AND BRANDEE WILLIAMS CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk08297
This[24]
CHESTER L. KIRKSEY CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk08539
This[48]
LARRY HARVEY CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk08989
This[34]
LUTHER S HICKS AND BRENDA HICKS CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk10496
This[30]
LATANYA A KATZ CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk11051
This[32]
WEBSTER EPTING CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk11089
This[38]
DERRICK DOBBS AND YVETTA DOBBS CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk11110
This[24]
RONNIE HOLLIDAY CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk11357
This[37]
CLEOTA PORTER CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk11541
This[36]
AIDA MARTINEZ CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk12037
This[29]
LAJUANNA L. FAIR CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk12331
This[27]
AVERILL D GLASS CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk12832
This[42]
SHARLYN HAMPTON CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk13135
This[22]
EDDY VOLTAIRE CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk13528
This[34]
RICHARD A WINFIELD AND DENISE L WARD CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk14391
This[22]
VIVIAN E. SAMPSON CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk14497
This[29]
MELIZA PEREZ CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk15159
This[17]
BRIAN D SHWAGA CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk15163
This[23]
JOE R MORIN CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk15293
This[31]
MADELYN MORALES AND JOSE MORALES CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk16564
This[29]
DONALD R SOPCZAK AND JAMIE LYNN SOPCZAK CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk17183
This[20]
LAVONNE SLEDD CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  08bk20917
This[11]
EMILIO MENDEZ CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to File Required Documents under Section 521(a)(1) Filed by Marilyn O Marshall  
 
  08bk21378
This[14]
TONYA CLEMONS CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to File Required Documents under Section 521(a)(1) Filed by Marilyn O Marshall  
 
  08bk06109
This[23]
RODOLFO MENDOZA CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  04bk42804
This[34]
LINDA WROBEL CH. 13
  Notice of Motion and Motion to Dismiss Case Filed by Marilyn O Marshall  
 
  03bk23615
This[20]
FELECIA RICHARDSON CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
10:00 AM
  08bk19268
This[12]
ANGELINA M CARODINE CH. 13
  Notice of Motion and Application for Compensation for Anna Stanley, Debtors Attorney, Fee: $3500, Expenses: $30. Filed by Anna Stanley.  
 
  07bk19460
This[26]
Orig[25]
RUBY LEE ALLEN CH. 13
  Notice of Motion and Motion to Modify Plan Filed by Nora Flaherty on behalf of Ruby Lee Allen.  
 
10:30 AM
  08bk13523
This[17]
URIAL J BLAKEMORE CH. 13
  Confirmation Hearing  
 
  08bk13523
This[18]
Orig[10]
URIAL J BLAKEMORE CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $314.00. Filed by Robert J Semrad JR.  
 
  08bk14669
This[23]
DWIGHT V. ANDERSON CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by Steven C Lindberg on behalf of HSBC Mortgage Services Inc.
 
 
  08bk15120
This[31]
MONICA M SIMPSON CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by Yanick Polycarpe on behalf of WM Specialty Mortgage LLC
 
 
  08bk15120
This[32]
Orig[13]
MONICA M SIMPSON CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $341.50. Filed by Robert J Semrad JR.  
 
  08bk16217
This[17]
Orig[12]
JANICE A. DOTSON CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $314.00. Filed by Robert J Semrad JR.  
 
  08bk16217
This[16]
JANICE A. DOTSON CH. 13
  Confirmation Hearing  
 
  08bk16271
This[16]
LACEYSHA M COWANS AND LARRY COWANS CH. 13
  Confirmation Hearing  
 
  08bk16348
This[15]
RORY JONES CH. 13
  Confirmation Hearing  
 
  08bk16348
This[16]
Orig[12]
RORY JONES CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $324.00. Filed by Robert J Semrad JR.  
 
  08bk16760
This[42]
RICARDO NEGRON AND MARTINA NEGRON CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by Michael J Halpin on behalf of First Franklin Loan Service c/o Home Loan Services, Inc.
 
 
  08bk16944
This[15]
Orig[12]
ISRAEL ESPARZA CH. 13
  Notice of Motion and Application for Compensation for Jean M. Huang, Debtors Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Jean M. Huang.  
 
  08bk16944
This[14]
ISRAEL ESPARZA CH. 13
  Confirmation Hearing  
 
  08bk17049
This[14]
MARK A BELCHER AND BENITA L HINTON-BELCHER CH. 13
  Confirmation Hearing  
 
  08bk17177
This[18]
JEANOIT A. CAMERON CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by Timothy R Yueill on behalf of CitiResidential Lending, Inc.
Note: Objection to Confirmation of Plan Filed by Marc Wagman on behalf of US Bank N/A c/o Countrywide Home Loans
 
 
  08bk17177
This[19]
Orig[12]
JEANOIT A. CAMERON CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $369.00. Filed by Robert J Semrad JR.  
 
  08bk17177
This[20]
Orig[17]
JEANOIT A. CAMERON CH. 13
  Notice of Motion and Motion to Allow Costs of Collection Filed by Marc Wagman on behalf of US Bank N/A c/o Countrywide Home Loans.  
 
  08bk17285
This[17]
Orig[12]
ALBERT VANCE AND LUCILLE MCCOY-VANCE CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $361.50. Filed by Robert J Semrad JR.  
 
  08bk17285
This[16]
ALBERT VANCE AND LUCILLE MCCOY-VANCE CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by Timothy R Yueill on behalf of Barclays Capital Real Estate, Inc., d/b/a HomEq Servicing Corporation
 
 
  08bk17568
This[13]
STACY L SHAW CH. 13
  Confirmation Hearing  
 
  08bk17568
This[14]
Orig[12]
STACY L SHAW CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $341.50. Filed by Robert J Semrad JR.  
 
  08bk18929
This[6]
NATASHA N. TYLER CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by Josephine J Miceli on behalf of Washington Mutual Bank
 
 
  08bk18929
This[15]
NATASHA N. TYLER CH. 13
  Notice of Motion and Motion to Allow Costs of Collection Filed by Josephine J Miceli on behalf of Washington Mutual Bank.  
 
  08bk18932
This[3]
KENNETH ESPOSITO CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by A Stewart Chapman on behalf of James B. Nutter & Company
 
 
  08bk19012
This[8]
SUZANNE M LATRONICA CH. 13
  Confirmation Hearing  
 
  08bk19012
This[12]
SUZANNE M LATRONICA CH. 13
  Notice of Motion and Application for Compensation for Edwin L Feld, Debtors Attorney, Fee: $3500, Expenses: $0. Filed by Edwin L Feld.  
 
  08bk19080
This[8]
CAROLYN D FOURTE CH. 13
  Confirmation Hearing  
 
  08bk19080
This[10]
CAROLYN D FOURTE CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $341.50. Filed by Robert J Semrad JR.  
 
  08bk19143
This[8]
LOUISE C CARRILLO CH. 13
  Confirmation Hearing  
 
  08bk19143
This[17]
LOUISE C CARRILLO CH. 13
  Notice of Motion and Application for Compensation for Angela Spalding JD, Debtors Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Angela Spalding JD.  
 
  08bk19160
This[18]
CARINA C. PRESENT CH. 13
  Notice of Motion and Application for Compensation for Angela Spalding JD, Debtors Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Angela Spalding JD.  
 
  08bk19160
This[7]
CARINA C. PRESENT CH. 13
  Confirmation Hearing  
 
  08bk19161
This[7]
LESLIE L CAPLES CH. 13
  Confirmation Hearing  
 
  08bk19161
This[18]
LESLIE L CAPLES CH. 13
  Notice of Motion and Application for Compensation for Angela Spalding JD, Debtors Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Angela Spalding JD.  
 
  08bk19268
This[8]
ANGELINA M CARODINE CH. 13
  Confirmation Hearing  
 
  08bk19283
This[8]
REVO C. JACKSON CH. 13
  Confirmation Hearing  
 
  08bk19283
This[12]
REVO C. JACKSON CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $314.00. Filed by Robert J Semrad JR.  
 
  08bk19290
This[12]
LINDA K. GREEN CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $331.50. Filed by Robert J Semrad JR.  
 
  08bk19290
This[7]
LINDA K. GREEN CH. 13
  Confirmation Hearing  
 
  08bk19309
This[2]
GRETA VERNICE FREEMAN CH. 13
  Confirmation Hearing  
 
  08bk19385
This[2]
PARIS S PIPPIN CH. 13
  Confirmation Hearing  
 
  08bk19385
This[15]
PARIS S PIPPIN CH. 13
  Notice of Motion and Application for Compensation for Robert J Adams, Debtors Attorney, Fee: $3,500.00, Expenses: $306.33. Filed by Robert J Adams.  
 
  08bk19390
This[2]
DORIS A BRADLEY CH. 13
  Confirmation Hearing  
 
  08bk19394
This[7]
ANDRE CHRISTIAN CH. 13
  Confirmation Hearing  
 
  08bk19394
This[22]
ANDRE CHRISTIAN CH. 13
  Notice of Motion and Application for Compensation for Angela Spalding JD, Debtors Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Angela Spalding JD.  
 
  08bk11913
This[33]
Orig[14]
MICHAEL PAUL MOORE AND JOANNE ROBERTA MOORE CH. 13
  Notice of Motion and Application for Compensation for Nora Flaherty, Debtors Attorney, Fee: $3500.00, Expenses: $0.0. Filed by Nora Flaherty.  
 
  08bk11913
This[34]
Orig[20]
MICHAEL PAUL MOORE AND JOANNE ROBERTA MOORE CH. 13
  Notice of Motion and Motion to Allow Costs of Collection Filed by Andrew E Houha on behalf of Wilshire Credit Corporation as servicer for Deutsche Bank National Trust Company as Trustee for the MLMI Trust Series 2005-AR1.  
 
  08bk15916
This[16]
Orig[12]
ANDRE H. SUDOR CH. 13
  Notice of Motion and Application for Compensation for Robert J Semrad JR, Debtors Attorney, Fee: $3500.00, Expenses: $314.00. Filed by Robert J Semrad JR.  
 
  08bk18046
This[17]
Orig[15]
THERESA A GRAY CH. 13
  Notice of Motion and Application for Compensation for Edwin L Feld, Debtors Attorney, Fee: $3500, Expenses: $0. Filed by Edwin L Feld.  
 
  08bk18105
This[20]
Orig[14]
DENNIS ISOM CH. 13
  Notice of Motion and Application for Compensation for Chad M. Hayward, Debtors Attorney, Fee: $3500.00, Expenses: $0.00. Filed by Chad M. Hayward.  
 
  08bk18105
This[21]
Orig[8]
DENNIS ISOM CH. 13
  Notice of Motion and Application for Compensation for Chad M. Hayward, Debtors Attorney, Fee: $3500.00, Expenses: $370.00. Filed by Chad M. Hayward.  
 
  08bk18108
This[32]
Orig[6]
WILLIAM A. WILSON CH. 13
  Notice of Motion and Application for Compensation for Chad M. Hayward, Debtors Attorney, Fee: $3400.00, Expenses: $370.00. Filed by Chad M. Hayward.  
 
  08bk19394
This[26]
Orig[22]
ANDRE CHRISTIAN CH. 13
  Notice of Motion and Application for Compensation for Angela Spalding JD, Debtor's Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Angela Spalding JD.  
 
  08bk16760
This[43]
RICARDO NEGRON AND MARTINA NEGRON CH. 13
  Notice of Motion and Application for Compensation for Lisette M Wicev, Debtors Attorney, Fee: $948.00, Expenses: $274.00. Filed by Lisette M Wicev.  
 
  08bk11913
This[32]
MICHAEL PAUL MOORE AND JOANNE ROBERTA MOORE CH. 13
  Confirmation Hearing
Note: Objection to Confirmation of Plan Filed by James M Philbrick on behalf of GMAC
Note: Objection to Confirmation of Plan Filed by Andrew E Houha on behalf of Wilshire Credit Corporation as servicer for Deutsche Bank National Trust Company as Trustee for the MLMI Trust Series 2005-AR1
Note: Objection to Confirmation of Plan Filed by Clay Mosberg on behalf of Monterey Financial Services
 
 
  08bk14498
This[19]
HOWARD J. STANBACK CH. 13
  Confirmation Hearing  
 
  08bk15916
This[15]
ANDRE H. SUDOR CH. 13
  Confirmation Hearing  
 
  08bk17780
This[13]
PAMELA LANGSTON CH. 13
  Confirmation Hearing  
 
  08bk18046
This[16]
THERESA A GRAY CH. 13
  Confirmation Hearing  
 
  08bk18105
This[19]
DENNIS ISOM CH. 13
  Confirmation Hearing  
 
  08bk18108
This[31]
WILLIAM A. WILSON CH. 13
  Confirmation Hearing  
 
  08bk19309
This[15]
GRETA VERNICE FREEMAN CH. 13
  Notice of Motion and Application for Compensation for Martin J O'Hearn, Debtors Attorney, Fee: $3,500.00, Expenses: $0.00. Filed by Martin J O'Hearn.  
 
11:00 AM
  04bk13102
This[46]
Orig[45]
DAVETTA C RANDLE CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  05bk21062
This[28]
Orig[26]
TASHA D ANDERSON-NAUDEN CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  06bk03403
This[33]
Orig[32]
ROBERT C HEWITT, JR AND VICCI L HEWITT CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  06bk06300
This[60]
Orig[59]
NORA LEE DABNER CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  06bk13052
This[36]
Orig[34]
CALVIN SMITH CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  07bk19460
This[25]
RUBY LEE ALLEN CH. 13
  Notice of Motion and Motion to Modify Plan Filed by Nora Flaherty on behalf of Ruby Lee Allen.  
 
  07bk19460
This[24]
Orig[23]
RUBY LEE ALLEN CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  07bk19759
This[29]
Orig[27]
ZARITA L ELLIS CH. 13
  Notice of Motion and Motion for Relief from Stay as to 8608 South Parnell, Chicago, IL 60620. Fee Amount $150, Filed by Yanick Polycarpe on behalf of Countrywide Home Loans, Inc..  
 
  07bk19759
This[30]
ZARITA L ELLIS CH. 13
  Status Hearing Order Scheduling (RE: [27] Motion for Relief Stay, ). Reply due by: 9/17/2008 Responses due by 9/10/2008. Status hearing  
 
  08bk12331
This[26]
Orig[22]
AVERILL D GLASS CH. 13
  Motion : Notice of Motion and Motion to Vacate (related documents [19] Order Denying Confirmation of Chapter 13 Plan) Filed by Ernesto D Borges on behalf of Averill D Glass.  
 
  08bk16271
This[17]
LACEYSHA M COWANS AND LARRY COWANS CH. 13
  Request Notice of Hearing on Dismissal for Failure to Pay Fees .  
 
  08bk18265
This[27]
Orig[15]
DONNA ASHLEY CH. 13
  Notice of Motion and Motion to Dismiss Case and Bar Debtor from filing for a Period of 3650 Days Filed by Marilyn O Marshall  
 
  08bk18265
This[28]
DONNA ASHLEY CH. 13
  Order Scheduling (RE: [15] Motion to Dismiss Case and Bar Debtor for a Period of, ). Hearing continued on 9/24/2008 at 11:00AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. Responses due by 9/17/2008. Signed on 9/3/2008 (Henley,Mary)  
 
  05bk41843
This[17]
Orig[15]
SCOTT HAROLD SCHMIDTKE CH. 13
  Notice of Motion and Motion to Modify Plan Filed by Nora Flaherty on behalf of Scott Harold Schmidtke.  
 
  05bk41843
This[18]
Orig[16]
SCOTT HAROLD SCHMIDTKE CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  06bk06300
This[62]
Orig[61]
NORA LEE DABNER CH. 13
  Notice of Motion and Motion to Modify Plan Filed by Michael M Rouker on behalf of Nora Lee Dabner.  
 
  07bk06329
This[25]
Orig[24]
CORRINE FULLER CH. 13
  Notice of Motion and Motion to Modify Plan Filed by Michael M Rouker on behalf of Corrine Fuller.  
 
  07bk17149
This[35]
Orig[34]
LEROY MILLER CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 
  06bk03403
This[35]
ROBERT C HEWITT, JR AND VICCI L HEWITT CH. 13
  Notice of Motion and Motion to Modify Plan Filed by Shamira A Youkhaneh on behalf of Vicci L Hewitt, Robert C Hewitt, Jr.  
 
  07bk06977
This[40]
Orig[39]
CAROLE R. ROBINSON CH. 13
  Notice of Motion and Motion to Dismiss Case for Failure to Make Plan Payments Filed by Marilyn O Marshall  
 

Calendar as of 09/16/2008 @ 02:32:PM CST. Should an item be missing from the calendar please verify with the Clerk's office OR the appropriate Judge's Chamber.