Search is not available for this dataset
identifier
stringlengths 0
100
| sequence
int64 0
75.2k
| text
stringlengths 1
420k
|
---|---|---|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 27 |
Notice of Mortgage Payment Change and Certificate of Service Filed by Wells Fargo Bank NA. (Carver, Anita) (Entered: 07/31/2014)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 28 |
Order Denying Objection to Debtor's Claim of Exemptions (related document(s)19 Objection to Debtor's Claim of Exemptions filed by Trustee Nancy Spencer Grigsby). The objection is denied as moot because thedebtor filed an amended Schedule C on July 7, 2014. (Horning, Kelly) (Entered: 08/06/2014)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 29 |
BNC Certificate of Mailing - PDF Document. (related document(s)29 Order on Objection to Debtor's Claim of Exemptions). No. of Notices: 1. Notice Date 08/08/2014. (Admin.) (Entered: 08/09/2014)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 30 |
Motion to Modify Plan.Amount of Payments per Month: $775.00 for 6 months, then $885.00 for 54 months,Number of Months:60, Filed by Claude P Praytor (related document(s)13 Chapter 13 Plan filed by Debtor Claude P Praytor). (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Modified Chapter 13 Plan) (Andrews, Tommy) Modified on 10/28/2014 (Hegerle, Robert). (Entered: 10/27/2014)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 31 |
Order Upon Request to Modify Chapter 13 Plan After Confirmation (related document(s)31 Modify Plan filed by Debtor Claude P Praytor). Hearing scheduled for 12/9/2014 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Hegerle, Robert) (Entered: 10/29/2014)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 32 |
BNC Certificate of Mailing - PDF Document. (related document(s)32 Order Setting Hearing (bk)). No. of Notices: 1. Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 33 |
Notice of Motion.Notice Served on 11/1/2014, Filed by Claude P Praytor (related document(s)31 Modify Plan filed by Debtor Claude P Praytor). Objections due by 11/26/2014.Hearing scheduled for 12/9/2014 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Andrews, Tommy) (Entered: 11/01/2014)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 34 |
Order Modifying Chapter 13 Plan (related document(s):31 Motion to Modify Plan.Amount of Payments per Month: $775.00 for 6 months, then $885.00 for 54 months,Number of Months:60, Filed by Claude P Praytor (Hegerle, Robert) (Entered: 01/08/2015)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 35 |
Modified Chapter 13 Plan.Amount of Payments per Month:$775.00 for 6 months and $885.00 for 54 months,Number of Months:60, Filed by Claude P Praytor. (Hegerle, Robert) (Entered: 01/08/2015)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 36 |
BNC Certificate of Mailing - PDF Document. (related document(s)35 Order on Motion to Modify Plan). No. of Notices: 26. Notice Date 01/10/2015. (Admin.) (Entered: 01/11/2015)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 37 |
Notice of Mortgage Payment Change and Certificate of Service Filed by Wells Fargo Bank N.A.. (LIVINGSTON, PATRICYA) (Entered: 02/08/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 38 |
Motion to Disallow Claim(s) 11 of Wells Fargo Bank, N.A.. Notice Served on 3/3/2016. Filed by Nancy Spencer Grigsby. (Attachments: # 1 Proposed Order) (Spencer Grigsby, Nancy) (Entered: 03/03/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 39 |
Motion for Authority to Incur Secured Debt for the Purpose of Modifying the Terms of an Existing Secured Loan for Real Property and Notice of Motion Re: 8913 Edison Lane, Clinton, MD 20735. Notice Served on 3/3/2016, Filed by Claude P Praytor. Responses due by 3/24/2016. (Attachments: # 1 Proposed Order # 2 Notice of Motion # 3 loan modification terms # 4 matrix) (Andrews, Tommy) Modified on 3/4/2016 (Reid, Lia). CORRECTIVE ENTRY: TEXT ENHANCED TO CORRECT DOCKET ENTRY. (Entered: 03/03/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 40 |
Consent on behalf of Nancy Spencer Grigsby Filed by Nancy Spencer Grigsby (related document(s)40 Motion to Modify Secured Debt and Notice of Motion filed by Debtor Claude P Praytor). (Spencer Grigsby, Nancy) (Entered: 03/10/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 41 |
Order Authorizing Loan Modification (related document(s):40 Motion for Authority to Incur Secured Debt for the Purpose of Modifying the Terms of an Existing Secured Loan for Real Property and Notice of Motion Re: 8913 Edison Lane, Clinton, MD 20735 filed by Debtor Claude P Praytor). (Reid, Lia) (Entered: 04/04/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 42 |
BNC Certificate of Mailing - PDF Document. (related document(s)42 Order on Motion to Modify Secured Debt). No. of Notices: 1. Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 43 |
Order Granting Trustee's Motion to Disallow Abandoned Claim (related document(s):39 Motion to Disallow Claim(s) 11 of Wells Fargo Bank, N.A. filed by Trustee Nancy Spencer Grigsby). Trustees motion is granted, and the pre-petition arrears claim is reduced to the amount paid, and the balance of the secured claim is disallowed. (Reid, Lia) (Entered: 04/19/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 44 |
BNC Certificate of Mailing - PDF Document. (related document(s)44 Order on Motion to Disallow Claims). No. of Notices: 6. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 45 |
Motion to Modify Secured Debt and Notice of Motion of Wells Fargo Bank, N.A. Re: 8913 Edison Lane, Clinton, MD 20735. Notice Served on 7/14/2016, Filed by Claude P Praytor. Responses due by 8/4/2016. (Attachments: # 1 Exhibit 1 # 2 Notice of Motion # 3 Proposed Order # 4 Creditor Matrix) (Andrews, Tommy) (Entered: 07/14/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 46 |
Response on behalf of Nancy Spencer Grigsby Filed by Nancy Spencer Grigsby (related document(s)46 Motion to Modify Secured Debt and Notice of Motion filed by Debtor Claude P Praytor). (Spencer Grigsby, Nancy) (Entered: 07/18/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 47 |
Order Authorizing Loan Modification (related document(s):46 Motion to Modify Secured Debt and Notice of Motion Re: 8913 Edison Lane, Clinton, MD 20735 filed by Debtor Claude P Praytor). (Reid, Lia) (Entered: 08/19/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 48 |
BNC Certificate of Mailing - PDF Document. (related document(s)48 Order on Motion to Modify Secured Debt). No. of Notices: 1. Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016)
|
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json
| 49 |
Withdrawal of Document on behalf of Wells Fargo Bank N.A. as to APOC 12-2 Filed in Error Filed by Brian S. McNair. (McNair, Brian) (Entered: 09/14/2016)
|
https://archive.org/download/gov.uscourts.innd.81363/gov.uscourts.innd.81363.docket.json
| 0 |
OPINION AND ORDER denying Ms. Rogers 8 Motion to Remand; denying Menards 13 Motion to Strike. Signed by Judge Jon E DeGuilio on 7/2/15. (mc)
|
https://archive.org/download/gov.uscourts.innd.82275/gov.uscourts.innd.82275.docket.json
| 0 |
OPINION AND ORDER denying as untimely 20 Motion to Suppress Evidence as to Demetris Reese (1). Signed by Judge Rudy Lozano on 7/30/15. (mc)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 0 |
Chapter 7 Voluntary Petition, Schedules and Statements filed by Kenneth P Carp of Law Office of Kenneth P. Carp on behalf of Staci Frank. Government Proof of Claim due by 10/9/2013. (Carp, Kenneth) (Entered: 04/12/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 1 |
B21 Form Filed by Debtor Staci Frank. (Carp, Kenneth) (Entered: 04/12/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 2 |
Verification of Matrix and Matrix Filed by Debtor Staci Frank. (Carp, Kenneth) (Entered: 04/12/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 3 |
Certificate of Credit Counseling Filed by Debtor Staci Frank (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Carp, Kenneth) (Entered: 04/12/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 4 |
Receipt of filing fee for Voluntary Petition (Chapter 7)(13-43409) [misc,1027u] ( 306.00). Receipt number 9165453, amount $ 306.00. (U.S. Treasury) (Entered: 04/12/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 5 |
Meeting of Creditors with 341(a) meeting to be held on 05/20/2013 at 10:30 AM at Multi-Purpose Room, Room 22.304. Objections for Discharge due by 07/19/2013. (admin, ) (Entered: 04/13/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 6 |
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/17/2013. (Related Doc # 6) (Admin.) (Entered: 04/18/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 7 |
Creditor Request for Notices Filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 05/08/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 8 |
Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 05/28/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 9 |
BNC Certificate of Mailing Notice Date 05/30/2013. (Related Doc # 9) (Admin.) (Entered: 05/31/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 10 |
Objection to Debtor's Claim of Exemptions Filed by Trustee David A. Sosne. (LaFlamme, Brian) (Entered: 06/19/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 11 |
Notice of Hearing Filed by Trustee David A. Sosne (RE: related document(s)11 Objection to Debtor's Claim of Exemptions Filed by Trustee David A. Sosne.). Hearing to be held on 7/17/2013 at 09:30 AM Bankruptcy Courtroom 7 South for 11, (LaFlamme, Brian) (Entered: 06/19/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 12 |
Amended Schedules SCHEDULE C., Declaration Concerning Debtor's Schedules AMENDED Filed by Debtor Staci Frank. (Carp, Kenneth) (Entered: 07/02/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 13 |
Response to Objection to Debtor's Claim of Exemptions Filed by Debtor Staci Frank (RE: related document(s) 11 Objection to Debtor's Claim of Exemptions Filed by Trustee David A. Sosne.). (Carp, Kenneth) (Entered: 07/02/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 14 |
Support/Supplement Re: AMENDED SCHEDULE C Filed by Debtor Staci Frank (RE: related document(s)13 Amended Schedules, Declaration Concerning Debtor's Schedules). (Carp, Kenneth) (Entered: 07/02/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 15 |
Withdrawal of Document Filed by Trustee David A. Sosne (RE: related document(s)11 Objection to Debtor's Claim of Exemptions). (LaFlamme, Brian) (Entered: 07/16/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 16 |
Application to Employ Brian J. LaFlamme as Attorney for Trustee Filed by Trustee David A. Sosne (Sosne, David) (Entered: 08/09/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 17 |
Signed Order Granting Application to Employ (Related Doc # 17) (neld) (Entered: 08/14/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 18 |
BNC Certificate of Mailing - PDF Document Notice Date 08/16/2013. (Related Doc # 18) (Admin.) (Entered: 08/17/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 19 |
Trustee's Notice of Assets & Request for Notice to Creditors Filed by Trustee David A. Sosne. Proofs of Claims due by 2/12/2014. (Sosne, David) (Entered: 11/04/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 20 |
BNC Certificate of Mailing Notice Date 11/06/2013. (Related Doc # 20) (Admin.) (Entered: 11/07/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 21 |
Motion to Compromise Controversy with Staci Frank Filed by Trustee David A. Sosne (LaFlamme, Brian) (Entered: 11/08/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 22 |
Notice of Hearing Filed by Trustee David A. Sosne (RE: related document(s)22 Motion to Compromise Controversy with Staci Frank Filed by Trustee David A. Sosne). Hearing to be held on 12/4/2013 at 09:30 AM Bankruptcy Courtroom 7 South for 22, (LaFlamme, Brian) (Entered: 11/08/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 23 |
Certificate of Service Filed by Trustee David A. Sosne (RE: related document(s)23 Notice of Hearing). (Attachments: # 1 Mailing Matrix) (LaFlamme, Brian) (Entered: 11/08/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 24 |
Order Granting Motion to Compromise Controversy (Related Doc # 22) (nel, d) (Entered: 12/02/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 25 |
BNC Certificate of Mailing - PDF Document Notice Date 12/04/2013. (Related Doc # 25) (Admin.) (Entered: 12/05/2013)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 26 |
Application for Compensation for Brian James LaFlamme, Trustee's Attorney, Period: 7/15/2013 to 5/12/2014, Fee: $914.00, Expenses: $0. Certificate of Service:Yes Filed by Attorney Brian James LaFlamme (LaFlamme, Brian) (Entered: 05/12/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 27 |
Joint Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 1) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation (Torres, Rita) (Entered: 05/13/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 28 |
Receipt of filing fee for Transfer of Claim(13-43409) [claims,trclm] ( 25.00). Receipt number 10299991, amount $ 25.00. (re: Doc#28) (U.S. Treasury) (Entered: 05/13/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 29 |
Signed Order Granting Application For Compensation (Related Doc # 27) for Brian James LaFlamme, fees awarded: $914.00, expenses awarded: $0.00 (nel, d) (Entered: 05/14/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 30 |
BNC Certificate of Mailing Notice Date 05/15/2014. (Related Doc # 28) (Admin.) (Entered: 05/16/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 31 |
BNC Certificate of Mailing - PDF Document Notice Date 05/16/2014. (Related Doc # 30) (Admin.) (Entered: 05/17/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 32 |
Final Cost Bill Prepared. Amount Due: $0.00 (pas, s) (Entered: 10/02/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 33 |
Chapter 7 Trustee's Final Report and Account filed on behalf of Trustee David Sosne. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and Account. Filed by U.S. Trustee Office of US Trustee. (Randolph, Paul) (Entered: 10/09/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 34 |
Application for Compensation for David A. Sosne, Trustee Chapter 7, Period: to, Fee: $750.00, Expenses: $255.49. This Application is being filed on behalf of the Chapter 7 Trustee by the Office of the U. S. Trustee. The United States Trustee has reviewed this Application for Compensation. Filed by. (Randolph, Paul) (Entered: 10/09/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 35 |
Notice of Trustee's Final Report and Applications for Compensation. Certificate of Service attached:Yes Filed by Trustee David A. Sosne (RE: related document(s)34 Chapter 7 Trustee's Final Report and Account filed on behalf of Trustee David Sosne. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and Account. Filed by U.S. Trustee Office of US Trustee. filed by U.S. Trustee Office of US Trustee, 35 Application for Compensation for David A. Sosne, Trustee Chapter 7, Period: to, Fee: $750.00, Expenses: $255.49. This Application is being filed on behalf of the Chapter 7 Trustee by the Office of the U. S. Trustee. The United States Trustee has reviewed this Application for Compensation. Filed by. filed by Trustee David A. Sosne). Objections due by 11/10/2014.Objections to Trustee Fee Application due by 11/10/2014. (Attachments: # 1 Exhibit # 2 Exhibit)(Sosne, David) (Entered: 10/10/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 36 |
Order Granting Application For Compensation (Related Doc # 35) for David A. Sosne, fees awarded: $750.00, expenses awarded: $255.49 (cle, m) (Entered: 11/12/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 37 |
Order Approving Final Report & Account (RE: related document(s) 34 Chapter 7 Final Rpt/Acct-Asset filed by U.S. Trustee Office of U.S. Trustee). (admin) (Entered: 11/13/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 38 |
BNC Certificate of Mailing Notice Date 11/14/2014. (Related Doc # 37) (Admin.) (Entered: 11/15/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 39 |
BNC Certificate of Mailing Notice Date 11/16/2014. (Related Doc # 38) (Admin.) (Entered: 11/16/2014)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 40 |
Chapter 7 Trustee's Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee David A. Sosne. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of US Trustee. (Randolph, Paul) (Entered: 03/24/2015)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 41 |
Final Decree . (pas, s) (Entered: 03/25/2015)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 42 |
Case closed without discharge. (pas, s) (Entered: 03/25/2015)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 43 |
BNC Certificate of Mailing Notice Date 03/27/2015. (Related Doc # 42) (Admin.) (Entered: 03/27/2015)
|
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json
| 44 |
BNC Certificate of Mailing Notice Date 03/27/2015. (Related Doc # 43) (Admin.) (Entered: 03/27/2015)
|
https://archive.org/download/gov.uscourts.tnmd.38153/gov.uscourts.tnmd.38153.docket.json
| 0 |
MEMORANDUM: Order to enter. Signed by Judge Todd J. Campbell on 12/29/06. (jb)
|
https://archive.org/download/gov.uscourts.tnmd.38153/gov.uscourts.tnmd.38153.docket.json
| 1 |
ORDER granting 2 pltf's Application to Proceed In Forma Pauperis. The pltf is assessed the civil filing fee of $350.00. The custodian of the pltf's inmate trust fund account at the institution where he now resides is directed to subm it to the Clerk an initial payment as outlined in this Order. As provided in the 3 Memorandum entered contemporaneously herewith, the pltf's complaint is dismissed as frivolous. The pltf is not certified to pursue an appeal from this judgment in forma pauperis. Entry of this Order shall constitute the judgment in this action. Signed by Judge Todd J. Campbell on 12/29/06. (cc: pltf and Sheriff of Rutherford Co. by certified mail, Financial) (jb)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 0 |
COMPLAINT with Jury Demand against National Credit Adjusters, LLC( Filing fee $ 400 receipt number 0755-2406840.), filed by Shawnye Jones. (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons)(Cueller, Amy) (Entered: 07/22/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 1 |
NOTICE of Appearance by Amy L Cueller on behalf of Shawnye Jones (Cueller, Amy) (Entered: 07/22/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 2 |
Judge Jon E DeGuilio and Magistrate Judge Paul R Cherry added - NEW CASE. (mc)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 3 |
Summons Issued as to National Credit Adjusters, LLC. NOTE:The attached document is accessible by court personnel only. Summons forms that were electronically submitted to the court for issuance will be returned to counsel via e-mail. (mc) (Entered: 07/23/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 4 |
SUMMONS Returned Executed by Shawnye Jones. National Credit Adjusters, LLC served on 7/25/2014, answer due 8/15/2014. (Cueller, Amy) (Entered: 09/09/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 5 |
STATUS REPORT ORDER. Status Report due by 11/5/2014. Text entry/no pdf order to be issued. APPROVED by Magistrate Judge Paul R Cherry on 10/24/2014. (smb) (Entered: 10/24/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 6 |
STATUS REPORT by Shawnye Jones. (Cueller, Amy) (Entered: 11/05/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 7 |
MINUTE ORDER re 6 Status Report filed by Shawnye Jones. Plaintiff will have until 11/19/2014 within which to seek a clerk's entry of default and then a motion for default judgment. Text entry/no pdf order attached. ORDERED by Magistrate Judge Paul R Cherry on 11/10/2014. (smb) (Entered: 11/10/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 8 |
MOTION for Clerks Entry of Default as to National Credit Adjusters, LLC by Plaintiff Shawnye Jones. (Attachments: # 1 Affidavit, # 2 Exhibit A - Proof of Service)(Cueller, Amy) (Entered: 11/14/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 9 |
CLERK'S ENTRY OF DEFAULT against *National Credit Adjusters, LLC* regarding 8 Motion for Clerks Entry of Default filed by Shawnye Jones (rmn) (Entered: 11/25/2014)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 10 |
NOTICE pursuant to Rule 4(m) of the Federal Rules of Civil Procedure as to *DOES 1-10 Inclusive* that this action may be dismissed for failure to serve process. (smb) (Entered: 01/23/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 11 |
STATUS REPORT ORDER. Status Report due by 2/6/2015 as to National Credit Adjusters LLC, Does 1-10 Inclusive. Text entry/no pdf order to be issued. ORDERED by Magistrate Judge Paul R Cherry on 1/23/2015. (smb) (Entered: 01/23/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 12 |
STATUS REPORT by Shawnye Jones. (Cueller, Amy) (Entered: 02/06/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 13 |
MOTION for Default Judgment as to National Credit Adjusters, LLC by Plaintiff Shawnye Jones. (Attachments: # 1 Memorandum of Law, # 2 Declaration, # 3 Proposed Order)(Cueller, Amy) (Entered: 02/23/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 14 |
ORDER: In the status report dated 2/6/2015 Jones voluntarily dismissed defendants Does 1-10. Accordingly the clerk is DIRECTED to dismiss Does 1-10 pursuant to FedRCivP 41(a) and the Court DENIES with leave to re-file 13 Motion for Default Judgment and counsel has until 5/29/2015 to file an amended motion for default judgment, including any request for attorney's fees and costs. Signed by Judge Jon E DeGuilio on 4/27/2013. (rmn) (Entered: 04/27/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 15 |
Set Deadline: Amended Motion for Default Judgment to be filed by 5/29/2015. (rmn)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 16 |
NOTICE by Shawnye Jones Joint Request to Set Aside Clerk's Entry of Default (Attachments: # 1 Proposed Order)(Cueller, Amy) (Entered: 05/05/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 17 |
NOTICE of Settlement by Shawnye Jones (Cueller, Amy) (Entered: 05/11/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 18 |
ORDER: Dismissal Papers due by 7/13/2015. Text entry. ORDERED by Magistrate Judge Paul R Cherry on 5/12/2015. (smb)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 19 |
NOTICE of Voluntary Dismissal by Shawnye Jones (Cueller, Amy) (Entered: 05/12/2015)
|
https://archive.org/download/gov.uscourts.innd.79753/gov.uscourts.innd.79753.docket.json
| 20 |
CASE DISMISSED WITH PREJUDICE pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure and the 17 notice of voluntary dismissal. (saj)
|
https://archive.org/download/gov.uscourts.nmb.149850/gov.uscourts.nmb.149850.docket.json
| 0 |
Memorandum Opinion (RE: related document(s)12 Amended Voluntary Petition). (crl)
|
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
| 0 |
Chapter 13 Voluntary Petition. Receipt Number: INSTALL, Fee Amount $0.00 Filed by Jo P. Torres. An order of dismissal will be entered if documents required by 11 U.S.C. Section 521(a)(1) are not filed within 45 days after the date of filing of the petition. Case will be reviewed for dismissal on: 10/27/2014. Schedules A-J, Summaries and Statement of Financial Affairs due 9/24/2014. Statement of Current Monthly Income and Calculation of Commitment Period and Disposable Income due by 9/24/2014. Chapter 13 Plan due by 9/24/2014. Due date for papers to be filed within 14 days of petition: 9/24/2014. (ac) (Entered: 09/10/2014 at 08:43:24)
|
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
| 1 |
Statement Disclosing Non-Filing Spouse, Michael B Torres, Pursuant to NM LBR 1002-1(a)(2) Filed by Debtor Jo P. Torres. (ac) (Entered: 09/10/2014 at 08:51:51)
|
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
| 2 |
Meeting of Creditors with 341(a) meeting to be held on 10/15/2014 at 09:00 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Preliminary confirmation hearing to be held on 11/18/2014 at 09:00 AM at Judge Jacobvitz's Hearing Room. Deadline to object to discharge of debtor under section 1328(f): 12/15/2014. Deadline to challenge dischargeability of certain debts under section 523(c): 12/15/2014. Deadline to file a proof of claim: For all creditors (except a governmental unit): not later than 90 days after the first date set for the meeting of creditors called under Section 341(a) of the Code. For a governmental unit: not later than 180 days after the date of the order for relief, other than for a claim resulting from a tax return filed under 11 U.S.C. section 1308. (ac) (Entered: 09/10/2014 at 08:52:19)
|
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
| 3 |
Statement of Social Security Number (image restricted) Filed by Debtor Jo P. Torres. (ac) (Entered: 09/10/2014 at 09:05:08)
|
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
| 4 |
Debtor has received a briefing from an approved credit counseling agency and does have a certificate from the agency describing the services provided Filed by Debtor Jo P. Torres. (ac) (Entered: 09/10/2014 at 09:11:21)
|
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
| 5 |
Application to Pay Filing Fee in Installments Filed by Debtor Jo P. Torres. (ac) (Entered: 09/10/2014 at 09:11:58)
|
Subsets and Splits
No community queries yet
The top public SQL queries from the community will appear here once available.