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.nmb.149596/gov.uscourts.nmb.149596.docket.json
6
Pro Se Party Electronic Notice and Service Consent Form Filed by Debtor Jo P. Torres. (ac) (Entered: 09/10/2014 at 09:20:37)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
7
BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 13)). No. of Notices: 4. Notice Date 09/12/2014. (Admin.) (Entered: 09/12/2014 at 22:47:38)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
8
Order Granting Application To Pay Filing Fees In Installments. (Related Doc # 6). Final Installment Payment due by 12/8/2014. (cmw) (Entered: 09/16/2014 at 15:00:39)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
9
Statement Disclosing Non-Filing Spouse, Pursuant to NM LBR 1002-1(a)(2). Filed by Debtor Jo P. Torres . (ljg) (Entered: 09/18/2014 at 16:47:47)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
10
Motion to Dismiss Case as to Jo P. Torres. Filed by Trustee Kelley L. Skehen. (xSkehen, Kelley) (Entered: 09/30/2014 at 13:54:25)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
11
Notice of failure of debtor(s) to file documents which may result in automatic dismissal if no cure; automatic dismissal would be effective on day 46 after the date of filing the petition or after the date of conversion to this chapter . (ljg) (Entered: 10/01/2014 at 11:33:18)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
12
Notice of Deadline to File Objections: Number of days in objection period: 21. Notice given to parties listed (RE: related document(s)11 Trustee/UST Motion to Dismiss Case). (ljg) (Entered: 10/01/2014 at 12:15:30)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
13
BNC Certificate of Notice (RE: related document(s)13 Notice of deadline to file objections - with forms). No. of Notices: 4. Notice Date 10/03/2014. (Admin.) (Entered: 10/03/2014 at 22:57:59)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
14
Motion to Extend Time to file schedules Filed by Debtor Jo P. Torres . (ljg) (Entered: 10/06/2014 at 14:48:33)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
15
Response (RE: related document(s)11 Trustee/UST Motion to Dismiss Case). Filed by Debtor Jo P. Torres (ljg) (Entered: 10/06/2014 at 14:49:38)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
16
Notice of hearing (RE: related document(s)11 Trustee/UST Motion to Dismiss Case, 16 Response). Preliminary hearing to be held on 11/18/2014 at 09:00 AM in Judge Jacobvitz's Hearing Room. (xSkehen, Kelley) (Entered: 10/07/2014 at 11:47:04)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
17
Objection to (RE: related document(s)15 Motion to Extend/Shorten Time). Filed by Trustee Kelley L. Skehen (xSkehen, Kelley) (Entered: 10/10/2014 at 10:43:07)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
18
Supplemental Motion to Dismiss Case as to Jo P. Torres. Filed by Trustee Kelley L. Skehen. (xSkehen, Kelley) (Entered: 10/15/2014 at 14:11:12)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
19
Notice of Deadline to File Objections: Number of days in objection period: 21. Notice given to parties listed (RE: related document(s)19 Trustee/UST Motion to Dismiss Case). (ljg) (Entered: 10/16/2014 at 13:44:51)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
20
BNC Certificate of Notice (RE: related document(s)20 Notice of deadline to file objections - with forms). No. of Notices: 4. Notice Date 10/18/2014. (Admin.) (Entered: 10/18/2014 at 22:47:16)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
21
Motion to Dismiss Case as to Jo P. Torres. Filed by Debtor Jo P. Torres . (ljg) (Entered: 10/28/2014 at 13:06:10)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
22
Notice of Entry of Appearance and Request for Notice. Filed by Adam E Lyons of Brownstein Hyatt Farber Schreck, LLP on behalf of Creditor PNC Bank, National Association. (Lyons, Adam) (Entered: 11/07/2014 at 13:19:22)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
23
Opposition Response (RE: related document(s)22 Motion to Dismiss Case). Filed by Creditor PNC Bank, National Association (Lyons, Adam) (Entered: 11/07/2014 at 13:23:08)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
24
Chapter 13 Trustee's Interim Report. (Chapter 13 Office) (Entered: 11/14/2014 at 11:50:51)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
25
Minutes of Hearing held on Nov. 18, 2014 (RE: related document(s)3 Meeting (AutoAssign Chapter 13), 11 Trustee/UST Motion to Dismiss Case, 17 Notice of Hearing, 19 Trustee/UST Motion to Dismiss Case). (jmr) (Entered: 11/19/2014 at 11:48:22)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
26
Order Granting Trustee's Motion To Dismiss Case. (Related Doc # 11) (Related Doc # 19). Case Dismissed as to Debtor. (ljg) (Entered: 11/20/2014 at 12:31:12)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
27
Notice of Dismissal of Bankruptcy Proceeding . (ljg) (Entered: 11/20/2014 at 12:32:21)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
28
BNC Certificate of Notice (RE: related document(s)28 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 6. Notice Date 11/22/2014. (Admin.) (Entered: 11/22/2014 at 22:54:54)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
29
BNC Certificate of Notice (RE: related document(s)27 Order on Trustee's Motion to Dismiss Case). No. of Notices: 1. Notice Date 11/22/2014. (Admin.) (Entered: 11/22/2014 at 22:54:54)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
30
Chapter 13 Trustee's Final Report and account. Filed by Trustee Kelley L. Skehen. (Chapter 13 Office) (Entered: 12/10/2014 at 14:02:57)
https://archive.org/download/gov.uscourts.nmb.149596/gov.uscourts.nmb.149596.docket.json
31
Clerk's Notice of Fees Due to: Jo P. Torres, Amount: $506.50, for previous (10-15364) and current filing fees (RE: related document(s)6 Application to Pay Filing Fees in Installments, deseqno29 Entry). (ljg) (Entered: 12/18/2014 at 14:17:46)
https://archive.org/download/gov.uscourts.innd.76452/gov.uscourts.innd.76452.docket.json
0
OPINION AND ORDER: DENYING Motion to Vacate, Set Aside or Correct Sentence (2255). The court DECLINES to issue a certificate of appealability. Signed by Judge Rudy Lozano on 1/7/2015. (cc: Stewart)(rmn)
https://archive.org/download/gov.uscourts.innd.76452/gov.uscourts.innd.76452.docket.json
1
OPINION AND ORDER denying FOR LACK OF JURISDICTION 3 Petition for Reconsideration and Annulment or Modification of Judgment; denying 4 Motion for Extension of Time to File Notice of Appeal or in the Alternate a Stay, or Notice of Appeal. Signed by Judge Rudy Lozano on 3/11/15. cc: Stewart (mc)
https://archive.org/download/gov.uscourts.innd.76452/gov.uscourts.innd.76452.docket.json
2
OPINION AND ORDER denying 6 Motion for Recusal ; denying 7 Motion to Intervene. Signed by Judge Rudy Lozano on 4/8/15. cc: Stewart (mc)
https://archive.org/download/gov.uscourts.innd.76452/gov.uscourts.innd.76452.docket.json
3
OPINION AND ORDER denying 9 Motion for Status. Signed by Judge Rudy Lozano on 5/14/2015. (cc: Stewart) (rmn)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
0
Receipt of Filing Fee for Voluntary Petition (Chapter 13)(09-20159) [misc,volp13a] ( 274.00). Receipt number 6738383, fee amount $ 274.00. (U.S. Treasury) (Entered: 06/15/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
1
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 9/10/2009 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 2 Chapter 13 Plan #1 (BNC) filed by Debtor JAMES C CABRALES, Joint Debtor DEBRA L CABRALES) (vap) (Entered: 06/16/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
2
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 9/24/2009 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 8 Chapter 13 Plan #1 (BNC) filed by Debtor BRIAN EVERETT FUCILE, Joint Debtor CECILIA ARGENTINA FUCILE) (jdr) (Entered: 07/01/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
3
341 Meeting Continued FOR BUSINESS REVIEW 341 meeting to be held on 9/18/2009 at 08:00 AM at 341s - Foley Bldg,Rm 1500 (LEAVITT (jy), KATHLEEN) (Entered: 08/05/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
4
Chapter 13 Voluntary Petition. Fee Amount $274. Filed by GEORGE HAINES on behalf of CRISOLOGO TIZON (HAINES, GEORGE) (Entered: 08/28/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
5
Set Deficient Filing Deadlines. Declaration Re: E-Filing due by 9/14/2009. 316 Incomplete Filing (11 USC 521(i)) 10/13/2009 Incomplete Filings due by 9/14/2009. Deficient Matrix due by 9/2/2009. Notice to Individual Consumer Debtor due by 9/14/2009. Summary of schedules due by 9/14/2009. Schedules A-J due by 9/14/2009. Declaration Re: Schedules due by 9/14/2009. Statement of Financial Affairs due by 9/14/2009. Declaration Re: Statements due by 9/14/2009. Atty Disclosure Statement due by 9/14/2009. Chapter 13 Plan due by 9/14/2009. Chapter 13 Means Test Form 22C Due 9/14/2009 (ccc) (Entered: 08/31/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
6
Statement of Social Security Number(s). This document contains sensitive information and cannot be viewed by the public. Filed by GEORGE HAINES on behalf of CRISOLOGO TIZON (HAINES, GEORGE) (Entered: 08/28/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
7
Declaration Re: Electronic Filing Filed by GEORGE HAINES on behalf of CRISOLOGO TIZON (HAINES, GEORGE) (Entered: 08/28/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
8
Meeting of Creditors and Notice of Appointment of Trustee RICK A. YARNALL. 341 meeting to be held on 10/06/2009 at 09:00 AM at 341s - Foley Bldg,Rm 1500. Confirmation hearing to be held on 10/29/2009 at 01:30 PM at Foley Bldg,Third Floor. Objection to Dischargeability of Certain Debts due by 12/07/2009. Chapter 13 Proof of Claims due by 01/04/2010. (Entered: 08/28/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
9
Previous Discharge. Chapter: 7. Case Number: 04-12265. Date Filed: 3/8/2004. District: NV. Date of Previous Discharge: 1/25/2005. (had) (Entered: 08/31/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
10
BNC Certificate of Mailing. (Related document(s) 9 Incomplete and/or Deficient Filing-Ch 13 (BNC)) No. of Notices: 1. Service Date 09/02/2009. (Admin.) (Entered: 09/03/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
11
Receipt of Filing Fee for Motion for Relief from Stay(09-20159-lbr) [motion,mrlfsty] ( 150.00). Receipt number 7202445, fee amount $ 150.00. (U.S. Treasury) (Entered: 09/02/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
12
BNC Certificate of Mailing. (Related document(s) 7 Notice of Requirement to File Certification of Completion of Instructional Course Concerning Financial Management (BNC)) No. of Notices: 1. Service Date 09/02/2009. (Admin.) (Entered: 09/03/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
13
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 9/10/2009 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 21 Amended Chapter 13 Plan filed by Debtor JAMES C CABRALES, Joint Debtor DEBRA L CABRALES) (glw) (Entered: 09/02/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
14
Hearing Scheduled/Rescheduled.Hearing scheduled 9/30/2009 at 10:00 AM at LBR-Courtroom 1, Foley Federal Bldg.. (Related document(s) 22 Motion for Relief from Stay filed by Creditor U.S. BANK NATIONAL ASSOCIATION) (glw) (Entered: 09/02/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
15
Hearing Scheduled/Rescheduled.Hearing scheduled 9/30/2009 at 10:00 AM at LBR-Courtroom 1, Foley Federal Bldg.. (Related document(s) 27 Motion for Relief from Stay filed by Creditor U.S. BANK NATIONAL ASSOCIATION) (glw) (Entered: 09/03/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
16
Receipt of Filing Fee for Motion for Relief from Stay(09-20159-lbr) [motion,mrlfsty] ( 150.00). Receipt number 7224489, fee amount $ 150.00. (U.S. Treasury) (Entered: 09/04/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
17
Certificate of Credit Counseling Filed by DAVID KRIEGER on behalf of CRISOLOGO TIZON (KRIEGER, DAVID) (Entered: 09/10/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
18
Virtual Minute Entry in reference to hearing On: 09/10/2009 Subject: AMENDED CHAPTER 13 PLAN NUMBER 2 FILED BY GEORGE HAINES ON BEHALF OF DEBRA L CABRALES, JAMES C CABRALES. Appearances: SARAH SMITH, ATTORNEY FOR KATHLEEN LEAVITT, TRUSTEE. Proceedings: CONTINUED TO. (vCal Hearing ID (295535)).(related document(s) 21 ) Confirmation hearing to be held on 10/08/2009 at 01:30 PM at Foley Bldg,Third Floor.(meah) (Entered: 09/11/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
19
341 Meeting Concluded - Assets (LEAVITT (jy), KATHLEEN) (Entered: 09/21/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
20
Virtual Minute Entry in reference to hearing On: 09/30/2009 Subject: MOTION FOR RELIEF FROM STAY PROPERTY: 444 COLORFUL RAIN AVENUE, NORTH LAS VEGAS, NV 89031 . FILED BY GREGORY L. WILDE ON BEHALF OF U.S. BANK NATIONAL ASSOCIATION. Appearances: CHRISTIAN GRIFFIN, ATTORNEY FOR DEBTOR(S) MATTHEW SCHRIEVER, ATTORNEY FOR CREDITOR. Proceedings: CONTINUED TO 10-28-09 @ 10:00 AM. (vCal Hearing ID (295307)).(related document(s) 22 )Hearing scheduled 10/28/2009 at 10:00 AM at LBR-Courtroom 1, Foley Federal Bldg..(dls) (Entered: 10/05/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
21
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 10/8/2009 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 39 Amended Chapter 13 Plan filed by Debtor JAMES C CABRALES, Joint Debtor DEBRA L CABRALES) (glw) (Entered: 10/07/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
22
341 Meeting Continued 341 meeting to be held on 10/20/2009 at 03:00 PM at 341s - Foley Bldg,Rm 1500 (YARNALL(se), RICK) (Entered: 10/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
23
Virtual Minute Entry in reference to hearing On: 10/08/2009 Subject: AMENDED CHAPTER 13 PLAN NUMBER 2 FILED BY GEORGE HAINES ON BEHALF OF DEBRA L CABRALES, JAMES C CABRALES. Appearances: SARAH SMITH, ATTORNEY FOR KATHLEEN LEAVITT, TRUSTEE. Proceedings: CONTINUED TO. (vCal Hearing ID (301382)).(related document(s) 21 ) Confirmation hearing to be held on 12/03/2009 at 01:30 PM at Foley Bldg,Third Floor.(tjr) (Entered: 10/09/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
24
Objection to Confirmation of Plan with Certificate of Service Filed by GREGORY L. WILDE on behalf of DEUTSCHE BANK NATIONAL TRUST CO, (Related document(s) 16 Chapter 13 Plan #1 (BNC) filed by Debtor CRISOLOGO TIZON.)(WILDE, GREGORY) (Entered: 10/09/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
25
Hearing Scheduled/Rescheduled.Hearing scheduled 11/19/2009 at 02:30 PM at LBR-Courtroom 1, Foley Federal Bldg.. (glw) (Entered: 10/16/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
26
341 Meeting Concluded - Assets (YARNALL(se), RICK) (Entered: 10/22/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
27
Notice of Requirement to File Certificate of Completion of Instructional Course Concerning Financial Management. (Entered: 10/27/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
28
BNC Certificate of Mailing. (Related document(s) 27 Notice of Requirement to File Certification of Completion of Instructional Course Concerning Financial Management (BNC)) No. of Notices: 1. Service Date 10/29/2009. (Admin.) (Entered: 10/29/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
29
Notice of Hearing Hearing Date: 12/1/2009 Hearing Time: 1:30 P.M. with Certificate of Service Filed by GREGORY L. WILDE on behalf of DEUTSCHE BANK NATIONAL TRUST CO, (Related document(s) 30 Motion for Relief from Stay filed by Creditor DEUTSCHE BANK NATIONAL TRUST CO,) (WILDE, GREGORY) (Entered: 11/02/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
30
Receipt of Filing Fee for Motion for Relief from Stay(09-26093-bam) [motion,mrlfsty] ( 150.00). Receipt number 7556564, fee amount $ 150.00. (U.S. Treasury) (Entered: 11/03/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
31
Receipt of Filing Fee for Voluntary Petition (Chapter 7)(09-31266) [misc,volp7a] ( 299.00). Receipt number 7597572, fee amount $ 299.00. (U.S. Treasury) (Entered: 11/10/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
32
Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management. Filed by LISA J. GAROFALO on behalf of CRISOLOGO TIZON (Attachments: # 1 Financial Management) (GAROFALO, LISA) (Entered: 11/23/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
33
Virtual Minute Entry in reference to hearing On: 12/03/2009 Subject: AMENDED CHAPTER 13 PLAN NUMBER 2 FILED BY GEORGE HAINES ON BEHALF OF DEBRA L CABRALES, JAMES C CABRALES. Appearances: SARAH SMITH, ATTORNEY FOR KATHLEEN LEAVITT, TRUSTEE. Proceedings: (vCal Hearing ID (313779)).(related document(s) 21 ) Confirmation hearing to be held on 01/28/2010 at 01:30 PM at Foley Bldg,Third Floor.(mme) (Entered: 12/04/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
34
Hearing Scheduled/Rescheduled.Hearing scheduled 1/12/2010 at 01:30 PM at BAM-Courtroom 3, Foley Federal Bldg. (Related document(s) 12 Motion for Relief from Stay filed by Creditor WELLS FARGO BANK, N.A.) (mrb) (Entered: 12/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
35
Receipt of Filing Fee for Motion for Relief from Stay(09-31266-bam) [motion,mrlfsty] ( 150.00). Receipt number 7738119, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
36
Receipt of Filing Fee for Motion for Relief from Stay(09-31266-bam) [motion,mrlfsty] ( 150.00). Receipt number 7738119, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
37
Receipt of Filing Fee for Motion for Relief from Stay(09-31655-mkn) [motion,mrlfsty] ( 150.00). Receipt number 7749859, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/10/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
38
Hearing Scheduled/Rescheduled.Hearing scheduled 1/13/2010 at 01:30 PM at MKN LV-Courtroom 2, Foley Federal Bldg. (Related document(s) 11 Motion for Relief from Stay filed by Creditor WELLS FARGO BANK, N.A.) (wml) (Entered: 12/10/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
39
Receipt of Filing Fee for Motion for Relief from Stay(09-21461-bam) [motion,mrlfsty] ( 150.00). Receipt number 7772622, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/15/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
40
Hearing Scheduled/Rescheduled.Hearing scheduled 1/19/2010 at 01:30 PM at BAM-Courtroom 3, Foley Federal Bldg. (Related document(s) 31 Motion for Relief from Stay filed by Creditor HSBC BANK (USA)) (lme) (Entered: 12/15/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
41
Change Case from No Asset to Asset (mrb) (Entered: 12/16/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
42
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 1/28/2010 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 62 Amended Chapter 13 Plan filed by Debtor JAMES C CABRALES, Joint Debtor DEBRA L CABRALES) (glw) (Entered: 01/19/2010)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
43
Virtual Minute Entry in reference to hearing On: 01/28/2010 Subject: AMENDED CHAPTER 13 PLAN NUMBER 4 FILED BY CHRISTIAN N. GRIFFIN ON BEHALF OF DEBRA L CABRALES, JAMES C CABRALES. Appearances: SARAH SMITH, ATTORNEY FOR KATHLEEN LEAVITT, TRUSTEE. Proceedings: (vCal Hearing ID (362724)).(related document(s) 62 ) Confirmation hearing to be held on 02/11/2010 at 01:30 PM at Foley Bldg,Third Floor.(cmc) (Entered: 02/01/2010)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
44
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 2/11/2010 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 66 Amended Chapter 13 Plan filed by Debtor JAMES C CABRALES, Joint Debtor DEBRA L CABRALES) (glw) (Entered: 02/04/2010)
https://archive.org/download/gov.uscourts.nywb.272304/gov.uscourts.nywb.272304.docket.json
0
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 12/16/2014 (RE: related document(s)90 Decision and Order). (Bessinger, M.)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
0
Chapter 11 Voluntary Petition, Schedules and Statements. Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. Deadline for Filing Chapter 11 Plan and Disclosure Statement ends 09/22/2014. (Attachments: # 1 Supplement List of Creditors) (Muller, Carl) (Entered: 03/24/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
1
Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(14-01670) [misc,volp11ac] (1213.00). Receipt Number 8177518, amount 1213.00. (U.S. Treasury)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
2
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Filed by US Bankruptcy Court. 341(a) meeting to be held on 4/28/2014 at 09:30 AM at Columbia Meeting of Creditors. Last day to oppose discharge or dischargeability is 6/27/2014. Proofs of Claims due by 7/28/2014. (Weathers, K) (Entered: 03/25/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
3
List of 20 Largest Unsecured Creditors Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 03/26/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
4
Notice of Appearance and Request for Notice with Certificate of Service Filed by Frank B.B. Knowlton of Nelson Mullins Riley Scarborough LLP on behalf of Scarlet Portfolio, LLC. (Knowlton, Frank) (Entered: 03/27/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
5
Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 03/27/2014. (Related Doc # 2) (Admin.) (Entered: 03/28/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
6
Balance Sheet and Profit and Loss Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) Modified on 4/16/2014 to restrict access to image per court order - document 13 (Stork, N). (Entered: 03/31/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
7
Deficiency Notice re: Schedules/Statements Filed (related document(s)6) Deficiency Correction Due By: 4/14/2014 (Weathers, K)the last two pages have tax documents attached which show a full SSN. Please submit a Motion and Proposed Order To Restrict Public Access to the last two pages of this filing pursuant to SC LBR 9037-1 and Exhibits thereto Also, there is a specific event for tax documents found under the Bankruptcy Menu, Other, then Tax Documents that should be used when submitting tax documents. That way these type documents are restricted from public viewing. (Entered: 04/03/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
8
Motion to Extend Time To File Schedules A through H Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/08/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
9
Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 8). Document Served. (Weathers, K) (Entered: 04/09/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
10
First Motion To Disable Public Access To Filed Documents Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
11
Proposed Order RE: Disabling Public Access To Filed Documents and Directing Filing of a Corrected Pleading Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
12
Notice of Appearance and Request for Notice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Cauthen, George) (Entered: 04/15/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
13
Order Disabling Public Access (Related Doc # 10) Document Served. (Weathers, K) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
14
Application to Employ Carl F. Muller as Attorney with Affidavit of Professional Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. Review to Process Order on 4/28/2014. (Attachments: # 1 Proposed Order) (Muller, Carl) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
15
Notice of Change of Address. CREDITOR to be changed: Internal Revenue, PO Box 7346, Philadelphia, PA 19101 CORRECTED CREDITOR INFORMATION: Internal Revenue Service, PO Box 21126, Philadelphia, PA 19114 Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
16
Statement of Financial Affairs Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
17
Affidavit of Counsel Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/17/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
18
U.S. Trustee's Statement that No Creditors Committee has been appointed. Filed by US Trustee's Office. (Stack, John) (Entered: 04/17/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
19
Schedules Filed: Summary of Schedules Schedule A Schedule B; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
20
Schedules Filed: Schedule C Schedule D Schedule E; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
21
Schedules Filed: Schedule F Schedule G; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
22
Schedules Filed: Schedule H; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
23
Tax Documents for the Year for 2012 Redacted per Order DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/23/2014)