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.scb.254136/gov.uscourts.scb.254136.docket.json | 24 | Balance Sheet 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) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 25 | Summary of Schedules 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) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 26 | Exhibit relating to: Voluntary Petition (Chapter 11) (atty) filed by Debtor Edgefield Inn, LLC Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (related document(s)1). (Muller, Carl) (Entered: 04/23/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 27 | Deficiency Notice re: Exhibit (related document(s)26) Deficiency Correction Due By: 5/5/2014 (Weathers, K)Event and image - image is a Profit or Loss From Business and not an Exhibit to the Voluntary Petition (Entered: 04/24/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 28 | Entry re: Deficiency Notice (General) (related document(s)27) (Weathers, K)Terminated - issued in error. (Entered: 04/24/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 29 | Meeting of Creditors Held and Examination of Debtor on 04/28/14. Filed by US Trustee's Office. (Stack, John) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 30 | Order Granting Application to Employ (Related Doc # 14).Notice and service of this event is delegated pursuant to SC LBR 5075-1 (Weathers, K) (Entered: 04/30/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 31 | Summary of Schedules Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 32 | Amended Schedules Filed: 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: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 33 | Amended Schedules Filed: Schedule D; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 34 | Amended Schedules Filed: 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: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 35 | Amended Schedules Filed: Schedule F; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 36 | Bank Account General Report Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 37 | Bank Account Payroll Report Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 38 | Bank Account Tax Report Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 39 | Deficiency Notice re: Summary of Schedules, Amended Schedules/Statements, and Reports (related document(s)35, 33, 36, 32, 31, 34, 30, 37) Deficiency Correction Due By: 5/16/2014 (Weathers, K)There is no signature or /s/ for the debtor on the Amended Schedules and no signature on the Reports. Also there is an extra blank page behind the Reports. (Entered: 05/06/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 40 | Motion to Restrict Public Access (RE: related document(s)35 Report, 36 Report, 37 Report) For Bank Account Reports. Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC (related document(s)35, 36, 37). (Attachments: # 1 Proposed Order) (Muller, Carl) (Entered: 05/09/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 41 | Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 42 | Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 43 | Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 44 | Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 45 | Order Granting Motion To Restrict Public Access. Document Served. (related document(s)39). Monitor deadline: 6/4/2014 (Weathers, K) (Entered: 05/14/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 46 | Monthly Operating Report for Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/21/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 47 | Monthly Operating Report for Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 06/20/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 48 | Monthly Operating Report for Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 07/18/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 49 | Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Attachments: # 1 Exhibit A - Original Note # 2 Exhibit B - Renewal Note # 3 Exhibit C - Mortgage # 4 Exhibit D - Guaranty # 5 Exhibit E - Loan Modification and Forbearance Agreement # 6 Exhibit F - Letter Agreement # 7 Exhibit G - Confession of Judgment # 8 Exhibit H - Debtor's Claims Register) (Cauthen, George) (Entered: 08/19/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 50 | Monthly Operating Report for July 31, 2014 Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 08/20/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 51 | Deficiency Notice re: Motion to Dismiss Case with Prejudice (related document(s)48) Deficiency Correction Due By: 9/2/2014 (Weathers, K)Not accompanied by the required SELF-SCHEDULED NOTICE OF HEARING - SC LBR 9013-4 Exhibit D (Entered: 08/20/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 52 | Notice Of Possible Hearing re: Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC (related document(s)48). Possible Hearing scheduled for 10/8/2014 at 10:30 AM at Columbia. Date Served 8/20/2014. Last day for objections is 9/10/2014. (Cauthen, George) (Entered: 08/20/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 53 | Proposed Order RE: Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Attachments: # 1 Exhibit A - Original Note # 2 Exhibit B - Renewal Note # 3 Exhibit C - Mortgage # 4 Exhibit D - Guaranty # 5 Exhibit E - Loan Modification and Forbearance Agreement # 6 Exhibit F - Letter Agreement # 7 Exhibit G - Confession of Judgment # 8 Exhibit H - Debtor's Claims Register) Proposed Order Granting Scarlet Portfolio, LLC's Motion to Dismiss Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (related document(s)48). (Cauthen, George) (Entered: 08/20/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 54 | Notice of Hearing Hearing scheduled relating to: Motion to Dismiss Case with Prejudice, Proposed Order Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC (related document(s)48, 52). Hearing scheduled for 10/10/2014 at 10:30 AM at Columbia. Date Served 8/21/2014. Last day for objections is 9/11/2014. (Attachments: # 1 Exhibit Filed Scarlet Portfolio, LLC's Motion to Dismiss and Memorandum in Support Thereof # 2 Proposed Order Filed Proposed Order Granting Scarlet Portfolio, LLC's Motion to Dismiss) (Cauthen, George) (Entered: 08/21/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 55 | Hearing scheduled relating to Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. Document Served. (related document(s)48) Hearing scheduled for 10/8/2014 at 10:30 AM at Columbia. The case judge is David R. Duncan. Objections due by 9/11/2014. (Weathers, K)***REDOCKETED ONLY TO CORRECT THE DATE OF THE HEARING ON THE SYSTEM TO 0CTOBER 8, 2014 10:30 A.M. *** (Entered: 08/21/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 56 | Response to Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC with Certificate of Service Filed by Edgefield Inn, LLC (related document(s)48). (Muller, Carl) (Entered: 09/18/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 57 | Notice To Creditors and Parties in Interest of Hearing rescheduled relating to Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Document Served. (related document(s)48) Hearing rescheduled for 10/8/2014 at 02:00 PM at Columbia. The case judge is David R. Duncan. (Weathers, K) (Entered: 09/19/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 58 | Monthly Operating Report for August Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 09/19/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 59 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 09/21/2014. (Related Doc # 56) (Admin.) (Entered: 09/22/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 60 | Debtor Repayment Plan Disclosure Statement and Plan of Reorganization Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Attachments: # 1 Exhibit Proposed Plan of Reorganization # 2 Exhibit Monthly Budget # 3 Exhibit Part 1 Monthly Operating Reports # 4 Exhibit Part 2 Monthly Operating Report # 5 Exhibit Part 3 Monthly Operating Report # 6 Exhibit Part 4 Monthly Operating Report # 7 Exhibit Part 5 Monthly Operating Report) (Muller, Carl) (Entered: 09/22/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 61 | Deficiency Notice re: Debtor Repayment Plan (related document(s)59) Deficiency Correction Due By: 10/3/2014 (Weathers, K)Event and image - appears to be a Disclosure Statement and Chapter 11 Plan. Please withdraw and resubmit individually using the events "Disclosure Statement" and "Chapter 11 Small Business Plan" found under Bankruptcy then Plan. (Entered: 09/23/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 62 | Withdrawal of Debtor Repayment Plan Reason for Withdrawal: Resubmit individually Disclosure Statement and Plan of Reorganization Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (related document(s)59). (Muller, Carl) (Entered: 10/01/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 63 | Disclosure Statement Filed by Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/02/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 64 | Chapter 11 Small Business Plan Filed by Edgefield Inn, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit)(Muller, Carl) (Entered: 10/02/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 65 | SMALL BUSINESS Monthly Operating Report for August 2014 Amended Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 66 | Response to Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC Debtor's Supplemental Answer to Scarlet Portfolio LLC's Motion To Dismiss Filed by Edgefield Inn, LLC (related document(s)48). (Attachments: # 1 Exhibit # 2 Exhibit) (Muller, Carl) (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 67 | Amendment to Chapter 11 Plan First Amended Plan of Reorganization Filed by Edgefield Inn, LLC (related document(s)63). (Muller, Carl) (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 68 | First Amended Disclosure Statement Filed by Edgefield Inn, LLC (related document(s)62). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit)(Muller, Carl) (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 69 | Application for Conditional Approval of Disclosure Statement Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 70 | Affidavit Re: Amendment to Chapter 11 Plan filed by Debtor Edgefield Inn, LLC, Amended Disclosure Statement filed by Debtor Edgefield Inn, LLC Affidavit of Bettis C. Rainsford Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (related document(s)66, 67). (Muller, Carl) (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 71 | Hearing Held. relating to: Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC. (related document(s)48) Matter Under Advisement. (Miranda, P) (Entered: 10/08/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 72 | Request for Transcript of Hearing Held on 10/08/2014 Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Cauthen, George) (Entered: 10/10/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 73 | Monthly Operating Report for September 2014 Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/20/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 74 | Order of Dismissal. dd Notice and service of this event are delegated to the movant pursuant to SC LBR 5075-1. (related document(s)48). Monitor deadline: 11/17/2014 (Weathers, K) (Entered: 10/31/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 75 | Certificate of Service related to Order on Motion to Dismiss Case Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (related document(s)74). (Cauthen, George) (Entered: 11/03/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 76 | Transcript of Hearing Held 10/8/2014. You are noticed that a transcript has been filed. Pursuant to Judicial Conference Policy on Privacy, and this Court's corresponding Transcript Redaction policy, access to this transcript is restricted pending filing of a Notice of Intent to Request Transcript Redaction and a Request for Transcript Redaction pursuant to the Court's policy. Transcript will be available electronically to the public 90 days from the date filed. In the interim, the public may view the transcript at the Court or may purchase a copy from the transcriber. Contact the Court for additional information at 803.765.5436. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction. Notice of Intent to Request Transcript Redaction Deadline Due By 11/10/2014. Request for Transcript Redaction Due By 11/24/2014. Redacted Transcript Submission Due By 12/4/2014. Transcript access will be restricted through 02/2/2015. (Hartmann, Karen) (Entered: 11/03/2014) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 77 | Bankruptcy Case Closed (Weathers, K) |
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json | 78 | Letter To Carl Muller and George Cauthen Regarding Reclamation of Exhibits From Hearing Held 10/8/14. Reclamation of Exhibit due by 4/14/2015. (Balliet, L) (Entered: 03/31/2015) |
https://archive.org/download/gov.uscourts.arwd.45991/gov.uscourts.arwd.45991.docket.json | 0 | JUDGMENT as to Timothy Colhour (1), Count(s) 1, SENTENCED TO ONE HUNDRED TEN (110) MONTHS IMPRISONMENT TO RUN CONSECUTIVELY WITH TERM ON COUNT FOUR; THREE (3) YEARS SUPERVISED RELEASE TO RUN CONCURRENTLY WITH TERM ON COUNT 4; Count(s) 2, 3, DISMISS ED ON MOTION OF THE UNITED STATES; Count(s) 4, SENTENCED TO SIXTY (60) MONTHS IMPRISONMENT TO RUN CONSECUTIVELY WITH TERM ON COUNT ONE; THREE (3) YEARS SUPERVISED RELEASE TO RUN CONCURRENTLY WITH TERM ON COUNT 1; $200 SPECIAL ASSESSMENT (TOTAL); $4,800.00 FINE (TOTAL). Signed by Honorable Timothy L. Brooks on November 16, 2015. (cc via CM/ECF: U.S. Probation Office, U.S. Marshals Service) (tg) |
https://archive.org/download/gov.uscourts.arwd.46626/gov.uscourts.arwd.46626.docket.json | 0 | MEMORANDUM OPINION. Signed by Honorable Erin L. Setser on June 27, 2016. (tg) |
https://archive.org/download/gov.uscourts.arwd.45253/gov.uscourts.arwd.45253.docket.json | 0 | ORDER granting 19 Motion to Compel. Signed by Honorable Barry A. Bryant on July 31, 2015. (mll) |
https://archive.org/download/gov.uscourts.arwd.45253/gov.uscourts.arwd.45253.docket.json | 1 | ORDER TO SHOW CAUSE - (Show Cause Response due by 10/15/2015); ORDER granting 25 Defendant's request for a continuance of the scheduling order. Signed by Honorable Barry A. Bryant on September 30, 2015. (mll) |
https://archive.org/download/gov.uscourts.arwd.45253/gov.uscourts.arwd.45253.docket.json | 2 | REPORT AND RECOMMENDATIONS re 25 MOTION to Dismiss filed by Allen Sanders. Objections to R&R due by 11/9/2015. Signed by Honorable Barry A. Bryant on October 21, 2015. (mll) |
https://archive.org/download/gov.uscourts.arwd.45253/gov.uscourts.arwd.45253.docket.json | 3 | ORDER ADOPTING REPORT AND RECOMMENDATIONS re 28 . Plaintiff's Complaint is dismissed with prejudice. Signed by Honorable Susan O. Hickey on November 13, 2015. (mll) |
https://archive.org/download/gov.uscourts.casd.483009/gov.uscourts.casd.483009.docket.json | 0 | ORDER Granting 7 Defendant's Motion to Dismiss with Prejudice. The Clerk of Court shall close the case. The Court vacates the hearing set for November 20, 2015. Signed by Judge Gonzalo P. Curiel on 11/18/15. (dlg) |
https://archive.org/download/gov.uscourts.cacd.522659/gov.uscourts.cacd.522659.docket.json | 0 | ORDER ACCEPTING FINDINGS AND RECOMMENDATIONS OF UNITED STATES MAGISTRATE JUDGE by Judge Otis D Wright, II. IT IS ORDERED that Judgment be entered DISMISSING the Complaint against defendants Ramirez, Carney, Livesay, Plasencia, and the Los Angeles County District Attorneys Office with prejudice. IT IS FURTHER ORDERED that the action be STAYED as to the remaining parties and claims. (See Order for further details) Report and Recommendation (Final) 20 (vm) |
https://archive.org/download/gov.uscourts.cacd.522659/gov.uscourts.cacd.522659.docket.json | 1 | JUDGMENT by Judge Otis D Wright, II. IT IS ADJUDGED that the action is DISMISSED against defendants Ramirez, Carney, Livesay, Plasencia, and the Los Angeles County District Attorneys Office with prejudice., Related to: R&R - Accepting Report and Recommendations, Add and Terminate Parties, Staying Case 21 (vm) |
https://archive.org/download/gov.uscourts.cacd.522659/gov.uscourts.cacd.522659.docket.json | 2 | MINUTE ORDER (IN CHAMBERS) ORDER TO SHOW CAUSE WHY ACTION SHOULD NOT BE DISMISSED by Magistrate Judge Michael R. Wilner. It is ORDERED that Plaintiff show cause why this civil action should not be dismissed for failure to obey court orders. Plaintiff must submit a declaration (not to exceed 5 pages)explaining his failure to file the required orders and informing the Court about the status of his criminal case by or before September 21, 2012. (See Minute Order for further details) (vm) |
https://archive.org/download/gov.uscourts.cacd.522659/gov.uscourts.cacd.522659.docket.json | 3 | ORDER TO SHOW CAUSE RE: DISMISSAL by Magistrate Judge Michael R. Wilner. The Court ORDERS Plaintiff to show cause why the stay should not be lifted and the case dismissed or ordered to proceed. Plaintiff may respond to this order by submitting a deta iled and accurate statement of the precise status of his criminal case and appeal. A mere general statement that the process [ ] is still ongoing at this time (Docket # 55 at 1) will not suffice. Plaintiffs statement will be due by no later than April 22 and will not exceed 5 pages. (See Minute Order for further details) (vm) |
https://archive.org/download/gov.uscourts.cacd.522659/gov.uscourts.cacd.522659.docket.json | 4 | ORDER DISMISSING CASE by Judge Otis D. Wright, II. For the reasons set forth above, the action is hereby DISMISSED without prejudice and without leave to amend. (See Order for further details) Case Terminated. Made JS-6. (vm) |
https://archive.org/download/gov.uscourts.cacd.621169/gov.uscourts.cacd.621169.docket.json | 0 | ORDER Summarily Dismissing Action Without Prejudice and Denying Certificate of Appealability by Judge Margaret M. Morrow. IT IS ORDERED THAT this action be SUMMARILY DISMISSED WITHOUT PREJUDICE for lack of jurisdiction, pursuant to Rule 4 of the Rules Governing Section 2254 Cases in the United States District Courts. See Order for details. (jtil) |
https://archive.org/download/gov.uscourts.cacd.621169/gov.uscourts.cacd.621169.docket.json | 1 | JUDGMENT by Judge Margaret M. Morrow: IT IS ADJUDGED that the above-captioned action is DISMISSED WITHOUT PREJUDICE pursuant to 28 U.S.C. § 2244(b). 3 (MD JS-6, Case Terminated). (jtil) |
https://archive.org/download/gov.uscourts.ksd.105815/gov.uscourts.ksd.105815.docket.json | 0 | REPORT AND RECOMMENDATIONS re 3 MOTION for Leave to Proceed in forma pauperis filed by Lora A. Mays. NOTE - Access to document is restricted pursuant to the court's privacy policy. Objections to R&R due by 6/19/2015. Signed by Magistrate Judge Teresa J. James on 6/5/2015. Mailed to pro se party Lora A. Mays by certified mail; Certified Tracking Number: 70123460000082621189.(ts) |
https://archive.org/download/gov.uscourts.ksd.105815/gov.uscourts.ksd.105815.docket.json | 1 | ORDER ADOPTING REPORT AND RECOMMENDATIONS re 5 Report and Recommendations, denying 3 Motion for Leave to Proceed In Forma Pauperis filed by Lora A. Mays. The court orders that plaintiff pay the filing fee within twenty days. If plaintiff fail s to timely pay the filing fee or show good cause for the failure to do so, the court will dismiss the action without prejudice. Signed by District Judge Carlos Murguia on 6/29/15. Mailed to pro se party Lora A. Mays by regular and certified mail. (Certified Tracking Number: 7012 3460 0000 8262 4302)(kao) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 0 | COMPLAINT against First Financial Merchant Services by John Mogannam. Attorney Friedman, Todd M. ADDED. (Filing fee $400.00, receipt number 0972-5848354) (Attachments: # 1 Civil Cover Sheet) (Friedman, Todd) Modified on 4/17/2015 (Michel, G.). (Entered: 04/17/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 1 | SUMMONS ISSUED as to *First Financial Merchant Services* with answer to complaint due within *21* days. Attorney *Todd M. Friedman* *Law Offices of Todd M. Friedman, P.C.* *324 S. Beverly Drive, #725* *Beverly Hills, CA 90212*. (Michel, G.) (Entered: 04/17/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 2 | CIVIL NEW CASE DOCUMENTS ISSUED. (Attachments: # 1 Consent Form, # 2 VDRP) (Michel, G.) (Entered: 04/17/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 3 | CONSENT to JURISDICTION of US MAGISTRATE JUDGE by John Mogannam. (Friedman, Todd) (Entered: 04/29/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 4 | MOTION to DISMISS by First Financial Merchant Services. Attorney Totino, Edward Dean added. Motion Hearing set for 7/30/2015 at 02:00 PM in Courtroom 2 (TLN) before District Judge Troy L. Nunley. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Declaration of Michelle Schroeder, # 3 Proposed Order)(Totino, Edward) (Entered: 05/20/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 5 | STATEMENT of Corporate Disclosure by Defendant First Financial Merchant Services. (Totino, Edward) (Entered: 05/21/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 6 | OPPOSITION by John Mogannam to 5 MOTION to DISMISS. Attorney Weerasuriya, Suren N. added. (Attachments: # 1 Declaration of Suren N. Weerasuriya)(Weerasuriya, Suren) (Entered: 07/16/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 7 | REPLY by First Financial Merchant Services re 7 Opposition to Motion. Attorney Katz, Elliot S. added. (Katz, Elliot) (Entered: 07/23/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 8 | DECLARATION of Michelle Schroeder in SUPPORT OF 5 MOTION to DISMISS. (Katz, Elliot) (Entered: 07/23/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 9 | MINUTE ORDER issued by Courtroom Deputy M. Krueger for District Judge Troy L. Nunley on 7/24/2015: On the Court's own motion, Defendant's Motion to Dismiss (ECF No. 5 ) is hereby SUBMITTED without oral argument. Accordingly, the hearing set for 7/30/2015 is VACATED. If the Court determines oral argument is necessary, it will be scheduled at a later date. (TEXT ONLY ENTRY) (Krueger, M) (Entered: 07/24/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 10 | STIPULATION and PROPOSED ORDER for Permitting Plaintiff to file a Sur Reply and Submit Evidence re 8 Reply by John Mogannam. (Attachments: # 1 Proposed Order)(Weerasuriya, Suren) (Entered: 07/26/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 11 | STIPULATION and PROPOSED ORDER for continuing or vacation deadline to file joint rule 26(f) report by John Mogannam. (Attachments: # 1 Proposed Order)(Weerasuriya, Suren) Modified on 8/7/2015 (Zignago, K.). (Entered: 08/05/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 12 | MINUTE ORDER issued by Courtroom Deputy M. Krueger for District Judge Troy L. Nunley on 8/5/2015 APPROVING the parties' Stipulation to Continue Deadline to File Joint Status Report (ECF No. 12 ). Accordingly, the parties shall file their Joint Status Report, if necessary, within 30 days of the Court's ruling on Defendant's Motion to Dismiss. (TEXT ONLY ENTRY) (Krueger, M) (Entered: 08/05/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 13 | ORDER signed by District Judge Troy L. Nunley on 8/6/15: Plaintiff may file a Sur Reply of no longer than seven (7) pages, and evidence in support of Plaintiff's Opposition to Defendant's Motion to Dismiss, by no later than ten (10) days, without waiving any arguments made in Plaintiff's Opposition regarding discovery. (Kaminski, H) (Entered: 08/07/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 14 | OPPOSITION by John Mogannam to 5 MOTION to DISMISS. (Attachments: # 1 Exhibit Evidentiary Objections)(Weerasuriya, Suren) (Entered: 08/17/2015) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 15 | ORDER signed by District Judge Troy L. Nunley on 2/10/2016 GRANTING, without leave to amend, Defendant's 5 Motion to Dismiss. CASE CLOSED(Zignago, K.) (Entered: 02/12/2016) |
https://archive.org/download/gov.uscourts.caed.280398/gov.uscourts.caed.280398.docket.json | 16 | JUDGMENT dated *2/12/2016* pursuant to order signed by District Judge Troy L. Nunley on 2/10/2016. (Zignago, K.) (Entered: 02/12/2016) |
https://archive.org/download/gov.uscourts.laed.165168/gov.uscourts.laed.165168.docket.json | 0 | ORDER AND REASONS granting 5 Motion for Partial Summary Judgment. Plaintiffs' claims for punitive damages under the Jones Act and the general maritime law are DISMISSED WITH PREJUDICE. Signed by Judge Jane Triche Milazzo. (ecm) |
https://archive.org/download/gov.uscourts.laed.159388/gov.uscourts.laed.159388.docket.json | 0 | REPORT AND RECOMMENDATIONS re 1 Petition for Writ of Habeas Corpus (28:2254) filed by Andrew D. Wetzel; Objections to R&R due by 1/31/2014. Signed by Magistrate Judge Sally Shushan.(bwn) |
https://archive.org/download/gov.uscourts.laed.159388/gov.uscourts.laed.159388.docket.json | 1 | ORDER ADOPTING REPORT AND RECOMMENDATIONS 18 : Anddrew D. Wetzel's petition for issuance of a writ of habeas corpus pursuant to 28 U.S.C. § 2254 is DISMISSED WITH PREJUDICE. FURTHER ORDERED that the petitioner's Motion for Evidentiary Hearing (Rec. Doc. 22) is hereby DENIED, and the petitioner's Motion to Withdraw Unexhausted Claims (Rec. Doc. 20) is hereby DENIED AS MOOT. Signed by Judge Kurt D. Engelhardt on 2/11/2014.(mmm) |
https://archive.org/download/gov.uscourts.laed.159388/gov.uscourts.laed.159388.docket.json | 2 | ORDER ADOPTING REPORT AND RECOMMENDATIONS 18 . Signed by Judge Kurt D. Engelhardt on 4/23/2014.(mmm) |
https://archive.org/download/gov.uscourts.laed.163074/gov.uscourts.laed.163074.docket.json | 0 | ORDER AND REASONS granting in part and denying in part 15 Motion for Partial Summary Judgment; granting in part and denying in part 17 Motion for Partial Summary Judgment; granting 25 Motion to Strike Jury. Signed by Judge Helen G. Berrigan on 3/18/2015. (kac) |
https://archive.org/download/gov.uscourts.laed.163074/gov.uscourts.laed.163074.docket.json | 1 | ORDER AND REASONS denying 86 Motion for Partial Summary Judgment. Signed by Magistrate Judge Michael North. (bwn) |
https://archive.org/download/gov.uscourts.cand.290106/gov.uscourts.cand.290106.docket.json | 0 | ORDER TO SHOW CAUSE RE DISMISSAL. It is hereby ordered that plaintiff appear for the Order to Show Cause Hearing set for 1/29/2016 at 09:00 AM to show cause why this case should not be dismissed for failure to diligently prosecute the case. Signed by Judge Ronald M. Whyte on 1/20/2016. (Attachments: # 1 Certificate/Proof of Service)(amkS, COURT STAFF) (Filed on 1/20/2016) |
https://archive.org/download/gov.uscourts.cand.290106/gov.uscourts.cand.290106.docket.json | 1 | *** FILED IN ERROR. PLEASE SEE DOCKET # 35 . *** ORDER by Judge Ronald M. Whyte dismissing for failure to diligently prosecute; granting 18 Motion to Dismiss. Signed by Judge Ronald M. Whyte on 2/5/2016. (rmwlc1, COURT STAFF) (Filed on 2/5/2016) CORRECTION OF DOCKET # 33 . Modified on 2/5/2016 (rmwlc1, COURT STAFF). |
https://archive.org/download/gov.uscourts.cand.290106/gov.uscourts.cand.290106.docket.json | 2 | ORDER by Judge Ronald M. Whyte dismissing for failure to diligently prosecute; granting 18 Motion to Dismiss. Signed by Judge Ronald M. Whyte on 2/5/2016. (rmwlc1, COURT STAFF) (Filed on 2/5/2016) CORRECTION OF DOCKET # 33 , 34 . (Additional attachment(s) added on 2/9/2016: # 1 Certificate/Proof of Service) (amkS, COURT STAFF). |
https://archive.org/download/gov.uscourts.lamd.47636/gov.uscourts.lamd.47636.docket.json | 0 | ORDER: Defendant's 27 Motion to Dismiss by Extinguishment is GRANTED. FURTHER, Plaintiffs amended complaint IS DISMISSED WITH PREJUDICE and Defendant's 19 Motion to Dismiss for Lack of Subject Matter Jurisdiction is DENIED AS MOOT. Signed by Chief Judge Brian A. Jackson on 11/16/2015. (NLT) |
https://archive.org/download/gov.uscourts.kywd.93393/gov.uscourts.kywd.93393.docket.json | 0 | MEMORANDUM OPINION & ORDER by Magistrate Judge H. Brent Brennenstuhl on 9/18/2015: The motion of Wal-Mart Stores East, Limited Partnership for summary judgment 18 is GRANTED and Plaintiffs claims against it are DISMISSED, with prejudice. This is a final judgment. cc:counsel (JBM) |
https://archive.org/download/gov.uscourts.laed.159792/gov.uscourts.laed.159792.docket.json | 0 | REPORT AND RECOMMENDATIONS re 1 Petition for Writ of Habeas Corpus (28:2254). It is RECOMMENDED that petitioner's 18 MOTION to Withdraw Unexhausted Claim be GRANTED. It is FURTHER RECOMMENDED that the petitioner's remaining claims for habeas corpus relief be DISMISSED WITH PREJUDICE. Objections to R&R due by 2/24/2014. Signed by Magistrate Judge Sally Shushan.(gec, ) |
Subsets and Splits
No community queries yet
The top public SQL queries from the community will appear here once available.