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.moed.135332/gov.uscourts.moed.135332.docket.json
58
Joint MOTION to Stay by Defendants Generation Life Insurance, Company, Open Market Quotes, LLC, Spring Venture Group, LLC,. (Fogarty, Glennon) (Entered: 11/19/2015)
https://archive.org/download/gov.uscourts.moed.135332/gov.uscourts.moed.135332.docket.json
59
Docket Text ORDER: Re: 57 Joint MOTION to Stay by Defendants Generation Life Insurance, Company, Open Market Quotes, LLC, Spring Venture Group, LLC,. (Fogarty, Glennon) filed by Spring Venture Group, LLC,, Open Market Quotes, LLC, Generation Life Insurance, Company ; ORDERED GRANTED. Signed by District Judge Stephen N. Limbaugh, Jr on 11/20/2015. (JMC) (Entered: 11/20/2015)
https://archive.org/download/gov.uscourts.moed.135332/gov.uscourts.moed.135332.docket.json
60
STIPULATION of Dismissal by Plaintiff Marilyn Margulis. (Dashtaki, Cyrus) (Entered: 12/10/2015)
https://archive.org/download/gov.uscourts.moed.135332/gov.uscourts.moed.135332.docket.json
61
ORDER OF DISMISSAL..granting Stipulation of Dismissal. Signed by District Judge Stephen N. Limbaugh, Jr on 12/10/15. (MRS) (Entered: 12/10/2015)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
0
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Lawrence Morrison on behalf of 213 Bond Street Inc. Chapter 11 Plan - Small Business - due by 05/15/2017. Chapter 11 Small Business Disclosure Statement due by 05/15/2017. (Morrison, Lawrence) (Entered: 11/15/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
1
Deficient Filing Chapter 11 Small Business Balance Sheet due by 11/22/2016. Small Business Cash Flow Statement due by 11/22/2016. Small Business Statement of Operations due by 11/22/2016. Small Business Tax Return due by 11/22/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/29/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/29/2016. Schedule A/B due 11/29/2016. Schedule D due 11/29/2016. Schedule E/F due 11/29/2016. Schedule G due 11/29/2016. Schedule H due 11/29/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/29/2016. List of Equity Security Holders due 11/29/2016. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 11/29/2016. Statement of Financial Affairs Non-Ind Form 207 due 11/29/2016. Incomplete Filings due by 11/29/2016. (ads) (Entered: 11/17/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
2
Meeting of Creditors 341(a) meeting to be held on 12/19/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 11/17/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
3
Order Scheduling Initial Case Management Conference. Status hearing to be held on 12/7/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. Signed on 11/18/2016 (agh) (Entered: 11/18/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
4
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/19/2016. (Admin.) (Entered: 11/20/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
5
BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/19/2016. (Admin.) (Entered: 11/20/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
6
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/19/2016. (Admin.) (Entered: 11/20/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
7
BNC Certificate of Mailing with Notice/Order Notice Date 11/20/2016. (Admin.) (Entered: 11/21/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
8
ATTORNEY TO FILE NOTICE OF MOTION - Motion to Dismiss Case Filed by Lawrence Morrison on behalf of 213 Bond Street Inc.. Hearing scheduled for 1/12/2017 at 11:30 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Morrison, Lawrence) Modified on 12/2/2016 (ads). (Entered: 11/30/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
9
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Security Holders Filed by Lawrence Morrison on behalf of 213 Bond Street Inc. (Morrison, Lawrence) (Entered: 12/01/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
10
Notice of Withdrawal of Debtor's Motion to Dismiss Chapter 11 Case. Filed by Lawrence Morrison on behalf of 213 Bond Street Inc. (RE: related document(s)9 Motion to Dismiss Case filed by Debtor 213 Bond Street Inc.). (Morrison, Lawrence) (Modified on 12/8/2016 for clarification) (agh). (Entered: 12/07/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
11
Motion to Set Last Day to File Proofs of Claim Filed by Lawrence Morrison on behalf of 213 Bond Street Inc.. (Attachments: # 1 Proposed Order) (Morrison, Lawrence) (Entered: 12/08/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
12
Application to Employ Pick & Zabicki LLP as Special Real Estate Counsel to the Debtor Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Attachments: # 1 Affidavit in support # 2 Exhibit A - Proposed Order) (Pick, Douglas) (Entered: 12/12/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
13
Letter confirming withdrawal of Motion Authorizing Retention of Pick & Zabicki LLP as Special Real Estate Counsel Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)13 Application to Employ filed by Debtor 213 Bond Street Inc.) (Pick, Douglas) (Entered: 12/16/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
14
Motion To Substitute Attorney Pick & Zabicki LLP for Attorney Morrison Tenenbaum PLLC. Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Attachments: # 1 Affidavit in support # 2 Exhibit A - proposed Order) (Pick, Douglas) (Entered: 12/16/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
15
Affidavit Re: Amended Affidavit in Support of Debtor's Application For Authority to Retain Pick & Zabicki LLP as Substitute Counsel to the Debtor Effective November 30, 2016 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)15 Motion to Substitute Attorney filed by Debtor 213 Bond Street Inc.) (Attachments: # 1 Exhibit A - Stipulation Substituting Counsel # 2 Exhibit B - Summons & Complaint) (Pick, Douglas) (Entered: 12/29/2016)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
16
Stipulation and Order Substituting Douglas J. Pick, Esq., as counsel to 213 Bond Street, Inc. (Related Doc # 15) Signed on 1/9/2017. (ads) (Entered: 01/10/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
17
Order Authorizing Debtor's Retention of Pick & Zabicki LLP as substitute counsel to Morrison Tenenbaum PLLC, effective as of November 30, 2016 (RE: related document(s)13 Application to Employ filed by Debtor 213 Bond Street Inc.). Signed on 1/9/2017 (ads) (Entered: 01/10/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
18
Order establishing deadline for filing Proofs of Claim and approving the form and manner of notice thereof. Signed on 1/19/2017. Proofs of Claims due by 3/17/2017. Government Proof of Claim due by 5/15/2017. (Attachments: # 1 Exhibit) (ads) (Entered: 01/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
19
Monthly Operating Report for Filing Period November 1, 2016 thru November 15, 2016 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 01/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
20
Monthly Operating Report for Filing Period December 1, 2016 thru December 31, 2016 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 01/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
21
Affidavit/Certificate of Service Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)19 Order Setting Last Day To File Proofs of Claim) (Pick, Douglas) (Entered: 01/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
22
Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule E/F, Schedule G, Fee Amount $31 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Attachments: # 1 Affidavit) (Pick, Douglas) (Entered: 01/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
23
Chapter 11 Plan dated January 20, 2017 Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Pick, Douglas) (Entered: 01/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
24
Disclosure Statement In Connection with Chapter 11 Plan of Reorganization Proposed By The Debtor Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Pick, Douglas) (Entered: 01/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
25
Motion to Authorize/Direct Conditionally Approving Disclosure Statement Scheduling A Combined Hearing to Consider Final Approval of Disclosure Statement and Confirmation of the Plan, Approving Solicitation Materials and Procedures and Establishing Notice and Objection Procedures Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Attachments: # 1 Exhibit A - Proposed Order and Notice) (Pick, Douglas) (Entered: 01/24/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
26
Application to Employ Gotham Business Consultants Ltd. as Accountants to the Debtor Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Attachments: # 1 Affidavit of Joseph S. Castoro in support # 2 Exhibit A - Proposed Order) (Pick, Douglas) (Entered: 01/24/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
27
Affidavit/Certificate of Service Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)23 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor 213 Bond Street Inc.) (Pick, Douglas) (Entered: 01/25/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
28
Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Attachments: # 1 Amended Voluntary Petition for Non-Individuals Filing for Bankruptcy) (Pick, Douglas) (Entered: 02/01/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
29
Application to Employ Friedman-Roth Realty Services LLC as Real Estate Broker Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Attachments: # 1 Affidavit in Support # 2 Exhibit A - Broker Agreement Letter # 3 Exhibit B - Proposed Order) (Pick, Douglas) (Entered: 02/16/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
30
Supplemental Affidavit in Support of the Application for Retention of Gotham Business Consultants Ltd. by Joseph S. Castoro, CPA as Accountants to the Debtor Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)27 Application to Employ filed by Debtor 213 Bond Street Inc.) (Pick, Douglas) (Entered: 02/21/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
31
Small Business Monthly Operating Report for Filing Period January, 2017 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 02/23/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
32
Letter Notice of Withdrawal of Debtor's Motion For Entry of an Order: (a) Conditionally Approving Disclosure Statement; (b) Scheduling a Combined Hearing to Consider Final Approval of Disclosure Statement and Confirmation of the Plan; (c) Approving Solicitation Materials and Procedures; and (d) Establishing Notice and Objection Procedure Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)26 Motion to Authorize/Direct filed by Debtor 213 Bond Street Inc.) (Pick, Douglas) (Entered: 02/28/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
33
Exhibit Amended Exhibit "A" (Exclusive Sales Agency Agreement) to Broker Retention Application Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)30 Application to Employ filed by Debtor 213 Bond Street Inc.) (Pick, Douglas) (Entered: 03/01/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
34
First Amended Chapter 11 Plan Dated February 28, 2017 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)24 Chapter 11 Plan filed by Debtor 213 Bond Street Inc.). (Attachments: # 1 Redline) (Pick, Douglas) (Entered: 03/01/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
35
First Amended Disclosure Statement Dated February 28, 2017 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)25 Disclosure Statement filed by Debtor 213 Bond Street Inc.). (Attachments: # 1 Exhibit "A" (Proposed Plan) # 2 Redline) (Pick, Douglas) (Entered: 03/01/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
36
Motion to Authorize/Direct Debtor's Application in Support of an Order Scheduling Hearing to Consider Approval of Disclosure Statement Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Attachments: # 1 Exhibit "A" (Proposed Order) # 2 Exhibit "B" (Proposed Notice)) (Pick, Douglas) (Entered: 03/01/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
37
Order Granting Application to Employ Gotham Business Consultants Ltd as Accountants to the Debtor. (Related Doc # 27) Signed on 3/5/2017. (rjl) (Entered: 03/06/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
38
Order Authorizing Debtor's Retention of Friedman-Roth Realty Services LLC as Real Estate Broker (Related Doc # 30) Signed on 3/9/2017. (ads) (Entered: 03/09/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
39
Notice of Hearing on Disclosure Statement Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)25 Disclosure Statement filed by Debtor 213 Bond Street Inc., 36 Amended Disclosure Statement filed by Debtor 213 Bond Street Inc.) Hearing scheduled for 4/20/2017 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Pick, Douglas) (Entered: 03/17/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
40
Amended Monthly Operating Report for Filing Period November 15, 2016 thru November 30, 2016 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 03/27/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
41
Amended Monthly Operating Report for Filing Period December 1, 2016 thru December 31, 2016 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 03/27/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
42
Letter of Adjournment: Hearing rescheduled from April 20, 2017 at 11:30 a.m. to May 25, 2017 at 4:00 p.m. Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)4 Order Scheduling Initial Case Management Conference, 35 Amended Chapter 11 Plan filed by Debtor 213 Bond Street Inc., 36 Amended Disclosure Statement filed by Debtor 213 Bond Street Inc., 40 Notice of Hearing on Disclosure Statement filed by Debtor 213 Bond Street Inc.) (Pick, Douglas) (Entered: 04/18/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
43
Monthly Operating Report for Filing Period January 1, 2017 thru January 31, 2017 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 04/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
44
Monthly Operating Report for Filing Period February 1, 2017 thru February 28, 2017 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 04/20/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
45
Monthly Operating Report for Filing Period March 1, 2017 thru March 31, 2017 Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) (Entered: 04/21/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
46
Letter Adjourning Case Conference and Disclosure Statement Hearing from 5/25/17 to 6/29/17 at 3:00PM (Rel Doc #4)Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (Pick, Douglas) . (Entered: 05/24/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
47
Notice of Rescheduled Hearings by the Court from 3:00 p.m. on 6/29/2017 to 4:30 p.m. on 6/29/2017 Re: (RE: related document(s)4 Order Scheduling Initial Case Management Conference, 40 Notice of Hearing on Disclosure Statement filed by Debtor 213 Bond Street Inc.) (agh) (Entered: 06/02/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
48
BNC Certificate of Mailing with Notice to Creditors Notice Date 06/04/2017. (Admin.) (Entered: 06/05/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
49
Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Re: 213 Bond Street, Brooklyn, NY. Fee Amount $181. Filed by Douglas J Pick on behalf of 213 Bond Street Inc.. (Attachments: # 1 Exhibit "A" (Proposed Contract of Sale With Leaseback)) (Pick, Douglas) (Entered: 06/26/2017)
https://archive.org/download/gov.uscourts.nyeb.430896/gov.uscourts.nyeb.430896.docket.json
50
Motion to Authorize/Direct Debtor's Application for an Order Establishing Bidding and Noticing Procedures, and Setting Dates, in Connection With the Debtor's Sale of its Real Property and Granting Related Relief Filed by Douglas J Pick on behalf of 213 Bond Street Inc. (RE: related document(s)50 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor 213 Bond Street Inc.). (Attachments: # 1 Exhibit "A" (Proposed Bidding Procedures Order)) (Pick, Douglas) (Entered: 06/26/2017)
https://archive.org/download/gov.uscourts.ohnb.963760/gov.uscourts.ohnb.963760.docket.json
0
Memorandum of Opinion. Signed on 4/27/2018 (RE: related document(s)56 Motion to Reopen Case (13). (dhaid crt)
https://archive.org/download/gov.uscourts.moed.139100/gov.uscourts.moed.139100.docket.json
0
MEMORANDUM AND ORDER IT IS HEREBY ORDERED that Plaintiffs counsel shall apply for admittance to this district or other counsel shall enter their appearance on behalf of Plaintiff no later than May 15, 2015. Future violations of this rule may result i n the imposition of monetary or other sanctions, including but not limited to the striking of plaintiffs pleadings or the imposition of civil contempt proceedings. Response to Court due by 5/15/2015. Signed by District Judge Ronnie L. White on 5/1/15. (JWJ)
https://archive.org/download/gov.uscourts.moed.139100/gov.uscourts.moed.139100.docket.json
1
MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that Plaintiff's Motion for Remand (ECF No. 12 ) is GRANTED. This matter shall be remanded to the Twenty-Second Circuit in City of St. Louis, Missouri for further proceedings. IT IS FURTHER ORDERED that Plaintiffs Request for a Hearing Motion (ECF No. 17 ) is DENIED as moot. Signed by District Judge Ronnie L. White on June 10, 2015. (BRP)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
0
COMPLAINT for Patent Infringement against Rousseau Company, Dale Alldredge (Filing fee $ 400, receipt number 0971-9614668.). Filed by Fastcap, LLC. (Cronen, Michael) (Filed on 6/19/2015) Modified on 6/22/2015 (slhS, COURT STAFF). (Entered: 06/19/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
1
Electronic Filing Error. Missing Civil Sheet as an attachment to the 1 Complaint filed by Fastcap, LLC.This filing will not be processed by the Clerk's office. (cfeS, COURT STAFF) (Filed on 6/19/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
2
Case assigned to Magistrate Judge Jacqueline Scott Corley. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (bwS, COURT STAFF) (Filed on 6/19/2015) (Entered: 06/22/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
3
Civil Cover Sheet by Fastcap, LLC . (Cronen, Michael) (Filed on 6/22/2015) (Entered: 06/22/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
4
Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 9/10/2015. Case Management Conference set for 9/17/2015 01:30 PM in Courtroom F, 15th Floor, San Francisco. (slhS, COURT STAFF) (Filed on 6/22/2015) (Entered: 06/22/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
5
REPORT on the filing of an action regarding patent infringement (cc: form mailed to register). (slhS, COURT STAFF) (Filed on 6/22/2015) (Entered: 06/22/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
6
Proposed Summons. (Cronen, Michael) (Filed on 6/24/2015) (Entered: 06/24/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
7
Summons Issued as to Dale Alldredge, Rousseau Company. (slhS, COURT STAFF) (Filed on 6/25/2015) (Entered: 06/25/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
8
CLERK'S SECOND NOTICE Re: Consent or Declination: Plaintiffs shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. The forms are available at: http://cand.uscourts.gov/civilforms. (ahm, COURT STAFF) (Filed on 7/15/2015) (Entered: 07/15/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
9
Proposed Summons. (Cronen, Michael) (Filed on 7/17/2015) (Entered: 07/17/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
10
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Fastcap, LLC.. (Cronen, Michael) (Filed on 7/24/2015) (Entered: 07/24/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
11
AMENDED COMPLAINT FIRST AMENDED COMPLAINT FOR PATENT INFRINGEMENT against All Defendants. Filed byFastcap, LLC. (Cronen, Michael) (Filed on 7/24/2015) (Entered: 07/24/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
12
SUMMONS Returned Executed by Fastcap, LLC. Rousseau Company served on 7/15/2015, answer due 8/5/2015. (Cronen, Michael) (Filed on 7/30/2015) (Entered: 07/30/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
13
SUMMONS Returned Executed by Fastcap, LLC. Dale Alldredge served on 7/15/2015, answer due 8/5/2015. (Cronen, Michael) (Filed on 7/30/2015) (Entered: 07/30/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
14
Proposed Summons. (Cronen, Michael) (Filed on 7/31/2015) (Entered: 07/31/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
15
Summons Issued as to Snake River Tool Co., LLC. (aaaS, COURT STAFF) (Filed on 8/3/2015) (Entered: 08/03/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
16
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Pllaintiff, FastCap, LLC (Cronen, Michael) (Filed on 8/27/2015) (Entered: 08/27/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
17
STIPULATION and Proposed Order selecting Mediation by Fastcap, LLC and Defendants filed by Fastcap, LLC. (Cronen, Michael) (Filed on 8/27/2015) (Entered: 08/27/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
18
ORDER by Magistrate Judge Jacqueline Scott Corley granting 17 Stipulation selecting Mediation (ahm, COURT STAFF) (Filed on 8/31/2015) (Entered: 08/31/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
19
Letter from Michael James Cronen re Plaintiff's Request for CMC by Telephone. (Cronen, Michael) (Filed on 8/31/2015) (Entered: 08/31/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
20
NOTICE of Appearance by Roger Brian Irion (Irion, Roger) (Filed on 9/1/2015) (Entered: 09/01/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
21
CERTIFICATE OF SERVICE by Dale Alldredge, Rousseau Company, Snake River Tool Co., LLC re 20 Notice of Appearance (Irion, Roger) (Filed on 9/1/2015) (Entered: 09/01/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
22
CLERK'S NOTICE Re: Consent or Declination: Defendants shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. The forms are available at: http://cand.uscourts.gov/civilforms. (ahm, COURT STAFF) (Filed on 9/2/2015) (Entered: 09/02/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
23
ORDER granting 19 Plaintiff's Request for CMC filed by Fastcap, LLC. Signed by Magistrate Judge Jacqueline Scott Corley on 9/2/2015. (ahm, COURT STAFF) (Filed on 9/2/2015) (Entered: 09/02/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
24
MOTION for leave to appear in Pro Hac Vice on Behalf of Defendants ( Filing fee $ 305, receipt number 0971-9807241.) filed by Rousseau Company. (Hendricksen, Mark) (Filed on 9/2/2015) (Entered: 09/02/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
25
ORDER by Magistrate Judge Jacqueline Scott Corley granting 24 Motion for Pro Hac Vice as to Mark Hendricksen (ahm, COURT STAFF) (Filed on 9/3/2015) (Entered: 09/03/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
26
Letter from Mark W. Hendricksen Re Defendants Request to Appear by Telephone at CMC. (Hendricksen, Mark) (Filed on 9/4/2015) (Entered: 09/04/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
27
ORDER granting 26 Defendants Request to Appear by Telephone at CMC filed by Rousseau Company. Counsel shall contact Court Call at 1-888-882-6878 to make the arrangements. Signed by Magistrate Judge Jacqueline Scott Corley on 9/4/2015. (ahm, COURT STAFF) (Filed on 9/4/2015) (Entered: 09/04/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
28
MOTION to Change Venue filed by Dale Alldredge, Rousseau Company, Snake River Tool Co., LLC. Motion Hearing set for 10/22/2015 09:00 AM in Courtroom F, 15th Floor, San Francisco before Magistrate Judge Jacqueline Scott Corley. Responses due by 9/23/2015. Replies due by 9/30/2015. (Attachments: # 1 Proposed Order, # 2 Declaration, # 3 Declaration)(Hendricksen, Mark) (Filed on 9/9/2015) (Entered: 09/09/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
29
Letter from Brian Irion Re Defendants' Request to Appear by Telephone at CMC . (Irion, Roger) (Filed on 9/9/2015) (Entered: 09/09/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
30
JOINT CASE MANAGEMENT STATEMENT filed by Fastcap, LLC. (Cronen, Michael) (Filed on 9/10/2015) (Entered: 09/10/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
31
CLERK'S NOTICE Regarding Case Management Conference and Motion Hearing. TO ALL PARTIES AND COUNSEL OF RECORD: Please take notice that the case management conference currently scheduled for September 17, 2015 and the hearing on Defendants Motion to Change Venue (Dkt. No. 28 ) currently scheduled for October 22, 2015 are continued to October 29, 2015 at 9:00 a.m., before Magistrate Judge Jacqueline Scott Corley, in Courtroom F, 15th Floor, Federal Building, 450 Golden Gate Avenue in San Francisco. The briefing schedule for the motion remains the same and a joint case management statement shall be filed 7 days prior to the conference. (This is a text only docket entry, there is no document associated with this notice.) (ahm, COURT STAFF) (Filed on 9/10/2015) (Entered: 09/10/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
32
Set/Reset Deadlines as to 28 MOTION to Change Venue . Responses due by 9/23/2015. Replies due by 9/30/2015. Motion Hearing set for 10/29/2015 09:00 AM in Courtroom F, 15th Floor, San Francisco before Magistrate Judge Jacqueline Scott Corley. (ahm, COURT STAFF) (Filed on 9/10/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
33
STIPULATION WITH PROPOSED ORDER re 28 MOTION to Change Venue Stipulation To Change Briefing Schedule On Defendant's Motion To Transfer Venue filed by Fastcap, LLC. (Cronen, Michael) (Filed on 9/11/2015) (Entered: 09/11/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
34
Declaration of Michael Cronen In Support Of Stipulation Changing Briefing Schedule On Defendants' Motion To Transfer Venue filed byFastcap, LLC. (Cronen, Michael) (Filed on 9/11/2015) (Entered: 09/11/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
35
ORDER by Magistrate Judge Jacqueline Scott Corley granting 32 Stipulation To Change Briefing Schedule On Defendant's Motion To Transfer Venue (ahm, COURT STAFF) (Filed on 9/14/2015) (Entered: 09/14/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
36
Set/Reset Deadlines as to 28 MOTION to Change Venue . Responses due by 10/7/2015. Replies due by 10/14/2015. (ahm, COURT STAFF) (Filed on 9/14/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
37
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Dale Alldredge, Rousseau Company, Snake River Tool Co., LLC.. (Irion, Roger) (Filed on 9/16/2015) (Entered: 09/16/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
38
RESPONSE (re 28 MOTION to Change Venue ) Memorandum In Opposition To Motion To Transfer Venue filed byFastcap, LLC. (Cronen, Michael) (Filed on 10/7/2015) (Entered: 10/07/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
39
ADR Clerk's Notice Appointing Mark LeHocky as Mediator. (af, COURT STAFF) (Filed on 10/7/2015) (Entered: 10/07/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
40
DECLARATION of Michael Cronen in Opposition to 36 Opposition/Response to Motion filed byFastcap, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) 36 ) (Cronen, Michael) (Filed on 10/7/2015) (Entered: 10/07/2015)
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
41
DECLARATION of Paul Akers In Opposition to Defendants' Motion to Transfer Venue filed byFastcap, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Cronen, Michael) (Filed on 10/7/2015) (Entered: 10/07/2015)