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.cand.288631/gov.uscourts.cand.288631.docket.json
| 42 |
Proposed Order Denying Defendants' Motion to Transfer Venue by Fastcap, 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
| 43 |
REPLY (re 28 MOTION to Change Venue ) to Memorandum in Opposition filed byDale Alldredge, Rousseau Company, Snake River Tool Co., LLC. (Hendricksen, Mark) (Filed on 10/14/2015) (Entered: 10/14/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 44 |
Second Declaration of Mark Hendricksen in Support of Reply re 28 MOTION to Change Venue filed by Dale Alldredge, Rousseau Company, Snake River Tool Co., LLC. (Attachments: # 1 Exhibit 1)(Hendricksen, Mark) (Filed on 10/14/2015) Modified on 10/15/2015 (slhS, COURT STAFF). (Entered: 10/14/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 45 |
Second Declaration of Dale Alldredge in Support of Defendants' Reply re 28 MOTION to Change Venue filed by Dale Alldredge, Rousseau Company, Snake River Tool Co., LLC. (Hendricksen, Mark) (Filed on 10/14/2015) Modified on 10/15/2015 (slhS, COURT STAFF). (Entered: 10/14/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 46 |
OBJECTIONS to re 28 MOTION to Change Venue PLAINTIFFS OBJECTION TO DEFENDANTS REPLY EVIDENCE [Civil Local Rule 7-3(d)(1)] by Fastcap, LLC. (Cronen, Michael) (Filed on 10/15/2015) (Entered: 10/15/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 47 |
SUMMONS Returned Executed by Fastcap, LLC. Snake River Tool Co., LLC served on 8/17/2015, answer due 9/8/2015. (Cronen, Michael) (Filed on 10/16/2015) (Entered: 10/16/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 48 |
JOINT CASE MANAGEMENT STATEMENT filed by Fastcap, LLC. (Cronen, Michael) (Filed on 10/22/2015) (Entered: 10/22/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 49 |
ORDER granting 29 Letter requesting to appear by telephone filed by Dale Alldredge, Snake River Tool Co., LLC, Rousseau Company. Counsel shall contact Court Call at 1-888-882-6878 to make the arrangements. Signed by Magistrate Judge Jacqueline Scott Corley on 10/26/20115. (ahm, COURT STAFF) (Filed on 10/26/2015) (Entered: 10/26/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 50 |
Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Motion Hearing held on 10/29/2015 re 28 MOTION to Change Venue filed by Dale Alldredge, Snake River Tool Co., LLC, Rousseau Company. The matter was argued, submitted, and taken under submission. (Court Reporter: Rhonda Aquilina) Plaintiff Attorney: Michael Cronen. Defendant Attorneys: Mark Hendrickson; Brian Irion (Via Court Call). This is a text only Minute Entry (ahm, COURT STAFF) (Date Filed: 10/29/2015) (Entered: 10/29/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 51 |
STIPULATION WITH PROPOSED ORDER to Postpone Mediation filed by Dale Alldredge, Rousseau Company, Snake River Tool Co., LLC. (Hendricksen, Mark) (Filed on 11/4/2015) (Entered: 11/04/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 52 |
ORDER by Magistrate Judge Jacqueline Scott Corley granting 28 Motion to Change Venue (ahm, COURT STAFF) (Filed on 11/6/2015) (Entered: 11/06/2015)
|
https://archive.org/download/gov.uscourts.cand.288631/gov.uscourts.cand.288631.docket.json
| 53 |
Case electronically transferred to the Eastern District of Washington; new case no. 2:15-cv-00310 (slhS, COURT STAFF) (Filed on 11/6/2015)
|
https://archive.org/download/gov.uscourts.txsb.354641/gov.uscourts.txsb.354641.docket.json
| 0 |
Memorandum Opinion of Bankruptcy Judge Signed on 8/28/2012 (adol)
|
https://archive.org/download/gov.uscourts.txsb.370338/gov.uscourts.txsb.370338.docket.json
| 0 |
BNC Certificate of Mailing. (Related document(s):88 Order to File section 1328 Certification) No. of Notices: 1. Notice Date 09/01/2016. (Admin.) (Entered: 09/01/2016)
|
https://archive.org/download/gov.uscourts.mowd.118795/gov.uscourts.mowd.118795.docket.json
| 0 |
REPORT AND RECOMMENDATIONS as to Marcus S Clarke. Objections to R&R due by 4/16/2015. Signed on 4/2/2015 by Magistrate Judge John T. Maughmer.(Stepp, Jane)
|
https://archive.org/download/gov.uscourts.mowd.118795/gov.uscourts.mowd.118795.docket.json
| 1 |
ORDER - The Court adopts Judge Maughmers determination and finds that Defendant is mentally competent to stand trial. Signed on 04/17/2015 by District Judge Dean Whipple. (Willis, Kathy)
|
https://archive.org/download/gov.uscourts.mowd.118770/gov.uscourts.mowd.118770.docket.json
| 0 |
ORDER: ORDERED that: (1) the petition for writ of habeas corpus is denied; and (2) this case is dismissed with prejudice. Signed on April 6, 2015 by District Judge Howard F. Sachs. (Thoennes, Cindy)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 0 |
Chapter 7 Voluntary Petition, Schedules and Statements (except for those listed below). The mailing list of creditors if not uploaded when the petition was filed, must be uploaded no later than seven days from the date of the filing of the petition. Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 04/1/2010, filed by CHRISTOPHER JAMES DUTKIEWICZ of LAW OFFICE OF CHRIS DUTKIEWICZ, P.C. on behalf of PAUL GREGORY GUENTHER, KAREN LOUISE GUENTHER (DUTKIEWICZ, CHRISTOPHER) (Entered: 03/11/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 1 |
Declaration of Evidence of Employer Payments filed by CHRISTOPHER JAMES DUTKIEWICZ of LAW OFFICE OF CHRIS DUTKIEWICZ, P.C. on behalf of KAREN LOUISE GUENTHER, PAUL GREGORY GUENTHER. (DUTKIEWICZ, CHRISTOPHER) (Entered: 03/11/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 2 |
Meeting of Creditors scheduled for 04/15/2010 at 02:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (DUTKIEWICZ, CHRISTOPHER) (Entered: 03/11/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 3 |
Chapter 7 Indiv/Joint--Notice of Meeting of Creditors. 341(a) meeting to be held on 4/15/2010 at 02:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Complaints under Sections 727 or 523 due by 6/14/2010. (Ross, Phyllis) (Entered: 03/16/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 4 |
Debtor Declaration Re: Electronic Filing (Ross, Phyllis) (Entered: 03/17/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 5 |
BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 4 BNC Form Request--341 Notice--Chapter 7 Indiv/Joint) (Admin.) (Entered: 03/18/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 6 |
Financial Management Course Certificate filed by CHRISTOPHER 1 DUTKIEWICZ of LAW OFFICE OF CHRIS DUTKIEWICZ, P.C. on behalf of KAREN LOUISE GUENTHER, PAUL GREGORY GUENTHER. (DUTKIEWICZ, CHRISTOPHER) (Entered: 05/18/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 7 |
Chapter 7 Discharge. (Admin.) (Entered: 06/21/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 8 |
BNC Certificate of Notice - Discharge of Debtor (related document(s) 8 BNC Form Request--Chapter 7 Discharge) (Admin.) (Entered: 06/23/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 9 |
Motion to Compel Abandonment (150.00 fee) and Request for Order Re: Real Property,3055 East Mead Drive, Chandler, AZ 85249 filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of U.S. Bank, National Association (Attachments: # 1 Exhibit "A" Note# 2 Exhibit "B" DOT# 3 Exhibit "C" Assignment# 4 Exhibit "D" Schedule A). (BOSCO, MARK) (Entered: 06/25/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 10 |
Notice of Motion for Relief from Stay filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of U.S. Bank, National Association (related document(s) 10 Motion to Compel Abandonment (150.00 fee)).(BOSCO, MARK) (Entered: 06/25/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 11 |
Notice of Appearance filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of U.S. Bank, National Association.(BOSCO, MARK) (Entered: 06/25/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 12 |
Certificate of Service and No Objections filed by MARK 1 BOSCO of TIFFANY & BOSCO, P.A. on behalf of U.S. Bank, National Association. (related document(s) 10 Motion to Compel Abandonment (150.00 fee)) (BOSCO, MARK) (Entered: 07/13/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 13 |
Trustee Application to Employ Attorney; Declaration of Attorney filed by MICHAEL P. LANE of LANE & NACH, P.C. on behalf of LOTHAR GOERNITZ. (LANE, MICHAEL) (Entered: 07/28/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 14 |
Notice of Lodging Proposed Order Authorizing Trustee to Employ Attorney filed by MICHAEL P. LANE of LANE & NACH, P.C. on behalf of LOTHAR GOERNITZ (related document(s) 14 Application to Employ).(LANE, MICHAEL) (Entered: 07/28/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 15 |
ORDER Granting Application to Employ (Related Doc # 14 ) signed on 7/29/2010 . (Aguilar, Annette) (Entered: 07/29/2010)
|
https://archive.org/download/gov.uscourts.arb.537076/gov.uscourts.arb.537076.docket.json
| 16 |
ORDER Granting Motion to Compel Abandonment (Related Doc # 10 ) signed on 8/3/2010 . (Aguilar, Annette) (Entered: 08/04/2010)
|
https://archive.org/download/gov.uscourts.ned.42636/gov.uscourts.ned.42636.docket.json
| 0 |
MEMORANDUM AND ORDER granting 2 Motion for Leave to Proceed in forma pauperis; Plaintiff shall pay an initial partial filing fee of $0.02 by May 1, 2008; After payment of the initial partial filing fee, Plaintiff's institution shall colle ct the additional monthly payments in the manner set forth in 28 U.S.C. § 1915(b)(2), quoted above, and shall forward those installments to the court. The Clerk of the court is directed to send a copy of this order to the appropriate official at Plaintiff's institution. The Clerk of the court is directed to set a pro se case management deadline in this case using the following text: May 1, 2008: initial partial filing fee payment due. Ordered by Chief Judge Joseph F. Bataillon. (Copies mailed as directed)(ADB)
|
https://archive.org/download/gov.uscourts.ned.42636/gov.uscourts.ned.42636.docket.json
| 1 |
MEMORANDUM AND ORDER granting 19 Motion for Leave to file an Amended Complaint; the Plaintiff's Motion 22 to Appoint Counsel is denied; Plaitniff is notified that failure to obtain service of process on newly added defendants by January 14, 2009 may result in dismissal of this matter without further notice as to such defendants. The Clerk of Court is directed to set a pro se case management deadline in this case with the following text: January 14, 2009: Check for completion of service of summons. Plaintiff's Motion for Summary Judgment 25 is premature and is denied without prejudice to reassertion at the appropriate time, pursuant to a progression order. Ordered by Chief Judge Joseph F. Bataillon. (Copy mailed to pro se party)(MKR)
|
https://archive.org/download/gov.uscourts.ned.42636/gov.uscourts.ned.42636.docket.json
| 2 |
MEMORANDUM AND ORDER - Plaintiff's claims against Defendants Monika Bell and Jeffery L. Newton are dismissed without prejudice. A separate progression order will be entered progressing this case to final disposition. Ordered by Chief Judge Joseph F. Bataillon. (Copy mailed to pro se party)(MKR)
|
https://archive.org/download/gov.uscourts.ned.42636/gov.uscourts.ned.42636.docket.json
| 3 |
MEMORANDUM AND ORDER - Defendants Motion for Summary Judgment (filing no. 50 ) is granted. This matter is dismissed with prejudice as to all claims. A separate judgment will be entered in accordance with this Memorandum and Order. All other pending motions are denied as moot. The Clerk of the court is directed to update the courts records and substitute the Defendants first name Scott for Unknown. The Final Pretrial Conference, schedule for October 1, 2009, at 9:30 a.m., is cancelled. Ordered by Chief Judge Joseph F. Bataillon. (Copy mailed to pro se party)(MKR)
|
https://archive.org/download/gov.uscourts.ned.42636/gov.uscourts.ned.42636.docket.json
| 4 |
MEMORANDUM AND ORDER granting 60 the Plaintiff's Motion for Leave to Appeal in forma pauperis; denying 62 the Plaintiff's Motion to Appoint Counsel without prejudice to reassertion before the Eighth Circuit and Denying 63 the Plaintif f's Motion for Transcripts. Plaintiff shall pay an initial partial filing fee of $0.01 by december 23, 2009 unless and enlargement of time is granted in response to a written motion. After payment of the initial partial filing fee, Plainti ffs institution shall collect the additional monthly payments in the manner set forth in 28 U.S.C. § 1915(b)(2), quoted above, and shall forward those installments to the court; The Clerk of the court is directed to send a copy of this order to the appropriate official at Plaintiffs institution and to the Eighth Circuit Court of Appeals. Ordered by Chief Judge Joseph F. Bataillon. (Copy mailed to pro se party and as directed)(MKR)
|
https://archive.org/download/gov.uscourts.mowd.116179/gov.uscourts.mowd.116179.docket.json
| 0 |
REPORT AND RECOMMENDATIONS on Plea of Guilty as to William Lee Belt Objections to R&R due by 4/20/2015. Signed on 4/2/2015 by Magistrate Judge Matt J. Whitworth.(Price, Jackie)
|
https://archive.org/download/gov.uscourts.mowd.116179/gov.uscourts.mowd.116179.docket.json
| 1 |
Minute Entry for proceedings held before District Judge Brian C. Wimes: granting 42 Motion for Order (Sealed) as to William Lee Belt (1); ACCEPTANCE of Plea of guilty and Adjudication of Guilt as to William Lee Belt re 34 REPORT AND RECOMMENDATI ONS on Plea of Guilty as to William Lee Belt as to William Lee Belt (1); SENTENCING held on 7/28/2015 for William Lee Belt (1), Count(s) 1, Defendant sentenced on 7/28/15 to 24 custody on count 1, followed by 4 years supervised release. No fine. No restitution. $100 special assessment. To order a transcript of this hearing please contact Denise Halasey, 816-512-5657. (James, Carrie)
|
https://archive.org/download/gov.uscourts.flmd.314729/gov.uscourts.flmd.314729.docket.json
| 0 |
REPORT AND RECOMMENDATIONS re 1 Sanctions. Signed by Magistrate Judge Philip R. Lammens on 9/28/2015. (JWM)
|
https://archive.org/download/gov.uscourts.flmd.314729/gov.uscourts.flmd.314729.docket.json
| 1 |
ORDER adopting 5 Report and Recommendations. The Court finds Plaintiff failed to show good cause why sanctions should not be entered against him. The Court imposes a sanction of $200.00, to be paid in monthly installments of $20.00 per month, beginning November 1, 2015, and on the first day of each month thereafter until paid in full. Payments shall be made to the Clerk of the Court, 207 N.W. Second Street, Ocala, Florida 34475. The Clerk is directed to close this case and terminate all pending motions as moot. Signed by Judge James S. Moody, Jr on 10/8/2015. (LN)
|
https://archive.org/download/gov.uscourts.ned.58592/gov.uscourts.ned.58592.docket.json
| 0 |
MEMORANDUM AND ORDER granting 2 Motion for Leave to Proceed in forma pauperis. Plaintiff Steve L. Davis shall pay an initial partial filing fee of $0.89 by 5/17/2012, unless an enlargement of time is granted in response to a written motion. Pro Se Case Management Deadline set for 5/17/2012: initial partial filing fee payment due. The Clerk of the court is directed to send a copy of this order to the appropriate official at Plaintiff's institution. Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party, and as directed)(SLP)
|
https://archive.org/download/gov.uscourts.ned.58592/gov.uscourts.ned.58592.docket.json
| 1 |
MEMORANDUM AND ORDER - Upon completion of initial review, Plaintiff's Complaint (Filing No. 1 ) is dismissed without prejudice. A separate judgment will be entered in accordance with this Memorandum and Order. All pending motions are denied as moot. Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party)(JAB)
|
https://archive.org/download/gov.uscourts.ned.58592/gov.uscourts.ned.58592.docket.json
| 2 |
MEMORANDUM AND ORDER - Plaintiff's Objection to Dismiss, construed as a motion to alter or amend a judgment, (Filing No. 13 ) is denied. Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party) (AOA)
|
https://archive.org/download/gov.uscourts.ned.58592/gov.uscourts.ned.58592.docket.json
| 3 |
MEMORANDUM AND ORDER granting 16 Motion for Leave to Appeal in forma pauperis; Plaintiff shall pay an initial partial filing fee of $2.20 by October 4, 2012, unless an enlargement of time is granted in response to a written motion; After p ayment of the initial partial filing fee, Plaintiff's institution shall collect the additional monthly payments in the manner set forth in 28 U.S.C. § 1915(b)(2), quoted above, and shall forward those installments to the court; The Clerk of the court is directed to send a copy of this order to the appropriate official at Plaintiff's institution and to the Eighth Circuit Court of Appeals; plaintiff's 18 Motion to Appoint Counsel is denied. Ordered by Chief Judge Laurie Smith Camp. (Copies mailed as directed)(ADB)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 0 |
Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5311320) (Entered: 09/02/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 1 |
Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 09/02/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 2 |
Master Address List (auto) (Entered: 09/02/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 3 |
Statement of Social Security Number(s) (jbrm) (Entered: 09/02/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 4 |
BNC 341 Notice Requested (CMX) (auto) (Entered: 09/03/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 5 |
Certificate of Mailing of Notice of Requirement to File a Statement of Completion of Course in Personal Financial Management as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/05/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 6 |
Notice of Requirement to Complete Course in Financial Management Course Certificate as Transmitted to BNC for Service. (Admin) (Entered: 09/03/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 7 |
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/05/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 8 |
Request for Special Notice Filed by Creditor The Golden 1 Credit Union (lars) (Entered: 09/04/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 9 |
Amended Summary of Schedules Statistical Summary Schedule B Schedule C (jbrm) (Entered: 09/24/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 10 |
Financial Management Course Certificate(s) as to Debtor (smis) (Entered: 09/25/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 11 |
Financial Management Course Certificate(s) as to Joint Debtor (smis) (Entered: 09/25/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 12 |
Notice of Filing Report of No Distribution as Transmitted to BNC for Service. Objections Due 11/01/2014. (Admin) (Entered: 10/02/2014)
|
https://archive.org/download/gov.uscourts.caeb.555314/gov.uscourts.caeb.555314.docket.json
| 13 |
Certificate of Mailing of Notice of Filing Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/04/2014)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 0 |
Chapter 13 Voluntary Petition for Individual. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 04/27/2017. Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period - Form 122C-1 Due 03/27/2017 Means Test Calculation Form 122C-2 Due: 03/27/2017. Schedule I due 03/27/2017. Schedule J due 03/27/2017. Schedule J-2 due 03/27/2017. Summary of Assets and Liabilities due 03/27/2017. Statement of Financial Affairs due 03/27/2017. List of all creditors due 03/27/2017. List of All Creditors Required on Case Docket in PDF Format due 03/27/2017. Incomplete Filings due by 03/27/2017, Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Modified to add receipt number 35067 in the amount of $20.00 (LaChappelle, Jennifer). (Entered: 03/13/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 1 |
Certificate of Credit Counseling, Certificate Number[s]: 15317-nys-cc-028910533 Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/13/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 2 |
Application to Pay Filing Fee in Installments filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/13/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 3 |
Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/27/2017. Chapter 13 Model Plan due 3/27/2017. Incomplete Filings due by 3/27/2017, (LaChappelle, Jennifer).
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 4 |
Deficiency Notice (LaChappelle, Jennifer). (Entered: 03/15/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 5 |
Chapter 13 341(a) Notice with 341(a) meeting to be held on 4/5/2017 at 12:00 PM at Office of UST (355 Main Street, Poughkeepsie). with Confirmation hearing to be held on 5/9/2017 at 01:25 PM at Poughkeepsie Courthouse - 355 Main Street Last day to object to dischargeability of a debt is 6/5/2017. Last day to Object to Confirmation 5/1/2017, Proofs of Claim due by 7/5/2017, (DuBois, Linda). (Entered: 03/15/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 6 |
Order Granting Application To Pay Filing Fees In Installments (Related Doc # 3) signed on 3/16/2017. Second Installment Payment due by 4/13/2017, Third Installment Payment due by 5/13/2017, Final Installment Payment due by 6/13/2017, (LaChappelle, Jennifer) (Entered: 03/16/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 7 |
Receipt of Voluntary Petition (Chapter 13)(17-35395) [misc,1161] ( 0.00) Filing Fee. Receipt number 35067. Fee amount 20.00. (Re: Doc 1) (LaChappelle) Modified on 3/17/2017 (LaChappelle, Jennifer). Modified on 4/5/2017 (DeCicco, Vincent).
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 8 |
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 03/17/2017. (Admin.) (Entered: 03/18/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 9 |
Certificate of Mailing Re: Deficiency Notice (related document(s) (Related Doc # 4)) . Notice Date 03/17/2017. (Admin.) (Entered: 03/18/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 10 |
Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 03/18/2017. (Admin.) (Entered: 03/19/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 11 |
Notice of Appearance filed by Cara M. Goldstein on behalf of Emigrant Bank. (Goldstein, Cara) (Entered: 03/21/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 12 |
Letter :Trustee's first letter Filed by Jeffrey L. Sapir-13 on behalf of Jeffrey L. Sapir-13. (Sapir-13, Jeffrey) (Entered: 03/23/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 13 |
Notice of Appearance filed by Andrew Goldberg on behalf of Federal National Mortgage Association (Fannie Mae). (Goldberg, Andrew) (Entered: 03/27/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 14 |
Schedules filed:, Schedule I - Individual, Schedule J - Individual Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/27/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 15 |
Summary of Assets and Liabilities Schedules - Individual Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/27/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 16 |
Declaration About Individual Debtor's Schedules (Official Form 106Dec) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/27/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 17 |
Chapter 13 Statement of Current Monthly Income and Calculation of Commitment Period for 3 Years (Form 122C-1). Disposable Income Is Not Determined. Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/27/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 18 |
Statement of Financial Affairs - Individual Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/27/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 19 |
*Attorney to refile* Debtor's Repayment Plan Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) Modified on 3/28/2017 (LaChappelle, Jennifer). (Entered: 03/27/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 20 |
Pending Deadlines Terminated. (LaChappelle, Jennifer).
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 21 |
Final Installment Fee Paid. Fee Amount $ 290.00, Receipt Number 35092. (DeCicco, Vincent).
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 22 |
Notice of Mortgage Payment Change (Rule 3002.1) with Certificate of Service. Proof of Claim NOT ON FILE filed by Lisa B. Singer on behalf of Federal National Mortgage Association (Fannie Mae). (Singer, Lisa) (Entered: 04/18/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 23 |
Objection to Confirmation of Plan (related document(s)1) filed by SEUNG WOO LEE on behalf of Federal National Mortgage Association (Fannie Mae). with hearing to be held on 5/9/2017 at 01:25 PM at Office of UST (355 Main Street, Poughkeepsie) (Attachments: # 1 Supplement)(LEE, SEUNG WOO) (Entered: 05/01/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 24 |
Personal Financial Management Course Certificate For Debtor Michael Kusmierczyk Provided By Access Counseling Inc., (800) 443-7169. (Entered: 05/03/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 25 |
Certification About A Financial Management Course (Official Form 423) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 05/04/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 26 |
Notice of Adjournment of Hearing RE: Confirmation Hearing; Hearing held and adjourned to 7/25/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (LaChappelle, Jennifer). (Entered: 05/10/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 27 |
Notice of Adjournment of Hearing RE: Objection to Confirmation of Plan filed by SEUNG WOO LEE on behalf of Federal National Mortgage Association (Fannie Mae).; Hearing held and adjourned to 7/25/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (LaChappelle, Jennifer). (Entered: 05/10/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 28 |
Notice of Appearance filed by Miriam Rosenblatt on behalf of Deutsche Bank National Trust Company. (Rosenblatt, Miriam) (Entered: 06/29/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 29 |
Please take notice that the confirmation hearing scheduled to be heard on 7/25/2017 has been rescheduled to 8/1/2017 at 1:30 PM. (Fredericks, Frances). (Entered: 07/08/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 30 |
Please take notice that the hearing on the objection(s) to confirmation currently scheduled to be heard on 7/25/2017 have been rescheduled to 8/1/2017 at 1:30 PM. (Fredericks, Frances). (Entered: 07/08/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 31 |
Notice of Adjournment of Hearing RE: Confirmation Hearing; Hearing not held and adjourned to 8/1/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (LaChappelle, Jennifer). (Entered: 07/25/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 32 |
Notice of Adjournment of Hearing RE: Objection to Confirmation of Plan filed by SEUNG WOO LEE on behalf of Federal National Mortgage Association (Fannie Mae).; Hearing not held and adjourned to 8/1/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (LaChappelle, Jennifer). (Entered: 07/25/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 33 |
Objection to Confirmation of Plan filed by Cara M. Goldstein on behalf of Emigrant Bank. with hearing to be held on 8/1/2017 at 01:25 PM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 affidavit of service)(Goldstein, Cara) (Entered: 07/25/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 34 |
Letter Adjourning Confirmation Hearing Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with hearing to be held on 9/19/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (Ralph, Bethany) (Entered: 07/31/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 35 |
Notice of Adjournment of Hearing RE: Confirmation Hearing; Hearing not held and adjourned to 9/19/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (LaChappelle, Jennifer). (Entered: 08/02/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 36 |
Notice of Adjournment of Hearing RE: Objection to Confirmation of Plan filed by SEUNG WOO LEE on behalf of Federal National Mortgage Association (Fannie Mae).; Hearing not held and adjourned to 9/19/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (LaChappelle, Jennifer). (Entered: 08/02/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 37 |
Notice of Adjournment of Hearing RE: Objection to Confirmation of Plan filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing not held and adjourned to 9/19/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (LaChappelle, Jennifer). (Entered: 08/02/2017)
|
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
| 38 |
Motion for Relief from Stay Re: 6 Eastman Terrace, Poughkeepsie, NY filed by Cara M. Goldstein on behalf of Emigrant Bank with hearing to be held on 9/19/2017 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 affidavit in default # 2 Affidavit # 3 Exhibit A # 4 Exhibit B # 5 Proposed Order) (Goldstein, Cara) (Entered: 08/03/2017)
|
Subsets and Splits
No community queries yet
The top public SQL queries from the community will appear here once available.