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.nysb.273044/gov.uscourts.nysb.273044.docket.json
139
Notice of Adjournment of Hearing Re: Case Conference; Hearing Held and Adjourned to 7/31/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/23/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
140
Order Granting Motion to Approve Use of Cash Collateral and Fix Adequate Protection Payments (Related Doc # 108) signed on 5/30/2018. (DuBois, Linda) (Entered: 05/30/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
141
Status Report Filed by Barbara Ann Whipple on behalf of Deutsche Bank National Trust Company. (Whipple, Barbara) (Entered: 06/14/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
142
Notice of Adjournment of Hearing RE: Loss Mitigation Request Pursuant to General Order M455 filed on behalf of the debtor; Hearing held and adjourned to 8/14/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 06/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
143
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held and adjourned to 8/14/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 06/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
144
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 8/14/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 06/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
145
Notice of Substitution of Attorney for Seterus, Inc. from Rosicki, Rosicki & Associates, P.C to Gross Polowy, LLC filed by Ehret A. Van Horn on behalf of Seterus, Inc.. (Van Horn, Ehret) (Entered: 07/09/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
146
Order Granting Application to Employ Bethany A.Ralph as Attorney or Debtor (Related Doc # 118) signed on 7/9/2018. (DuBois, Linda) (Entered: 07/09/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
147
Motion to Extend Time to File Disclosure Statement filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk with hearing to be held on 7/31/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street Responses due by 7/24/2018,. (Attachments: # 1 Motion to Extend Time to File Disclosure Statement with Points of Law # 2 Cetificate of Service) (Ralph, Bethany) (Entered: 07/11/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
148
Notice of Adjournment of Hearing Re: Motion to Dismiss Case Motion to Dismiss or Convert Case under 11 U.S.C.ยง 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee (related document(s)97); Hearing Held and Adjourned to 10/2/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 08/03/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
149
Notice of Adjournment of Hearing Re: Opposition to Trustee's Motion to Dismiss or Convert (related document(s)97) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Held and Adjourned to 10/2/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 08/03/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
150
Notice of Adjournment of Hearing Re: Case Conference; Hearing Held and Adjourned to 10/2/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 08/03/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
151
Notice of Adjournment of Hearing Re: Motion to Extend Time to File Disclosure Statement filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk (related document(s)131); Hearing Held and Adjourned to 10/2/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 08/03/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
152
Notice of Adjournment of Hearing Re: Affirmation of Counsel to Emigrant Bank in Support of United States Trustee's Motion to Dismiss or Convert the Debtor's Chapter 11 Case (related document(s)97) filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing Held and Adjourned to 10/2/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 08/03/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
153
Status Report Filed by Stephani A. Schendlinger on behalf of Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit)(Schendlinger, Stephani) (Entered: 08/06/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
154
Notice of Adjournment of Hearing RE: Loss Mitigation Request Pursuant to General Order M455 filed on behalf of the debtor; Hearing not held and adjourned to 9/18/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 08/17/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
155
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing not held and adjourned to 9/18/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 08/17/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
156
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing not held and adjourned to 9/18/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 08/17/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
157
Status Report regarding the Loss Mitigation Conference scheduled for September 18, 2018 Filed by Stephani A. Schendlinger on behalf of Deutsche Bank National Trust Company. (Schendlinger, Stephani) (Entered: 09/14/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
158
Notice of Presentment of Application For Order To Approve Trial Loan Modification filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with presentment to be held on 10/11/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Affirmation in Support of Application to Approve Trial Loan Modification # 2 Proposed Order # 3 Trial Modification # 4 Certificate of Service)(Ralph, Bethany) (Entered: 09/17/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
159
Notice of Adjournment of Hearing RE: Loss Mitigation Request Pursuant to General Order M455 filed on behalf of the debtor; Hearing held and adjourned to 11/6/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
160
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held and adjourned to 11/6/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
161
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 11/6/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
162
Motion to Approve Loan Modification with Ocwen Loan Servicing, LLC for Deutsche Bank National Trust Company, as Trustee, etc. (related document(s)52) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk with hearing to be held on 10/11/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Affirmation in Support of Application to Approve Trial Loan Modification # 2 Order Approving Trial Loan Modification Agreement # 3 Trial Loan Modification # 4 Certificate of Service) (Ralph, Bethany) (Entered: 09/19/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
163
Consent to Convert Case to Chapter 7 (related document(s)97) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with hearing to be held on 10/2/2018 (check with court for location) (Attachments: # 1 Certificate of Service) (Ralph, Bethany) (Entered: 10/01/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
164
Pending Deadlines Terminated Re: Motion to Dismiss Case Motion to Dismiss or Convert Case under 11 U.S.C.ยง 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee; Hearing Held, Debtor Consents to Conversion to Chapter 7. (DeCicco, Vincent).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
165
Pending Deadlines Terminated Re: Affirmation of Counsel to Emigrant Bank in Support of United States Trustee's Motion to Dismiss or Convert the Debtor's Chapter 11 Case (related document(s)97) filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing Held, Debtor Consents to Conversion to Chapter 7. (DeCicco, Vincent).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
166
Pending Deadlines Terminated Re: Opposition to Trustee's Motion to Dismiss or Convert (related document(s)97) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Held, Debtor Consents to Conversion to Chapter 7. (DeCicco, Vincent).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
167
Pending Deadlines Terminated Re: Case Conference; Hearing Held and Concluded, Debtor Consents to Conversion to Chapter 7. (DeCicco, Vincent).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
168
Pending Deadlines Terminated Re: Motion to Extend Time to File Disclosure Statement filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Held and Concluded, Debtor Consents to Conversion to Chapter 7. (DeCicco, Vincent).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
169
Pending Deadlines Terminated Re: Motion to Approve Loan Modification with Ocwen Loan Servicing, LLC for Deutsche Bank National Trust Company, as Trustee, etc. (related document(s)52) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Not Held, Stricken, TO BE CONSIDERED ON PRESENTMENT. (DeCicco, Vincent).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
170
Order Converting Chapter 11 Case to a Case Under Chapter 7 signed on 10/17/2018. (related document(s)97) (DuBois, Linda) (Entered: 10/17/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
171
Notice of Appointment of Trustee Marianne T. O'Toole, Esq. Filed by Lisa M. Penpraze on behalf of United States Trustee. (Penpraze, Lisa) (Entered: 10/18/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
172
Trustee Marianne T. O'Toole added to the case. (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
173
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/6/2018 at 10:00 AM at Office of UST (355 Main Street, Poughkeepsie). Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 2/4/2019. (DuBois, Linda). (Entered: 10/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
174
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 150)) . Notice Date 10/24/2018. (Admin.) (Entered: 10/25/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
175
Status Report Filed by Barbara Whipple on behalf of Deutsche Bank National Trust Company. (Whipple, Barbara) (Entered: 10/30/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
176
Notice of Adjournment of Hearing RE: Loss Mitigation Request Pursuant to General Order M455 filed on behalf of the debtor; Hearing held and adjourned to 1/8/2019 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
177
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held and adjourned to 1/8/2019 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
178
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 1/8/2019 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
179
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/24/2019 at 5:00 PM at Office of UST (355 Main Street, Poughkeepsie). Debtor appeared. (O'Toole, Marianne) (Entered: 12/10/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
180
Amended Statement of Intention to Surrender Real Estate Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Correspondence to Creditor Seterus # 2 Correspondence to Creditor Emigrant)(Ralph, Bethany) (Entered: 12/21/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
181
Chapter 7 Trustee's Report of No Distribution: I, Marianne T. O'Toole, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $ 296741.83, Assets Exempt: $ 154376.00, Claims Scheduled: $ 824936.35, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 824936.35. Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
182
Notice of Adjournment of Hearing RE: Loss Mitigation Request Pursuant to General Order M455 filed on behalf of the debtor; Hearing held and adjourned to 3/19/2019 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 01/10/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
183
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held and adjourned to 3/19/2019 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 01/10/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
184
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 3/19/2019 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 01/10/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
185
Motion to Approve Compromise on Presentment filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Affirmation in Support of Application to Approve Loan Modification # 2 Proposed Order Approving Loan Modification Agreement # 3 Loan Modification Agreement # 4 Certificate of Service) (Ralph, Bethany) (Entered: 01/28/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
186
Order Granting Motion to Approve Loan Modification Agreement (Related Doc # 161) signed on 3/15/2019. (DuBois, Linda) (Entered: 03/15/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
187
Final Application for Final Professional Compensation for Bethany A. Ralph, Debtor's Attorney, period: 3/13/2017 to 3/13/2019, fee:$25,520.00, expenses: $151.73. filed by Bethany A. Ralph with hearing to be held on 4/9/2019 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street Responses due by 4/2/2019,. (Attachments: # 1 Application of Bethany A. Ralph as Counsel to the Debtor for Allowance of Compensation and Reimbursement of Expenses # 2 Exhibit A - Retainer Agreement # 3 Exhibit B - Ledger # 4 Exhibit C - Schedule fo Time Spent on Each Category of Services # 5 Certification # 6 Proposed Order # 7 Certificate of Service) (Ralph, Bethany) (Entered: 03/15/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
188
Notice of Withdrawal (related document(s)38) filed by Kevin Toole on behalf of Ocwen Loan Servicing, LLC. (Toole, Kevin) (Entered: 03/18/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
189
Letter Withdrawing Opposition to Motions to Lift Stay and Cross Motion to Convert (related document(s)41) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 03/18/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
190
Pending Deadlines Terminated re: QCC. Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing Not Held, Stricken, Withdrawn. (Ashmeade, Vanessa).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
191
Pending Deadlines Terminated re: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Not Held, Stricken, Withdrawn. (Ashmeade, Vanessa).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
192
Pending Deadlines Terminated RE: Loss Mitigation Request Pursuant to General Order M455 with Certificate of Service filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Not Held, Stricken, Settled, Submit Final Report. (Ashmeade, Vanessa).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
194
Pending Deadlines Terminated RE: Final Application for Final Professional Compensation for Bethany A. Ralph, Debtor's Attorney, period: 3/13/2017 to 3/13/2019, fee:$25,520.00, expenses: $151.73. filed by Bethany A. Ralph; Hearing held, motion granted, submit order. (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
196
Order Granting Application for Final Professional Compensation (Related Doc # 163)for Bethany A. Ralph, fees awarded: $25,520.00, expense awarded: $151.73 signed on 4/24/2019. (DuBois, Linda) (Entered: 04/24/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
197
Amended Schedules filed: Schedule A/B - Individual, Schedule C - Individual Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 04/24/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
198
Certificate of Service of Notice of Amendment of Schedules Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Notice of Amendment of Schedules)(Ralph, Bethany) (Entered: 04/24/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
199
Notice of Appearance filed by Jonathan Schwalb on behalf of SN Servicing Corporation. (Schwalb, Jonathan) (Entered: 04/30/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
200
QCC. Motion for Relief from Stay regarding the property located at 5 Eastman Terrace, Poughkeepsie, NY 12601 filed by Jonathan Schwalb on behalf of SN Servicing Corporation with hearing to be held on 6/4/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street Responses due by 5/28/2019,. (Attachments: # 1 Memorandum of Law # 2 Certificate of Service # 3 Exhibit A- Loan Documents # 4 Exhibit B- Statement of Intent # 5 Exhibit C- Affidavit # 6 Exhibit D- Schedule D) (Schwalb, Jonathan) Modified on 5/8/2019 (DuBois, Linda). (Entered: 05/03/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
202
Receipt of Motion for Relief from Stay (fee)( 17-35395-cgm) [motion,185] ( 181.00) Filing Fee. Receipt number A13187194. Fee amount 181.00. (Re: Doc # 170) (U.S. Treasury)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
203
Order Terminating Loss Mitigation And Final Report regarding account number ending in 2383 with Deutsche Bank Deutsche Bank National Trust Company, as Trustee for Morgan Stanley Structured Trust I20017-1 asset backed certificates 1007-1, serviced by Ocwen Loan Servicing, LLC. with outcome: Loan Modification signed on 5/16/2019. (DuBois, Linda) (Entered: 05/16/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
204
Order Discharging Debtor (DuBois, Linda). (Entered: 05/31/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
205
Certificate of Mailing Re: Order Discharging Debtor (related document(s) (Related Doc # 172)) . Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
206
DISREGARD, DOCKETED IN ERROR Pending Deadlines Terminated RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held, motion granted, submit order. (DuBois, Linda). Modified on 6/5/2019 (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
207
Pending Deadlines Terminated RE: Motion for Relief from Stay regarding the property located at 5 Eastman Terrace, Poughkeepsie, NY 12601 filed by Jonathan Schwalb on behalf of SN Servicing Corporation; Hearing held, motion granted, submit order. (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
209
Order Granting Motion for Relief from Stay regarding the property located at 5 Eastman Terrace, Poughkeepsie, NY 12601 (Related Doc # 170) signed on 6/10/2019. (DuBois, Linda) (Entered: 06/10/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
210
Order of Final Decree (DuBois, Linda). (Entered: 06/26/2019)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
212
Case Closed. (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
213
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 175)) . Notice Date 06/28/2019. (Admin.) (Entered: 06/29/2019)
https://archive.org/download/gov.uscourts.canb.373894/gov.uscourts.canb.373894.docket.json
41
Objection to Confirmation of Plan with Certificate of Service Filed by Creditors Amos Faraon, Starling Faraon, Bob Howard, Clair Martin, Milk Ranch, LLC (Metzger, Christopher) (Entered: 12/01/2009)
https://archive.org/download/gov.uscourts.canb.373894/gov.uscourts.canb.373894.docket.json
42
Summary of Ballots Filed by Debtor Schmook Ranch, LLC (Fallon, Michael) (Entered: 12/09/2009)
https://archive.org/download/gov.uscourts.canb.373894/gov.uscourts.canb.373894.docket.json
43
Request for Notice Filed by Creditor Donald B. Miselis (Olmstead, Ray) (Entered: 12/15/2009)
https://archive.org/download/gov.uscourts.canb.373894/gov.uscourts.canb.373894.docket.json
44
Withdrawal of Documents Amended Chapter 11 Plan (RE: related document(s) 38 Amended Chapter 11 Plan). Filed by Debtor Schmook Ranch, LLC (Fallon, Michael) (Entered: 01/22/2010)
https://archive.org/download/gov.uscourts.ned.67846/gov.uscourts.ned.67846.docket.json
0
MEMORANDUM AND ORDER granting the Plaintiff's 2 Motion for Leave to Proceed in forma pauperis. Plaintiff Rafael Rashad Adams shall pay an initial partial filing fee of $22.13 by December 24, 2014, unless an enlargement of time is grant ed in response to a written motion. Pro Se Case Management Deadline set for 12/24/2014: initial partial filing fee payment due. Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party and Plaintiff's institution as directed)(MKR)
https://archive.org/download/gov.uscourts.ned.67846/gov.uscourts.ned.67846.docket.json
1
MEMORANDUM AND ORDER- Plaintiff will have 30 days to show cause why this case should not be dismissed for failure to pay the initial partial filing fee. In the absence of cause shown, this case will be dismissed without prejudice and without further notice. ***Pro Se Case Management Deadlines: ( Pro Se Case Management Deadline set for 2/9/2015:check for response to show cause order) Ordered by Chief Judge Laurie Smith Camp. (MKR)
https://archive.org/download/gov.uscourts.ned.67846/gov.uscourts.ned.67846.docket.json
2
ORDER - It has come to this Court's attention that the above cases are related as defined under NEGenR 1.4(a)(4)(C)(iii). Accordingly, Case No. 8:14CV408 is reassigned to the undersigned for disposition. Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party)(GJG)
https://archive.org/download/gov.uscourts.ned.67846/gov.uscourts.ned.67846.docket.json
3
MEMORANDUM AND ORDER - This matter is dismissed without prejudice for failure to pay the court's initial partial filing fee, and for failure to comply with a court order. A separate judgment will be entered in accordance with this Memorandum and Order. Plaintiff's 11 MOTION for Summons is denied as moot.Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party)(MKR)
https://archive.org/download/gov.uscourts.ned.67846/gov.uscourts.ned.67846.docket.json
4
MEMORANDUM AND ORDER - The Clerk's Office is directed to reopen Case Number 8:14CV365 in accordance with this Memorandum and Order. The next step in Case Number 8:14CV365 will be for the Court to conduct an initial review of Plaintiff's claims to determine whether summary dismissal is appropriate under 28 U.S.C. § 1915(e)(2). The Court will conduct this initial review in its normal course of business. Case Number 8:14CV408 remains pending. However, as previously ordered, P laintiff must show cause why the case should not be dismissed for failure to pay the initial partial filing fee. (See Case No. 8:14CV408, Filing No. 12 .) Plaintiff's response to the order to show cause is due April 1, 2015. The Clerk's Office is directed to terminate the motion events at Case Number 8:14CV365 at Filing No. 14 , and Case Number 8:14CV408 at Filing No. 13 . Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party)(MKR)
https://archive.org/download/gov.uscourts.ned.67846/gov.uscourts.ned.67846.docket.json
5
MEMORANDUM AND ORDER-Plaintiff's Motions to Consolidate Cases (Case No. 8:14CV365 at Filing No. 16 ; Case No. 8:14CV408 at Filing No. 15 ) are granted. Plaintiff must file an amended complaint in Case Number 8:14CV365 within 30 days that con tains all of Plaintiffs claims, including those presented in Case Number 8:14CV408. Any claims not presented in the amended complaint will be deemed abandoned. In the event that Plaintiff files an amended complaint in accordance with this order, the court will dismiss Case Number 8:14CV408. If Plaintiff fails to file an amended complaint in accordance with this order, both cases will be dismissed without further notice to him. All further pleadings must be filed in Case Number 8:14CV365. ( Pro Se Case Management Deadline set for 4/27/2015: Check for amended complaint in 8:14cv365) Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party)(MKR)
https://archive.org/download/gov.uscourts.ned.67846/gov.uscourts.ned.67846.docket.json
6
MEMORANDUM AND ORDER- Case Number 8:14cv365 and Case Number 8:14cv408 are dismissed without prejudice. The Court will enter a separate judgment in accordance with this order. Ordered by Chief Judge Laurie Smith Camp. (Copy mailed to pro se party)(MKR)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
0
ORDER - IT IS ORDERED: The plaintiff's Motion for Dismissal (filing 9 ) is granted. The forfeiture allegation of the indictment is dismissed without prejudice as to Jose Valdivia-Torres. Ordered by Judge John M. Gerrard. (1 Certified copy to USM, copy to USA)( TCL ) Modified on 11/26/2014 to correct who copies were given to. (TCL).
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
1
ORDER APPOINTING COUNSEL - The Federal Public Defender for the District of Nebraska is appointed to represent the defendant in this matter as to defendant Jose Valdivia-Torres. Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
2
TEMPORARY DETENTION ORDER as to defendant Jose Valdivia-Torres. Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
3
ORDER of Detention pending trial as to defendant Jose Valdivia-Torres. Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
4
ORDER as to Jose Valdivia-Torres (1). 1) The motion of attorney John C. Vanderslice to withdraw as counsel of record for defendant Jose Valdivia-Torres, (filing no. 30 ), is granted.2) Defendant's newly retained counsel, Carlos Monzon, shall promptly notify the defendant of the entry of this order. Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
5
ORDER granting 33 Motion to Continue as to Jose Valdivia-Torres (1). Change of Plea Hearing is continued to 7/14/2015 at 10:30 AM in Courtroom 2, Robert V. Denney Federal Building, 100 Centennial Mall North, Lincoln, NE before Magistrate J udge Cheryl R. Zwart. The time between today's date and the district court judge's acceptance or rejection of the anticipated plea of guilty shall be excluded for speedy trial calculation purposes. 18 U.S.C. § 3161(h)(7). Ordered by Magistrate Judge Cheryl R. Zwart. (ADB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
6
ORDER granting 35 Defendant's unopposed Email Motion to continue plea as to Jose Valdivia-Torres (1). Change of Plea Hearing continued to 7/29/2015 at 09:30 AM in Courtroom 2, Robert V. Denney Federal Building, 100 Centennial Mall N orth, Lincoln, NE before Magistrate Judge Cheryl R. Zwart. The time between today's date and the district court judge's acceptance or rejection of the anticipated plea of guilty shall be excluded for speedy trial calculation purposes. Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
7
ORDER granting 37 Defendant's Motion to Continue plea as to Jose Valdivia-Torres (1). Change of Plea Hearing continued to 8/19/2015 at 02:00 PM in Courtroom 2, Robert V. Denney Federal Building, 100 Centennial Mall North, Lincoln, NE before Magistrate Judge Cheryl R. Zwart. The time between today's date and the anticipated hearing/trial is excluded for purposes of computing the limits under the Speedy Trial Act. See 18 U.S.C. 3161(h)(1). Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
8
ORDER granting 39 Defendant's Motion to Continue plea as to Jose Valdivia-Torres (1). Change of Plea Hearing continued to 9/3/2015 at 02:30 PM in Courtroom 2, Robert V. Denney Federal Building, 100 Centennial Mall North, Lincoln, NE before Magistrate Judge Cheryl R. Zwart. The time between today's date and the anticipated hearing is excluded for purposes of computing the limits under the Speedy Trial Act. See 18 U.S.C. 3161(h)(1). Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
9
ORDER granting 43 Defendant's unopposed Email Motion as to Jose Valdivia-Torres (1). Change of Plea Hearing continued to 10/22/2015 at 02:30 PM in Courtroom 2, Robert V. Denney Federal Building, 100 Centennial Mall North, Lincoln, NE before Magistrate Judge Cheryl R. Zwart. The time between today's date and the district court judge's acceptance or rejection of the anticipated plea of guilty shall be excluded for speedy trial calculation purposes. Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
10
ORDER granting 45 Email Motion to continue as to Jose Valdivia-Torres (1). Change of Plea Hearing continued to 11/3/2015 at 11:00 AM in Courtroom 2, Robert V. Denney Federal Building, 100 Centennial Mall North, Lincoln, NE before Magist rate Judge Cheryl R. Zwart. No further plea continuances will be granted. If the defendant is not prepared to plead guilty on November 3, 2015, the time calendared for the change of plea hearing will be used to set the trial date. The time between today's date and the district court judge's acceptance or rejection of the anticipated plea of guilty shall be excluded for speedy trial calculation purposes. Ordered by Magistrate Judge Cheryl R. Zwart. (JAB)
https://archive.org/download/gov.uscourts.ned.63312/gov.uscourts.ned.63312.docket.json
11
TENTATIVE FINDINGS regarding Revised Presentence Investigation Report as to defendant(s) Jose Valdivia-Torres. Ordered by Judge John M. Gerrard. (KLF)
https://archive.org/download/gov.uscourts.deb.155766/gov.uscourts.deb.155766.docket.json
0
Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by High-Tech Institute, Inc.. (Meloro, Dennis) (Entered: 08/25/2014)
https://archive.org/download/gov.uscourts.deb.155766/gov.uscourts.deb.155766.docket.json
1
Receipt of filing fee for Voluntary Petition (Chapter 11)(14-11990) [misc,volp11a] (1717.00). Receipt Number 7235364, amount $1717.00. (U.S. Treasury) (Entered: 08/25/2014)
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
0
Chapter 7 Voluntary Petition . [Fee Amount $335] (Sanchez, Robert) (Entered: 07/24/2014)
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
1
Meeting of Creditors to be held on 08/28/2014 at 04:00 PM at 51 SW First Ave Room 102, Miami. Objections to Discharge/Dischargeability due by 10/27/2014. (Sanchez, Robert) (Entered: 07/24/2014)
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
2
Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Guillermo Alvarez. (Sanchez, Robert) (Entered: 07/24/2014)
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
3
Statement of Current Monthly Income and Means Test Calculation Filed by Debtor Guillermo Alvarez. (Sanchez, Robert) (Entered: 07/24/2014)
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
4
Disclosure of Compensation by Attorney Robert Sanchez Esq. (Sanchez, Robert) (Entered: 07/24/2014)