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.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 5 |
Certification of Budget and Credit Counseling Course by Debtor 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
| 6 |
Payment Advices by Debtor 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
| 7 |
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Robert Sanchez Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Guillermo Alvarez, 3 Statement of Debtor(s) Social Security Number(s) filed by Debtor Guillermo Alvarez, 4 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
| 8 |
BNC Certificate of Mailing (Re: 2 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.) Notice Date 07/30/2014. (Admin.) (Entered: 07/31/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 9 |
Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor Guillermo Alvarez. (Sanchez, Robert) (Entered: 08/19/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 10 |
Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor Guillermo Alvarez. (Sanchez, Robert) (Entered: 08/19/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 11 |
Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor Guillermo Alvarez. (Sanchez, Robert) (Entered: 08/21/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 12 |
Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 9/24/2014 at 11:30 AM at 51 SW First Ave Room 102, Miami. (Yip, Maria) (Entered: 08/28/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 13 |
Meeting of Creditors Held and Concluded. . (Yip, Maria) (Entered: 09/24/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 14 |
The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 09/24/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 15 |
Order Determining Debtor's Compliance with Filing Requirements of Section 521(a)(1). Deadline for any creditor or other party in interest to contest the court's finding shall file an objection not later 21 days from the date of entry of this order (admin) (Entered: 09/25/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 16 |
BNC Certificate of Mailing (Re: 16 Order Determining Debtor's Compliance with Filing Requirements of Section 521(a)(1). Deadline for any creditor or other party in interest to contest the court's finding shall file an objection not later 21 days from the date of entry of this order (admin)) Notice Date 09/27/2014. (Admin.) (Entered: 09/28/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 17 |
Notice is given that the Trustee in this case anticipates that funds will become available shortly to produce a distribution to creditors. In order to expedite the administration of this case and make a prompt distribution to creditors, Trustee requests that a claims bar date be set and noticed. Future reports will be made to the Office of the United States Trustee and summarized on the Interim Report which will be made available upon request Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 10/01/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 18 |
Notice of Deadline to File Claims. Proofs of Claim due by 01/02/2015 (admin) (Entered: 10/02/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 19 |
Ex Parte Application to Employ Robert A. Angueira as Trustee's Counsel [Affidavit Attached] Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 10/03/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 20 |
BNC Certificate of Mailing (Re: 19 Notice of Deadline to File Claims. Proofs of Claim due by 01/02/2015 (admin)) Notice Date 10/04/2014. (Admin.) (Entered: 10/05/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 21 |
Order Granting Application to Employ Robert A Angueira (Re: # 20) (Skinner-Grant, Sheila) (Entered: 10/07/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 22 |
Certificate of Service Filed by Trustee Maria Yip (Re: 22 Order on Application to Employ). (Angueira, Robert) (Entered: 10/10/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 23 |
Subpoena of Guillermo Alvarez, Executed on October 15, 2014, Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 10/15/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 24 |
Notice of Taking Rule 2004 Examination Duces Tecum of Guillermo Alvarez on November 7, 2014 at 9:30 AM Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 10/15/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 25 |
Agreed Ex Parte Motion to Extend Time to Objections to Claimed Exemptions, in addition to Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 10/22/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 26 |
Agreed Order Granting Motion to Extend Time (Re: # 26), Granting Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) (Re: #26) Deadline Extended to 11/26/2014 (Skinner-Grant, Sheila) (Entered: 10/24/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 27 |
Subpoena of Guillermo Alvarez, Executed on November 5, 2014, Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 11/05/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 28 |
Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Guillermo Alvarez on November 24, 2014 at 9:30 AM Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 11/05/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 29 |
Agreed Ex Parte Motion to Extend Time to Objections to Claimed Exemptions, in addition to Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 11/17/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 30 |
Agreed Order Granting Motion to Extend Time (Re: # 30), Granting Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) (Re: #30) Deadline Extended to 12/26/2014 (Skinner-Grant, Sheila) (Entered: 11/19/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 31 |
Certificate of Service Filed by Trustee Maria Yip (Re: 31 Order on Motion to Extend Time, Order on Motion to Extend Time to File Section 727 Complaint). (Angueira, Robert) (Entered: 11/25/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 32 |
Motion to Compromise Controversy with the Debtor [Negative Notice] Filed by Trustee Maria Yip. (Angueira, Robert) (Entered: 12/04/2014)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 33 |
Certificate of No Response Filed by Trustee Maria Yip (Re: 33 Motion to Compromise Controversy with the Debtor [Negative Notice] filed by Trustee Maria Yip). (Angueira, Robert) (Entered: 01/05/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 34 |
Notice to Withdraw Document Filed by Trustee Maria Yip (Re: 34 Certificate of No Response). (Angueira, Robert) (Entered: 01/05/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 35 |
Certificate of No Response Filed by Trustee Maria Yip (Re: 33 Motion to Compromise Controversy with the Debtor [Negative Notice] filed by Trustee Maria Yip). (Angueira, Robert) (Entered: 01/05/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 36 |
Order Granting Motion To Compromise Controversy (Re: # 33) (Skinner-Grant, Sheila) (Entered: 01/07/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 37 |
Order Discharging Debtor (Skinner-Grant, Sheila) (Entered: 01/07/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 38 |
BNC Certificate of Mailing - Order of Discharge (Re: 38 Order Discharging Debtor) Notice Date 01/09/2015. (Admin.) (Entered: 01/10/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 39 |
Certificate of Service Filed by Trustee Maria Yip (Re: 37 Order on Motion to Compromise Controversy). (Angueira, Robert) (Entered: 01/12/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 40 |
Final Application for Compensation for Robert A Angueira, Attorney-Trustee, Period: 10/1/2014 to 2/23/2015, Fee: $1,766.50, Expenses: $128.94. [cal] Filed by Attorney Robert A Angueira. (Angueira, Robert) (Entered: 02/23/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 41 |
Trustee's Notice of Intent to Abandon Term Life Insurance, the Guillermo Alvarez Corp, the 2007 Chevrolet Express 2500 3D Cargo Van and the Animal (Dog) Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 03/26/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 42 |
Certificate of Service Filed by Trustee Maria Yip (Re: 42 Trustee's Notice of Abandonment filed by Trustee Maria Yip). (Yip, Maria) (Entered: 03/26/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 43 |
Application for Compensation for Maria Yip, Trustee Chapter 7, Period: 7/24/2014 to 4/13/2015, Fee: $1,550.00, Expenses: $36.99. [cal] Filed by Attorney Maria Yip. (Yip, Maria) (Entered: 04/13/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 44 |
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST18, NG) (Entered: 04/20/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 45 |
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Maria Yip. Objection Deadline: 05/26/2015. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Yip, Maria) (Entered: 05/04/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 46 |
Order Granting Application For Compensation (Re: # 41) for Robert A Angueira, fees awarded: $1766.50, expenses awarded: $128.94, Granting Application For Compensation (Re: # 44) for Maria Yip, fees awarded: $1550.00, expenses awarded: $36.99 (Skinner-Grant, Sheila) (Entered: 07/23/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 47 |
Certificate of Service Filed by Trustee Maria Yip (Re: 47 Order on Application for Compensation, Order on Application for Compensation). (Yip, Maria) (Entered: 07/27/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 48 |
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 07/27/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 49 |
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 01/8/2016. (^UST13, DD) (Entered: 12/09/2015)
|
https://archive.org/download/gov.uscourts.flsb.656588/gov.uscourts.flsb.656588.docket.json
| 50 |
Final Decree and Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 01/13/2016)
|
https://archive.org/download/gov.uscourts.ned.56680/gov.uscourts.ned.56680.docket.json
| 0 |
ORDER on the parties' Stipulation 21 for dismissal of Defendant Colorado Real Estate and Investment Co.. Plaintiff's Complaint against Defendant Colorado Real Estate & Investment Co. is dismissed, without prejudice. Defendants' Motion to Dismiss (Filing No. 18 ) is denied as moot. Nothing in this Order affects Plaintiff's claims against Defendant United of Omaha Life Insurance Company. Ordered by Chief Judge Joseph F. Bataillon. (MKR)
|
https://archive.org/download/gov.uscourts.ned.56680/gov.uscourts.ned.56680.docket.json
| 1 |
MEMORANDUM AND ORDER- The defendant's motion for summary judgment (Filing No. 31 ) is denied. The plaintiff's motion to strike the declaration of Molly Kuehl (Filing No. 40 ) is denied as moot. The plaintiff's motion for summa ry judgment or, in the alternative, motion for judgment on the administrative record (Filing No. 46 ) is granted. Judgment will be entered in favor of the plaintiff and against defendant for disability benefits due under the policy in an amount to be later determined. The parties shall meet and confer with respect to the calculation of those benefits and report to the court within 21 days of the date of this order. The plaintiff shall file a motion for attorney fees within three weeks of the date of this order; the defendant shall respond to that motion within 14 days thereafter. Ordered by Judge Joseph F. Bataillon. (MKR)
|
https://archive.org/download/gov.uscourts.ned.56680/gov.uscourts.ned.56680.docket.json
| 2 |
MEMORANDUM AND ORDER on the Plaintiff's Motion for attorney fees, and prejudgment and post judgment interest 63 . Attorney fees in the amount of $22,096.50 are awarded to the plaintiff. A judgment in conformity with this opinion will issue this date. Ordered by Judge Joseph F. Bataillon. (MKR)
|
https://archive.org/download/gov.uscourts.ned.66322/gov.uscourts.ned.66322.docket.json
| 0 |
MEMORANDUM AND ORDER - IT IS THEREFORE ORDERED that: On the court's own motion, Abram shall have 30 days from the date of this Memorandum and Order to file an amended complaint that seeks relief from defendants who are not immune from such rel ief and that states a claim upon which relief may be granted. Failure to sufficiently amend his Complaint will result in dismissal of this action as frivolous and for failure to state a claim. The clerk's office is directed to set a pro se case management deadline in this case using the following text: December 19, 2014: Check for amended complaint. Ordered by Senior Judge Joseph F. Bataillon. (Copy mailed to pro se party)(TCL )
|
https://archive.org/download/gov.uscourts.ned.66322/gov.uscourts.ned.66322.docket.json
| 1 |
MEMORANDUM AND ORDER - IT IS THEREFORE ORDERED that: This matter is dismissed with prejudice because the Complaint is frivolous and fails to state a claim upon which relief may be granted. A separate judgment will be entered in accordance with this Memorandum and Order. Ordered by Senior Judge Joseph F. Bataillon. (Copy mailed to pro se party)(TCL)
|
https://archive.org/download/gov.uscourts.flmd.307341/gov.uscourts.flmd.307341.docket.json
| 0 |
MEMORANDUM OF DECISION: The Commissioner's final decision is REVERSED and REMANDED for further proceedings pursuant to sentence four of 42 U.S.C. 405(g). The Clerk is directed to enter judgment in favor of the Claimant and to close the case. Signed by Magistrate Judge Gregory J. Kelly on 9/8/2016. (PAB)
|
https://archive.org/download/gov.uscourts.ned.10567/gov.uscourts.ned.10567.docket.json
| 0 |
ORDER TO WITHDRAW EXHIBITS OR TO SHOW CAUSE WHY EXHIBITS SHOULD NOT BE DESTROYED as to defendant Jamison Alford. Ordered by Judge Lyle E. Strom.(CJP)
|
https://archive.org/download/gov.uscourts.ned.10567/gov.uscourts.ned.10567.docket.json
| 1 |
ORDER as to defendant Jamison Alford. It is ordered that government's exhibits in this case are to be returned to the United States Attorney for appropriate disposition. Ordered by Judge Lyle E. Strom.(CJP)
|
https://archive.org/download/gov.uscourts.ned.10567/gov.uscourts.ned.10567.docket.json
| 2 |
ORDER TO WITHDRAW EXHIBITS OR TO SHOW CAUSE WHY EXHIBITS SHOULD NOT BE DESTROYED as to defendant Jamison Alford. Ordered by Judge Lyle E. Strom.(CJP)
|
https://archive.org/download/gov.uscourts.ned.10567/gov.uscourts.ned.10567.docket.json
| 3 |
ORDER REGARDING MOTION FOR SENTENCE REDUCTION PURSUANT TO 18:3582(c)(2) - Defendant's motion for modification or reduction of sentence pursuant to 18 U.S.C. § 3582(c)(2) 95 is denied. The motion to withdraw 98 filed by Shannon P. OConnor and the Office of the Federal Public Defender for the District of Nebraska is granted, as to defendant Jamison Alford. Ordered by Senior Judge Lyle E. Strom. (Copy mailed to pro se party)( JAE, )
|
https://archive.org/download/gov.uscourts.ned.10567/gov.uscourts.ned.10567.docket.json
| 4 |
ORDER that a final dispositional hearing will be held before Senior Judge Lyle E. Strom in Courtroom No. 5, Third Floor, Roman L. Hruska U.S. Courthouse, 111 South 18th Plaza, Omaha, Nebraska, at 9:30 a.m. on June 25, 2015. Defendant must be present in person. Defendant Jamison Alford is committed to the custody of the Attorney General or his designated representative for confinement as to Jamison Alford (1). Ordered by Magistrate Judge Thomas D. Thalken. (1 Certified copy to USM) (JSF)
|
https://archive.org/download/gov.uscourts.ned.10567/gov.uscourts.ned.10567.docket.json
| 5 |
ORDER TO WITHDRAW EXHIBITS OR TO SHOW CAUSE WHY EXHIBITS SHOULD NOT BE DESTROYED as to defendant Jamison Alford. Ordered by Senior Judge Lyle E. Strom. (MKR)
|
https://archive.org/download/gov.uscourts.flmd.314883/gov.uscourts.flmd.314883.docket.json
| 0 |
ORDER denying 20 --motion to strike. Signed by Judge Steven D. Merryday on 2/2/2016. (BK)
|
https://archive.org/download/gov.uscourts.njd.318913/gov.uscourts.njd.318913.docket.json
| 0 |
OPINION. Signed by Judge Stanley R. Chesler on 8/26/2015. (nr, )
|
https://archive.org/download/gov.uscourts.njd.318913/gov.uscourts.njd.318913.docket.json
| 1 |
OPINION AND ORDER dismissing counts 1, 2, 3, and 4 of the Amended Complt.; with prejudice; denying State of New Jersey's request for summary judgment on counts 1 and 2; remanding action to the Superior Court of New Jersey, Bergen County. Signed by Judge Stanley R. Chesler on 9/23/2015. (nr, )
|
https://archive.org/download/gov.uscourts.nhd.36618/gov.uscourts.nhd.36618.docket.json
| 0 |
ORDER re: 27 NOTICE of Suggestion of Bankruptcy. So Ordered by Chief Judge Steven J. McAuliffe.(jab)
|
https://archive.org/download/gov.uscourts.nhd.36618/gov.uscourts.nhd.36618.docket.json
| 1 |
ORDER: By operation of the provisions of 11 U.S.C. § 362, defendants counterclaim is automatically stayed; granting 29 Attorney Somma's Notice of Attorney Withdrawal, and the bankruptcy trustee in plaintiff's bankruptcy case shall file a motion for substitution of party pursuant to Fed. R. Civ. P. 17, on or before 1/13/2012. So Ordered by Judge Steven J. McAuliffe.(jab)
|
https://archive.org/download/gov.uscourts.nhd.36618/gov.uscourts.nhd.36618.docket.json
| 2 |
ORDER dismissing plaintiff's claims for failure to prosecute re: 30 Order and administratively closing case. So Ordered by Judge Steven J. McAuliffe.(jab)
|
https://archive.org/download/gov.uscourts.nhd.36618/gov.uscourts.nhd.36618.docket.json
| 3 |
///ORDER granting in part and denying in part 42 defendant's Motion to Dismiss. So Ordered by Judge Steven J. McAuliffe.(lat)
|
https://archive.org/download/gov.uscourts.nhd.36618/gov.uscourts.nhd.36618.docket.json
| 4 |
///ORDER granting 52 defendant's Motion for Summary Judgment; and granting 53 defendant's Motion for Summary Judgment. So Ordered by Judge Steven J. McAuliffe.(lat)
|
https://archive.org/download/gov.uscourts.njd.311954/gov.uscourts.njd.311954.docket.json
| 0 |
MEMORANDUM ORDER denying 2 Motion for Declaratory Judgment. Signed by Judge Madeline C. Arleo on 7/7/15. (DD, )
|
https://archive.org/download/gov.uscourts.njd.311954/gov.uscourts.njd.311954.docket.json
| 1 |
MEMORANDUM ORDER that Petitioner has forty five (45) days from the date of this Order to submit a single all-inclusive habeas petition that complies with Rule 2 of the Rules Governing Section 2254 Cases. If Petitioner fails to file a single all-inclu sive petition, the Court will reopen the matter and will confine its screening analysis to his Amended Petition filed on March 11, 2015; that the Clerk of the Court shall ADMINISTRATIVELY TERMINATE this case pending Petitioner's new habeas appl. Signed by Judge Madeline C. Arleo on 7/7/15. (DD, )
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 0 |
COMPLAINT against ROCK CANYON, INC. ( Filing and Admin fee $ 400 receipt number 0312-5805466), filed by TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY, WILLIAM J. EINHORN. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(nz, ) (Entered: 07/15/2014)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 1 |
SUMMONS ISSUED as to ROCK CANYON, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Nicholas Zotti* (nz, ) (Entered: 07/15/2014)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 2 |
Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (nz, )
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 3 |
SUMMONS Returned Executed by TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY, WILLIAM J. EINHORN. ROCK CANYON, INC. served on 7/30/2014, answer due 8/20/2014. (MURRAY, SUSAN) (Entered: 08/12/2014)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 4 |
Request for Default by WILLIAM J. EINHORN, TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY against Rock Canyon, Inc.. (MURRAY, SUSAN) (Entered: 09/19/2014)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 5 |
Clerk's ENTRY OF DEFAULT as to ROCK CANYON, INC. for failure to plead or otherwise defend. (js)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 6 |
MOTION for Default Judgment as to Defendant's Failure to Respond to Complaint by WILLIAM J. EINHORN, TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY. (Attachments: # 1 Notice of Motion, # 2 Text of Proposed Order, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8)(MURRAY, SUSAN) (Entered: 09/19/2014)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 7 |
Setting Deadlines as to 5 MOTION for Default Judgment as to Defendant's Failure to Respond to Complaint. Motion set for 10/20/2014 before Judge Renee Marie Bumb. The motion will be decided on the papers. No appearances required unless notified by the court. (js)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 8 |
MEMORANDUM ORDER granting in part and denying in part 5 Motion for Default Judgment. ORDER that judgment shall be entered in favor of Plaintiffs and against Defendant in the amount of $14,231.63. Signed by Judge Renee Marie Bumb on 2/2/2015. (tf, ) (Entered: 03/02/2015)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 9 |
MOTION for Reconsideration by WILLIAM J. EINHORN, TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY. (Attachments: # 1 Brief and Certificate of Service, # 2 Notice of Motion, # 3 Text of Proposed Amended Order, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4)(MURRAY, SUSAN) (Entered: 03/20/2015)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 10 |
Setting Deadlines as to 7 MOTION for Reconsideration . Motion set for 4/20/2015 before Judge Renee Marie Bumb. The motion will be decided on the papers. No appearances required unless notified by the court. (js)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 11 |
MEMORANDUM ORDER granting 7 Motion for Reconsideration; the judgment entered in favor of Plaintiffs and against Defendant on March 2, 2015 shall be AMENDED to provide for judgment in the amount of $16,366.51, representing $11,898.80 in unpaid benefit contributions, $1,189.88 in liquidated damages, $229.03 in accrued interest, $2,535.00 in attorneys' fees, and $513.80 in costs. Case Closed. Signed by Judge Renee Marie Bumb on 3/24/15. (js) (Entered: 03/24/2015)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 12 |
***Civil Case Terminated*** (js)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 13 |
Letter request to issue Writ of Execution and Application and Order appointing special process server from Susan A. Murray. (js) (Entered: 05/12/2015)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 14 |
Writ of Execution Issued recorded in Book C15 Page 22 of Executions. (js)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 15 |
NOTICE by WILLIAM J. EINHORN, TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY to Debtor (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(MURRAY, SUSAN) (Entered: 05/26/2015)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 16 |
AFFIDAVIT of Service for Writ of Execution and Information Subpoena served on Garnishee, PNC Bank via personal service upon Rose Ricketts, Bank Customer Service Staff on 05/22/2015, filed by WILLIAM J. EINHORN, TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY. (MURRAY, SUSAN) (Entered: 05/28/2015)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 17 |
NOTICE by WILLIAM J. EINHORN, TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY for Request to Dissolve Attachment against Garnishee PNC Bank (MURRAY, SUSAN) (Entered: 06/24/2015)
|
https://archive.org/download/gov.uscourts.njd.306503/gov.uscourts.njd.306503.docket.json
| 18 |
SATISFACTION OF JUDGMENT by WILLIAM J. EINHORN, TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY (Finance notified). (MURRAY, SUSAN) (Entered: 07/11/2016)
|
https://archive.org/download/gov.uscourts.njd.288370/gov.uscourts.njd.288370.docket.json
| 0 |
MEMORANDUM OPINION AND ORDER that the time for Respondents to answer the petition in this matter, and provide the relevant state court record, is hereby extended to 7/31/2014; that the Clerk shall serve this Order upon Respondents by electronic filing and upon Petitioner by regular mail. Signed by Judge Michael A. Shipp on 6/30/2014. (gxh)
|
https://archive.org/download/gov.uscourts.njd.288370/gov.uscourts.njd.288370.docket.json
| 1 |
MEMORANDUM OPINION AND ORDER that Petitioner's Motion for a judgment of default against Respondents for failure to respond to the motion for an evidentiary hearing and for an order for a subpoena duces tecum and a subpoena ad testifica ndum, and to the habeas petition (Docket Entry Nos. 15 , 17 and 25 ), are hereby DENIED; that Petitioner's motion for an evidentiary hearing and for an order for a subpoena duces tecum, and a subpoena ad testificandum,, is DENIED WITHOUT PREJUDICE as premature at this time; that the Clerk shall serve a copy of Petitioner's motion (Docket Entry No. 14 ) upon Respondents by regular mail; that Respondents shall file a response and/or opposition to Petitioner's motion for an evidentiary hearing (Docket Entry No. 14 ) by 8/29/2014; that Petitioner shall file a reply to Respondents' opposition by 9/19/2014. Signed by Judge Michael A. Shipp on 7/31/2014. (gxh)
|
https://archive.org/download/gov.uscourts.njd.288370/gov.uscourts.njd.288370.docket.json
| 2 |
OPINION filed. Signed by Judge Michael A. Shipp on 11/30/2015. (kas, )
|
https://archive.org/download/gov.uscourts.cacd.542628/gov.uscourts.cacd.542628.docket.json
| 0 |
JUDGMENT by Judge Percy Anderson: IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that this action is dismissed with prejudice. IT IS FURTHER ORDERED, ADJUDGED, AND DECREED that Plaintiffs Diana Simmons and Emmett Simmonstake nothing, and Defendants Boston Scientific Corporation and Guidant LLC shall have their costs. (MD JS-6, Case Terminated). (gk)
|
https://archive.org/download/gov.uscourts.ilsd.37546/gov.uscourts.ilsd.37546.docket.json
| 0 |
ORDER denying as moot 21 Motion to Stay; denying as moot 5 Motion to Dismiss; denying 14 Motion to Remand; denying as moot 20 Motion for Summary Judgment. Signed by Judge William D. Stiehl on 01/09/08. Plaintiffs are granted leave to file an amended complaint within 20 days. (jkb)
|
https://archive.org/download/gov.uscourts.ilsd.37546/gov.uscourts.ilsd.37546.docket.json
| 1 |
ORDER DISMISSING CASE, GRANTING 29 MOTION to Dismiss Plaintiffs' First Amended Complaint filed by Union Electric Company. Signed by Judge William D. Stiehl on 9/30/08. (skp)
|
https://archive.org/download/gov.uscourts.ilsd.37546/gov.uscourts.ilsd.37546.docket.json
| 2 |
ORDER denying 48 Motion for New Trial. Signed by Judge William D. Stiehl on 09/24/09. (jkb)
|
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
| 0 |
COMPLAINT against Pei Wei Asian Diner, LLC. Filing fees $ 400.00 receipt number 113C-7912647, filed by Andres Gomez. (Attachments: # 1 Exhibit A, # 2 Summon(s), # 3 Civil Cover Sheet)(Dinin, Scott) (Entered: 07/15/2015)
|
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
| 1 |
Judge Assignment to Judge Ursula Ungaro (lrz) (Entered: 07/15/2015)
|
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
| 2 |
Clerks Notice pursuant to 28 USC 636(c). Parties are hereby notified that the U.S. Magistrate Judge Alicia M. Otazo-Reyes is available to handle any or all proceedings in this case. If agreed, parties should complete and file the attached form. (lrz) (Entered: 07/15/2015)
|
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
| 3 |
Summons Issued as to Pei Wei Asian Diner, LLC. (lrz) (Entered: 07/15/2015)
|
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
| 4 |
Order Setting Initial Planning and Scheduling Conference( -Joint Scheduling Report due by 9/4/2015), ( Scheduling Conference set for 9/18/2015 09:30 AM in Miami Division before Judge Ursula Ungaro.) Signed by Judge Ursula Ungaro on 7/20/2015. (lh) (Entered: 07/20/2015)
|
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
| 5 |
MOTION to Amend/Correct 1 Complaint by Andres Gomez. Responses due by 8/6/2015 (Attachments: # 1 Text of Proposed Order)(Dinin, Scott) (Entered: 07/20/2015)
|
Subsets and Splits
No community queries yet
The top public SQL queries from the community will appear here once available.