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.flsd.466943/gov.uscourts.flsd.466943.docket.json
6
ORDER granting 6 Motion to Amend/Correct. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Judge Ursula Ungaro on 7/21/2015. (tp) (Entered: 07/21/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
7
First AMENDED COMPLAINT against Pei Wei Asian Diner, LLC filed in response to Order Granting Motion for Leave, filed by Andres Gomez.(Dinin, Scott) (Entered: 07/21/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
8
SUMMONS (Affidavit) Returned Executed on 8 Amended Complaint with a 21 day response/answer filing deadline by Andres Gomez. Pei Wei Asian Diner, LLC served on 7/28/2015, answer due 8/18/2015. (Dinin, Scott) (Entered: 08/04/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
9
SUMMONS (Affidavit) Returned Executed on 8 Amended Complaint with a 21 day response/answer filing deadline by Andres Gomez. Pei Wei Asian Diner, LLC served on 7/30/2015, answer due 8/20/2015. See 9 for image. (asl) (Entered: 08/12/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
10
NOTICE of Attorney Appearance by Michael Ross Tein on behalf of Pei Wei Asian Diner, LLC. Attorney Michael Ross Tein added to party Pei Wei Asian Diner, LLC(pty:dft). (Tein, Michael) (Entered: 08/12/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
11
Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to 8 Amended Complaint by Pei Wei Asian Diner, LLC. (Attachments: # 1 Text of Proposed Order)(Tein, Michael) (Entered: 08/12/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
12
PAPERLESS ORDER denying 12 Motion for Extension of Time to File Response/Reply/Answer. The Court does not find good cause to grant the requested extension. Accordingly, it is ORDERED AND ADJUDGED that Defendant's Motion for an Extension of Time, D.E. 12, is DENIED. Signed by Judge Ursula Ungaro on 8/13/2015. (acn) (Entered: 08/13/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
13
MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Charles H. Morgan. Filing Fee $ 75.00. Receipt # 106435. (pt) (Entered: 08/18/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
14
MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Brett E. Coburn. Filing Fee $ 75.00. Receipt # 106436. (pt) (Entered: 08/18/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
15
ORDER granting 15 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Ursula Ungaro on 8/18/2015. (ls) (Entered: 08/20/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
16
ORDER granting 14 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Ursula Ungaro on 8/20/2015. (lh) (Entered: 08/20/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
17
MOTION TO DISMISS 8 Amended Complaint FOR FAILURE TO STATE A CLAIM, MOTION to Dismiss for Lack of Jurisdiction 8 Amended Complaint ( Responses due by 9/8/2015) by Pei Wei Asian Diner, LLC. (Attachments: # 1 Exhibit A)(Tein, Michael) (Entered: 08/20/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
18
Corporate Disclosure Statement by Pei Wei Asian Diner, LLC (Tein, Michael) (Entered: 08/20/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
19
Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to 18 MOTION TO DISMISS 8 Amended Complaint FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction 8 Amended Complaint by Andres Gomez. (Attachments: # 1 Text of Proposed Order)(Dinin, Scott) (Entered: 09/03/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
20
SCHEDULING REPORT - Rule 16.1 by Pei Wei Asian Diner, LLC (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Tein, Michael) (Entered: 09/04/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
21
NOTICE of Voluntary Dismissal of Count II of the Amended Complaint by Andres Gomez (Dinin, Scott) (Entered: 09/08/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
22
RESPONSE in Opposition re 18 MOTION TO DISMISS 8 Amended Complaint FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction 8 Amended Complaint filed by Andres Gomez. Replies due by 9/18/2015. (Dinin, Scott) (Entered: 09/08/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
23
ORDER granting in part 20 Motion for Extension of Time to File Response to Motion. Re: 18 MOTION TO DISMISS 8 Amended Complaint FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction 8 Amended Complaint filed by Pei Wei Asian Diner, LLC. Responses due by 9/11/2015, Signed by Judge Ursula Ungaro on 9/8/2015. (lh) (Entered: 09/09/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
24
ORDER denying 18 Motion to Dismiss for Failure to State a Claim. With respect to standing, the issues raised are intertwined with the merits and therefore cannot be resolved on a motion to dismiss for lack of subject matter jurisdiction. The motion otherwise lacks merit. Defendant shall Answer within 10 days hereof. Signed by Judge Ursula Ungaro (UU) (Entered: 09/14/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
25
SCHEDULING ORDER: Pretrial Conference set for 3/11/2016 11:00 AM in Miami Division before Judge Ursula Ungaro. Trial set for 4/4/2016 09:00 AM before Judge Ursula Ungaro. Calendar Call set for 3/30/2016 01:00 PM before Judge Ursula Ungaro. Amended Pleadings due by 10/16/2015. Discovery due by 12/18/2015. Joinder of Parties due by 10/16/2015. In Limine Motions due by 2/5/2016. Dispositive Motions due by 1/15/2016. Motions due by 1/15/2016. Pretrial Stipulation due by 2/12/2016. Signed by Judge Ursula Ungaro on 9/15/2015. (lh) (Entered: 09/17/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
26
ORDER REFERRING CASE to Mediation. Signed by Judge Ursula Ungaro on 9/15/2015. (lh) (Entered: 09/17/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
27
Notice of Pendency of Other Action by Andres Gomez (Dinin, Scott) (Entered: 09/21/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
28
Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Andres Gomez (Dinin, Scott) (Entered: 09/21/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
29
ANSWER and Affirmative Defenses to Amended Complaint by Pei Wei Asian Diner, LLC. (Tein, Michael) (Entered: 09/24/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
30
Notice of Mediation Hearing before Mediator, Joel Levine, Esq. filed by Andres Gomez. Mediation Hearing set for 11/10/2015 10:00 AM (Attachments: # 1 Text of Proposed Order)(Dinin, Scott) (Entered: 09/30/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
31
ORDER Scheduling Mediation before Joel Levine: Mediation Hearing set for 11/10/2015 10:00 AM, Signed by Judge Ursula Ungaro on 9/30/2015. (lh) (Entered: 10/01/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
32
MOTION for Leave to File Second Amended Complaint by Andres Gomez. (Attachments: # 1 Exhibit Proposed 2nd Amended Complaint, # 2 Text of Proposed Order)(Dinin, Scott) (Entered: 10/16/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
33
ORDER denying 33 Motion for Leave to File. Signed by Judge Ursula Ungaro on 10/19/2015. (lh) (Entered: 10/20/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
34
NOTICE of Attorney Appearance by Adam M. Moskowitz on behalf of Andres Gomez. Attorney Adam M. Moskowitz added to party Andres Gomez(pty:pla). (Moskowitz, Adam) (Entered: 10/27/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
35
NOTICE of Attorney Appearance by Gail Ann McQuilkin on behalf of Andres Gomez. Attorney Gail Ann McQuilkin added to party Andres Gomez(pty:pla). (McQuilkin, Gail) (Entered: 10/27/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
36
NOTICE of Attorney Appearance by Robert J Neary on behalf of Andres Gomez. Attorney Robert J Neary added to party Andres Gomez(pty:pla). (Neary, Robert) (Entered: 10/27/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
37
NOTICE of Attorney Appearance by Thomas A. Tucker Ronzetti on behalf of Andres Gomez. Attorney Thomas A. Tucker Ronzetti added to party Andres Gomez(pty:pla). (Ronzetti, Thomas) (Entered: 10/27/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
38
NOTICE of Attorney Appearance by Rachel Sullivan on behalf of Andres Gomez. Attorney Rachel Sullivan added to party Andres Gomez(pty:pla). (Sullivan, Rachel) (Entered: 10/27/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
39
MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Elizabeth Broadway Brown. Filing Fee $ 75.00. Receipt # 110997. (ksa) (Entered: 11/04/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
40
ORDER granting 40 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Ursula Ungaro on 11/4/2015. (lh) (Entered: 11/05/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
41
MEDIATION REPORT by Joel Levine. Disposition: Adjourned.(Levine, Joel) (Entered: 11/10/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
42
Plaintiff's MOTION for Extension of Time (Brief) to Continue the Time Schedule for Pretrial Deadlines and Trial Date as set forth in Court's Scheduling Order re 26 Scheduling Order,, by Andres Gomez. Responses due by 12/28/2015 (Moskowitz, Adam) (Entered: 12/09/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
43
NOTICE of Attorney Appearance by Lance August Harke on behalf of Andres Gomez. Attorney Lance August Harke added to party Andres Gomez(pty:pla). (Harke, Lance) (Entered: 12/09/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
44
NOTICE of Attorney Appearance by Sarah Clasby Engel on behalf of Andres Gomez. Attorney Sarah Clasby Engel added to party Andres Gomez(pty:pla). (Engel, Sarah) (Entered: 12/09/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
45
NOTICE of Attorney Appearance by Howard Mitchell Bushman on behalf of Andres Gomez. Attorney Howard Mitchell Bushman added to party Andres Gomez(pty:pla). (Bushman, Howard) (Entered: 12/09/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
46
ORDER denying 43 Motion for Extension of Time. Signed by Judge Ursula Ungaro on 12/9/2015. (lh) (Entered: 12/10/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
47
MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ashley D. Brightwell. Filing Fee $ 75.00. Receipt # 113C-8315812 by Pei Wei Asian Diner, LLC. Responses due by 12/28/2015 (Attachments: # 1 Text of Proposed Order)(Tein, Michael) (Entered: 12/10/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
48
Consent MOTION for Protective Order by Pei Wei Asian Diner, LLC. (Attachments: # 1 Text of Proposed Order)(Tein, Michael) (Entered: 12/11/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
49
STIPULATION of Dismissal JOINT by Andres Gomez (Neary, Robert) (Entered: 12/14/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
50
ORDER granting Motion to Appear Pro Hac Vice, Concent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ashley D. Brightwell. Signed by Judge Ursula Ungaro on 12/11/2015. (jc) (Entered: 12/16/2015)
https://archive.org/download/gov.uscourts.flsd.466943/gov.uscourts.flsd.466943.docket.json
51
Administrative Order Closing Case and All Pending Motions Are Denied As Moot. (jas) NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69. (Entered: 12/16/2015)
https://archive.org/download/gov.uscourts.flmd.314878/gov.uscourts.flmd.314878.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. Section 405(g). The Clerk is directed to enter judgment in favor of Claimant and against the Commissioner, and to close the case. Signed by Magistrate Judge Gregory J. Kelly on 8/12/2016. (PAB)
https://archive.org/download/gov.uscourts.flmd.313671/gov.uscourts.flmd.313671.docket.json
0
ORDER: Plaintiffs' Motion to Remand 10 is GRANTED. The Clerk is directed to REMAND this case to the Circuit Court for the Twelfth Judicial Circuit in and for Sarasota County, Florida. The Clerk is also directed to forward a certified copy of this Order to that Court. The Clerk is also directed to CLOSE this case. Signed by Judge James S. Moody, Jr on 11/2/2015. (LN)
https://archive.org/download/gov.uscourts.flmd.304232/gov.uscourts.flmd.304232.docket.json
0
ORDER granting in part and denying as moot in part 212 Plaintiffs' Motion for Review and to Vacate Cost Bills; vacating 208 Bill of Costs for Defendant City of Daytona Beach; vacating 209 Bill of Costs for Defendant City of Holly Hill; vacating 210 Bill of Costs for Defendant City of Port Orange; vacating 211 Bill of Costs for Defendant Volusia County. Signed by Judge Paul G. Byron on 11/6/2015. (SEN)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
0
Chapter 13 Voluntary Petition : Fee Amount $310. Filed by Audrey Lee Davis (Metzen, Walter) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
1
Chapter 13 Plan Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
2
Statement of Social Security Number Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
3
Exhibit D: Debtor has filed a Certificate of Budget and Credit Counseling Attached. Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
4
Certificate of Budget and Credit Counseling Course Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
5
Bankruptcy Petition Cover Sheet Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
6
Chapter 13 Statement of Current Monthly and Disposable Income - Form 22C Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
7
Meeting of Creditors 341(a) meeting to be held on 9/30/2014 at 01:00 PM at Room 315, 211 W. Fort St. Bldg., Detroit 341. Debtor's Financial Management Course Certificate is Due No Later than the last plan payment. Last day to oppose dischargeability of certain debts is 12/1/2014. Proofs of Claims due by 12/29/2014. Last day to Object to Confirmation 10/21/2014. Confirmation hearing to be held on 11/17/2014 at 10:00 AM at Courtroom 1042, U.S. Courthouse, 231 W. Lafayette. (Murphy, J.) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
8
Chapter 13 Case Management Order . (Murphy, J.) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
9
Certificate of Service Filed by Debtor Audrey Lee Davis (RE: related document(s)2 Chapter 13 Plan). (Metzen, Walter) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
10
Certificate of Compliance of Submission of Employee Income Records Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
11
Payment Order for Employer Chrysler Group, LLC, to Pay Trustee $237.34 per Weekly. (lkd) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
12
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors Chapter 13) No. of Notices: 23. Notice Date 08/24/2014. (Admin.) (Entered: 08/25/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
13
Notice of Appearance and Request for Notice Filed by Creditor JPMorgan Chase Bank, National Association. (Border, Brett) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 21 DATED 11/14/2014. Modified on 11/14/2014 (lmoss). (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
14
Request for Notice by AmeriCredit Financial Services, Inc. dba GM Financial. (Hogan, James) (Entered: 09/05/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
15
Objection to Confirmation of Plan Filed by Creditor JPMorgan Chase Bank, National Association. (Border, Brett) (Entered: 09/29/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
16
Notice of Requirement to Complete Course in Financial Management. (ADI) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
17
Notice of Unfiled Tax Returns Filed By Creditor State of Michigan Department of Treasury. (Donald, Heather) (Entered: 10/08/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
18
BNC Certificate of Mailing. (RE: related document(s)17 Notice of Requirement to Complete Course in Financial Management) No. of Notices: 1. Notice Date 10/09/2014. (Admin.) (Entered: 10/10/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
19
Objection to Confirmation of Plan with attached Exhibit A, Statement Regarding Corporate Ownership and Certificate of Service Filed by Creditor AmeriCredit Financial Services, Inc., d/b/a GM Financial (RE: related document(s)2 Chapter 13 Plan). (Padgett, Stephen) (Entered: 10/21/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
20
Notice of Withdrawal Creditor State of Michigan Department of Treasury (RE: related document(s)18 Notice of Unfiled Tax Returns). (Attachments: # 1 Proof of Service) (Donald, Heather) (Entered: 11/14/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
21
Stipulation ADJOURNING SECTION 341 MEETING OF CREDITORS AND CONFIRMATION HEARING. (^Terry, Tammy (LE)) (Entered: 11/18/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
22
Order Adjourning Section 341 Meeting Of Creditors And Confirmation Hearing (Re: related document(s)2 Chapter 13 Plan filed by Debtor Audrey Lee Davis). 341(a) meeting to be held on 12/9/2014 at 10:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. Confirmation hearing to be held on 1/12/2015 at 10:00 AM at Courtroom 1042, U.S. Courthouse, 231 W. Lafayette. (kcm) (Entered: 11/18/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
23
Certificate of Service Filed by Debtor Audrey Lee Davis (RE: related document(s)23 Order to Continue/Reschedule/Adjourn Hearing). (Metzen, Walter) (Entered: 11/18/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
24
Trustee's Objection to Confirmation of Chapter 13 Plan w/Certificate of Service . (^Terry, Tammy (jm)) (Entered: 12/16/2014)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
25
Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 01/05/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
26
Cover Sheet for Amendments to Schedules and or Statements filed Re: Petition,, Schedule I, Schedule J, Filed by Debtor Audrey Lee Davis. (Attachments: # 1 Exhibit Amended Voluntary Petition # 2 Exhibit Amended Schedule I # 3 Exhibit Amended Schedule J) (Metzen, Walter) (Entered: 01/07/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
27
Certificate of Service Filed by Debtor Audrey Lee Davis (RE: related document(s)27 Cover Sheet for Amendments to Schedules and or Statements). (Metzen, Walter) (Entered: 01/07/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
28
First Amended Chapter 13 Plan - Pre Confirmation Filed by Debtor Audrey Lee Davis (RE: related document(s)2 Chapter 13 Plan). (Metzen, Walter) (Entered: 01/07/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
29
Certificate of Service Filed by Debtor Audrey Lee Davis (RE: related document(s)29 Amended Chapter 13 Plan - Pre Confirmation). (Metzen, Walter) (Entered: 01/07/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
30
Adversary case 15-04020. (21 (Validity, priority or extent of lien or other interest in property)): Complaint by Audrey Lee Davis against The United States of America, The Internal Revenue Service, acting as Governmental Agency to the United States of America. Receipt Number Exempt, Fee Amount of $ 350.00 is Exempt. (Metzen, Walter) Modified The United States of America on Behalf of the Internal Revenue Service to The United States of America per the Complaint on 1/12/2015 (adeld). (Entered: 01/08/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
31
Complaint by Audrey Lee Davis against The United States of America; The Internal Revenue Service, acting as Governmental Agency to the United States of America 15-04020-wsd; Nature of Suit(s): 21 (Validity, priority or extent of lien or other interest in property), Fee Amount $ 350.00. Filed by Audrey Lee Davis . (Metzen, Walter) Modified The United States of America on Behalf of the Internal Revenue Service to The United States of America per the Complaint on 1/12/2015 (adeld). (Entered: 01/08/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
32
Order of the Court to Adjourn So Ordered by /s/ Judge Walter Shapero. Confirmation hearing to be held on 3/2/2015 at 10:00 AM at Courtroom 1042, U.S. Courthouse, 231 W. Lafayette.(Gentle, S)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 01/12/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
33
Objection to Confirmation of Plan with attached Exhibit A, Statement Regarding Corporate Ownership and Certificate of Service Filed by Creditor AmeriCredit Financial Services, Inc., d/b/a GM Financial (RE: related document(s)29 Amended Chapter 13 Plan - Pre Confirmation). (Padgett, Stephen) (Entered: 01/13/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
34
Stipulation ADJOURNING HEARING. (^Terry, Tammy (jm)) (Entered: 01/13/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
35
Stipulation By and Between Chapter 13 Trustee Tammy L. Terry and Debtor Audrey Lee Davis through her attorney Walter A. Metzen to Amend Payment Order for Employer Chrysler Group LLC, to Pay Trustee $341.57 per weekly Filed by Debtor Audrey Lee Davis (RE: related document(s)12 Payment Order). (Metzen, Walter) (Entered: 01/19/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
36
First Amended Payment Order (Related Doc # 36). (kcm) (Entered: 01/20/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
37
Second Debtor's Chapter 13 Confirmation Hearing Certificate Filed by Debtor Audrey Lee Davis. (Metzen, Walter) (Entered: 02/23/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
38
Order of the Court to Adjourn Confirmation Hearing as a Control Date Only, to allow Debtor's Attorney/Debtors to Submit Order Confirming Plan. So Ordered by /s/ Judge Walter Shapero. IT IS NOT NECESSARY TO APPEAR FOR HEARING IF ORDER CONFIRMING CHAPTER 13 PLAN IS SUBMITTED Confirmation hearing to be held on 3/30/2015 at 02:00 PM at Courtroom 1042, U.S. Courthouse, 231 W. Lafayette.(Gentle, S)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/02/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
39
Order Confirming Plan; (RE: related document(s)29 Amended Chapter 13 Plan - Pre Confirmation filed by Debtor Audrey Lee Davis). (kcm) (Entered: 03/05/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
40
Certificate of Service Filed by Debtor Audrey Lee Davis (RE: related document(s)40 Order Confirming Chapter 13 Plan). (Metzen, Walter) (Entered: 03/09/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
41
First Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: Attorney CV(s), Notice of Time to Respond to Application for compensation, Certificate of Service for Application for compensation and Creditor Mailing Matrix for Walter A. Metzen, Debtor's Attorney, Period: 8/20/2014 to 3/5/2015, Fee: $5,119.80, Expenses: $142.16. Filed by Attorney Walter A. Metzen (Metzen, Walter) (Entered: 03/20/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
42
Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor AmeriCredit Financial Services, Inc., d/b/a GM Financial. (Padgett, Stephen) (Entered: 03/24/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
43
THIS PLEADING HAS BEEN STRICKEN AND IS NOT AVAILABLE FOR PUBLIC VIEWING PER ORDER OF THE COURT DATED 03/26/2015. Supplemental Motion (related document(s): 42 First Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: Attorney CV(s), Notice of Time to Respond t filed by Debtor Audrey Lee Davis) - Second Supplement Filed by Debtor Audrey Lee Davis (Metzen, Walter) Modified on 3/26/2015 (kt). (Entered: 03/25/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
44
Order of the Court to Strike: This pleading is stricken from the record because the incorrect event has been used (related documents Amended Motion). So Ordered by /s/ Judge Walter Shapero.(related document(s)44)(Gentle, S)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/26/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
45
Amended Motion (related document(s): 42 First Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: Attorney CV(s), Notice of Time to Respond t filed by Debtor Audrey Lee Davis) Filed by Debtor Audrey Lee Davis (Metzen, Walter) (Entered: 03/26/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
46
Certification of Non-Response Filed by Debtor Audrey Lee Davis (RE: related document(s)42 First Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: Attorney CV(s), Notice of Time to Respond t). (Metzen, Walter) (Entered: 04/20/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
47
Amended Motion (related document(s): 42 First Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: Attorney CV(s), Notice of Time to Respond t filed by Debtor Audrey Lee Davis, 46 Amended Motion (related document(s): 42 First Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: A filed by Debtor Audrey Lee Davis) and Third Supplement to Fee Application Filed by Debtor Audrey Lee Davis (Metzen, Walter) (Entered: 04/23/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
48
Order Approving Fee Application (Related Doc # 48) for Walter A. Metzen, Fees Awarded: $5119.80, Expenses Awarded: $142.16.(clm) (Entered: 04/27/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
49
Attorney Brett A. Border has been terminated and Attorney Neil R. Sherman has taken over his cases. (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
50
Notice of Mortgage Increase Payment Change (Claim # 7) with Certificate of Service . (Gates, Lee) (Entered: 09/18/2015)