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.dcd.160334/gov.uscourts.dcd.160334.docket.json
46
Unopposed MOTION for Extension of Time to File Answer re 19 Amended Complaint, by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Phipps, Peter) (Entered: 09/26/2014)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
47
ANSWER to 19 Amended Complaint, by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION. Related document: 19 Amended Complaint, filed by SCOTT KELLEY, M.D., GILBERTE JILL KELLEY.(Phipps, Peter) (Entered: 10/09/2014)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
48
MEET AND CONFER STATEMENT. (Raul, Alan) (Entered: 10/24/2014)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
49
SCHEDULING ORDER: Plaintiffs' expert disclosures are due on or before April 10, 2015. Defendants' expert disclosures are due on or before May 22, 2015. The deadline to amend pleadings shall be June 12, 2015. All discovery shall be completed no later than July 31, 2015. A further status conference is scheduled for August 3, 2015 at 10:00 a.m. See Order for details. Signed by Judge Amy Berman Jackson on 11/3/2014. (lcabj2) (Entered: 11/03/2014)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
50
NOTICE of Appearance by Paul Hemmersbaugh on behalf of All Plaintiffs (Hemmersbaugh, Paul) (Entered: 03/17/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
51
Joint MOTION for Protective Order by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Phipps, Peter) (Entered: 03/18/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
52
PROTECTIVE ORDER (see the order for complete details). Signed by Judge Amy Berman Jackson on 3/19/2015. (jth) (Entered: 03/19/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
53
NOTICE of Appearance by Lisa Zeidner Marcus on behalf of DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Marcus, Lisa) (Entered: 03/19/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
54
Joint MOTION for Extension of Time to Complete Discovery and to Modify the Discovery Schedule by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Phipps, Peter) (Entered: 04/07/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
55
NOTICE of Appearance by Colleen T. Brown on behalf of All Plaintiffs (Brown, Colleen) (Entered: 04/30/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
56
NOTICE of Appearance by Stephen J. Buckingham on behalf of DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Buckingham, Stephen) (Entered: 05/20/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
57
MOTION to Quash Plaintiffs' Subpoena for the Deposition of the Secretary of the Department of Homeland Security by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Phipps, Peter) (Entered: 06/18/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
58
NOTICE of Appearance by Guy Sterling Neal on behalf of All Plaintiffs (Neal, Guy) (Entered: 06/26/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
59
Consent MOTION for Extension of Time to Submit Expert Disclosures by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (Attachments: # 1 Text of Proposed Order)(McNicholas, Edward) (Entered: 06/26/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
60
Memorandum in opposition to re 58 MOTION to Quash Plaintiffs' Subpoena for the Deposition of the Secretary of the Department of Homeland Security filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D.. (Attachments: # 1 Declaration of Alan Charles Raul, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(McNicholas, Edward) (Entered: 06/26/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
61
REPLY to opposition to motion re 58 MOTION to Quash Plaintiffs' Subpoena for the Deposition of the Secretary of the Department of Homeland Security filed by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION. (Buckingham, Stephen) (Entered: 07/09/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
62
ORDER granting 58 Motion to Quash. See Order for details. Signed by Judge Amy Berman Jackson on 7/16/2015. (lcabj2) (Entered: 07/16/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
63
Joint MOTION to Modify Protective Order by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Exhibit 1 - redline version of PO, # 2 Text of Proposed Order - Proposed Amended Protective Order)(Marcus, Lisa) (Entered: 08/14/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
64
AMENDED PROTECTIVE ORDER (See the Order for Complete Details). Signed by Judge Amy Berman Jackson on 8/17/2015. (jth) (Entered: 08/17/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
65
Joint MOTION to Modify Discovery Schedule by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Marcus, Lisa) (Entered: 08/28/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
66
NOTICE of Appearance by George R. Pitts on behalf of GILBERTE JILL KELLEY and SCOTT KELLEY, M.D. (ztnr) (Entered: 09/03/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
67
NOTICE of Appearance by Michael T. Marr on behalf of GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (Marr, Michael) (Entered: 09/03/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
68
STRICKEN PURSUANT TO MINUTE ORDER FILED ON 09/24/2015.....NOTICE of Issuance of Subpoenas Pursuant to Rule 45, Federal Rules of Civil Procedure by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (Pitts, George) Modified on 9/25/2015 (jf). (Entered: 09/22/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
69
Joint MOTION to Modify Discovery Schedule by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Marcus, Lisa) (Entered: 10/02/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
70
STATUS REPORT by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Buckingham, Stephen) (Entered: 10/09/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
71
Consent MOTION for Extension of Time to File Motion (Two-Business-Day Extension Requested) by FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Marcus, Lisa) (Entered: 10/09/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
72
MOTION for Protective Order by FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Text of Proposed Order)(Marcus, Lisa) (Entered: 10/15/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
73
SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by FEDERAL BUREAU OF INVESTIGATION (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Supplement to FBI's Motion for Protective Order, # 2 Exhibit Supp-A, # 3 Exhibit Supp-B, # 4 Exhibit Supp-C, # 5 Exhibit Supp-D, # 6 Exhibit Supp-E, # 7 Exhibit Supp-F, # 8 Exhibit Supp-G, # 9 Exhibit Supp-H, # 10 Exhibit Supp-I, # 11 Exhibit Supp-J)(Marcus, Lisa) (Entered: 10/15/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
74
SEALED Supplement filed by FEDERAL BUREAU OF INVESTIGATION. re 73 MOTION for Protective Order filed by FEDERAL BUREAU OF INVESTIGATION. (This document is SEALED and only available to authorized persons.) (See Docket Entry 74 to view attachments)(zjf) (Entered: 10/15/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
75
Unopposed MOTION for Leave to File Under Seal, Docket #73, Exhibit G (#7) and H (#8), Previously Filed by Defendant FBI by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (Attachments: # 1 Exhibit Exhibit A, # 2 Text of Proposed Order Proposed Order)(Brown, Colleen) (Entered: 10/15/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
76
Memorandum in opposition to re 73 MOTION for Protective Order Plaintiffs' Redacted Opposition to Defendant FBI's Motion for a Protective Order filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D.. (Attachments: # 1 Appendix Appendix, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C)(Neal, Guy) (Entered: 10/22/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
77
SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Memorandum in Support Memorandum In Support, # 2 Appendix Appendix, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C)(Neal, Guy) (Entered: 10/22/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
78
SEALED OPPOSITION filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. re 73 MOTION for Protective Order (zjf) (Entered: 10/27/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
79
REPLY to opposition to motion re 73 MOTION for Protective Order filed by FEDERAL BUREAU OF INVESTIGATION. (Attachments: # 1 Exhibit, # 2 Exhibit)(Marcus, Lisa) (Entered: 10/28/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
80
ERRATA - Exhibit to Reply Brief (Dkt. # 80) by FEDERAL BUREAU OF INVESTIGATION 80 Reply to opposition to Motion filed by FEDERAL BUREAU OF INVESTIGATION. (Marcus, Lisa) (Entered: 10/29/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
81
ERRATA, correcting two editing/typographical errors by FEDERAL BUREAU OF INVESTIGATION 80 Reply to opposition to Motion filed by FEDERAL BUREAU OF INVESTIGATION. (Attachments: # 1 corrected copy of reply brief)(Marcus, Lisa) (Entered: 10/29/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
82
ORDER memorializing the Court's rulings on the discovery issues discussed on the record during the sealed hearing held on November 4, 2015. See Order for details. Signed by Judge Amy Berman Jackson on 11/4/2015. (lcabj2) (Entered: 11/04/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
83
Joint MOTION for Extension of Time to Complete Discovery by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Phipps, Peter) (Entered: 11/06/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
84
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sena Munasifi, :Firm- Sidley Austin LLP, :Address- 1501 K St., N.W., Washington, D.C. 20005. Phone No. - 202-736-8205. Fax No. - 202-736-8711 Filing fee $ 100, receipt number 0090-4320058. Fee Status: Fee Paid. by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (Attachments: # 1 Declaration Declaration in Support of Motion to Appear Pro Hac Vice, # 2 Text of Proposed Order Proposed Order)(Neal, Guy) (Entered: 11/18/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
85
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Tasha Manoranjan, :Firm- Sidley Austin LLP, :Address- 1501 K Street, N.W., Washington, D.C. 20005. Phone No. - 2027368000. Fax No. - 2027368711 Filing fee $ 100, receipt number 0090-4327348. Fee Status: Fee Paid. by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Neal, Guy) (Entered: 11/24/2015)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
86
Joint MOTION to Modify Discovery Schedule by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION (Attachments: # 1 Text of Proposed Order)(Phipps, Peter) (Entered: 01/26/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
87
SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C)(Neal, Guy) (Entered: 03/14/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
88
SEALED MOTION filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D.. (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Text of Proposed Order)(zjf) (Entered: 03/16/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
89
NOTICE OF FILING REDACTED DOCUMENT to 89 SEALED MOTION filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D.. (This document is SEALED and only available to authorized persons.) by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (The original PDF Document contained privacy information and was restricted pursuant to the E-Government Act.) (Neal, Guy) (Entered: 03/18/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
90
NOTICE of Voluntary Dismissal by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D. (Neal, Guy) (Entered: 03/24/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
91
RESPONSE (OBJECTION) re Minute Order filed on 03/29/2016, The Court has repeatedly indicated to the parties that it would review at a future time the question of whether the sealed pleadings filed in this matter should remain sealed filed by GILBERTE JILL KELLEY, SCOTT KELLEY, M.D.. (jf) (Entered: 04/06/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
92
RESPONSE TO ORDER OF THE COURT re Order,,, (Responding to 3/29/2016 Minute Order) filed by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION. (Marcus, Lisa) (Entered: 04/08/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
93
ORDER on Sealed Documents. See Order for complete details. By May 20, 2016, defendants shall file a redacted version of Dkt. # 74-1 on the public docket. Signed by Judge Amy Berman Jackson on 4/14/2016. (lcabj2) (Entered: 04/14/2016)
https://archive.org/download/gov.uscourts.dcd.160334/gov.uscourts.dcd.160334.docket.json
94
REDACTED DOCUMENT- redacted version of Dkt. # 74-1, filed pursuant to Court Order [Dkt. # 94] by DEPARTMENT OF DEFENSE, FEDERAL BUREAU OF INVESTIGATION. (Marcus, Lisa) (Entered: 05/20/2016)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
0
Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Woodlake Partners, LLC Court enters deficiencies (Northen, John) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
1
Meeting of Creditors 341(a) Meeting to be held on 10/28/2014 at 10:00 AM at Creditors Mtg Room, Durham. Proofs of Claims due by 1/26/2015. (Hamrick, C.) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
2
Chapter 11 Operating Order. (Hamrick, C.) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
3
Application to Employ John A. Northen and the Firm of Northen Blue, LLP as Bankruptcy Counsel for Debtor Filed by Attorney John A Northen (Parrott, Vicki) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
4
Memo to Attorney for Debtor in Possession re: Duties (Hamrick, C.) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
5
Application to Employ Richard M. Hutson, II as Chief Restructuring Officer Filed by Debtor Woodlake Partners, LLC (Parrott, Vicki) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
6
Disclosure of Compensation of Attorney for Debtor Filed by Attorney John A Northen. (Parrott, Vicki) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
7
Motion to Pay Employees Wages, Salaries and Related Items; Make Payments for Payroll Deductions; Make Pre-Petition Contributions and Benefits under Employee Benefit Plans; Pay Costs Incident to Foregoing Payments and Contributions; and Authorize Banks and Other Financial Insititutions to Receive, Process, Honor and Pay all Checks Drawn on Debtor's Accounts for Such Purposes. Filed by Debtor Woodlake Partners, LLC (Parrott, Vicki) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
8
Notice of Tentative Hearing. (RE: related document(s)4 Application to Employ John A. Northen and the Firm of Northen Blue, LLP, as Bankruptcy Counsel for Debtor filed by Attorney John A Northen, 6 Application to Employ Richard M. Hutson, II, as Chief Restructuring Officer filed by Debtor Woodlake Partners, LLC) Objections are due 10/12/2014. If an objection is filed, a hearing will be held on 10/30/2014 at 10:00 AM Courtroom, Durham for 4, and for 6. (Hamrick, C.) Modified on 9/19/2014 (Martin, D.) **[Related document 6 has been expedited. Please disregard. Court to re-notice for document 4 regarding John A. Northen. --See Corrective Entry entered 9/19/2014] (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
9
Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b), Motion to Establish Procedures For Determining Adequate Assurance of Payment Filed by Debtor Woodlake Partners, LLC (Parrott, Vicki) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
10
Motion for Authorization to Maintain Existing Bank Accounts and Cash Management Systems. Filed by Debtor Woodlake Partners, LLC (Parrott, Vicki) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
11
Motion to Limit Notice, Motion to Expedite Hearing (related documents 6 Application to Employ, 8 Motion to Pay Employees, 10 Motion for Continuation of Utility Service, Motion to Establish Procedures, 11 Motion for Authorization to Maintain Existing Bank Accounts) Filed by Debtor Woodlake Partners, LLC (Parrott, Vicki) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
12
Order Designating Julie Watson to Act on behalf of Corporation.. (Hamrick, C.) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
13
Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
14
Order Granting Motion To Limit Notice (Related Doc # 12), Granting Motion to Expedite Hearing on 9/23/14 at 2 p.m. in Courtroom 3, Greensboro (RE: related document(s)6 Application to Employ, 8 Motion to Pay Employees, 10 Motion for Continuation of Utility Service, Motion to Establish Procedures, 11 Motion for Authorization to Maintain Existing Bank Accounts). [Attorney for debtor shall serve this Order by electronic mail, facsimile, or overnight delivery no later than 9/19/14 and file Certificate of Service with the Clerks Office.] (Hamrick, C.) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
15
Notice of Tentative Hearing. (RE: related document(s)4 Application to Employ John A. Northen and the Firm of Northen Blue, LLP, as Bankruptcy Counsel for Debtor Filed by Attorney John A Northen.) Objections are due 10/12/2014. If an objection is filed, a hearing will be held on 10/30/2014 at 10:00 AM Courtroom, Durham for 4. (Hamrick, C.) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
16
BNC Certificate of Mailing. (RE: related document(s)3 Chapter 11 Operating Order) Notice Date 09/21/2014. (Admin.) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
17
BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)16 Notice of Tentative Hearing) Notice Date 09/21/2014. (Admin.) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
18
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)2 Meeting of Creditors Chapter 11) Notice Date 09/21/2014. (Admin.) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
19
BNC Certificate of Mailing - PDF Document. (RE: related document(s)13 Designating Party to Act on behalf of Corp/Partnership) Notice Date 09/21/2014. (Admin.) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
20
BNC Certificate of Mailing - PDF Document. (RE: related document(s)15 Order on Motion To Limit Notice) Notice Date 09/21/2014. (Admin.) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
21
Certificate of Service Filed by Debtor Woodlake Partners, LLC (RE: related document(s)4 Application to Employ John A. Northen and the Firm of Northen Blue, LLP as Bankruptcy Counsel for Debtor, 6 Application to Employ Richard M. Hutson, II as Chief Restructuring Officer, 8 Motion to Pay Employees Wages, Salaries and Related Items; Make Payments for Payroll Deductions; Make Pre-Petition Contributions and Benefits under Employee Benefit Plans; Pay Costs Incident to Foregoing Payments and Contributions; and Authorize B, 10 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b), Motion to Establish Procedures For Determining Adequate Assurance of Payment, 11 Motion for Authorization to Maintain Existing Bank Accounts and Cash Management Systems., 15 Order on Motion To Limit Notice, Order on Motion to Expedite Hearing). (Parrott, Vicki) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
22
Notice of Change of Creditor(s)' Address filed by /obo Woodlake Properties, Inc. and Woodlake Property Owners' Assn, Inc. Filed by Debtor Woodlake Partners, LLC. (Northen, John) (Entered: 09/23/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
23
Designation of Depository: Wells Fargo, 10796 S. U.S. Hwy 15, Southern Pines, NC 28387 (Hamrick, C.) (Entered: 09/23/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
24
Notice of Change of Debtor(s)' Address Filed by Debtor Woodlake Partners, LLC. (Parrott, Vicki) (Entered: 09/23/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
25
Bankruptcy Administrators Request for Status Hearing Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 09/24/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
26
Order Granting Motion To Pay Employees Wages, Salaries and Related Items (Related Doc # 8) (Leonard, J.) (Entered: 09/24/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
27
Notice of Appearance and Request for Notice by P. Wayne Robbins Filed by Creditor Paul Davis and Agnes Gioconda. (Robbins, P.) Modified on 10/6/2014 (Martin, D.) **[Docket text edit] (Entered: 10/06/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
28
Notice of Disputed, Contingent or Unliquidated Claims Filed by Debtor Woodlake Partners, LLC. (Northen, John) (Entered: 10/06/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
29
Bankruptcy Administrator's Memo Regarding No Formation of Creditors Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
30
Notice of Change of Creditor(s)' Address filed by o/b/o Woodlake Property Owners' Assn, Inc., Attn: Managing Agent, P O Box 1042, Vass, NC 28394 Filed by Debtor Woodlake Partners, LLC. (Northen, John) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
31
Notice of Change of Creditor(s)' Address filed by Filed by Attorney P. Wayne Robbins. (Robbins, P.) (Entered: 10/08/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
32
PDF with attached Audio File. Court Date & Time [ 10/9/2014 9:29:52 AM ]. File Size [ 5416 KB ]. Run Time [ 00:22:34 ]. (admin). (Entered: 10/10/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
33
Order Granting Motion for Authority to Obtain Post-Petition Financing Filed by Debtor Woodlake Partners, LLC (Related Doc # 41) (Whitesell, S.) (Entered: 10/16/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
34
Certificate of Service Filed by Debtor Woodlake Partners, LLC (RE: related document(s)53 Order on Generic Motion). (Northen, John) (Entered: 10/16/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
35
Notice of Change of Creditor(s)' Address filed by /obo Direct TV, Attn: Customer Satisfaction Team, 15001 NW 79th Court, Miami Lakes, FL 33016 Filed by Debtor Woodlake Partners, LLC. (Northen, John) (Entered: 10/16/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
36
Notice of Appearance and Request for Notice by Caren D. Enloe Filed by Creditor Agricredit Acceptance LLC. (Enloe, Caren) (Entered: 10/16/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
37
Notice of Change of Creditor(s)' Address filed by /obo ADT Security Services, Inc., Attn: Bankruptcy, 3190 S. Vaughn Way, Aurora, CO 80014 Filed by Debtor Woodlake Partners, LLC. (Northen, John) Modified on 10/17/2014 (Martin, D.) **[Filed to wrong case. Please disregard. Attorney to re-file in correct case. --See Corrective Entry entered 10/17/2014] (Entered: 10/17/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
38
Statement of Financial Affairs Filed by Debtor Woodlake Partners, LLC. (Northen, John) (Entered: 10/17/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
39
Notice of Appearance and Request for Notice by Richard M. Hutson II Filed by Other Professional Richard M. Hutson II. (Hutson, Richard) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
40
Amended Statement of Financial Affairs Filed by Debtor Woodlake Partners, LLC. (Parrott, Vicki) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
41
Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2014. Fee Amount to be paid $650.00; Filed by Debtor Woodlake Partners, LLC. (Northen, John) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
42
Periodic Report Regarding Value, Operations, and Profitability of Entities in which the Estate of the Debtor Holds a Substantial or Controlling Interest (FRBP 2015.3) Filed by Debtor Woodlake Partners, LLC. (Northen, John) (Entered: 10/23/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
43
Motion to Assume with Agricredit Acceptance LLC.or Reject Unexpired Lease Under 11 U.S.C. § 365, in addition to Motion to Compel Debtor to Comply with the Requirements of 11 U.S.C. § 365(d)(5) . Filed by Creditor Agricredit Acceptance LLC (Enloe, Caren) (Entered: 10/27/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
44
Notice Of Tentative Hearing. (RE: related document(s)63 Motion to Assume with Agricredit Acceptance, LLC, or Reject Unexpired Lease Under 11 U.S.C. § 365, in addition to Motion to Compel Debtor to Comply with the Requirements of 11 U.S.C. § 365(d)(5) Filed by Creditor Agricredit Acceptance, LLC.) Objections are due 11/9/2014. If an objection is filed, a hearing will be held on 11/25/2014 at 10:00 AM Courtroom, Durham for 63. (Hamrick, C.) (Entered: 10/28/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
45
Notice of Change of Creditor(s)' Address filed by obo Lee Moore Insurance Agency, P O Box 667, West End, NC 27376 Filed by Debtor Woodlake Partners, LLC. (Parrott, Vicki) (Entered: 10/29/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
46
Order Granting John A. Northen and the Firm of Northen Blue, LLP, as Bankruptcy Counsel for Debtor Filed by Attorney John A Northen (Related Doc # 4) (Hamrick, C.) (Entered: 10/29/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
47
Application to Employ Dr. B. Dan Marks, P.E. as Engineer Filed by Debtor Woodlake Partners, LLC (Northen, John) (Entered: 10/29/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
48
BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)64 Notice of Tentative Hearing) Notice Date 10/30/2014. (Admin.) (Entered: 10/31/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
49
BNC Certificate of Mailing - PDF Document. (RE: related document(s)66 Order on Application to Employ) Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
https://archive.org/download/gov.uscourts.ncmb.192646/gov.uscourts.ncmb.192646.docket.json
50
Order Granting Application to Employ Dr. B. Dan Marks (Related Doc # 67) (Hamrick, C.) (Entered: 11/03/2014)