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.alsd.57372/gov.uscourts.alsd.57372.docket.json | 51 | RESPONSE to Motion re: 49 MOTION for Leave to File Second Amended Complaint filed by Federal National Mortgage Association. (Daugherty, Robert) (Entered: 12/08/2015) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 52 | Order granting 49 MOTION for Leave to File Second Amended Complaint filed by Cheryl Williams. Plaintiff is ordered to file the Second Amended Complaint by 12/17/2015. Signed by Chief Judge William H. Steele on 12/11/2015. (tgw) (Entered: 12/11/2015) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 53 | AMENDED COMPLAINT against Federal National Mortgage Association, Wells Fargo Home Mortgage, Inc., filed by Cheryl Williams. (Riemer, Kenneth) (Entered: 12/14/2015) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 54 | ANSWER to 54 Amended Complaint by Federal National Mortgage Association. (Daugherty, Robert) (Entered: 12/23/2015) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 55 | ANSWER to 54 Amended Complaint (Second Amended Complaint) by Wells Fargo Home Mortgage, Inc.. (Long, Catherine) (Entered: 01/27/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 56 | MOTION for Partial Summary Judgment by Cheryl Williams. (Riemer, Kenneth) (Entered: 01/29/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 57 | Memorandum in Support re 57 MOTION for Partial Summary Judgment filed by Cheryl Williams. (Attachments: # 1 Affidavit Cheryl Williams, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit) (Riemer, Kenneth) (Entered: 01/29/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 58 | Proposed Findings of Fact re 57 MOTION for Partial Summary Judgment by Cheryl Williams filed by Cheryl Williams. (Riemer, Kenneth) (Entered: 01/29/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 59 | Order on re 57 MOTION for Partial Summary Judgment setting response time as follows: Response to S/J due by 2/26/2016. Replies to Response to S/J due by 3/11/2016. The motion will be taken under submission on 3/11/2016. Signed by Chief Judge William H. Steele on 1/29/2016. (tgw) (Entered: 01/29/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 60 | RESPONSE in Opposition re 57 MOTION for Partial Summary Judgment filed by Federal National Mortgage Association. (McInerney, Kerry) (Entered: 03/17/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 61 | MOTION for Summary Judgment by Federal National Mortgage Association. (Attachments: # 1 Appendix A) (McInerney, Kerry) (Entered: 03/21/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 62 | Supplemental MOTION for Summary Judgment: Conversion of 57 Motion for Partial Summary Judgment to Motion for Full Summary Judgment by Cheryl Williams. (Riemer, Kenneth) Modified on 3/22/2016 (tgw). (Entered: 03/21/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 63 | Brief filed by Cheryl Williams re 71 Supplemental MOTION for Summary Judgment . (Riemer, Kenneth) (Entered: 03/21/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 64 | Order on the 70 MOTION for Summary Judgment & 71 Supplemental MOTION for Summary Judgment setting response time as follows: Response to S/J due by 4/18/2016. Replies to Response to S/J due by 5/2/2016. The motions will be taken under submission on 5/2/2016. Signed by Chief Judge William H. Steele on 3/22/2016. (tgw) (Entered: 03/22/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 65 | RESPONSE in Opposition re 71 Supplemental MOTION for Summary Judgment filed by Federal National Mortgage Association. (McInerney, Kerry) (Entered: 04/18/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 66 | RESPONSE in Opposition re 70 MOTION for Summary Judgment filed by Cheryl Williams. (Riemer, Kenneth) (Entered: 04/18/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 67 | REPLY to 72 Brief, 71 Supplemental MOTION for Summary Judgment filed by Cheryl Williams. (Riemer, Kenneth) (Entered: 04/28/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 68 | REPLY to Response to Motion 70 for Summary Judgment filed by Federal National Mortgage Association. (McInerney, Kerry) (Entered: 05/02/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 69 | Order resetting the Pretrial Conference for 7/6/2016 10:30 AM in US Courthouse, Judge's Chambers, 113 St. Joseph Street, Mobile, AL 36602 before Chief Judge William H. Steele. Signed by Chief Judge William H. Steele on 5/11/2016. (tgw) (Entered: 05/11/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 70 | ORDER granting 57 Motion for Partial Summary Judgment as to liability; denying 70 Motion for Summary Judgment; granting in part 71 Motion for Summary Judgment as to damages. Signed by Chief Judge William H. Steele on 5/23/2016. (tgw) (Entered: 05/23/2016) |
https://archive.org/download/gov.uscourts.alsd.57372/gov.uscourts.alsd.57372.docket.json | 71 | JUDGMENT: The plaintiff shall have and recover of the defendant Federal National Mortgage Association the sum of $92,353.33. Judgment is hereby entered in favor of plaintiff Cheryl Williams and against defendant Federal National Mortgage Association. Signed by Chief Judge William H. Steele on 5/23/2016. (tgw) (Entered: 05/23/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 0 | Chapter 13 Voluntary Petition. Fee Amount $281 Filed by Claude P Praytor. Government Proof of Claim due by 10/27/2014. Chapter 13 Plan and Certificate of Service due by 05/14/2014. Schedules A-J due 05/14/2014. Statement of Financial Affairs due 05/14/2014. Summary of schedules due 05/14/2014. Chapter 13 Monthly and Disposable Income Form 22C due 05/14/2014. Incomplete Filings due 05/14/2014 Section 521(i)(1) Incomplete Filing date: 06/16/2014. (Andrews, Tommy) (Entered: 04/30/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 1 | Social Security Number Verification Page on behalf of Claude P Praytor Filed by Tommy Andrews Jr.. (Andrews, Tommy) (Entered: 04/30/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 2 | Disclosure of Compensation of Attorney for Debtor Filed by Tommy Andrews Jr.. (Andrews, Tommy) (Entered: 04/30/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 3 | Certificate of Credit Counseling on Behalf of Claude P Praytor Filed by Tommy Andrews Jr.. (Andrews, Tommy) (Entered: 04/30/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 4 | Receipt of filing fee for Voluntary Petition (Chapter 13)(14-16928) [misc,volp13a] ( 281.00). Receipt number 24246166. Fee amount 281.00 (re: Doc # 1) (U.S. Treasury) (Entered: 04/30/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 5 | Meeting of Creditors & Notice of Appointment of Trustee Nancy Spencer Grigsby, with 341(a) meeting to be held on 06/12/2014 at 10:30 AM at 341 meeting room 6th Floor at 6305 Ivy Ln., Greenbelt. Proof of Claim due by 09/10/2014. Confirmation to be held on 07/15/2014 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. Objection to Confirmation due by 07/07/2014. Objection to Dischargeability of Certain Debts due by 08/11/2014. (Entered: 04/30/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 6 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)6 Meeting of Creditors Chapter 13). No. of Notices: 14. Notice Date 05/03/2014. (Admin.) (Entered: 05/04/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 7 | BNC Certificate of Mailing. (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Claude P Praytor). No. of Notices: 1. Notice Date 05/03/2014. (Admin.) (Entered: 05/04/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 8 | Creditor Request for Notices Filed by GE Capital Retail Bank. (Singh, Ramesh) (Entered: 05/11/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 9 | Chapter 13 Statement of Current Monthly and Disposable Income on Behalf of Claude P Praytor Filed by Tommy Andrews Jr. (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Claude P Praytor). (Andrews, Tommy) (Entered: 05/12/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 10 | Schedules A-J on behalf of Claude P Praytor, Summary of Schedules on behalf of Claude P Praytor Filed by Tommy Andrews Jr.. (Andrews, Tommy) (Entered: 05/12/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 11 | Statement of Financial Affairs on behalf of Claude P Praytor Filed by Tommy Andrews Jr.. (Andrews, Tommy) (Entered: 05/12/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 12 | Chapter 13 Plan Filed by Claude P Praytor. (Attachments: # 1 Certificate of Service)(Andrews, Tommy) (Entered: 05/12/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 13 | Chapter 13 Interim Business Report for Filing Period 10/1/13 - 4/30/14 on behalf of Claude P Praytor Filed by Tommy Andrews Jr.. (Andrews, Tommy) (Entered: 05/12/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 14 | BNC Certificate of Mailing - PDF Document. (related document(s)13 Chapter 13 Plan filed by Debtor Claude P Praytor). No. of Notices: 20. Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 15 | Notice of Mortgage Payment Change and Certificate of Service Wells Fargo Bank Filed by Meghan Reingardt. (Reingardt, Meghan) (Entered: 06/02/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 16 | 341 Meeting Held. (Spencer Grigsby, Nancy) (Entered: 06/23/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 17 | Notice of Mortgage Payment Change and Certificate of Service Filed by Wells Fargo Bank NA. (Jackson, Marla) (Entered: 07/02/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 18 | Objection to Debtor's Claim of Exemptions on behalf of Nancy Spencer Grigsby. Notice Served on 7/2/2014, Filed by Nancy Spencer Grigsby. Responses due by 7/30/2014. (Attachments: # 1 Proposed Order) (Spencer Grigsby, Nancy) (Entered: 07/02/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 19 | Amended Schedules filed: Schedule C, on Behalf of Claude P Praytor. Filed by Tommy Andrews Jr.. (Attachments: # 1 Certificate of Service) (Andrews, Tommy) (Entered: 07/07/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 20 | Chapter 13 Pre-Confirmation Certificate on behalf of Claude P Praytor Filed by Tommy Andrews Jr.. (Andrews, Tommy) (Entered: 07/14/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 21 | Order Confirming Chapter 13 Plan (related document(s)13 Chapter 13 Plan filed by Debtor Claude P Praytor). (Hegerle, Robert) (Entered: 07/17/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 22 | BNC Certificate of Mailing - PDF Document. (related document(s)22 Order Confirming Chapter 13 Plan). No. of Notices: 22. Notice Date 07/19/2014. (Admin.) (Entered: 07/20/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 23 | Notice of Filing of Proof of Claim on Behalf of Wells Fargo Bank NA. (Aure-Spivey, Lia) (Entered: 07/21/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 24 | BNC Certificate of Mailing - PDF Document. (related document(s)24 Notice). No. of Notices: 3. Notice Date 07/23/2014. (Admin.) (Entered: 07/24/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 25 | Notice of Requirement to Complete Course in Financial Management. (admin) (Entered: 07/28/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 26 | BNC Certificate of Mailing - Notice of Requirement to Complete Financial Management Course. (related document(s)26 Notice of Requirement to Complete Course in Financial Management). No. of Notices: 2. Notice Date 07/30/2014. (Admin.) (Entered: 07/31/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 27 | Notice of Mortgage Payment Change and Certificate of Service Filed by Wells Fargo Bank NA. (Carver, Anita) (Entered: 07/31/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 28 | Order Denying Objection to Debtor's Claim of Exemptions (related document(s)19 Objection to Debtor's Claim of Exemptions filed by Trustee Nancy Spencer Grigsby). The objection is denied as moot because thedebtor filed an amended Schedule C on July 7, 2014. (Horning, Kelly) (Entered: 08/06/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 29 | BNC Certificate of Mailing - PDF Document. (related document(s)29 Order on Objection to Debtor's Claim of Exemptions). No. of Notices: 1. Notice Date 08/08/2014. (Admin.) (Entered: 08/09/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 30 | Motion to Modify Plan.Amount of Payments per Month: $775.00 for 6 months, then $885.00 for 54 months,Number of Months:60, Filed by Claude P Praytor (related document(s)13 Chapter 13 Plan filed by Debtor Claude P Praytor). (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Modified Chapter 13 Plan) (Andrews, Tommy) Modified on 10/28/2014 (Hegerle, Robert). (Entered: 10/27/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 31 | Order Upon Request to Modify Chapter 13 Plan After Confirmation (related document(s)31 Modify Plan filed by Debtor Claude P Praytor). Hearing scheduled for 12/9/2014 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Hegerle, Robert) (Entered: 10/29/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 32 | BNC Certificate of Mailing - PDF Document. (related document(s)32 Order Setting Hearing (bk)). No. of Notices: 1. Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 33 | Notice of Motion.Notice Served on 11/1/2014, Filed by Claude P Praytor (related document(s)31 Modify Plan filed by Debtor Claude P Praytor). Objections due by 11/26/2014.Hearing scheduled for 12/9/2014 at 10:00 AM at Courtroom 3-E, Greenbelt - Judge Catliota. (Andrews, Tommy) (Entered: 11/01/2014) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 34 | Order Modifying Chapter 13 Plan (related document(s):31 Motion to Modify Plan.Amount of Payments per Month: $775.00 for 6 months, then $885.00 for 54 months,Number of Months:60, Filed by Claude P Praytor (Hegerle, Robert) (Entered: 01/08/2015) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 35 | Modified Chapter 13 Plan.Amount of Payments per Month:$775.00 for 6 months and $885.00 for 54 months,Number of Months:60, Filed by Claude P Praytor. (Hegerle, Robert) (Entered: 01/08/2015) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 36 | BNC Certificate of Mailing - PDF Document. (related document(s)35 Order on Motion to Modify Plan). No. of Notices: 26. Notice Date 01/10/2015. (Admin.) (Entered: 01/11/2015) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 37 | Notice of Mortgage Payment Change and Certificate of Service Filed by Wells Fargo Bank N.A.. (LIVINGSTON, PATRICYA) (Entered: 02/08/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 38 | Motion to Disallow Claim(s) 11 of Wells Fargo Bank, N.A.. Notice Served on 3/3/2016. Filed by Nancy Spencer Grigsby. (Attachments: # 1 Proposed Order) (Spencer Grigsby, Nancy) (Entered: 03/03/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 39 | Motion for Authority to Incur Secured Debt for the Purpose of Modifying the Terms of an Existing Secured Loan for Real Property and Notice of Motion Re: 8913 Edison Lane, Clinton, MD 20735. Notice Served on 3/3/2016, Filed by Claude P Praytor. Responses due by 3/24/2016. (Attachments: # 1 Proposed Order # 2 Notice of Motion # 3 loan modification terms # 4 matrix) (Andrews, Tommy) Modified on 3/4/2016 (Reid, Lia). CORRECTIVE ENTRY: TEXT ENHANCED TO CORRECT DOCKET ENTRY. (Entered: 03/03/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 40 | Consent on behalf of Nancy Spencer Grigsby Filed by Nancy Spencer Grigsby (related document(s)40 Motion to Modify Secured Debt and Notice of Motion filed by Debtor Claude P Praytor). (Spencer Grigsby, Nancy) (Entered: 03/10/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 41 | Order Authorizing Loan Modification (related document(s):40 Motion for Authority to Incur Secured Debt for the Purpose of Modifying the Terms of an Existing Secured Loan for Real Property and Notice of Motion Re: 8913 Edison Lane, Clinton, MD 20735 filed by Debtor Claude P Praytor). (Reid, Lia) (Entered: 04/04/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 42 | BNC Certificate of Mailing - PDF Document. (related document(s)42 Order on Motion to Modify Secured Debt). No. of Notices: 1. Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 43 | Order Granting Trustee's Motion to Disallow Abandoned Claim (related document(s):39 Motion to Disallow Claim(s) 11 of Wells Fargo Bank, N.A. filed by Trustee Nancy Spencer Grigsby). Trustees motion is granted, and the pre-petition arrears claim is reduced to the amount paid, and the balance of the secured claim is disallowed. (Reid, Lia) (Entered: 04/19/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 44 | BNC Certificate of Mailing - PDF Document. (related document(s)44 Order on Motion to Disallow Claims). No. of Notices: 6. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 45 | Motion to Modify Secured Debt and Notice of Motion of Wells Fargo Bank, N.A. Re: 8913 Edison Lane, Clinton, MD 20735. Notice Served on 7/14/2016, Filed by Claude P Praytor. Responses due by 8/4/2016. (Attachments: # 1 Exhibit 1 # 2 Notice of Motion # 3 Proposed Order # 4 Creditor Matrix) (Andrews, Tommy) (Entered: 07/14/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 46 | Response on behalf of Nancy Spencer Grigsby Filed by Nancy Spencer Grigsby (related document(s)46 Motion to Modify Secured Debt and Notice of Motion filed by Debtor Claude P Praytor). (Spencer Grigsby, Nancy) (Entered: 07/18/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 47 | Order Authorizing Loan Modification (related document(s):46 Motion to Modify Secured Debt and Notice of Motion Re: 8913 Edison Lane, Clinton, MD 20735 filed by Debtor Claude P Praytor). (Reid, Lia) (Entered: 08/19/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 48 | BNC Certificate of Mailing - PDF Document. (related document(s)48 Order on Motion to Modify Secured Debt). No. of Notices: 1. Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016) |
https://archive.org/download/gov.uscourts.mdb.639903/gov.uscourts.mdb.639903.docket.json | 49 | Withdrawal of Document on behalf of Wells Fargo Bank N.A. as to APOC 12-2 Filed in Error Filed by Brian S. McNair. (McNair, Brian) (Entered: 09/14/2016) |
https://archive.org/download/gov.uscourts.innd.81363/gov.uscourts.innd.81363.docket.json | 0 | OPINION AND ORDER denying Ms. Rogers 8 Motion to Remand; denying Menards 13 Motion to Strike. Signed by Judge Jon E DeGuilio on 7/2/15. (mc) |
https://archive.org/download/gov.uscourts.innd.82275/gov.uscourts.innd.82275.docket.json | 0 | OPINION AND ORDER denying as untimely 20 Motion to Suppress Evidence as to Demetris Reese (1). Signed by Judge Rudy Lozano on 7/30/15. (mc) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 0 | Chapter 7 Voluntary Petition, Schedules and Statements filed by Kenneth P Carp of Law Office of Kenneth P. Carp on behalf of Staci Frank. Government Proof of Claim due by 10/9/2013. (Carp, Kenneth) (Entered: 04/12/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 1 | B21 Form Filed by Debtor Staci Frank. (Carp, Kenneth) (Entered: 04/12/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 2 | Verification of Matrix and Matrix Filed by Debtor Staci Frank. (Carp, Kenneth) (Entered: 04/12/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 3 | Certificate of Credit Counseling Filed by Debtor Staci Frank (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Carp, Kenneth) (Entered: 04/12/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 4 | Receipt of filing fee for Voluntary Petition (Chapter 7)(13-43409) [misc,1027u] ( 306.00). Receipt number 9165453, amount $ 306.00. (U.S. Treasury) (Entered: 04/12/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 5 | Meeting of Creditors with 341(a) meeting to be held on 05/20/2013 at 10:30 AM at Multi-Purpose Room, Room 22.304. Objections for Discharge due by 07/19/2013. (admin, ) (Entered: 04/13/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/17/2013. (Related Doc # 6) (Admin.) (Entered: 04/18/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 7 | Creditor Request for Notices Filed by Creditor Capital One, N.A.. (Bass, Patti) (Entered: 05/08/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 8 | Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 05/28/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 9 | BNC Certificate of Mailing Notice Date 05/30/2013. (Related Doc # 9) (Admin.) (Entered: 05/31/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 10 | Objection to Debtor's Claim of Exemptions Filed by Trustee David A. Sosne. (LaFlamme, Brian) (Entered: 06/19/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 11 | Notice of Hearing Filed by Trustee David A. Sosne (RE: related document(s)11 Objection to Debtor's Claim of Exemptions Filed by Trustee David A. Sosne.). Hearing to be held on 7/17/2013 at 09:30 AM Bankruptcy Courtroom 7 South for 11, (LaFlamme, Brian) (Entered: 06/19/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 12 | Amended Schedules SCHEDULE C., Declaration Concerning Debtor's Schedules AMENDED Filed by Debtor Staci Frank. (Carp, Kenneth) (Entered: 07/02/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 13 | Response to Objection to Debtor's Claim of Exemptions Filed by Debtor Staci Frank (RE: related document(s) 11 Objection to Debtor's Claim of Exemptions Filed by Trustee David A. Sosne.). (Carp, Kenneth) (Entered: 07/02/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 14 | Support/Supplement Re: AMENDED SCHEDULE C Filed by Debtor Staci Frank (RE: related document(s)13 Amended Schedules, Declaration Concerning Debtor's Schedules). (Carp, Kenneth) (Entered: 07/02/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 15 | Withdrawal of Document Filed by Trustee David A. Sosne (RE: related document(s)11 Objection to Debtor's Claim of Exemptions). (LaFlamme, Brian) (Entered: 07/16/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 16 | Application to Employ Brian J. LaFlamme as Attorney for Trustee Filed by Trustee David A. Sosne (Sosne, David) (Entered: 08/09/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 17 | Signed Order Granting Application to Employ (Related Doc # 17) (neld) (Entered: 08/14/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 18 | BNC Certificate of Mailing - PDF Document Notice Date 08/16/2013. (Related Doc # 18) (Admin.) (Entered: 08/17/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 19 | Trustee's Notice of Assets & Request for Notice to Creditors Filed by Trustee David A. Sosne. Proofs of Claims due by 2/12/2014. (Sosne, David) (Entered: 11/04/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 20 | BNC Certificate of Mailing Notice Date 11/06/2013. (Related Doc # 20) (Admin.) (Entered: 11/07/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 21 | Motion to Compromise Controversy with Staci Frank Filed by Trustee David A. Sosne (LaFlamme, Brian) (Entered: 11/08/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 22 | Notice of Hearing Filed by Trustee David A. Sosne (RE: related document(s)22 Motion to Compromise Controversy with Staci Frank Filed by Trustee David A. Sosne). Hearing to be held on 12/4/2013 at 09:30 AM Bankruptcy Courtroom 7 South for 22, (LaFlamme, Brian) (Entered: 11/08/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 23 | Certificate of Service Filed by Trustee David A. Sosne (RE: related document(s)23 Notice of Hearing). (Attachments: # 1 Mailing Matrix) (LaFlamme, Brian) (Entered: 11/08/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 24 | Order Granting Motion to Compromise Controversy (Related Doc # 22) (nel, d) (Entered: 12/02/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 25 | BNC Certificate of Mailing - PDF Document Notice Date 12/04/2013. (Related Doc # 25) (Admin.) (Entered: 12/05/2013) |
https://archive.org/download/gov.uscourts.moeb.359165/gov.uscourts.moeb.359165.docket.json | 26 | Application for Compensation for Brian James LaFlamme, Trustee's Attorney, Period: 7/15/2013 to 5/12/2014, Fee: $914.00, Expenses: $0. Certificate of Service:Yes Filed by Attorney Brian James LaFlamme (LaFlamme, Brian) (Entered: 05/12/2014) |
Subsets and Splits
No community queries yet
The top public SQL queries from the community will appear here once available.