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.nysd.432567/gov.uscourts.nysd.432567.docket.json
252
TRANSCRIPT of Proceedings re: CORRECTED TRIAL held on 10/16/2018 before Judge Paul A. Engelmayer. Court Reporter/Transcriber: Rose Prater, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/29/2018. Redacted Transcript Deadline set for 12/10/2018. Release of Transcript Restriction set for 2/6/2019.Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
253
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 10/16/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
254
TRANSCRIPT of Proceedings re: TRIAL held on 10/16/2018 before Judge Paul A. Engelmayer. Court Reporter/Transcriber: Rose Prater, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/29/2018. Redacted Transcript Deadline set for 12/10/2018. Release of Transcript Restriction set for 2/6/2019.Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
255
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 10/16/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
256
TRANSCRIPT of Proceedings re: TRIAL held on 10/17/2018 before Judge Paul A. Engelmayer. Court Reporter/Transcriber: Rose Prater, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/29/2018. Redacted Transcript Deadline set for 12/10/2018. Release of Transcript Restriction set for 2/6/2019.Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
257
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 10/17/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
258
TRANSCRIPT of Proceedings re: TRIAL held on 10/18/2018 before Judge Paul A. Engelmayer. Court Reporter/Transcriber: Rose Prater, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/29/2018. Redacted Transcript Deadline set for 12/10/2018. Release of Transcript Restriction set for 2/6/2019.Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
259
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 10/18/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(McGuirk, Kelly) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
260
MOTION for Judgment as a Matter of Law ., MOTION for New Trial . Document filed by Waheedah Shaheed, Daghrib Shaheed.Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(LaBrew, Lawrence) (Entered: 11/26/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
261
DECLARATION of Lawrence P. LaBrew in Support re: (204 in 1:15-cv-03480-PAE, 204 in 1:15-cv-03480-PAE) MOTION for Judgment as a Matter of Law . MOTION for New Trial .. Document filed by Waheedah Shaheed, Daghrib Shaheed. (Attachments: # 1 Exhibit 1. Defense Exhibit B Statements for Medical Treatment, # 2 Exhibit 2. Defense Exhibit B Rib fracture, Unspecificed Chronic Heart Failure, # 3 Exhibit 3. Defense Exhibit B Prior Condition, Rib Fractures, # 4 Exhibit 4. Defense Exhibit B Eye Injury Bruising, # 5 Exhibit 5. Defense Exhibit B Police Custody at Mount Sinai Hospital, # 6 Exhibit 6. Defense Exhibit B Mount Sinai Documentation Concerning Police at the Hospital, # 7 Exhibit 7. Exhibit B Record of Plaintiff's Medication)Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(LaBrew, Lawrence) (Entered: 11/26/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
262
MEMORANDUM OF LAW in Support re: (204 in 1:15-cv-03480-PAE, 204 in 1:15-cv-03480-PAE) MOTION for Judgment as a Matter of Law . MOTION for New Trial . . Document filed by Waheedah Shaheed, Daghrib Shaheed. Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(LaBrew, Lawrence) (Entered: 11/26/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
263
ORDER: The Court has received plaintiffs' motion for a new trial and motion for judgment as a matter of law. See Dkt. 219. The Court directs defendants to file a letter responding to plaintiffs' motion by December 11, 2018. SO ORDERED. (Responses due by 12/11/2018) (Signed by Judge Paul A. Engelmayer on 11/27/2018) (jca) (Entered: 11/27/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
264
RESPONSE to Motion re: (204 in 1:15-cv-03480-PAE, 204 in 1:15-cv-03480-PAE) MOTION for Judgment as a Matter of Law . MOTION for New Trial . . Document filed by Paul Bliss(New York City Police Officer (In an official capacity)), Stephan Kroski(New York City Police Officer (In an individual capacity)), Paul Bliss(New York City Police Officer; in an official capacity), Stephan Kroski(New York City Police Officer; in an individual). Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(Arko, Christopher) (Entered: 12/11/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
265
OPINION & ORDER re: 219 MOTION for Judgment as a Matter of Law . MOTION for New Trial filed by Waheedah Shaheed, Daghrib Shaheed. For the reasons above, the Court denies plaintiffs' motion for a new trial under Rule 59. This case remains closed. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 12/18/2018) (anc) (Entered: 12/19/2018)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
266
FILING ERROR - APPEAL OF FINAL JUDGMENT PENDING - BILL OF COSTS NOTICE OF TAXATION to recover costs against All Plaintiffs. Document filed by Paul Bliss(New York City Police Officer; in an official capacity), Paul Bliss, Paul Bliss(New York City Police Officer; in an individual capacity), Stephan Kroski(New York City Police Officer; in an individual), Stephan Kroski(New York City Police Officer; in an official capaity). The Clerk may tax costs 14 days after this filing. Objections to Bill of Costs due by 1/22/2019 (Attachments: # 1 Affidavit in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G)Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(Arko, Christopher) Modified on 1/18/2019 (dt). (Entered: 01/07/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
267
MOTION for Leave to Appeal in forma pauperis . Document filed by Waheedah Shaheed, Daghrib Shaheed.Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(LaBrew, Lawrence) (Entered: 01/08/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
268
AFFIDAVIT of Lawrence P. LaBrew in Support re: (211 in 1:15-cv-03480-PAE) MOTION for Leave to Appeal in forma pauperis .. Document filed by Waheedah Shaheed, Daghrib Shaheed. Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(LaBrew, Lawrence) (Entered: 01/08/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
269
AFFIDAVIT of Daghrib Shaheed in Support re: 226 MOTION for Leave to Appeal in forma pauperis .. Document filed by Daghrib Shaheed. (LaBrew, Lawrence) (Entered: 01/08/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
270
NOTICE OF APPEAL from 206 Judgment,. Document filed by Daghrib Shaheed. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (LaBrew, Lawrence) (Entered: 01/08/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
271
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 229 Notice of Appeal. (nd)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
272
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 229 Notice of Appeal filed by Daghrib Shaheed were transmitted to the U.S. Court of Appeals. (nd)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
273
ORDER: The Court has received plaintiffs Waheedah and Daghrib Shaheed's motion for leave to appeal informa pauperis. Insofar as this request pertains to an appeal and at least one plaintiff (Daghrib Shaheed) has already filed her notice of appeal with the Second Circuit Court of Appeals, the Court directs plaintiffs to seek such relief from the Second Circuit. Accordingly, this request is denied. The Court respectfully directs the Clerk of Court to terminate the motion pending at Dkt. 226. SO ORDERED.(Filing Fee due by 2/8/2019.) (Signed by Judge Paul A. Engelmayer on 1/9/2019) Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(anc) (Entered: 01/09/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
274
***NOTICE TO ATTORNEY REGARDING REJECTION OF BILL OF COSTS NOTICE OF TAXATION FOR NON-COMPLIANCE WITH LOCAL RULE 54.1: Notice to Attorney Christopher Arko, document (225 in 1:14-cv-07424-PAE, 210 in 1:15-cv-03480-PAE) Bill of Costs Notice of Taxation, was rejected by the Clerk's Office for the following reason: there is an appeal to the appellate court appealing the entry of final judgment pending in the case. The filer must wait until the appellate court has issued the mandate. Please refile the Bill of Costs Notice of Taxation within 30 days of entry of the mandate in the Southern District of New York. Filed In Associated Cases: 1:14-cv-07424-PAE, 1:15-cv-03480-PAE(dt)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
275
USCA Case Number 19-90 from the U.S.C.A. - 2nd Cir. assigned to 229 Notice of Appeal filed by Daghrib Shaheed. (nd)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
276
First Supplemental ROA Sent to USCA (Electronic File). USCA Case Number 19-90, Certified Supplemental Indexed record on Appeal Electronic Files for 230 Order Denying IFP Application were transmitted to the U.S. Court of Appeals. (nd)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
277
TRANSCRIPT of Proceedings re: CONFERENCE held on 10/10/2018 before Judge Paul A. Engelmayer. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/1/2019. Redacted Transcript Deadline set for 3/11/2019. Release of Transcript Restriction set for 5/9/2019.(McGuirk, Kelly) (Entered: 02/08/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
278
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/10/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/08/2019)
https://archive.org/download/gov.uscourts.nysd.432567/gov.uscourts.nysd.432567.docket.json
280
USCA Appeal Fees received $ 505.00 receipt number 465401238715 on 06/28/2019 re: 229 Notice of Appeal filed by Daghrib Shaheed. [USCA Case NO. 19-90]. (nd)
https://archive.org/download/gov.uscourts.nced.141759/gov.uscourts.nced.141759.docket.json
0
Written Order as to Ryan Broderick Granting the Government's Motion for Detention. Follows oral order of 2/5/15. Signed by Magistrate Judge James E. Gates on 2/5/15. (Powers, S.)[5:15-mj-01147-RN]
https://archive.org/download/gov.uscourts.nced.141759/gov.uscourts.nced.141759.docket.json
1
ORDER denying 15 Motion to Seal as to Ryan Broderick (1). Signed by Senior Judge W. Earl Britt on 3/18/2015. Counsel should read order in its entirety for critical deadlines and information. (Marsh, K)
https://archive.org/download/gov.uscourts.nced.141759/gov.uscourts.nced.141759.docket.json
2
ORDER denying 22 Motion to Determine Competency of Defendant as to Ryan Broderick (1). Signed by Senior Judge W. Earl Britt on 4/1/2015. (Marsh, K)
https://archive.org/download/gov.uscourts.nced.141759/gov.uscourts.nced.141759.docket.json
3
JUDGMENT as to Ryan Broderick (1) - Count 1s - Probation for a term of 3 years. Special conditions imposed. $25.00 special assessment due in full immediately. No fine or restitution imposed. Count 1 of the Indictment Dismissed by the Court. Signed by Senior Judge W. Earl Britt on 6/5/2015. (Marsh, K)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
0
Voluntary Petition under Chapter 13 Filed by Patricia A. Helfer on behalf of Philip Craig Goodwin Sr., Betty Jean Goodwin. (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
1
Certificate of Credit Counseling filed by Patricia A. Helfer on behalf of Philip Craig Goodwin Sr.. (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
2
Certificate of Credit Counseling filed by Patricia A. Helfer on behalf of Betty Jean Goodwin. (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
3
U.S. Treasury receipt of Voluntary Petition under Chapter 13(09-74443) [misc,1188] ( 274.00) filing fee. Receipt number 9792771, amount $ 274.00. (U.S. Treasury)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
4
Meeting of Creditors: 11/30/2009, 09:00 AM, Office of the U.S. Trustee, 200 Granby Street, Federal Building, Room 120, Norfolk, Virginia. Proofs of Claim due by 03/01/2010. Government Proofs of Claim due by 04/21/2010. Confirmation hearing: 01/14/2010, 10:00 AM, Judge St. John's Courtroom, 600 Granby Street, 4th Floor, Courtroom 1, Norfolk, Virginia. Interim Trustee: R. Clinton Stackhouse.
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
5
LBR 3015-2 Chapter 13 Plan and Related Motions Deficiency; Plan Due 11/9/2009. (Nobile, Anna Marie)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
6
Notice of LBR 3015-2 Deficiency (Re: related document(s) 6 LBR 1007-1, and/or 1007-3, and/or 3015 Case Filing/Plan Deficiency) (Admin.) (Entered: 10/30/2009)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
7
Notice of Meeting of Creditors (Re: related document(s) 5 Auto Assign Meeting of Creditors Chapter 13) (Admin.) (Entered: 10/30/2009)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
8
Notice of Electronic Filing Procedure (Admin.) (Entered: 10/30/2009)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
9
Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 10/30/2009)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
10
Request for Notice/Service filed by Recovery Management Systems Corporation.(Singh, Ramesh)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
11
Chapter 13 Plan and Related Motions and Special Notice to Secured Creditor(s) American General Mortgage Loan filed by Patricia A. Helfer on behalf of Betty Jean Goodwin, Philip Craig Goodwin Sr.. (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
12
Request for Notice/Service filed by Hilary B. Bonial of Brice, Vander Linden & Wernick, P.C. on behalf of PennyMac Loan Services, LLC.(Bonial, Hilary)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
13
Request for Notice/Service filed by Patti H. Bass of Bass & Associates, P.C. on behalf of HSBC Bank Nevada, N.A..(Bass, Patti)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
14
Request for Notice/Service filed by Patti H. Bass of Bass & Associates, P.C. on behalf of HSBC Bank Nevada, N.A..(Bass, Patti)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
15
Order Confirming Chapter 13 Plan (Re: related document(s)12 Chapter 13 Plan and Related Motions filed by Philip Craig Goodwin, Betty Jean Goodwin) (Nobile, Anna Marie)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
16
BNC certificate of mailing of order (Re: related document(s)16 No action taken on Order Confirming Chapter 13 Plan) (Admin.) (Entered: 01/14/2010)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
17
Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: FIA Card Services NA aka Bank of America (Claim No. 11) To Portfolio Recovery Associates, LLC filed by PRA Receivables Management LLC.(Garcia, Dolores)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
18
Notice of Transfer of Claim (Re: related document(s)18 Transfer of Claim filed by PRA Receivables Management LLC) (Admin.) (Entered: 03/22/2010)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
19
Verification of Claims Register Upon Expiration of Claims Deadline (Nobile, Anna Marie)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
20
Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: U.S. Bank N.A. (Claim No. 1) To Portfolio Recovery Associates, LLC filed by PRA Receivables Management LLC.(Garcia, Dolores)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
21
Notice of Transfer of Claim (Re: related document(s)21 Transfer of Claim filed by PRA Receivables Management LLC) (Admin.) (Entered: 06/13/2010)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
22
Motion and Notice to Allow Claims by Trustee . (Stackhouse, R.)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
23
Order Approving Motion and Notice to Allow Claims by Trustee (Related Doc # 23) (Nobile, Anna Marie)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
24
BNC certificate of mailing of order (Re: related document(s)24 Order on Motion and Notice to Allow Claims by Trustee) (Admin.) (Entered: 08/06/2010)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
25
Request for Notice/Service filed by John D. Schlotter of Aldridge Connors LLP on behalf of PennyMac Loan Services, LLC.(Schlotter, John)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
26
Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: HSBC BANK NEVADA, N.A. (Claim No. 15) To Capital One, N.A. filed by Patti H. Bass of Bass & Associates, P.C. on behalf of Capital One, N.A..(Bass, Patti)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
27
Notice of Transfer of Claim (Re: related document(s)27 Transfer of Claim filed by Capital One, N.A.) (Admin.) (Entered: 07/01/2012)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
28
Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 16) To Capital One, N.A. filed by Patti H. Bass of Bass & Associates, P.C. on behalf of Capital One, N.A..(Bass, Patti)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
29
Notice of Transfer of Claim (Re: related document(s)29 Transfer of Claim filed by Capital One, N.A.) (Admin.) (Entered: 07/08/2012)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
30
Transfer of Claim 13, Transfer Agreement 3001 (e) 2 Transferor: CANDICA L.L.C. (Claim No. 13) To Vanda, LLC filed by Daniel Alan Ross of Weinstein & Riley, P.S. on behalf of Vanda, LLC.(Ross, Daniel)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
31
Notice of Transfer of Claim (Re: related document(s)31 Transfer of Claim filed by Vanda, LLC) (Admin.) (Entered: 02/25/2013)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
32
Joint Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 15) To eCAST Settlement Corporation filed by eCAST Settlement Corporation.(Watkins, Jaime)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
33
Notice of Transfer of Claim (Re: related document(s)33 Transfer of Claim filed by eCAST Settlement Corporation) (Admin.) (Entered: 04/22/2013)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
34
Attorney Change of Address filed by Patricia A. Helfer on behalf of Betty Jean Goodwin, Philip Craig Goodwin Sr.. (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
35
Notice of Motion and Motion By Debtors To Sell filed by Patricia A. Helfer on behalf of Betty Jean Goodwin, Philip Craig Goodwin Sr.. (Attachments: # 1 Exhibit(s) Residential Contract of Purchase # 2 Exhibit(s) SunTrust Equity LIne Stmt) (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
36
Notice of Deficient Filing Issued to Patricia Helfer, Esq. regarding Incorrect ECF Event Code Used (Re: related document(s)36 Notice of Motion filed by Philip Craig Goodwin, Betty Jean Goodwin) Document(s) due by 11/26/2013. (Williams, Polly)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
37
Motion to Sell and Notice of Motion (redocketed to Correct ECF event Code ) (Related Document(s)36 Notice of Motion filed by Philip Craig Goodwin, Betty Jean Goodwin) filed by Patricia A. Helfer on behalf of Betty Jean Goodwin, Philip Craig Goodwin Sr.. (Attachments: # 1 Exhibit(s) Residential Contract of Purchase # 2 Exhibit(s) SunTrust Equity Line Statement) (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
38
Motion to Sell and Notice of Motion Motion to Sell Property Free and Clear of Liens Under Section 363(f). and Notice of Motion (Fee Amount of $ 176) filed by Patricia A. Helfer on behalf of Betty Jean Goodwin, Philip Craig Goodwin Sr.. (Attachments: # 1 Exhibit(s) Residential Contract of Purchase # 2 Exhibit(s) SunTrust Equity Line Statement) (Helfer, Patricia)
https://archive.org/download/gov.uscourts.vaeb.502863/gov.uscourts.vaeb.502863.docket.json
39
U.S. Treasury receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(09-74443-SCS) [motion,sell] ( 176.00) filing fee. Receipt number 18692025, amount $ 176.00. (Re: Doc#39) (U.S. Treasury)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
0
Voluntary Petition under Chapter 13 Filed by Richard James Oulton on behalf of Machell Leigh McDonald. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
1
Chapter 13 Plan and Related Motions filed by Richard James Oulton on behalf of Machell Leigh McDonald. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
2
Certificate of Credit Counseling filed by Richard James Oulton on behalf of Machell Leigh McDonald. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
3
U.S. Treasury receipt of Voluntary Petition under Chapter 13(09-33531) [misc,1188] ( 274.00) filing fee. Receipt number 9183230, amount $ 274.00. (U.S. Treasury)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
4
Meeting of Creditors: 07/16/2009, 11:00 AM, Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Proofs of Claim due by 10/14/2009. Government Proofs of Claim due by 11/30/2009. Confirmation hearing: 08/19/2009, 11:00 AM, Chief Judge Tice's Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Interim Trustee: Robert E. Hyman.
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
5
Notice of Meeting of Creditors (Re: related document(s) 5 Auto Assign Meeting of Creditors Chapter 13) (Admin.) (Entered: 06/06/2009)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
6
Notice of Electronic Filing Procedure (Admin.) (Entered: 06/06/2009)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
7
Notice of Requirement to Complete Course in Personal Financial Management and to File Certification. (Admin.) (Entered: 06/06/2009)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
8
Amended/Modified Chapter 13 Plan and Related Motions (Re: related document(s)2 Chapter 13 Plan and Related Motions filed by Machell Leigh McDonald) filed by Richard James Oulton on behalf of Machell Leigh McDonald. Confirmation Hearing to be held on 9/16/2009 at 11:00 AM at Chief Judge Tice's Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Objections to Plan due by 9/4/2009. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
9
Directive for Plan Payments. (Hall, Dorothy)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
10
Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management filed by Richard James Oulton on behalf of Machell Leigh McDonald. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
11
Certification re: Compliance with Requirements of 11 U.S.C. Section 1325, and Requesting Confirmation of Plan filed by Richard James Oulton on behalf of Machell Leigh McDonald. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
12
Order Confirming Chapter 13 Plan (Re: related document(s)9 Amended/Modified Chapter 13 Plan and Related Motions filed by Machell Leigh McDonald) (Ramirez-Lowe, Suzan)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
13
BNC certificate of mailing of order (Re: related document(s)13 No action taken on Order Confirming Chapter 13 Plan) (Admin.) (Entered: 09/18/2009)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
14
Verification of Claims Register Upon Expiration of Claims Deadline (Ramirez-Lowe, Suzan)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
15
Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: TARGET NATIONAL BANK (Claim No. 3) To Candica,LLC filed by Richard Stanley Ralston of Weinstein & Riley, P. S. on behalf of Candica,LLC.(Ralston, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
16
Notice of Transfer of Claim (Re: related document(s)16 Transfer of Claim filed by Candica,LLC) (Admin.) (Entered: 03/26/2010)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
17
Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Fingerhut Direct Marketing, Inc. CIT Bank (Claim No. 13) To JEFFERSON CAPITAL SYSTEMS LLC 13 filed by JEFFERSON CAPITAL SYSTEMS LLC.(Payment, Amy)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
18
Notice of Transfer of Claim (Re: related document(s)18 Transfer of Claim filed by JEFFERSON CAPITAL SYSTEMS LLC) (Admin.) (Entered: 01/07/2011)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
19
Debtor(s) Change of Address filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Machell Leigh McDonald. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
20
Amended/Modified Chapter 13 Plan and Related Motions (Re: related document(s)9 Amended/Modified Chapter 13 Plan and Related Motions filed by Machell Leigh McDonald) filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Machell Leigh McDonald. Confirmation Hearing to be held on 4/20/2011 at 11:00 AM at Chief Judge Tice's Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Objections to Plan due by 4/13/2011. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
21
Amended Directive for Plan Payments Filed by Robert E. Hyman (Hyman, Margie)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
22
Order Confirming Chapter 13 Plan (Re: related document(s)21 Amended/Modified Chapter 13 Plan and Related Motions filed by Machell Leigh McDonald) (Ramirez-Lowe, Suzan)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
23
BNC certificate of mailing of order (Re: related document(s)23 No action taken on Order Confirming Chapter 13 Plan) (Admin.) (Entered: 04/17/2011)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
24
Joint Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Roundup Funding, LLC (Claim No. 6) To East Bay Funding, LLC filed by East Bay Funding, LLC.(Gaines, Susan)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
25
Notice of Transfer of Claim (Re: related document(s)25 Transfer of Claim filed by East Bay Funding, LLC) (Admin.) (Entered: 12/22/2011)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
26
Application for Compensation for Richard Oulton as Attorney filed by Richard James Oulton of The Debt Law Group, Pllc on behalf of Machell Leigh McDonald. (Oulton, Richard)
https://archive.org/download/gov.uscourts.vaeb.491754/gov.uscourts.vaeb.491754.docket.json
27
Trustee Report of Completion of Plan Payments Filed by Robert E. Hyman (Hyman, Margie)