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.mied.284392/gov.uscourts.mied.284392.docket.json
0
OPINION and ORDER Dismissing 1 Petition for Writ of Habeas Corpus, Denying 11 MOTION for Contempt Proceedings, and Granting 7 MOTION for Summary Judgment and Dismissal. Signed by District Judge John Corbett O'Meara. (WBar)
https://archive.org/download/gov.uscourts.txed.179608/gov.uscourts.txed.179608.docket.json
0
ORDER adopting 32 Report and Recommendation as to Wayne Egins, Jr and denying 22 Motion to Suppress. Signed by District Judge Marcia A. Crone on 4/27/18. (tkd, )
https://archive.org/download/gov.uscourts.txed.179608/gov.uscourts.txed.179608.docket.json
8
ORDER ADOPTING FINDINGS OF FACT AND REPORT AND RECOMMENDATION as to Wayne Egins, Jr. on Guilty Plea. It is ordered that the Defendant is adjudged guilty as to Count Two of the Indictment. Signed by District Judge Marcia A. Crone on 5/29/18. (mrp, )
https://archive.org/download/gov.uscourts.pawd.223624/gov.uscourts.pawd.223624.docket.json
0
ORDER denying 10 Plaintiff's Motion for Summary Judgment and granting 14 Defendant's Motion for Summary Judgment. Signed by Judge Alan N. Bloch on 8/30/2016. (lwp)
https://archive.org/download/gov.uscourts.pawd.222621/gov.uscourts.pawd.222621.docket.json
0
ORDER denying 8 Defendant's Motion to Dismiss. Signed by Judge Cathy Bissoon on 6/19/15. (dcd)
https://archive.org/download/gov.uscourts.pawd.222621/gov.uscourts.pawd.222621.docket.json
1
ORDER AND JUDGMENT. Defendant's Motion for Summary Judgment (Doc. 27 ) is DENIED, and Plaintiff's Motion for Summary Judgment (Doc. 39 ) is GRANTED. JUDGMENT is entered, in favor of Plaintiff and against Defendant, in the amount of $118,307.40, plus interest accruing at the rate of 19% per annum, from 10/26/11 until the date of entry of this Order and Judgment. Signed by Judge Cathy Bissoon on 6/20/16. (dcd)
https://archive.org/download/gov.uscourts.pamd.97789/gov.uscourts.pamd.97789.docket.json
0
REPORT AND RECOMMENDATIONS re 23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Northeast Industrial Services Corporation, 39 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Jeff Kurtz, 18 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Northumberland County, 59 MOTION to Dismiss Plaintiff's Amended Complaint filed by Charles H. Saylor, 52 MOTION to Dismiss filed by The Scranton Times LP, Th e News Item North Rock & Commerce Sts, 37 MOTION to Dismiss MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Mount Carmel Borough, 16 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by DFS Services, Ballard Spahr, Discovery Bank of Delaware, Daniel McKenna, Ballard Spahr Andrews & Ingersoll LLP Objections to R&R due by 2/2/2015Signed by Magistrate Judge Karoline Mehalchick on 1/14/2015. (cw)
https://archive.org/download/gov.uscourts.pamd.97789/gov.uscourts.pamd.97789.docket.json
1
ORDER: ADOPTING the Report and Recommendation 72 in its entirety; GRANTING all of the Defendants' various motions to dismiss [Nos. 16, 18, 23, 37, 39, 52, 59]; GRANTING Plaintiffs leave to file a second amended complaint on or before 21 days from the date of this Order; REMANDING the matter to Magistrate Judge Mehalchick for further proceedings. Signed by Honorable Matthew W. Brann on 2/10/15. (km)
https://archive.org/download/gov.uscourts.pamd.99357/gov.uscourts.pamd.99357.docket.json
0
MEMORANDUM (Order to follow as separate docket entry). The Court finds that the ALJ's decision lacks substantial evidence because the ALJ failed to properly evaluate the medical opinions. Pursuant to 42.U.S.C. 405, the decision of the Commissioner is vacated, and this case is remanded for further proceedings. An appropriate Order in accordance with this Mimorandum will follow.Signed by Magistrate Judge Gerald B. Cohn on 9/30/15. (ch1)
https://archive.org/download/gov.uscourts.pamd.99357/gov.uscourts.pamd.99357.docket.json
1
ORDER (memorandum filed previously as separate docket entry); The Clerk of Court shall enter judgment in favor of Theresa May Cobourn and against the Commissioner as set forth in the following paragraph. The decision of the Commmissioner of Social Se curity denying Theresa May Cobourn benefits under the Act is vacated and the case remanded to the Commissioner of Social Security to develop the record fully, conduct a new administrative hearing, and appropriately evaluate the evidence in accordance with the accompanying memorandum; and The Clerk of Court shall clse this case.Signed by Magistrate Judge Gerald B. Cohn on 9/30/2015. (ch1)
https://archive.org/download/gov.uscourts.pawd.205871/gov.uscourts.pawd.205871.docket.json
0
OPINION indicating that, for reasons more fully stated in said Opinion, Defendants' "Motion to Dismiss and Motion to Strike Immaterial, Impertinent, and Scandalous Allegations" (Docket No. 33 ) is denied. An appropriate Order follows. Signed by Judge Nora Barry Fischer on 6/5/13. (jg)
https://archive.org/download/gov.uscourts.pawd.205871/gov.uscourts.pawd.205871.docket.json
1
MEMORANDUM ORDER indicating that, for reasons stated within, it is hereby ordered that Plaintiff's Motion for Sanctions 71 is granted, in part, and denied, in part. Specifically, Plaintiff's Motion 71 is granted to the extent that Plai ntiff may recover the reasonable expert fees incurred for Mr. Tantlinger to review the documents produced by Defendants in order to determine what documents were missing from production. To that end, Plaintiff shall produce a billing statement for t hese fees showing date, time, and fees charged by 7/31/14. Payment shall be made by 9/1/14, unless the Defendants dispute said billing. In that event, a motion challenging same shall be filed by 8/8/14; Response shall be filed by 8/15/14; and argument shall be heard on 8/19/14 at 11:00 a.m. The Motion 71 is otherwise denied. Signed by Judge Nora Barry Fischer on 7/22/14. (jg)
https://archive.org/download/gov.uscourts.pawd.205871/gov.uscourts.pawd.205871.docket.json
2
MEMORANDUM OPINION DENYING the 73 MOTION for Sanctions filed by CLAUDE WORTHINGTON BENEDUM FOUNDATION. Signed by Chief Magistrate Judge Lisa Pupo Lenihan on 08/05/2014. (jmb)
https://archive.org/download/gov.uscourts.pawd.197482/gov.uscourts.pawd.197482.docket.json
0
OPINION as to JAMES ANTHONY DIXON, JOHN HENRY MINOR, JENNIFER ALEXXIS MAGURA, ERIC JYE KISNER, TINA LOUIS SAMOLOVITCH & KHIAWATHA RAHIEM DOWNEY re: Pretrial Motions. SEE OPINION FOR FURTHER DETAILS. Signed by Judge Gustave Diamond on 7/3/12. (gpr)
https://archive.org/download/gov.uscourts.pamd.102641/gov.uscourts.pamd.102641.docket.json
0
MEMORANDUM (Order to follow as separate docket entry) re 1 Complaint filed by Melissa Louise Walck. Signed by Magistrate Judge Karoline Mehalchick on 8/15/2016. (cw)
https://archive.org/download/gov.uscourts.pamd.102641/gov.uscourts.pamd.102641.docket.json
1
ORDER (memorandum filed previously as separate docket entry)- IT IS HEREBY ORDERED THAT: 1. The Clerk shall enter final judgment AFFIRMING the decision of the Commissioner of Social Security; 2. Ms. Walcks request for relief shall be DENIED; and, 3. The Clerk of Court shall CLOSE this case. Signed by Magistrate Judge Karoline Mehalchick on 8/15/2016. (cw)
https://archive.org/download/gov.uscourts.pamd.103024/gov.uscourts.pamd.103024.docket.json
0
MEMORANDUM (Order to follow as separate docket entry) re 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Cheryl Ayres, 7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Frank Shubeck, Christian Castro, Emily Moyer, Roberta Metz, Jacqueline Shubeck, Carbon County, George Hunsicker, Bechtel, Lawrence Moyer, Eric Flexer, Shirley Kirchdoerfer.Signed by Honorable A. Richard Caputo on 4/8/16. (jam)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
0
Chapter 7 Voluntary Petition, Fee Amount $335 CHRISTOPHER N COYLE on behalf of Stanley Eugene Ash. (COYLE, CHRISTOPHER) (Entered: 10/05/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
1
Certificate of Credit Counseling Briefing CHRISTOPHER N COYLE on behalf of Stanley Eugene Ash. (COYLE, CHRISTOPHER) (Entered: 10/05/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
2
Receipt of Filing Fee for Chapter 7 Voluntary Petition - case upload( 16-33831-7) [caseupld,1027u] ( 335.00). Receipt Number A14727379. (re:Doc#1) (U.S. Treasury) (Entered: 10/05/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
3
Notice of Meeting of Creditors Set for 11/09/2016 at 04:00 PM at UST1, US Trustee's Office, Portland, Rm 223, Objection to Discharge Due 01/09/2017, Fin Mgmt Certificate Due 12/27/2016.(COYLE, CHRISTOPHER) (Entered: 10/05/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
4
Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (ljr) (Entered: 10/05/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
5
Notice and Motion for Relief from Stay Filed by Creditor SAS Oregon, LLC (PHED, ROBERT) (Entered: 10/07/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
6
Receipt of Filing Fee for Notice and Motion for Relief from Stay( 16-33831-rld7) [motion,mrlfsty] ( 176.00). Receipt Number A14737541. (re:Doc#6) (U.S. Treasury) (Entered: 10/07/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
7
BNC Certificate of Notice of 4 Notice of Meeting of Creditors Set for 11/09/2016 at 04:00 PM at UST1, US Trustee's Office, Portland, Rm 223, Objection to Discharge Due 01/09/2017, Fin Mgmt Certificate Due 12/27/2016.(COYLE, CHRISTOPHER). (Admin.) (Entered: 10/07/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
8
Certificate of Notice Re: 5 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (ljr). (Admin.) (Entered: 10/07/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
9
Missing Documents: Schedules A - J and Summary of Assets and Liabilities and Statement of Financial Affairs and Declaration: Statement of Intent: Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 10/19/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
10
Superseded by Docket 12. Chapter 7 Means Test Calculation Form 122A-2. Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) Modified on 10/20/2016 (ljr). (Entered: 10/19/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
11
Chapter 7 Statement of Current Monthly Income - OF 122A-1 and Statement of Exemption from Presumption of Abuse 122A-1Supp The debtor has primarily non-consumer debts. Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 10/19/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
12
Notice of Amended Schedules: Schedule D: Schedule E/F: and certification that all additional creditors have been uploaded and verified. Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 10/20/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
13
Receipt of Filing Fee for Amended Schedules/Creditor Mailing List(Fee)( 16-33831-rld7) [misc,amdsch] ( 30.00). Receipt Number A14772121. (re:Doc#13) (U.S. Treasury) (Entered: 10/20/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
14
Response and Notice of Hearing Re: Relief from Stay. Filed by Debtor Stanley Eugene Ash Re: 6 Notice and Motion for Relief from Stay Filed by Creditor SAS Oregon, LLC Hearing Scheduled for 11/1/2016 at 01:30 PM in/by Telephone Hearing. (COYLE, CHRISTOPHER) (Entered: 10/21/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
15
Hearing Held. Re: 6 Notice and Motion for Relief from Stay. Filed by Creditor SAS Oregon, LLC (PHED, ROBERT). (gjd) (Entered: 11/01/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
16
Order Re: 6 Notice and Motion for Relief from Stay Filed by Creditor SAS Oregon, LLC (PHED, ROBERT) (lew) (Entered: 11/08/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
17
Certificate of Notice Re: 17 Order Re: 6 Notice and Motion for Relief from Stay Filed by Creditor SAS Oregon, LLC (PHED, ROBERT) (lew). (Admin.) (Entered: 11/10/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
18
Inventory and Report of Assets and Order and Notice of Time to File Claims. Trustee reports that diligent inquiry has been made into the whereabouts of property belonging to the estate, and has taken possession of or claims an interest in property over and above exemptions which have been claimed by the debtor(s). (Re:4 Notice of Meeting of Creditors Set for 11/09/2016 at 04:00 PM at UST1, US Trustee's Office, Portland, Rm 223, Objection to Discharge Due 01/09/2017, Fin Mgmt Certificate Due 12/27/2016.). Filed by Trustee Kenneth S Eiler. Proofs of Claims due by 02/22/2017. (Eiler, Kenneth) (Entered: 11/22/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
19
Certificate of Notice Re: 19 Inventory and Report of Assets and Order and Notice of Time to File Claims. Trustee reports that diligent inquiry has been made into the whereabouts of property belonging to the estate, and has taken possession of or claims an interest in property over and above exemptions which have been claimed by the debtor(s). (Re:4 Notice of Meeting of Creditors Set for 11/09/2016 at 04:00 PM at UST1, US Trustee's Office, Portland, Rm 223, Objection to Discharge Due 01/09/2017, Fin Mgmt Certificate Due 12/27/2016.). Filed by Trustee Kenneth S Eiler. Proofs of Claims due by 02/22/2017. (Eiler, Kenneth). (Admin.) (Entered: 11/24/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
20
Special Notice Request Filed By Creditor Wells Fargo Bank, N.A. (MARSHACK, ERIC) (Entered: 11/29/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
21
Certification About a Financial Management Course Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 12/06/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
22
Application to Employ Attorney and Order Thereon (ljr) (Entered: 12/07/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
23
Change of Address for Randall C. Myers Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 12/07/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
24
Notice of Hearing Re: 23 Application to Employ Attorney and Order Thereon (ljr). Hearing Scheduled for 01/10/2017 at 10:00 AM by Telephone Hearing. (gjd) (Entered: 12/08/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
25
Certificate of Notice Re: 23 Application to Employ Attorney and Order Thereon (ljr). (Admin.) (Entered: 12/09/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
26
Certificate of Notice Re: 25 Notice of Hearing Re: 23 Application to Employ Attorney and Order Thereon (ljr). Hearing Scheduled for 01/10/2017 at 10:00 AM by Telephone Hearing. (gjd). (Admin.) (Entered: 12/10/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
27
Adversary case 16-03154. Notice of Removal by Defendant THUNDERBIRD MOBILE CLUB, LLC, LJ PROPERTIES, INC., PATRICK ASH, LLC, STANLEY ASH, Ken S. Eiler. $350 Filing Fee Paid. Nature of Suit:(21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment))(CRISWELL, DAVID) Modified on 12/28/2016 (ljr). Corrected Plaintiff and Defendant party text, addresses, added attorney information and Ken S Eiler. (Entered: 12/27/2016)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
28
Application to Employ Attorney and Order Thereon (ljr) (Entered: 01/03/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
29
Special Notice Request Filed By Interested Party Holland Partner Group Management, Inc. (PAHL, DOUGLAS) (Entered: 01/04/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
30
NOTE: Document Filed in Wrong Case. Ex Parte Motion to Extend Time to File Response in Removed Proceeding and Supporting Document(s). Filed by Defendant LJ Properties, Inc. (PODWILL, LOREN) Modified on 1/6/2017 (cmr). (Entered: 01/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
31
NOTE: Document Filed in Wrong Case. Declaration of Howard J. Weg Re: 31 Motion to Extend/Shorten Time Filed By Defendant LJ Properties, Inc. (PODWILL, LOREN) Modified on 1/6/2017 (cmr). (Entered: 01/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
32
Certificate of Notice Re: 29 Application to Employ Attorney and Order Thereon (ljr). (Admin.) (Entered: 01/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
33
Adversary case 17-03005. Stipulated Judgment submitted without a Complaint. Filing Fee Exempt. Filed By Estate of Roger P. Ash against Stanley Eugene Ash. Nature of Suit:(65 (Dischargeability - other))(COYLE, CHRISTOPHER) (Entered: 01/09/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
34
Order Discharging Debtor(s) (Admin.) (Entered: 01/10/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
35
Record of Proceeding Re: 23 Application to Employ Attorney and Order Thereon (ljr). Continued Hearing Scheduled for 01/23/2017 at 10:00 AM by Telephone Hearing. (bls) (Entered: 01/13/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
36
Certificate of Notice Re: 35 Order Discharging Debtor(s) (Admin.). (Admin.) (Entered: 01/13/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
37
Case Reassigned to Judge Trish M Brown. Involvement of Judge Randall L. Dunn Terminated. Reason: Judge Conflict. (bls)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
38
RESCHEDULED Notice of Hearing Re: 23 Application to Employ Attorney and Order Thereon (ljr). Hearing Scheduled for 02/14/2017 at 11:00 AM by Telephone Hearing. (bls) (Entered: 01/19/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
39
Certificate of Notice Re: 38 RESCHEDULED Notice of Hearing Re: 23 Application to Employ Attorney and Order Thereon (ljr). Hearing Scheduled for 02/14/2017 at 11:00 AM by Telephone Hearing. (bls). (Admin.) (Entered: 01/21/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
40
Application to Employ Attorney and Order Thereon (lew) (Entered: 01/23/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
41
Adversary Case 3:17-ap-3005 Closed (lew)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
42
Change of Address for J. Patrick Lucas Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 01/25/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
43
Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 01/30/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
44
Certificate of Notice Re: 42 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth). (Admin.) (Entered: 02/01/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
45
VACATED - SEE DOCKET #58. Application to Employ Broker and Order Thereon (lew) Modified on 2/16/2017 (pjk). (Entered: 02/02/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
46
Objection Filed by Creditor SAS Oregon, LLC Re: 42 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (PHED, ROBERT) (Entered: 02/02/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
47
Motion to Set Aside Order To Employ Broker Filed by Creditor SAS Oregon, LLC (PHED, ROBERT) (Entered: 02/02/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
48
Notice of Hearing Re: 42 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth), 46 Motion to Set Aside Order To Employ Broker Filed by Creditor SAS Oregon, LLC (PHED, ROBERT). Hearing Scheduled for 02/14/2017 at 11:00 AM by Telephone Hearing. (bls) (Entered: 02/03/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
49
Certificate of Notice Re: 44 Application to Employ Broker and Order Thereon (lew). (Admin.) (Entered: 02/04/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
50
Certificate of Notice Re: 47 Notice of Hearing Re: 42 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth), 46 Motion to Set Aside Order To Employ Broker Filed by Creditor SAS Oregon, LLC (PHED, ROBERT). Hearing Scheduled for 02/14/2017 at 11:00 AM by Telephone Hearing. (bls). (Admin.) (Entered: 02/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
51
Superseded by Docket #51. Motion to Amend January 23, 2017 Order Approving Application of Trustee Kenneth Filer For Employment of Attorney Corey Tolliver as Special Counsel in Adversary Proceeding Filed by Creditor LJ PROPERTIES, INC. Re:40 Application to Employ Attorney and Order Thereon (lew) (PODWILL, LOREN) Modified on 2/7/2017 (bls). (Entered: 02/06/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
52
Motion to Amend January 23, 2017 Order Approving Application of Trustee Kenneth Eiler for Employment of Attorney Corey Tolliver as Special Counsel in Adversary Proceeding Filed by Creditor LJ PROPERTIES, INC. Re:40 Application to Employ Attorney and Order Thereon (lew) (PODWILL, LOREN) (Entered: 02/07/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
53
Notice of Preliminary Hearing Re: 51 Motion to Amend January 23, 2017 Order Approving Application of Trustee Kenneth Eiler for Employment of Attorney Corey Tolliver as Special Counsel in Adversary Proceeding Filed by Creditor LJ PROPERTIES, INC. Re: 40 Application to Employ Attorney and Order Thereon (lew) (PODWILL, LOREN). Hearing Scheduled for 02/14/2017 at 11:00 AM by Telephone Hearing. (bls) (Entered: 02/07/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
54
Certificate of Notice Re: 52 Notice of Preliminary Hearing Re: 51 Motion to Amend January 23, 2017 Order Approving Application of Trustee Kenneth Eiler for Employment of Attorney Corey Tolliver as Special Counsel in Adversary Proceeding Filed by Creditor LJ PROPERTIES, INC. Re: 40 Application to Employ Attorney and Order Thereon (lew) (PODWILL, LOREN). Hearing Scheduled for 02/14/2017 at 11:00 AM by Telephone Hearing. (bls). (Admin.) (Entered: 02/09/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
55
Hearing Held. Re: 23 Application to Employ Attorney and Order Thereon (ljr), 42 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth), 46 Motion to Set Aside Order To Employ Broker Filed by Creditor SAS Oregon, LLC (PHED, ROBERT), 51 Motion to Amend January 23, 2017 Order Approving Application of Trustee Kenneth Eiler for Employment of Attorney Corey Tolliver as Special Counsel in Adversary Proceeding Filed by Creditor LJ PROPERTIES, INC. Re:40 Application to Employ Attorney and Order Thereon (lew) (PODWILL, LOREN). (bls) (Entered: 02/14/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
56
PDF with attached Audio File. Court Date & Time [ 2/14/2017 11:33:35 AM ]. File Size [ 5312 KB ]. Run Time [ 00:22:08 ]. (admin). (Entered: 02/14/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
57
Withdrawal of 42 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 02/15/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
58
Change of Address for Stanley Ash Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 02/15/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
59
Order Vacating Order Employing Broker. Re: 44 Application to Employ Broker and Order Thereon (lew) (lew) (Entered: 02/16/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
60
Change of Address for Randall C. Myers Filed By Debtor Stanley Eugene Ash (COYLE, CHRISTOPHER) (Entered: 02/21/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
61
Order Authorizing Employment of Ball Janik LLP as Trustee's Counsel re: 23 Application to Employ Attorney and Order Thereon (jd) (Entered: 02/24/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
62
Special Notice Request Filed By Creditor PRA Receivables Management, LLC. (Smith, Valerie) (Entered: 02/26/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
63
Certificate of Notice Re: 60 Order Authorizing Employment of Ball Janik LLP as Trustee's Counsel re: 23 Application to Employ Attorney and Order Thereon (jd). (Admin.) (Entered: 02/26/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
64
Substitution of New Attorney Jason Wright and Jovita Wang For Previous Attorney COREY B TOLLIVER. Filed By Trustee Kenneth S Eiler (WANG, JOVITA) (Entered: 05/18/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
65
Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew) (Entered: 06/12/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
66
NOTE: Document filed in wrong case. Motion for Entry of Order Directing Clerk to Disburse Funds from the Court's Registry Filed by Debtor Stanley Eugene Ash (WRIGHT, JASON) Modified on 6/14/2017 (lew). (Entered: 06/13/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
67
Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew) (Entered: 06/14/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
68
Certificate of Notice Re: 64 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew). (Admin.) (Entered: 06/14/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
69
Certificate of Notice Re: 66 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew). (Admin.) (Entered: 06/16/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
70
Motion for Authority to Take Control of Thunderbird Mobile Club, L.L.C. Filed by Trustee Kenneth S Eiler (CRISWELL, DAVID) (Entered: 07/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
71
Declaration of Kenneth S. Eiler Re: 69 Miscellaneous Motion Filed By Trustee Kenneth S Eiler (CRISWELL, DAVID) (Entered: 07/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
72
Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew) (Entered: 07/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
73
Objection Filed by Creditor Brownstone Homes LLC Re: 64 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew) (GARFIELD, GARRETT) (Entered: 07/05/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
74
Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew) (Entered: 07/06/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
75
Notice of Hearing Re: 69 Motion for Authority to Take Control of Thunderbird Mobile Club, L.L.C. Filed by Trustee Kenneth S Eiler (CRISWELL, DAVID). Hearing Scheduled for 07/27/2017 at 10:00 AM by Telephone Hearing. (bls) (Entered: 07/06/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
76
Docketed in Error. Objection correctly docketed in AP 16-03154-tmb. Objection Filed by Creditor Brownstone Homes LLC Re: 66 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew) (GARFIELD, GARRETT) Modified on 7/7/2017 (lew). (Entered: 07/07/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
77
Certificate of Notice Re: 71 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew). (Admin.) (Entered: 07/07/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
78
Certificate of Notice Re: 74 Notice of Hearing Re: 69 Motion for Authority to Take Control of Thunderbird Mobile Club, L.L.C. Filed by Trustee Kenneth S Eiler (CRISWELL, DAVID). Hearing Scheduled for 07/27/2017 at 10:00 AM by Telephone Hearing. (bls). (Admin.) (Entered: 07/08/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
79
Certificate of Notice Re: 73 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew). (Admin.) (Entered: 07/08/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
80
Notice of Terminated Hearing set for 7/27/17. Reason: hearing being rescheduled as part of omnibus hearing on 8/9/17. Re: 69 Motion for Authority to Take Control of Thunderbird Mobile Club, L.L.C. Filed by Trustee Kenneth S Eiler (CRISWELL, DAVID). (bls) (Entered: 07/12/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
81
Notice of Omnibus Hearing Re: 64 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew), 66 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew), 69 Motion for Authority to Take Control of Thunderbird Mobile Club, L.L.C. Filed by Trustee Kenneth S Eiler (CRISWELL, DAVID), 71 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew), 73 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 16-03154-tmb, and Order Thereon (lew). Hearing Scheduled for 08/09/2017 at 02:00 PM by Telephone Hearing. (bls) (Entered: 07/12/2017)
https://archive.org/download/gov.uscourts.orb.479076/gov.uscourts.orb.479076.docket.json
82
Notice of Intent To Abandon Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 07/14/2017)