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.tnwb.498364/gov.uscourts.tnwb.498364.docket.json
20
BNC Certificate of Mailing (related document(s)16 Objection to Confirmation of Chapter 13 Plan Bad Faith. Hearing scheduled 09/28/2017 at 09:00 AM at Room 600, Memphis, TN. Auto-docketed for Sylvia Ford Brown by Sylvia Brown 01) Notice Date 08/24/2017. (Admin.) (Entered: 08/25/2017)
https://archive.org/download/gov.uscourts.tnwb.498364/gov.uscourts.tnwb.498364.docket.json
21
BNC Certificate of Mailing (related document(s)17 Trustee's Motion To Dismiss Due To SUFFICIENT GROUNDS; Order and Notice of Hearing. Hearing scheduled 09/28/2017 at 09:00 AM at Room 600, Memphis, TN. Auto-docketed for Sylvia Ford Brown by Sylvia Brown 01) Notice Date 08/24/2017. (Admin.) (Entered: 08/25/2017)
https://archive.org/download/gov.uscourts.tnwb.498364/gov.uscourts.tnwb.498364.docket.json
22
BNC Certificate of Mailing (related document(s)19 Notice Of "PRE-TRIAL" Hearing; (related document(s)18 Objection To Claim 1 by Claimant Southern Auto Finance Co.. Filed by Janet M. Lane on behalf of Debtor Venassa S. Townsend.) "PRE-TRIAL" Hearing scheduled 9/28/2017 at 09:00 AM at Room 600, Memphis, TN. (bkj)) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017)
https://archive.org/download/gov.uscourts.tnwb.498364/gov.uscourts.tnwb.498364.docket.json
23
BNC Certificate of Mailing (related document(s)20 Order Directing Employer To Change Deductions (ata)) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017)
https://archive.org/download/gov.uscourts.tnwb.498364/gov.uscourts.tnwb.498364.docket.json
24
Amended Objection To Claim 1 by Claimant Southern Auto Finance Co.. Filed by Janet M. Lane on behalf of Debtor Venassa S. Townsend. (Lane, Janet) (Entered: 09/27/2017)
https://archive.org/download/gov.uscourts.prd.112229/gov.uscourts.prd.112229.docket.json
0
ORDER adopting 29 Report and Recommendation on Plea of Guilty as to Fernando Lozada-Berrios. Guilty plea accepted. Motion terminated: 21 COP Motion. Sentencing Hearing SET for 3/24/2015 at 4:15 PM in Courtroom 4; the party raising unresolved objections to PSR shall inform, within 24 hours after Addendum is disclosed, if it will insist that they be ruled upon by the Court. Signed by Judge Carmen C. Cerezo on 2/4/2015. (mld)
https://archive.org/download/gov.uscourts.nyed.329601/gov.uscourts.nyed.329601.docket.json
0
ORDER DENYING Motion to Vacate, Set Aside or Correct Sentence (2255). A certificate of appealability will not issue. See attached. The Clerk of the Court is directed to close the case. Ordered by Judge Sterling Johnson, Jr on 2/18/2015. (Figeroux, Davina)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
0
Chapter 13 Voluntary Petition Individual, Schedules and Statements . Fee Amount $310 Filed by Sandra Renee Jordan Government Proof of Claim due by 10/22/2018. Proof of Claim for Security Interest due by 07/5/2018. (Hodges, Jeremy) (Entered: 04/25/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
1
Chapter 13 Plan. Certificate of Service: no. Filed by Debtor Sandra Renee Jordan. (Hodges, Jeremy) (Entered: 04/25/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
2
B121 Form Filed by Debtor Sandra Renee Jordan. (Hodges, Jeremy) (Entered: 04/25/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
3
Certificate of Credit Counseling Filed by Debtor Sandra Renee Jordan (RE: related document(s)1 Voluntary Petition (Chapter 13)). (Hodges, Jeremy) (Entered: 04/25/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
4
Receipt of filing fee for Voluntary Petition (Chapter 13)(18-10374) [misc,volp13a] ( 310.00). Receipt number 14926921, amount $ 310.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/25/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
5
Order and Notice of Missing Documents - Attorney Fee Election Form due 5/9/2018. (nel, k) (Entered: 04/26/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
6
Meeting of Creditors 341(a) meeting to be held on 6/4/2018 at 09:00 AM at Cape Girardeau Hearing Location (Limbaugh Courthouse). Proofs of Claim due by 7/5/2018. Last day to oppose dischargeability is 8/3/2018. Confirmation hearing to be held on 6/25/2018 at 01:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (ahl, s) (Entered: 04/26/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
7
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/28/2018. (Related Doc # 7) (Admin.) (Entered: 04/28/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
8
BNC Certificate of Mailing Notice Date 04/28/2018. (Related Doc # 6) (Admin.) (Entered: 04/28/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
9
Objection to Confirmation of Plan Filed by Creditor Unico Bank (RE: related document(s)2 Chapter 13 Plan. Certificate of Service: no. Filed by Debtor Sandra Renee Jordan.). (Berens, Paul) (Entered: 04/30/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
10
Creditor Request for Notices Filed by Creditor PRA Receivables Management LLC. (Smith, Valerie) (Entered: 05/11/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
11
Attorney Fee Election Form of Attorney for Debtor. Fee Application Option. The counsel for Debtor(s) agrees to file fee applications for all compensation in accordance with the Local Rules of Bankruptcy Procedure. No application is necessary for an initial fee of $2,300 (plus the filing fee if the filing fee has been advanced). Filed by Debtor Sandra Renee Jordan. (Hodges, Jeremy)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
12
First Amended Chapter 13 Plan. Certificate of Service: no. Filed by Debtor Sandra Renee Jordan (RE: related document(s)2 Chapter 13 Plan). Confirmation hearing to be held on 6/25/2018 at 01:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (Hodges, Jeremy) (Entered: 06/03/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
13
Certificate of Service Filed by Debtor Sandra Renee Jordan. (Hodges, Jeremy) NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE FIRST AMENDED CHAPTER 13 PLAN, ENTRY 12. Modified on 6/4/2018 (nel, k). Modified on 6/4/2018 (nel, k). (Entered: 06/04/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
14
Withdrawal of Document #10 Filed by Creditor Unico Bank (RE: related document(s)10 Objection to Confirmation of the Plan). (Berens, Paul) (Entered: 06/04/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
15
Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. 521(a)(1)(B)(iv), if applicable. (Daugherty, Diana) (Entered: 06/05/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
16
Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 06/11/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
17
Personal Financial Management Course Certificate for Debtor (BE Adviser LLC) (Entered: 06/12/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
18
BNC Certificate of Mailing Notice Date 06/13/2018. (Related Doc # 16) (Admin.) (Entered: 06/13/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
19
Objection to Confirmation of 1ST AMENDED Chapter 13 Plan.. (Pontus, Jennifer) (Entered: 06/18/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
20
Hearing Continued (related document(s): 12 Amended Chapter 13 Plan filed by Sandra Renee Jordan) Confirmation hearing to be held on 07/30/2018 at 01:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (reik)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
21
Hearing Continued (RE: related document(s)12 Amended Chapter 13 Plan filed by Debtor Sandra Renee Jordan) Confirmation hearing to be held on 8/27/2018 at 01:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (mcco, s)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
22
Second Amended Chapter 13 Plan. Certificate of Service: no. Filed by Debtor Sandra Renee Jordan (RE: related document(s)2 Chapter 13 Plan). Confirmation hearing to be held on 10/1/2018 at 01:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (Hodges, Jeremy) (Entered: 08/26/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
23
Hearing Continued (RE: related document(s)20 Amended Chapter 13 Plan filed by Debtor Sandra Renee Jordan) Confirmation hearing to be held on 10/1/2018 at 01:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (rei, k)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
24
Certificate of Service Filed by Debtor Sandra Renee Jordan (RE: related document(s)20 Amended Chapter 13 Plan). (Hodges, Jeremy) (Entered: 08/28/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
25
Objection to Confirmation of 2ND AMENDED Chapter 13 Plan.. (Pontus, Jennifer) (Entered: 09/13/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
26
Response Filed by Debtor Sandra Renee Jordan (RE: related document(s)22 Objection to Confirmation of 2ND AMENDED Chapter 13 Plan..). (Hodges, Jeremy) (Entered: 09/27/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
27
Hearing Continued (related document(s): 20 Amended Chapter 13 Plan filed by Sandra Renee Jordan) Confirmation hearing to be held on 11/05/2018 at 01:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (reik)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
28
Certificate of Service Filed by Debtor Sandra Renee Jordan (RE: related document(s)2 Chapter 13 Plan). (Hodges, Jeremy) (Entered: 10/09/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
29
Withdrawal of Document Filed by Trustee Diana S. Daugherty (RE: related document(s)22 Trustee's Objection to Confirmation of Plan (batch)). (Pontus, Jennifer) (Entered: 10/15/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
30
Signed Order Confirming Chapter 13 Pre-Confirmation Plan,. (RE: related document(s)20 Amended Chapter 13 Plan filed by Debtor Sandra Renee Jordan). (moe, j) (Entered: 11/08/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
31
BNC Certificate of Mailing - PDF Document Notice Date 11/10/2018. (Related Doc # 26) (Admin.) (Entered: 11/10/2018)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
32
Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Ally Financial (Claim No. 1) To Portfolio Recovery Associates, LLC Filed by Creditor PRA Receivables Management LLC. (Hardy, Carol) (Entered: 03/05/2019)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
33
Receipt of filing fee for Transfer of Claim(18-10374) [claims,trclm] ( 25.00). Receipt number 15850626, amount $ 25.00. (re: Doc#28) (U.S. Treasury) (Entered: 03/06/2019)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
35
BNC Certificate of Mailing Notice Date 03/08/2019. (Related Doc # 28) (Admin.) (Entered: 03/09/2019)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
36
Trustee's Notice of Lack of Feasibility of current Confirmed Plan. (Daugherty, Diana) (Entered: 04/05/2019)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
37
Trustee's Intent to Pay Claims . Filed by Trustee Diana S. Daugherty. (Daugherty, Diana) (Entered: 04/05/2019)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
38
Motion to Dismiss Case Filed by Trustee Diana S. Daugherty Hearing scheduled 7/1/2019 at 1:30 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (Daugherty, Diana) (Entered: 05/24/2019)
https://archive.org/download/gov.uscourts.moeb.416421/gov.uscourts.moeb.416421.docket.json
39
Scheduling Order (RE: related document(s)33 Motion to Dismiss Case filed by Trustee Diana S. Daugherty). Hearing reset on 6/24/2019 at 01:30 PM Cape Girardeau Hearing Location (Limbaugh Courthouse) for 33, (moe, j) (Entered: 05/29/2019)
https://archive.org/download/gov.uscourts.njd.244306/gov.uscourts.njd.244306.docket.json
0
OPINION. Signed by Judge Mary L. Cooper on 12/6/2010. (gxh)
https://archive.org/download/gov.uscourts.wiwb.163168/gov.uscourts.wiwb.163168.docket.json
0
Memorandum Decision. (Related Doc # 25) Signed on 4/15/2016. (Madison, Penny)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
0
Chapter 7 Voluntary Petition . [Fee Amount $306] (Kingcade, Timothy) (Entered: 12/31/2013)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
1
Meeting of Creditors to be held on 02/03/2014 at 01:30 PM at 51 SW First Ave Room 102, Miami. Objections to Discharge/Dischargeability due by 04/04/2014. (Kingcade, Timothy) (Entered: 12/31/2013)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
2
Statement of Current Monthly Income and Means Test Calculation Filed by Joint Debtor Piper Delph, Debtor William Delph. (Kingcade, Timothy) (Entered: 12/31/2013)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
3
Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Joint Debtor Piper Delph, Debtor William Delph. (Kingcade, Timothy) (Entered: 12/31/2013)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
4
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 1/9/2014].Declaration Regarding Electronic Filing due 1/9/2014. Certificate of Budget and Credit Counseling Course (Db) due 1/14/2014. Certificate of Budget and Credit Counseling Course (Jt Db) due 1/14/2014. Payment Advices due for Debtor 1/14/2014. Payment Advices due for Joint Debtor 1/14/2014. [Incomplete Filings due by 1/14/2014]. (Skinner-Grant, Sheila) (Entered: 01/02/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
5
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Timothy S Kingcade Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor William Delph, Joint Debtor Piper Delph, 3 Statement of Current Monthly Income and Means Test Calculation filed by Debtor William Delph, Joint Debtor Piper Delph, 4 Statement of Debtor(s) Social Security Number(s) filed by Debtor William Delph, Joint Debtor Piper Delph). (Kingcade, Timothy) (Entered: 01/02/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
6
Certification of Budget and Credit Counseling Course by Debtor and Joint Debtor Filed by Joint Debtor Piper Delph, Debtor William Delph. (Kingcade, Timothy) (Entered: 01/02/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
7
Payment Advices by Debtor and Joint Debtor Filed by Joint Debtor Piper Delph, Debtor William Delph. (Kingcade, Timothy) (Entered: 01/02/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
8
Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 01/02/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
9
Notice of Filing furniture & jewelry inventory list, Filed by Joint Debtor Piper Delph, Debtor William Delph. (Kingcade, Timothy) (Entered: 01/02/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
10
BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 02/03/2014 at 01:30 PM at 51 SW First Ave Room 102, Miami. Objections to Discharge/Dischargeability due by 04/04/2014.) Notice Date 01/04/2014. (Admin.) (Entered: 01/05/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
11
BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 1/9/2014].Declaration Regarding Electronic Filing due 1/9/2014. Certificate of Budget and Credit Counseling Course (Db) due 1/14/2014. Certificate of Budget and Credit Counseling Course (Jt Db) due 1/14/2014. Payment Advices due for Debtor 1/14/2014. Payment Advices due for Joint Debtor 1/14/2014. [Incomplete Filings due by 1/14/2014].) Notice Date 01/04/2014. (Admin.) (Entered: 01/05/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
12
Notice of Appearance and Request for Service by Randy M Bennis Esq Filed by Creditor Keys Federal Credit Union. (Bennis, Randy) (Entered: 01/14/2014)
https://archive.org/download/gov.uscourts.flsb.639263/gov.uscourts.flsb.639263.docket.json
13
Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor and Joint Debtor Filed by Joint Debtor Piper Delph, Debtor William Delph. (Kingcade, Timothy) (Entered: 01/16/2014)
https://archive.org/download/gov.uscourts.rid.37672/gov.uscourts.rid.37672.docket.json
0
REPORT AND RECOMMENDATIONS re 7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Bermuda Life Insurance Company Limited, Argus Group Holdings Limited. Recommending that Defendants Motion to Dismiss for Lack ofPersonal Jurisdiction pursuant to Rule 12(b)(2), Fed. R. Civ. P., 7 be GRANTED. Objections to R&R due by 6/8/2015. So Ordered by Magistrate Judge Lincoln D. Almond on 5/21/15. (Saucier, Martha)
https://archive.org/download/gov.uscourts.rid.37672/gov.uscourts.rid.37672.docket.json
1
MEMORANDUM AND ORDER adopting 18 Report and Recommendations and GRANTING Defendants' 7 Motion to Dismiss Plaintiff's claim for lack of personal jurisdiction. Because this Court is without jurisdiction to decide this case on the merits, the case is DISMISSED WITHOUT PREJUDICE. -- So Ordered by Judge Mary M. Lisi on 6/29/2015. (Duhamel, John)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
0
Chapter 7 Voluntary Petition . [Fee Amount $306] (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
1
Meeting of Creditors to be held on 08/02/2013 at 02:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Objections to Discharge/Dischargeability due by 10/01/2013. (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
2
Statement of Current Monthly Income and Means Test Calculation Filed by Debtor Rafael Agrazsanchez. (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
3
Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Rafael Agrazsanchez. (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
4
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Timothy S Kingcade Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Rafael Agrazsanchez, 3 Statement of Current Monthly Income and Means Test Calculation filed by Debtor Rafael Agrazsanchez, 4 Statement of Debtor(s) Social Security Number(s) filed by Debtor Rafael Agrazsanchez). (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
5
Certification of Budget and Credit Counseling Course by Debtor Filed by Debtor Rafael Agrazsanchez. (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
6
Payment Advices by Debtor Filed by Debtor Rafael Agrazsanchez. (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
7
Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
8
Notice of Filing furniture and jewelry inventory list, Filed by Debtor Rafael Agrazsanchez. (Kingcade, Timothy) (Entered: 06/28/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
9
BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 08/02/2013 at 02:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Objections to Discharge/Dischargeability due by 10/01/2013.) Notice Date 07/03/2013. (Admin.) (Entered: 07/04/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
10
Notice of Appearance and Request for Service 1006 Bradford Ave N, Placentia, CA 92870 by Stephen J Modric Filed by Creditor Wells Fargo Bank, N.A.. (Modric, Stephen) (Entered: 07/12/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
11
Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor Rafael Agrazsanchez. (Kingcade, Timothy) (Entered: 07/17/2013)
https://archive.org/download/gov.uscourts.flsb.623384/gov.uscourts.flsb.623384.docket.json
12
Notice of Appearance and Request for Service by Harris J. Koroglu Filed by Creditor Community South Bank. (Koroglu, Harris) (Entered: 07/19/2013)
https://archive.org/download/gov.uscourts.tned.73467/gov.uscourts.tned.73467.docket.json
0
REPORT AND RECOMMENDATION, it is hereby RECOMMENDED that the Plaintiff's Motion for Judgment on the Pleadings 11 be GRANTED IN PART AND DENIED IN PART and the Commissioner's Motion for Summary Judgment 14 be GRANTED IN PART AND DENIED IN PART. Upon remand, the Court RECOMMENDS that the ALJ reevaluate the opinions of Mr. Ladd and Ms. Cartwright pursuant to Social Security Ruling 06-03p. Signed by Magistrate Judge H Bruce Guyton on 11/12/15. (ADA)
https://archive.org/download/gov.uscourts.tned.73467/gov.uscourts.tned.73467.docket.json
1
ORDER that the Court ACCEPTS IN WHOLE the Report and Recommendation 16 , and it is ORDERED that the Commissioners Motion for Summary Judgment 14 is GRANTED IN PART and DENIED IN PART and plaintiffs Motion for Judgment on the Pleadings 11 is GRANTED IN PART and DENIED IN PART. This case is hereby REMANDED for further proceedings consistent with the Report and Recommendation. Signed by Chief District Judge Thomas A Varlan on 1/13/16. (ABF)
https://archive.org/download/gov.uscourts.tned.53749/gov.uscourts.tned.53749.docket.json
0
ORDER OF RECUSAL in case as to Steven D. Archer and requests that the Chief Judge reassign this case to another judge. Signed by Magistrate Judge C Clifford Shirley on 6/10/2009. (DCP, )
https://archive.org/download/gov.uscourts.tned.53749/gov.uscourts.tned.53749.docket.json
1
MEMORANDUM and ORDER denying as moot 11 Motion for Discovery as to Steven D. Archer (1); denying 12 Motion for Release of Brady Materials as to Steven D. Archer (1); denying 13 Motion as to Steven D. Archer (1); denying 14 Motion for Release of Brady Materials as to Steven D. Archer (1); denying 15 Motion for Release of Brady Materials as to Steven D. Archer (1); denying 16 Motion as to Steven D. Archer (1); denying 17 Motion as to Steven D. Archer (1); denying as moot 18 Motion as to Steven D. Archer (1); denying 19 Motion to Strike as to Steven D. Archer (1). Signed by Magistrate Judge H Bruce Guyton on 8/20/09. (NGW, CRD)
https://archive.org/download/gov.uscourts.tned.53749/gov.uscourts.tned.53749.docket.json
2
MEMORANDUM AND ORDER granting 107 Motion to Quash as to Steven D. Archer (1). Signed by Magistrate Judge H Bruce Guyton on 6/25/2010. (KMK)
https://archive.org/download/gov.uscourts.almd.57355/gov.uscourts.almd.57355.docket.json
0
MEMORANDUM OPINION AND ORDER it is hereby ORDERED as follows: 1. The Motion Asserting Rule 12, FRCP Objections and Motion to Transfer (Doc. # 23 ) is DENIED.2. The Motion to Dismiss George Seier and Estate of David Garrett Hooper (Doc. # 29 ) is DENIED. Signed by Honorable Judge W. Harold Albritton, III on 10/8/2015. (kh, )
https://archive.org/download/gov.uscourts.almd.57355/gov.uscourts.almd.57355.docket.json
1
ORDER TO SHOW CAUSE directing that Marcella Culver shall SHOW CAUSE, if any there be, on or before 10/22/2015, why the proposed order included with the 36 motion for discharge and dismissal with prejudice ought not be entered by the court. Signed by Honorable Judge W. Harold Albritton, III on 10/14/15. (djy, )
https://archive.org/download/gov.uscourts.arwd.46229/gov.uscourts.arwd.46229.docket.json
0
REPORT AND RECOMMENDATIONS re 1 Complaint Referred (42:1983) filed by Freddie Dwayne Brooks. Objections to R&R due by 6/19/2017. Signed by Honorable Barry A. Bryant on June 2, 2017. (mll)
https://archive.org/download/gov.uscourts.arwd.46229/gov.uscourts.arwd.46229.docket.json
1
ORDER ADOPTING 19 REPORT AND RECOMMENDATION in toto. Plaintiffs Complaint is hereby DISMISSED WITHOUT PREJUDICE. Signed by Honorable Susan O. Hickey on June 29, 2017. (lw)
https://archive.org/download/gov.uscourts.arwd.45198/gov.uscourts.arwd.45198.docket.json
0
ORDER granting 27 Motion to Dismiss(); ***Civil Case Dismissed Without Prejudice. Signed by Honorable Susan O. Hickey on June 27, 2016. (cnn)
https://archive.org/download/gov.uscourts.arwd.46561/gov.uscourts.arwd.46561.docket.json
0
JUDGMENT as to Guadalupe Ramirez (1), Count(s) 1, SENTENCED TO NINETY (90) MONTHS IMPRISONMENT; THREE (3) YEARS SUPERVISED RELEASE; $100.00 SPECIAL ASSESSMENT; $2,400.00 FINE. Signed by Honorable Timothy L. Brooks on December 4, 2015. (cc via CM/ECF: U.S. Probation Office, U.S. Marshals Service) (tg)
https://archive.org/download/gov.uscourts.txeb.132262/gov.uscourts.txeb.132262.docket.json
0
Memorandum of Decision (RE: related document(s)1 COMPLAINT: (65 (Dischargeability - other)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)): filed by Michelle E. Shriro on behalf of Boyington Capital Group, LLC against Randall Lee Haler. ). (jj)
https://archive.org/download/gov.uscourts.txeb.132262/gov.uscourts.txeb.132262.docket.json
5
Memorandum of Decision (RE: related document(s)94 Plaintiff's Supplemental Motion for Partial Summary Judgment [11 USC Sec. 523(a)(4)] Filed by Jacob M. Gold on behalf of Boyington Capital Group, LLC). (jj)
https://archive.org/download/gov.uscourts.arwd.46540/gov.uscourts.arwd.46540.docket.json
0
JUDGMENT as to Vernon Beamon (1), Count(s) 1, SENTENCED TO THREE (3) YEARS PROBATION; $100.00 SPECIAL ASSESSMENT; $31,614.00 RESTITUTION. Signed by Honorable Timothy L. Brooks on January 28, 2016. (cc via CM/ECF: U.S. Probation Office, U.S. Marshals Service) (rg)
https://archive.org/download/gov.uscourts.cacd.611925/gov.uscourts.cacd.611925.docket.json
0
COMPLAINT Receipt No: 0973-15293954 - Fee: $400, filed by plaintiff Steven Harvey. (Attachments: # 1 Exhibit) (Attorney Jamie L Keeton added to party Steven Harvey(pty:pla))(Keeton, Jamie) (Entered: 03/02/2015)
https://archive.org/download/gov.uscourts.cacd.611925/gov.uscourts.cacd.611925.docket.json
1
CIVIL COVER SHEET filed by Plaintiff Steven Harvey. (Keeton, Jamie) (Entered: 03/02/2015)
https://archive.org/download/gov.uscourts.cacd.611925/gov.uscourts.cacd.611925.docket.json
2
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by plaintiff Steven Harvey. (Keeton, Jamie) (Entered: 03/02/2015)
https://archive.org/download/gov.uscourts.cacd.611925/gov.uscourts.cacd.611925.docket.json
3
NOTICE of Interested Parties filed by plaintiff Steven Harvey, (Keeton, Jamie) (Entered: 03/02/2015)
https://archive.org/download/gov.uscourts.cacd.611925/gov.uscourts.cacd.611925.docket.json
4
NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Michael R. Wilner. (et) (Additional attachment(s) added on 3/2/2015: # 1 CV 11-C Statement of Consent) (et). (Entered: 03/02/2015)
https://archive.org/download/gov.uscourts.cacd.611925/gov.uscourts.cacd.611925.docket.json
5
60 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant United Stated of America. (et) (Entered: 03/02/2015)
https://archive.org/download/gov.uscourts.cacd.611925/gov.uscourts.cacd.611925.docket.json
6
JUDGMENT by Judge George H. Wu: The Motion for Summary Judgment 24 filed by Defendant United States of America, having come on for hearing, and the Court having considered the pleadings, evidence presented, and arguments of the parties, and in a ccordance with the Court's Final Ruling entered herein on April 25, 2016 (ECF No. 53 ), IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the Motion begranted and judgment is hereby entered for Defendant. (MD JS-6, Case Terminated). (mg)
https://archive.org/download/gov.uscourts.arwd.35729/gov.uscourts.arwd.35729.docket.json
0
MEMORANDUM OPINION Signed by Honorable James R. Marschewski on August 11, 2011. (sh) Modified on 8/11/2011 to add text(sh). Modified on 8/12/2011 to edit text(lw).
https://archive.org/download/gov.uscourts.arwd.35729/gov.uscourts.arwd.35729.docket.json
1
ORDER granting on motion for Attorney Fees in the amount of $4674.76. This amount should be paid in addition to, and not out of, any past due benefits which plaintiff may be awarded in the future. Further, any EAJA award by this Court should be made payable to plaintiff and not counsel. Signed by Honorable James R. Marschewski on March 19, 2012. (sh)