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.flmd.302120/gov.uscourts.flmd.302120.docket.json
6
NOTICE of filing Exhibits 42 through 46 by Federal Trade Commission (BES) (BES). (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
7
ORDER granting 2 Motion for Temporarily Sealing Docket ; The seal shall lift automatically without further order of the Court on September 9, 2014. Signed by Judge James D. Whittemore on 09/04/14. (BES) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
8
ORDER granting 3 Motion for temporary restraining order ; Order to Show Cause Hearing set before Magistrate Judge Elizabeth A. Jenkins on 09/18/14 at 2:00 PM. Signed by Judge James D. Whittemore on 9/04/2014. (BES) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
9
NOTICE of Appearance by Tracey Thomas Gronniger on behalf of Federal Trade Commission (Gronniger, Tracey) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
10
RETURN of service executed on 09/04/2014 by Federal Trade Commission as to Benjamin Todd Workman. (Gronniger, Tracey) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
11
RETURN of service executed on 09/04/2014 by Federal Trade Commission as to Sun Bright Ventures, LLC. (Gronniger, Tracey) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
12
RETURN of service executed on 09/04/2014 by Federal Trade Commission as to Citadel ID Pro, LLC. (Gronniger, Tracey) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
13
RETURN of service executed on 09/08/2014 by Federal Trade Commission as to Glenn Erikson. (Gronniger, Tracey) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
14
RETURN of service executed on 09/08/2014 by Federal Trade Commission as to Trident Consulting Partners, LLC. (Gronniger, Tracey) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
15
Joint MOTION for preliminary injunction against Defendants Sun Bright Ventures LLC, Citadel ID Pro LLC, and Benjamin Todd Workman by Federal Trade Commission. (Attachments: # 1 Stipulated Preliminary Injunction, # 2 Attachment A, # 3 Attachment B, # 4 Attachment C)(Deitch, Russell) (Entered: 09/17/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
16
Joint MOTION for preliminary injunction against Relief Defendants Trident Consulting Partners LLC and Glenn Erikson by Federal Trade Commission. (Attachments: # 1 Stipulated Preliminary Injunctiion, # 2 Attachment A, # 3 Attachment B, # 4 Attachment C)(Deitch, Russell) (Entered: 09/17/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
17
NOTICE of designation under Local Rule 3.05 - Track 2 (AO) (Entered: 09/18/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
18
STIPULATED PRELIMINARY INJUNCTION as to Defendants Sun Bright Ventures, LLC, Citadel ID Pro, LLC and Benjamin Todd Workman. Signed by Judge James D. Whittemore on 9/18/2014. (BES) (Entered: 09/18/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
19
STIPULATED PRELIMINARY INJUNCTION as to Relief Defendants Trident Consulting Partners, LLC and Glenn Erikson. Signed by Judge James D. Whittemore on 9/18/2014. (BES) (Entered: 09/18/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
20
Joint MOTION to extend time to 10/20/2014 to file Answers to the FTC's Complaint by Federal Trade Commission. (Attachments: # 1 Text of Proposed Order)(Gronniger, Tracey) (Entered: 09/23/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
21
ENDORSED ORDER granting 21 Motion to extend time to File Answers. Signed by Judge James D. Whittemore on 9/25/2014. (KE) (Entered: 09/25/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
22
NOTICE of Appearance by Octavio Gomez on behalf of Citadel ID Pro, LLC, Sun Bright Ventures, LLC, Benjamin Todd Workman (Gomez, Octavio) (Entered: 10/03/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
23
SUMMONS issued as to Trident Consulting Partners, LLC. (LSS) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
24
SUMMONS issued as to Glenn Erikson. (LSS) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
25
ANSWER to 1 Complaint with Jury Demand by Glenn Erikson.(LSS) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
26
ANSWER and affirmative defenses to 1 Complaint with Jury Demand, CROSSCLAIM against Glenn Erikson, Trident Consulting Partners, LLC by Benjamin Todd Workman, Sun Bright Ventures, LLC, Citadel ID Pro, LLC.(Gomez, Octavio) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
27
RETURN of service executed on 10/22/2014 by Benjamin Todd Workman as to Glenn Erikson. (Gomez, Octavio) (Entered: 10/23/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
28
RETURN of service executed on 10/22/2014 by Benjamin Todd Workman as to Trident Consulting Partners, LLC. (Gomez, Octavio) (Entered: 10/23/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
29
CASE MANAGEMENT REPORT. (Biesty, Thomas) (Entered: 11/12/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
30
ANSWER to 27 Crossclaim by Glenn Erikson.(BES) (Entered: 11/13/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
31
CASE MANAGEMENT AND SCHEDULING ORDER: Pretrial Conference set for 11/6/2015 at 10:30 AM; Bench Trial set for 11/30/2015 at 08:45 AM in Tampa Courtroom 13 B before Judge James D. Whittemore. Signed by Judge James D. Whittemore on 12/17/2014. (AO) (Entered: 12/17/2014)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
32
NOTICE of Appearance by Frank H. Kerney, III on behalf of Citadel ID Pro, LLC, Sun Bright Ventures, LLC, Benjamin Todd Workman (Kerney, Frank) (Entered: 02/03/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
33
NOTICE OF SELECTION of Charles Buford as mediator by Federal Trade Commission. (Biesty, Thomas) (Entered: 04/16/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
34
Unopposed MOTION for leave to file First Amended Complaint by Federal Trade Commission. (Attachments: # 1 Exhibit A - Amended Complaint)(Biesty, Thomas) (Entered: 05/06/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
35
Joint MOTION to stay Proceedings Pending Completion of Proposed Settlements by Federal Trade Commission. (Biesty, Thomas) (Entered: 05/07/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
36
ORDER granting 35 Motion for Leave to File Amended Complaint; granting 36 Joint Motion for Stay of Proceedings pending Completion of Proposed Settlements. This case is STAYED for 90 days. Signed by Judge James D. Whittemore on 5/12/2015. (AO) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
37
AMENDED COMPLAINT against Citadel ID Pro, LLC, Glenn Erikson, Sun Bright Ventures, LLC, Trident Consulting Partners, LLC, Benjamin Todd Workman filed by Federal Trade Commission.(BES) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
38
Joint MOTION for Settlement Between Federal Trade Commission and all Defendants by Federal Trade Commission. (Attachments: # 1 Exhibit Proposed settlement between Federal Trade Commission and Benjamin Todd Workman, et al., # 2 Exhibit Proposed settlement between Federal Trade Commission and Glenn Erikson, et al.)(Biesty, Thomas) (Entered: 07/15/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
39
STIPULATED ORDER FOR PERMANENT INJUNCTION AND MONETARY JUDGMENT AS TO DEFENDANTS GLENN ERIKSON AND TRIDENT CONSULTING PARTNERS LLC.. Signed by Judge James D. Whittemore on 7/20/2015. (KE) (Entered: 07/22/2015)
https://archive.org/download/gov.uscourts.flmd.302120/gov.uscourts.flmd.302120.docket.json
40
STIPULATED ORDER FOR PERMANENT INJUNCTION AND MONETARY JUDGMENT AS TO DEFEDANTS BENJAMIN TODD WORKMAN, CITADEL ID PRO LLC, AND SUN BRIGHT VENTURES LLC. Signed by Judge James D. Whittemore on 7/20/2015. (KE) (Entered: 07/22/2015)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
0
Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC Chapter 11 Plan due by 10/29/2013. Disclosure Statement due by 10/29/2013. (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
1
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
2
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule B, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
3
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule C, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
4
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule D, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
5
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule E, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
6
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule F, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
7
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule G, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
8
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule H, Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
9
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Summary of Schedules Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
10
Statement of Corporate Ownership filed. Corporate parents added to case: Gerbino Family Limited Partnership. Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
11
List of Creditors Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
12
Affidavit Re: Disclosure of Compensation of Attorney for Debtor Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
13
Statement Regarding Authority to Sign and File Petition Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
14
Verification of List of Creditors Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
15
List of Creditors Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
16
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statistical Summary of Certain Liabilities, Summary of Schedules : Declaration Concerning Debtor's Schedules Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
17
Statement Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nyeb.388332/gov.uscourts.nyeb.388332.docket.json
18
Statement List of Equity Security Holders Filed by Dwight Yellen on behalf of Lake Charles Retail Development LLC (Yellen, Dwight) (Entered: 07/01/2013)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
0
Receipt of Filing Fee for Voluntary Petition (Chapter 11)(14-51413) [misc,volp11pb] (1717.00). Receipt number 15393720, fee amount $1717.00.(re: Doc#1) (U.S. Treasury) (Entered: 08/19/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
1
Meeting of Creditors 341 Meeting to be held on 09/15/2014 at 02:00 PM at Young Bldg,Rm 3087. Last day to file Proof of Claims 12/15/2014. (Entered: 08/19/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
2
Declaration Re: Electronic Filing Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) (Entered: 08/19/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
3
Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) (Entered: 08/19/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
4
Notice of Incomplete and/or Deficient Filing. (cly) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
5
Set Deficient Filing Deadlines. Incomplete Filings due by 9/3/2014. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 9/3/2014. 20 Largest Unsecured Creditors due by 9/3/2014. Schedule B due by 9/3/2014. Schedule D due by 9/3/2014. Schedule G due by 9/3/2014. Schedule H due by 9/3/2014. Statement of Financial Affairs due by 9/3/2014. Atty Disclosure Statement due by 9/3/2014. List of Equity Security Holders due by 9/3/2014. (cly) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
6
BNC Certificate of Mailing. (Related document(s)6 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 08/22/2014. (Admin.) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
7
BNC Certificate of Mailing (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 5. Notice Date 08/22/2014. (Admin.) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
8
Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)9 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC, 12 Notice of Hearing filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
9
Notice of Hearing Hearing Date: 11/5/2014 Hearing Time: 10:00 a.m Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)9 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
10
Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)8 Motion to Extend Time filed by Debtor SPEED TECHNOLOGIES, LLC, 10 Notice of Hearing filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
11
Notice of Hearing Hearing Date: 11/5/2014 Hearing Time: 10:00 a.m Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)8 Motion to Extend Time filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
12
Amended Application to Employ MICHAEL LEHNERS as ATTORNEY (IMAGE CORRECTED) Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)7 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC)(LEHNERS, MICHAEL) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
13
Motion to Extend Time TO FILE AMENDED SCHEDULES Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
14
Application to Employ MICHAEL LEHNERS as ATTORNEY Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) (Entered: 08/22/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
15
Hearing Scheduled/Rescheduled. Hearing scheduled 11/5/2014 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)8 Motion to Extend Time filed by Debtor SPEED TECHNOLOGIES, LLC, 9 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC) (cly) (Entered: 08/25/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
16
Certificate of Service Filed by SALLIE B ARMSTRONG on behalf of BIANCHI ESTATES LLC (Related document(s)18 Notice filed by Creditor BIANCHI ESTATES LLC) (ARMSTRONG, SALLIE) (Entered: 09/03/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
17
Notice of Appearance and Request for Special Notice Filed by SALLIE B ARMSTRONG on behalf of BIANCHI ESTATES LLC (ARMSTRONG, SALLIE) (Entered: 09/03/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
18
Errata with Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)7 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 09/03/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
19
Request for Special Notice with Certificate of Service Filed by REW R. GOODENOW on behalf of CAL-NEVADA TOWING (GOODENOW, REW) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
20
Certificate of Service Filed by SALLIE B ARMSTRONG on behalf of BIANCHI ESTATES LLC (Related document(s)29 Opposition filed by Creditor BIANCHI ESTATES LLC) (ARMSTRONG, SALLIE) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
21
Opposition to Ex-Parte Motion for Order Shortening Time of Motion to Compel Turnover of Estate Property Filed by SALLIE B ARMSTRONG on behalf of BIANCHI ESTATES LLC (Related document(s)22 Motion for Order Shortening Time filed by Debtor SPEED TECHNOLOGIES, LLC.) (ARMSTRONG, SALLIE) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
22
Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)26 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC, 27 Notice of Hearing filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
23
Notice of Hearing Hearing Date: 11/5/14 Hearing Time: 10:00 a.m Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)26 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
24
Application to Employ RICHARD HILL as SPECIAL COUNSEL Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
25
Notice OF SERVICE OF SUBPOENA with Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
26
Attorney Information Sheet Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)22 Motion for Order Shortening Time filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
27
Affidavit Of: MICHAEL LEHNERS IN SUPPORT OF MOTION TO SHORTEN TIME Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)22 Motion for Order Shortening Time filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) Modified on 9/8/2014 to Add MICHAEL LEHNERS (Lakas, WM). (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
28
Ex Parte Motion for Order Shortening Time Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)20 Motion for Turnover filed by Debtor SPEED TECHNOLOGIES, LLC)(LEHNERS, MICHAEL) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
29
Declaration Of: JOHN BUSH IN SUPPORT OF MOTION FOR TURNOVER Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)20 Motion for Turnover filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) Modified on 9/8/2014 to Add JOHN BUSH (Lakas, WM). (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
30
Motion for Turnover Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) (Entered: 09/04/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
31
Adversary case 14-05048. Complaint for Declaratory and Injunctive Relief Filed by BIANCHI ESTATES LLC vs. SPEED TECHNOLOGIES, LLC, John King Fee Amount $350. (91 (Declaratory judgment)(72 (Injunctive relief - other)(ARMSTRONG, SALLIE) (Entered: 09/05/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
32
DENIED (Order Denying Motion for Order Shortening Time) (Related document(s) 22). (cly) (Entered: 09/08/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
33
Hearing Scheduled/Rescheduled. Hearing scheduled 11/5/2014 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)26 Application to Employ filed by Debtor SPEED TECHNOLOGIES, LLC) (cly) (Entered: 09/08/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
34
Receipt of Filing Fee for Schedules(14-51413-btb) [misc,amdschsa] ( 30.00). Receipt number 15442820, fee amount $ 30.00.(re: Doc#34) (U.S. Treasury) (Entered: 09/08/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
35
Amended Schedule[s] E, F, Declaration Concerning Debtor[s] Schedules, Amendment to List of Creditors Fee Amount $30. with Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) Modified on 9/9/2014 to Add Declaration Concerning Debtor[s] Schedules, Amendment to List of Creditors (Lakas, WM). (Entered: 09/08/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
36
Schedule[s] B, C, D, G, H, Summary of Schedules, Declaration Concerning Debtor[s] Schedules, Disclosure of Compensation of Attorney for Debtor, Verification of Creditor MatrixBUSINESS INCOME AND EXPNESES, STATEMENT OF INTENTION, STATMENT OF FINANCIAL AFFAIRS, 2016 STATEMENT, 20 LARGEST UNSECURED CREDITORS, EXHIBIT " A", CORPORATION RESOUTION AND NUMBER LIST OF CREDITORS with Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (LEHNERS, MICHAEL) Modified on 9/9/2014 to Add Disclosure of Compensation of Attorney for Debtor, Verification of Creditor Matrix (Lakas, WM). (Entered: 09/08/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
37
Answer to Complaint for Declaratory and Injunctive Relief (Related Doc # []), Counterclaim by CAL-NEVADA TOWING against BIANCHI ESTATES LLC, Crossclaim by CAL-NEVADA TOWING against SPEED TECHNOLOGIES, LLC Filed by REW R. GOODENOW on behalf of CAL-NEVADA TOWING (GOODENOW, REW) (Entered: 09/11/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
38
Motion to Withdraw Document with Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)8 Motion to Extend Time filed by Debtor SPEED TECHNOLOGIES, LLC)(LEHNERS, MICHAEL) (Entered: 09/11/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
39
Certificate of Service Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)20 Motion for Turnover filed by Debtor SPEED TECHNOLOGIES, LLC, 21 Declaration filed by Debtor SPEED TECHNOLOGIES, LLC, 38 Notice of Hearing filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 09/11/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
40
Notice of Hearing Hearing Date: 10/29/2014 Hearing Time: 10:00 a.m Filed by MICHAEL LEHNERS on behalf of SPEED TECHNOLOGIES, LLC (Related document(s)20 Motion for Turnover filed by Debtor SPEED TECHNOLOGIES, LLC) (LEHNERS, MICHAEL) (Entered: 09/11/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
41
Notice of Withdrawal with Certificate of Service Filed by REW R. GOODENOW on behalf of CAL-NEVADA TOWING (Related document(s)41 Answer to Complaint filed by Creditor CAL-NEVADA TOWING, Cross-Claimant CAL-NEVADA TOWING, Counterclaim, Crossclaim) (GOODENOW, REW) (Entered: 09/12/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
42
Notice of Docketing Error (Related document(s)41 Answer to Complaint filed by Creditor CAL-NEVADA TOWING, Cross-Claimant CAL-NEVADA TOWING, Counterclaim, Crossclaim) (cly) (Entered: 09/12/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
43
Hearing Scheduled/Rescheduled. Hearing scheduled 10/29/2014 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)20 Motion for Turnover filed by Cross Defendant SPEED TECHNOLOGIES, LLC, Debtor SPEED TECHNOLOGIES, LLC) (cly) (Entered: 09/12/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
44
Request for Special Notice Filed by RECOVERY MANAGEMENT SYSTEMS CORPORATION (SINGH, RAMESHWAR) (Entered: 09/15/2014)
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json
45
Ex Parte Motion for 2004 Examination of Debtor Through Its Representatives JOHN A. HARRAH, JOHN BUSH and BRANDY BUSH with Proposed Order Filed by SALLIE B ARMSTRONG on behalf of BIANCHI ESTATES LLC (ARMSTRONG, SALLIE) (Entered: 09/16/2014)