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.nvb.230427/gov.uscourts.nvb.230427.docket.json
22
341 Meeting Continued 341 meeting to be held on 10/20/2009 at 03:00 PM at 341s - Foley Bldg,Rm 1500 (YARNALL(se), RICK) (Entered: 10/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
23
Virtual Minute Entry in reference to hearing On: 10/08/2009 Subject: AMENDED CHAPTER 13 PLAN NUMBER 2 FILED BY GEORGE HAINES ON BEHALF OF DEBRA L CABRALES, JAMES C CABRALES. Appearances: SARAH SMITH, ATTORNEY FOR KATHLEEN LEAVITT, TRUSTEE. Proceedings: CONTINUED TO. (vCal Hearing ID (301382)).(related document(s) 21 ) Confirmation hearing to be held on 12/03/2009 at 01:30 PM at Foley Bldg,Third Floor.(tjr) (Entered: 10/09/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
24
Objection to Confirmation of Plan with Certificate of Service Filed by GREGORY L. WILDE on behalf of DEUTSCHE BANK NATIONAL TRUST CO, (Related document(s) 16 Chapter 13 Plan #1 (BNC) filed by Debtor CRISOLOGO TIZON.)(WILDE, GREGORY) (Entered: 10/09/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
25
Hearing Scheduled/Rescheduled.Hearing scheduled 11/19/2009 at 02:30 PM at LBR-Courtroom 1, Foley Federal Bldg.. (glw) (Entered: 10/16/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
26
341 Meeting Concluded - Assets (YARNALL(se), RICK) (Entered: 10/22/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
27
Notice of Requirement to File Certificate of Completion of Instructional Course Concerning Financial Management. (Entered: 10/27/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
28
BNC Certificate of Mailing. (Related document(s) 27 Notice of Requirement to File Certification of Completion of Instructional Course Concerning Financial Management (BNC)) No. of Notices: 1. Service Date 10/29/2009. (Admin.) (Entered: 10/29/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
29
Notice of Hearing Hearing Date: 12/1/2009 Hearing Time: 1:30 P.M. with Certificate of Service Filed by GREGORY L. WILDE on behalf of DEUTSCHE BANK NATIONAL TRUST CO, (Related document(s) 30 Motion for Relief from Stay filed by Creditor DEUTSCHE BANK NATIONAL TRUST CO,) (WILDE, GREGORY) (Entered: 11/02/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
30
Receipt of Filing Fee for Motion for Relief from Stay(09-26093-bam) [motion,mrlfsty] ( 150.00). Receipt number 7556564, fee amount $ 150.00. (U.S. Treasury) (Entered: 11/03/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
31
Receipt of Filing Fee for Voluntary Petition (Chapter 7)(09-31266) [misc,volp7a] ( 299.00). Receipt number 7597572, fee amount $ 299.00. (U.S. Treasury) (Entered: 11/10/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
32
Debtor's Certification of Completion of Instructional Course Concerning Personal Financial Management. Filed by LISA J. GAROFALO on behalf of CRISOLOGO TIZON (Attachments: # 1 Financial Management) (GAROFALO, LISA) (Entered: 11/23/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
33
Virtual Minute Entry in reference to hearing On: 12/03/2009 Subject: AMENDED CHAPTER 13 PLAN NUMBER 2 FILED BY GEORGE HAINES ON BEHALF OF DEBRA L CABRALES, JAMES C CABRALES. Appearances: SARAH SMITH, ATTORNEY FOR KATHLEEN LEAVITT, TRUSTEE. Proceedings: (vCal Hearing ID (313779)).(related document(s) 21 ) Confirmation hearing to be held on 01/28/2010 at 01:30 PM at Foley Bldg,Third Floor.(mme) (Entered: 12/04/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
34
Hearing Scheduled/Rescheduled.Hearing scheduled 1/12/2010 at 01:30 PM at BAM-Courtroom 3, Foley Federal Bldg. (Related document(s) 12 Motion for Relief from Stay filed by Creditor WELLS FARGO BANK, N.A.) (mrb) (Entered: 12/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
35
Receipt of Filing Fee for Motion for Relief from Stay(09-31266-bam) [motion,mrlfsty] ( 150.00). Receipt number 7738119, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
36
Receipt of Filing Fee for Motion for Relief from Stay(09-31266-bam) [motion,mrlfsty] ( 150.00). Receipt number 7738119, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/08/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
37
Receipt of Filing Fee for Motion for Relief from Stay(09-31655-mkn) [motion,mrlfsty] ( 150.00). Receipt number 7749859, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/10/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
38
Hearing Scheduled/Rescheduled.Hearing scheduled 1/13/2010 at 01:30 PM at MKN LV-Courtroom 2, Foley Federal Bldg. (Related document(s) 11 Motion for Relief from Stay filed by Creditor WELLS FARGO BANK, N.A.) (wml) (Entered: 12/10/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
39
Receipt of Filing Fee for Motion for Relief from Stay(09-21461-bam) [motion,mrlfsty] ( 150.00). Receipt number 7772622, fee amount $ 150.00. (U.S. Treasury) (Entered: 12/15/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
40
Hearing Scheduled/Rescheduled.Hearing scheduled 1/19/2010 at 01:30 PM at BAM-Courtroom 3, Foley Federal Bldg. (Related document(s) 31 Motion for Relief from Stay filed by Creditor HSBC BANK (USA)) (lme) (Entered: 12/15/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
41
Change Case from No Asset to Asset (mrb) (Entered: 12/16/2009)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
42
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 1/28/2010 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 62 Amended Chapter 13 Plan filed by Debtor JAMES C CABRALES, Joint Debtor DEBRA L CABRALES) (glw) (Entered: 01/19/2010)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
43
Virtual Minute Entry in reference to hearing On: 01/28/2010 Subject: AMENDED CHAPTER 13 PLAN NUMBER 4 FILED BY CHRISTIAN N. GRIFFIN ON BEHALF OF DEBRA L CABRALES, JAMES C CABRALES. Appearances: SARAH SMITH, ATTORNEY FOR KATHLEEN LEAVITT, TRUSTEE. Proceedings: (vCal Hearing ID (362724)).(related document(s) 62 ) Confirmation hearing to be held on 02/11/2010 at 01:30 PM at Foley Bldg,Third Floor.(cmc) (Entered: 02/01/2010)
https://archive.org/download/gov.uscourts.nvb.230427/gov.uscourts.nvb.230427.docket.json
44
Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 2/11/2010 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s) 66 Amended Chapter 13 Plan filed by Debtor JAMES C CABRALES, Joint Debtor DEBRA L CABRALES) (glw) (Entered: 02/04/2010)
https://archive.org/download/gov.uscourts.nywb.272304/gov.uscourts.nywb.272304.docket.json
0
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 12/16/2014 (RE: related document(s)90 Decision and Order). (Bessinger, M.)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
0
Chapter 11 Voluntary Petition, Schedules and Statements. Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. Deadline for Filing Chapter 11 Plan and Disclosure Statement ends 09/22/2014. (Attachments: # 1 Supplement List of Creditors) (Muller, Carl) (Entered: 03/24/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
1
Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(14-01670) [misc,volp11ac] (1213.00). Receipt Number 8177518, amount 1213.00. (U.S. Treasury)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
2
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Filed by US Bankruptcy Court. 341(a) meeting to be held on 4/28/2014 at 09:30 AM at Columbia Meeting of Creditors. Last day to oppose discharge or dischargeability is 6/27/2014. Proofs of Claims due by 7/28/2014. (Weathers, K) (Entered: 03/25/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
3
List of 20 Largest Unsecured Creditors Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 03/26/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
4
Notice of Appearance and Request for Notice with Certificate of Service Filed by Frank B.B. Knowlton of Nelson Mullins Riley Scarborough LLP on behalf of Scarlet Portfolio, LLC. (Knowlton, Frank) (Entered: 03/27/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
5
Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 03/27/2014. (Related Doc # 2) (Admin.) (Entered: 03/28/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
6
Balance Sheet and Profit and Loss Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) Modified on 4/16/2014 to restrict access to image per court order - document 13 (Stork, N). (Entered: 03/31/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
7
Deficiency Notice re: Schedules/Statements Filed (related document(s)6) Deficiency Correction Due By: 4/14/2014 (Weathers, K)the last two pages have tax documents attached which show a full SSN. Please submit a Motion and Proposed Order To Restrict Public Access to the last two pages of this filing pursuant to SC LBR 9037-1 and Exhibits thereto Also, there is a specific event for tax documents found under the Bankruptcy Menu, Other, then Tax Documents that should be used when submitting tax documents. That way these type documents are restricted from public viewing. (Entered: 04/03/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
8
Motion to Extend Time To File Schedules A through H Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/08/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
9
Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 8). Document Served. (Weathers, K) (Entered: 04/09/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
10
First Motion To Disable Public Access To Filed Documents Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
11
Proposed Order RE: Disabling Public Access To Filed Documents and Directing Filing of a Corrected Pleading Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
12
Notice of Appearance and Request for Notice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Cauthen, George) (Entered: 04/15/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
13
Order Disabling Public Access (Related Doc # 10) Document Served. (Weathers, K) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
14
Application to Employ Carl F. Muller as Attorney with Affidavit of Professional Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. Review to Process Order on 4/28/2014. (Attachments: # 1 Proposed Order) (Muller, Carl) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
15
Notice of Change of Address. CREDITOR to be changed: Internal Revenue, PO Box 7346, Philadelphia, PA 19101 CORRECTED CREDITOR INFORMATION: Internal Revenue Service, PO Box 21126, Philadelphia, PA 19114 Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
16
Statement of Financial Affairs Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/16/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
17
Affidavit of Counsel Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/17/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
18
U.S. Trustee's Statement that No Creditors Committee has been appointed. Filed by US Trustee's Office. (Stack, John) (Entered: 04/17/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
19
Schedules Filed: Summary of Schedules Schedule A Schedule B; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
20
Schedules Filed: Schedule C Schedule D Schedule E; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
21
Schedules Filed: Schedule F Schedule G; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
22
Schedules Filed: Schedule H; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
23
Tax Documents for the Year for 2012 Redacted per Order DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/23/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
24
Balance Sheet Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/23/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
25
Summary of Schedules Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 04/23/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
26
Exhibit relating to: Voluntary Petition (Chapter 11) (atty) filed by Debtor Edgefield Inn, LLC Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (related document(s)1). (Muller, Carl) (Entered: 04/23/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
27
Deficiency Notice re: Exhibit (related document(s)26) Deficiency Correction Due By: 5/5/2014 (Weathers, K)Event and image - image is a Profit or Loss From Business and not an Exhibit to the Voluntary Petition (Entered: 04/24/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
28
Entry re: Deficiency Notice (General) (related document(s)27) (Weathers, K)Terminated - issued in error. (Entered: 04/24/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
29
Meeting of Creditors Held and Examination of Debtor on 04/28/14. Filed by US Trustee's Office. (Stack, John)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
30
Order Granting Application to Employ (Related Doc # 14).Notice and service of this event is delegated pursuant to SC LBR 5075-1 (Weathers, K) (Entered: 04/30/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
31
Summary of Schedules Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
32
Amended Schedules Filed: Schedule B; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
33
Amended Schedules Filed: Schedule D; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
34
Amended Schedules Filed: Schedule E; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
35
Amended Schedules Filed: Schedule F; Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
36
Bank Account General Report Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
37
Bank Account Payroll Report Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
38
Bank Account Tax Report Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/05/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
39
Deficiency Notice re: Summary of Schedules, Amended Schedules/Statements, and Reports (related document(s)35, 33, 36, 32, 31, 34, 30, 37) Deficiency Correction Due By: 5/16/2014 (Weathers, K)There is no signature or /s/ for the debtor on the Amended Schedules and no signature on the Reports. Also there is an extra blank page behind the Reports. (Entered: 05/06/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
40
Motion to Restrict Public Access (RE: related document(s)35 Report, 36 Report, 37 Report) For Bank Account Reports. Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC (related document(s)35, 36, 37). (Attachments: # 1 Proposed Order) (Muller, Carl) (Entered: 05/09/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
41
Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
42
Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
43
Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
44
Statement of Change for Previously Filed Amendment Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
45
Order Granting Motion To Restrict Public Access. Document Served. (related document(s)39). Monitor deadline: 6/4/2014 (Weathers, K) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
46
Monthly Operating Report for Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 05/21/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
47
Monthly Operating Report for Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 06/20/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
48
Monthly Operating Report for Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 07/18/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
49
Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Attachments: # 1 Exhibit A - Original Note # 2 Exhibit B - Renewal Note # 3 Exhibit C - Mortgage # 4 Exhibit D - Guaranty # 5 Exhibit E - Loan Modification and Forbearance Agreement # 6 Exhibit F - Letter Agreement # 7 Exhibit G - Confession of Judgment # 8 Exhibit H - Debtor's Claims Register) (Cauthen, George) (Entered: 08/19/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
50
Monthly Operating Report for July 31, 2014 Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
51
Deficiency Notice re: Motion to Dismiss Case with Prejudice (related document(s)48) Deficiency Correction Due By: 9/2/2014 (Weathers, K)Not accompanied by the required SELF-SCHEDULED NOTICE OF HEARING - SC LBR 9013-4 Exhibit D (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
52
Notice Of Possible Hearing re: Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC (related document(s)48). Possible Hearing scheduled for 10/8/2014 at 10:30 AM at Columbia. Date Served 8/20/2014. Last day for objections is 9/10/2014. (Cauthen, George) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
53
Proposed Order RE: Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Attachments: # 1 Exhibit A - Original Note # 2 Exhibit B - Renewal Note # 3 Exhibit C - Mortgage # 4 Exhibit D - Guaranty # 5 Exhibit E - Loan Modification and Forbearance Agreement # 6 Exhibit F - Letter Agreement # 7 Exhibit G - Confession of Judgment # 8 Exhibit H - Debtor's Claims Register) Proposed Order Granting Scarlet Portfolio, LLC's Motion to Dismiss Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (related document(s)48). (Cauthen, George) (Entered: 08/20/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
54
Notice of Hearing Hearing scheduled relating to: Motion to Dismiss Case with Prejudice, Proposed Order Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC (related document(s)48, 52). Hearing scheduled for 10/10/2014 at 10:30 AM at Columbia. Date Served 8/21/2014. Last day for objections is 9/11/2014. (Attachments: # 1 Exhibit Filed Scarlet Portfolio, LLC's Motion to Dismiss and Memorandum in Support Thereof # 2 Proposed Order Filed Proposed Order Granting Scarlet Portfolio, LLC's Motion to Dismiss) (Cauthen, George) (Entered: 08/21/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
55
Hearing scheduled relating to Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. Document Served. (related document(s)48) Hearing scheduled for 10/8/2014 at 10:30 AM at Columbia. The case judge is David R. Duncan. Objections due by 9/11/2014. (Weathers, K)***REDOCKETED ONLY TO CORRECT THE DATE OF THE HEARING ON THE SYSTEM TO 0CTOBER 8, 2014 10:30 A.M. *** (Entered: 08/21/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
56
Response to Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC with Certificate of Service Filed by Edgefield Inn, LLC (related document(s)48). (Muller, Carl) (Entered: 09/18/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
57
Notice To Creditors and Parties in Interest of Hearing rescheduled relating to Motion to Dismiss Case with Prejudice with Certificate of Service Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Document Served. (related document(s)48) Hearing rescheduled for 10/8/2014 at 02:00 PM at Columbia. The case judge is David R. Duncan. (Weathers, K) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
58
Monthly Operating Report for August Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 09/19/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
59
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 09/21/2014. (Related Doc # 56) (Admin.) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
60
Debtor Repayment Plan Disclosure Statement and Plan of Reorganization Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Attachments: # 1 Exhibit Proposed Plan of Reorganization # 2 Exhibit Monthly Budget # 3 Exhibit Part 1 Monthly Operating Reports # 4 Exhibit Part 2 Monthly Operating Report # 5 Exhibit Part 3 Monthly Operating Report # 6 Exhibit Part 4 Monthly Operating Report # 7 Exhibit Part 5 Monthly Operating Report) (Muller, Carl) (Entered: 09/22/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
61
Deficiency Notice re: Debtor Repayment Plan (related document(s)59) Deficiency Correction Due By: 10/3/2014 (Weathers, K)Event and image - appears to be a Disclosure Statement and Chapter 11 Plan. Please withdraw and resubmit individually using the events "Disclosure Statement" and "Chapter 11 Small Business Plan" found under Bankruptcy then Plan. (Entered: 09/23/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
62
Withdrawal of Debtor Repayment Plan Reason for Withdrawal: Resubmit individually Disclosure Statement and Plan of Reorganization Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (related document(s)59). (Muller, Carl) (Entered: 10/01/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
63
Disclosure Statement Filed by Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/02/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
64
Chapter 11 Small Business Plan Filed by Edgefield Inn, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit)(Muller, Carl) (Entered: 10/02/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
65
SMALL BUSINESS Monthly Operating Report for August 2014 Amended Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
66
Response to Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC Debtor's Supplemental Answer to Scarlet Portfolio LLC's Motion To Dismiss Filed by Edgefield Inn, LLC (related document(s)48). (Attachments: # 1 Exhibit # 2 Exhibit) (Muller, Carl) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
67
Amendment to Chapter 11 Plan First Amended Plan of Reorganization Filed by Edgefield Inn, LLC (related document(s)63). (Muller, Carl) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
68
First Amended Disclosure Statement Filed by Edgefield Inn, LLC (related document(s)62). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit)(Muller, Carl) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
69
Application for Conditional Approval of Disclosure Statement Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
70
Affidavit Re: Amendment to Chapter 11 Plan filed by Debtor Edgefield Inn, LLC, Amended Disclosure Statement filed by Debtor Edgefield Inn, LLC Affidavit of Bettis C. Rainsford Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (related document(s)66, 67). (Muller, Carl) (Entered: 10/07/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
71
Hearing Held. relating to: Motion to Dismiss Case with Prejudice filed by Creditor Scarlet Portfolio, LLC. (related document(s)48) Matter Under Advisement. (Miranda, P) (Entered: 10/08/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
72
Request for Transcript of Hearing Held on 10/08/2014 Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (Cauthen, George) (Entered: 10/10/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
73
Monthly Operating Report for September 2014 Filed by Carl F. Muller of Carl F. Muller, Attorney at Law, P.A. on behalf of Edgefield Inn, LLC. (Muller, Carl) (Entered: 10/20/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
74
Order of Dismissal. dd Notice and service of this event are delegated to the movant pursuant to SC LBR 5075-1. (related document(s)48). Monitor deadline: 11/17/2014 (Weathers, K) (Entered: 10/31/2014)
https://archive.org/download/gov.uscourts.scb.254136/gov.uscourts.scb.254136.docket.json
75
Certificate of Service related to Order on Motion to Dismiss Case Filed by George Barry Cauthen on behalf of Scarlet Portfolio, LLC. (related document(s)74). (Cauthen, George) (Entered: 11/03/2014)