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.338781/gov.uscourts.nvb.338781.docket.json | 246 | Trustee's Motion to Sell assets of the estate with Proposed Order Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (COPPA-KNUDSON, JERI) (Entered: 08/26/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 247 | Declaration Of: JERI COPPA-KNUDSON Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)242 Motion to Sell filed by Trustee JERI COPPA-KNUDSON, 243 Notice filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI) (Entered: 10/14/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 248 | Notice of Docketing Error (Related document(s)245 Declaration filed by Trustee JERI COPPA-KNUDSON) (cly) (Entered: 10/15/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 249 | Order Granting Motion To Sell (Related document(s) 242) (cly) (Entered: 10/16/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 250 | Amended Declaration Of: JERI COPPA-KNUDSON Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)242 Motion to Sell filed by Trustee JERI COPPA-KNUDSON, 243 Notice filed by Trustee JERI COPPA-KNUDSON (COPPA-KNUDSON, JERI). Modified on 10/20/2015 to remove relationship to #246 (Ivey, SD). (Entered: 10/19/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 251 | Trustee's Report of Sale (COPPA-KNUDSON, JERI) (Entered: 12/01/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 252 | Errata to Certificate of Service Filed by JEFFREY L HARTMAN on behalf of JERI COPPA-KNUDSON (Related document(s) 253 Certificate of Service filed by Trustee JERI COPPA-KNUDSON) (HARTMAN, JEFFREY). Modified on 12/22/2015 to Remove Relationship to #'s 250, 251, and 252 (Lakas, WM). (Entered: 12/21/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 253 | Certificate of Service Filed by JEFFREY L HARTMAN on behalf of JERI COPPA-KNUDSON (Related document(s)250 Application to Employ filed by Trustee JERI COPPA-KNUDSON, 251 Declaration filed by Trustee JERI COPPA-KNUDSON, 252 Notice of Hearing filed by Trustee JERI COPPA-KNUDSON) (HARTMAN, JEFFREY) (Entered: 12/21/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 254 | Notice of Hearing on Trustee's Application to Employ Hartman & Hartman Hearing Date: 01/27/2016 Hearing Time: 10:00 a.m. Filed by JEFFREY L HARTMAN on behalf of JERI COPPA-KNUDSON (Related document(s)250 Application to Employ filed by Trustee JERI COPPA-KNUDSON) (HARTMAN, JEFFREY) (Entered: 12/21/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 255 | Declaration Of: Jeffrey L. Hartman Filed by JEFFREY L HARTMAN on behalf of JERI COPPA-KNUDSON (Related document(s)250 Application to Employ filed by Trustee JERI COPPA-KNUDSON) (HARTMAN, JEFFREY) (Entered: 12/21/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 256 | Application to Employ Jeffrey L. Hartman, Esq. of Hartman & Hartman as Attorney Filed by JEFFREY L HARTMAN on behalf of JERI COPPA-KNUDSON (HARTMAN, JEFFREY) (Entered: 12/21/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 257 | Hearing Scheduled/Rescheduled. Hearing scheduled 1/27/2016 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)250 Application to Employ filed by Trustee JERI COPPA-KNUDSON) (lms) (Entered: 12/22/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 258 | Notice of Request to be Removed From Mailing Matrix with Certificate of Service Filed by REW R. GOODENOW on behalf of CAL-NEVADA TOWING (GOODENOW, REW) (Entered: 12/29/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 259 | Order Granting Request To Be Removed From Mailing Matrix (Related document(s)256 Notice filed by Creditor CAL-NEVADA TOWING.) (cly) (Entered: 12/30/2015) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 260 | Notice and Order Authorizing Destruction of Exhibits (cly) (Entered: 05/05/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 261 | Notice and Order Authorizing Destruction of Exhibits (cly) (Entered: 05/05/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 262 | Notice and Order Authorizing Destruction of Exhibits (cly) (Entered: 05/05/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 263 | Notice and Order Authorizing Destruction of Exhibits (cly) (Entered: 05/05/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 264 | Notice and Order Authorizing Destruction of Exhibits (cly) (Entered: 05/05/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 265 | Notice and Order Authorizing Destruction of Exhibits (cly) (Entered: 05/05/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 266 | BNC Certificate of Mailing - pdf (Related document(s)263 Notice and Order Authorizing Destruction of Exhibits(BNC)) No. of Notices: 1. Notice Date 05/07/2016. (Admin.) (Entered: 05/07/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 267 | BNC Certificate of Mailing - pdf (Related document(s)261 Notice and Order Authorizing Destruction of Exhibits(BNC)) No. of Notices: 1. Notice Date 05/07/2016. (Admin.) (Entered: 05/07/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 268 | BNC Certificate of Mailing - pdf (Related document(s)260 Notice and Order Authorizing Destruction of Exhibits(BNC)) No. of Notices: 2. Notice Date 05/07/2016. (Admin.) (Entered: 05/07/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 269 | BNC Certificate of Mailing - pdf (Related document(s)258 Notice and Order Authorizing Destruction of Exhibits(BNC)) No. of Notices: 2. Notice Date 05/07/2016. (Admin.) (Entered: 05/07/2016) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 270 | Trustee's Final Account and Proposed Distribution - Reviewed by UST (DARLING (jp), ANTONIA) (Entered: 01/26/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 271 | Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)269 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON, 270 Notice of Hearing filed by Trustee JERI COPPA-KNUDSON) (Attachments: # 1 Exhibit A) (COPPA-KNUDSON, JERI) (Entered: 01/31/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 272 | Notice of Hearing Hearing Date: 03/08/2017 Hearing Time: 10:00 A.M. Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)269 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI) (Entered: 01/31/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 273 | Trustee's Notice of Summary of Final Report and Account of Trustee Over $1500 for JERI COPPA-KNUDSON, Fees: $10,585.75, Expenses: $271.05. (COPPA-KNUDSON, JERI) (Entered: 01/31/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 274 | Hearing Scheduled/Rescheduled. Hearing scheduled 3/8/2017 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)269 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (cly) (Entered: 02/01/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 275 | Change of Address of Creditor LAW OFFICE OF TORY D. ALLEN Filed by LAW OFFICE OF TORY D. ALLEN (lms) (Entered: 02/13/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 276 | Assignment/Transfer of Claim filed by JM PARTNERS LLC Transfer Agreement 3001 (e) 1 Transferor: HAWK RIDGE SYSTEMS LLC (Claim No. 13) To JM PARTNERS LLC. Receipt Number 96116 Fee Amount $25 (lms) (Entered: 02/22/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 277 | BNC Certificate of Mailing. (Related document(s)274 Assignment/Transfer of Claim filed by Creditor JM PARTNERS LLC) No. of Notices: 1. Notice Date 02/24/2017. (Admin.) (Entered: 02/24/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 278 | Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) 269) for JERI COPPA-KNUDSON, Fees awarded: $10585.75, Expenses awarded: $271.05 (cly) (Entered: 03/14/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 279 | Certificate of Service Filed by JEFFREY L HARTMAN on behalf of JERI COPPA-KNUDSON (Related document(s)277 Application for Compensation filed by Trustee JERI COPPA-KNUDSON, 278 Notice of Hearing filed by Trustee JERI COPPA-KNUDSON) (HARTMAN, JEFFREY) (Entered: 10/02/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 280 | Notice of Hearing Hearing Date: 10/31/2017 Hearing Time: 2:00 p.m. Filed by JEFFREY L HARTMAN on behalf of JERI COPPA-KNUDSON (Related document(s)277 Application for Compensation filed by Trustee JERI COPPA-KNUDSON) (HARTMAN, JEFFREY) (Entered: 10/02/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 281 | Application for Compensation for JEFFREY L HARTMAN, Fees: $5,827.50, Expenses: $281.64. Filed by JEFFREY L HARTMAN (Attachments: # 1 Exhibit A)(HARTMAN, JEFFREY) (Entered: 10/02/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 282 | Hearing Scheduled/Rescheduled. Hearing scheduled 10/31/2017 at 02:00 PM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)277 Application for Compensation filed by Trustee JERI COPPA-KNUDSON) (lms) (Entered: 10/03/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 283 | Receipt of Filing Fee for Unclaimed Funds(14-51413-btb) [trustee,unfunds] ( 7.00). Receipt number 17813454, fee amount $7253.65.(re: Doc#281) (U.S. Treasury) (Entered: 10/18/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 284 | Unclaimed Funds (see imaged document(s) for individual creditor names and amounts) Fee Amount $7,253.65. (COPPA-KNUDSON, JERI) (Entered: 10/18/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 285 | Unclaimed Funds - Supporting Documentation. This document contains sensitive information and cannot be viewed by the public. (Related document(s)283 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor ROBERT M CHARLES, JR.) (mag) (Entered: 10/26/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 286 | Motion to Withdraw Unclaimed Funds with Proposed Order with Certificate of Service Filed by ROBERT M CHARLES, JR, C/O LEWIS ROCA ROTHGERBER CHRISTIE LLP (mag) (Entered: 10/26/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 287 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 277) for JEFFREY L HARTMAN, Fees awarded: $5827.50, Expenses awarded: $281.64 (cly) (Entered: 11/06/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 288 | Notice of Status Hearing for Trustee. Status Hearing for Trustee scheduled for 1/10/2018 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (cly) (Entered: 11/22/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 289 | Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee JERI COPPA-KNUDSON (STROZZA (kmf), NICHOLAS) (Entered: 12/13/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 290 | Final Decree Discharge of Trustee and Closing of Chapter 7 Case (cly) (Entered: 12/20/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 291 | Deficiency Notice on Motion to Pay Unclaimed Funds (Related document(s)283 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor ROBERT M CHARLES, JR.) (kmm) (Entered: 12/27/2017) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 292 | Order Granting Motion To Reopen Chapter 7 Case (Related document(s) 290) (cly) (Entered: 08/07/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 293 | Ex Parte Motion to Reopen Chapter 7 Case . Fee Amount $260. Filed by U.S. TRUSTEE - RN - 7 7 (STROZZA (kf), NICHOLAS) (Entered: 08/07/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 294 | Appointment of Trustee JERI COPPA-KNUDSON. (STROZZA (kf), NICHOLAS) (Entered: 08/08/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 295 | UST Notice of Entry of Order Reopening Case with Certificate of Service (Related document(s)291 Order on Motion to Reopen Chapter 7 Case.)(STROZZA (kf), NICHOLAS) (Entered: 08/08/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 296 | BNC Certificate of Mailing - pdf (Related document(s)292 UST Notice of Entry of Order (BNC)) No. of Notices: 78. Notice Date 08/10/2018. (Admin.) (Entered: 08/10/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 297 | Fee Deferred $260.00 (Related document(s)290 Motion to Reopen Chapter 7 Case filed by U.S. Trustee U.S. TRUSTEE - RN - 7) (kmm) (Entered: 08/20/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 298 | Amended Chapter 7 Trustee's Final Account, Certification That the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Jeri Coppa-Knudson. The United States Trustee has Reviewed the Final Account, Certification That the Estate has Been Fully Administered and Application of Trustee to be Discharged. The United States Trustee Does Not Object to the Relief Requested. (STROZZA (ms), NICHOLAS) (Entered: 10/09/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 299 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed on Behalf of Trustee Jeri Coppa-Knudson. The United States Trustee has Reviewed the Chapter 7 Trustee's Final Report. (STROZZA (ms), NICHOLAS) (Entered: 10/09/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 300 | Final Decree Discharge of Trustee and Closing of Chapter 7 Case (cly) (Entered: 10/16/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 301 | Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)299 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (Attachments: # 1 Exhibit A) (COPPA-KNUDSON, JERI) (Entered: 10/23/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 302 | Negative Notice of Summary of Final Report and Account of Trustee Over $1500 for JERI COPPA-KNUDSON, Fees: $1,538.13, Expenses: $70.24. (COPPA-KNUDSON, JERI) (Entered: 10/23/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 303 | Order to Reopen Bankruptcy Case. awaiting Trustee's Final Distribution report. (cly) (Entered: 10/24/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 304 | BNC Certificate of Mailing - pdf - Order to Reopen Bankruptcy Case (Related document(s)301 Order to Reopen Bankruptcy Case) No. of Notices: 1. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 305 | Disposition and Closing of Adversary Case (cly) (Entered: 11/20/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 306 | Declaration Of: JERI COPPA-KNUDSON Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)296 Trustee's Final Account and Proposed Distribution - Reviewed by UST, 299 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI) (Entered: 11/27/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 307 | Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) 299) for JERI COPPA-KNUDSON, Fees awarded: $1538.13, Expenses awarded: $70.24 (cly) (Entered: 11/28/2018) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 308 | Receipt of Filing Fee for Unclaimed Funds(14-51413-btb) [trustee,unfunds] ( 16.00). Receipt number 18805585, fee amount $16408.74.(re: Doc#306) (U.S. Treasury) (Entered: 04/09/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 310 | Unclaimed Funds (see imaged document(s) for individual creditor names and amounts) Fee Amount $16,408.74. (COPPA-KNUDSON, JERI) (Entered: 04/09/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 311 | Amended Trustee's Final Account and Proposed Distribution - Reviewed by UST (STROZZA (ms), NICHOLAS) (Entered: 05/20/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 312 | Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)308 Trustee's Final Account and Proposed Distribution - Reviewed by UST, 309 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (Attachments: # 1 Exhibit A) (COPPA-KNUDSON, JERI) (Entered: 05/21/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 313 | Amended Notice of Summary of Final Report and Account of Trustee Over $1500 with Negative Notice. (COPPA-KNUDSON, JERI) (Entered: 05/21/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 314 | Unclaimed Funds - Supporting Documentation. This document contains sensitive information and cannot be viewed by the public. (Related document(s)311 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor SHANE KISMAN) (mag) (Entered: 06/25/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 315 | Motion to Withdraw Unclaimed Funds Filed by SHANE KISMAN, C/O ALLIANCE RESEARCH & RECOVERY, INC. (mag) (Entered: 06/25/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 317 | Declaration Of: JERI COPPA-KNUDSON Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)308 Trustee's Final Account and Proposed Distribution - Reviewed by UST, 309 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI) (Entered: 06/27/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 318 | Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) 309) (cly) (Entered: 07/01/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 319 | Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee Jeri Coppa-Knudson (STROZZA (kmf), NICHOLAS) (Entered: 07/15/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 320 | Final Decree Discharge of Trustee and Closing of Chapter 7 Case (lms) (Entered: 07/22/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 321 | Order for Payment of Unclaimed Funds (Related document(s)311 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor SHANE KISMAN.) (cly) (Entered: 07/25/2019) |
https://archive.org/download/gov.uscourts.nvb.338781/gov.uscourts.nvb.338781.docket.json | 322 | BNC Certificate of Mailing - pdf (Related document(s)317 Order for Payment of Unclaimed Funds) No. of Notices: 1. Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 0 | Chapter 7 Voluntary Petition Fee Amount $335 Filed by Gregory William Burr (Zellar, Crystal) (Entered: 10/01/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 1 | Statement of Social Security Number-Form 21 Filed by Debtor Gregory William Burr. (Zellar, Crystal) (Entered: 10/01/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 2 | Statement 1015-2 with No Previous Filing(s) Filed by Debtor Gregory William Burr. (Zellar, Crystal) (Entered: 10/01/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 3 | Verification of Creditor Matrix Filed by Debtor Gregory William Burr. (Zellar, Crystal) (Entered: 10/01/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 4 | Notice of Meeting of Creditors (1sj) (Entered: 10/02/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 5 | BNC Certificate of Mailing (RE: related documents(s)5 Meeting of Creditors) Notice Date 10/04/2014. (Admin.) (Entered: 10/05/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 6 | Certificate of Service of Tax Information Filed by Debtor Gregory William Burr. (Zellar, Crystal) (Entered: 10/06/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 7 | Statement of Intent Filed by Debtor Gregory William Burr. (Zellar, Crystal) (Entered: 10/06/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 8 | Notice of Appearance and Request for Notice by Dennis J Morrison Filed by Creditor The Huntington National Bank. (Morrison, Dennis) Modified text on 10/8/2014 (2ss). (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 9 | Notice of Appearance and Request for Notice by Jeffrey J Madison Filed by Creditor The Huntington National Bank. (Madison, Jeffrey) Modified text on 10/8/2014 (2ss). (Entered: 10/07/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 10 | Motion for Relief from Stay (315 Main Street, Dresden, OH 43821). Fee Amount $176 Filed by Creditor The Huntington National Bank (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Madison, Jeffrey) Modified text on 11/20/2014 (2ss). (Entered: 11/19/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 11 | Certificate of Service of Notice Concerning Waiver of Judicial Disqualification. I, Mecca Carter, Deputy Clerk in Charge, hereby certify that I sent the attached Notice to the parties in interest or their counsel, as indicated on the Notice on the date set forth therein (2se) (Entered: 11/24/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 12 | Financial Management Course Certificate of Debtor (Duarte, Alberto) (Entered: 12/03/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 13 | Amended Schedules filed: Schedule B;Schedule C;. Purpose of Amendment is to Amend. Filed by Debtor Gregory William Burr. (Zellar, Crystal) Modified text on 12/9/2014 (2ss). (Entered: 12/08/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 14 | Notice of Waiver of Judicial Disqualification as to Huntington National Bank. I, Mecca Carter, Deputy in Charge, hereby certify that I sent the attached Notice to the parties in interest or their counsel, as indicated on the Notice, and that all parties waive the disqualification of Judge Preston (RE: related document(s)12 Certificate of Service of Waiver of Judicial Disqualification) (2se) (Entered: 12/09/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 15 | Trustee's Interim Report. (Stubbins, Brent) (Entered: 12/09/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 16 | Notice of Need to File Proof of Claim Due to Recovery of Assets Proofs of Claim Due: 3/10/2015. (2ss) (Entered: 12/10/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 17 | BNC Certificate of Mailing (RE: related documents(s)17 Notice to File Proof of Claim) Notice Date 12/12/2014. (Admin.) (Entered: 12/13/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 18 | Order Granting Motion For Relief From Stay (315 Main Street, Dresden, OH 43821) (Related Doc # 11) (2ss) (Entered: 12/16/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 19 | BNC Certificate of Mailing (RE: related documents(s)19 Order on Motion For Relief From Stay) Notice Date 12/18/2014. (Admin.) (Entered: 12/19/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 20 | Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 12/26/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 21 | +Notice of Proposed Abandonment of Property located at 315 Main Street, Dresden, Ohio 43821 Filed by Creditor The Huntington National Bank. (Attachments: # 1 Exhibit A # 2 Attachment) (Madison, Jeffrey) (Entered: 12/30/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 22 | Amended Document Filed by Creditor The Huntington National Bank (RE: related document(s)22 Notice of Proposed Abandonment). (Attachments: # 1 Exhibit A # 2 Attachment) (Madison, Jeffrey) (Entered: 12/30/2014) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 23 | Notice of Appearance and Request for Notice by John J Rutter Filed by Creditor JTS Capital 1 LLC. (Rutter, John) (Entered: 01/30/2015) |
https://archive.org/download/gov.uscourts.ohsb.701420/gov.uscourts.ohsb.701420.docket.json | 24 | Discharge of Debtor (Admin.) (Entered: 02/03/2015) |
Subsets and Splits
No community queries yet
The top public SQL queries from the community will appear here once available.