Docket Date |
2019-03-28
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-03-27
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS; DISCHARGED PER 3/28 ORDER
|
|
Docket Date |
2021-07-19
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2024-01-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-01-24
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-01-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ STATUS REPORT ACKNOWLEDGED; APPEAL SHALL PROCEED; 12/21 OTSC DISCHARGED; NOVD ACCEPTED; APPEAL DISMISSED
|
|
Docket Date |
2023-12-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/I 10 DAYS
|
|
Docket Date |
2023-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/21 ORDER
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2023-12-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
|
|
Docket Date |
2023-06-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORTS ACKNOWLEDGED; STAY REMAINS IN EFFECT; AA W/IN 6 MONTHS FILE ADDITIONAL STATUS REPORT
|
|
Docket Date |
2023-06-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ SUPPLEMENTAL STATUS REPORT FILED 6/1
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2023-05-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 5/17 ORDER
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2023-05-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/I 10 DAYS FILE STATUS REPORT RE: BANKRUPTCY
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT DUE 5/15/23
|
|
Docket Date |
2022-10-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/6 ORDER
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
|
|
Docket Date |
2021-10-18
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ COUNSEL CAUTIONED; NO SANCTIONS WILL BE IMPOSED; 6/29 OTSC DISCHARGED...
|
|
Docket Date |
2021-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ ZOOM RESPONSE FOR AA
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2021-08-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 7/23 ORDER
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2021-08-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE - LIVE OA TO ZOOM OA ~ ZOOM SANCTION HEARING
|
|
Docket Date |
2021-08-20
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2021-07-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ACKNOWLEGEMENT OF RECEIPT OF ORDER OF JULY 23, 2021
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2021-07-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ATT GILMORE TO APPEAR BEFORE THIS COURT AT 10:00 AM; THURSDAY, OCTOBER 14, 2021 FOR SANCTIONS HRG; ATTY GILMORE TO FILE ACKNOWLEDGEMENT W/IN 5 DAYS
|
|
Docket Date |
2021-07-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED PER 7/19 ORDER
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2021-07-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/29 ORDER
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2021-06-29
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS, ATTY GILMORE SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED; DISCHARGED PER 10/18 ORDER
|
|
Docket Date |
2021-06-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
|
|
Docket Date |
2020-11-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/I 10 DAYS
|
|
Docket Date |
2019-11-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DAYS FILE STATUS REPORT
|
|
Docket Date |
2019-05-07
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS
|
|
Docket Date |
2019-05-06
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2019-03-22
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA J. MARSHALL GILMORE 840181
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2019-03-21
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2019-03-14
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE KIMBLE C. BOUCHILLON 999458
|
On Behalf Of |
Weaver Logistics, Inc.
|
|
Docket Date |
2019-03-14
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2019-03-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/28/19
|
On Behalf Of |
Magnum Materials, LLC
|
|
Docket Date |
2019-03-06
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2019-03-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-03-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|