United Refuse LLC v. United Leasing

Federal Civil Lawsuit Virginia Eastern District Court, Case No. 1:05-cv-00438-JCC-TRJ
Tags No tags have been applied so far. Sign in to add some.
Last Updated January 10, 2019 at 11:57 PM EST (6.1 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo UNITED LEASING CORPORATION, Appellee

Represented by Butzel Long, PC

Name Phone Fax E-Mail
Space William Daniel Sullivan +1 202 454 2800 +1 202 454 2859 dsullivan@tighepatton.com

Represented by LeClairRyan-VA

Name Phone Fax E-Mail
Space Tara Leigh Elgie +1 703 647 5932 tara.elgie@leclairryan.com
No Logo United Refuse LLC, Appellant

Represented by Law Offices of Steven S. Biss

Name Phone Fax E-Mail
Space Steven Scott Biss +1 804 643 2090 +1 202 318 4098 stevenbiss@earthlink.net
No Logo United Refuse LLC, Debtor
Attributes
Office Alexandria
Filed 4/19/2005
Jury Demand None
Demand $0
Nature of Suit 422 - Bankruptcy Appeals, Rule 28 U.S.C. ยง 158
Cause Section 28 U.S.C. § 1334 Bankruptcy Appeal
Jurisdiction Federal Question
Disposition Dismissed - Other
County Alexandria City
Terminated 7/6/2005
Origin 1
Reopened None
Lead Case None
Related Case
Other Court Case '05-1876'[]
Def Custody Status
Flag CLOSED
Timeline
  Entries (35) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Blank -- Filed: 3/23/2007, Entered: 3/23/2007 Record(s)
Bankruptcy Records (1 black book, 1 small white binder and 7 large white binders; also 2 white binders of Books 1 and 2 of designation of additional items to be included in the bankruptcy record on appeal) returned to Bankruptcy Court. (dper)
LREF
Blank 26 Filed: 5/16/2006, Entered: 5/18/2006 USCA Judgment
USCA JUDGMENT as to [19] Notice of Appeal filed by United Refuse LLC, in accordance with the written opinion of this Court filed this day, the court affirms the judgment. A certified copy of the judgment will be provided to the District Court upon issuance of the mandate. The judgment will take effect upon issuance of the mandate (mandate issued) (agil)
LREF
Blank 25 Filed: 5/16/2006, Entered: 5/18/2006 USCA Order
ORDER of USCA that United Leasing Corporation has filed a bill of costs. The Court awards $184 in costs.(agil)
LREF
Blank 24 Filed: 3/24/2006, Entered: 3/24/2006 USCA Mandate
Opinion of USCA (Copy) decided 3/21/06 re [19] Notice of Appeal, Affirmed, attached copy of judgment will not take effect until issuance of the mandate. (nmck, )
LREF
Blank 23 Filed: 8/23/2005, Entered: 8/26/2005 Docket Annotation
Designation by United Leasing Corporation of Additional Parts of the Record to be Certified and Sent to the Clerk of the Court of Appeals for the Fourth Circuit. (stas)
LREF
Blank 22 Filed: 8/17/2005, Entered: 8/17/2005 Certificate of Completion
Certificate of Completion re [19] Notice of Appeal: sent to USCA. (nmck, )
LREF
Blank -- Filed: 8/16/2005, Entered: 8/17/2005 USCA Case Number
USCA Case Number 05-1876, case manager Anthony Webb for [19] Notice of Appeal filed by United Refuse LLC,. (nmck, )
LREF
Blank 21 Filed: 8/12/2005, Entered: 8/12/2005 Docket Annotation
CERTIFICATE concerning transcript of proceedings, hereby state that no transcript will be ordered of the hearing held before the district court on 7/23/05 by United Refuse LLC. (nmck, )
LREF
Blank 20 Filed: 8/12/2005, Entered: 8/12/2005 Docket Annotation
STATEMENT of issues to be presented on appeal and designation of the record to be certified and sent to circuit clerk by United Refuse LLC. (nmck, )
LREF
Blank 19 Filed: 8/5/2005, Entered: 8/5/2005, Terminated: 5/16/2006 Notice of Appeal
NOTICE OF APPEAL as to [18] Order dated 7/6/05 by United Refuse LLC., James C. Lehner and Suzanne Lehner Filing fee $255.00, receipt number 100 182487. Copy sent to USCA. Copy sent to parties. (nmck) Modified on 8/26/2005 to add appeal fee receipt number(stas).
LREF
Blank 18 Filed: 7/6/2005, Entered: 7/6/2005 Order on Motion to DismissCourt Filing
ORDER, for the reaons stated in the accompanying Memorandum of Opinion, it is hereby Ordered that: [4] the appeal filed by the Lehners in the name of United Refuse is dismissed; [9] Motion to Strike "Dismissal of Appeal" is denied; and [10] Motion to Substitute Parties on Appeal is denied. Signed by Judge James C. Cacheris on 7/6/05. (dper)
LREF
Legal Document 17 Filed: 7/6/2005, Entered: 7/6/2005 Memorandum and OpinionCourt Filing
MEMORANDUM OPINION re: United Refuse, LLC, and United Leasing Corp's Dismissal of Appeal, and a Motion to Strike "Dismissal of Appeal", or in the alternative, Motion to Substitute Parties on Appeal. Signed by Judge James C. Cacheris on 7/6/05. (dper)
LREF
Blank -- Filed: 7/6/2005, Entered: 7/7/2005 Set Deadlines/Hearings:
Set Deadline: Return Bankruptcy Record by 8/22/2005. (dper)
LREF
Blank -- Filed: 6/23/2005, Entered: 6/23/2005 Motion Hearing
Minute Entry for proceedings held before Judge James C. Cacheris. Appearances of counsel.Motion Hearing held on 6/23/2005 re [10] MOTION to Substitute Parties on Appeal filed by United Refuse LLC; [4] MOTION to Dismiss Appeal filed by United Refuse LLC; [9] MOTION to Strike "Dismissal of Appeal" filed by United Refuse LLC. Motions argued and taken under advisement. Order to follow. (Court Reporter D. McCoy.) (dper)
LREF
Blank 16 Filed: 6/20/2005, Entered: 6/21/2005 Response in Opposition to Motion
OPPOSITION to [10] MOTION to Substitute Party, [9] MOTION to Strike Dismissal of Appeal filed by United Refuse LLC (filed by K. Rosenberg). (pmil)
LREF
Blank -- Filed: 6/17/2005, Entered: 6/17/2005 set motion and R&R; deadlines/hearings
Reset Deadlines as to [9] MOTION to Strike "Dismissal of Appeal", [10] MOTION to Substitute Party on Appeal, [4] MOTION to Dismiss Appeal by United Refuse LLC Motion Hearing set for 6/23/2005 09:30 AM before Honorable District Judge James C. Cacheris. (clar, )
LREF
Blank 15 Filed: 6/14/2005, Entered: 6/15/2005 Notice of Hearing on MotionCourt Filing
NOTICE of Hearing on Motion [9] MOTION to Strike "Dismissal of Appeal", [10] MOTION to Substitute Parties on Appeal, [4] MOTION to Dismiss Appeal by United Refuse LLC filed by Kermit Rosenberg and Agreement to dismiss appeal (pleading # 14) filed by United Refuse LLC and United Leasing Corporation filed by Kermit Rosenberg Motion Hearing set for 6/24/2005 10:00 AM before Honorable District Judge James C. Cacheris. (clar, )
LREF
Blank 14 Filed: 6/13/2005, Entered: 6/14/2005 Docket Annotation
Agreement to Dismiss Appeal by United Refuse LLC (debtor atty K. Rosenberg) and United Leasing Corporation. (stas)
LREF
Blank 13 Filed: 6/13/2005, Entered: 6/14/2005 Response in Opposition to Motion
RESPONSE by United Leasing Corporation in Opposition to [9] MOTION to Strike dismissal of appeal or, in the alternative, [10] MOTION by United Refuse LLC to Substitute Parties on Appeal. (stas)
LREF
Blank 12 Filed: 6/9/2005, Entered: 6/9/2005 Appellants Reply Brief
Appellant's REPLY BRIEF by United Refuse LLC. (pmil)
LREF
Blank 11 Filed: 6/6/2005, Entered: 6/6/2005 TranscriptCourt Filing
COPY OF CORRECTED TRANSCRIPT of Proceedings held in USBC EDVA, Alexandria Division, on March 14, 2005 before Judge Robert G. Mayer. Court Reporter: Ashnethea Cleveland (Diversified Reporting Services, Inc.). (stas)
LREF
Blank 10 Filed: 6/6/2005, Entered: 6/6/2005, Terminated: 7/6/2005 Motion to Substitute Party
MOTION by United Refuse LLC to Substitute Parties on Appeal and Memorandum in Support. (stas)
LREF
Blank 9 Filed: 6/6/2005, Entered: 6/6/2005, Terminated: 7/6/2005 Motion to Strike
MOTION by United Refuse LLC to Strike "Dismissal of Appeal" and Memorandum in Support . (stas)
LREF
Blank 8 Filed: 6/6/2005, Entered: 6/6/2005 Response in Opposition to Motion
RESPONSE by United Refuse LLC in Opposition to [4] MOTION to Dismiss Appeal by United Refuse LLC as filed by K. Rosenberg, Esq. (stas)
LREF
Blank -- Filed: 5/31/2005, Entered: 6/1/2005 Exhibit
Appendix of exhibits cited in brief of appellee received (1 large white binder) (stas)
LREF
Blank 7 Filed: 5/26/2005, Entered: 5/27/2005 Appellees Brief
Appellee's BRIEF by United Leasing Corporation. Appellant Reply Brief due by 6/10/2005. (stas)
LREF
Blank 6 Filed: 5/26/2005, Entered: 5/27/2005 Financial Disclosure Statement
Financial Interest Disclosure Statement (Local Rule 7.1) by United Leasing Corporation. (stas)
LREF
Blank 5 Filed: 5/9/2005, Entered: 5/11/2005 Appellants Brief
Appellant's BRIEF filed by United Refuse LLC; Appellee's Brief due by 5/24/2005. (stas)
LREF
Blank 4 Filed: 5/9/2005, Entered: 5/11/2005, Terminated: 7/6/2005 Motion to Dismiss
MOTION to Dismiss Appeal by United Refuse LLC as filed by K. Rosenberg, Esq. (stas)
LREF
Blank 3 Filed: 5/6/2005, Entered: 5/10/2005 Docket Annotation
Letter by United Leasing Corporation submitting replacement documents for section (1)(B) of United Leasing Corporation's Designation of Additional Items to be Included in the Record on Appeal Notebook. (stas)
LREF
Blank -- Filed: 5/4/2005, Entered: 5/5/2005 Record(s)
Designation of additional items to be included in the bankruptcy record on appeal (received one white binder). (kbar)
LREF
Blank 2 Filed: 4/22/2005, Entered: 4/22/2005 Set/Reset Deadlines:
NOTICE of docketing bankruptcy record on appeal. Appellant's brief due 5/9/05 for United Refuse LLC; Appellee's brief is due 05/24/05; Appellant may file a reply brief by June 8, 2005; Copies Mailed: yes (stas)
LREF
Blank 1 Filed: 4/19/2005, Entered: 4/19/2005 Appeal - Miscellaneous
Copy of notice of appeal with copy of docket sheet received from Bankruptcy Court. (otho)
LREF
Blank -- Filed: 4/19/2005, Entered: 4/19/2005 Bankruptcy Appeal
BANKRUPTCY RECORD on appeal received (1 black book, 1 small white binder and 7 large white binders) (otho) Modified on 04/19/2005
LREF
Blank -- Filed: 4/19/2005, Entered: 4/19/2005 Miscellaneous Document
CASE REFERRED to Mag Judge Thomas R. Jones Jr. (otho)
LREF

Statistics

This case has been viewed 45 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?