Adversary Proceeding
Lead BK case is: 3:08-bk-35653

Virginia Eastern Bankruptcy Court
Chapter 11
Judge:Kevin R Huennekens
Case #: 3:18-ap-03040
Nature of Suit91 Bankruptcy - Declaratory judgment
Case Filed:May 08, 2018
Terminated:Apr 15, 2020
Last checked: never
Defendant
California Self -Insureds' Security Fund
Represented By
California Self -Insureds' Security Fund
contact info
Defendant
Andre Schoorl
Represented By
Andre Schoorl
contact info
Plaintiff
Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Represented By
Lynn L. Tavenner
Tavenner & Beran, PLC
contact info


Docket last updated: 07/02/2024 1:12 PM EDT
Wednesday, April 15, 2020
47 47 court Adversary Proceeding Closed Wed 04/15 11:52 AM
Adversary Proceeding Closed (Ramirez-Lowe, Suzan)
Related: [-]
Wednesday, December 11, 2019
46 46 order Appellate Court Wed 12/11 9:46 AM
Order of Court of Appeals Dismissing Case upon Voluntary Motion. USCA Case Number: 19-2223 DC Case Number: 3:18CV619 Related [+](Ramirez-Lowe, Suzan)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
Att: 1 Mandate
Wednesday, November 06, 2019
45 45 appeal Certification of No Transcript Ordered Wed 11/06 12:31 PM
Certification of No Transcript Ordered for Appeal to the Fourth Circuit as All Transcripts Have Been Ordered Previously Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. (Evans, William)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund
44 44 appeal Statement of Issues Wed 11/06 12:30 PM
Statement of Issues on Appeal to the Fourth Circuit Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. (Evans, William)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
43 43 appeal Appellant Designation Wed 11/06 12:28 PM
Appellant Designation of Record on Appeal to the Fourth Circuit Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. (Evans, William)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
Tuesday, November 05, 2019
42 42 misc Statement Tue 11/05 7:42 AM
USCA Case Number 19-2223 Related [+] (Ramirez-Lowe, Suzan)
Related: [-] related document(s)41 Statement
Wednesday, October 30, 2019
41 41 misc Statement Wed 10/30 1:24 PM
Notice of Appeal to the US Court of Appeals for the Fourth Circuit Related [+] (Ramirez-Lowe, Suzan)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund
Tuesday, October 29, 2019
40 40 order Appellate Court Tue 10/29 12:28 PM
Memorandum Opinion/Order of District Court Affirming Lower Court Ruling. District Court Case Number: 3:18cv619 Related [+](Ramirez-Lowe, Suzan)
Related: [-] related document(s)29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
Att: 1 Final Order
Monday, October 22, 2018
39 39 appeal Civil Action Number/Court of Appeals Number Tue 10/23 9:58 AM
Notification of Civil Action Number 18-00619 MHL. Related [+] (Luedecke, Tammy)
Related: [-] related document(s)38 Transmittal of Record on Appeal to Appellate Court
38 38 appeal Transmittal of Record on Appeal to Appellate Court Mon 10/22 1:42 PM
Transmittal of Record on Appeal to Appellate Court Related [+] (Luedecke, Tammy)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
Thursday, October 04, 2018
37 37 appeal Appellee Designation Thu 10/04 2:35 PM
Appellee Designation of Additional Items to Be Included in Record on Appeal Related [+] filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-] related document(s)35 Appellant Designation filed by California Self -Insureds' Security Fund
Friday, September 21, 2018
36 36 appeal Statement of Issues Fri 09/21 3:27 PM
Statement of Issues on Appeal Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. (Evans, William)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund,32 Transmittal of Notice of Appeal to District Court,33 Civil Action Number/Court of Appeals Number,35 Appellant Designation filed by California Self -Insureds' Security Fund
35 35 appeal Appellant Designation Fri 09/21 3:24 PM
Appellant Designation of Items to be Included in the Record on Appeal Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. Appellee Designation due by 10/5/2018. (Evans, William)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
Thursday, September 13, 2018
34 34 notice CerDocTyp - Notice of Filing of Official Transcript Fri 09/14 12:28 AM
Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Related [+] (Admin.)
Related: [-] related document(s)30 Transcript filed
Wednesday, September 12, 2018
33 33 appeal Civil Action Number/Court of Appeals Number Wed 09/12 7:48 AM
Notification of Civil Action Number 18-cv-00619 MHL. Related [+] (Luedecke, Tammy)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund
Tuesday, September 11, 2018
32 32 appeal Transmittal of Notice of Appeal to District Court Tue 09/11 10:21 AM
Transmittal of Notice of Appeal to District Court Related [+] (Luedecke, Tammy)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
31 31 court Clerk's Certificate of Mailing Tue 09/11 9:59 AM
Clerk's Certificate of Mailing. A copy of this document was mailed by electronic means or first class mail postage prepaid to all parties in interest herein as required by the Bankruptcy Code, Bankruptcy Rules and Local Rules. Related [+] Copy of Notice of Appeal and procedural instructions mailed 09/11/2018 to Steven Gubner, Andrew Caine, Xavier Bacerra, Andre Schoorl, and Brian Wesley. Electronic Notice of Filing of Notice of Appeal was provided to Lynn Tavenner on 9/7/2018 and 9/10/2018. Parties receiving electronic notification may access procedural instructions at https://www.vaeb.uscourts.gov/wordpress/?page_id=690#appeal (Luedecke, Tammy)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund,29 Amended Notice of Appeal filed by California Self -Insureds' Security Fund
Monday, September 10, 2018
30 30 court Transcript filed Mon 09/10 1:23 PM
Transcript filed Re: Hearing Held 7/25/2018, Remote electronic access to the transcript is restricted until 12/10/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Louis Cisz.] Related [+]. Notice of Intent to Request Redaction Deadline Due By 09/17/2018. Redaction Request Due By 10/1/2018. Redacted Transcript Submission Due By 10/11/2018. Transcript access will be restricted through 12/10/2018. (Gottlieb, Jason)
Related: [-] 22 Hearing held; Argument Held; Motion GRANTED (Re: related document(s)18 Motion for Summary Judgment filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust) Appearances: Andrew Caine, Steven Gubner (telephonically) for Plaintiff; William Evans, Louis Cisz for Defendant.
29 29 appeal Amended Notice of Appeal Mon 09/10 12:03 PM
Amended Notice of Appeal Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund.(Evans, William)
Related: [-] related document(s)27 Notice of Appeal filed by California Self -Insureds' Security Fund
Att: 1 Exhibit(s)
Att: 2 Exhibit(s)
Friday, September 07, 2018
28 28 crditcrd none Fri 09/07 4:18 PM
U.S. Treasury receipt of Notice of Appeal 18-03040 KRH) [appeal,97] ( 298.00) filing fee. Receipt number 29047456, amount $ 298.00. Related [+] (U.S. Treasury)
Related: [-] Doc#27
27 27 appeal Notice of Appeal (fee) Fri 09/07 4:13 PM
Notice of Appeal Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. Appellant Designation due by 9/21/2018. (Evans, William)
Related: [-] related document(s)23 Memorandum Opinion,24 Order on Motion for Summary Judgment
Wednesday, August 29, 2018
26 26 court BNC certificate of mailing of order Thu 08/30 12:30 AM
BNC certificate of mailing of order Related [+] (Admin.)
Related: [-] related document(s)24 Order on Motion for Summary Judgment
25 25 court BNC certificate of mailing of order Thu 08/30 12:30 AM
BNC certificate of mailing of order Related [+] (Admin.)
Related: [-] related document(s)23 Memorandum Opinion
Monday, August 27, 2018
24 24 2 pgs order Order on Motion for Summary Judgment Mon 08/27 12:38 PM
Order Granting Motion for Summary Judgment Related [+] (Luedecke, Tammy)
Related: [-] 18
23 23 13 pgs order Memorandum Opinion Mon 08/27 12:12 PM
Memorandum Opinion Related [+] (Luedecke, Tammy)
Related: [-] related document(s)18 Motion for Summary Judgment filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Wednesday, July 25, 2018
22 22 court Hearing held Wed 07/25 3:46 PM
Hearing held; Argument Held; Motion GRANTED Related [+] Appearances: Andrew Caine, Steven Gubner (telephonically) for Plaintiff; William Evans, Louis Cisz for Defendant. (Oliver, Betty)
Related: [-] related document(s)18 Motion for Summary Judgment filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Monday, July 23, 2018
21 21 misc Statement Mon 07/23 1:57 PM
Statement (Notice of Agenda of Matters Scheduled For Hearing on July 25, 2018 at 2:00 P.M. (Eastern)) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-]
Wednesday, July 18, 2018
20 20 answer Response Wed 07/18 12:52 PM
Defendant's Response to Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. (Evans, William)
Related: [-] related document(s)18 Motion for Summary Judgment filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Att: 1 Exhibit(s) 1
Att: 2 Exhibit(s) 2
Att: 3 3
Att: 4 Exhibit(s) 4
Att: 5 Exhibit(s) 5
Att: 6 Exhibit(s) 6
Att: 7 Exhibit(s) 7
Thursday, June 28, 2018
19 19 notice Notice of Hearing Thu 06/28 3:01 PM
Notice of Hearing and Notice of Motion Related [+] filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. Hearing scheduled for 7/25/2018 at 02:00 PM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (Tavenner, Lynn)
Related: [-] related document(s)18 Motion for Summary Judgment filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
18 18 motion Summary Judgment Thu 06/28 2:59 PM
Motion for Summary Judgment (Motion of Plaintiff Trustee Alfred H. Siegel for Summary Judgment, and Memorandum in Support Thereof) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-]
Friday, June 08, 2018
17 17 answer None Fri 06/08 4:39 PM
Answer to Complaint Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. (Evans, William)
Related: [-] 1
16 16 misc Statement Fri 06/08 9:47 AM
Statement (Notice of Agenda of Matters Scheduled For Hearing on June 12, 2018 at 2:00 P.M. (Eastern)) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-]
15 15 court Pre-Trial Conference Continued Fri 06/08 8:43 AM
Pre-Trial Conference Continued by agreement; (on agenda filed in bankruptcy case) Related [+] Pre-Trial Conference set for 7/25/2018 at 02:00 PM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia, (Oliver, Betty)
Related: [-] related document(s)1 Complaint filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Tuesday, June 05, 2018
14 14 misc Discovery Plan Tue 06/05 2:26 PM
Discovery Plan -- JOINT RULE 26(f) REPORT filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-]
13 13 motion Sealed Document Tue 06/05 2:19 PM
Sealed Exhibi Related [+] filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-] related document(s)1 Complaint filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Friday, June 01, 2018
12 12 notice CerDocTyp - Notice of Filing of Official Transcript Sat 06/02 12:32 AM
Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Related [+] (Admin.)
Related: [-] related document(s)9 Transcript filed
11 11 court BNC certificate of mailing of order Sat 06/02 12:32 AM
BNC certificate of mailing of order Related [+] (Admin.)
Related: [-] related document(s)10 Order on Motion to File Document(s) Under Seal
Wednesday, May 30, 2018
10 10 5 pgs order Order on Motion to File Document(s) Under Seal Wed 05/30 11:14 AM
Order Granting Motion to File Document(s) Under Seal(Settlement Agreement) Related [+] (Luedecke, Tammy)
Related: [-] 3
Tuesday, May 29, 2018
9 9 court Transcript filed Tue 05/29 10:07 AM
Transcript filed Re: Hearing Held 5/23/2018, Remote electronic access to the transcript is restricted until 08/27/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lisa Nelson.] Related [+]. Notice of Intent to Request Redaction Deadline Due By 06/5/2018. Redaction Request Due By 06/19/2018. Redacted Transcript Submission Due By 06/29/2018. Transcript access will be restricted through 08/27/2018. (Gottlieb, Jason)
Related: [-] 8 Hearing held; Motion GRANTED (related document(s):3 Motion to File Documents(s) Under Seal filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust) Appearance: Andrew Caine. (oliverb)
Wednesday, May 23, 2018
8 8 court Hearing held Wed 05/23 2:11 PM
Hearing held; Motion GRANTED Related [+] Appearance: Andrew Caine. (oliverb)
Related: [-] 3 Motion to File Documents(s) Under Seal filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Friday, May 18, 2018
7 7 answer Response Fri 05/18 2:56 PM
Response to Motion to File Documents Under Seal Related [+] filed by William Edward Evans of Nixon Peabody LLP on behalf of California Self -Insureds' Security Fund. (Evans, William)
Related: [-] related document(s)3 Motion to File Documents(s) Under Seal filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Tuesday, May 15, 2018
6 6 misc Certificate of Service Tue 05/15 2:18 PM
Certificate of Service Related [+] filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-] related document(s)1 Complaint filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust,5 Summons and Notice of Pre-Trial Conference
Wednesday, May 09, 2018
5 5 summon Summons and Notice of Pre-Trial Conference Wed 05/09 8:48 AM
Summons and Notice of Pre-Trial Conference. Summons Issued to California Self -Insureds' Security Fund Answer Due 6/8/2018; Andre Schoorl Answer Due 6/8/2018 Related [+] Pre-Trial Conference set for 6/12/2018 at 02:00 PM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia, (Luedecke, Tammy)
Related: [-] related document(s)1 Complaint filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
Tuesday, May 08, 2018
4 4 notice Notice of Hearing Tue 05/08 5:12 PM
Notice of Hearing Related [+] filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. Hearing scheduled for 5/23/2018 at 02:00 PM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (Tavenner, Lynn)
Related: [-] related document(s)3 Motion to File Documents(s) Under Seal filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
3 3 motion Motion to File Document(s) Under Seal Tue 05/08 4:53 PM
Motion to File Document(s) Under Seal --Confidential Settlement Agreement Exhibit Related [+] filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. (Tavenner, Lynn)
Related: [-] related document(s)1 Complaint filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust
2 2 crditcrd none Tue 05/08 4:47 PM
U.S. Treasury receipt of Complaint 18-03040 KRH) [cmp,cmpfee] ( 350.00) filing fee. Receipt number 28369819, amount $ 350.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 cmp Complaint (fee) Tue 05/08 4:45 PM
Adversary case 18-03040 Complaint against California Self -Insureds' Security Fund, Andre Schoorl filed by Alfred H. Siegel, Trustee of the Circuit City Stores, Inc. Liquidating Trust. Nature of Suit: (91 (Declaratory judgment)) Associated Bankruptcy Case Number: 3:08-bk-35653 (Tavenner, Lynn)
Related: [-]