Box 6
Contains 21 Results:
Correspondence and Legal Proceedings, August 1996
Contains documents from U.S. Bankruptcy Court for the District of South Carolina, "Notice to Parties in Interest."
Correspondence and Legal Proceedings, September 1996
Contains documents from U.S. Bankruptcy Court for the District of South Carolina, "Notice of Motion and Motion for Summary Judgement by Plaintiff."
Correspondence and Legal Proceedings, October 1996
Includes documents from U.S. Bankruptcy Court for the District of South Carolina, "Order and Notice for Hearing on Disclosure Statement," Objection to Claims and "Notice of Settlement and Compromise."
Correspondence and Legal Proceeding, November 1996
Includes documents from U.S. Bankruptcy Court for the District of South Carolina, "Certificate of Service."
Legal Proceeding, December 1996
Contains State of South Carolina County of Charleston, Court of Common Pleas, "The Estate of William Melvin Brown Jr.'s Memorandum in Opposition to Plaintiff's Motion for Summary Judgement."
Correspondence, February 1997
Contains attorney letters and letter of resignation from the positions of CEO and Chairman of the Board of ADCOR by Juanita Brown retroactively from June 1995.
Correspondence , March 1997
Contains attorney letters to and from Juanita Brown, with handwritten notes from lawyer.
Correspondence and Legal Proceedings, August 1997
Includes Includes documents from U.S. Bankruptcy Court for the District of South Carolina, "Certificate of Service," "Consent Order Approving Allowance of Final Fees...," and"Return to Objection to Claim of Juanita W. Brown."
Correspondence and Legal Proceedings, October-December 1997
Includes documents from U.S. Bankruptcy Court for the District of South Carolina, "Order on First Omnibus Objections to Proofs of Claim(s)."
Legal Proceedings, April, June 1999
Includes documents from U.S. Bankruptcy Court for the District of South Carolina, "Motion to Re-Open Case..," "Certificate of Service," "Notice of Motion..," and "Order Upon Motion Reopening Case."
