Skip to main content

Box 8

 Container

Contains 15 Results:

Correspondence and Legal Proceedings (1 of 3), 3-9 January 1996

 File — Box: 8, Folder: 1
Scope and Contents

Includes documents from the United States District Court for the District of South Carolina Charleston Division: "Answer to the Amended Complaint," and "Civil Action."

Dates: 3-9 January 1996

Attorney Bills and Expenses, November 1995-March 1997

 File — Box: 8, Folder: 15
Scope and Contents

Statements for Senstar Capital Corporation, Tokai Financial Services, Inc; and Unsecured Creditors Committee vs. Estate of W. Melvin Brown, Jr.

Dates: November 1995-March 1997

Correspondence and Legal Proceedings (2 of 3), 15-16 January 1996

 File — Box: 8, Folder: 2
Scope and Contents

Holds affidavit from the United States District Court for the District of South Carolina Charleston Division.

Dates: 15-16 January 1996

Correspondence and Legal Proceedings (3 of 3), 17-29 January 1996

 File — Box: 8, Folder: 3
Scope and Contents

Includes documents United States District Court for the District of South Carolina Charleston Division: "Supplemental Verified Statement of Account," and "Certificate of Service."

Dates: 17-29 January 1996

Correspondence and Legal Proceedings, 1-27 February 1996

 File — Box: 8, Folder: 4
Scope and Contents

Includes documents United States District Court for the District of South Carolina Charleston Division: "Supplemental Memorandum of Mitigation of Damages," and Probate Court: "Motion to Remand and for Costs, Expenses and Attorney's Fees," and "Motion for Removal to Circuit Court."

Dates: 1-27 February 1996

Research Documents, 20-22 February 1996, and undated

 File — Box: 8, Folder: 5
Scope and Contents

Includes attorney correspondence and their handwritten notes.

Dates: 20-22 February 1996, and undated

Correspondence and Legal Proceedings, 22-31 April 1996

 File — Box: 8, Folder: 6
Scope and Contents

Includes documents United States District Court for the District of South Carolina Charleston Division: "Affidavit," and "Defendants'...Response to Plaintiff's Motion for Summary Judgement."

Dates: 22-31 April 1996

Legal Proceedings , 23 April 1996

 File — Box: 8, Folder: 7
Scope and Contents

Holds documents United States District Court for the District of South Carolina Charleston Division: "Second Amended Motion for Summary Judgment."

Dates: 23 April 1996

Correspondence and Legal Proceedings, 2-8 May 1996

 File — Box: 8, Folder: 8
Scope and Contents

Holds documents United States District Court for the District of South Carolina Charleston Division: "Affidavit" (Original filed 2 May 1996); "Plaintiff's Reply to Defendants' Response to Plaintiff's Motion for Summary Judgment," and several copies of "Order."

Dates: 2-8 May 1996

Correspondence and Legal Proceedings , 1-24 June 1996

 File — Box: 8, Folder: 9
Scope and Contents

Holds documents United States District Court for the District of South Carolina Charleston Division: "Defendants...Response to Plaintiff's Motion to Dismiss," Plaintiff's Memorandum of Law in Support of Its Motion to Dismiss," and "Plaintiff's Reply to Defendants...Response to Plaintiff's Motion to Dismiss."

Dates: 1-24 June 1996