Search Results for: John D. Bates.
#75 ORDER denying defendant’s [55] motion to dismiss Count One; [56] motion to dismiss Counts Two and Three; and [58] motion to transfer venue. See text of Order for details. Signed by Judge John D. Bates on 6/29/2023
#16 PROTECTIVE ORDER GOVERNING DISCOVERY as to THOMAS FEE. Signed by Judge John D. Bates on 8/12/2021.
#17 PROTECTIVE ORDER setting forth procedures for handling confidential material; allowing designated material to be filed under seal as to SAMUEL CHRISTOPHER MONTOYA. Signed by Judge John D. Bates on 05/27/2021.
#28 WAIVER of Trial by Jury as to THOMAS FEE. Signed by Judge John D. Bates on 01/11/2022.
#55 WAIVER of Trial by Jury as to JORDAN BONENBERGER (2). Signed by Judge John D. Bates on 04/28/2023.
#21 ORDER as to SAMUEL CHRISTOPHER MONTOYA (1): Granting 20 motion for an order to disclose items protected by Fed. R. Crim. P. 6(e) and sealed materials as to SAMUEL CHRISTOPHER MONTOYA. See text of Order for details. Signed by Judge John D. Bates on 06/22/2021.
#5 Arrest Warrant, dated 12/12/2023, Returned Executed on 12/13/2023 as to DAVID MITCHELL BATES
#7 NOTICE OF ATTORNEY APPEARANCE: Nicholas George Madiou appearing for DAVID MITCHELL BATES as CJA Appointed Counsel
#8 Appearance Pro Bono by Nicholas George Madiou on behalf of DAVID MITCHELL BATES
#9 Appearance Pro Bono by Michael E. Lawlor on behalf of DAVID MITCHELL BATES
#10 Consent MOTION for Protective Order by USA as to DAVID MITCHELL BATES
#11 Unopposed MOTION for Order Authorization to disclose 6(e) and sealed materials by USA as to DAVID MITCHELL BATES
#43 JUDGMENT as to THOMAS FEE. Statement of Reasons Not Included. Signed by Judge John D. Bates on 4/4/2022.
#12 NOTICE of Filing – Discovery Letter by DAVID MITCHELL BATES
#46 Probation Jurisdiction Transferred to United States District Court for the Eastern District of New York as to THOMAS FEE. Transmitted Transfer of Jurisdiction form, with certified copies of indictment, judgment and docket sheet. Ordered by Judge John D. Bates on 4/4/2022.
#14 ORDER Setting Conditions of Release as to DAVID MITCHELL BATES (1) Personal Recognizance. Signed by Magistrate Judge Zia M. Faruqui on 12/19/2023
#15 PROTECTIVE ORDER setting forth procedures for handling confidential material; allowing designated material to be filed under seal as to DAVID MITCHELL BATES. Signed by Magistrate Judge Zia M. Faruqui on 12/20/2023
David Bates Docket Sheet as of 1/31/2024
#16 INFORMATION as to DAVID MITCHELL BATES (1) count(s) 1, 2, 3, 4
#64 ORDER denying 57 defendant Yvonne St. Cyr’s motion in limine. See text of Order for details. Signed by Judge John D. Bates on 2/23/2023
#68 LETTER Filed by SAMUEL CHRISTOPHER MONTOYA Regarding Waiver of Rights and Consent to Sentencing by Video Conferece. “Let This Be Filed” by Judge John D. Bates on 4/5/2023
#69 JUDGMENT as to SAMUEL CHRISTOPHER MONTOYA. Statement of Reasons Not Included. Signed by Judge John D. Bates on 4/6/2023
#72 Probation Jurisdiction Transferred to United States District Court for the Western District of Texas in Austin as to SAMUEL CHRISTOPHER MONTOYA. Transmitted Transfer of Jurisdiction form, with certified copies of indictment, judgment and docket sheet. Ordered by Judge John D. Bates on 5/5/2023
