Case details

Court: nced
Docket #: 5:10-cr-00094
Case Name: USA v. Davis
PACER case #: 105503
Date filed: 2010-04-01
Date terminated: 2010-12-01
Assigned to: District Judge Terrence W. Boyle

Parties

Represented Party Attorney & Contact Info
Kimithi L. Davis
Defendant (1)
TERMINATED: 12/01/2010 also known asKippy TERMINATED: 12/01/2010
M. Gordon Widenhouse, Jr.
Rudolf Widenhouse & Fialko 312 W. Franklin St. Chapel Hill, NC 27516 919-967-4900 Fax: 967-4953 Email: mgwidenhouse@rwf-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James D. Williams , Jr.
The Law Offices of James D. Williams, Jr., P.A. 3400 Croasdaile Dr., Suite 205 Durham, NC 27705 919-382-8115 Fax: 919-382-7413 Email: attyjdw@aol.com
ATTORNEY TO BE NOTICED Designation: Retained

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-04-01 1 0 INFORMATION as to Kimithi L. Davis (1) count(s) 1. (Crews, K) (Entered: 04/02/2010)
2010-04-02 5 0 NOTICE OF HEARING as to Kimithi L. Davis: Plea to Criminal Information set for 4/9/2010 at 11:00 a.m. in Raleigh - Courtroom TBA before Judge Terrence W. Boyle. (Ruffin, L.) (Entered: 04/02/2010)
2010-04-08 7 0 Pretrial Services Report filed by Chris Cagle as to Kimithi L. Davis. (Butler, L.) (Entered: 04/08/2010)
2010-04-09 8 0 Minute Entry for proceedings held before Judge Terrence W. Boyle: Arraignment as to Kimithi L. Davis (1) Count 1 held in Raleigh, NC on 4/9/2010. Plea entered by Kimithi L. Davis (1) on Count 1. Kimithi L. Davis (1) Guilty as to Count 1. Sentencing hearing set for the Court's July 12, 2010 term of court. Time, date and location - To Be Determined by Judge Terrence W. Boyle and will be set by NOTICE. (Court Reporter Donna Tomawski) (Ruffin, L.) (Entered: 04/09/2010)
2010-04-09 9 0 WAIVER OF INDICTMENT filed by Kimithi L. Davis. (Ruffin, L.) (Entered: 04/09/2010)
2010-04-09 10 0 PLEA AGREEMENT filed as to Kimithi L. Davis. (Ruffin, L.) (Entered: 04/09/2010)
2010-04-14 11 0 ORDER Setting Conditions of Release as to Kimithi L. Davis (1) PR. Signed by Judge Terrence W. Boyle on 4/13/2010. (Ruffin, L.) (Entered: 04/14/2010)
2010-06-21 12 0 NOTICE OF HEARING as to Kimithi L. Davis: Sentencing set for 7/28/2010 at 2:00 p.m. in Wilmington before Judge Terrence W. Boyle. (Ruffin, L.) (Entered: 06/21/2010)
2010-07-15 13 0 MOTION to Continue Sentencing by Kimithi L. Davis. (Williams, James). (Entered: 07/15/2010)
2010-07-28 15 0 Minute Entry for proceedings held before Judge Terrence W. Boyle: Docket Call as to Kimithi L. Davis held in Wilmington, N.C. on 7/28/2010. (Court Reporter Evon Pepin) (Ruffin, L.) (Entered: 07/28/2010)
2010-09-02 16 0 NOTICE OF HEARING as to Kimithi L. Davis: Sentencing hearing set for 9/10/2010 at 9:30 a.m. in Raleigh - 7th Floor - Courtroom 2 before Judge Terrence W. Boyle. (Ruffin, L.) (Entered: 09/02/2010)
2010-09-09 18 0 NOTICE OF HEARING as to Kimithi L. Davis: Sentencing hearing set for 9/29/2010 at 9:30 a.m. in Raleigh - 7th Floor - Courtroom 2 before Judge Terrence W. Boyle. (Ruffin, L.) (Entered: 09/09/2010)
2010-09-27 19 0 Consent MOTION to Continue Sentencing Due to Newly-Discovered Error in P.S.R. by USA as to Kimithi L. Davis. (Attachments: # 1 Text of Proposed Order) (Cowley, Jason) (Entered: 09/27/2010)
2010-09-28 20 0 ORDER granting 19 Motion to Continue the sentencing hearing as to Kimithi L. Davis (1). This case is continued until the Court's November 2010 term of court. Signed by Judge Terrence W. Boyle on 9/28/2010. (Ruffin, L.) (Entered: 09/28/2010)
2010-11-02 21 0 NOTICE OF HEARING as to Kimithi L. Davis: Sentencing hearing set for 11/17/2010 at 9:30 a.m. in Raleigh, NC - 7th Floor - Courtroom 2 before Judge Terrence W. Boyle. (Ruffin, L.) (Entered: 11/02/2010)
2010-11-17 25 0 Minute Entry for proceedings held before Judge Terrence W. Boyle: Docket Call Sentencing Hearing as to Kimithi L. Davis held in Raleigh, NC on 11/17/2010. Bench conference - based on the facts stated off the record - the sentencing hearing will not take place on this date. The sentencing hearing will be reset by notice during the Court's November 29,2010 term of court in Raleigh. (Court Reporter Sharon Kroeger) (Ruffin, L.) (Entered: 11/17/2010)
2010-11-26 26 0 NOTICE OF HEARING as to Kimithi L. Davis: Sentencing RESET for 12/1/2010 at 2:00 p.m. in Raleigh - 7th Floor - Courtroom 2 before Judge Terrence W. Boyle. (Ruffin, L.) (Entered: 11/26/2010)
2010-12-01 28 0 Minute Entry for proceedings held before Judge Terrence W. Boyle: Sentencing hearing held in Raleigh, NC on 12/1/2010 for Kimithi L. Davis (1). Judgment to follow. (Court Reporter Sharon Kroeger) (Ruffin, L.) (Entered: 12/06/2010)
2010-12-01 29 0 JUDGMENT as to Kimithi L. Davis (1). Bureau of Prisons for 53 months; Supervised Release for 3 years; Special Assessment in the amount of $100.00; Restitution in the amount of $2,045,854 joint and several with any other named co-defendants; Recommendation from the court; Self Report - January 30, 2011. Signed by Judge Terrence W. Boyle on 12/1/2010. (Ruffin, L.) (Entered: 12/06/2010)
2010-12-01 30 0 Order to Surrender as to Kimithi L. Davis. Defendant shall surrender as directed by 1/30/2011. Signed by Judge Terrence W. Boyle on 12/1/2010. (Ruffin, L.) (Entered: 12/06/2010)
2011-01-26 31 0 MOTION to Delay reporting to 2 March 2011 by Kimithi L. Davis. (Attachments: # 1 Exhibit Medical report, # 2 Exhibit Appointment schedule, # 3 Exhibit Doctor letter, # 4 Exhibit Letter to report, # 5 Exhibit Proposed order) (Widenhouse, Jr., M.) (Entered: 01/26/2011)
2011-01-26 32 0 OFFICIAL TRANSCRIPT of DOCKET CALL FOR SENTENCING HEARING Proceedings as to Kimithi L. Davis held on 11/17/2010, before Judge Boyle. Court Reporter Sharon Kroeger. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Please review Attorney obligations regarding the redaction of electronic transcripts of court proceedings available on the court's website. Redaction Request due 2/16/2011. Redacted Transcript Deadline set for 2/26/2011. Release of Transcript Restriction set for 4/26/2011. (Steele, F.) (Entered: 01/26/2011)
2011-01-26 33 0 OFFICIAL TRANSCRIPT of Proceedings of SENTENCING HEARING as to Kimithi L. Davis held on 12/1/2010, before Judge Boyle. Court Reporter Sharon Kroeger. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Please review Attorney obligations regarding the redaction of electronic transcripts of court proceedings available on the court's website. Redaction Request due 2/16/2011. Redacted Transcript Deadline set for 2/26/2011. Release of Transcript Restriction set for 4/26/2011. (Steele, F.) (Entered: 01/26/2011)
2011-01-27 34 0 RESPONSE in Opposition by USA as to Kimithi L. Davis re 31 MOTION Delay reporting to 2 March 2011 (Attachments: # 1 Exhibit Letter from ADA Sherlin, # 2 Exhibit email from Davis' attorney, # 3 Exhibit Miller Declaration) (Cowley, Jason) (Entered: 01/27/2011)
2011-01-27 35 0 REPLY TO RESPONSE to Motion by Kimithi L. Davis re 31 MOTION Delay reporting to 2 March 2011 (Attachments: # 1 Exhibit ER report) (Widenhouse, Jr., M.) (Entered: 01/27/2011)
2011-01-28 36 0 ORDER granting 31 Motion extend time to report as to Kimithi L. Davis (1). The defendant reporting time is extended to March 2, 2011. Signed by Judge Terrence W. Boyle on 1/28/2011. Copies emailed to the US Marshal service and US Probation. (Ruffin, L.) (Entered: 01/28/2011)
2011-02-27 37 0 MOTION Extend time to report to BOP by Kimithi L. Davis. (Attachments: # 1 Exhibit Medical report, # 2 Exhibit Medical report, # 3 Exhibit Medical report, # 4 Exhibit Appointment reminder, # 5 Exhibit Doctor letter and reports, # 6 Exhibit Medical report, # 7 Exhibit Medical report, # 8 Exhibit Doctor letter and appointment reminder, # 9 Exhibit Appointment reminders, # 10 Exhibit Doctor letter, # 11 Exhibit Appointment reminder, # 12 Text of Proposed Order) (Widenhouse, Jr., M.) (Additional attachment(s) added on 2/28/2011: # 13 corrected proposed order) (Ruffin, L.). (Entered: 02/27/2011)
2011-03-01 38 0 ORDER granting 37 Motion to extend prison reporting date as to Kimithi L. Davis (1). The date will be extended until April 20, 2011. All the remaining conditions of the judgment remain in force. Signed by District Judge Terrence W. Boyle on 3/1/2011. Copies emailed to the US Marshal service. (Ruffin, L.) (Entered: 03/01/2011)
2011-03-09 39 0 MOTION to Substitute Attorney by USA as to Kimithi L. Davis. (Wheeler, Clay) (Entered: 03/09/2011)
2011-03-10 40 0 Notice of Substitution of Counsel Clay Wheeler appearing for USA. (Wheeler, Clay) (Entered: 03/10/2011)
2011-04-14 41 0 MOTION Extend reporting time re 38 Order on Motion for Miscellaneous Relief, by Kimithi L. Davis. (Attachments: # 1 Exhibit Medical reports, # 2 Exhibit Status report, # 3 Exhibit Letter, # 4 Exhibit Proposed order) (Widenhouse, Jr., M.) (Entered: 04/14/2011)
2011-04-14 42 0 ORDER granting 41 Motion to extend reporting time as to Kimithi L. Davis (1). Signed by District Judge Terrence W. Boyle on 4/14/2011. Copies of this order were emailed to US Probation and the US Marshal service. (Ruffin, L.) (Entered: 04/14/2011)
2011-10-18 71 0 ORDER granting 69 Eighth MOTION Extend Reporting Time as to Kimithi L. Davis (1). Signed by District Judge Terrence W. Boyle on 10/17/2011. (Ruffin, L.) 2011-10-18 09:46:37 87d98a6c7d0685802725d8623a4ef9bbfd46f3cd
2011-12-01 77 0 ORDER granting 75 Motion extend his reporting date as to Kimithi L. Davis (1). Signed by District Judge Terrence W. Boyle on 11/30/2011. Copies provided to US Probation and the US Marshal service. (Ruffin, L.) 2011-12-01 10:21:27 d8eafb1268828b12221c6e7bd0cb1da7d14c580e
2012-02-01 80 0 ORDER granting 78 Motion extend reporting date as to Kimithi L. Davis (1). The reporting date is exteded until March 1, 2012. Signed by District Judge Terrence W. Boyle on 1/30/2012. Copies provided to US Probation and the US Marshal service via email. (Ruffin, L.) 2012-02-01 12:02:54 f0c44b4130762a57391b2785cbc02f3d442cbbc5
2012-03-01 85 0 ORDER as to Kimithi L. Davis - In light of information received from US Probation - IT IS HEREBY ORDERED that the court's order of December 1,2010, allowing the defendant to voluntarily surrender be stricken and the defendant be taken into immediate custody for service of his previously ordered 53-month sentence. Signed by District Judge Terrence W. Boyle on 2/28/2012. (Ruffin, L.) 2012-03-01 10:14:06 9355fe7b6c229b4f1ee95b975bdf5b829402481d
2012-07-06 87 0 ORDER granting 86 Motion for Leave to Destroy Evidence as to Kimithi L. Davis (1). Signed by District Judge Terrence W. Boyle on 7/5/2012. (Ruffin, L.) 2012-07-06 08:49:51 4cdc02e99292dfa90801cfde02ea637ea1a42945