Court: | flsd |
Docket #: | 1:14-cv-23109 |
Case Name: | Federal Trade Commission v. Partners In Health Care Association, Inc. et al |
PACER case #: | 447457 |
Date filed: | 2014-08-25 |
Date of last filing: | 2014-10-10 |
Assigned to: | Judge Robert N. Scola, Jr |
Referred to: | Magistrate Judge Alicia M. Otazo-Reyes |
Case Cause: | 15:0045 Federal Trade Commission Act |
Nature of Suit: | 890 Other Statutory Actions |
Jury Demand: | None |
Jurisdiction: | U.S. Government Plaintiff |
Represented Party | Attorney & Contact Info |
Federal Trade Commission Plaintiff |
Gary L. Ivens Christopher E. Brown |
Partners In Health Care Association, Inc. Defendant doing business asPartners In Health Care, Inc. |
Partners In Health Care Association, Inc. Keith Thomas Grumer |
Gary L. Kieper Defendant Individually and as Office or Director of Partners In Health Care Association, Inc. |
Gary L. Kieper Keith Thomas Grumer |
United Solutions Group Inc. Defendant doing business asDebt Relief Experts, Inc. |
Bruce S. Rogow Tara A Campion |
Walter S. Vargas Defendant Individually and as an Officer or Director of United Solutions Group Inc. |
Bruce S. Rogow Tara A Campion |
Constanza Gomez Vargas Defendant Individually and as a Director or Manager of United Solutions Group, Inc. |
Bruce S. Rogow Tara A Campion |
RBS Citizens Bank, N.A. Trustee Operations Services PW2140 525 William Penn Place Pittsburgh, PA 15219 |
|
Grumer & Macaluso Defendant |
|
Grumer & Macaluso, P.A Defendant |
Maidenly Macaluso |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2014-08-25 | 1 | 0 | COMPLAINT for Permanent Injunction and Other Equitable Relief against Gary L. Kieper, Partners In Health Care Association, Inc., United Solutions Group Inc., Constanza Gomez Vargas, Walter S. Vargas. Filing fees $ 400.00. USA Filer - No Filing Fee Required, filed by Federal Trade Commission. (Attachments: # 1 Civil Cover Sheet)(nc) (Entered: 08/25/2014) | 2014-09-24 11:39:42 | 8737cb1350963bd9d2c605a4f81f1b7682d0f7f2 | |
1 | 1 | Civil Cover Sheet | ||||
2014-08-25 | 2 | 0 | Judge Assignment to Judge Robert N. Scola, Jr and Magistrate Judge Alicia M. Otazo-Reyes (nc) (Entered: 08/25/2014) | |||
2014-08-25 | 3 | 0 | EX PARTE MOTION to Temporarily Seal The Docket and Entire File and Memorandum In Support by Federal Trade Commission. Attorney Christopher E. Brown added to party Federal Trade Commission(pty:pla). (Attachments: # 1 Text of Proposed Order)(nc) (Entered: 08/25/2014) | |||
3 | 1 | Text of Proposed Order | ||||
2014-08-25 | 4 | 0 | EX PARTE MOTION for Temporary Restraining Order by Federal Trade Commission. Responses due by 9/11/2014 (Attachments: # 1 Text of Proposed Order, # 2 Appendix A, # 3 Attachment A, # 4 Attachment B, # 5 Attachment C, # 6 Attachment D)(nc) (Entered: 08/25/2014) | |||
2014-08-25 | 5 | 0 | MEMORANDUM in Support of 4 Ex Parte Motion for Temporary Restraining Order by Federal Trade Commission. (Attachments: # 1 See Supplemental Attachments for Exhibits Volume I, Volume II)(nc) (Entered: 08/25/2014) | 2014-09-03 21:10:48 | c0ebfc8d24465f7fda32ab5d1b90dfd182fe6db6 | |
5 | 1 | See Supplemental Attachments for Exhibits Volume I, Volume II | ||||
2014-08-25 | 6 | 0 | CERTIFICATION of Counsel Christopher E. Brown Pursuant to Fed.R.Civ.P. 65(b)(1) In Support of 4 Ex Parte Motion for Temporary Restraining Order, and 3 Ex Parte Motion to Temporarily Seal The Docket and Entire File and Memorandum In Support Thereof by Federal Trade Commission (nc) (Entered: 08/25/2014) | 2014-09-03 21:08:47 | 769213fb6e325af6684b9dd5de8b988b58b9c8c5 | |
2014-08-25 | 7 | 0 | Summons Issued as to Gary L. Kieper, Partners In Health Care Association, Inc., United Solutions Group Inc., Constanza Gomez Vargas, Walter S. Vargas. (nc) (Entered: 08/25/2014) | |||
2014-08-25 | 8 | 0 | ORDER SEALING 3 Ex Parte Motion to Temporarily Seal The Docket and Entire File and Memorandum In Support. Signed by Judge Robert N. Scola, Jr on 8/25/2014. (See Order for full details) (nc) (Entered: 08/25/2014) | |||
2014-08-25 | 9 | 0 | TEMPORARY RESTRAINING ORDER re 4 Ex Parte Motion for Temporary Restraining Order. IT IS FURTHER ORDERED that Peter Russin, Esq is appointed temporary receiver for the Receivership Defendants and any of their affiliate. IT IS FURTHER ORDERED that the Receiver shall file with the Clerk of this Court a bond in the sum of $10,000.00 with sureties to be approved by the Court. Preliminary Injunction Hearing set for 9/4/2014 09:00 AM in Miami Division before Judge Robert N. Scola Jr.. Signed by Judge Robert N. Scola, Jr on 8/25/2014, at 12:06 P.M. (See Order for full details) (nc) (Entered: 08/25/2014) | 2014-09-03 21:14:53 | 438b97e38b63c1ef46f190983f82f5faf7782a88 | |
2014-09-02 | 10 | 0 | CLERK'S NOTICE of Compliance by Unsealing Case pursuant to 9 Order. (nc) (Entered: 09/02/2014) | |||
2014-09-03 | 11 | 0 | SUMMONS (Affidavit) Returned Executed on 1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission. Partners In Health Care Association, Inc. served on 8/27/2014, answer due 9/17/2014. (Ivens, Gary) (Entered: 09/03/2014) | |||
2014-09-03 | 12 | 0 | SUMMONS (Affidavit) Returned Executed on 1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission. Gary L. Kieper served on 8/28/2014, answer due 9/18/2014. (Ivens, Gary) (Entered: 09/03/2014) | |||
2014-09-03 | 13 | 0 | NOTICE of Attorney Appearance by Lawrence Earlee Pecan, III on behalf of Peter Russin, Esq. Attorney Lawrence Earlee Pecan, III added to party Peter Russin, Esq(pty:rc). (Pecan, Lawrence) (Entered: 09/03/2014) | 2014-09-03 17:15:20 | e4a47d837fb3a6da712f51717d52182a3e1b30cf | |
2014-09-03 | 14 | 0 | NOTICE by Peter Russin, Esq of Filing Bond (Pecan, Lawrence) (Entered: 09/03/2014) | |||
2014-09-03 | 15 | 0 | ANSWER to Complaint by RBS Citizens Bank, N.A.. (ls) (Entered: 09/03/2014) | 2014-09-03 16:30:38 | 3749d790e8bc459606467d6f6d8fe805241b9ca1 | |
2014-09-03 | 16 | 0 | NOTICE of Attorney Appearance by Keith Thomas Grumer on behalf of Gary L. Kieper, Partners In Health Care Association, Inc.. Attorney Keith Thomas Grumer added to party Gary L. Kieper(pty:dft), Attorney Keith Thomas Grumer added to party Partners In Health Care Association, Inc.(pty:dft). (ls) (Entered: 09/03/2014) | |||
2014-09-03 | 17 | 0 | Clerk's Notice of Filing Deficiency Re: 16 Notice of Attorney Appearance, filed by Gary L. Kieper, Partners In Health Care Association, Inc.. Document(s) were filed conventionally that should have been filed electronically (CM/ECF Administrative Procedures). (ls) (Entered: 09/03/2014) | 2014-09-03 16:35:33 | e6392d4f400063ef07236e97ab155e62d8ce3338 | |
2014-09-03 | 18 | 0 | NOTICE by Peter Russin, Esq of Filing Oath of Receiver (Pecan, Lawrence) (Entered: 09/03/2014) | |||
2014-09-03 | 19 | 0 | REPORT REGARDING (Preliminary Report of Receiver) by Peter Russin, Esq (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Pecan, Lawrence) (Entered: 09/03/2014) | 2014-09-24 11:38:46 | a5bdbe5f843b9bac060a7e86d98174fb030dd7c9 | |
19 | 1 | Exhibit A | 2014-09-24 11:39:23 | e8b586eec0f9ed8ae1f16270d631f2e5dbdc69af | ||
19 | 2 | Exhibit B | 2014-09-24 11:39:17 | 847061d292d1cda1e1fee2c51d9d13425b478f2b | ||
19 | 3 | Exhibit C | 2014-09-24 11:39:18 | c4a1ec1c11b3bee5ee8f99e20399b03d40dbe182 | ||
19 | 4 | Exhibit D | 2014-09-24 11:39:22 | 076af9398eab7da7f38b16554bacacc1ce4fd975 | ||
19 | 5 | Exhibit E | 2014-09-24 11:39:23 | e288c2c7f41ac723a2d02d9ca42924fd7470d00b | ||
19 | 6 | Exhibit F | 2014-09-24 11:39:25 | a8062556a8e7b8c1ed088fb51a3b934338033f93 | ||
19 | 7 | Exhibit G | 2014-09-24 11:39:28 | 68bb04fc38f8c8397257db37bd566c26bbb93336 | ||
19 | 8 | Exhibit H | 2014-09-24 11:39:30 | 8b5fd5399d3a39b421b4130693e17513b16112a2 | ||
2014-09-03 | 20 | 0 | CERTIFICATE OF SERVICE by Peter Russin, Esq re 19 Report Regarding (Pecan, Lawrence) (Entered: 09/03/2014) | |||
2014-09-03 | 21 | 0 | NOTICE of Attorney Appearance by Bruce S. Rogow on behalf of United Solutions Group Inc., Constanza Gomez Vargas, Walter S. Vargas. Attorney Bruce S. Rogow added to party United Solutions Group Inc.(pty:dft), Attorney Bruce S. Rogow added to party Constanza Gomez Vargas(pty:dft), Attorney Bruce S. Rogow added to party Walter S. Vargas(pty:dft). (Rogow, Bruce) (Entered: 09/03/2014) | |||
2014-09-03 | 22 | 0 | NOTICE of Attorney Appearance by Tara A Campion on behalf of United Solutions Group Inc., Constanza Gomez Vargas, Walter S. Vargas. Attorney Tara A Campion added to party United Solutions Group Inc.(pty:dft), Attorney Tara A Campion added to party Constanza Gomez Vargas(pty:dft), Attorney Tara A Campion added to party Walter S. Vargas(pty:dft). (Campion, Tara) (Entered: 09/03/2014) | |||
2014-09-04 | 23 | 0 | PAPERLESS Minute Entry for proceedings held before Judge Robert N. Scola, Jr: Preliminary Injunction/Evidentiary Hearing held on 9/4/2014 Witnesses testified, see Exhibit and Witness list 24 . APPEARANCES:Gary L. Ivens, Christopher E. Brown, Keith Thomas Grumer, Bruce S. Rogow, Tara A Campion, Peter D. Russin, Receiver; Lawrence E. Pecan, Esquire for Receiver. Court Reporter: Joseph Millikan, 305-523-5148 / JosephAMillikan@gmail.com (jh) (Entered: 09/04/2014) | |||
2014-09-04 | 24 | 0 | EXHIBIT and Witness List by Federal Trade Commission re Preliminary Injunction Hearing held 09/04/2014 (exhibits attached) (jh) (Entered: 09/04/2014) | |||
2014-09-04 | 25 | 0 | PAPERLESS ORDER SETTING HEARING - Status Conference re Agreed Order set for 9/8/2014 09:00 AM in Miami Division before Judge Robert N. Scola Jr., at the Wilkie D. Ferguson U.S. Courthouse, 400 North Miami Avenue, Courtroom 12-3, 12th floor, Miami, Florida. Signed by Judge Robert N. Scola, Jr on 9/4/2014. (jh) (Entered: 09/04/2014) | |||
2014-09-07 | 26 | 0 | NOTICE by Walter S. Vargas, Constanza Gomez Vargas, United Solutions Group Inc. re 25 Order, Set/Reset Hearings,, 9 Order on Motion for Temporary Restraining Order,, Notice of Agreement between United Solutions Defendants and Federal Trade Commission (Rogow, Bruce) (Entered: 09/07/2014) | |||
2014-09-08 | 27 | 0 | PAPERLESS ORDER CANCELLING HEARING. Status Conference re Agreed Order set for 9/8/2014 09:00 AM before Judge Robert N. Scola Jr. is cancelled pursuant to the parties' representation that an agreement has been reached. Signed by Judge Robert N. Scola, Jr. (kdo) (Entered: 09/08/2014) | |||
2014-09-08 | 28 | 0 | SUMMONS (Affidavit) Returned Executed on 1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission. United Solutions Group Inc. served on 8/27/2014, answer due 9/17/2014. (Ivens, Gary) (Entered: 09/08/2014) | |||
2014-09-08 | 29 | 0 | SUMMONS (Affidavit) Returned Executed on 1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission. Constanza Gomez Vargas served on 8/27/2014, answer due 9/17/2014. (Ivens, Gary) (Entered: 09/08/2014) | 2014-10-21 18:46:03 | 5a634af6e3fcc7eb71cfb34771364003f78c5c50 | |
2014-09-08 | 30 | 0 | SUMMONS (Affidavit) Returned Executed on 1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission. Walter S. Vargas served on 8/27/2014, answer due 9/17/2014. (Ivens, Gary) (Entered: 09/08/2014) | |||
2014-09-08 | 31 | 0 | STIPULATION re 27 Order Cancelling Deadline/Hearing, 26 Notice (Other), STIPULATED PRELIMINARY INJUNCTION by United Solutions Group Inc., Constanza Gomez Vargas, Walter S. Vargas (Rogow, Bruce) (Entered: 09/08/2014) | |||
2014-09-08 | 32 | 0 | PRELIMINARY INJUNCTION AGAINST PARTNERS IN HEALTH CARE ASSOCIATION, IN AND GARY L. KIEPER Signed by Judge Robert N. Scola, Jr on 9/8/2014. (ots) (Entered: 09/09/2014) | 2014-09-10 10:47:18 | 00aa222632dea89e47529be27c455fef8622162d | |
2014-09-09 | 33 | 0 | REPORT REGARDING BANESTRAL GROUP USA, INC. by Peter Russin, Esq (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Text of Proposed Order)(Pecan, Lawrence) (Entered: 09/09/2014) | 2014-09-24 11:44:03 | d1f6ce95940e4370540845f52611c199d72fa23f | |
33 | 1 | Exhibit 1 | ||||
33 | 2 | Exhibit 2 | ||||
33 | 3 | Text of Proposed Order | ||||
2014-09-10 | 34 | 0 | ORDER Relinquishing Temporary Restaining Order With Regard to Banestral Group USA, Inc Signed by Judge Robert N. Scola, Jr on 9/10/2014. (ots) (Entered: 09/11/2014) | 2014-09-26 09:32:38 | cbcf4cf518f5b91d77bc313a2c32e85670fc20f9 | |
2014-09-10 | 35 | 0 | PRELIMINARY INJUNCTION AND ORDER RETAINING JURISDICTION Signed by Judge Robert N. Scola, Jr on 9/10/2014. (ots) (Entered: 09/11/2014) | 2014-09-23 09:45:08 | dd25c8f346b7c2f9f5d43e208da1c64d8683ed2d | |
2014-09-11 | 36 | 0 | CORRECTED PRELIMINARY INJUNCTION AGAINST PARTNERS IN HEALTH CARE ASSOCIATIONS, INC AND GARY L. KIEPER Signed by Judge Robert N. Scola, Jr on 9/11/2014. (ots) (Entered: 09/11/2014) | 2014-09-23 09:47:17 | c4ae25c9618dd0d6419c34f943dda32acf29abe0 | |
2014-09-12 | 37 | 0 | CERTIFICATE OF SERVICE by Gary L. Kieper, Partners In Health Care Association, Inc. re 32 Preliminary Injunction (Grumer, Keith) (Entered: 09/12/2014) | |||
2014-09-15 | 38 | 0 | MOTION TO APPROVE THE NOTICE TO BE SENT TO BENEFICIARIES OF PLANS (Expedited) by Peter Russin, Esq. (Attachments: # 1 Exhibit A (English Version), # 2 Exhibit A (Spanish Version))(Pecan, Lawrence) (Entered: 09/15/2014) | 2014-09-25 17:52:05 | 367efede7026d8aacf289676e27efae0d0bed9d8 | |
38 | 1 | Exhibit A (English Version) | 2014-09-25 17:52:22 | b935c7f00666ae842d369b9dcf9f81f30e9d7795 | ||
38 | 2 | Exhibit A (Spanish Version) | 2014-09-25 17:53:50 | 980801f6c6dca2b65d7c0bee34d3c06f2f655de1 | ||
2014-09-16 | 39 | 0 | RESPONSE to Motion re 38 MOTION TO APPROVE THE NOTICE TO BE SENT TO BENEFICIARIES OF PLANS (Expedited) Notice of Non-Opposition filed by Federal Trade Commission. Replies due by 9/26/2014. (Ivens, Gary) (Entered: 09/16/2014) | 2014-10-13 10:30:53 | 086e97c4f72181b85bacd171e8aa0faed874922c | |
2014-09-16 | 40 | 0 | Unopposed MOTION for Extension of Time to File Answer RE: Complaints re 1 Complaint, by United Solutions Group Inc., Constanza Gomez Vargas, Walter S. Vargas. (Campion, Tara) (Entered: 09/16/2014) | 2014-09-22 15:33:43 | 4bdf965d5defebb6a49f2c55acd33f3994756c65 | |
2014-09-17 | 41 | 0 | PAPERLESS ORDER: The Court grants 40 Defendants United Solutions Group, Walter Vargas, and Constanza Gomez Vargas' Unopposed Motion for Extension of Time to Respond to the Complaint. Defendants must respond to the complaint by October 20, 2014. Signed by Judge Robert N. Scola, Jr. (kdo) (Entered: 09/17/2014) | |||
2014-09-17 | 42 | 0 | If Defendants intend to file a response to Receiver's Expedited Motion for the Entry of an Order Approving the Notice to be Sent to Plan Beneficiaries (ECF No. 38), they must do so by September 18, 2014 at 5:00 p.m. Signed by Judge Robert N. Scola, Jr. (kdo) (Entered: 09/17/2014) | |||
2014-09-17 | 43 | 0 | ANSWER and Affirmative Defenses to Complaint by Gary L. Kieper, Partners In Health Care Association, Inc.. (Grumer, Keith) (Entered: 09/17/2014) | 2014-09-18 12:26:21 | de84ee916cd0c4a52b7a24965fc2cea7081f4598 | |
2014-09-18 | 44 | 0 | RESPONSE to Motion re 38 MOTION TO APPROVE THE NOTICE TO BE SENT TO BENEFICIARIES OF PLANS (Expedited) filed by Gary L. Kieper, Partners In Health Care Association, Inc.. Replies due by 9/29/2014. (Grumer, Keith) (Entered: 09/18/2014) | 2014-09-18 21:18:59 | b5409d6c29d5c9afb267165e809cc812ead03cfd | |
2014-09-19 | 45 | 0 | REPLY to Response to Motion re 38 MOTION TO APPROVE THE NOTICE TO BE SENT TO BENEFICIARIES OF PLANS (Expedited) filed by Peter Russin, Esq. (Attachments: # 1 Exhibit Preliminary Injunction Hearing Transcript, # 2 Text of Proposed Order)(Pecan, Lawrence) (Entered: 09/19/2014) | 2014-09-19 12:56:24 | 038936c7e2a27f7a4e70c095cd43aa13cce0ca39 | |
45 | 1 | Exhibit Preliminary Injunction Hearing Transcript | 2014-10-03 09:51:41 | f42c2fd1299518bf4a0dfb036d70cabacdd88059 | ||
45 | 2 | Text of Proposed Order | 2014-09-20 06:44:05 | 5d85edf40556c202ec2280c45ff374c872ff0d7a | ||
2014-09-22 | 46 | 0 | MOTION for Turnover of Receivership Funds Transferred to Grumer and Macaluso, P.A. and Funds Withdrawn from the Tri Resource Group, Ltd. Account by Peter Russin, Esq. (Pecan, Lawrence) (Entered: 09/22/2014) | 2014-09-22 17:53:13 | 52f6ec7b57dcbff2154a57631884335fab6f1b33 | |
2014-09-22 | 47 | 0 | ORDER granting 38 Receiver's Expedited Motion for the Entry of an Order Approving Notice. Signed by Judge Robert N. Scola, Jr on 9/22/2014. (mg) (Entered: 09/23/2014) | 2014-09-23 20:48:45 | 4d1aa44c73924dcc8200625f6caf68f6d15e9c12 | |
2014-09-24 | 48 | 0 | RESPONSE to Motion re 46 MOTION for Turnover of Receivership Funds Transferred to Grumer and Macaluso, P.A. and Funds Withdrawn from the Tri Resource Group, Ltd. Account Notice of Non-Opposition filed by Federal Trade Commission. Replies due by 10/6/2014. (Brown, Christopher) (Entered: 09/24/2014) | 2014-09-24 16:12:26 | 18113a52e8eb211d1ac6a98f66a41c7b94e75388 | |
2014-09-26 | 49 | 0 | PAPERLESS ORDER: If counsel for Defendants intends to file a response to the Receiver's Motion for Turnover of Receivership Funds (ECF No. 46), he must do so by 3:00 p.m. on October 1, 2014. Signed by Judge Robert N. Scola, Jr. (kdo) (Entered: 09/26/2014) | |||
2014-10-01 | 50 | 0 | NOTICE by Gary L. Kieper, Partners In Health Care Association, Inc. re 49 Order Notice of Filing Declaration of Gary Kieper (Attachments: # 1 Exhibit A) (Grumer, Keith) (Entered: 10/01/2014) | 2014-10-02 11:07:22 | d215598205c8867c89573b9f5878a01d46a08523 | |
50 | 1 | 2014-10-02 11:07:25 | e61dc2e46adcc8dd49c51f7341482d375fcd24c1 | |||
2014-10-01 | 51 | 0 | RESPONSE/REPLY to 46 MOTION for Turnover of Receivership Funds Transferred to Grumer and Macaluso, P.A. and Funds Withdrawn from the Tri Resource Group, Ltd. Account , 49 Order by Gary L. Kieper, Partners In Health Care Association, Inc.. (Grumer, Keith) (Entered: 10/01/2014) | 2014-10-02 11:07:26 | b750dbe298801f8030c78d2f97f0d10786851109 | |
2014-10-01 | 52 | 0 | NOTICE by Gary L. Kieper, Partners In Health Care Association, Inc. re 46 MOTION for Turnover of Receivership Funds Transferred to Grumer and Macaluso, P.A. and Funds Withdrawn from the Tri Resource Group, Ltd. Account , 49 Order Notice of Filing Declaration of Keith Grumer (Attachments: # 1 Exhibit A) (Grumer, Keith) (Entered: 10/01/2014) | 2014-10-02 11:07:27 | d63ca692f2e04997903ca19bed3117e5d40fdd94 | |
52 | 1 | 2014-10-02 11:09:27 | da2da7938014e97ad29ce773e3928bf6aab47dac | |||
2014-10-07 | 53 | 0 | REPLY to Response to Motion re 46 MOTION for Turnover of Receivership Funds Transferred to Grumer and Macaluso, P.A. and Funds Withdrawn from the Tri Resource Group, Ltd. Account filed by Peter Russin, Esq. (Pecan, Lawrence) (Entered: 10/07/2014) | 2014-10-07 15:38:02 | 4d6d71c57758b1aef2f64c56100a17cf99844f53 | |
2014-10-10 | 54 | 0 | MOTION for Hearing re 46 MOTION for Turnover of Receivership Funds Transferred to Grumer and Macaluso, P.A. and Funds Withdrawn from the Tri Resource Group, Ltd. Account Request for Hearing by Gary L. Kieper, Partners In Health Care Association, Inc.. (Grumer, Keith) (Entered: 10/10/2014) | 2014-10-10 16:39:37 | 19c873d4b487559c626a03f3a4a50400b79ad301 | |
2014-10-10 | 55 | 0 | RESPONSE in Opposition re 54 MOTION for Hearing re 46 MOTION for Turnover of Receivership Funds Transferred to Grumer and Macaluso, P.A. and Funds Withdrawn from the Tri Resource Group, Ltd. Account Request for Hearing filed by Peter Russin, Esq. (Pecan, Lawrence) (Entered: 10/10/2014) | 2014-10-10 17:19:14 | f128a474488713378e9f547598ee421037829c2c | |
2014-10-15 | 56 | 0 | SCHEDULING ORDER: ( Jury Trial set for 9/21/2015 in Miami Division before Judge Robert N. Scola Jr.., Calendar Call set for 9/15/2015 before Judge Robert N. Scola Jr.., Amended Pleadings due by 11/19/2014., Expert Discovery due by 7/17/2015., Fact Discovery due by 5/18/2015., Joinder of Parties due by 11/19/2014., In Limine Motions due by 8/3/2015., Dispositive Motions due by 6/2/2015., Joint Pretrial Stipulation due by 9/11/2015., Interim Status Report due by 1/13/2015.), ORDER REFERRING CASE to Mediation. Mediation Deadline 6/8/2015. Signed by Judge Robert N. Scola, Jr on 10/15/2014. (ots) (Entered: 10/16/2014) | 2014-10-17 08:34:38 | 2f6b7d8458b42c24ee2529c7fdb8a83bb5fc50b8 | |
2014-10-16 | 57 | 0 | ORDER granting 46 Motion Turn Over Funds; denying as moot 54 Motion for Hearing. Signed by Judge Robert N. Scola, Jr on 10/15/2014. (ots) (Entered: 10/16/2014) | 2014-10-17 08:35:36 | 9fcbf95ee8b19148cbc92c16b70ffd8518ebf73c | |
2014-10-23 | 58 | 0 | MOTION for Settlement approval of the settlement with Business Bank and the auction sale of the Receivership Entities personal property by Peter Russin, Esq. Responses due by 11/10/2014 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Pecan, Lawrence) Modified status on 10/31/2014 (sk). (Entered: 10/23/2014) | 2014-10-23 19:42:52 | f467d5fdfbbeb13c065e089596e4c2e89727e176 | |
58 | 1 | Exhibit A | 2014-10-23 19:43:28 | 7e10f56e2b86ac922712867b480ebfae63fb6d4b | ||
58 | 2 | Exhibit B | 2014-10-23 19:43:07 | eb216ccfd38de6c6d6a21fa40084907ce39e419a | ||
58 | 3 | Exhibit C | 2014-10-23 19:43:03 | 2d1f05a2a34530e9d60ed3c44bf83ccb763625ae | ||
2014-10-23 | 59 | 0 | MOTION for Order to Show Cause why Grumer & Macaluso, P.A. and Gary Kieper should not be held in contempt (ex parte) by Peter Russin, Esq. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Pecan, Lawrence) Modified status on 10/31/2014 (sk). (Entered: 10/23/2014) | 2014-10-23 19:43:03 | 0cb9a502bb289a7e4fe5a0bc28eb304d699280cc | |
59 | 1 | Exhibit A | 2014-10-23 19:43:05 | 516906506070806dc7c8602f53e7e08c97e5ff93 | ||
59 | 2 | Exhibit B | 2014-10-23 19:44:27 | becd16172ce570444609638df3ef6ee23394b869 | ||
2014-10-24 | 60 | 0 | MOTION for Limited Relief for Payment of Attorney's Fees from Frozen Assets and Incorporated Memorandum of Law re 9 Order on Motion for Temporary Restraining Order,, 36 Preliminary Injunction by Gary L. Kieper, Partners In Health Care Association, Inc.. (Grumer, Keith) (Entered: 10/24/2014) | 2014-10-24 17:08:23 | dbf1743ceaa71e60b33919d75bbf3bd86f566560 | |
2014-10-24 | 61 | 0 | AFFIDAVIT signed by : Keith T. Grumer. re 60 MOTION for Limited Relief for Payment of Attorney's Fees from Frozen Assets and Incorporated Memorandum of Law re 9 Order on Motion for Temporary Restraining Order,, 36 Preliminary Injunction by Gary L. Kieper, Partners In Health Care Association, Inc. (Attachments: # 1 Affidavit, # 2 Exhibit)(Grumer, Keith) (Entered: 10/24/2014) | 2014-10-24 17:09:21 | c08c0930d118e0e481ec6229648a14007a3f1d62 | |
61 | 1 | Affidavit | 2014-10-24 17:09:29 | 728d754d1559926f159ab0f420edde9ef8088ee1 | ||
61 | 2 | Exhibit | 2014-10-24 17:10:39 | f5e14c2195068a10065811580bb16cf239d359f2 | ||
2014-10-28 | 62 | 0 | RESPONSE to Motion re 58 MOTION for Settlement approval of the settlement with Business Bank and the auction sale of the Receivership Entities personal property - Plaintiff's Non-Opposition filed by Federal Trade Commission. Replies due by 11/7/2014. (Ivens, Gary) (Entered: 10/28/2014) | 2014-10-29 09:46:08 | 2b5703c7de71522bcf0a45627bd98540bd9ced3e | |
2014-10-28 | 63 | 0 | RESPONSE to Motion re 59 MOTION for Order to Show Cause why Grumer & Macaluso, P.A. and Gary Kieper should not be held in contempt (ex parte) - Plaintiff's Non-Opposition filed by Federal Trade Commission. Replies due by 11/7/2014. (Ivens, Gary) (Entered: 10/28/2014) | 2014-10-29 09:47:16 | dbc935997498ca94bb78ec66c8fd14176494e829 | |
2014-10-29 | 64 | 0 | ANSWER and Affirmative Defenses to Complaint by United Solutions Group Inc., Constanza Gomez Vargas, Walter S. Vargas. (Rogow, Bruce) (Entered: 10/29/2014) | 2014-10-29 18:06:28 | 3d3a9d602711dd37b3ba2566db9397649a99d0bb | |
2014-11-07 | 65 | 0 | Amended Order Granting Motion for Turnover of Receivership Funds. Signed by Judge Robert N. Scola, Jr. (kdo) (Entered: 11/07/2014) | 2014-11-10 07:09:24 | 78739cc9180ad80b6a95255845736b4a002a0898 | |
2014-11-07 | 66 | 0 | RESPONSE to Motion re 60 MOTION for Limited Relief for Payment of Attorney's Fees from Frozen Assets and Incorporated Memorandum of Law re 9 Order on Motion for Temporary Restraining Order,, 36 Preliminary Injunction filed by Federal Trade Commission. Replies due by 11/17/2014. (Brown, Christopher) (Entered: 11/07/2014) | 2014-11-10 07:09:42 | b2418ae33e1ff5ed0036dcfa3af8c3248428054a | |
2014-11-07 | 67 | 0 | NOTICE of Compliance by Gary L. Kieper, Partners In Health Care Association, Inc. re 65 Order (Attachments: # 1 Exhibit A) (Grumer, Keith) (Entered: 11/07/2014) | 2014-11-10 07:10:40 | 0bfdc5bddb200f275f75e80e3644f7fa716f60f8 | |
67 | 1 | Exhibit A | 2014-11-10 07:10:05 | 262f167c8b863ee078115d0498305f11a97736ef | ||
2014-11-07 | 68 | 0 | REPORT REGARDING Receiver's Third Report by Peter Russin, Esq (Pecan, Lawrence) (Entered: 11/07/2014) | 2014-11-10 07:11:33 | 43c29f6651a0ad9d4b01a0d1c11a41683a560ec9 | |
2014-11-07 | 69 | 0 | MOTION for Attorney Fees (Application for Compensation) by Peter Russin, Esq. Responses due by 11/24/2014 (Pecan, Lawrence) (Entered: 11/07/2014) | 2014-11-10 07:11:10 | f86418e9262d428ee163967128066fed397a32c0 | |
2014-11-07 | 70 | 0 | NOTICE by Peter Russin, Esq of Filing Monthly Bank Statements (Pecan, Lawrence) (Entered: 11/07/2014) | 2014-11-10 07:11:23 | b6cd2b98b56b76df9627ccffad3d83e17b92e2b1 | |
2014-11-07 | 71 | 0 | RESPONSE in Opposition re 60 MOTION for Limited Relief for Payment of Attorney's Fees from Frozen Assets and Incorporated Memorandum of Law re 9 Order on Motion for Temporary Restraining Order,, 36 Preliminary Injunction filed by Peter Russin, Esq. (Pecan, Lawrence) (Entered: 11/07/2014) | 2014-11-10 07:12:22 | e1b9c1a92b57ecaa20b14a8d8bc1434e76af20e8 | |
2014-11-10 | 72 | 0 | NOTICE by Gary L. Kieper, Partners In Health Care Association, Inc. Notice of Filing Declaration of Gary Kieper (Attachments: # 1 Exhibit Declaration of Gary L. Kieper) (Grumer, Keith) (Entered: 11/10/2014) | 2014-11-10 17:22:55 | f7d38423c918f8053bb3e4077d8716c440c36d48 | |
72 | 1 | Exhibit Declaration of Gary L. Kieper | 2014-11-10 17:25:20 | 911a48c0f2e6fa8c5be147afa21df33dbcc214e5 | ||
2014-11-10 | 73 | 0 | RESPONSE in Opposition re 59 MOTION for Order to Show Cause why Grumer & Macaluso, P.A. and Gary Kieper should not be held in contempt (ex parte) filed by Gary L. Kieper, Partners In Health Care Association, Inc.. (Grumer, Keith) (Entered: 11/10/2014) | 2014-11-10 17:16:58 | 3bbe8d0cfc069f4cf314a21e6d576dd9920d94c9 | |
2014-11-13 | 74 | 0 | Defendant's MOTION Limited Relief from Asset Freeze and for Payment of Living Expenses from Frozen Assets, and Other Relief, and Incorporated Memorandum of Law by Gary L. Kieper, Partners In Health Care Association, Inc.. (Grumer, Keith) (Entered: 11/13/2014) | 2014-11-14 17:48:22 | 8c38a4f329f63d58203cd0b155cbc60b251ac4ee | |
2014-11-13 | 75 | 0 | MOTION to Withdraw as Attorney by Keith T. Grumer, Esq.. by Gary L. Kieper, Partners In Health Care Association, Inc.. Responses due by 12/1/2014 (Grumer, Keith) (Entered: 11/13/2014) | 2014-11-14 17:48:09 | 95e45da9a2670304de4f96852248a1ddf8f4c7d1 | |
2014-11-13 | 76 | 0 | ORDER granting 58 Motion for Settlement. Signed by Judge Robert N. Scola, Jr on 11/13/2014. (ots) (Entered: 11/14/2014) | 2014-11-14 17:49:40 | 3128a4a6c12d361e7d468718a4e9b2ad6402bcc6 | |
2014-11-17 | 77 | 0 | RESPONSE/REPLY to 60 MOTION for Limited Relief for Payment of Attorney's Fees from Frozen Assets and Incorporated Memorandum of Law re 9 Order on Motion for Temporary Restraining Order,, 36 Preliminary Injunction Reply Memorandum in support of their Motion for Limited Relief for Payment of Attorneys Fees from Frozen Assets [DE 60] by Gary L. Kieper, Partners In Health Care Association, Inc.. (Grumer, Keith) (Entered: 11/17/2014) | 2014-11-20 20:10:48 | 299875b99c3bcedc5c2bdea8ed2bb55ad42f0a37 | |
2014-11-20 | 78 | 0 | REPLY to Response to Motion re 59 MOTION for Order to Show Cause why Grumer & Macaluso, P.A. and Gary Kieper should not be held in contempt (ex parte) filed by Peter Russin, Esq. (Attachments: # 1 Exhibit A)(Pecan, Lawrence) (Entered: 11/20/2014) | 2014-11-21 15:03:33 | 90c64a2c3d5e397c8ab28862200786c8de0b0c57 | |
78 | 1 | Exhibit A | 2014-11-21 15:09:37 | b45d90fdf0440a7bb803e6589a188deabd2f7c82 | ||
2014-11-21 | 79 | 0 | ORDER REFERRING 59 MOTION for Order to Show Cause why Grumer & Macaluso, P.A. and Gary Kieper should not be held in contempt (ex parte) filed by Peter Russin, Esq Motions referred to Judge Alicia M. Otazo-Reyes Signed by Judge Robert N. Scola, Jr on 11/21/2014. (ots) (Entered: 11/24/2014) | 2014-11-26 10:49:46 | 9ccfd8553930b5a325b5e53db12c173a2017b721 | |
2014-11-24 | 80 | 0 | PAPERLESS ORDER: The Court denies without prejudice 75 Motion to Withdraw as Counsel. Local Rule 7.1(a)(3) requires the moving party to include in its motion a certificate of good faith conference certifying either that such conference occurred or that the party made reasonable efforts to confer with the affected parties or non-parties, but was unable to do so. Allowing counsel to withdraw would affect the Defendants, but counsel has not indicated that they have conferred with their clients about the Motion, nor does the Motion state the Defendants' position on the issue. Signed by Judge Robert N. Scola, Jr. (kdo) (Entered: 11/24/2014) | |||
2014-11-24 | 81 | 0 | ORDER Setting Hearing on 59 MOTION for Order to Show Cause for 12/22/2014 at 1:00 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 11/24/2014. (eno) (Entered: 11/24/2014) | 2014-12-11 23:51:48 | 46d2244d29c7e93377285b87246b13262c169835 | |
2014-11-25 | 82 | 0 | Amended MOTION to Withdraw as Attorney by Keith T. Grumer, Esq.. by Gary L. Kieper, Partners In Health Care Association, Inc.. Responses due by 12/12/2014 (Grumer, Keith) (Entered: 11/25/2014) | 2014-11-26 11:32:40 | a5982734d1af9096869d49bc95fdd67a5d7bb531 | |
2014-11-26 | 83 | 0 | RESPONSE in Opposition re 74 Defendant's MOTION Limited Relief from Asset Freeze and for Payment of Living Expenses from Frozen Assets, and Other Relief, and Incorporated Memorandum of Law filed by Federal Trade Commission. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Brown, Christopher) (Entered: 11/26/2014) | 2014-11-27 07:20:43 | 6131af412f4eeacfa568f7af0bd61c0e6e4a5422 | |
83 | 1 | Exhibit A | ||||
83 | 2 | Exhibit B | ||||
2014-11-26 | 84 | 0 | RESPONSE to Motion re 69 MOTION for Attorney Fees (Application for Compensation) filed by Federal Trade Commission. Replies due by 12/8/2014. (Brown, Christopher) (Entered: 11/26/2014) | 2014-11-27 07:10:21 | 9b87817fb6baf4eb3f5469b895302e585c88d95a | |
2014-11-26 | 85 | 0 | ORDER granting in part and denying in part 60 Motion Relief for Payment of Attorney'sFees From Frozen Assets. Signed by Judge Robert N. Scola, Jr on 11/26/2014. (ots) (Entered: 11/26/2014) | 2014-11-27 07:11:37 | 1529b7a5fe8bf42a9406675d89bbac252e2209f3 | |
2014-11-26 | 86 | 0 | ORDER granting 69 Motion for Attorney Fees. Signed by Judge Robert N. Scola, Jr on 11/26/2014. (ots) (Entered: 11/26/2014) | 2014-11-27 07:21:24 | 9cc2479e39003f6596570840008832da875c1395 | |
2014-12-01 | 87 | 0 | RESPONSE in Opposition re 74 Defendant's MOTION Limited Relief from Asset Freeze and for Payment of Living Expenses from Frozen Assets, and Other Relief, and Incorporated Memorandum of Law (Joinder with FTC) filed by Peter Russin, Esq. (Pecan, Lawrence) (Entered: 12/01/2014) | 2014-12-02 18:19:25 | 87cdc32f7526a0a6f99ca59643950c6732515d3f | |
2014-12-02 | 88 | 0 | ORDER granting 82 Motion to Withdraw as Attorney. Attorney Keith Thomas Grumer terminated. Deadline to obtain new counsel 12/29/2014. Signed by Judge Robert N. Scola, Jr on 12/1/2014. (ots) (Entered: 12/02/2014) | 2014-12-02 18:20:38 | 163dfa680eb30a7e3181102a591ee256c97b92cd | |
2014-12-08 | 89 | 0 | NOTICE by Peter Russin, Esq of Filing Second Monthly Bank Statements (Pecan, Lawrence) (Entered: 12/08/2014) | 2014-12-10 10:43:46 | 4b1123fb37e9cc1021c810b7d767514f7f3469af | |
2014-12-11 | 90 | 0 | MOTION to be excused from a personal appearance, MOTION for Leave to testify by phone or through a notarized statement ( Responses due by 12/29/2014) by Gary L. Kieper. (sl) (Entered: 12/11/2014) | |||
2014-12-12 | 91 | 0 | ORDER. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 12/12/2014. (eno) (Entered: 12/12/2014) | 2014-12-13 07:23:30 | 00e360628da4f918c8b7f8d074c3a3bfc8d9a4ad | |
2014-12-15 | 92 | 0 | RESPONSE to Motion re 90 MOTION to be excused from a personal appearance MOTION for Leave to Appear by phone or through a notarized statement filed by Federal Trade Commission. Replies due by 12/26/2014. (Ivens, Gary) (Entered: 12/15/2014) | |||
2014-12-16 | 93 | 0 | ORDER granting in part 90 MOTION to be excused from a personal appearance. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 12/16/2014. (eno) (Entered: 12/16/2014) | |||
2014-12-22 | 94 | 0 | ORDER denying 74 Motion Limited Releif From Asset Freeze For Payment Of Living Expenses. Signed by Judge Robert N. Scola, Jr on 12/19/2014. (cqs) (Entered: 12/22/2014) | |||
2014-12-22 | 95 | 0 | NOTICE by Grumer & Macaluso, Grumer & Macaluso, P.A Notice of Filing. Attorney Maidenly Macaluso added to party Grumer & Macaluso, P.A(pty:dft). (Attachments: # 1 Exhibit A) (Macaluso, Maidenly) (Entered: 12/22/2014) | |||
2014-12-22 | 96 | 0 | Minute Entry for proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Motion Hearing held on 12/22/2014 re 59 MOTION for Order to Show Cause why Grumer & Macaluso, P.A. and Gary Kieper should not be held in contempt (ex parte) filed by Peter Russin, Esq. Appearances by Gary Ivers for the FTC, Petter Russin for the receiver, Keith Grumer and Mae Maculso for the respondents. (Digital 142:58:38.) (ch1) (Entered: 12/22/2014) | |||
2014-12-23 | 97 | 0 | REPLY to 77 Response To Motion For Limited Relief From Asset Freeze (Other), by Gary L. Kieper. (cqs) (Entered: 12/23/2014) | |||
2014-12-29 | 98 | 0 | NOTICE re Withdrawal of Attorney by Gary L. Kieper, Partners In Health Care Association, Inc.. (ots) Modified text per Chambers on 12/30/2014 (wc). (Entered: 12/29/2014) | |||
2015-01-06 | 99 | 0 | REPORT AND RECOMMENDATION re 59 MOTION for Order to Show Cause. Objections to R&R due by 1/23/2015. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 1/6/2015. (ahd) (Entered: 01/06/2015) | |||
2015-01-07 | 100 | 0 | NOTICE by Peter Russin, Esq of Filing Third Monthly Bank Statements (Pecan, Lawrence) (Entered: 01/07/2015) | |||
2015-01-13 | 101 | 0 | STATUS REPORT (Interim Joint Status Report) by Federal Trade Commission (Ivens, Gary) (Entered: 01/13/2015) | |||
2015-01-16 | 102 | 0 | Pro se MOTION for clarification by Gary L. Kieper. (sl) (Entered: 01/20/2015) | |||
2015-01-27 | 103 | 0 | TRANSCRIPT of Show Cause Hearing held on 12/22/14 before Magistrate Judge Alicia M. Otazo-Reyes, 1-39 pages, Court Reporter: Jerald M. Meyers, 954-431-4757 / crjm@aol.com. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/20/2015. Redacted Transcript Deadline set for 3/2/2015. Release of Transcript Restriction set for 4/30/2015. (Attachments: # 1 Designation Access Form)(hh) (Entered: 01/27/2015) | |||
2015-01-29 | 104 | 0 | MOTION for Approval of Payment of Fees and Expenses to Deeanna Moore by Peter Russin, Esq. (Attachments: # 1 Text of Proposed Order)(Pecan, Lawrence) (Entered: 01/29/2015) | 2015-04-06 10:57:07 | f882d935928da22d9379d8ce65d249d6c1b75f6f | |
104 | 1 | Text of Proposed Order | ||||
2015-01-30 | 105 | 0 | RESPONSE to Motion re 104 MOTION for Approval of Payment of Fees and Expenses to Deeanna Moore (Notice of Non-Opposition) filed by Federal Trade Commission. Replies due by 2/9/2015. (Ivens, Gary) (Entered: 01/30/2015) | 2015-02-18 18:34:12 | acd3cf1c2de0241549dc8cf7cb46390a314b867e | |
2015-02-03 | 106 | 0 | RESPONSE to Motion re 102 MOTION for clarification filed by Federal Trade Commission. Replies due by 2/13/2015. (Brown, Christopher) (Entered: 02/03/2015) | 2015-02-18 18:38:32 | c57da31868c86420575cf9b1b09e06eddc001194 | |
2015-02-05 | 107 | 0 | ORDER ADOPTING REPORT AND RECOMMENDATIONS ; denying 59 Motion for Order to Show Cause ; Adopting 99 Report and Recommendations ; denying as moot 102 Motion for Clarification Signed by Judge Robert N. Scola, Jr on 2/2/2015. (tp) (Entered: 02/05/2015) | 2015-02-09 18:06:42 | 23b0a0a7351f0dd6ae237f29029786a15fed5421 | |
2015-02-06 | 108 | 0 | MOTION Turn Over Personal Property by Gary L. Kieper. (ots) (Entered: 02/09/2015) | 2015-02-09 18:04:48 | f7e020c00196f77b12f85376b1e4a4382eb0563f | |
2015-02-09 | 109 | 0 | NOTICE by Peter Russin, Esq of Filing Fourth Monthly Bank Statements (Pecan, Lawrence) (Entered: 02/09/2015) | |||
2015-02-12 | 110 | 0 | RESPONSE to 106 Response to Motion by Gary L. Kieper. (ots) (Entered: 02/12/2015) | 2015-02-18 18:31:40 | d4cd740766b8f05f713cf029929afe32562e83e1 | |
2015-02-23 | 111 | 0 | RESPONSE to Motion re 108 MOTION Turn Over Personal Property filed by Peter Russin, Esq. Replies due by 3/5/2015. (Attachments: # 1 Exhibit A)(Pecan, Lawrence) (Entered: 02/23/2015) | 2015-02-23 18:25:29 | e9f771cfff7f178f49dc0006ef360d651567bda0 | |
111 | 1 | Exhibit A | 2015-02-23 18:26:50 | 08b86ce6fc87b9a7d3158d7fbe705558ef397765 | ||
2015-02-24 | 112 | 0 | CERTIFICATE OF SERVICE by Peter Russin, Esq re 111 Response to Motion (Pecan, Lawrence) (Entered: 02/24/2015) | |||
2015-02-26 | 113 | 0 | ORDER granting 104 Motion For Approval of Payment of Fees and Expenses to DeeAnna Moore. Signed by Judge Robert N. Scola, Jr on 2/24/2015. (ots) (Entered: 02/26/2015) | |||
2015-03-13 | 114 | 0 | NOTICE by Peter Russin, Esq of Filing Fifth Monthly Bank Statements (Pecan, Lawrence) (Entered: 03/13/2015) | |||
2015-03-23 | 115 | 0 | MOTION leave to take deposition and to attend previously scheduled depositions by Gary L. Kieper. (vp) (Entered: 03/25/2015) | |||
2015-03-23 | 116 | 0 | MOTION to turn over files for purpose of securing depositions by Gary L. Kieper. (vp) (Entered: 03/25/2015) | |||
2015-03-31 | 117 | 0 | RESPONSE to Motion re 116 MOTION to turn over files for purpose of securing depositions filed by Federal Trade Commission. Replies due by 4/10/2015. (Brown, Christopher) (Entered: 03/31/2015) | |||
2015-04-03 | 118 | 0 | NOTICE by Peter Russin, Esq of Filing Sixth Monthly Bank Statements (Pecan, Lawrence) (Entered: 04/03/2015) | |||
2015-04-06 | 119 | 0 | MOTION to Amend/Correct 113 Order on Motion for Miscellaneous Relief by Peter Russin, Esq. Responses due by 4/23/2015 (Pecan, Lawrence) (Entered: 04/06/2015) | 2015-04-06 18:56:57 | dbd08d06ba88a5bb7d90664667212773dd0b812f | |
2015-04-08 | 120 | 0 | ORDER granting 119 Motion to Amend/Correct; re DE 113 Signed by Judge Robert N. Scola, Jr on 4/8/2015. (ots) (Entered: 04/09/2015) | |||
2015-04-13 | 121 | 0 | STRICKEN PER DE 121 :NOTICE of Mediator Selection: Eunice Baros selected.(Ivens, Gary) Modified on 4/15/2015 (ots). (Entered: 04/13/2015) | |||
2015-04-13 | 122 | 0 | Clerks Notice to Filer re 121 Notice of Mediator Selection. Proposed Order Docketed as Main Document; CORRECTIVE ACTION REQUIRED - Filer must File a Notice of Striking, then resubmit the proposed order as instructed in the CM/ECF Administrative Procedures (ots) (Entered: 04/14/2015) | |||
2015-04-14 | 123 | 0 | NOTICE of Striking 121 Notice of Mediator Selection filed by Federal Trade Commission by Federal Trade Commission (Ivens, Gary) (Entered: 04/14/2015) | |||
2015-04-14 | 124 | 0 | NOTICE of Mediator Selection: Eunice Baros selected.(Ivens, Gary) (Entered: 04/14/2015) | |||
2015-04-22 | 125 | 0 | ORDER REFERRING CASE to Magistrate Judge Alicia M. Otazo-Reyes for Discovery Motions Signed by Judge Robert N. Scola, Jr on 4/22/2015. (ots) (Entered: 04/22/2015) | |||
2015-04-24 | 126 | 0 | RESPONSE to Motion re 116 MOTION to turn over files for purpose of securing depositions filed by Gary L. Kieper. Replies due by 5/4/2015. (ots) (Entered: 04/24/2015) | |||
2015-04-24 | 127 | 0 | ORDER Setting Telephonic Hearing on 115 MOTION leave to take deposition; and 116 MOTION to turn over files for 5/15/2015 at 1:00 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 4/24/2015. (eno) (Entered: 04/24/2015) | |||
2015-04-27 | 128 | 0 | PRO SE RESPONSE/ANSWER to Request for Admissions by Gary L. Kieper. (jkr) (Entered: 04/27/2015) | |||
2015-04-27 | 129 | 0 | ORDER Requiring Compliance with Local Rule 26.1 Signed by Judge Robert N. Scola, Jr on 4/27/2015. (tpl) (Entered: 04/27/2015) | 2015-04-27 15:35:59 | 0c5f854de94e52aa56ce439998445af7de3ffd90 | |
2015-04-29 | 130 | 0 | Unopposed MOTION to Stay Scheduling Order Deadlines by Federal Trade Commission. Responses due by 5/18/2015 (Brown, Christopher) (Entered: 04/29/2015) | |||
2015-04-30 | 131 | 0 | REPORT REGARDING Fourth Report of Receiver by Peter Russin, Esq (Pecan, Lawrence) (Entered: 04/30/2015) | 2015-09-03 09:51:51 | 6e834554cb20950ddeb0638038fd953514d3a6f7 | |
2015-05-01 | 132 | 0 | MOTION for Attorney Fees (Receiver's Second Fee Application) by Peter Russin, Esq. Responses due by 5/18/2015 (Pecan, Lawrence) (Entered: 05/01/2015) | |||
2015-05-01 | 133 | 0 | ORDER STAYING CASE FOR 90 DAYS Signed by Judge Robert N. Scola, Jr on 5/1/2015. (ots) (Entered: 05/04/2015) | |||
2015-05-04 | 134 | 0 | ORDER denying 115 Motion; denying 116 Motion. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 5/4/2015. (eno) (Entered: 05/04/2015) | |||
2015-05-05 | 135 | 0 | MOTION to Postpone Discovery Deadline by Gary L. Kieper. (ots) (Entered: 05/05/2015) | |||
2015-05-05 | 136 | 0 | MOTION for Extension of Stay by Gary L. Kieper. Responses due by 5/22/2015 (vp) (Entered: 05/05/2015) | |||
2015-05-06 | 137 | 0 | NOTICE by Peter Russin, Esq of Filing Seventh Monthly Bank Statements (Pecan, Lawrence) (Entered: 05/06/2015) | |||
2015-05-08 | 138 | 0 | Plaintiff's MOTION for a Limited Lift of the Stay re 133 Order Staying Case by Federal Trade Commission. (Ivens, Gary) (Entered: 05/08/2015) | |||
2015-06-11 | 139 | 0 | NOTICE by Peter Russin, Esq of Filing Eighth Monthly Bank Statements (Pecan, Lawrence) (Entered: 06/11/2015) | |||
2015-07-01 | 140 | 0 | Joint MOTION for Release of Funds (limited lift of asset freeze) by Federal Trade Commission. (Ivens, Gary) (Entered: 07/01/2015) | |||
2015-07-01 | 141 | 0 | NOTICE of Settlement (stipulated permanent injunction with USG defendants) by Federal Trade Commission (Attachments: # 1 Exhibit Stipulated Permanent Injunction) (Ivens, Gary) (Entered: 07/01/2015) | |||
2015-07-09 | 142 | 0 | NOTICE by Peter Russin, Esq of Filing Ninth Monthly Bank Statements. Attorney Peter Dumas Russin added to party Peter Russin, Esq(pty:rc). (Russin, Peter) (Entered: 07/09/2015) | |||
2015-08-03 | 143 | 0 | STATUS REPORT by Federal Trade Commission (Ivens, Gary) (Entered: 08/03/2015) | |||
2015-08-03 | 144 | 0 | ORDER Setting Telephonic Discovery Status Conference for 9/2/2015 at 2:00 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 8/3/2015. (eno) (Entered: 08/03/2015) | |||
2015-08-06 | 145 | 0 | NOTICE by Peter Russin, Esq of Filing Tenth Monthly Bank Statements (Russin, Peter) (Entered: 08/06/2015) | |||
2015-08-14 | 146 | 0 | Plaintiff's MOTION for Clerks Entry of Default as to Partners In Health Care Association, Inc. by Federal Trade Commission. (Brown, Christopher) (Entered: 08/14/2015) | |||
2015-08-17 | 147 | 0 | ORDER by Clerk of Non-Entry of Default re 146 Motion for Clerks Entry of Default as to Partners In Health Care Association, Inc.. Reason: Responsive pleading (i.e. Motion for Extention of Time to File Answer to Complaint, Motion to Dismiss Complaint, etc) has been filed. Signed by DEPUTY CLERK on 8/17/2015. (ots) (Entered: 08/17/2015) | |||
2015-08-19 | 148 | 0 | PAPERLESS ORDER: The Court denies as moot Defendant's 135 Motion to Postpone Discovery Deadline; Defendant's 136 Motion for Extension of Stay; and Plaintiff's 138 Motion for a Limited Lift of the Stay. Under separate docket entry, the Court will enter an Amended Scheduling Order. Signed by Judge Robert N. Scola, Jr. on 8/19/2015. (jkr) (Entered: 08/19/2015) | |||
2015-08-19 | 149 | 0 | SCHEDULING ORDER: ( Jury Trial set for 2/22/2016 before Judge Robert N. Scola Jr.., Calendar Call set for 2/16/2016 09:00 AM in Miami Division before Judge Robert N. Scola Jr.., Expert Discovery due by 12/14/2015., Fact Discovery due by 10/15/2015., Deadline file Proposed Order Scheduling Mediation 9/10/2015., In Limine Motions due by 12/31/2015., Dispositive Motions due by 10/30/2015., Joint Pretrial Stipulation due by 2/8/2016.), ORDER REFERRING CASE to Mediation. Mediation Deadline 11/5/2015. Signed by Judge Robert N. Scola, Jr on 8/19/2015. (ots) (Entered: 08/20/2015) | |||
2015-08-18 | 150 | 0 | ORDER granting 132 Motion for Attorney Fees. Signed by Judge Robert N. Scola, Jr on 8/19/2015. (ots) (Entered: 08/20/2015) | 2015-09-03 09:58:35 | d3ee8631a9729909f9ee4be2d87300c1c54abd11 | |
2015-08-19 | 151 | 0 | ORDER granting 140 Motion for Release of Funds. Signed by Judge Robert N. Scola, Jr on 8/19/2015. (ots) (Entered: 08/20/2015) | |||
2015-08-19 | 152 | 0 | ORDER REFERRING 108 MOTION Turn Over Personal Property filed by Gary L. Kieper Motions referred to Judge Alicia M. Otazo-Reyes Signed by Judge Robert N. Scola, Jr on 8/19/2015. (ots) (Entered: 08/20/2015) | |||
2015-08-20 | 153 | 0 | SUPPLEMENTAL ORDER re Telephonic Discovery Status Conference set for 9/2/2015 at 2:00 PM. At the Status Conference, the Court will also address 108 MOTION Turn Over Personal Property. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 8/20/2015. (eno) (Entered: 08/20/2015) | |||
2015-09-01 | 154 | 0 | NOTICE by Peter Russin, Esq of Filing Eleventh Monthly Bank Statements (Russin, Peter) (Entered: 09/01/2015) | |||
2015-09-02 | 155 | 0 | PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing and motion Hearing held on 9/2/2015 (2:00 P.M. - 2:30 P.M.) re 108 MOTION Turn Over Personal Property filed by Gary L. Kieper.APPEARANCES: FOR THE PLAINTIFF - GARY IVENS, ESQ. AND CHRISTOPHER BROWN, ESQ.; FOR THE RECEIVER - PETER RUSSIN, ESQ.; DEFENDANT GARY KIEPER APPEARED PRO SE (Digital 14:01:38.) (sl) (Entered: 09/02/2015) | |||
2015-09-02 | 156 | 0 | ORDER re Discovery Status Conference and granting in part 108 Motion to Turn Over Personal Property. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 9/2/2015. (ahd) (Entered: 09/02/2015) |