Case details

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

Parties

Represented Party Attorney & Contact Info
Federal Trade Commission
Plaintiff
Gary L. Ivens
Federal Trade Commission 600 Pennsylvania Avenue NW Washington, DC 20580 202-326-2230 Fax: 326-3395 Email: givens@ftc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher E. Brown
U.S. Federal Trade Commission 600 Pennsylvania Ave NW Mail Stop CC-8509 Washington, DC 20580 202-326-2825 Email: cbrown3@ftc.gov
ATTORNEY TO BE NOTICED

Partners In Health Care Association, Inc.
Defendant
doing business asPartners In Health Care, Inc.
Partners In Health Care Association, Inc.
1519 Oshkosh Ave Oshkosh, WI 54902 PRO SE

Keith Thomas Grumer
Grumer & Macaluso PA 1 East Broward Boulevard Suite 1501 Fort Lauderdale, FL 33301 954-713-2700 Fax: 954-713-2713 Email: kgrumer@grumerlaw.com
TERMINATED: 12/02/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gary L. Kieper
Defendant
Individually and as Office or Director of Partners In Health Care Association, Inc.
Gary L. Kieper
1519 Oshkosh Ave Oshkosh, WI 54902 PRO SE

Keith Thomas Grumer
(See above for address)
TERMINATED: 12/02/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

United Solutions Group Inc.
Defendant
doing business asDebt Relief Experts, Inc.
Bruce S. Rogow
Bruce S. Rogow PA Plaza 100 100 Northeast 3rd Ave Suite 1000 Fort Lauderdale, FL 33301 954-767-8909 Fax: 954-764-1530 Email: brogow@rogowlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Tara A Campion
Bruce S. Rogow, P.A. 500 East Broward Blvd. Suite 1930 Fort Lauderdale, FL 33394 (954) 767-8909 Fax: (954) 764-1530 Email: tcampion@rogowlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Walter S. Vargas
Defendant
Individually and as an Officer or Director of United Solutions Group Inc.
Bruce S. Rogow
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Tara A Campion
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Constanza Gomez Vargas
Defendant
Individually and as a Director or Manager of United Solutions Group, Inc.
Bruce S. Rogow
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Tara A Campion
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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
Grumer & Macaluso, P.A. One East Broward Boulevard Suite 1501 Fort Lauderdale, FL 33301 (954) 713-2700 Fax: (954) 713-2713 Email: mmacaluso@grumerlaw.com
ATTORNEY TO BE NOTICED

Documents

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)