Ford Motor Company v. MAD Enterprise Group, LLC et al
Plaintiff: Ford Motor Company
Defendant: MAD Enterprise Group, LLC, MAD Enterprise Group, LLC a Florida Corporation doing business as MAD Enterprises Group, LLC and Howard Scott Bassuk
Garnishee: Sun State Ford, Inc.
Case Number: 6:2016cv01333
Filed: July 25, 2016
Court: US District Court for the Middle District of Florida
Office: Orlando Office
County: XX US, Outside State
Presiding Judge: Paul G Byron
Referring Judge: Embry J Kidd
2 Judge: Thomas B Smith
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Jury Demanded By: Both
Docket Report

This docket was last retrieved on January 19, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 19, 2022 Opinion or Order Filing 156 ORDER granting #155 Request For Judgment Set Out In Separate Document In Response to Order to Show Cause. The Clerk of Court is DIRECTED to close the file. Signed by Judge Paul G. Byron on 1/19/2022. (SJB)
January 12, 2022 Opinion or Order Filing 155 RESPONSE TO ORDER TO SHOW CAUSE re 153 Order no pdf filed by Ford Motor Company. (Attachments: #1 Exhibit 1)(Reid, John)
January 11, 2022 Opinion or Order Filing 154 RESPONSE TO ORDER TO SHOW CAUSE re 153 Order no pdf filed by Howard Scott Bassuk, MAD Enterprise Group, LLC. Modified text on 1/12/2022 (ARJ).
January 6, 2022 Opinion or Order Filing 153 ENDORSED ORDER TO SHOW CAUSE why the Case should not be closed after resolution of the fees issue #152. The parties are DIRECTED to file written responses on or before Thursday, January 20, 2022. Failure to comply with this Order will result in dismissal without prejudice without further notice. Signed by Judge Paul G. Byron on 1/6/2022. (SJB)
November 16, 2021 Opinion or Order Filing 152 ORDER granting #142 Motion for Attorney's Fees; adopting #151 Report and Recommendations. Plaintiff is AWARDED $6,323.50 in attorney's fees from Defendants. Signed by Judge Paul G. Byron on 11/16/2021. (SJB)
November 1, 2021 Opinion or Order Filing 151 REPORT AND RECOMMENDATIONS re #142 MOTION for Attorney Fees. Upon consideration, I recommend that the Motion #142 BE GRANTED. Signed by Magistrate Judge Embry J. Kidd on 11/1/2021. (CB)
October 21, 2021 Opinion or Order Filing 150 REPLY to Response to Motion re #142 MOTION for Attorney Fees and Incorporated Memorandum of Law (Plaintiff, Ford Motor Company's Reply to Defendants' Response to Ford Motor Company's Motion for Attorneys' Fees) filed by Ford Motor Company. (Reid, John)
October 18, 2021 Opinion or Order Filing 149 ENDORSED ORDER directing Plaintiff to file a reply re #147 on or before October 25, 2021, concerning Defendants' contention that the award of fees was not against Defendants' counsel. Signed by Magistrate Judge Embry J. Kidd on 10/18/2021. (CB)
October 18, 2021 Opinion or Order Set deadline as to #142 MOTION for Attorney Fees and Incorporated Memorandum of Law. Reply due by 10/25/2021. (TNP)
May 20, 2021 Opinion or Order Filing 148 ENDORSED ORDER denying without prejudice #146 Motion for Extension of Time for failure to comply with Local Rule 3.01(g). Signed by Magistrate Judge Embry J. Kidd on 5/20/2021. (Kidd, Embry)
May 17, 2021 Opinion or Order Filing 147 RESPONSE and Objection to Motion re #142 MOTION for Attorney Fees and #143 REQUEST for Oral Argument and Incorporated Memorandum of Law filed by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Meyer, Steven) Modified text on 5/18/2021 (MEJ).
May 14, 2021 Opinion or Order Filing 146 Corrected MOTION for Extension of Time to File Response/Reply as to #142 MOTION for Attorney Fees and Incorporated Memorandum of Law by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Meyer, Steven) Modified text on 5/17/2021 (MEJ).
May 13, 2021 Opinion or Order Filing 145 ENDORSED ORDER denying #144 Motion for Extension of Time to File Response / Reply. Defendants' Motion contains confusing references to dates and motions that are not relevant to the pending Motion for Attorney's fees. Additionally, Defendants' 3.01(g) certification states that they spoke with Plaintiff's counsel on June 17, a date that has not yet occurred. Signed by Judge Paul G. Byron on 5/13/2021. (JBS)
May 12, 2021 Opinion or Order Filing 144 MOTION for Extension of Time to File Response/Reply as to #142 MOTION for Attorney Fees and Incorporated Memorandum of Law by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Meyer, Steven)
April 28, 2021 Opinion or Order Filing 143 REQUEST for oral argument re #142 MOTION for Attorney Fees and Incorporated Memorandum of Law by Ford Motor Company. (Reid, John)
April 28, 2021 Opinion or Order Filing 142 MOTION for Attorney Fees and Incorporated Memorandum of Law by Ford Motor Company. (Attachments: #1 Exhibit A- Affidavit of John Reid)(Reid, John) Motions referred to Magistrate Judge Embry J. Kidd. Modified text on 4/29/2021 (MEJ).
April 26, 2021 Opinion or Order Filing 141 ENDORSED ORDER granting in part #140 Plaintiff's Motion to Reopen the Action and Motion for Attorney's Fees and Costs (the "Motion"). The Motion is GRANTED to the extent the case is reopened to allow Plaintiff to file a motion for attorney's fees. Plaintiff may file its Motion for Attorney's fees as a separate docket entry no later than May 7, 2021 or the case shall be closed. Signed by Magistrate Judge Embry J. Kidd on 4/26/2021. (JLS)
April 15, 2021 Opinion or Order Filing 140 MOTION to Reopen Case and Motion for Attorney's Fees and Costs and Incorporated Memorandum of Law by Ford Motor Company. (Attachments: #1 Exhibit A)(Reid, John) Modified text on 4/16/2021 (MEJ).
March 4, 2021 Opinion or Order Filing 139 ENDORSED ORDER denying as moot #126 Motion for Settlement pursuant to #137 Notice of Settlement. Signed by Judge Paul G. Byron on 3/4/2021. (JBS)
March 4, 2021 Opinion or Order Filing 138 ORDER re #137 Notice of Settlement. The Clerk is DIRECTED to administratively close the file. Signed by Judge Paul G. Byron on 3/4/2021. (JBS)
March 3, 2021 Opinion or Order Filing 137 Second NOTICE of settlement by Ford Motor Company (Reid, John) Modified text on 3/4/2021 (MEJ).
February 26, 2021 Opinion or Order Filing 136 Minute Entry. Telephonic Proceedings held before Judge Paul G. Byron: TELEPHONE CONFERENCE held on 2/26/2021. Court Reporter: Koretta Stanford (GNB)copies e-mailed
February 25, 2021 Opinion or Order Filing 135 NOTICE re 134 Order on Motion. The parties shall call 888-363-4735 ten (10) minutes before the hearing is set to begin. Access Code: 3126210. Security Code: 022621. (GNB) copies e-mailed
February 25, 2021 Opinion or Order Filing 134 ENDORSED ORDER granting in part and denying in part #133 Motion to Reschedule Hearing. The Court will hold the hearing as previously scheduled on February 26, 2021. The parties may appear via telephone conference. Call-in details to follow by separate notice. Signed by Judge Paul G. Byron on 2/25/2021. (JBS)
February 25, 2021 Opinion or Order Filing 133 MOTION for Miscellaneous Relief, specifically Supplemental Request to Reschedule February 26 Hearing or to Appear by Telephone by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Meyer, Steven)
February 25, 2021 Opinion or Order Filing 132 ENDORSED ORDER striking #127 Motion for Settlement. Docket Entry #127 is a duplicate of Docket Entry #126. Signed by Judge Paul G. Byron on 2/25/2021. (JBS)
February 25, 2021 Opinion or Order Filing 131 ENDORSED ORDER denying #130 Motion to Reschedule. If the parties file a Notice on the record that the case has settled, the Court will approve the settlement and dismiss the case with prejudice. Otherwise, the parties will appear tomorrow as scheduled. Signed by Judge Paul G. Byron on 2/25/2021. (JBS)
February 25, 2021 Opinion or Order Filing 130 MOTION for Miscellaneous Relief, specifically Reschedule February 26 Hearing by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Attachments: #1 Exhibit Order Setting Omnibus Hearing)(Meyer, Steven)
February 18, 2021 Opinion or Order Filing 129 NOTICE of Hearing on Motion re #126 MOTION for Settlement Enforce Settlement and Request for Attorney's Fees and Costs. Motion Hearing set for 2/26/2021 at 10:30 AM in Orlando Courtroom 4B before Judge Paul G. Byron. Counsel of record is REQUIRED to appear in person for this hearing. The parties are DIRECTED to email chambers with their proposed settlement or any document memorializing the agreement to CHAMBERS_FLMD_BYRON@flmd.uscourts.gov.(GNB) copies e-mailed
February 17, 2021 Opinion or Order Filing 128 REQUEST for oral argument re #127 MOTION for Settlement Enforce Settlement and Request for Attorney's Fees and Costs by Ford Motor Company. (Reid, John)
February 17, 2021 Opinion or Order Filing 127 *STRICKEN* per Order at #133 MOTION for Settlement Enforce Settlement and Request for Attorney's Fees and Costs by Ford Motor Company. (Attachments: #1 Exhibit A)(Reid, John) Modified on 2/26/2021 (MEJ).
February 17, 2021 Opinion or Order Filing 126 MOTION for Settlement Enforce Settlement and Request for Attorney's Fees and Costs by Ford Motor Company. (Attachments: #1 Exhibit A)(Reid, John)
February 10, 2021 Opinion or Order Filing 125 ENDORSED ORDER granting #124 Motion to Reopen Case. The Clerk is DIRECTED to reopen this case. The Plaintiff is DIRECTED to file a Motion to Enforce Settlement Agreement, if appropriate. Signed by Judge Paul G. Byron on 2/10/2021. (JBS)
February 9, 2021 Opinion or Order Filing 124 MOTION to Reopen Case For The Purpose of Enforcing Settlement by Ford Motor Company. (Reid, John)
January 4, 2021 Opinion or Order Filing 123 ORDER re #122 Notice of Settlement. The Clerk is DIRECTED to administratively close the file. Signed by Judge Paul G. Byron on 1/4/2021. (JBS) Modified on 1/5/2021 (JBS).
December 30, 2020 Opinion or Order Filing 122 NOTICE of settlement by Ford Motor Company (Reid, John)
October 30, 2020 Opinion or Order Filing 121 ORDER denying #106 Motion for Summary Judgment. See Order for details. Signed by Judge Paul G. Byron on 10/30/2020. (JBS)
October 1, 2020 Opinion or Order Filing 120 MEDIATION report Hearing held on 10-1-20. Hearing outcome: IMPASSE.. (Fraxedas, J.)
September 15, 2020 Opinion or Order Filing 119 ENDORSED ORDER denying #118 Motion to Dispense with Mediation Requirement. On or before October 15, 2020, the parties shall complete a second mediation. Signed by Judge Paul G. Byron on 9/15/2020. (JBS)
September 15, 2020 Opinion or Order Filing 118 MOTION for Miscellaneous Relief, specifically to dispense with (second) mediation by Ford Motor Company. (Reid, John)
September 14, 2020 Opinion or Order Filing 117 ENDORSED ORDER DISCHARGING 115 Order to Show Cause. Signed by Judge Paul G. Byron on 9/14/2020. (JBS)
September 11, 2020 Opinion or Order Filing 116 RESPONSE TO ORDER TO SHOW CAUSE re 115 Order no pdf filed by Ford Motor Company. (Attachments: #1 Exhibit A)(Reid, John)
September 8, 2020 Opinion or Order Set/reset deadlines/hearings: Show Cause Response due by 9/11/2020 (MEJ)
September 4, 2020 Opinion or Order Filing 115 ENDORSED ORDER re #106 Motion for Summary Judgment. The #24 Case Management and Scheduling Order states that, "On or before the date on which the [summary judgment] memorandum in opposition is due, the partiesSHALLalso file a stipulation of agreed material facts signed by the movant and the parties opposing summary judgment pursuant to Local Rule 4.15." Having failed to do so, the parties are ORDERED TO SHOW CAUSE why the Motion should not be stricken for failure to file a stipulation of agreed material facts. Written response due on or before Friday, September 11, 2020. Failure to comply with this Order will result in appropriate sanctions. Signed by Judge Paul G. Byron on 9/4/2020. (JBS)
August 4, 2020 Opinion or Order Filing 114 NOTICE of mediation conference/hearing to be held on 10/1/2020 at 10:00 AM before J. Fraxedas. (Reid, John)
July 10, 2020 Opinion or Order Filing 113 REPLY to Response to Motion re #106 MOTION for Summary Judgment and Brief in Support Plaintiff Ford Motor Company's Reply to Defendants' Response in Opposition to Plaintiff's Motion for Summary Judgment and Brief in Support filed by Ford Motor Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Reid, John)
June 29, 2020 Opinion or Order Filing 112 RESPONSE in Opposition re #106 MOTION for Summary Judgment and Brief in Support filed by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit A-3, #4 Exhibit B, #5 Exhibit C)(Meyer, Steven)
June 22, 2020 Opinion or Order Set deadline as to #106 MOTION for Summary Judgment. Responses due by 6/29/2020. (ALL)
June 22, 2020 Opinion or Order Filing 111 ENDORSED ORDER granting #110 Motion for Extension of Time to File. Counsel is warned that filing a motion for extension of time on the date of the deadline usually results in denial. On or before Monday, June 29, 2020, Defendants shall file a response to the summary judgment motion. Signed by Judge Paul G. Byron on 6/22/2020. (JBS)
June 19, 2020 Opinion or Order Filing 110 MOTION for Extension of Time until June 29, 2020 to File Response/Reply re #106 MOTION for Summary Judgment by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Meyer, Steven) Modified on 6/22/2020 (MEJ).
June 5, 2020 Opinion or Order Set/reset deadlines as to #106 MOTION for Summary Judgment and Brief in Support. Responses due by 6/19/2020 (MEJ)
June 4, 2020 Opinion or Order Filing 109 ENDORSED ORDER denying as moot #107 Motion for Extension of Time to File Response / Reply. Each party opposing a motion for summary judgment shall file and serve, withinthirty (30) daysafter being served with such motion, a legal memorandum with citation to authorities in opposition to the relief requested of not more thantwenty (20) pages. See CMSO. The deadline to file a response to the Motion for Summary Judgment is June 19, 2020. Signed by Judge Paul G. Byron on 6/4/2020. (JBS)
June 4, 2020 Opinion or Order Filing 108 *ENTERED IN ERROR*
June 3, 2020 Opinion or Order Filing 107 MOTION for Extension of Time to File Memorandum of Law in Response/Reply to #106 MOTION for Summary Judgment and Brief in Support by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Meyer, Steven) Modified on 6/4/2020 (MEJ). Modified on 6/4/2020 (MEJ).
May 20, 2020 Opinion or Order Filing 106 MOTION for Summary Judgment and Brief in Support by Ford Motor Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Reid, John)
April 17, 2020 Opinion or Order Reset scheduling order deadlines: Defendant disclosure of expert report due by 8/3/2020, Plaintiff disclosure of expert report due by 8/3/2020 (KNC)
April 16, 2020 Opinion or Order Filing 105 AMENDED CASE MANAGEMENT AND SCHEDULING ORDER. Discovery due by 9/1/2020, Dispositive motions due by 10/1/2020, Pretrial statement due by 1/19/2021, All other motions due by 1/26/2021, Final Pretrial Conference set for 2/16/2021 at 03:00 PM in Orlando Courtroom 4 B before Judge Paul G. Byron, Jury Trial set for 3/1/2021 at 09:00 AM in Orlando Courtroom 4 B before Judge Paul G. Byron., Conduct mediation hearing by 10/15/2020. Lead counsel to coordinate dates. Signed by Judge Paul G. Byron on 4/16/2020. (GNB) copies e-mailed
April 14, 2020 Opinion or Order Filing 104 ENDORSED ORDER granting in part #103 Motion to Extend Deadlines. All deadlines are hereby extended by thirty (30) days. Signed by Judge Paul G. Byron on 4/14/2020. (GNB) copies e-mailed
April 13, 2020 Opinion or Order Filing 103 MOTION for Miscellaneous Relief, specifically to Extend Deadlines by Ford Motor Company. (Reid, John) Modified on 4/14/2020 (MEJ).
February 4, 2020 Opinion or Order Filing 102 NOTICE of compliance re #97 Case management and scheduling order, 99 Order on Motion for Miscellaneous Relief by Ford Motor Company (Attachments: #1 Exhibit A)(Reid, John)
January 23, 2020 Opinion or Order Filing 101 ORDER striking #100 Declaration filed by Howard Scott Bassuk. Signed by Magistrate Judge Embry J. Kidd on 1/23/2020. (RMN)
January 21, 2020 Opinion or Order Filing 100 **STRICKEN per Order at #101 ** DECLARATION of Defendant, Bassuk's Rule 26 Initial Disclosures by Howard Scott Bassuk. (Meyer, Steven) Modified on 1/22/2020 (MEJ). Modified on 1/24/2020 (MEJ).
January 21, 2020 Opinion or Order Filing 99 ENDORSED ORDER denying without prejudice #98 Motion. Parties may refile a joint motion to dispense with the required mediation closer to the deadline. Signed by Judge Paul G. Byron on 1/21/2020. (JBS)
January 17, 2020 Opinion or Order Filing 98 Unopposed MOTION for miscellaneous relief, specifically to dispense with second mediation conference by Ford Motor Company. (Reid, John)
January 3, 2020 Opinion or Order Filing 97 CASE MANAGEMENT AND SCHEDULING ORDER. Amended Pleadings due by 4/3/2020, Discovery due by 7/24/2020, Dispositive motions due by 8/24/2020, Pretrial statement due by 12/14/2020, All other motions due by 12/21/2020, Plaintiff disclosure of expert report due by 6/26/2020, Final Pretrial Conference set for 1/19/2021 at 03:00 PM in Orlando Courtroom 4 B before Judge Paul G. Byron, Jury Trial set for 2/1/2021 at 09:00 AM in Orlando Courtroom 4 B before Judge Paul G. Byron., Conduct mediation hearing by 8/24/2020. Lead counsel to coordinate dates. Signed by Judge Paul G. Byron on 1/3/2020. (GNB) copies e-mailed
December 9, 2019 Opinion or Order Filing 96 Joint CASE MANAGEMENT REPORT. (Reid, John) Modified on 12/10/2019 (MEJ).
November 25, 2019 Opinion or Order Filing 95 ENDORSED ORDER: The parties are directed to confer (in person or telephonically) and file a new case management report within fourteen (14) days from the date of this Order. Signed by Judge Paul G. Byron on 11/25/2019. (GNB) copies e-mailed
November 25, 2019 Opinion or Order Filing 94 Case Reassigned to Magistrate Judge Embry J. Kidd. New case number: 6:16-cv-1333-ORL-40EJK. Magistrate Judge T. B. Smith no longer assigned to the case. (MAA)
November 22, 2019 Opinion or Order Filing 93 ORDER granting #92 Motion to Reopen Case. The Clerk is DIRECTED to reopen the case. Signed by Judge Paul G. Byron on 11/22/2019. (JBS)
November 7, 2019 Opinion or Order Filing 92 MOTION to Reopen Case Notice of Lifting Bankruptcy Stay and Supporting Memorandum of Law by Ford Motor Company. (Reid, John)
October 15, 2019 Opinion or Order Filing 91 STATUS report by Ford Motor Company. (Reid, John)
August 19, 2019 Opinion or Order Filing 90 STATUS report by Ford Motor Company. (Reid, John)
August 12, 2019 Opinion or Order Filing 89 ENDORSED ORDER: directing the parties to comply with 84 Order directing parties to file a joint status report every 90 days. A status report was due on or before July 15, 2019. The parties shall file the overdue joint status report on or before August 19, 2019. Signed by Judge Paul G. Byron on 8/12/2019. (SCM)
August 12, 2019 Opinion or Order Set deadline: Status Report due by 8/19/2019. (AC)
April 17, 2019 Opinion or Order Filing 88 STATUS report (Joint) by Ford Motor Company. (Ferris, Colby)
April 16, 2019 Opinion or Order Filing 87 ENDORSED ORDER: directing the parties to comply with 84 Order directing parties to file a joint status report every 90 days. A status report is due on or before April 19, 2019. Signed by Judge Paul G. Byron on 4/16/2019. (MMW)
January 16, 2019 Opinion or Order Filing 86 JOINT STATUS report by Ford Motor Company, MAD Enterprise Group, LLC, Howard Scott Bassuk (Ferris, Colby) Modified on 1/17/2019 (DMA).
October 22, 2018 Opinion or Order Filing 85 JOINT STATUS report by Ford Motor Company, MAD Enterprise Group, LLC, Howard Scott Bassuk, (Ferris, Colby) Modified on 10/23/2018 (DMA).
July 24, 2018 Opinion or Order Set/reset deadlines: Status Report due by 10/22/2018. (DMA)
July 24, 2018 Opinion or Order Filing 84 ENDORSED ORDER re: Plaintiff's Response to the Court's Order to Show Cause Order #83 filed July 23, 2018. The Order to Show Cause 82 is discharged. This matter will remain administratively closed. The parties are DIRECTED to file a joint status report regarding the bankruptcy proceedings on October 22, 2018, and every 90 days thereafter. Signed by Judge Paul G. Byron on 7/24/2018. (MMW)
July 23, 2018 Opinion or Order Filing 83 RESPONSE TO ORDER TO SHOW CAUSE re 82 Order filed by Ford Motor Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Reid, John)
July 9, 2018 Opinion or Order Filing 82 ENDORSED ORDER re #81 Notice of Filing Notice of Removal of Pending Litigation to the Bankruptcy Court in and for the Middle District of Florida. The parties are DIRECTED to show cause why this case should not be closed. Show Cause Response due by 7/23/2018 Signed by Judge Paul G. Byron on 7/9/2018. (MMW)
September 18, 2017 Opinion or Order Filing 81 NOTICE by MAD Enterprise Group, LLC Notice of Filing Notice of Removal of Pending Litigation to the Bankruputcy Court in and for the Middle District of Florida (Anderson, Bradley)
July 14, 2017 Opinion or Order Filing 80 ORDER re: #79 Defendant Howard Scott Bassuk's Suggestion of Bankruptcy. This action is stayed. #78 The Court's July 11, 2017 Order directing entry of judgment against Defendant is vacated. Upon reconsideration given the change in circumstances, #75 the Magistrate Judge's June 12, 2017 Report and Recommendation is rejected and #74 Plaintiff's Motion for Entry of Judgment of Attorney's Fees is denied without prejudice. The Clerk of Court is directed to administratively close the file. Signed by Judge Paul G. Byron on 7/14/2017. (SEN)
July 12, 2017 Opinion or Order Filing 79 SUGGESTION of by Howard Scott Bassuk. (Meyer, Steven)
July 11, 2017 Opinion or Order Filing 78 (*VACATED per #80 ORDER) ORDER modifying and adopting as modified #75 the Magistrate Judge's June 12, 2017 Report and Recommendation; granting in part and denying in part #74 Plaintiff's Motion for Entry of Judgment of Attorney's Fees. The Clerk of Court is directed to enter judgment as stated herein. Signed by Judge Paul G. Byron on 7/11/2017. (SEN) Modified on 7/14/2017 (DMA).
June 21, 2017 Opinion or Order Filing 77 ORDER re: #76 Suggestion of Bankruptcy. This action is stayed as to Defendant MAD Enterprise Group, LLC. Signed by Judge Paul G. Byron on 6/21/2017. (SEN)
June 20, 2017 Opinion or Order Filing 76 SUGGESTION of Bankruptcy by MAD Enterprise Group, LLC. (Meyer, Steven)
June 12, 2017 Opinion or Order Filing 75 REPORT AND RECOMMENDATIONS re #74 MOTION for miscellaneous relief, specifically Entry of Judgment for Attorneys Fees filed by Ford Motor Company. Signed by Magistrate Judge Thomas B. Smith on 6/12/2017. (EC)
May 26, 2017 Opinion or Order Filing 74 MOTION for miscellaneous relief, specifically Entry of Judgment for Attorneys Fees by Ford Motor Company. (Ferris, Colby)
May 20, 2017 Opinion or Order Filing 73 NOTICE by Howard Scott Bassuk, MAD Enterprise Group, LLC of Serving Supplemental Responses and Documents to Plaintiff's Request for Production (Meyer, Steven)
May 18, 2017 Opinion or Order Filing 72 NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Amie First. (ARF)
May 18, 2017 Opinion or Order Filing 71 TRANSCRIPT of Show Cause and Motion Hearing held on 4-12-17 before Judge Thomas B. Smith. Court Reporter/Transcriber Amie R. First, RDR, CRR, CRC, CPE, AmieFirst.CourtReporter@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or purchased through the Court Reporter. Redaction Request due 6/8/2017, Redacted Transcript Deadline set for 6/19/2017, Release of Transcript Restriction set for 8/16/2017. (ARF)
May 15, 2017 Opinion or Order Filing 70 ORDER granting #65 Motion for Attorney Fees. Signed by Magistrate Judge Thomas B. Smith on 5/15/2017. (EC)
May 8, 2017 Opinion or Order Filing 69 ORDER denying #67 Motion for Extension of Time to File Response/Reply. Signed by Magistrate Judge Thomas B. Smith on 5/8/2017. (Smith, Thomas)
May 5, 2017 Opinion or Order Filing 68 RESPONSE in Opposition re #67 MOTION for Extension of Time to File Response/Reply as to #63 Order on Motion to Strike filed by Ford Motor Company. (Ferris, Colby)
May 4, 2017 Opinion or Order Filing 67 MOTION for Extension of Time to File Response/Reply as to #63 Order on Motion to Strike by Howard Scott Bassuk. (Meyer, Steven) Motions referred to Magistrate Judge Thomas B. Smith.
May 1, 2017 Opinion or Order Filing 66 MEDIATION report Hearing held on April 24,2017. Hearing outcome: IMPASSE. (Spears, Douglas) Modified on 5/2/2017 (DMA).
April 26, 2017 Opinion or Order Filing 65 MOTION for Attorney Fees by Ford Motor Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Ferris, Colby) Motions referred to Magistrate Judge Thomas B. Smith.
April 26, 2017 Opinion or Order Filing 64 NOTICE of compliance with Order Directing Payment to the Court by Howard Scott Bassuk, MAD Enterprise Group, LLC (Meyer, Steven)
April 26, 2017 Opinion or Order FEES paid for Sanctions per Order #63 by Defendants (Paid fee of $500.00, receipt number ORL063021) (JET)
April 12, 2017 Opinion or Order Filing 63 ORDER granting #55 Motion to Strike, to the extent it seeks the imposition of sanctions and to the extent it seeks an award of attorney's fees and costs; directing the payment of sanctions to the registry and providing for other relief; and, subject to full compliance, discharging #57 Order to show cause. Signed by Magistrate Judge Thomas B. Smith on 4/12/2017. (EC)
April 12, 2017 Opinion or Order Filing 62 Minute Entry. Proceedings held before Magistrate Judge Thomas B. Smith: SHOW CAUSE HEARING and MOTION HEARING held on 4/12/2017 re #55 MOTION to Strike filed by Ford Motor Company. (Digital) (PML)
April 11, 2017 Opinion or Order Filing 61 NOTICE by Howard Scott Bassuk of Service of Defendant Answers to Plaintiff Ford Motor Company First Set of Interrogtories (Meyer, Steven)
April 11, 2017 Opinion or Order Filing 60 NOTICE by MAD Enterprise Group, LLC of Service of Defendant Answer to Plaintiff, Ford Motor Company First Set of Interrogatories (Meyer, Steven)
April 5, 2017 Opinion or Order Filing 59 NOTICE of Appearance by Steven H. Meyer on behalf of Howard Scott Bassuk, MAD Enterprise Group, LLC (Meyer, Steven)
March 23, 2017 Opinion or Order Filing 58 NOTICE by Ford Motor Company of Service of #57 Order to show cause (Attachments: #1 Exhibit A)(Ferris, Colby) Modified on 3/23/2017 (RDO).
March 23, 2017 Opinion or Order Filing 57 ORDER to show cause why Defendants Mad Enterprise Group, LLC and Howard Scott Bassuk should not be held in civil contempt and sanctions should not be imposed for failing to comply with the Court's March 7, 2017 Order (Doc. 52). Show Cause Hearing set for 4/12/2017 at 10:00 AM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. Signed by Magistrate Judge Thomas B. Smith on 3/23/2017. (EC)
March 23, 2017 Opinion or Order Filing 56 ORDER of admonishment - Defendant Howard Scott Bassuk is ordered not to send letters or correspondence, electronically or otherwise, directly to a judge of this Court. Signed by Magistrate Judge Thomas B. Smith on 3/23/2017. (EC)
March 22, 2017 Opinion or Order Filing 55 MOTION to Strike by Ford Motor Company. (Ferris, Colby) Motions referred to Magistrate Judge Thomas B. Smith.
March 20, 2017 Opinion or Order Filing 54 ORDER denying without prejudice because the motion is incomplete and fails to comply with Local Rule 3.01(g) #53 Motion for Extension of Time to Complete Discovery. Signed by Magistrate Judge Thomas B. Smith on 3/20/2017. (Smith, Thomas)
March 20, 2017 Opinion or Order Filing 53 MOTION for Extension of Time to Complete Discovery by Howard Scott Bassuk. (RDO) Motion referred to Magistrate Judge Thomas B. Smith.
March 7, 2017 Opinion or Order Filing 52 ORDER granting in part #45 Motion to Compel discovery responses. Signed by Magistrate Judge Thomas B. Smith on 3/7/2017. (EC)
March 7, 2017 Opinion or Order Filing 51 ORDER granting #48 Motion to Withdraw as Attorney, with instructions to Clerk and the parties. Signed by Magistrate Judge Thomas B. Smith on 3/7/2017. (EC)
March 2, 2017 Opinion or Order Filing 50 NOTICE to Defendants and Garnishee by Ford Motor Company re #11 Writ of garnishment issued (Attachments: #1 Exhibit A)(Ferris, Colby) Modified on 3/3/2017 (RDO).
February 27, 2017 Opinion or Order Filing 49 RESPONSE to Motion re #48 MOTION for Brett M. Norvig to withdraw as attorney for Defendants filed by Ford Motor Company. (Ferris, Colby)
February 23, 2017 Opinion or Order Filing 48 MOTION for Brett M. Norvig to withdraw as attorney for Defendants by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Norvig, Brett) Motions referred to Magistrate Judge Thomas B. Smith.
February 22, 2017 Opinion or Order Filing 47 ORDER granting #44 Motion to Withdraw. Attorney James A. Scott, Jr terminated. Signed by Magistrate Judge Thomas B. Smith on 2/22/2017. (Smith, Thomas)
February 17, 2017 Opinion or Order Filing 46 RESPONSE to Motion re #44 MOTION for James A. Scott, Jr. to withdraw as attorney for Defendants Mad Enterprise Group, LLC, d/b/a Mad Enterprises Group, LLC and Howard Scott Bassuk filed by Ford Motor Company. (Ferris, Colby)
February 17, 2017 Opinion or Order Filing 45 MOTION to Compel Discovery Responses by Ford Motor Company. (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)(Ferris, Colby) Motions referred to Magistrate Judge Thomas B. Smith.
February 10, 2017 Opinion or Order Filing 44 MOTION for James A. Scott, Jr. to withdraw as attorney for Defendants by Howard Scott Bassuk, MAD Enterprise Group, LLC. (Scott, James) Motions referred to Magistrate Judge Thomas B. Smith.
January 30, 2017 Opinion or Order Filing 43 NOTICE canceling Motion Hearing (Doc. 26) scheduled for 2/7/17. ctp. (PML)
January 27, 2017 Opinion or Order Filing 42 NOTICE of withdrawal of #26 Motion for Dissolution of Prejudgment Writ of Garnishment filed by Howard Scott Bassuk, MAD Enterprise Group, LLC (Scott, James) Modified on 1/30/2017 (RDO).
January 17, 2017 Opinion or Order Filing 41 ANSWER and affirmative defenses with Jury Demand to #39 Amended Complaint by Howard Scott Bassuk, MAD Enterprise Group, LLC.(Scott, James) Modified on 1/18/2017 (LMM).
December 22, 2016 Opinion or Order Filing 40 ENDORSED ORDER denying as moot #22 Defendants' Motion to Dismiss Complaint. Defendants' motion is rendered moot by #39 Plaintiff's Amended Complaint. Signed by Judge Paul G. Byron on 12/22/2016. (SEN)
December 20, 2016 Opinion or Order Filing 39 AMENDED COMPLAINT against Howard Scott Bassuk, MAD Enterprise Group, LLC with Jury Demand. filed by Ford Motor Company.(Reid, John)
December 19, 2016 Opinion or Order Filing 38 ENDORSED ORDER granting #35 Plaintiff's Unopposed Motion for Leave to File Amended Complaint. Plaintiff shall file its signed and dated Amended Complaint within five (5) days of this Order. Signed by Judge Paul G. Byron on 12/19/2016. (SEN)
December 19, 2016 Opinion or Order Filing 37 NOTICE by Howard Scott Bassuk, MAD Enterprise Group, LLC of Withdrawal of Opposition to Plaintiff's Motion to Amend (Scott, James)
November 22, 2016 Opinion or Order Filing 36 NOTICE of Opposition to #35 Motion to Amend by Howard Scott Bassuk, MAD Enterprise Group, LLC (Scott, James) Modified on 11/23/2016 (LMM).
November 22, 2016 Opinion or Order Filing 35 Unopposed MOTION for leave to file Amended Complaint and Incorporated Memorandum of Law by Ford Motor Company. (Attachments: #1 Exhibit 1)(Reid, John)
November 16, 2016 Opinion or Order Filing 34 NOTICE of mediation conference/hearing to be held on 4/24/17 at 12:30 pm before Douglas Spears. (Reid, John)
November 10, 2016 Opinion or Order Filing 33 NOTICE of hearing on motion re #26 MOTION for miscellaneous relief, specifically to dissolve prejudgment writ of garnishment . Motion Hearing set for 2/7/2017 at 1:30 PM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. ctp.(PML)
November 4, 2016 Opinion or Order Filing 32 ENDORSED ORDER granting #31 Motion to extend time for Defendant Mad Enterprise Group, LLC to serve Fed. R. Civ. P. Rule 26 disclosures. This Defendant has through November 11, 2016 to serve its disclosures. Signed by Magistrate Judge Thomas B. Smith on 11/4/2016. (Smith, Thomas)
November 4, 2016 Opinion or Order Filing 31 Uopposed MOTION to extend time to serve Rule 26 Disclosures by All Defendants. (Scott, James) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 11/7/2016 (LMM).
November 3, 2016 Opinion or Order Filing 30 ORDER granting #29 Motion to extend time to select mediator. New deadline is November 16, 2016. Signed by Magistrate Judge Thomas B. Smith on 11/3/2016. (Smith, Thomas)
November 2, 2016 Opinion or Order Filing 29 Unopposed MOTION to extend time to Select Mediator by Ford Motor Company. (Reid, John) Motions referred to Magistrate Judge Thomas B. Smith.
October 28, 2016 Opinion or Order Filing 28 RESPONSE to Motion re #22 MOTION to dismiss for failure to state a claim with Memorandum of Law filed by Ford Motor Company. (Reid, John)
October 28, 2016 Opinion or Order Filing 27 Reply re #19 Answer to Writ of Garnishment filed by Ford Motor Company. (Reid, John) Modified on 10/31/2016 (LMM).
October 25, 2016 Opinion or Order Filing 26 MOTION for miscellaneous relief, specifically to dissolve prejudgment writ of garnishment by All Defendants. (Scott, James)
October 20, 2016 Opinion or Order Filing 25 CASE REFERRED to Mediation. Mediator not appointed at this time. (LMM)
October 20, 2016 Opinion or Order Set/reset scheduling order deadlines: Amended Pleadings due by 11/30/2016, Joinder of Parties due by 11/30/2016, Discovery due by 10/2/2017, Dispositive motions due by 11/1/2017, Joint final Pretrial statement due by 1/24/2018, All other motions due by 1/31/2018, Final Pretrial Conference set for 2/21/2018 at 03:00 PM in Orlando Courtroom 4 B before Judge Paul G. Byron, Trial term begins 3/5/2018, Conduct mediation hearing by 10/16/2017. Lead counsel to coordinate dates., Defendant disclosure of expert report due by 9/1/2017, Plaintiff disclosure of expert report due by 8/1/2017 (LMM)
October 19, 2016 Opinion or Order Filing 24 CASE MANAGEMENT AND SCHEDULING ORDER. Signed by Judge Paul G. Byron on 10/19/2016. (MMW)
October 14, 2016 Opinion or Order Filing 23 CASE MANAGEMENT REPORT. (Reid, John)
October 13, 2016 Opinion or Order Filing 22 MOTION to dismiss for failure to state a claim with Memorandum of Law by All Defendants. (Scott, James)
October 3, 2016 Opinion or Order Filing 21 NOTICE of Acceptance of Service re: #19 Answer and #20 Notice by Defendants (with authority of James A. Scott, Jr. on behalf of Defendants) by Ford Motor Company (Reid, John) Modified on 10/4/2016 (LMM).
October 3, 2016 Opinion or Order Filing 20 NOTICE to Defendants by Ford Motor Company (Reid, John) Modified on 10/4/2016 (LMM).
September 29, 2016 Opinion or Order Filing 19 ANSWER to Writ of Garnishment AND DEMAND FOR ATTORNEYS' FEES by Sun State Ford, Inc.. (Taylor, Christina)
September 23, 2016 Opinion or Order Filing 18 CERTIFICATE of interested persons and corporate disclosure statement re #5 Interested persons order by Sun State Ford, Inc.. (Eden, Jennifer)
September 23, 2016 Opinion or Order Filing 17 CERTIFICATE of interested persons and corporate disclosure statement re #5 Interested persons order by Howard Scott Bassuk, MAD Enterprise Group, LLC identifying Other Affiliate Ford Motor Company for Howard Scott Bassuk, MAD Enterprise Group, LLC.. (Scott, James)
September 23, 2016 Opinion or Order Filing 16 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by Howard Scott Bassuk, MAD Enterprise Group, LLC. Related case(s): no (Scott, James) Modified on 9/26/2016 (LMM).
September 21, 2016 Opinion or Order Filing 15 NOTICE of Appearance by James A. Scott, Jr. and Brett M. Norvig, on behalf of Howard Scott Bassuk, MAD Enterprise Group, LLC (Scott, James) Modified on 9/22/2016 (LMM).
September 12, 2016 Opinion or Order Filing 14 NOTICE by Ford Motor Company of Filing (Reid, John)
September 12, 2016 Opinion or Order Filing 13 NOTICE of Appearance by Jennifer S. Eden on behalf of Sun State Ford, Inc. (Eden, Jennifer)
September 12, 2016 Opinion or Order Filing 12 NOTICE of Appearance by Christina Y. Taylor on behalf of Sun State Ford, Inc. (Taylor, Christina)
September 9, 2016 Opinion or Order Filing 11 WRIT OF GARNISHMENT ISSUED against Sun State Ford, Inc. in the amount of $177,910.53 plus pre-judgment interest and costs. (LMM)
September 8, 2016 Opinion or Order Filing 10 Civil Garnishment BOND in the amount of $ $355,822.00 posted by Ford Motor Company. (LMM)
September 7, 2016 Opinion or Order Filing 9 ORDER granting #8 Motion for Pre-Judgment Writ of Garnishment. Signed by Magistrate Judge Thomas B. Smith on 9/7/2016. (Smith, Thomas)
September 2, 2016 Opinion or Order Filing 8 Verified MOTION for prejudgment Writ of Garnishment and Supporting Memorandum of Law. by Ford Motor Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Reid, John) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 9/6/2016 (LMM).
August 4, 2016 Opinion or Order Filing 7 CERTIFICATE of interested persons and corporate disclosure statement re #5 Interested persons order by Ford Motor Company. (Reid, John)
August 4, 2016 Opinion or Order Filing 6 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by Ford Motor Company. Related case(s): No (Reid, John) Modified on 8/5/2016 (LMM).
July 26, 2016 Opinion or Order Filing 5 INTERESTED PERSONS ORDER. The Certificate of Interested Persons shall be filed within (14) days from the date of this Order. Signed by Judge Paul G. Byron on 7/26/2016. (NBL) copies e-mailed
July 26, 2016 Opinion or Order Filing 4 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. The Notice of Pendency of Other Actions shall be filed within (14) days from the date of this Order. Signed by Judge Paul G. Byron on 7/26/2016. (NBL) copies e-mailed
July 25, 2016 Opinion or Order Filing 3 SUMMONS issued as to Howard Scott Bassuk. (SWT)
July 25, 2016 Opinion or Order Filing 2 SUMMONS issued as to MAD Enterprise Group, LLC. (SWT)
July 25, 2016 Opinion or Order Filing 1 COMPLAINT against Howard Scott Bassuk, MAD Enterprise Group, LLC with Jury Demand (Filing fee $ 400 receipt number ORL-55432) filed by Ford Motor Company. (Attachments: #1 Civil Cover Sheet)(SWT)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Florida Middle District Court's Electronic Court Filings (ECF) System

Search for this case: Ford Motor Company v. MAD Enterprise Group, LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: MAD Enterprise Group, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: MAD Enterprise Group, LLC a Florida Corporation doing business as MAD Enterprises Group, LLC
Represented By: Bradley Jacob Anderson
Represented By: Brett M. Norvig
Represented By: James A. Scott, Jr.
Represented By: Richard B. Webber, II
Represented By: Steven H. Meyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Howard Scott Bassuk
Represented By: Brett M. Norvig
Represented By: James A. Scott, Jr.
Represented By: Steven H. Meyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ford Motor Company
Represented By: Colby Nicole Ferris
Represented By: Jessica Marie Kennedy
Represented By: John Robert Reid, Jr.
Represented By: Karina Cabrera
Represented By: M. Gary Toole
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Garnishee: Sun State Ford, Inc.
Represented By: Christina Y. Taylor
Represented By: Jennifer S. Eden
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?