Federal Trade Commission et al v. Life Management Services of Orange County, LLC et al
Plaintiff: Federal Trade Commission and Office of the Attorney General, State of Florida, Department of Legal Affairs
Defendant: Clarence H. Wahl, Life Management Services of Orange County, LLC, Loyal Financial & Credit Services, LLC a Florida limited liability company doing business as FOC Credit and Reward Services, IVD Recovery, LLC, KWP Services, LLC, KWP Services of Florida LLC, LPSofFla LLC, LPSofFlorida L.L.C., PW&F Consultants of Florida LLC, UAD Secure Services LLC, UAD Secure Service of FL LLC, URB Management, LLC, YCC Solutions LLC, YFP Solutions LLC, Kevin W. Guice, Chase P. Jackowski, Linda N. McNealy, Harry C. Wahl, Karen M. Wahl, Robert Guice and Timothy Woods
Petitioner: Shannon Guice, Terra Barrs, Heather Cline and Gregory Guice
Garnishee: Social Financing, Inc.
Material Witness: Kara Andrews
Not Classified By Court: Peter J. Grilli
Receiver: Mark J. Bernet
Case Number: 6:2016cv00982
Filed: June 7, 2016
Court: US District Court for the Middle District of Florida
Office: Orlando Office
County: Orange
Presiding Judge: Gregory J Kelly
Referring Judge: Carlos E Mendoza
Nature of Suit: Other Statutory Actions
Cause of Action: 15 U.S.C. § 0045 Federal Trade Commission
Jury Demanded By: None
Docket Report

This docket was last retrieved on June 14, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 14, 2022 Opinion or Order Filing 422 Seventh and Final Report Concerning Winding Up the Receivership, and MOTION to Conclude Receivership and Discharge Receiver by Mark J. Bernet. (Attachments: #1 Exhibit Composite Ex. A)(Bernet, Mark) Modified on 6/15/2022 (SPM).
June 14, 2022 Opinion or Order Filing 421 AFFIDAVIT of Costs for Eighth and Final Fee Application of Mark J. Bernet by Mark J. Bernet. (Bernet, Mark) Modified on 6/15/2022 (SPM).
June 14, 2022 Opinion or Order Filing 420 Verified Eighth and Final Application for Payment for Services Rendered by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Motions referred to Magistrate Judge Gregory J Kelly. Modified on 6/15/2022 (SPM).
May 2, 2022 Opinion or Order Filing 419 MANDATE of USCA as to #309 Notice of Appeal filed by Kevin W. Guice. Issued as Mandate: 5/2/2022. USCA number: 19-14248. AFFIRMED. (TNP)
April 6, 2022 Opinion or Order Filing 415 ORDER adopting #413 Report and Recommendations; granting #412 Motion for Attorney Fees. The Receiver is awarded $82,247.50 in attorney's fees and $1,623.95 in expenses. The Receiver is permitted to immediately collect $65,798.00 in attorney's fees plus $1,623.95 in expenses from the proceeds of the receivership estate and hold back $16,449.50 to be addressed by the Court at the conclusion of the case. Signed by Judge Carlos E. Mendoza on 4/6/2022. (MEH) Copies mailed.
March 9, 2022 Opinion or Order Filing 414 OPINION of USCA as to #309 Notice of Appeal filed by Kevin W. Guice. EOD: 03/09/2022; Mandate to issue at a later date. USCA number: 19-14248. AFFIRMED. (ARJ)
March 8, 2022 Opinion or Order Filing 413 REPORT AND RECOMMENDATIONS re #412 RECEIVER'S VERIFIED SEVENTH APPLICATION FOR PAYMENT FOR SERVICES RENDERED AND REIMBURSEMENT FOR COSTS INCURRED (UNOPPOSED). It is RECOMMENDED that the Court GRANT the Motion (Doc. No. 412) as follows: 1. Award the Receiver $82,247.50 in attorney's fees; 2. Award the Receiver $1,623.95 in expenses; and 3. Permit the Receiver to immediately collect $65,798.00 plus the $1,623.95 in expenses from the proceeds of the receivership estate and hold back $16,449.50, to be addressed by the Court at the conclusion of the case. A party has fourteen days from the date the Report and Recommendation is served to serve and file written objections to the Report and Recommendation's factual findings and legal conclusions. Failure to serve written objections waives that party's right to challenge on appeal any unobjected-to factual finding or legal conclusion the district judge adopts from the Report and Recommendation. 11th Cir. R. 3-1. Signed by Magistrate Judge David A. Baker on 3/8/2022. (MB)
February 11, 2022 Opinion or Order Filing 412 Unopposed Verified Seventh Interim Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Modified on 2/14/2022 (made motion) (KNC).
January 31, 2022 Opinion or Order Filing 411 US Marshal 285 form for Writ of Continuing Garnishment on Kevin Guice. (Lappe, Dillon)
January 26, 2022 Opinion or Order Filing 410 ANSWER to Writ of Garnishment by Social Financing, Inc.. (Attachments: #1 Mailing Envelope)(RDO)
January 21, 2022 Opinion or Order Filing 409 Receiver's Sixth Interim STATUS Report, concerning the Court's Disgorgement Order and Related Events by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark) Modified on 1/21/2022 (SPM).
October 15, 2021 Opinion or Order Filing 405 ORDER granting #399 Motion for Attorney Fees; granting in part and denying in part #400 Motion for Attorney Fees; adopting #401 Report and Recommendations; adopting #402 Report and Recommendations. Signed by Judge Carlos E. Mendoza on 10/15/2021. (KMS)
September 22, 2021 Opinion or Order Filing 402 REPORT AND RECOMMENDATIONS re #400 RECEIVER'S UNOPPOSED SECOND APPLICATION FOR PAYMENT FOR SERVICES RENDERED AND REIMBURSEMENT FOR COSTS INCURRED BY AKERMAN LLP. It is RECOMMENDED that the Motion be GRANTED IN PART in that Akerman be awarded $33,742 in fees and $1,078.95 in expenses. In all other respects it is RECOMMENDED that the Motion be DENIED. See Report and Recommendation for additional details. NOTICE: A party has fourteen days from the date the Report and Recommendation is served to serve and file written objections to the Report and Recommendation's factual findings and legal conclusions. Failure to serve written objections waives that party's right to challenge on appeal any unobjected-to factual finding or legal conclusion the district judge adopts from the Report and Recommendation. 11th Cir. R. 3-1. Signed by Magistrate Judge Gregory J. Kelly on 9/22/2021. (KRR)
September 17, 2021 Opinion or Order Filing 401 REPORT AND RECOMMENDATIONS re #399 Unopposed Verified Sixth Application for Payment for Services Rendered and Reimbursement for Costs Incurred filed by Mark J. Bernet. It is RECOMMENDED that the Court GRANT the Motion (Doc. No. 399) as follows: 1. Award the Receiver $93,860.00 in attorney's fees; 2. Award the Receiver $929.44 in expenses; and 3. Permit the Receiver to immediately collect $75,088.00 plus the $929.44 in expenses from the proceeds of the receivership estate and hold back $18,772.00, to be addressed by the Court at the conclusion of the case. A party has fourteen days from the date the Report and Recommendation is served to serve and file written objections to the Report and Recommendation's factual findings and legal conclusions. Failure to serve written objections waives that party's right to challenge on appeal any unobjected-to factual finding or legal conclusion the district judge adopts from the Report and Recommendation. 11th Cir. R. 3-1. Signed by Magistrate Judge Gregory J. Kelly on 9/17/2021. (MB)
August 20, 2021 Opinion or Order Filing 400 Unopposed Second Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Akerman LLP by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 8/23/2021 (SPM).
August 20, 2021 Opinion or Order Filing 399 Unopposed Verified Sixth Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 8/23/2021 (SPM).
May 19, 2021 Opinion or Order Filing 398 Corrected MANDATE of USCA as to #388 Notice of Appeal filed by Shannon Guice, Kevin W. Guice Issued as Mandate: 5/19/2021. USCA number: 21-10688. DISMISSED. (TNP)
May 11, 2021 Opinion or Order Filing 397 ORDER ADOPTING #396 Report and Recommendations; granting #393 Motion for Attorney Fees. The Receiver is awarded $59,052.50 in attorney's fees and $476.42 in expenses. The receiver is permitted to immediately collect $47,242.00 in fees plus $476.42 in expenses from the proceeds of the receivership estate and but shall hold back $11,810.50, to be addressed by the Court at the conclusion of the case. Signed by Judge Carlos E. Mendoza on 5/11/2021. (MEH) ctp
May 5, 2021 Opinion or Order ACKNOWLEDGMENT by USCA of receiving 1 volume of exhibits: One CD labeled as Exhibits 1-158 (Exhibits for Memorandum located at DE #12 and Exhibit List located at DE #13) and Exhibits 159-200 (located at DE #164) on 03/10/2021 re #309 Notice of Appeal. USCA number: 19-14248. (ALL)
April 23, 2021 Opinion or Order Filing 396 REPORT AND RECOMMENDATIONS re #393 Receiver's Amended Verified Fifth Application for Payment for Services Rendered and Reimbursement for Costs Incurred, and Motion to be Partially Excused from Compliance with Local Rule 3.01(g). It is RECOMMENDED that the Court GRANT the Motion. A party has fourteen days from this date to file written objections to the Report and Recommendation's factual findings and legal conclusions. Failure to file written objections waives that party's right to challenge on appeal any unobjected-to factual finding or legal conclusion the district judge adopts from the Report and Recommendation. 11th Cir. R. 3-1. Signed by Magistrate Judge Gregory J. Kelly on 4/23/2021. (MB)
March 23, 2021 Opinion or Order Filing 395 ORDER denying for failure to comply with Local Rule 3.01(g) #394 MOTION FOR PERMISSION TO APPEAL IN FORMA PAUPERIS AND AFFIDAVIT. Signed by Magistrate Judge Gregory J. Kelly on 3/23/2021. (MB)
March 22, 2021 Opinion or Order Filing 394 MOTION to Appeal In Forma Pauperis / Affidavit of Indigency by Kevin W. Guice, Shannon Guice. (DS)
March 9, 2021 Opinion or Order Filing 393 Receiver's Amended Verified Fifth Application for Payment for Services Rendered and Reimbursement for Costs Incurred, and Motion to be Partially Excused from Compliance with Local Rule 3.01(g) by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 3/9/2021 (SPM).
March 8, 2021 Opinion or Order Filing 392 ORDER denying #391 RECEIVER'S VERIFIED FIFTH APPLICATION FOR PAYMENT FOR SERVICES RENDERED AND REIMBURSEMENT FOR COSTS INCURRED, AND MOTION TO BE PARTIALLY EXCUSED FROM COMPLIANCE WITH LOCAL RULE 3.01(g) for failing to comply with Local Rule 1.08. Signed by Magistrate Judge Gregory J. Kelly on 3/8/2021. (MB)
March 5, 2021 Opinion or Order Filing 391 Receiver's Verified Fifth Application for Payment for Services Rendered and Reimbursement for Costs Incurred, and Motion to be Partially Excused from Compliance with Local Rule 3.01(g) by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 3/8/2021 (SPM).
March 5, 2021 Opinion or Order Filing 390 CERTIFICATE of readiness sent to USCA re: #309 Notice of Appeal. ROA consists of 1 volume of exhibits: One CD labeled as Exhibits 1-158 (Exhibits for Memorandum located at DE #12 and Exhibit List located at DE #13) and Exhibits 159-200 (located at DE #164). USCA number: 19-14248. (TNP) (TNP).
March 5, 2021 Opinion or Order RECORD on appeal sent to USCA vis USPS Certified Mail (tracking # 7014 3490 0000 3244 7486) re #309 Notice of Appeal. Transmittal includes 1 volume of exhibits: One CD labeled as Exhibits 1-158 (Exhibits for Memorandum located at DE #12 and Exhibit List located at DE #13) and Exhibits 159-200 (located at DE #164). USCA number 19-14248 (TNP)
March 1, 2021 Opinion or Order Filing 389 TRANSMITTAL of initial appeal package to USCA consisting of copies of notice of appeal, docket sheet, order/judgment being appealed, and motion, if applicable to USCA re #388 Notice of Appeal. Eleventh Circuit Transcript information form forwarded to pro se litigants and available to counsel at www.flmd.uscourts.gov under Forms and Publications/General. (SPM)
February 28, 2021 Opinion or Order Filing 388 NOTICE OF APPEAL as to #387 Order by Kevin W. Guice, Shannon Guice. Filing fee not paid. (DS)
January 29, 2021 Opinion or Order Filing 387 ORDER denying #370 Motion to Alter Judgment; denying as moot #372 Motion for Extension of Time; denying #373 Motion to Stay; granting #375 Motion to Put Receiver Into Possession; granting #385 Emergency Motion. Signed by Judge Carlos E. Mendoza on 1/29/2021. (KMS)
January 28, 2021 Opinion or Order Filing 386 RESPONSE to Motion re #385 Emergency MOTION for Miscellaneous Relief, specifically specifically for Order Directing Marshals to put Receiver into Possession of Oriskany Drive Property (Emergency Supplement to Docket No. #375) filed by Kevin W. Guice, Shannon Guice. (DS)
January 28, 2021 Opinion or Order Filing 385 Emergency MOTION for Miscellaneous Relief, specifically specifically for Order Directing Marshals to put Receiver into Possession of Oriskany Drive Property (Emergency Supplement to Docket No. #375) by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark)
January 28, 2021 Opinion or Order Filing 384 NOTICE of lis pendens by Mark J. Bernet (Bernet, Mark)
January 27, 2021 Opinion or Order Filing 383 ENDORSED ORDER denying #380 and #381 Motions for Extensions of Time. The Guices are not entitled to file Replies and have not provided good cause to do so. Signed by Judge Carlos E. Mendoza on 1/27/2021. (KMS)
January 27, 2021 Opinion or Order Filing 382 RESPONSE in Opposition re #381 MOTION for Extension of Time to File Response/Reply as to #377 Memorandum in opposition, #376 Response to motion filed by Mark J. Bernet. (Bernet, Mark)
January 26, 2021 Opinion or Order Filing 381 MOTION for Extension of Time to File Reply as to #377 Memorandum in opposition, #376 Response to motion by Kevin W. Guice, Shannon Guice. (DS)
January 26, 2021 Opinion or Order Filing 380 MOTION for Extension of Time to File Reply as to #379 Response in Opposition to Motion, #378 Response in Opposition to Motion by Kevin W. Guice, Shannon Guice. (DS)
January 19, 2021 Opinion or Order Filing 379 RESPONSE in Opposition re #373 MOTION to Stay filed by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Exhibit Civil Appeal Statement)(Knutton, Jennifer)
January 19, 2021 Opinion or Order Filing 378 RESPONSE in Opposition re #373 MOTION to Stay filed by Mark J. Bernet. (Bernet, Mark)
January 13, 2021 Opinion or Order Filing 377 MEMORANDUM in opposition re #370 Motion to Alter Judgment filed by Federal Trade Commission. (Lappe, Dillon)
January 12, 2021 Opinion or Order Filing 376 RESPONSE to Motion re #370 Amended MOTION to Alter Judgment filed by Mark J. Bernet. (Bernet, Mark) Modified on 1/12/2021 (SPM).
January 5, 2021 Opinion or Order Filing 375 MOTION for Miscellaneous Relief, specifically for Order Directing Marshals to put Receiver into Possession of Oriskany Drive Property by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Bernet, Mark)
January 4, 2021 Opinion or Order Filing 374 ENDORSED ORDER taking under advisement #373 Emergency Motion for Stay. Movants have not set forth a basis for the Court to address the Motion prior to receiving the opposing parties' responses. Thus, the Court will address the Motion once it becomes ripe. Signed by Judge Carlos E. Mendoza on 1/4/2021. (KMS)
January 4, 2021 Opinion or Order Filing 371 ENDORSED ORDER denying as moot #369 Motion to Alter Judgment in light of #370 Amended Motion to Alter Judgment. Signed by Judge Carlos E. Mendoza on 1/4/2021. (KMS)
January 3, 2021 Opinion or Order Filing 373 EMERGENCY MOTION for Stay Pending Appeal and Motion to Alter Judgment and Temporary Stay Pending Consideration of Motion by Kevin W. Guice. (TNP)
December 31, 2020 Opinion or Order Filing 372 MOTION for Motion to Alter Judgment at #369 be considered received in a timely manner (not signed) by Kevin W. Guice, Shannon Guice. (TNP)
December 30, 2020 Opinion or Order Filing 370 Amended MOTION to Alter or Amend Judgment by Kevin W. Guice, Shannon Guice. (TNP)
December 29, 2020 Opinion or Order Filing 369 MOTION to Alter Judgment by Kevin W. Guice, Shannon Guice. (not signed)(TNP)
November 30, 2020 Opinion or Order Filing 368 ORDER granting #293 Motion for miscellaneous relief, specifically Relief from Order by Mark J. Bernet. The Court's September 24, 2019 Order (Doc. 292) is VACATED to the extent that it applied to the interests of Shannon Guice. See order for details. 3.The Report and Recommendation (Doc. 239) is ADOPTED and CONFIRMED in part as identified herein. Receiver's Motion to Compel Disgorgement of Assets from Defendant Kevin Guice and His Spouse, Shannon Guice, to Impose Constructive Trust, and for Other Equitable Relief (Doc. 198) is GRANTED in part. Kevin Guice and Shannon Guice, jointly and severally, SHALL RETURN OR DISGORGE $8,593,352.60 that they received from the Receivership Defendants. On or before December 14, 2020, Kevin Guice SHALL update his financial disclosure. A constructive trust is imposed over the Guices' homestead located at 3609 Oriskany Drive, Orlando, Florida 32820. Receiver is authorized to take control of the property for the purpose of liquidating it into cash. As to any other property or assets of the Guices for which Receiver can trace the ill-gotten gains to the purchase of the property or assets, Receiver may file a motion detailing such tracing and this property can then be placed into the constructive trust to be liquidated. The Motion is otherwise denied. Signed by Judge Carlos E. Mendoza on 11/30/2020. (MEH) Copies mailed.
October 14, 2020 Opinion or Order Filing 367 ORDER denying #362 Motion for Protective Order for Shannon Guice; denying #363 Motion for Protective Order for Gregory Guice. Signed by Magistrate Judge Gregory J. Kelly on 10/14/2020. (MB)
September 14, 2020 Opinion or Order Filing 366 ORDER denying #360 MOTION TO QUASH AS TO SUBPOENA DOCUMENTS FOR GREGORY GUICE FROM PAYPAL HOLDINGS, INC.; denying #361 MOTION TO QUASH AS TO SUBPOENA DOCUMENTS FOR SHANNON GUICE FROM PAYPAL HOLDINGS, INC. Signed by Magistrate Judge Gregory J. Kelly on 9/14/2020. (MB)
September 11, 2020 Opinion or Order Filing 365 Subpoena to produce documents dated 9/2/20 by Gregory Guice, Shannon Guice (LAK)
September 11, 2020 Opinion or Order Filing 364 Bankruptcy discharge by Shannon Guice (LAK)
September 11, 2020 Opinion or Order Filing 363 MOTION for Protective Order by Gregory Guice. (LAK) Motions referred to Magistrate Judge Gregory J. Kelly.
September 11, 2020 Opinion or Order Filing 362 MOTION for Protective Order by Shannon Guice. (LAK) Motions referred to Magistrate Judge Gregory J. Kelly.
September 11, 2020 Opinion or Order Filing 361 MOTION to Quash subpoena documents from PayPal Holdings, Inc. by Shannon Guice. (LAK) Motions referred to Magistrate Judge Gregory J. Kelly.
September 11, 2020 Opinion or Order Filing 360 MOTION to Quash subpoena documents from PayPal Holdings, Inc. by Gregory Guice. (LAK) Motions referred to Magistrate Judge Gregory J. Kelly.
September 8, 2020 Opinion or Order Filing 359 ORDER denying #355 MOTION FOR PROTECTIVE ORDER FOR SHANNON GUICE; denying #356 MOTION TO QUASH AS TO SUBPOENA DOCUMENTS FOR SHANNON GUICE FROM PAYPAL HOLDINGS, INC.; denying #357 MOTION FOR PROTECTIVE ORDER FOR GREGORY GUICE; denying #358 MOTION TO QUASH AS TO SUBPOENA DOCUMENTS FOR GREGORY GUICE FROM PAYPAL HOLDINGS, INC. Signed by Magistrate Judge Gregory J. Kelly on 9/8/2020. (MB)
September 2, 2020 Opinion or Order Filing 358 MOTION to Quash as to subpoena documents from PayPal Holdings, Inc. by Gregory Guice. (SPM) Motions referred to Magistrate Judge Gregory J. Kelly.
September 2, 2020 Opinion or Order Filing 357 MOTION for Protective Order by Gregory Guice. (SPM) Motions referred to Magistrate Judge Gregory J. Kelly.
September 2, 2020 Opinion or Order Filing 356 MOTION to Quash as to subpoena documents from PayPal Holdings, Inc. by Shannon Guice. (SPM) Motions referred to Magistrate Judge Gregory J. Kelly.
September 2, 2020 Opinion or Order Filing 355 MOTION for Protective Order by Shannon Guice. (SPM) Motions referred to Magistrate Judge Gregory J. Kelly.
August 14, 2020 Opinion or Order Filing 354 EMERGENCY SUPPLEMENT and Request for Oral Argument re #293 MOTION for miscellaneous relief, specifically relief from Order by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark) Modified on 8/14/2020 (SPM).
July 28, 2020 Opinion or Order Filing 353 NOTICE of Filing United States Bankruptcy Court Chapter 7 Discharge of Debtor by Shannon Guice. (Not Signed) (Attachments: #1 Order of Discharge)(ALL)
June 15, 2020 Opinion or Order Filing 352 ORDER granting #343 AMENDED MOTION TO WITHDRAW AS COUNSEL FOR WITNESS TERRA BARRS AND FOR KEVIN W. GUICE. Attorney Henry G. Gyden terminated. Signed by Magistrate Judge Gregory J. Kelly on 6/15/2020. (MB)
June 1, 2020 Opinion or Order Filing 351 REPLY to Response to Motion re #343 Amended MOTION for Henry G. Gyden to Withdraw as Attorney filed by Kevin W. Guice. (Gyden, Henry)
May 28, 2020 Opinion or Order Filing 350 ENDORSED ORDER denying as moot #348 UNOPPOSED MOTION REQUESTING LEAVE TO FILE A REPLY TO FEDERAL TRADE COMMISSION'S AMENDED NOTICE TO THE COURT (DKT. 345); granting #349 UNOPPOSED AMENDED MOTION FOR LEAVE TO FILE A REPLY TO FEDERAL TRADE COMMISSION'S AMENDED NOTICE TO COURT (DKT. 345). Gyden may file a reply not exceeding ten pages on or before June 1, 2020. Signed by Magistrate Judge Gregory J. Kelly on 5/28/2020. (MB)
May 28, 2020 Opinion or Order Filing 349 Unopposed Amended MOTION for Leave to File Other Document :Reply re #345 AMENDED Notice to the Court by Kevin W. Guice. (Gyden, Henry) Modified on 5/28/2020 (SPM).
May 27, 2020 Opinion or Order Filing 348 Unopposed MOTION for Leave to File Other Document :Reply by Kevin W. Guice. (Gyden, Henry)
May 26, 2020 Opinion or Order Filing 347 ORDER denying #346 MOTION TO WITHDRAW AS COUNSEL OF RECORD. Signed by Magistrate Judge Gregory J. Kelly on 5/26/2020. (MB)
May 26, 2020 Opinion or Order Filing 346 MOTION for Leslie Schultz-Kin to Withdraw as Attorney by Mark J. Bernet. (Schultz-Kin, Leslie) Motions referred to Magistrate Judge Gregory J. Kelly.
May 22, 2020 Opinion or Order Filing 345 AMENDED Notice to the Court by Federal Trade Commission. Amendment to #344 Notice . (Attachments: #1 Affidavit Declaration of Dillon Joseph Lappe)(Lappe, Dillon) Modified on 5/26/2020 (SPM).
May 21, 2020 Opinion or Order Filing 344 NOTICE by Federal Trade Commission re #343 Amended MOTION for Henry G. Gyden to Withdraw as Attorney (Attachments: #1 Affidavit Declaration of Dillon Joseph Lappe)(Lappe, Dillon)
May 19, 2020 Opinion or Order Filing 343 Amended MOTION for Henry G. Gyden to Withdraw as Attorney by Kevin W. Guice. (Gyden, Henry) Motions referred to Magistrate Judge Gregory J. Kelly.
April 17, 2020 Opinion or Order Filing 342 ORDER denying #339 Terra Barrs's Motion to Quash Judicial Subpoena and Incorporated Memorandum of Law. Signed by Magistrate Judge Thomas B. Smith on 4/17/2020. (MB)
April 17, 2020 Opinion or Order Filing 341 ORDER denying without prejudice #340 Motion to Withdraw as Attorney. Signed by Magistrate Judge Thomas B. Smith on 4/17/2020. (Smith, Thomas)
April 16, 2020 Opinion or Order Filing 340 MOTION for Henry G, Gyden to Withdraw as Attorney by Terra Barrs, Kevin W. Guice. (Gyden, Henry) Motions referred to Magistrate Judge Gregory J. Kelly.
April 16, 2020 Opinion or Order Filing 339 MOTION to Quash Judicial Subpoenas by Terra Barrs. (Gyden, Henry)
December 11, 2019 Opinion or Order Filing 338 BENCH WARRANT RETURNED EXECUTED by US Marshal's Service; Terra Barrs arrested on 12/11/2019. (MAA) (MAA).
December 11, 2019 Opinion or Order Filing 337 ORDER discharging Terra Barrs. It is ORDERED that the United States Marshal immediately release Terra Barrs. Signed by Judge Carlos E. Mendoza on 12/11/2019. (DJD)
December 11, 2019 Opinion or Order Filing 336 Minute Entry. Proceedings held before Judge Carlos E. Mendoza: MISCELLANEOUS HEARING held on 12/11/2019. Terra Barrs was taken into custody by the U.S. Marshal prior to the hearing and is deposed by the plaintiffs in the Courthouse. Court advises counsel Henry Gyden that there may be a conflict in his representation of Barrs. Court stands by for any issues that may arise during the deposition. Plaintiff advises the Court that it has completed the questioning of Terra Barrs. The Court orders the Marshal to immediately release Terra Barrs. Counsel for Pltf. Federal Trade Commission: Alejandro Rosenberg, and Dillon Lappe; Counsel for Pltf. Office of the Attorney General: Jennifer H. Knutton and and Paul Courtright; Counsel for Teresa Barrs: Henry Gyden; Receiver; Mark Bernet also present. Times; 9:30-9:35 a.m; 2:15-2:25 p.m. and 3:55-4:00 p.m. Total time: 20 minutes. Court Reporter: Suzanne L. Trimble (DJD)
December 11, 2019 Opinion or Order Filing 335 NOTICE of Limited Appearance by Henry G. Gyden on behalf of Terra Barrs (Gyden, Henry)
December 10, 2019 Opinion or Order Filing 333 ORDER granting #331 Emergency Motion for Sanctions and Coercive Incarceration to Compel Terra Barrs to Appear for Her December 10, 2019 Deposition. The United States Marshal is directed to immediately arrest and detain Terra Barrs until she participates in her deposition. A bench warrant is being issued in conjunction with this Order. The United States Marshal is further directed to transport Terra Barrs to appear in Courtroom 5B, at 9:30 a.m. on Wednesday, December 11, 2019. Signed by Judge Carlos E. Mendoza on 12/10/2019. (DJD)
December 10, 2019 Opinion or Order Filing 332 Minute Entry. Proceedings held before Judge Carlos E. Mendoza: TELEPHONE CONFERENCE held on 12/10/2019. Plaintiff advises the Court that Terra Barrs has failed to appear for her deposition. Parties supplement the record with further argument to the Court on their emergency motion for sanctions and coercive incarceration to compel Terra Barrs to appear for her deposition. Court to issue order and bench warrant for Terra Barrs and sets hearing at 9:30 a.m. on Wednesday, December 11, 2019 in Courtroom No. 5B. Plaintiff advises the Court that Ms. Cline is taking the fifth amendment on most questions asked during her deposition today; Court orders Ms. Cline to remain and finish her deposition today. Counsel for Pltf. Federal Trade Commission: Alejandro Rosenberg and Dillon Lappe; Counsel for Pltf. Office of the Attorney General: Jennifer Knutton; Counsel for Receiver; Mark Bernet. Start time: 1:20 p.m; End time: 1:35 p.m. Total time: 15 minutes. Court Reporter: Suzanne L. Trimble (DJD)
December 10, 2019 Opinion or Order Filing 331 Emergency MOTION for sanctions against Terra Barrs for failure to appear at her December 10, 2019 deposition by Federal Trade Commission. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order Compelling Coercive Incarceration)(Rosenberg, Alejandro)
December 10, 2019 Opinion or Order Filing 330 NOTICE of Limited Appearance by Henry G. Gyden on behalf of Kevin W. Guice (Gyden, Henry)
December 9, 2019 Opinion or Order Filing 329 ORDER denying #328 Motion for Protective Order. Signed by Magistrate Judge Thomas B. Smith on 12/9/2019. (Smith, Thomas)
December 9, 2019 Opinion or Order Filing 328 MOTION for protective order by Terra Barrs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(SPM) Motions referred to Magistrate Judge Gregory J. Kelly.
December 9, 2019 Opinion or Order Filing 327 ORDER denying #323 Motion to Quash. Signed by Judge Carlos E. Mendoza on 12/9/2019. (KMS)
December 6, 2019 Opinion or Order Filing 326 ORDER denying #313 Motion for leave to appeal in forma pauperis/affidavit of indigency; adopting #314 Report and Recommendations. Signed by Judge Carlos E. Mendoza on 12/6/2019. (KMS)
December 6, 2019 Opinion or Order Filing 325 RESPONSE in Opposition re #323 MOTION to quash subpoena to testify at a deposition in civil action filed by Federal Trade Commission. (Rosenberg, Alejandro)
December 6, 2019 Opinion or Order Filing 324 NOTICE by Heather Cline re #323 MOTION to quash subpoena to testify at a deposition in civil action (SPM)
December 6, 2019 Opinion or Order Filing 323 MOTION to quash subpoena to testify at a deposition in civil action by Heather Cline. (SPM)
December 6, 2019 Opinion or Order Filing 322 ORDER denying #319 MOTION TO QUASH SUBPONEA [sic] TO TESTIFY AT A DEPOSITION IN CIVIL ACTION. Signed by Magistrate Judge Gregory J. Kelly on 12/6/2019. (MB) (MB).
December 5, 2019 Opinion or Order Filing 321 RESPONSE in Opposition re #319 MOTION to quash subpoena to testify at a deposition in civil action filed by Federal Trade Commission. (Attachments: #1 Affidavit Rosenberg Declaration, #2 Exhibit Ex. A to Rosenberg Dec, #3 Exhibit Ex. B to Rosenberg Dec, #4 Exhibit Ex. C to Rosenberg Dec, #5 Exhibit Ex. D to Rosenberg Dec, #6 Exhibit Ex. E to Rosenberg Dec, #7 Exhibit Ex. F to Rosenberg Dec, #8 Exhibit Ex. G to Rosenberg Dec, #9 Exhibit Ex. H to Rosenberg Dec, #10 Exhibit Ex. I to Rosenberg Dec)(Rosenberg, Alejandro)
December 5, 2019 Opinion or Order Filing 320 NOTICE by Terra Barrs re #319 MOTION to quash subpoena to testify at a deposition in civil action (SPM)
December 5, 2019 Opinion or Order Filing 319 MOTION to quash subpoena to testify at a deposition in civil action by Terra Barrs. (Attachments: #1 Supporting Documents)(SPM) Modified on 12/5/2019 (SPM).
December 4, 2019 Opinion or Order Filing 318 TRANSCRIPT information form filed by Kevin W. Guice re #309 Notice of appeal. USCA number: 19-14248. (Gyden, Henry)
December 4, 2019 Opinion or Order Filing 317 ORDER denying #315 MOTION TO QUASH SUBPONEA [sic] TO TESTIFY AT A DEPOSITION IN CIVIL ACTION. Signed by Magistrate Judge Gregory J. Kelly on 12/4/2019. (MB)
December 3, 2019 Opinion or Order Filing 316 NOTICE by Terra Barrs re #315 MOTION to quash Subpoena (SPM)
December 3, 2019 Opinion or Order Filing 315 MOTION to quash subpoena to testify at a deposition in civil action by Terra Barrs. (Attachments: #1 Exhibit)(SPM)
November 18, 2019 Opinion or Order Filing 314 REPORT AND RECOMMENDATIONS re #313 APPLICATION TO PROCEED IN DISTRICT COURT WITHOUT PREPAYING FEES OR COSTS. It is RECOMMENDED that the Court DENY the Motion (Doc. No. 313). A party has fourteen days from this date to file written objections to the Report and Recommendation's factual findings and legal conclusions. Failure to file written objections waives that party's right to challenge on appeal any unobjected-to factual finding or legal conclusion the district judge adopts from the Report and Recommendation. 11th Cir. R. 3-1. Signed by Magistrate Judge Gregory J. Kelly on 11/18/2019. (MB)
November 14, 2019 Opinion or Order Filing 313 MOTION for leave to appeal in forma pauperis/affidavit of indigency by Kevin W. Guice. (SPM) Motions referred to Magistrate Judge Gregory J. Kelly.
November 5, 2019 Opinion or Order Filing 312 PROOF of service on 10/30/2019 of subpoena by US Marshal as to Heather Cline. (SPM)
October 29, 2019 Opinion or Order Filing 311 ORDER that the United States Marshal shall serve Heather Cline at 10627 Leader Ln., Orlando, Florida 32825, with a copy of this Order and a copy of the subpoena filed at docket entry 306-2. On December 10, 2019, at 1:00 p.m., Heather Cline SHALL appear at the Office of the Attorney General, 135 W. Central Blvd. Suite 1000, Orlando, FL 32801, and fully cooperate in her deposition. Signed by Judge Carlos E. Mendoza on 10/29/2019. (DJD)
October 25, 2019 Opinion or Order Filing 310 TRANSMITTAL of initial appeal package to USCA consisting of copies of notice of appeal, docket sheet, order/judgment being appealed, and motion, if applicable to USCA re #309 Notice of appeal. Eleventh Circuit Transcript information form forwarded to pro se litigants and available to counsel at www.flmd.uscourts.gov under Forms and Publications/General. (SPM)
October 24, 2019 Opinion or Order Filing 309 NOTICE OF APPEAL as to #226 Judgment, #225 Order by Kevin W. Guice. Filing fee not paid. (SPM)
October 23, 2019 Opinion or Order Filing 308 ORDER to strike re: #305 Joint Stipulation filed by Federal Trade Commission. Signed by Magistrate Judge Gregory J. Kelly on 10/23/2019. (MB)
October 22, 2019 Opinion or Order Filing 307 ORDER granting #302 Motion for Protective Order. Signed by Magistrate Judge Gregory J. Kelly on 10/22/2019. (MB)
October 22, 2019 Opinion or Order Filing 306 STATUS report regarding the deposition of Heather Cline by Federal Trade Commission. (Attachments: #1 Text of Proposed Order Proposed Order Compelling Heather Cline to Appear at her December 10, 2019 Deposition, #2 Supplement Subpoena for Ms. Cline to appear on December 10, 2019 as agreed to her December 10, 2019 Deposition)(Lappe, Dillon) Modified on 10/23/2019 (SPM).
October 22, 2019 Opinion or Order Filing 305 **STRICKEN per #308 Order** Joint STIPULATION of FTC and Terra Barrs by Federal Trade Commission. (Attachments: #1 Text of Proposed Order Requiring Terra Barrs to appear as agreed in the Joint Stipulation.)(Lappe, Dillon) Modified on 10/23/2019 (SPM). Modified on 10/24/2019 (SPM).
October 22, 2019 Opinion or Order Filing 303 RESPONSE in Opposition re #302 MOTION for protective order Filed by Terra Barrs filed by Mark J. Bernet. (Bernet, Mark)
October 21, 2019 Opinion or Order Filing 302 MOTION for protective order by Terra Barrs. (Attachments: #1 Exhibit A & B)(SPM) Motions referred to Magistrate Judge Gregory J. Kelly.
October 18, 2019 Opinion or Order Filing 304 Minute Entry. Telephonic Proceedings held before Judge Carlos E. Mendoza: MOTION HEARING held on 10/18/2019 re #297 MOTION for sanctions against Heather Cline filed by Federal Trade Commission. Plaintiff supplements the record with further argument to the Court on the motion to compel. Heather Cline responds. Court instructs counsel to file a motion requesting the Court issue a subpoena for this deposition. Counsel for Pltf: Dillon Lappe; Receiver: Mark Bernet. Heather Cline appeared pro se. Start time: 9:43 a.m.; End time: 9:56 a.m. Total time: 13 minutes. Court Reporter: Suzanne L. Trimble (DJD)
October 18, 2019 Opinion or Order Filing 301 ENDORSED ORDER denying without prejudice #297 Motion to Compel. Plaintiff is DIRECTED to file its request for a subpoena for the deposition of Heather Cline on or before 12 p.m. on October 23, 2019. The request shall include potential dates for the deposition. Signed by Judge Carlos E. Mendoza on 10/18/2019. (TNP)
October 17, 2019 Opinion or Order Filing 300 NOTICE of telephonic hearing on motion re #297 MOTION for sanctions against Heather Cline. Motion Hearing set for 10/18/2019 at 09:45 AM in Orlando Courtroom 5 B before Judge Carlos E. Mendoza. The parties shall call 888-684-8852 five minutes before the hearing is scheduled to begin. Access Code: 8619612. Security Code: 101819. (DJD) ctp
October 16, 2019 Opinion or Order Filing 299 NOTICE of Service of Order Granting Motion to Withdraw as Counsel for Terra Barrs (Chong, Stephen) Modified on 10/17/2019 (SPM).
October 15, 2019 Opinion or Order Filing 298 RESPONSE to Motion re #293 MOTION for miscellaneous relief, specifically from Order filed by Shannon Guice. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(SPM)
October 11, 2019 Opinion or Order Filing 297 MOTION for sanctions against Heather Cline by Federal Trade Commission. (Attachments: #1 Exhibit Declaration, #2 Text of Proposed Order Proposed Order)(Lappe, Dillon) Modified on 10/15/2019 (SPM).
October 10, 2019 Opinion or Order Filing 296 ORDER granting #294 MOTION TO WITHDRAW AS COUNSEL FOR TERRA BARRS. 1) The Clerk is directed to remove Stephen C.L. Chong, Esq., and Mateer & Harbert, P.A., as counsel of record for Terra Barrs. 2) Barrs may retain substitute counsel to represent her. However, until such time as substitute counsel files a notice of appearance, Barrs shall proceed pro se. 3) As a pro se litigant, Barrs is subject to the same law and rules of court as litigants who are represented by counsel, including the Federal Rules of Civil Procedure, the Federal Rules of Evidence, and the Local Rules. See Moon v. Newsome, 863 F.2d 835, 837 (11th Cir. 1989). 4) Barrs shall keep the Court and the parties' counsel apprised of her current residential mailing address. If her address changes, then she shall immediately provide the Clerk, the Court, and the parties' counsel with her new residential mailing address where she may be served with process, pleadings, motions, responses, or other papers in this case. 5) Counsel shall immediately provide Barrs with a copy of this order. On or before October 17, 2019, Counsel shall file a notice with the Court certifying that he provided the copy to Barrs and the method of delivery. Signed by Magistrate Judge Gregory J. Kelly on 10/10/2019. (MB)
October 8, 2019 Opinion or Order Filing 295 Case Reassigned to Magistrate Judge Gregory J. Kelly. New case number: 6:16-cv-00982-Orl-41GJK. Magistrate Judge T. B. Smith no longer assigned to the case. Motion(s) REFERRED: #294 First MOTION to Withdraw as Counsel. Motion(s) referred to Magistrate Judge Gregory J. Kelly. (ALL)
October 7, 2019 Opinion or Order Filing 294 First MOTION to Withdraw as Counsel by Terra Barrs. (Chong, Stephen)
October 1, 2019 Opinion or Order Filing 293 MOTION for miscellaneous relief, specifically Relief from Order by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Bernet, Mark) Modified on 10/2/2019 (SPM).
September 24, 2019 Opinion or Order Filing 292 ORDER denying as moot in part and DENIED without prejudice in part #198 Motion to Compel Disgorgement of Assets from Defendant Kevin Guice and His Spouse, Shannon Guice, to Impose Constructive Trust, and for other Equitable Relief; Terminating #239 Report and Recommendations. Signed by Judge Carlos E. Mendoza on 9/24/2019. (DJD) Modified on 12/1/2020 (SPM). (Portion of Order VACATED per Order #368.)
September 24, 2019 Opinion or Order Filing 291 ORDER denying without prejudice #232 Motion to Alter Judgment as to the 2014 Infinity QX80. The Motion may be renewed once the bankruptcy stay is lifted. The Motion is DENIED in all other respects. Signed by Judge Carlos E. Mendoza on 9/24/2019. (DJD)
August 13, 2019 Opinion or Order Filing 290 NOTICE of Appearance by Dillon Joseph Lappe on behalf of Federal Trade Commission (Lappe, Dillon)
July 23, 2019 Opinion or Order Filing 289 ORDER granting #287 Unopposed Verified Fourth Application for Payment for Services Rendered and Reimbursement for Costs Incurred; The Receiver is awarded $50,000 in fees and $346.87 in costs to be paid out of the receivership estate for services rendered for the period beginning January 1, 2018, and ending January 24, 2019. Adopting Report and Recommendations - re #288 Report and Recommendations. Signed by Judge Carlos E. Mendoza on 7/23/2019. (DJD)
July 2, 2019 Opinion or Order Filing 288 REPORT AND RECOMMENDATIONS re #287 Unopposed MOTION for Attorney Fees Receiver's Unopposed Verified Fourth Application for Payment for Services Rendered and Reimbursement for Costs Incurred filed by Mark J. Bernet. Signed by Magistrate Judge Thomas B. Smith on 7/2/2019. (Smith, Thomas)
June 28, 2019 Opinion or Order Filing 287 Unopposed MOTION for Attorney Fees Receiver's Unopposed Verified Fourth Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith.
June 26, 2019 Opinion or Order Filing 286 ORDER denying #266 Motion for Entry of Order Directing Defendant, Kevin W. Guice, to Show Cause Why He Should Not be Held in Contempt of this Court. Signed by Judge Carlos E. Mendoza on 6/26/2019. (DJD)
June 25, 2019 Opinion or Order Filing 285 ENDORSED ORDER granting #284 Motion to Extend Time. The deadline to wind up the receivership estate is extended. The Court will issue a new deadline by separate order once the pending matters have been addressed. Signed by Judge Carlos E. Mendoza on 6/25/2019. (KMS)
June 21, 2019 Opinion or Order Filing 284 MOTION to extend time to Wind Up Receivership Estate by Mark J. Bernet. (Bernet, Mark)
June 21, 2019 Opinion or Order Filing 283 STATUS report/Receiver's Fifth Interim Report, Concerning a Second Auction Sale of Personal Property, Providing an Accounting and the Need to Extend the Receivership by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Modified on 6/24/2019 (SPM).
June 19, 2019 Opinion or Order Filing 282 NOTICE of Filing Bankruptcy Court Order by Mark J. Bernet (Attachments: #1 Order Dismissing Chapter 13 Case)(Bernet, Mark) Modified on 6/19/2019 (SPM).
May 7, 2019 Opinion or Order Filing 281 Receiver's Fourth Interim Report, Concerning The Auction Sale of Kevin Guice's Personal Property by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Modified on 5/8/2019 (RDO).
May 1, 2019 Opinion or Order Filing 280 ORDER denying without prejudice #268 Motion to Compel the production of documents. Signed by Magistrate Judge Thomas B. Smith on 5/1/2019. (Smith, Thomas)
April 29, 2019 Opinion or Order Filing 279 NOTICE by Mark J. Bernet of Filing Bankruptcy Court Order (Attachments: #1 Order Denying Motion by Debtor for Clarification)(Bernet, Mark)
April 26, 2019 Opinion or Order Filing 278 AMENDED Certificate of Service by Mark J. Bernet. Re #276 Supplement . (Bernet, Mark) Modified on 4/26/2019 (SPM).
April 25, 2019 Opinion or Order Filing 277 NOTICE of Appearance by Alejandro Rosenberg on behalf of Federal Trade Commission (Rosenberg, Alejandro)
April 25, 2019 Opinion or Order Filing 276 SUPPLEMENT re #266 MOTION for order to show cause Directing Defendant, Kevin W. Guice, to Show Cause Why He Should Not Be Held in Contempt of This Court by Mark J. Bernet. (Bernet, Mark)
April 24, 2019 Opinion or Order Filing 275 JUDGMENT in favor of Federal Trade Commission, Office of the Attorney General, State of Florida, Department of Legal Affairs against IVD Recovery, LLC, KWP Services of Florida LLC, KWP Services, LLC, LPSofFla LLC, LPSofFlorida L.L.C., Life Management Services of Orange County, LLC, Loyal Financial & Credit Services, LLC, PW&F Consultants of Florida LLC, UAD Secure Service of FL LLC, UAD Secure Services LLC, URB Management, LLC, YCC Solutions LLC, YFP Solutions LLC, Chase P. Jackowski, Clarence H. Wahl, Karen M. Wahl, Linda N. McNealy, Robert Guice, Timothy Woods. ( Signed by Deputy Clerk) (SPM)
April 23, 2019 Opinion or Order Filing 274 ORDER that the Proposed Stipulated Orders (Doc. Nos. 185-1-185-13) are ADOPTED and made a part of this Order - re #185 Status report filed by Federal Trade Commission, Office of the Attorney General, State of Florida, Department of Legal Affairs. The Clerk is directed to enter judgment in favor of Plaintiff and against Defendants Chase P. Jackowski, Linda N. McNealy, Clarence H. Wahl, Karen M. Wahl, Life Management Services of Orange County, LLC, Loyal Financial & Credit Services, LLC, IVD Recovery, LLC, KWP Services, LLC, KWP Services of Florida LLC, LPSOFFLA LLC, LPSOFFLORIDA L.L.C., PW&F Consultants of Florida LLC, UAD Secure Services LLC, UAD Secure Service of FL LLC, URB Management, LLC, YCC Solutions LLC, YFP Solutions LLC, Robert Guice and Timothy Woods in the amount of $23,099,878 jointly and severally. Signed by Judge Carlos E. Mendoza on 4/23/2019. (DJD)
April 19, 2019 Opinion or Order Filing 273 ORDER granting #272 Motion to Withdraw, Attorney Michael A. Nardella terminated. Signed by Magistrate Judge Thomas B. Smith on 4/19/2019. (Smith, Thomas)
April 19, 2019 Opinion or Order Filing 272 Unopposed MOTION for Nardella & Nardella, PLLC and Michael A. Nardella, Esq. to withdraw as attorney for Defendant, Kevin W. Guice and Summary Procedures Party Shannon Guice by Kevin W. Guice, Shannon Guice. (Nardella, Michael) Motions referred to Magistrate Judge Thomas B. Smith.
April 19, 2019 Opinion or Order Filing 271 RESPONSE in Opposition re #268 MOTION to Compel Discovery from Shannon Guice with Incorporated Memorandum of Law filed by Shannon Guice. (Nardella, Michael)
April 16, 2019 Opinion or Order Filing 270 RESPONSE in Opposition re #266 MOTION for order to show cause Directing Defendant, Kevin W. Guice, to Show Cause Why He Should Not Be Held in Contempt of This Court with Incorporated Memorandum of Law filed by Kevin W. Guice. (Nardella, Michael)
April 15, 2019 Opinion or Order Filing 269 ORDER denying without prejudice #265 Motion for Protective Order. Signed by Magistrate Judge Thomas B. Smith on 4/15/2019. (Smith, Thomas)
April 11, 2019 Opinion or Order Filing 268 MOTION to Compel Discovery from Shannon Guice by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith.
April 3, 2019 Opinion or Order Filing 267 NOTICE of Compliance re #262 Order on Motion to Withdraw as Attorney (Attachments: #1 Exhibit Return Receipt) by Clarence H. Wahl (Hilal, Elias) Modified on 4/3/2019 (SPM).
April 2, 2019 Opinion or Order Filing 266 MOTION for order to show cause Directing Defendant, Kevin W. Guice, to Show Cause Why He Should Not Be Held in Contempt of This Court by Mark J. Bernet. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Bernet, Mark)
March 28, 2019 Opinion or Order Filing 265 Amended MOTION for protective order by Terra Barrs. (Chong, Stephen) Modified on 3/28/2019 (SPM).
March 27, 2019 Opinion or Order Filing 264 ORDER denying without prejudice for failure to comply with Local Rules 3.01(a) and (g) #263 Motion for Protective Order. Signed by Magistrate Judge Thomas B. Smith on 3/27/2019. (Smith, Thomas)
March 27, 2019 Opinion or Order Filing 263 First MOTION for protective order by Terra Barrs. (Chong, Stephen) Motions referred to Magistrate Judge Thomas B. Smith.
March 27, 2019 Opinion or Order Filing 262 ORDER granting #257 Motion to Withdraw, Attorney Elias R. Hilal terminated. Signed by Magistrate Judge Thomas B. Smith on 3/27/2019. (Smith, Thomas)
March 25, 2019 Opinion or Order Filing 261 ORDER denying as moot #255 Motion to Withdraw as Attorney; granting #260 Motion to Withdraw Attorney Matthew Anthony Leibert terminated. Signed by Magistrate Judge Thomas B. Smith on 3/25/2019. (Smith, Thomas)
March 22, 2019 Opinion or Order Filing 260 Amended MOTION for Matthew A. Leibert to withdraw as attorney by Robert Guice. (Leibert, Matthew) Motions referred to Magistrate Judge Thomas B. Smith.
March 22, 2019 Opinion or Order Filing 259 RESPONSE to #258 Objection re #257 MOTION for to withdraw as attorney by Clarence H. Wahl, Karen M. Wahl. (Hilal, Elias) Modified on 3/25/2019 (BIA).
March 22, 2019 Opinion or Order Filing 258 OBJECTION re #257 MOTION for to withdraw as attorney by Mark J. Bernet(Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Modified on 3/25/2019 (BIA).
March 21, 2019 Opinion or Order Filing 257 MOTION for to withdraw as attorney by Clarence H. Wahl, Karen M. Wahl. (Hilal, Elias) Motions referred to Magistrate Judge Thomas B. Smith.
March 20, 2019 Opinion or Order Filing 256 ORDER carrying #255 motion for leave to withdraw. Signed by Magistrate Judge Thomas B. Smith on 3/20/2019. (Smith, Thomas)
March 19, 2019 Opinion or Order Filing 255 MOTION for Matthaw A. Leibert to withdraw as attorney by Robert Guice. (Leibert, Matthew) Motions referred to Magistrate Judge Thomas B. Smith.
March 7, 2019 Opinion or Order Filing 254 STATUS report/Receiver's Third Interim Report, Concerning the Recovery of Safes, Cash and a Gun, and Concerning Kevin Guice's New Telemarketing Operation by Mark J. Bernet. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15)(Bernet, Mark) Modified on 3/8/2019 (SPM).
March 1, 2019 Opinion or Order Filing 253 NOTICE of Service of Ex Parte Order by Mark J. Bernet (Schultz-Kin, Leslie) Modified on 3/1/2019 (SPM).
February 20, 2019 Opinion or Order Filing 249 RESPONSE to #246 objections re #239 Report and Recommendations by Mark J. Bernet. (Bernet, Mark) Modified on 2/20/2019 (SPM).
February 20, 2019 Opinion or Order Filing 248 NOTICE of Filing Order Modifying Automatic Stay by Mark J. Bernet (Attachments: #1 Order)(Bernet, Mark) Modified on 2/20/2019 (SPM).
February 18, 2019 Opinion or Order Filing 247 MEMORANDUM in opposition re #232 Motion to Alter Judgment filed by Federal Trade Commission. (Attachments: #1 Exhibit 1)(Srimushnam, Tejasvi)
February 6, 2019 Opinion or Order Filing 246 OBJECTION re #239 REPORT AND RECOMMENDATIONS re #198 MOTION to Compel Disgorgement of Assets from Defendant Kevin Guice and His Spouse, Shannon Guice, to Impose Constructive Trust, and for Other Equitable Relief filed by Mark J. Bernet. with Incorporated Memorandum of Law. (Nardella, Michael)
February 6, 2019 Opinion or Order Filing 245 ENDORSED ORDER granting #244 Unopposed Motion to Lift Stay. On or before Monday, February 18, 2019, the FTC shall respond to the Motion to Amend the Judgment. Signed by Judge Carlos E. Mendoza on 2/6/2019. (KMS)
February 6, 2019 Opinion or Order Set deadlines as to #232 MOTION to Alter Judgment or Amend Judgment with Incorporated Memorandum of Law . Responses due by 2/18/2019 (SPM)
February 1, 2019 Opinion or Order Filing 244 Unopposed MOTION for miscellaneous relief, specifically Lift Stay Entered on January 9, 2019 by Federal Trade Commission. (Doan, Joshua)
February 1, 2019 Opinion or Order Filing 243 NOTICE of Appearance by Paul Eric Courtright on behalf of Office of the Attorney General, State of Florida, Department of Legal Affairs (Courtright, Paul)
January 29, 2019 Opinion or Order Filing 242 NOTICE of Appearance by Leslie Schultz-Kin on behalf of Mark J. Bernet (Schultz-Kin, Leslie)
January 25, 2019 Opinion or Order Filing 241 SUGGESTION of Bankruptcy by Shannon Guice. (Nardella, Michael)
January 24, 2019 Opinion or Order Filing 240 NOTICE of Filing of Transcript of Deposition of Shannon Guice by Mark J. Bernet (Attachments: #1 Exhibit Transcript)(Bernet, Mark) Modified on 1/25/2019 (SPM).
January 24, 2019 Opinion or Order Filing 239 REPORT AND RECOMMENDATIONS re #198 MOTION to Compel Disgorgement of Assets from Defendant Kevin Guice and His Spouse, Shannon Guice, to Impose Constructive Trust, and for Other Equitable Relief filed by Mark J. Bernet. Signed by Magistrate Judge Thomas B. Smith on 1/24/2019. (Smith, Thomas)
January 14, 2019 Opinion or Order Filing 238 ORDER granting #236 Motion to Withdraw, Attorney Denise Kim Beamer terminated. Signed by Magistrate Judge Thomas B. Smith on 1/14/2019. (Smith, Thomas)
January 14, 2019 Opinion or Order Filing 237 ORDER denying as moot #235 Motion to Withdraw as Attorney. Signed by Magistrate Judge Thomas B. Smith on 1/14/2019. (Smith, Thomas)
January 11, 2019 Opinion or Order Filing 236 Amended MOTION for Denise Kim Beamer to withdraw as attorney by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Beamer, Denise) Motions referred to Magistrate Judge Thomas B. Smith.
January 11, 2019 Opinion or Order Filing 235 MOTION for Denise Kim Beamer to withdraw as attorney by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Beamer, Denise) Motions referred to Magistrate Judge Thomas B. Smith.
January 9, 2019 Opinion or Order Filing 234 ENDORSED ORDER granting #233 Motion to Stay. All deadlines other than those associated with #198 Receiver's Motion to Compel are STAYED until further order of this Court. Signed by Judge Carlos E. Mendoza on 1/9/2019. (KMS)
January 8, 2019 Opinion or Order Filing 233 First MOTION to stay In Light Of United States Government Cessation by Federal Trade Commission. (Srimushnam, Tejasvi) Modified on 1/9/2019 (SPM).
January 4, 2019 Opinion or Order Filing 232 MOTION to Alter or Amend Judgment with Incorporated Memorandum of Law re #225 and #226 by Kevin W. Guice, Shannon Guice. (Nardella, Michael) Modified on 1/7/2019 (SPM).
December 22, 2018 Opinion or Order Filing 231 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: Heather Jewett, RPR, FCRR. (HLJ)
December 22, 2018 Opinion or Order Filing 230 TRANSCRIPT of Status Conference re: Summary Judgment Order held on December 21, 2018, before Judge Thomas B. Smith. Court Reporter/Transcriber: Heather Jewett, RPR, FCRR
December 21, 2018 Opinion or Order Filing 228 Minute Entry. Proceedings held before Magistrate Judge Thomas B. Smith: STATUS CONFERENCE held on 12/21/2018. (Digital) (PML)
December 11, 2018 Opinion or Order Filing 227 NOTICE of hearing: Hearing re: Summary Judgment order/pending motion set for 12/21/2018 at 10:00 AM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. Counsel who wish to appear telephonically may do so by calling the AT&T teleconferencing service five minutes prior to the hearing time: 1-888-684-8852, Access Code 6942916 and Security Code 122118. Those intending to appear by phone must notify the Courtroom Deputy via email: trish_m_legros@flmd.uscourts.gov(PML) ctp
December 10, 2018 Opinion or Order Filing 226 Summary JUDGMENT in favor of Plaintiffs against Kevin W. Guice. ( Signed by Deputy Clerk) (SPM)
December 7, 2018 Opinion or Order Filing 225 ORDER and PERMANENT INJUNCTION - Granting #163 MOTION for summary judgment filed by Office of the Attorney General, State of Florida, Department of Legal Affairs. The Clerk is directed to enter judgment in favor of Plaintiffs and against Defendant Kevin Guice in the amount of $23,099,878.02. Thereafter, the Clerk shall close this case. The Court retains jurisdiction of this matter for purposes of construction, modification,and enforcement of this Order. See order for details of injunction. Signed by Judge Carlos E. Mendoza on 12/7/2018. (DJD)
November 28, 2018 Opinion or Order Filing 224 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 11/28/2018 (SPM).
October 31, 2018 Opinion or Order Filing 223 ORDER granting #218 Unopposed Verified Third Application for Payment for Services Rendered; Adopting Report and Recommendations - re #219 Report and Recommendations. Fees in the amount of $44,590.00 and costs in the amount of $524.30 shall be paid to the Receiver out of the receivership estate for services rendered for the period beginning March 27, 2017 and ending December 31, 2017. Signed by Judge Carlos E. Mendoza on 10/31/2018. (DJD)
October 29, 2018 Opinion or Order Filing 222 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 10/30/2018 (SPM).
October 26, 2018 Opinion or Order Filing 221 RESPONSE in Opposition re #198 MOTION to Compel Disgorgement of Assets from Defendant Kevin Guice and His Spouse, Shannon Guice, to Impose Constructive Trust, and for Other Equitable Relief with Incorporated Memorandum of Law filed by Kevin W. Guice, Shannon Guice. (Attachments: #1 Exhibit A - Declaration of Shannon Guice)(Nardella, Michael)
September 28, 2018 Opinion or Order Filing 220 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 10/1/2018 (SPM).
September 18, 2018 Opinion or Order Filing 219 REPORT AND RECOMMENDATIONS re #218 MOTION / Receiver's Unopposed Verified Third Application for Payment for Services Rendered and Reimbursement for Costs Incurred filed by Mark J. Bernet. Signed by Magistrate Judge Thomas B. Smith on 9/18/2018. (Smith, Thomas)
September 14, 2018 Opinion or Order Filing 218 MOTION / Receiver's Unopposed Verified Third Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 9/14/2018 (SPM).
September 5, 2018 Opinion or Order Set/reset deadlines as to #198 MOTION to Compel Disgorgement of Assets . Kevin and Shannon Guice have until Friday, October 26, 2018 to supplement their response to the Receiver's Motion to Compel Disgorgement #198. (SPM)
September 5, 2018 Opinion or Order Filing 217 ORDER denying #209 Motion. Signed by Magistrate Judge Thomas B. Smith on 9/5/2018.(KWH)
September 5, 2018 Opinion or Order Filing 215 Minute Entry. Proceedings held before Magistrate Judge Thomas B. Smith: MOTION HEARING held on 9/5/2018 re #209 MOTION for miscellaneous relief, specifically (I) Renewed Motion to Reopen Discovery For Kevin W. Guice and to Open Initial Discovery for Shannon Guice; (II) Response to Receiver's Motion to Compel Disgorgement of Assets; and (III) Incorporated M filed by Shannon Guice, Kevin W. Guice. (Digital) (PML)
August 29, 2018 Opinion or Order Filing 214 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 8/30/2018 (SPM).
August 10, 2018 Opinion or Order Filing 213 NOTICE TO COUNSEL re 212 Notice of hearing on motion; To appear telephonically call the AT&T teleconferencing service five minutes prior to the hearing time: 1-888-684-8852, Access Code 6942916 and Security Code 090518. Those participating must notify the Courtroom Deputy via email: trish_m_legros@flmd.uscourts.gov (PML) ctp
August 7, 2018 Opinion or Order Filing 212 NOTICE of hearing on motion re #209 MOTION for miscellaneous relief, specifically (I) Renewed Motion to Reopen Discovery For Kevin W. Guice and to Open Initial Discovery for Shannon Guice; (II) Response to Receiver's Motion to Compel Disgorgement of Assets; and (III) Incorporated M. Motion Hearing set for 9/5/2018 at 10:00 AM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. ctp(PML)
August 1, 2018 Opinion or Order Filing 211 RESPONSE in Opposition re #209 MOTION for miscellaneous relief, specifically (I) Renewed Motion to Reopen Discovery For Kevin W. Guice and to Open Initial Discovery for Shannon Guice; (II) Response to Receiver's Motion to Compel Disgorgement of Assets; and (III) Incorporated M filed by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark)
July 30, 2018 Opinion or Order Filing 210 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 7/30/2018 (SPM).
July 20, 2018 Opinion or Order Filing 209 MOTION for miscellaneous relief, specifically (I) Renewed Motion to Reopen Discovery For Kevin W. Guice and to Open Initial Discovery for Shannon Guice; (II) Response to Receiver's Motion to Compel Disgorgement of Assets; and (III) Incorporated Memorandum of Law by Kevin W. Guice, Shannon Guice. (Nardella, Michael)
July 9, 2018 Opinion or Order Filing 208 ORDER denying #205 motion for discovery. Signed by Magistrate Judge Thomas B. Smith on 7/9/2018. (Smith, Thomas)
July 6, 2018 Opinion or Order Filing 207 RESPONSE in Opposition re #205 Amended MOTION to Reopen Discovery for Kevin W. Guice and To Open Initial Discovery for Supplemental Party Shannon Guice with Incorporated Memorandum of Law filed by Federal Trade Commission. (Attachments: #1 Exhibit S. Guice Deposition Excerpts)(Doan, Joshua)
July 5, 2018 Opinion or Order Filing 206 MEMORANDUM in opposition re #205 Motion for Discovery filed by Mark J. Bernet. (Bernet, Mark)
June 28, 2018 Opinion or Order Filing 205 Amended MOTION to Reopen Discovery for Kevin W. Guice and To Open Initial Discovery for Supplemental Party Shannon Guice with Incorporated Memorandum of Law by Kevin W. Guice, Shannon Guice. (Nardella, Michael) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 6/29/2018 (SPM).
June 28, 2018 Opinion or Order Filing 204 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 6/28/2018 (SPM).
June 27, 2018 Opinion or Order Filing 203 ORDER denying without prejudice for failure to comply with Local Rule 3.01(g) #202 motion for discovery. Signed by Magistrate Judge Thomas B. Smith on 6/27/2018. (Smith, Thomas)
June 26, 2018 Opinion or Order Filing 202 MOTION to Reopen Discovery for Kevin W. Guice and To Open Initial Discovery for Supplemental Party Shannon Guice with Incorporated Memorandum of Law by Kevin W. Guice, Shannon Guice. (Nardella, Michael) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 6/27/2018 (SPM).
June 26, 2018 Opinion or Order Filing 201 NOTICE of Appearance by Michael A. Nardella on behalf of Kevin W. Guice, Shannon Guice (Nardella, Michael)
June 19, 2018 Opinion or Order Filing 200 PROOF of service as to Shannon Guice with the Motion for Disgorgement and copy of #197 Order on 6/13/18 by Mark J. Bernet (Bernet, Mark) Modified on 6/20/2018 (SPM).
June 7, 2018 Opinion or Order Filing 199 NOTICE by Mark J. Bernet re #198 MOTION to Compel Disgorgement of Assets from Defendant Kevin Guice and His Spouse, Shannon Guice, to Impose Constructive Trust, and for Other Equitable Relief (Attachments: #1 Receiver's Declaration, #2 Exhibit 1 to Receiver's Declaration, #3 Exhibit 2 to Receiver's Declaration, #4 Exhibit 3 to Receiver's Declaration, #5 Exhibit 4 to Receiver's Declaration, #6 Exhibit 5 to Receiver's Declaration, #7 Exhibit 6 to Receiver's Declaration, #8 Exhibit 7 to Receiver's Declaration, #9 Exhibit 8 to Receiver's Declaration)(Bernet, Mark)
June 7, 2018 Opinion or Order Filing 198 MOTION to Compel Disgorgement of Assets from Defendant Kevin Guice and His Spouse, Shannon Guice, to Impose Constructive Trust, and for Other Equitable Relief by Mark J. Bernet. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)(Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith.
June 5, 2018 Opinion or Order Filing 197 ORDER granting #171 Motion to Establish Summary Procedures; Denying as moot #195 Motion for Hearing. See order for additional details. Signed by Judge Carlos E. Mendoza on 6/5/2018. (DJD)
May 29, 2018 Opinion or Order Filing 196 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 5/29/2018 (SPM).
May 11, 2018 Opinion or Order Filing 195 MOTION for Hearing / NOTICE of Potential Loss of Receivership Assets and Request for Oral Argument on Receiver's Motion to Establish Summary Procedures (Attachments: #1 Exhibit A, #2 Exhibit B) (Bernet, Mark) Modified on 5/14/2018 (SPM).
April 26, 2018 Opinion or Order Filing 194 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 4/26/2018 (SPM).
March 29, 2018 Opinion or Order Filing 193 ENDORSED ORDER directing the Clerk to administratively close re: #179 granting motion to stay. Signed by Judge Carlos E. Mendoza on 3/29/2018. (KMS)
March 27, 2018 Opinion or Order Filing 192 NOTICE by Office of the Attorney General, State of Florida, Department of Legal Affairs re #163 MOTION for summary judgment (Knutton, Jennifer)
March 26, 2018 Opinion or Order Filing 191 ENDORSED ORDER denying as moot #141 Motion for Excusal; #164 Motion for Summary Judgment; #180 Motion to Extend Stay. Signed by Judge Carlos E. Mendoza on 3/26/2018. (KMS)
February 22, 2018 Opinion or Order Filing 190 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 2/23/2018 (SPM).
January 23, 2018 Opinion or Order Filing 189 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 1/24/2018 (SPM).
December 21, 2017 Opinion or Order Filing 188 NOTICE of Unresolved Dispositive Motion by Federal Trade Commission re #163 MOTION for summary judgment (Doan, Joshua) Modified on 12/22/2017 (JET).
October 30, 2017 Opinion or Order Filing 187 ORDER granting #167 Motion for Attorney Fees; Adopting Report and Recommendations - re #172 Report and Recommendations; Granting #181 Motion for Attorney Fees; Adopting Report and Recommendations - re #183 Report and Recommendations. The Court APPROVES payment by the Receiver of $15,147.00 to Akerman LLP. The Court APPROVES payment to the Receiver of $41,990.00 in fees and $3,104.51 in costs. Signed by Judge Carlos E. Mendoza on 10/30/2017. (DJD)
September 7, 2017 Opinion or Order Filing 186 NOTICE of withdrawal of motion by Peter J. Grilli re #184 MOTION for miscellaneous relief, specifically payment of the unpaid mediation bill filed by Peter J. Grilli (Grilli, Peter)
September 1, 2017 Opinion or Order Filing 185 STATUS report and Notice of Filing Thirteen Proposed Stipulated Orders by Federal Trade Commission, Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Proposed Stipulated Order, #2 Proposed Stipulated Order, #3 Proposed Stipulated Order, #4 Proposed Stipulated Order, #5 Proposed Stipulated Order, #6 Proposed Stipulated Order, #7 Proposed Stipulated Order, #8 Proposed Stipulated Order, #9 Proposed Stipulated Order, #10 Proposed Stipulated Order, #11 Proposed Stipulated Order, #12 Proposed Stipulated Order, #13 Proposed Stipulated Order)(Srimushnam, Tejasvi)
August 21, 2017 Opinion or Order Filing 184 MOTION for miscellaneous relief, specifically payment of the unpaid mediation bill by Peter J. Grilli. (Grilli, Peter)
August 9, 2017 Opinion or Order Filing 183 REPORT AND RECOMMENDATIONS re #181 MOTION for Attorney Fees Receiver's Verified Second Application for Payment for Services Rendered and Reimbursement for Costs Incurred filed by Mark J. Bernet. Signed by Magistrate Judge Thomas B. Smith on 8/9/2017. (Smith, Thomas)
August 1, 2017 Opinion or Order Filing 182 STATUS report Regarding Plaintiffs' Review of Proposed Settlements by Federal Trade Commission. (Doan, Joshua)
August 1, 2017 Opinion or Order Filing 181 MOTION for Attorney Fees Receiver's Verified Second Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Mark J. Bernet. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith.
July 28, 2017 Opinion or Order Filing 180 MOTION for miscellaneous relief, specifically Extend Stay of Proceedings Pending Plaintiffs' Review of Proposed Settlements by Federal Trade Commission. (Doan, Joshua)
July 17, 2017 Opinion or Order Filing 179 ORDER granting in part #177 motion to stay all Pretrial Deadlines and the Trial Date. All deadlines in this case are STAYED until further Order of this Court. This case is removed from the October trial term and the September 21, 2017 status conference is CANCELLED. Signed by Judge Carlos E. Mendoza on 7/17/2017. (DJD)
June 26, 2017 Opinion or Order Filing 178 ORDER granting #173 Motion to Withdraw. Attorney Matthew Anthony Leibert terminated. Signed by Magistrate Judge Thomas B. Smith on 6/26/2017. (Smith, Thomas)
June 22, 2017 Opinion or Order Filing 177 MOTION to stay All Pretrial Deadlines and the Trial Date by Federal Trade Commission. (Doan, Joshua)
June 20, 2017 Opinion or Order Filing 176 SUPPLEMENT to Motion to Withdraw as Counsel re#173 by Kevin W. Guice. (Leibert, Matthew) Modified on 6/21/2017 (SPM).
June 14, 2017 Opinion or Order Filing 175 REPLY to Response to Motion re #163 MOTION for summary judgment filed by Federal Trade Commission. (Attachments: #1 PX 198A, #2 PX 201, #3 PX 202, #4 PX 203, #5 PX 204, #6 PX 205, #7 PX 206, #8 PX 207)(Doan, Joshua)
June 14, 2017 Opinion or Order Filing 174 ORDER to supplement #173 motion for leave to withdraw. Signed by Magistrate Judge Thomas B. Smith on 6/14/2017. (Smith, Thomas)
June 13, 2017 Opinion or Order Filing 173 Unopposed MOTION for Matthew A. Leibert to withdraw as attorney by Kevin W. Guice. (Leibert, Matthew) Motions referred to Magistrate Judge Thomas B. Smith.
June 12, 2017 Opinion or Order Filing 172 REPORT AND RECOMMENDATIONS re #167 MOTION for Attorney Fees Receiver's First Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Akerman LLP filed by Mark J. Bernet. Signed by Magistrate Judge Thomas B. Smith on 6/12/2017. (EC)
June 7, 2017 Opinion or Order Filing 171 MOTION for miscellaneous relief, specifically to Establish Summary Procedures by Mark J. Bernet. (Attachments: #1 Exhibit Composite Exhibit A)(Bernet, Mark)
June 2, 2017 Opinion or Order Filing 170 ENDORSED ORDER granting #169 Motion to Withdraw. The Clerk is directed to strike and delete Doc. 166 and all attachments thereto from the record. Signed by Judge Carlos E. Mendoza on 6/2/2017. (KMS)
June 2, 2017 Opinion or Order Filing 169 MOTION to Withdraw 166 Response in Opposition to Motion , Dispose it from Public Record, and Substitute Corrected Filing #168 by Kevin W. Guice. (Leibert, Matthew)
June 2, 2017 Opinion or Order Filing 168 RESPONSE in Opposition re #163 MOTION for summary judgment and supporting memoranda of legal authority - CORRECTION OF DOCKET #166 filed by Kevin W. Guice. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit)(Leibert, Matthew)
June 1, 2017 Opinion or Order Filing 167 MOTION for Attorney Fees Receiver's First Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Akerman LLP by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith.
May 31, 2017 Opinion or Order Filing 166 (**STRICKEN AND DELETED PER ORDER 170)RESPONSE in Opposition re #163 MOTION for summary judgment and supporting Memorandum of legal authority filed by Kevin W. Guice. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit)(Leibert, Matthew) Modified on 6/5/2017 (SPM).
May 3, 2017 Opinion or Order Filing 165 SUPPLEMENT re #163 MOTION for summary judgment PX201 is an exhibit that should be linked to Plaintiffs' Dispositive Motion for Summary Judgment and Incorporated Memorandum of Law Against Individual Defendant Kevin W. Guice (Doc. 163). by Federal Trade Commission. (Doan, Joshua)
May 1, 2017 Opinion or Order Filing 164 MOTION for summary judgment by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Text of Proposed Order)(Beamer, Denise) Modified on 5/2/2017 (JET). COUNSEL ADVISED THE CLERK THAT THIS DUPLICATE MOTION WAS FILED WHEN IT APPEARED THAT THE PREVIOUS MOTION FOR SUMMARY JUDGMENT WAS NOT BEING ACCEPTED ELECTRONICALLY. Exhibits were submitted separately on disk which is in file folder on shelf.
May 1, 2017 Opinion or Order Set deadlines/hearings: Status Report due by 8/1/2017. (SPM)
May 1, 2017 Opinion or Order Filing 163 MOTION for summary judgment by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Text of Proposed Order, #2 Exhibit PX 159 Bernard Kiesel Email, #3 Exhibit PX 160 Childress complaint, #4 Exhibit PX 161 Childress Notice of Settlement, #5 Exhibit PX 162 Debt Elimination Contact Info, #6 Exhibit PX 163 Guice Paypal reciept, #7 Exhibit PX 164 FTC Question email, #8 Exhibit PX 165 Billing Error Email, #9 Exhibit PX 166 Debt Settlements Email, #10 Exhibit PX 167 Settlements needing to be paid email, #11 Exhibit PX 168 Peggy Brisbane Settlement email, #12 Exhibit PX 169 wayne mart, need approval to accept email, #13 Exhibit PX 170 Wayne Mart reminder email, #14 Exhibit PX 171 Roselan Roth email, #15 Exhibit PX 172 Client Complaints email, #16 Exhibit PX 173 AG Complaint email, #17 Exhibit PX 174 Jason and Erika Notes, #18 Exhibit PX 175 Second George Dec, #19 Exhibit PX 176 A Emil George 3rd Decl. (Part 1, pgs. 1-27), #20 Exhibit PX 176 B Emil George 3rd Decl. (Part 2, pgs. 28-54), #21 Exhibit PX 176 C Emil George 3rd Decl. (Part 3, pgs. 55-81), #22 Exhibit PX 176 D Emil George 3rd Decl. (Part 4, pgs. 82-108), #23 Exhibit PX 176 E Emil George 3rd Decl. (Part 5, pgs. 109-135), #24 Exhibit PX 176 F Emil George 3rd Decl. (Part 6, pgs. 136-154), #25 Exhibit PX 176 G Emil George 3rd Decl. (Part 7, pgs. 155-172), #26 Exhibit PX 176 H Emil George 3rd Decl. (Part 8, pgs. 173-190), #27 Exhibit PX 177 A Plaintiffs 1st Set of Requests for Kevin Guice (Part 1, pgs. 1-50), #28 Exhibit PX 177 B Plaintiffs 1st Set of Requests for Kevin Guice (Part 2, pgs. 51-94), #29 Exhibit PX 178 Second RFAs to Kevin Guice, #30 Exhibit PX 179 Kevin Guice's Response to First RFAs, #31 Exhibit PX 180 Kevin Guice's Response to First RFAs, #32 Exhibit PX 181 Second Compton Declaration, #33 Exhibit PX 182 A Fourth George Declaration (Part 1, pgs. 1-62), #34 Exhibit PX 182 B Fourth George Declaration (Part 2, pgs. 63-124, #35 Exhibit PX 182 C Fourth George Declaration (Part 3, pgs. 125-186), # 36 #37 Exhibit PX 183 Kevin Guice Executed Interrogatories, #38 Exhibit PX 184 George 5th Decl., #39 Exhibit PX 185 Royal Financial Certified Copy, #40 Exhibit PX 186 Hampton 5 - Shell Company Contact, #41 Exhibit PX 187, #42 Exhibit PX 188, #43 Exhibit PX 189, #44 Exhibit PX 190, #45 Exhibit PX 191, #46 Exhibit PX 192, #47 Exhibit PX 193, #48 Exhibit PX 194, #49 Exhibit PX 195, #50 Exhibit PX 196, #51 Exhibit PX 197, #52 Exhibit PX 198, #53 Exhibit PX 199, #54 Exhibit PX 200)(Knutton, Jennifer) (Additional attachment(s) added on 5/3/2017: #55 Exhibit PX 182 D Fourth George Declaration (Part 4, pgs. 187-248) (Previously listed as Ex 36) (JP).
May 1, 2017 Opinion or Order Filing 162 ENDORSED ORDER granting #158 Motion to Stay Proceedings. The deadlines in this case as to all Defendants except Kevin W. Guice are STAYED until August 1, 2017. On or before that date, or with fourteen days of obtaining settlement approval, whichever is earlier, Plaintiffs shall file a status report with the Court. The deadlines with regard to Defendant Kevin W. Guice remain unaffected. Signed by Judge Carlos E. Mendoza on 5/1/2017. (KMS)
May 1, 2017 Opinion or Order Filing 161 ENDORSED ORDER granting #160 Motion for Leave to File Excess Pages. Plaintiffs may file a Motion for Summary Judgment of no more than thirty-five pages. Signed by Judge Carlos E. Mendoza on 5/1/2017. (KMS)
April 28, 2017 Opinion or Order Filing 160 Second MOTION for Leave to File Excess Pages by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Text of Proposed Order)(Beamer, Denise)
April 28, 2017 Opinion or Order Filing 159 ENDORSED ORDER denying without prejudice #157 Motion for Leave to File Excess Pages. Plaintiffs do not specify how many additional pages they are requesting. The Court will not grant a request for an unlimited number of excess pages. Signed by Judge Carlos E. Mendoza on 4/28/2017. (KMS)
April 28, 2017 Opinion or Order Filing 158 MOTION to stay Proceedings Pending Plaintiffs' Review of Proposed Settlements by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Knutton, Jennifer)
April 26, 2017 Opinion or Order Filing 157 MOTION for Leave to File Excess Pages for Plaintiffs' Motion for Summary Judgment and Memorandum by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Text of Proposed Order)(Knutton, Jennifer)
April 24, 2017 Opinion or Order Filing 156 Clerk's ENTRY OF DEFAULT as to KWP Services, LLC (SPM)
April 21, 2017 Opinion or Order Filing 155 ORDER granting #152 Motion for Entry of Default against KWP Services, LLC. Signed by Magistrate Judge Thomas B. Smith on 4/21/2017. (Smith, Thomas)
April 21, 2017 Opinion or Order Filing 154 Clerk's ENTRY OF DEFAULT as to KWP Services of Florida LLC (SPM)
April 21, 2017 Opinion or Order Filing 153 Clerk's ENTRY OF DEFAULT as to Life Management Services of Orange County, LLC (SPM)
April 21, 2017 Opinion or Order Filing 152 Second MOTION for entry of clerk's default against KWP Services, LLC by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Knutton, Jennifer) Motions referred to Magistrate Judge Thomas B. Smith.
April 20, 2017 Opinion or Order Filing 151 ORDER granting in part and denying in part #149 Motion for Entry of Default. The Clerk shall enter default against Defendant KWP Services of Florida, LLC but not against Defendant KWP Services, LLC. Signed by Magistrate Judge Thomas B. Smith on 4/20/2017. (Smith, Thomas)
April 20, 2017 Opinion or Order Filing 150 ORDER granting #148 Motion for Entry of Default against Life Management Services of Orange County, LLC. Signed by Magistrate Judge Thomas B. Smith on 4/20/2017. (Smith, Thomas)
April 19, 2017 Opinion or Order Filing 149 MOTION for entry of clerk's default against KWP Services of Florida LLC, KWP Services, LLC by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Exhibit)(Knutton, Jennifer) Motions referred to Magistrate Judge Thomas B. Smith.
April 19, 2017 Opinion or Order Filing 148 MOTION for entry of clerk's default against Life Management Services of Orange County, LLC by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Exhibit)(Knutton, Jennifer) Motions referred to Magistrate Judge Thomas B. Smith.
April 18, 2017 Opinion or Order Filing 147 AMENDED document by Office of the Attorney General, State of Florida, Department of Legal Affairs. Amendment to #46 Summons returned executed 06/09/2016. (Knutton, Jennifer)
April 18, 2017 Opinion or Order Filing 146 AMENDED document by Office of the Attorney General, State of Florida, Department of Legal Affairs. Amendment to #44 Summons returned executed 06/09/2016. (Knutton, Jennifer)
April 13, 2017 Opinion or Order Filing 145 MEDIATION report Hearing held on April 13, 2017. Hearing outcome: The parties have reached an impasse... (Grilli, Peter)
April 13, 2017 Opinion or Order Filing 144 ORDER granting #140 Motion to excuse from mediation. Signed by Magistrate Judge Thomas B. Smith on 4/13/2017. (EC)
April 10, 2017 Opinion or Order Filing 143 ORDER granting #139 Motion to excuse Defendants Robert Guice and Timothy Woods from mediation. Signed by Magistrate Judge Thomas B. Smith on 4/10/2017. (Smith, Thomas)
April 10, 2017 Opinion or Order Filing 142 ORDER granting #138 Motion to excuse FTC decisoin makers from mediation. Signed by Magistrate Judge Thomas B. Smith on 4/10/2017. (Smith, Thomas)
April 10, 2017 Opinion or Order Filing 141 MOTION for miscellaneous relief, specifically by Karen M. Wahl. (Hilal, Elias)
April 10, 2017 Opinion or Order Filing 140 Unopposed MOTION for miscellaneous relief, specifically Excuse Defendant from Mediation by Linda N. McNealy. (Hill, David)
April 7, 2017 Opinion or Order Filing 139 MOTION for miscellaneous relief, specifically to Excuse Relief Defendants from Mediation by Robert Guice, Timothy Woods. (Leibert, Matthew)
April 7, 2017 Opinion or Order Filing 138 Unopposed MOTION for miscellaneous relief, specifically Limited Relief From Local Rule 9.05(c) by Federal Trade Commission. (Attachments: #1 Text of Proposed Order)(Doan, Joshua)
April 4, 2017 Opinion or Order Filing 137 ORDER denying #134 Motion for Extension of Time to Complete Discovery. Signed by Magistrate Judge Thomas B. Smith on 4/4/2017. (Smith, Thomas)
March 31, 2017 Opinion or Order Filing 136 OPPOSITION to #134 First MOTION for Extension of Time until 5/1/17 to Complete Discovery filed by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Exhibit Attachment A, #2 Exhibit Attachment B, #3 Exhibit Attachment C)(Beamer, Denise) Text modified on 4/3/2017 (RDO).
March 29, 2017 Opinion or Order Filing 135 RESPONSE to Motion re #134 First MOTION for Extension of Time until 5/1/17 to Complete Discovery filed by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark)
March 27, 2017 Opinion or Order Filing 134 First MOTION for Extension of Time until 5/1/17 to Complete Discovery by Kevin W. Guice. (Leibert, Matthew) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 3/28/2017 (JET).
March 20, 2017 Opinion or Order Filing 133 NOTICE of mediation conference/hearing to be held on Thursday, April 13th, 2017 at 9:30 a.m. (Half Day) before Peter J. Grilli, Esquire.(Grilli, Peter)
March 20, 2017 Opinion or Order Filing 132 NOTICE of Appearance by Peter John Grilli as Mediator. (Grilli, Peter) Modified on 3/21/2017 (JET).
February 23, 2017 Opinion or Order Filing 131 ENDORSED ORDER striking #130 Notice of appearance of Counsel filed by Thomas D. Sommerville. Mr. Sommerville is not entitled to notice of service pursuant to Fed. R. Civ. P. 5(b) as his client is not a party to this litigation. Signed by Judge Carlos E. Mendoza on 2/23/2017. (DJD)
February 21, 2017 Opinion or Order Filing 130 ***STRICKEN*** NOTICE of Appearance by Thomas Devlin Sommerville on behalf of Kara Andrews (Sommerville, Thomas) Modified on 2/24/2017 (JET). STRICKEN PER ORDER #131.
January 11, 2017 Opinion or Order Filing 129 NOTICE canceling Motion to Withdraw hearing scheduled for 1/11/17 (PML)
January 10, 2017 Opinion or Order Filing 128 ORDER denying as moot #120 Motion to Withdraw as Attorney; granting #126 Motion to Substitute Attorney. Attorneys Andrew N. Cove and Amy B. Talisman terminated; granting #127 Motion to Substitute Attorney. Attorneys Andrew N. Cove and Amy B. Talisman terminated. Signed by Magistrate Judge Thomas B. Smith on 1/10/2017. (Smith, Thomas)
January 10, 2017 Opinion or Order Filing 127 First MOTION to Substitute Attorney Matthew A. Leibert by Robert Guice. (Leibert, Matthew) Motions referred to Magistrate Judge Thomas B. Smith.
January 10, 2017 Opinion or Order Filing 126 First MOTION to Substitute Attorney Matthew A. Leibert by Kevin W. Guice. (Leibert, Matthew) Motions referred to Magistrate Judge Thomas B. Smith.
January 10, 2017 Opinion or Order Filing 125 NOTICE re 124 Order on Motion to Appear Telephonically; Counsel who wish to appear telephonically may do so by calling the AT&T teleconferencing service five minutes prior to the hearing time: 1-888-684-8852, Access Code 6942916 and Security Code 0111. (PML)
January 9, 2017 Opinion or Order Filing 124 ENDORSED ORDER granting #123 Motion to Appear Telephonically. Counsel for Plaintiff may appear telephonically at the hearing scheduled for January 11, 2017 at 2:00 p.m. Signed by Magistrate Judge Thomas B. Smith on 1/9/2017. (Smith, Thomas)
January 6, 2017 Opinion or Order Filing 123 Unopposed MOTION to Appear Telephonically by Federal Trade Commission. (Attachments: #1 Text of Proposed Order)(Srimushnam, Tejasvi) Motions referred to Magistrate Judge Thomas B. Smith.
December 28, 2016 Opinion or Order Filing 122 NOTICE of hearing on motion re #120 Unopposed MOTION for Andrew N. Cove to withdraw as attorney . Motion Hearing set for 1/11/2017 at 2:00 PM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. ctp.(PML)
December 22, 2016 Opinion or Order Filing 121 ORDER to set hearing on #120 Andrew N. Cove and Amy B. Talisman's motion to withdraw. Signed by Magistrate Judge Thomas B. Smith on 12/22/2016. (Smith, Thomas)
December 22, 2016 Opinion or Order Filing 120 Unopposed MOTION for Andrew N. Cove to withdraw as attorney by Kevin W. Guice, Robert Guice, Timothy Woods. (Cove, Andrew) Motions referred to Magistrate Judge Thomas B. Smith.
December 2, 2016 Opinion or Order Filing 119 ORDER granting #116 Motion to Compel testimony from Defendant Chase Preston Jackowski. Signed by Magistrate Judge Thomas B. Smith on 12/2/2016. (Smith, Thomas)
November 29, 2016 Opinion or Order Filing 118 ORDER granting in part and denying without prejudice in part #113 First Application for Payment for Services Rendered and Reimbursement for Costs Incurred; Adopting Report and Recommendations -re #115 Report and Recommendations. The Receiver is entitled to the payment of fees in the amount of $42,900.00. Signed by Judge Carlos E. Mendoza on 11/29/2016. (DJD)
November 8, 2016 Opinion or Order Filing 117 NOTICE of Filing Transcript of Deposition of Chase P. Jackowski re #116 MOTION to Compel Testimony of Defendant Chase Preston Jackowski by Mark J. Bernet (Attachments: #1 Deposition Transcript of Jackowski - 9/16/16, #2 Exhibit 13 to transcript, #3 Exhibit 14 to transcript, #4 Exhibit 15 to transcript, #5 Exhibit 16 to transcript, #6 Exhibit 17 to transcript, #7 Exhibit 18 to transcript)(Bernet, Mark) Modified on 11/9/2016 (JET).
November 7, 2016 Opinion or Order Filing 116 MOTION to Compel Testimony of Defendant Chase Preston Jackowski and Memorandum of Law in Support by Mark J. Bernet. (Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith.
October 14, 2016 Opinion or Order Filing 115 REPORT AND RECOMMENDATIONS re #113 Receiver's Verified First Application for Payment for Services Rendered and Reimbursement for Costs Incurred filed by Mark J. Bernet. Signed by Magistrate Judge Thomas B. Smith on 10/14/2016. (KWH)
October 5, 2016 Opinion or Order Filing 114 STATUS report (Receiver's Second Interim Report, Concerning the Sale of the Tuff Life II) by Mark J. Bernet. (Attachments: #1 Exhibit A - Auctioneer's Report)(Bernet, Mark) Modified on 10/11/2016 (JET).
September 21, 2016 Opinion or Order Filing 113 Receiver's Verified First Application for Payment for Services Rendered and Reimbursement for Costs Incurred by Mark J. Bernet. (Attachments: #1 Exhibit A)(Bernet, Mark) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 9/22/2016 (CLB).
August 26, 2016 Opinion or Order Filing 112 NOTICE of Change in Designation of Lead Counsel by Office of the Attorney General, State of Florida, Department of Legal Affairs (Beamer, Denise) Modified on 8/29/2016 (CLB).
August 17, 2016 Opinion or Order Filing 111 CASE REFERRED to Mediation; mediator Peter Grilli. (CLB)
August 17, 2016 Opinion or Order Filing 110 CASE MANAGEMENT AND SCHEDULING ORDER: Amended Pleadings due by 10/17/2016, Joinder of Parties due by 10/17/2016, Discovery due by 4/3/2017, Dispositive motions due by 5/1/2017, Pretrial statement due by 9/15/2017, All other motions due by 8/1/2017, Plaintiff disclosure of expert report due by 1/30/2017, Defendant disclosure of expert report due by 2/15/2017, Trial Status Conference set for 9/21/2017 at 10:00 AM in Orlando Courtroom 5 B before Judge Carlos E. Mendoza, Bench Trial set for the trial term commencing 10/2/2017 in Orlando Courtroom 5 B before Judge Carlos E. Mendoza. Conduct mediation hearing by 4/17/2017. Lead counsel to coordinate dates. Signed by Judge Carlos E. Mendoza on 8/17/2016. (DJD)
August 11, 2016 Opinion or Order Filing 109 STATUS report Receiver's Initial Report by Mark J. Bernet. (Attachments: #1 Exhibit A - Science Drive Sketch, #2 Exhibit B - Office Lease, #3 Exhibit C - Skype Log, #4 Exhibit D - Inventory, #5 Exhibit E - Receiver's Fees and Costs)(Bernet, Mark)
August 4, 2016 Opinion or Order Filing 108 ORDER granting #90 Motion for Approval of Settlement Agreement and for Authority to Sell Yacht; Adopting Report and Recommendations - re #100 Report and Recommendations. The Receiver is directed to sell the yacht in accordance with the R&R. Signed by Judge Carlos E. Mendoza on 8/4/2016. (DJD)
August 3, 2016 Opinion or Order Filing 107 CERTIFICATE of interested persons and corporate disclosure statement by Chase P. Jackowski, LPSofFla LLC, LPSofFlorida L.L.C., YFP Solutions LLC identifying Corporate Parent Chase P. Jackowski, Corporate Parent Chase P. Jackowski for Chase P. Jackowski, LPSofFla LLC, LPSofFlorida L.L.C., YFP Solutions LLC.. (Ceballos, Mario)
August 3, 2016 Opinion or Order Filing 106 CASE MANAGEMENT REPORT. (Knutton, Jennifer)
July 27, 2016 Opinion or Order Filing 105 CERTIFICATE of interested persons and corporate disclosure statement re #70 Interested persons order by Clarence H. Wahl. (Hilal, Elias)
July 26, 2016 Opinion or Order Filing 104 ORDER granting #103 Motion to Appear Telephonically. Signed by Magistrate Judge Thomas B. Smith on 7/26/2016. (Smith, Thomas)
July 26, 2016 Opinion or Order Filing 103 Unopposed MOTION to Appear Telephonically by Kevin W. Guice, Robert Guice, Clarence H. Wahl, Karen M. Wahl, Timothy Woods. (Talisman, Amy) Motions referred to Magistrate Judge Thomas B. Smith.
July 26, 2016 Opinion or Order Filing 102 ORDER denying without prejudice #101 Motion to Appear Telephonically. Signed by Magistrate Judge Thomas B. Smith on 7/26/2016. (Smith, Thomas)
July 25, 2016 Opinion or Order Filing 101 Unopposed MOTION to Appear Telephonically by Kevin W. Guice, Clarence H. Wahl, Karen M. Wahl and Relief Defendants Robert Guice and Timothy Woods and by Federal Trade Commission. (Srimushnam, Tejasvi) Motions referred to Magistrate Judge Thomas B. Smith.
July 14, 2016 Opinion or Order Filing 100 REPORT AND RECOMMENDATIONS re #90 MOTION for miscellaneous relief, specifically Approval of Settlement Relating to the Tuff Life II and for Authority to Sell Yacht filed by Mark J. Bernet. Signed by Magistrate Judge Thomas B. Smith on 7/14/2016. (Smith, Thomas)
July 13, 2016 Opinion or Order Filing 99 ORDER granting #96 the Joint Motion by Plaintiffs and Relief Defendant Robert Guice to Amend the Stipulated Preliminary Injunction. The #81 Stipulated Preliminary Injunction is amended as set forth in this Order. Signed by Judge Carlos E. Mendoza on 7/13/2016. (MDS)
July 8, 2016 Opinion or Order Filing 98 NOTICE of pendency of related cases re #69 Related case order and track 2 notice per Local Rule 1.04(d) by Federal Trade Commission. Related case(s): no (Doan, Joshua)
July 8, 2016 Opinion or Order Filing 97 CERTIFICATE of interested persons and corporate disclosure statement re #70 Interested persons order by Federal Trade Commission. (Doan, Joshua)
July 8, 2016 Opinion or Order Filing 96 Joint MOTION to Amend/Correct #81 Order to exclude Mrs. Guice's Wells Fargo Account from the Asset Freeze and for immediate release of funds by Robert Guice, Federal Trade Commission and Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Exhibit Proposed Order)(Cove, Andrew) Modified on 7/11/2016 (JET).
July 8, 2016 Opinion or Order Filing 95 NOTICE of pendency of related cases re #69 Related case order and track 2 notice per Local Rule 1.04(d) by Office of the Attorney General, State of Florida, Department of Legal Affairs. Related case(s): N (Knutton, Jennifer)
July 8, 2016 Opinion or Order Filing 94 CERTIFICATE of interested persons and corporate disclosure statement re #70 Interested persons order by Office of the Attorney General, State of Florida, Department of Legal Affairs. (Knutton, Jennifer)
July 7, 2016 Opinion or Order Filing 93 ANSWER to #1 Complaint by Clarence H. Wahl, Karen M. Wahl.(Hilal, Elias)
July 6, 2016 Opinion or Order Filing 92 SUPPLEMENT (Local Rule 3.01(g) Certification) re #90 MOTION for miscellaneous relief, specifically Approval of Settlement Relating to the Tuff Life II and for Authority to Sell Yacht by Mark J. Bernet. (Bernet, Mark) Modified on 7/7/2016 (JET).
July 6, 2016 Opinion or Order Filing 91 CERTIFICATE of interested persons and corporate disclosure statement re #70 Interested persons order by Linda N. McNealy. (Hill, David)
July 6, 2016 Opinion or Order Filing 90 MOTION for miscellaneous relief, specifically Approval of Settlement Relating to the Tuff Life II and for Authority to Sell Yacht by Mark J. Bernet. (Attachments: #1 Exhibit 1 - Agreement)(Bernet, Mark)
July 6, 2016 Opinion or Order Filing 89 PRELIMINARY INJUNCTION as to defendants Life Management Services of Orange County, LLC, Loyal Financial & Credit Services, LLC, KWP Services, LLC, KWP Services of Florida LLC, PW&F Consultants of Florida LLC, LPSOFFLA LLC, LPSOFFLORIDA L.L.C., YFP Solutions LLC and Chase P. Jackowski. Signed by Judge Carlos E. Mendoza on 7/6/2016. (DJD)
July 6, 2016 Opinion or Order Filing 88 ORDER to strike #72 Notice of unavailability filed by Robert Guice, Kevin W. Guice, Timothy Woods. Signed by Judge Carlos E. Mendoza on 7/6/2016. (DJD)
July 5, 2016 Opinion or Order Filing 87 NOTICE of pendency of related cases re #69 Related Case Order per Local Rule 1.04(d) by Linda N. McNealy. Related case(s): no (Hill, David) Modified on 7/6/2016 (JET).
July 5, 2016 Opinion or Order Filing 86 CERTIFICATE of interested persons and corporate disclosure statement re #70 Interested persons order by Kevin W. Guice, Robert Guice, Timothy Woods. (Cove, Andrew)
July 5, 2016 Opinion or Order Filing 85 NOTICE of pendency of related cases re #69 Related case order and track 2 notice per Local Rule 1.04(d) by Kevin W. Guice, Robert Guice, Timothy Woods. Related case(s): No (Cove, Andrew)
June 30, 2016 Opinion or Order Filing 84 ANSWER and affirmative defenses to #1 Complaint by Linda N. McNealy.(Hill, David)
June 30, 2016 Opinion or Order Filing 83 STIPULATED PRELIMINARY INJUNCTION. Signed by counsel for Federal Trade Commission, counsel for Florida Attorney General, and representative of IVD Recovery, LLC on 6/22/2016; signed by Judge Carlos E. Mendoza on 6/30/2016. (KMS)
June 30, 2016 Opinion or Order Filing 82 ANSWER and affirmative defenses to #1 Complaint by Robert Guice.(Cove, Andrew)
June 30, 2016 Opinion or Order Filing 81 STIPULATED PRELIMINARY INJUNCTION. Signed by counsel for Federal Trade Commission and Florida Attorney General on 6/22/2016; signed by Robert Guice on 6/21/2016; signed by Judge Carlos E. Mendoza on 6/30/2016. (KMS)
June 30, 2016 Opinion or Order Filing 80 STIPULATED PRELIMINARY INJUNCTION. Signed by counsel for Federal Trade Commission and Florida Attorney General on 6/22/2016; signed by representative of YCC Solutions LLC on 6/21/2016; signed by Judge Carlos E. Mendoza on 6/30/2016.
June 30, 2016 Opinion or Order Filing 79 STIPULATED PRELIMINARY INJUNCTION. Signed by counsel for Federal Trade Commission, counsel for Florida Attorney General, and representative of URB Management, LLC on 6/2122016; signed by Judge Carlos E. Mendoza on 6/30/2016.
June 30, 2016 Opinion or Order Filing 78 STIPULATED PRELIMINARY INJUNCTION. Signed by counsel for Federal Trade Commission, counsel for Florida Attorney General, and representative of UAD Secure Services LLC and UAD Secure Service of FL LLC on 6/21/2016; signed by Judge Carlos E. Mendoza on 6/30/2016. (KMS)
June 30, 2016 Opinion or Order Filing 77 STIPULATED PRELIMINARY INJUNCTION. Signed by counsel for Federal Trade Commission and Florida Attorney General on 6/22/2016; signed by counsel for Linda N. McNealy on 6/21/2016; signed by Judge Carlos E. Mendoza on 6/30/2016. (KMS)
June 30, 2016 Opinion or Order Filing 76 STIPULATED PRELIMINARY INJUNCTION. Signed by counsel for Federal Trade Commission, Florida Attorney General, Kevin W. Guice, and Timothy Woods on 6/22/2016; Signed by Judge Carlos E. Mendoza on 6/30/2016. (KMS)
June 30, 2016 Opinion or Order Filing 75 STIPULATED PRELIMINARY INJUNCTION Signed by counsel for Federal Trade Commission and Florida Attorney General on 6/27/2016; signed by counsel for Clarence H. Wahl and Karen M. Wahl on 6/24/2016; Signed by Judge Carlos E. Mendoza on 6/30/2016. (KMS) (KMS)
June 30, 2016 Opinion or Order Filing 74 ANSWER and affirmative defenses to #1 Complaint by Timothy Woods.(Cove, Andrew)
June 30, 2016 Opinion or Order Filing 73 ANSWER to #1 Complaint by Kevin W. Guice.(Cove, Andrew)
June 30, 2016 Opinion or Order Filing 72 ***STRICKEN*** NOTICE of unavailability of counsel by Kevin W. Guice, Robert Guice, Timothy Woods from July 6, 2016 to July 20, 2016. (Cove, Andrew) Modified on 7/6/2016 (JET). STRICKEN PER ORDER #88.
June 29, 2016 Opinion or Order Filing 71 NOTICE of Appearance by Mark James Bernet on behalf of Mark J. Bernet (Bernet, Mark)
June 24, 2016 Opinion or Order Filing 70 INTERESTED PERSONS ORDER Certificate of interested persons and corporate disclosure statement due by 7/8/2016. Signed by Judge Carlos E. Mendoza on 6/24/2016. ctp(DJD)
June 24, 2016 Opinion or Order Filing 69 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 7/8/2016. Signed by Judge Carlos E. Mendoza on 6/24/2016. ctp(DJD)
June 22, 2016 Opinion or Order Filing 68 Minute Entry. Proceedings held before Judge Carlos E. Mendoza: SHOW CAUSE HEARING on Motion for Preliminary Injunction held on 6/22/2016. Counsel for plaintiffs advise the Court on the proposed stipulated injunctions executed by the following defendants: Kevin Guice, Robert Guice, Timothy Woods, Linda McNealy, IVD Recovery, UAD Secure Services, LLC, UAD Secure Services of FL, LLC, URB Management, LLC and YCC Solutions and that there is no non-stipulating defendant contesting the entry of the preliminary injunction except Clarence Wahl and Karen Wahl that will be contesting certain portions of the asset freeze provisions. Plaintiffs will amend the proposed preliminary injunction order to include the stipulation with the Wahls. Plaintiffs request that no bond be placed in this case with respect to the receiver, that the Court enter a preliminary injunction against the remaining defendants that have not responded or appeared before the Court today and that the TRO be extended - Court extends the temporary restraining order for fourteen days and will take matters and proposed preliminary injunction orders under advisement. Court Reporter: Diane Peede (DJD)
June 22, 2016 Opinion or Order Filing 67 ENDORSED ORDER granting #66 Motion to be Excused from Preliminary Injunction Hearing. Signed by Judge Carlos E. Mendoza on 6/22/2016. (RDS)
June 22, 2016 Opinion or Order Filing 66 MOTION for miscellaneous relief, specifically to be excused from appearance at hearing June 22 by Kevin W. Guice, Robert Guice, Timothy Woods. (Cove, Andrew) Modified on 6/23/2016 (JET).
June 22, 2016 Opinion or Order Filing 65 NOTICE of Appearance by Andrew N. Cove on behalf of Kevin W. Guice, Robert Guice, Timothy Woods (Cove, Andrew)
June 22, 2016 Opinion or Order Filing 64 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Karen M. Wahl. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 63 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Clarence H. Wahl. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 62 RETURN of service executed on 06/10/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to UAD Secure Service of FL LLC, by service on spouse of Registered Agent. (Beamer, Denise) Modified on 6/23/2016 (JET).
June 22, 2016 Opinion or Order Filing 61 RETURN of service executed on 06/14/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to YFP Solutions LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 60 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to YCC Solutions LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 59 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to URB Management, LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 58 RETURN of service executed on 06/10/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to UAD Secure Services LLC, by service on spouse of Registered Agent. (Beamer, Denise) Modified on 6/23/2016 (JET).
June 22, 2016 Opinion or Order Filing 57 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Timothy Woods. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 56 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Robert Guice, by service on co-resident. (Beamer, Denise) Modified on 6/23/2016 (JET).
June 22, 2016 Opinion or Order Filing 55 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to IVD Recovery, LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 54 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to PW&F Consultants of Florida LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 53 RETURN of service executed on 06/14/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to LPSofFlorida L.L.C.. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 52 RETURN of service executed on 06/14/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to LPSofFla LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 51 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Loyal Financial & Credit Services, LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 50 ENDORSED ORDER granting #48 Motion to be Excused from Preliminary Injunction Hearing. Signed by Judge Carlos E. Mendoza on 6/22/2016. (RDS)
June 22, 2016 Opinion or Order Filing 49 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Linda N. McNealy. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 48 Notice of Conflict and MOTION for miscellaneous relief, specifically to be Excused from attending Hearing on Rule to Show Cause on Preliminary Injunction by Linda N. McNealy. (Hill, David) Modified on 6/22/2016 (JET).
June 22, 2016 Opinion or Order Filing 47 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Life Management Services of Orange County, LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 46 RETURN of service executed on 06/09/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to KWP Services, LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 45 RETURN of service executed on 06/14/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to Chase P. Jackowski. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 44 RETURN of service executed on 06/9/2016 by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to KWP Services of Florida LLC. (Beamer, Denise) Modified on 6/23/2016 to correct date of service (JET).
June 22, 2016 Opinion or Order Filing 43 SUMMONS returned unexecuted by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission as to URB Management, LLC. (Beamer, Denise)
June 22, 2016 Opinion or Order Filing 42 PROOF of service by Federal Trade Commission, Office of the Attorney General, State of Florida, Department of Legal Affairs (Beamer, Denise) Modified on 6/23/2016 (JET). (Re-filed using correct event code for service at #45.)
June 21, 2016 Opinion or Order Filing 41 SUPPLEMENT Filing in Support of Issuance of Preliminary Injunction by Federal Trade Commission, Office of the Attorney General, State of Florida, Department of Legal Affairs. (Attachments: #1 Affidavit, #2 Affidavit)(Beamer, Denise)
June 21, 2016 Opinion or Order Filing 40 NOTICE of Appearance by David Paul Hill on behalf of Linda N. McNealy (Hill, David) Modified on 6/21/2016 (JET).
June 21, 2016 Opinion or Order Filing 39 NOTICE of Appearance by Mario A. Ceballos on behalf of Chase P. Jackowski, LPSofFla LLC, LPSofFlorida L.L.C. and YFP Solutions LLC. (Ceballos, Mario) Modified on 6/21/2016 (JET).
June 20, 2016 Opinion or Order Filing 38 NOTICE of Appearance by Elias R. Hilal on behalf of Clarence H. Wahl, Karen M. Wahl (Hilal, Elias)
June 9, 2016 Opinion or Order Filing 37 SUMMONS issued as to LPSofFla LLC. (JET)
June 8, 2016 Opinion or Order Filing 36 ORDER granting #11 Motion for temporary restraining order; granting #14 Motion to Appoint Receiver and appointing Mark J. Bernet as Temporary Receiver for Corporate Defendants. It is further Ordered that Defendants and Plaintiffs shall appear before this Court on June 22, 2016, at 2:00 P.M. in Courtroom 5B to show cause why this Court should not enter a preliminary injunction. Signed by Judge Carlos E. Mendoza on 6/8/2016. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D) (JET)
June 8, 2016 Opinion or Order Filing 35 ORDER granting #6 Motion to Seal; granting #7 Motion for Waiver of Security Requirement; granting #8 Motion for Leave to File Excess Pages. The Seal shall lift automatically without further order of the Court on June 13, 2016, unless either Plaintiff moves to continue the seal. Signed by Judge Carlos E. Mendoza on 6/8/2016. (JET)
June 8, 2016 Opinion or Order Set/reset hearings: Show Cause (Preliminary Injunction) Hearing set for 6/22/2016 at 02:00 PM in Orlando Courtroom 5 B before Judge Carlos E. Mendoza. (JET)
June 7, 2016 Opinion or Order Filing 34 NOTICE of Rider to the Summons by Federal Trade Commission, and Office of the Attorney General, State of Florida, Department of Legal Affairs (JET)
June 7, 2016 Opinion or Order Filing 33 SUMMONS issued as to Robert Guice. (JET)
June 7, 2016 Opinion or Order Filing 32 SUMMONS issued as to Timothy Woods. (JET)
June 7, 2016 Opinion or Order Filing 31 SUMMONS issued as to UAD Secure Service of FL LLC. (JET)
June 7, 2016 Opinion or Order Filing 30 SUMMONS issued as to UAD Secure Services LLC. (JET)
June 7, 2016 Opinion or Order Filing 29 SUMMONS issued as to IVD Recovery, LLC. (JET)
June 7, 2016 Opinion or Order Filing 28 SUMMONS issued as to Clarence H. Wahl. (JET)
June 7, 2016 Opinion or Order Filing 27 SUMMONS issued as to YCC Solutions LLC. (JET)
June 7, 2016 Opinion or Order Filing 26 SUMMONS issued as to Chase P. Jackowski. (JET)
June 7, 2016 Opinion or Order Filing 25 SUMMONS issued as to Karen M. Wahl. (JET)
June 7, 2016 Opinion or Order Filing 24 SUMMONS issued as to Kevin W. Guice. (JET)
June 7, 2016 Opinion or Order Filing 23 SUMMONS issued as to KWP Services of Florida LLC. (JET)
June 7, 2016 Opinion or Order Filing 22 SUMMONS issued as to KWP Services, LLC. (JET)
June 7, 2016 Opinion or Order Filing 21 SUMMONS issued as to Linda N. McNealy. (JET)
June 7, 2016 Opinion or Order Filing 20 SUMMONS issued as to Life Management Services of Orange County, LLC. (JET)
June 7, 2016 Opinion or Order Filing 19 SUMMONS issued as to Loyal Financial & Credit Services, LLC. (JET)
June 7, 2016 Opinion or Order Filing 18 SUMMONS issued as to LPSofFlorida L.L.C. (JET)
June 7, 2016 Opinion or Order Filing 17 SUMMONS issued as to PW&F Consultants of Florida LLC. (JET)
June 7, 2016 Opinion or Order Filing 16 SUMMONS issued as to YFP Solutions LLC. (JET)
June 7, 2016 Opinion or Order Filing 15 SUMMONS issued as to URB Management, LLC. (JET)
June 7, 2016 Opinion or Order Filing 14 MOTION (Application) to Appoint Temporary Receiver by All Plaintiffs. (JET)
June 7, 2016 Opinion or Order Filing 13 Exhibit List by Federal Trade Commission, and Office of the Attorney General, State of Florida, Department of Legal Affairs. (JET)
June 7, 2016 Opinion or Order Filing 12 MEMORANDUM in support re #11 Motion for temporary restraining order filed by Federal Trade Commission, Office of the Attorney General, State of Florida, Department of Legal Affairs. (JET) Modified on 6/15/2016 (JET). Voluminous exhibits are in a box in the Clerk's Office, in hard copy and on disk.
June 7, 2016 Opinion or Order Filing 11 MOTION for temporary restraining order with Asset Freeze, Appointment of a Receiver, other equitable relief and Order to Show Cause why a Preliminary Injunction should not issue by All Plaintiffs. (JET)
June 7, 2016 Opinion or Order Filing 10 DECLARATION of Jennifer Hinton Knutton re #6 MOTION for leave to file under seal and Motion for Temporary Restraining Order by Office of the Attorney General, State of Florida, Department of Legal Affairs. (JET)
June 7, 2016 Opinion or Order Filing 9 DECLARATION of Tejasvi Moka Srimushnam re #6 MOTION for leave to file under seal and Motion for Temporary Restraining Order by Federal Trade Commission. (JET)
June 7, 2016 Opinion or Order Filing 8 MOTION for Leave to File Excess Pages by All Plaintiffs. (JET)
June 7, 2016 Opinion or Order Filing 7 MOTION for miscellaneous relief, specifically for Waiver of Security Requirement by Office of the Attorney General, State of Florida, Department of Legal Affairs. (JET)
June 7, 2016 Opinion or Order Filing 6 MOTION for leave to file under seal entire file and docket temporarily, and Memorandum in Support, by All Plaintiffs. (JET)
June 7, 2016 Opinion or Order Filing 5 NOTICE of Appearance of Joshua A. Doan by Federal Trade Commission. (JET)
June 7, 2016 Opinion or Order Filing 4 NOTICE of Appearance of Tejasvi M. Srimushnam by Federal Trade Commission. (JET)
June 7, 2016 Opinion or Order Filing 3 NOTICE of Appearance of Denise Beamer by Office of the Attorney General, State of Florida, Department of Legal Affairs. (JET) Modified on 6/15/2016 (JET).
June 7, 2016 Opinion or Order Filing 2 NOTICE of Appearance of Jennifer Hinton Knutton by Office of the Attorney General, State of Florida, Department of Legal Affairs. (JET)
June 7, 2016 Opinion or Order Filing 1 COMPLAINT for Permanent Injunction and Other Relief against All Defendants filed by Office of the Attorney General, State of Florida, Department of Legal Affairs, Federal Trade Commission. (Attachments: #1 Civil Cover Sheet)(JET)

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: Federal Trade Commission et al v. Life Management Services of Orange County, 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: Clarence H. Wahl
Represented By: Elias R. Hilal
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: Life Management Services of Orange County, 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: Loyal Financial & Credit Services, LLC a Florida limited liability company doing business as FOC Credit and Reward Services
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: IVD Recovery, 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: KWP Services, 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: KWP Services of Florida 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: LPSofFla LLC
Represented By: Mario A. Ceballos
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: LPSofFlorida L.L.C.
Represented By: Mario A. Ceballos
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: PW&F Consultants of Florida 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: UAD Secure Services 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: UAD Secure Service of FL 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: URB Management, 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: YCC Solutions 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: YFP Solutions LLC
Represented By: Mario A. Ceballos
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: Kevin W. Guice
Represented By: Andrew N. Cove
Represented By: Henry G. Gyden
Represented By: Matthew Anthony Leibert
Represented By: Michael A Nardella
Represented By: Amy B. Talisman
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: Chase P. Jackowski
Represented By: Mario A. Ceballos
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: Linda N. McNealy
Represented By: David Paul Hill
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: Harry C. Wahl
Represented By: Elias R. Hilal
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: Karen M. Wahl
Represented By: Elias R. Hilal
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: Robert Guice
Represented By: Andrew N. Cove
Represented By: Amy B. Talisman
Represented By: Matthew Anthony Leibert
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: Timothy Woods
Represented By: Andrew N. Cove
Represented By: Matthew Anthony Leibert
Represented By: Amy B. Talisman
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: Federal Trade Commission
Represented By: Joshua A. Doan
Represented By: Tejasvi Srimushnam
Represented By: Alejandro Rosenberg
Represented By: Dillon Joseph Lappe
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: Office of the Attorney General, State of Florida, Department of Legal Affairs
Represented By: Denise Kim Beamer
Represented By: Jennifer Hinton Knutton
Represented By: Paul Eric Courtright
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: Social Financing, Inc.
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 ]
Material witness: Kara Andrews
Represented By: Thomas Devlin Sommerville
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 ]
Not classified by court: Peter J. Grilli
Represented By: Peter John Grilli
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 ]
Receiver: Mark J. Bernet
Represented By: Leslie Schultz-Kin
Represented By: Mark James Bernet
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 ]
Petitioner: Shannon Guice
Represented By: Michael A Nardella
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 ]
Petitioner: Terra Barrs
Represented By: Henry G. Gyden
Represented By: Stephen C.L. Chong
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 ]
Petitioner: Heather Cline
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 ]
Petitioner: Gregory Guice
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?