Federal Trade Commission et al v. Marcus et al
Plaintiff: State of Florida and Federal Trade Commission
Defendant: Yisbet Segrea, Jeremy Lee Marcus, Craig Davis Smith, 17866 Lake Azure Way Boca, LLC, Omni Management Partners LLC, Paralegal Support Group LLC, Nantucket Cove of Illinois, LLC, Discount Marketing USA S.A., Guardian LG, LLC, PNC Bank, N.A., Associated Administrative Services, LLC, Jack Marcus, 16 S H Street Lake Worth, LLC, Strategic Aquisitions Two, LLC, US Legal Club, LLC, White Light Media LLC, 72 SE 6th Ave., LLC, 321 Loans, Inc., Instahelp America, Inc., Cockburn & Associate LLC, 1609 Belmont Place LLC, Viking Management Services LLC, JLMJP Pompano, LLC, James Marcus, Active Debt Solutions, LLC, Fast Pace 69 LLC, Breeze Financial, American Cedit Security, LLC, Halfpay International, LLC, 114 Southwest 2nd Street DBF, LLC, Halfpay NV LLC, Teresa Duda, Financial Freedom National, Inc., 110 Glouchester ST, LLC, Helping America Group, LLC and HP Media, Inc.
Case Number: 0:2017cv60907
Filed: May 8, 2017
Court: US District Court for the Southern District of Florida
Office: Ft Lauderdale Office
County: Broward (Office: Ft Lauderdale)
Presiding Judge: Federico A Moreno
Referring Judge: Barry S Seltzer
Nature of Suit: Other Statutory Actions
Cause of Action: 15 U.S.C. § 0053
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on March 27, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 30, 2019 Opinion or Order Filing 367 ORDER REFERRING #357 Receiver's MOTION to Compel. Motions referred to Judge Barry S. Seltzer. Signed by Judge Federico A. Moreno on 4/30/2019. See attached document for full details. (mmd)
April 30, 2019 Opinion or Order Filing 366 ORDER granting #361 #362 Motions to Appear Pro Hac Vice. Signed by Judge Federico A. Moreno on 4/30/2019. See attached document for full details. (mmd)
April 29, 2019 Filing 365 REPLY to Response to Motion re #357 MOTION to Compel PNC Bank, N.A. to Comply with Subpoenas, for Sanctions, and for Related Relief filed by Jonathan E. Perlman. (Friedman, Michael)
April 29, 2019 Filing 364 MOTION to Withdraw as Attorney by Michael A. Pineiro, of Marcus Neiman Rashbaum & Pineiro LLP for / by Jeremy Lee Marcus. Responses due by 5/13/2019 (Attachments: #1 Proposed Order)(Pineiro, Michael)
April 22, 2019 Filing 363 RESPONSE in Opposition re #357 MOTION to Compel PNC Bank, N.A. to Comply with Subpoenas, for Sanctions, and for Related Relief filed by PNC Bank, N.A.. Replies due by 4/29/2019. (Attachments: #1 Exhibit A)(Bowyer, Jason)
April 19, 2019 Filing 362 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Terence M. Grugan. Filing Fee $ 75.00 Receipt # 113C-11574776 by PNC Bank, N.A.. Responses due by 5/3/2019 (Bowyer, Jason)
April 19, 2019 Filing 361 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Peter D. Hardy. Filing Fee $ 75.00 Receipt # 113C-11574529 by PNC Bank, N.A.. Responses due by 5/3/2019 (Bowyer, Jason)
April 16, 2019 Filing 360 NOTICE by Jonathan E. Perlman re #357 MOTION to Compel PNC Bank, N.A. to Comply with Subpoenas, for Sanctions, and for Related Relief of Filing Corrected Exhibit 6 to the Receiver's Motion to Compel PNC Bank, N.A. to Comply with Subpoenas, for Sanctions, and for Related Relief (Friedman, Michael)
April 11, 2019 Set/Reset Deadlines/Hearings as to #357 MOTION to Compel PNC Bank, N.A. to Comply with Subpoenas, for Sanctions, and for Related Relief . Responses due by 4/22/2019. per DE 359 (cbr)
April 11, 2019 Opinion or Order Filing 359 PAPERLESS ORDER granting #358 Non-Party PNC Bank, N.A.'s Unopposed Motion for Extension of Time to Respond to Receiver's Motion to Compel. Non-Party PNC Bank, N.A. may file a response to the motion to compel by no later than April 22,2019. Signed by Judge Federico A. Moreno on 4/11/2019. (mmd)
April 10, 2019 Filing 358 MOTION for Extension of Time to Respond to Receiver's Motion to Compel by PNC Bank, N.A.. Attorney Jason Richard Bowyer added to party PNC Bank, N.A.(pty:dft). Responses due by 4/24/2019 (Bowyer, Jason)
April 2, 2019 Filing 357 MOTION to Compel PNC Bank, N.A. to Comply with Subpoenas, for Sanctions, and for Related Relief by Jonathan E. Perlman. Attorney Michael A Friedman added to party Jonathan E. Perlman(pty:rc). Responses due by 4/16/2019 (Friedman, Michael)
March 28, 2019 Filing 356 STIPULATION of Resolution and Notice of Withdrawal of Receiver's Motion for Order to Show Cause Why Defendant Jeremy Marcus Should Not Be Held in Contempt of Court by Jonathan E. Perlman (Garno, Gregory)
March 20, 2019 Opinion or Order Filing 355 ORDER Denying as Moot Receiver's Motion Regarding Relief Defendant Teresa Duda's Failure to Turn Over Asset. Signed by Judge Federico A. Moreno on 3/19/2019. See attached document for full details. (mmd)
March 13, 2019 Filing 354 NOTICE by Federal Trade Commission re #227 Order Dismissing Case, Fourth Notice of Current Status of Proceedings (Linville, Angeleque)
March 8, 2019 Filing 353 RESPONSE to #352 REPORT AND RECOMMENDATIONS re #324 MOTION Regarding Relief Defendant Teresa Duda's Failure to Turn Over Asset filed by Jonathan E. Perlman by Jonathan E. Perlman. (Garno, Gregory)
March 6, 2019 Filing 352 REPORT AND RECOMMENDATIONS re #324 MOTION Regarding Relief Defendant Teresa Duda's Failure to Turn Over Asset filed by Jonathan E. Perlman. Objections to R&R due by 3/13/2019. Signed by Magistrate Judge Barry S. Seltzer on 3/6/2019. See attached document for full details. (pb00)
February 28, 2019 Opinion or Order Filing 351 STIPULATED ORDER ON RECEIVER'S MOTION REGARDING RELIEF DEFENDANT TERESA DUDA'S FAILURE TO TURN OVER ASSETgranting #324 Motion. Signed by Magistrate Judge Barry S. Seltzer on 2/28/2019. See attached document for full details. (mee)
February 27, 2019 Filing 350 PAPERLESS Minute Entry for proceedings held before Magistrate Judge Barry S. Seltzer: Status On Motion of Receiver Jonathan Perlman Regarding Teresa Duda's Failure To Turn Over Asset [ECF 324]and Motion For Order To Show Cause Why Defendant Jeremy Marcus Should Not Be Held in Contempt of Court [ECF 330] held on 2/27/2019. Receiver withdraws Motion For Order to Show Cause [ECF No.330] this matter was resolved. Atty Pantaridis request one additional week to resolve Motion regarding Teresa Duda's Failure to turn over asset [ECF No.324] to vacate or turn over the property. Parties will be filing an Stipulation with the Court and Writ of Possession by March 6, 2019. Attorney Appearance(s): (Atty Valerie M. Verduce FTC), (Michael Anthony Pineiro appeared telephonically), (Atty Gregory Matthew Garno for the receiver), (Jonathan Perlman Receiver), Atty Theresa Van Vliet, (Atty Eleni Pantaridis on behalf of Teresa Duda).Sworn/Test of Teresa Duda. (Digital 14:04:00-14:38:33) (at)
February 22, 2019 Filing 349 REPLY to Response to Motion re #330 MOTION for Order to Show Cause why Defendant Jeremy Marcus Should Not be Held in Contempt of Court filed by Federal Trade Commission. (Linville, Angeleque)
February 22, 2019 Filing 348 REPLY to Response to Motion re #330 MOTION for Order to Show Cause why Defendant Jeremy Marcus Should Not be Held in Contempt of Court filed by Jonathan E. Perlman. (Garno, Gregory)
February 22, 2019 Opinion or Order Filing 347 ORDER granting #346 Motion To Bring in Laptop Computer. Signed by Magistrate Judge Barry S. Seltzer on 2/22/2019. See attached document for full details. (pb00)
February 21, 2019 Filing 346 MOTION Motion to Permit Laptop in Courtroom on 2-27-19 by Jonathan E. Perlman. Attorney Michael Bild added to party Jonathan E. Perlman(pty:rc). (Bild, Michael)
February 15, 2019 Filing 345 RESPONSE in Opposition re #330 MOTION for Order to Show Cause why Defendant Jeremy Marcus Should Not be Held in Contempt of Court filed by Jeremy Lee Marcus. Replies due by 2/22/2019. (Pineiro, Michael)
February 12, 2019 Filing 344 SECOND Clerk's Notice of Undeliverable Mail re #339 Order on Motion for Miscellaneous Relief, 340 Clerk's Notice of Undeliverable Mail,,. US Mail returned for: Craig Davis Smith. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz)
February 7, 2019 Opinion or Order Filing 343 ORDER SETTING HEARING, ( Motions Hearing set for 2/27/2019 02:00 PM in Fort Lauderdale Division before Judge Barry S. Seltzer.) Signed by Magistrate Judge Barry S. Seltzer on 2/7/2019. See attached document for full details. (mee) Modified on 2/7/2019 (mee).
February 7, 2019 Set/Reset Hearings Status Conference Re: Motions set for 2/27/2019 02:00 PM in Fort Lauderdale Division before Magistrate Judge Barry S. Seltzer. (mee)
February 4, 2019 Opinion or Order Filing 342 PAPERLESS ORDER granting #341 Motion for Extension of Time to File Response to Receiver's Motion to Show Cause. Responses due by 2/15/2019 Signed by Magistrate Judge Barry S. Seltzer on 2/4/2019. (rsz)
January 31, 2019 Filing 341 Unopposed MOTION for Extension of Time to File Response/Reply/Answer to Receiver's Motion by Jeremy Lee Marcus. (Pineiro, Michael)
January 31, 2019 Filing 340 FIRST Clerk's Notice of Undeliverable Mail re 333 Order on Motion to Stay,, 336 Order on Motion for Order to Show Cause,, #335 Order Referring Case to Magistrate Judge, #334 Order on Motion to Withdraw as Attorney,. US Mail returned for: Craig Davis Smith. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (mp)
January 30, 2019 Opinion or Order Filing 339 ORDER LIFTING STAYS granting #338 Motion to Lift Stays. Signed by Magistrate Judge Barry S. Seltzer on 1/30/2019. See attached document for full details. (mee)
January 28, 2019 Filing 338 Plaintiff's MOTION Motion to Lift Stays re 333 Order on Motion to Stay,, 336 Order on Motion for Order to Show Cause,, by Federal Trade Commission. (Attachments: #1 Text of Proposed Order Lifting Stays)(Verduce, Valerie)
January 24, 2019 Filing 337 NOTICE by Jonathan E. Perlman re #313 Notice to Take Deposition Re-Notice of Taking Deposition of PNC Bank, N.A. (Garno, Gregory)
January 9, 2019 Opinion or Order Filing 336 PAPERLESS ORDER granting #331 Motion to Temporarily Stay Proceedings for Order to Show Cause in Light of United States Government's Cessation Motion as to #330 which was referred to the undersigned United States Magistrate Judge #335 on January 9, 2019. This matter is temporarily stayed as to #330 including but not limited to, any scheduled proceedings, hearings, and/or discovery and briefing dates, until appropriations to the Federal Trade Commission are restored. These deadlines are extended commensurate with the length of the stay. The Federal Trade Commission shall move to lift the stay within one day of appropriations being restored. Signed by Magistrate Judge Barry S. Seltzer on 1/9/2019. (rsz)
January 9, 2019 Opinion or Order Filing 335 ORDER of Referral to Magistrate Judge Barry S. Seltzer Regarding Receiver's Motion for Order to Show Cause. Motions referred to Judge Barry S. Seltzer. Signed by Judge Federico A. Moreno on 1/8/2019. See attached document for full details. (mmd)
January 8, 2019 Opinion or Order Filing 334 ORDER granting #327 Motion to Withdraw as Attorney. Maurice Belmont VerStandig; Rachel Hirsch and Alain J. Ifrah withdrawn from case. Notice of Termination delivered by US Mail to Rachel Hirsch, Alain Ifrah. Signed by Judge Federico A. Moreno on 1/8/2019. See attached document for full details. (mmd)
January 2, 2019 Opinion or Order Filing 333 PAPERLESS ORDER granting #331 Motion to Temporarily Stay Proceedings In Light of United States Government Cessation (Motion)as to #324 which was referred to the undersigned United States Magistrate Judge #325 on December 21, 2019. This matter is temporarily stayed as to #324 including but not limited to, and scheduled proceedings, hearings, and/or discovery and briefing dates, until appropriations to the Federal Trade Commission are restored. These deadlines are extended commensurate with the length of the stay. The Federal Trade Commission shall move to lift the stay within one day of appropriations being restored. Signed by Magistrate Judge Barry S. Seltzer on 1/2/2019. (rsz)
January 2, 2019 Filing 332 NOTICE of Attorney Appearance by Michael Anthony Pineiro on behalf of Jeremy Lee Marcus. Attorney Michael Anthony Pineiro added to party Jeremy Lee Marcus(pty:dft). (Pineiro, Michael)
December 28, 2018 Filing 331 MOTION to Stay FTC's Participation in Proceedings in Light of United States Government Cessation by Federal Trade Commission. Responses due by 1/11/2019 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
December 27, 2018 Filing 330 MOTION for Order to Show Cause why Defendant Jeremy Marcus Should Not be Held in Contempt of Court by Jonathan E. Perlman. (Attachments: #1 Exhibit 1, #2 Text of Proposed Order)(Garno, Gregory)
December 26, 2018 Filing 329 Clerks Notice of Docket Correction re 328 Status Report Order. Document Filed in Wrong Case; Document restricted and docket text modified. Document refiled in correct case # 18-cv-61709. (gp)
December 26, 2018 SYSTEM ENTRY - Docket Entry 328 [order] restricted/sealed until further notice. (gp)
December 21, 2018 Filing 327 MOTION to Withdraw as Attorney by Maurice VerStandig, Alain J. Ifrah, and Rachel Hirsch for / by Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Jeremy Lee Marcus, Nantucket Cove of Illinois, LLC. Responses due by 1/4/2019 (Attachments: #1 Text of Proposed Order)(VerStandig, Maurice)
December 21, 2018 Opinion or Order Filing 326 ORDER DENYING AS WITHDRAWN MOTION FOR ORDER TO SHOW CAUSE. Signed by Judge Federico A. Moreno on 12/20/2018. See attached document for full details. (mmd)
December 21, 2018 Opinion or Order Filing 325 ORDER REFERRING #324 Receiver's MOTION Regarding Relief Defendant Teresa Duda's Failure to Turn Over Asset. Motions referred to Judge Barry S. Seltzer. Signed by Judge Federico A. Moreno on 12/20/2018. See attached document for full details. (mmd)
December 18, 2018 Filing 324 MOTION Regarding Relief Defendant Teresa Duda's Failure to Turn Over Asset by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order, #4 Writ of Possession)(Garno, Gregory)
December 18, 2018 Opinion or Order Filing 323 ORDER STRIKING 317 Ex Parte Motion Regarding Relief Defendant Teresa Duda's Failure to Turnover Asset, filed by Jonathan E. Perlman Signed by Judge Federico A. Moreno on 12/14/2018. See attached document for full details. (nc)
December 17, 2018 Opinion or Order Filing 322 ORDER granting #315 Receiver's Third Motion for Award of Professional Fees and Reimbursement of Expenses. Signed by Judge Federico A. Moreno on 12/14/2018. See attached document for full details. (mmd)
December 14, 2018 Filing 321 NOTICE OF WITHDRAWAL OF MOTION by Jonathan E. Perlman re #319 MOTION for Leave to Proceed in forma pauperis MOTION for Order to Show Cause filed by Jonathan E. Perlman (Garno, Gregory)
December 13, 2018 Filing 320 NOTICE by Federal Trade Commission re #227 Order Dismissing Case, Third Notice of Current Status of Proceedings (Linville, Angeleque)
December 13, 2018 Filing 319 MOTION for Leave to Proceed in forma pauperis , MOTION for Order to Show Cause by Jonathan E. Perlman. (Attachments: #1 Exhibit 1, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L)(Garno, Gregory)
December 12, 2018 Filing 318 Clerks Notice to Filer re 317 MOTION Regarding Relief Defendant Teresa Duda's Failure to Turnover Asset re #287 Order on Motion to Compel . Sealed/Ex Parte Document Filed Electronically; ERROR - __________. It is not necessary to refile the document but future sealed/ex parte filings must be filed in accordance with the CM/ECF Administrative Procedures. (cbr)
December 12, 2018 SYSTEM ENTRY - Docket Entry 317 [motion] restricted/sealed until further notice. (cbr)
November 16, 2018 Filing 316 NOTICE by Jonathan E. Perlman re #231 Order, #233 Clerks Notice of Docket Correction - Chambers and Clerks, #232 Order, Receiver's Notice of Filing an Accounting (Garno, Gregory)
November 16, 2018 Filing 315 Third MOTION for Attorney Fees - Award of Professional Fees and Reimbursement of Expenses by Jonathan E. Perlman. Responses due by 11/30/2018 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Text of Proposed Order)(Perlman, Jonathan)
November 8, 2018 Opinion or Order Filing 314 ORDER granting #312 Receiver's Unopposed Motion to Amend Order Granting Receiver Jonathan Perlman's Unopposed Motion to Disburse Funds. Signed by Judge Federico A. Moreno on 11/7/2018. See attached document for full details. (mmd)
November 8, 2018 Filing 313 NOTICE to Take Deposition of PNC Bank, N.A. Corporate Representative by Jonathan E. Perlman.(Garno, Gregory)
November 5, 2018 Filing 312 MOTION to Amend/Correct #310 Order on Motion for Disbursement of Funds by Jonathan E. Perlman. Responses due by 11/19/2018 (Attachments: #1 Text of Proposed Order)(Gayo-Guitian, Mariaelena)
October 24, 2018 Opinion or Order Filing 311 PAPERLESS ORDER granting #309 Receiver's Motion for Extension of Time to File Application for Award of Fees and Reimbursement of Expenses for Professionals. The Receiver may file the application by no later than November 16, 2018. Signed by Judge Federico A. Moreno on 10/24/2018. (mmd)
October 19, 2018 Opinion or Order Filing 310 ORDER granting #307 Motion for Disbursement of Funds. Signed by Judge Federico A. Moreno on 10/16/2018. See attached document for full details. (mmd)
October 16, 2018 Filing 309 Unopposed MOTION for Extension of Time to File Application for Award of Attorney's Fees and Reimbursement of Expenses by Jonathan E. Perlman. Responses due by 10/30/2018 (Attachments: #1 Text of Proposed Order)(Garno, Gregory)
October 15, 2018 Opinion or Order Filing 308 ORDER Denying 296 Ex Parte Motion Regarding Defendant Jeremy Marcus' Failure to Turn Over Assets. Signed by Judge Federico A. Moreno on 10/9/2018. See attached document for full details. (nc)
October 12, 2018 Filing 307 MOTION for Disbursement of Funds by Jonathan E. Perlman. Attorney Mariaelena Gayo-Guitian added to party Jonathan E. Perlman(pty:rc). (Attachments: #1 Text of Proposed Order)(Gayo-Guitian, Mariaelena)
October 10, 2018 Opinion or Order Filing 306 ORDER granting #299 Motion for Leave of Court from Preliminary Injunction to Complete Foreclosure Action. Signed by Judge Federico A. Moreno on 10/10/2018. See attached document for full details. (mmd)
October 9, 2018 Filing 305 REPLY to #302 Response to Motion, for Leave of Court from Preliminary Injuction to Complete Foreclosure Action by Summitbridge National Investments VI LLC. (Attachments: #1 Affidavit)(Agnello, Nicholas)
October 9, 2018 Opinion or Order Filing 304 ORDER #301 Granting Motion for Voluntary Dismissal without prejudice as to Relief Defendant 110 Glouchester Street, LLC. Signed by Judge Federico A. Moreno on 10/5/2018. See attached document for full details. (mmd)
October 4, 2018 Filing 303 RESPONSE to Motion re #299 MOTION Motion for Leave of Court from Preliminary Injuction to Complete Foreclosure Action re #21 Preliminary Injunction Concurrence in Receiver's Response filed by Federal Trade Commission. Replies due by 10/11/2018. (Linville, Angeleque)
October 4, 2018 Filing 302 RESPONSE to Motion re #299 MOTION Motion for Leave of Court from Preliminary Injuction to Complete Foreclosure Action re #21 Preliminary Injunction filed by Jonathan E. Perlman. Replies due by 10/11/2018. (Garno, Gregory)
October 1, 2018 Filing 301 MOTION to Dismiss #127 Amended Complaint,, as to Relief Defendant 110 Glouchester St., LLC by Federal Trade Commission. Responses due by 10/15/2018 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
September 26, 2018 Filing 300 NOTICE by Federal Trade Commission re 292 Order on Motion for Extension of Time, Plaintiffs' Notice Regarding the Court's Order at Doc. 292 (Linville, Angeleque)
September 20, 2018 Filing 299 MOTION Motion for Leave of Court from Preliminary Injuction to Complete Foreclosure Action re #21 Preliminary Injunction by Summitbridge National Investments VI LLC. Attorney Nicholas Steven Agnello added to party Summitbridge National Investments VI LLC(pty:ip). (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit)(Agnello, Nicholas)
September 18, 2018 Opinion or Order Filing 298 Stipulated ORDER granting #295 Motion to Dismiss without prejudice as to Relief Defendant James Marcus. Signed by Judge Federico A. Moreno on 9/14/2018. See attached document for full details. (mmd)
September 13, 2018 Filing 297 NOTICE by Federal Trade Commission re #227 Order Dismissing Case, Second Notice of Current Status of Proceedings (Linville, Angeleque)
September 13, 2018 SYSTEM ENTRY - Docket Entry 296 [motion] restricted/sealed until further notice. (751614)
September 11, 2018 Filing 295 Agreed MOTION to Dismiss #127 Amended Complaint,, as to Relief Defendant James Marcus by Federal Trade Commission. Responses due by 9/25/2018 (Attachments: #1 Text of Proposed Order Stipulated Order of Voluntary Dismissal Without Prejudice as to Relief Defendant James Marcus)(Linville, Angeleque)
September 7, 2018 Opinion or Order Filing 294 ORDER granting #275 Receiver's Second Motion for Award of Professional Fees and Reimbursement of Expenses. Signed by Judge Federico A. Moreno on 9/6/2018. See attached document for full details. (mmd)
September 7, 2018 Opinion or Order Filing 293 DEFAULT FINAL JUDGMENT AND ORDER FOR PERMANENT INJUNCTIVE RELIEF AND MONETARY JUDGMENT AGAINST CORPORATE DEFENDANTS. Signed by Judge Federico A. Moreno on 9/6/2018. See attached document for full details. (mmd)
September 6, 2018 Opinion or Order Filing 292 PAPERLESS ORDER granting #239 Plaintiffs' Motion for Extension of Time to file affidavit as to damages or relief sough with regard to relief defendant Teresa Duda. Plaintiffs may file additional affidavits, if necessary, by September 26, 2018. Signed by Judge Federico A. Moreno on 9/6/2018. (mmd)
September 5, 2018 Opinion or Order Filing 291 ORDER granting #282 Receiver's Amended Second Motion for Award of Professional Fees and Reimbursement of Expenses for Kapila Mukamal, LLP. Signed by Judge Federico A. Moreno on 9/5/2018. See attached document for full details. (mmd)
September 5, 2018 Opinion or Order Filing 290 STIPULATED ORDER granting #242 Voluntary Dismissal without prejudice of Relief Defendant Jack Marcus. Signed by Judge Federico A. Moreno on 9/5/2018. See attached document for full details. (mmd)
August 27, 2018 Opinion or Order Filing 289 ORDER granting #283 Motion to Withdraw as Attorney. Edward Robert Shohat and Barry Seth Turner withdrawn from case. Signed by Judge Federico A. Moreno on 8/27/2018. See attached document for full details. (mmd)
August 24, 2018 Opinion or Order Filing 288 ORDER granting #272 Motion to Withdraw as Attorney. Mark Wilensky withdrawn from case. Signed by Judge Federico A. Moreno on 8/23/2018. See attached document for full details. (mmd)
August 24, 2018 Opinion or Order Filing 287 ORDER granting #237 Receiver's Motion to Compel Turnover of Real Property by Defendant Teresa Duda. Signed by Judge Federico A. Moreno on 8/23/2018. See attached document for full details. (mmd)
August 24, 2018 Opinion or Order Filing 286 ORDER granting #236 Receiver's Third Verified Motion to Expand Receivership over 110 Glouchester Street, LLC. Signed by Judge Federico A. Moreno on 8/23/2018. See attached document for full details. (mmd)
August 24, 2018 Opinion or Order Filing 285 ORDER granting #241 Motion for Order of Voluntary Dismissal without Prejudice as to Certain Relief Defendants. Signed by Judge Federico A. Moreno on 8/23/2018. See attached document for full details. (mmd)
August 24, 2018 Opinion or Order Filing 284 Order Vacating Order of Referral to Magistrate Judge Seltzer. Signed by Judge Federico A. Moreno on 8/23/2018. See attached document for full details. (mmd)
August 17, 2018 Filing 283 Unopposed MOTION to Withdraw as Attorney by Barry S. Turner & Edward R. Shothat for / by Yisbet Segrea, Craig Davis Smith. Responses due by 8/31/2018 (Turner, Barry)
August 17, 2018 Filing 282 Second MOTION for Attorney Fees for Award of Professional Fees and Reimbursement of Expenses for KapilaMukamal, LLP (Amended) by Jonathan E. Perlman. Attorney Jonathan Perlman added to party Jonathan E. Perlman(pty:rc). Responses due by 8/31/2018 (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Perlman, Jonathan)
August 16, 2018 Filing 281 Second MOTION for Attorney Fees for Award of Professional Fees and Reimbursement of Expenses for KapilaMukamal, LLP by Jonathan E. Perlman. Responses due by 8/30/2018 (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Garno, Gregory)
August 16, 2018 Opinion or Order Filing 280 PAPERLESS ORDER granting #279 Receiver's Second Motion for Extension of Time to File Application for Award of Fees and Reimbursement of Expenses of Kapilamukamal, LLP. The Application for Award of Fees and Costs of KapilaMukamal, LLP is due by no later than August 16, 2018. Signed by Judge Federico A. Moreno on 8/16/2018. (mmd)[This is a paperless order].
August 16, 2018 Reset Deadlines Per DE#280. Miscellaneous Deadline 8/16/2018. (cqs)
August 9, 2018 Filing 279 Unopposed MOTION for Extension of Time to File Application for Award of Fees and Reimbursement of Expenses of KapilaMukamal, LLP by Jonathan E. Perlman. Responses due by 8/23/2018 (Garno, Gregory)
July 31, 2018 Filing 278 RESPONSE TO ORDER TO SHOW CAUSE re #273 Order to Show Cause by Teresa Duda. (mee)
July 20, 2018 Opinion or Order Filing 277 PAPERLESS ORDER granting #276 Motion for Extension of Time to File Application for Award of Fees and Reimbursement of Expenses of Kapilamukamal, LLP. The extension is granted until August 9, 2018. Signed by Judge Federico A. Moreno on 7/19/2018. (mmd)
July 19, 2018 Filing 276 Unopposed MOTION for Extension of Time to File Application for Award of Fees and Reimbursement of Expenses of KapilaMukamal, LLP by Jonathan E. Perlman. Responses due by 8/2/2018 (Attachments: #1 Text of Proposed Order)(Garno, Gregory)
July 19, 2018 Filing 275 MOTION Receiver's Second Motion for Award of Professional Fees and Reimbursement of Expenses by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Perlman, Jonathan)
July 19, 2018 Filing 274 STATUS REPORT Receiver's Third Interim Report by Jonathan E. Perlman (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Garno, Gregory)
July 12, 2018 Opinion or Order Filing 273 ORDER TO SHOW CAUSE. Signed by Judge Federico A. Moreno on 7/10/2018. See attached document for full details. (mmd)
July 5, 2018 Filing 272 MOTION to Withdraw as Attorney by Mark Wilensky for / by James Marcus. Responses due by 7/19/2018 (Attachments: #1 Text of Proposed Order)(Wilensky, Mark)
July 3, 2018 Filing 271 NOTICE by Jonathan E. Perlman re #237 MOTION to Compel Turnover of Real Property by Defendant Teresa Duda or, Alternatively, for an Equitable Lien of Consent for Entry of Agreed Order (Garno, Gregory)
June 28, 2018 Opinion or Order Filing 270 AGREED ORDER on Receiver Jonathan E. Perlman's Motion to Enforce Settlement Agreement with Relief Defendant James Marcus and Jennifer Perez #235 . Signed by Judge Federico A. Moreno on 6/28/2018. (mmd)
June 28, 2018 Opinion or Order Filing 269 AGREED ORDER on James Marcus' Amended Emergency Motion for Immediate Stay of Order and Motion for Relief from Order #251 . Signed by Judge Federico A. Moreno on 6/28/2018. (mmd)
June 28, 2018 Opinion or Order Filing 268 AGREED ORDER granting #244 James Marcus' Motion for Order Directing Bank of America to Release Hold on Funds. Signed by Judge Federico A. Moreno on 6/28/2018. (mmd)
June 13, 2018 Filing 267 NOTICE by Federal Trade Commission re #227 Order Dismissing Case, Notice of Current Status of Proceedings (Linville, Angeleque)
June 11, 2018 Filing 266 SECOND Clerk's Notice of Undeliverable Mail re 261 Clerks Notice of Docket Correction and Instruction to Filer - Attorney,. US Mail returned for: 110 Glouchester ST, LLC... The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz)
June 4, 2018 Filing 265 Joint NOTICE by Jonathan E. Perlman re #251 Amended MOTION to Stay re #246 Order on Motion for Miscellaneous Relief of Consent for Entry of Agreed Order (Garno, Gregory) Modified title text on 6/5/2018 (mc).
June 4, 2018 Filing 264 Joint NOTICE by Jonathan E. Perlman re #235 MOTION to Enforce Settlement Agreement with Relief Defendant James Marcus and Jennifer Perez of Consent of Entry of Agreed Order (Garno, Gregory) Modified title text on 6/5/2018 (mc).
June 4, 2018 Filing 263 Joint NOTICE by Jonathan E. Perlman re #244 MOTION for Release of Funds and Motion and Memorandum for Order Directing Bank of America to Release Hold on Funds of Consent for Entry of Agreed Order (Garno, Gregory) Modified title text on 6/5/2018 (mc).
May 24, 2018 Opinion or Order Filing 262 PAPERLESS ORDER granting #260 Motion for Extension of Time to File Reply to Receiver's Response to Motion for Order Directing Bank of America to Release Hold on Funds #253 to May 29, 2018. Signed by Magistrate Judge Barry S. Seltzer on 5/24/2018. (rsz)
May 24, 2018 Filing 261 Clerks Notice to Filer re #260 Agreed MOTION for Extension of Time to file Reply to Response re #253 Response in Opposition to Motion. Wrong Motion Relief(s) Selected; ERROR - The Filer selected the wrong motion relief(s) when docketing the motion. The correction was made by the Clerk. It is not necessary to refile this document but future motions filed must include applicable reliefs. (ls)
May 23, 2018 Filing 260 Agreed Motion for Extension of Time to File Response/Reply/Answer as to #253 Response in Opposition to Motion by James Marcus. Responses due by 6/6/2018 (Attachments: #1 Text of Proposed Order)(Wilensky, Mark) Modified Relief on 5/24/2018 (ls).
May 22, 2018 Filing 259 PAPERLESS Minute Entry for proceedings held before Magistrate Judge Barry S. Seltzer: Status Conference held on 5/22/2018. Court appointed Receiver Gregory M. Garno will contact Judge Seltzer's chambers by May 30th, 2018 if matter was settled or not. Attorney Appearance(s): Valerie M. Verduce, Angeleque P. Linville, Mark Wilensky, Gregory Matthew Garno, Ryann H. Flack, (Digital 14:02:28-14:34:23) (at)
May 22, 2018 Filing 258 MEMORANDUM in Opposition re #234 MOTION for Turnover of Real Property by Relief Defendant James Marcus and for Other Relief by James Marcus. (Attachments: #1 Exhibit Exhibit 1 (Promissory Note))(Wilensky, Mark)
May 21, 2018 Filing 257 REPLY to Response to Motion re #235 MOTION to Enforce Settlement Agreement with Relief Defendant James Marcus and Jennifer Perez filed by Jonathan E. Perlman. (Garno, Gregory)
May 17, 2018 Filing 256 FIRST Clerk's Notice of Undeliverable Mail re #233 Clerks Notice of Docket Correction - Chambers and Clerks, #232 Order,. US Mail returned for: 110 Glouchester ST, LLC.. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (mp)
May 17, 2018 Opinion or Order Filing 255 PAPERLESS ORDER Setting Status Conference: Status Conference on 5/22/2018 at 02:00 PM in Fort Lauderdale Division, Courtroom 110 before Magistrate Judge Barry S. Seltzer. Signed by Magistrate Judge Barry S. Seltzer on 5/17/2018. (rsz)
May 17, 2018 Filing 254 RESPONSE in Opposition re #244 MOTION for Release of Funds and Motion and Memorandum for Order Directing Bank of America to Release Hold on Funds ; Concurrence in Receiver's Opposition filed by Federal Trade Commission. Replies due by 5/24/2018. (Linville, Angeleque)
May 17, 2018 Filing 253 RESPONSE in Opposition re #244 MOTION for Release of Funds and Motion and Memorandum for Order Directing Bank of America to Release Hold on Funds filed by Jonathan E. Perlman. Replies due by 5/24/2018. (Garno, Gregory)
May 17, 2018 Opinion or Order Filing 252 ORDER granting #249 a Stay of Order Granting Receiver's Motion for Turnover of Real Property by Relief Defendant James Marcus. Signed by Judge Federico A. Moreno on 5/16/2018. (mmd)
May 16, 2018 Filing 251 Amended MOTION to Stay re #246 Order on Motion for Miscellaneous Relief by James Marcus. Responses due by 5/30/2018 (Attachments: #1 Exhibit Exhibit 1 (Promissory Note))(Wilensky, Mark)
May 14, 2018 Filing 250 RESPONSE to #235 MOTION to Enforce Settlement Agreement with Relief Defendant James Marcus and Jennifer Perez by James Marcus. (Attachments: #1 Exhibit Exhibit A, #2 Affidavit Exhibit B, #3 Affidavit Exhibit C, #4 Affidavit Exhibit D)(Wilensky, Mark)
May 14, 2018 Filing 249 EMERGENCY MOTION with Certification of Emergency attached by James Marcus. Responses due by 5/29/2018 (Attachments: #1 Exhibit Exhibit 1 (Promissory Note), #2 Certification Certification of Emergency)(Wilensky, Mark)
May 11, 2018 Opinion or Order Filing 248 (VACATED PER DE#284)ORDER OF REFERRAL TO MAGISTRATE JUDGE SELTZER. Magistrate Judge Lauren Fleischer Louis no longer assigned as presider/referral judge(s) in case. Signed by Judge Federico A. Moreno on 5/11/2018. (koa)Text Modified on 8/24/2018 (cqs).
May 11, 2018 Opinion or Order Filing 247 Order Vacating Order Referring Motion to Magistrate Judge Louis. Signed by Judge Federico A. Moreno on 5/11/2018. (koa)
May 11, 2018 Opinion or Order Filing 246 ORDER granting #234 Receiver's Motion for Turnover of Real Property by Relief Defendant James Marcus. Signed by Judge Federico A. Moreno on 5/10/2018. (mmd)
May 8, 2018 Opinion or Order Filing 245 ORDER REFERRING #235 MOTION to Enforce Settlement Agreement with Relief Defendant James Marcus and Jennifer Perez filed by Jonathan E. Perlman. Motions referred to Judge Lauren Fleischer Louis Signed by Judge Federico A. Moreno on 5/7/2018. (mmd)
May 3, 2018 Filing 244 MOTION for Release of Funds and Motion and Memorandum for Order Directing Bank of America to Release Hold on Funds by James Marcus. (Attachments: #1 Exhibit Exhibit 1 (Promissory Note))(Wilensky, Mark)
May 2, 2018 Filing 243 Clerks Notice to Filer re #240 MOTION for Default Judgment and Order for Permanent Injunctive Relief and Monetary Judgment. Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (asl)
May 1, 2018 Filing 242 Agreed MOTION to Dismiss #127 Amended Complaint,, as to Relief Defendant Jack Marcus by Federal Trade Commission. Responses due by 5/15/2018 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
May 1, 2018 Filing 241 MOTION to Dismiss #127 Amended Complaint,, as to Certain Relief Defendants by Federal Trade Commission. Responses due by 5/15/2018 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
May 1, 2018 Filing 240 MOTION for Default Judgment and Monetary Judgment by Federal Trade Commission. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Linville, Angeleque). Added MOTION for Permanent Injunction on 5/2/2018 (asl).
May 1, 2018 Filing 239 MOTION for Extension of Time to Fully Comply with Court Order at Doc. 162 re #162 Default Judgment, by Federal Trade Commission. Responses due by 5/15/2018 (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Linville, Angeleque)
May 1, 2018 Filing 238 SECOND Clerk's Notice of Undeliverable Mail re #228 Order,. US Mail returned for: White Light Media LLC. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz)
May 1, 2018 Filing 237 MOTION to Compel Turnover of Real Property by Defendant Teresa Duda or, Alternatively, for an Equitable Lien by Jonathan E. Perlman. Responses due by 5/15/2018 (Garno, Gregory)
May 1, 2018 Filing 236 Third MOTION to Expand Receivership Over 110 Glouchester St., LLC (Verified) by Jonathan E. Perlman. (Garno, Gregory)
April 30, 2018 Filing 235 MOTION to Enforce Settlement Agreement with Relief Defendant James Marcus and Jennifer Perez by Jonathan E. Perlman. (Garno, Gregory)
April 30, 2018 Filing 234 MOTION for Turnover of Real Property by Relief Defendant James Marcus and for Other Relief by Jonathan E. Perlman. (Garno, Gregory)
April 24, 2018 Filing 233 Clerks Notice of Docket Correction re #232 Order,. Document Restricted Due to Error; A corrected document has been attached to this notice. Note: Duplicate corrected document also attached to #232 Order per Chambers. (sk)
April 24, 2018 Opinion or Order Filing 232 STIPULATED ORDER FOR PERMANENT INJUNCTION AND MONETARY JUDGMENT AGAINST DEFENDANTS CRAIG DAVIS SMITH AND YISBET SEGREA. Signed by Judge Federico A. Moreno on 4/23/2018. (mmd) Modified status/text per Chambers on 4/24/2018 (sk). (Additional attachment(s) added on 4/24/2018: #1 17-60907 (DE 232) Stipulated Order Smith and Segrea) (sk).
April 23, 2018 Opinion or Order Filing 231 STIPULATED ORDER FOR PERMANENT INJUNCTION AND MONETARY JUDGMENT AGAINST JEREMY LEE MARCUS. Signed by Judge Federico A. Moreno on 4/20/2018. (Attachments: #1 Appendix A, #2 Appendix B) (mmd)
April 20, 2018 Filing 230 FIRST Clerk's Notice of Undeliverable Mail re #227 Order Dismissing Case,. US Mail returned for: White Light Media LLC. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz)
April 12, 2018 Filing 229 NOTICE of Settlement and Request for Entry of Stipulated Orders Against Three Defendants by Federal Trade Commission (Attachments: #1 Text of Proposed Order Stipulated Order for Permanent Injunction and Monetary Judgment Against Jeremy Lee Marcus, #2 Text of Proposed Order Stipulated Order for Permanent Injunction and Monetary Judgment Against Craig Davis Smith and Yisbet Segrea) (Linville, Angeleque)
April 6, 2018 Opinion or Order Filing 228 ORDER Granting Receiver's Unopposed Motion for Authority to Sell Certain Real Property pursuant to an Option Agreement #225 and Receiver's Unopposed Motion for Authority to Sell Certain Real Property and Retain Real Estate Broker. Signed by Judge Federico A. Moreno on 4/5/2018. (mmd)
March 26, 2018 Opinion or Order Filing 227 ORDER CLOSING CASE FOR STATISTICAL PURPOSES AND PLACING MATTER IN CIVIL SUSPSENSE FILE. Closing Case. Signed by Judge Federico A. Moreno on 3/26/2018. (lfs) NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69.
March 26, 2018 Filing 226 Unopposed MOTION for Authority to Sell Certain Real Property and Retain Real Estate Broker by Jonathan E. Perlman. (Garno, Gregory)
March 26, 2018 Filing 225 Unopposed MOTION for Authority to Sell Certain Real Property Pursuant to an Option Agreement by Jonathan E. Perlman. (Garno, Gregory)
March 21, 2018 Filing 224 Agreed MOTION to Stay Proceedings and Toll Deadlines by Federal Trade Commission. Responses due by 4/4/2018 (Attachments: #1 Text of Proposed Order Staying Proceedings and Tolling Deadlines)(Verduce, Valerie)
March 16, 2018 Opinion or Order Filing 223 ORDER granting #215 Receiver's Agreed Motion for Turnover of Grand Cypress Real Property by Relief Defendant Jack Marcus. Signed by Judge Federico A. Moreno on 3/15/2018. (mmd)
March 16, 2018 Opinion or Order Filing 222 ORDER granting #214 Receiver's Second Verified Motion to Expand Receivership and Authority to Sell Certain Inventory and Equipment and for Order of Reappointment. Signed by Judge Federico A. Moreno on 3/15/2018. (mmd)
March 16, 2018 Opinion or Order Filing 221 ORDER granting #213 Receiver's Motion for Authority to Sell Certain Vehicles. Signed by Judge Federico A. Moreno on 3/15/2018. (mmd)
March 16, 2018 Opinion or Order Filing 220 ORDER granting #217 Agreed Motion for Extension of Time to Mediate Deadline. Signed by Judge Federico A. Moreno on 3/15/2018.(mmd)
March 8, 2018 Filing 219 NOTICE by James Marcus of Serving Answers to Plaintiffs' First Set of Interrogatories, Documents Requests, and Request for Admissions (Wilensky, Mark)
March 7, 2018 Filing 218 TRANSCRIPT of Motion for Award of Professional Fees held on 01-26-18 before Judge Federico A. Moreno, 1-22 pages, Court Reporter: Gilda Pastor-Hernandez, 305-523-5118 / Gilda_Pastor-Hernandez@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/28/2018. Redacted Transcript Deadline set for 4/9/2018. Release of Transcript Restriction set for 6/5/2018. (gpz)
March 7, 2018 Filing 217 Agreed MOTION for Extension of Time to Mediate by Federal Trade Commission. (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
February 28, 2018 Filing 216 Clerks Notice to Filer re #214 MOTION to Expand Receivership and Authority to Sell Certain Inventory and Equipment and for Order of Reappointment (Second) Verified. Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (mc)
February 27, 2018 Filing 215 Agreed MOTION For Turnover of Real Property located at 6436 Grand Cypress Circle, Lake Worth, Florida 33463 by Jonathan E. Perlman. (Attachments: #1 Exhibit A)(Garno, Gregory)
February 27, 2018 Filing 214 MOTION to Expand Receivership and Authority to Sell Certain Inventory and Equipment and for Order of Reappointment (Second) Verified by Jonathan E. Perlman. (Garno, Gregory). Added MOTION to Appoint Receiver on 2/28/2018 (mc).
February 27, 2018 Filing 213 MOTION for Order of Sale for Authority to Sell Certain Vehicles by Jonathan E. Perlman. (Garno, Gregory)
January 30, 2018 Opinion or Order Filing 212 ORDER granting #184 Receiver Jonathan E. Perlman's Motion to Compel Turnover of Real Property by Defendant Jeremy Lee Marcus, or Alternatively, for an an Equitable Lien. Signed by Judge Federico A. Moreno on 1/29/2018. (mmd)
January 29, 2018 Opinion or Order Filing 211 ORDER granting #135 Receiver's First Motion for Award of Professional Fees and Reimbursement of Expenses. Signed by Judge Federico A. Moreno on 1/26/2018. (mmd)
January 26, 2018 Filing 210 Minute Entry for proceedings held before Judge Federico A. Moreno: Miscellaneous Hearing held on 1/26/2018. Court Reporter: Gilda Pastor-Hernandez, 305-523-5118 / Gilda_Pastor-Hernandez@flsd.uscourts.gov. (sc)
January 26, 2018 Filing 209 NOTICE by Jeremy Lee Marcus, Jonathan E. Perlman re #184 MOTION to Compel Turnover of Real Property by Defendant Jeremy Marcus or, Alternatively, for an Equitable Lien [Joint Notice of Consent to Entry of Agreed Order on Motion] (Garno, Gregory)
January 25, 2018 Filing 208 NOTICE by James Marcus re #135 MOTION Receiver's First Motion for Award of Professional Fees and Reimbursement of Expenses Notice to Court That He is Not an Interested Party in and Takes No Position as to Receiver's Motion for Payment of Fees (Wilensky, Mark)
January 25, 2018 Opinion or Order Filing 207 ORDER granting #201 Jeremy Lee Marcus's Motion for Leave to Appear Telephonically. Signed by Judge Federico A. Moreno on 1/24/2018. (mmd)
January 24, 2018 Filing 206 ANSWER and Affirmative Defenses to Amended Complaint by James Marcus. (Wilensky, Mark)
January 24, 2018 Opinion or Order Filing 205 ORDER DENYING AS WITHDRAWN UNOPPOSED MOTION TO STAY Signed by Judge Federico A. Moreno on 1/24/2017. (mmd)
January 23, 2018 Filing 204 NOTICE OF WITHDRAWAL OF MOTION by Federal Trade Commission re #203 Unopposed MOTION to Stay FTCs Participation in Proceedings in Light of United States Government Cessation filed by Federal Trade Commission (Linville, Angeleque)
January 22, 2018 Filing 203 Unopposed MOTION to Stay FTCs Participation in Proceedings in Light of United States Government Cessation by Federal Trade Commission. Responses due by 2/5/2018 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
January 19, 2018 Filing 202 Letter from Teresa Duda (mc)
January 19, 2018 Filing 201 MOTION for Attorney Rachel Hirsch to Appear Telephonically at 01/26/2018 Hearing by Jeremy Lee Marcus. (Attachments: #1 Text of Proposed Order)(VerStandig, Maurice) Modified relief on 1/19/2018 (mc).
January 11, 2018 Set/Reset Deadlines/Hearings as to #184 MOTION to Compel Turnover of Real Property by Defendant Jeremy Marcus or, Alternatively, for an Equitable Lien . Responses due by 1/24/2018. per DE 200 (cbr)
January 11, 2018 Opinion or Order Filing 200 ORDER granting #199 Motion for Extension of Time to File Response to Motion to Compel Turnover of Real Property. Defendant Jeremy Marcus may file a response by no later than January 24, 2018. Signed by Judge Federico A. Moreno on 1/11/2018. (mmd) [This is a paperless order].
January 9, 2018 Filing 199 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #184 MOTION to Compel Turnover of Real Property by Defendant Jeremy Marcus or, Alternatively, for an Equitable Lien by Jeremy Lee Marcus. (Attachments: #1 Text of Proposed Order)(VerStandig, Maurice)
January 9, 2018 Opinion or Order Filing 198 ORDER Denying #192 Motion to Seal Notice of Filing of Deposition Transcript of Jeremy Marcus. Signed by Judge Federico A. Moreno on 1/8/2018. (nc)
January 8, 2018 Opinion or Order Filing 197 ORDER granting #182 Receiver's Motion to Compel Turnover of BMW by Jeremy Lee Marcus. Signed by Judge Federico A. Moreno on 1/8/2018. (mmd)
January 8, 2018 Opinion or Order Filing 196 ORDER denying #152 Relief Defendant's Motion to Dismiss for Lack of Personal Jurisdiction and to Quash Service. Signed by Judge Federico A. Moreno on 1/8/2018. (mmd)
January 8, 2018 Opinion or Order Filing 195 ORDER denying #175 Motion to File Electronically. Signed by Judge Federico A. Moreno on 12/28/2017. (mmd)
January 8, 2018 Opinion or Order Filing 194 ORDER granting #166 Receiver's Motion for Authority to Sell Certain Pompano Beach Real Property and Retain Real Estate Broker. Signed by Judge Federico A. Moreno on 1/8/2018. (mmd)
January 8, 2018 Opinion or Order Filing 193 ORDER Setting Hearing on Motion #135 MOTION Receiver's First Motion for Award of Professional Fees and Reimbursement of Expenses: Motion Hearing set for 1/26/2018 at 10:00 AM before Judge Federico A. Moreno. Signed by Judge Federico A. Moreno on 1/8/2018. (mmd)
January 4, 2018 Filing 192 Consent MOTION to Seal Notice of Filing of Deposition Transcript of Jeremy Marcus per Local Rule 5.4 by Jonathan E. Perlman. (Attachments: #1 Text of Proposed Order) (Garno, Gregory)
January 4, 2018 Filing 191 NOTICE by Jonathan E. Perlman of Filing Deposition Transcript of Jeremy Marcus (Garno, Gregory)
January 3, 2018 Filing 190 REPLY to Response to Motion re #182 MOTION to Compel Turnover of BMW by Jeremy Lee Marcus filed by Jonathan E. Perlman. (Garno, Gregory)
December 27, 2017 Filing 189 RESPONSE in Opposition re #182 MOTION to Compel Turnover of BMW by Jeremy Lee Marcus filed by Jeremy Lee Marcus. Replies due by 1/3/2018. (VerStandig, Maurice)
December 27, 2017 Opinion or Order Filing 188 ORDER granting #180 Receiver's Unopposed Motion for Authority to Return Certain Consumer Funds Received Via ACH Processor. Signed by Judge Federico A. Moreno on 12/22/2017. (mmd)
December 27, 2017 Opinion or Order Filing 187 ORDER granting #178 Receiver's Unopposed Motion for Authority to Sell Certain Fort Lauderdale Real Property and Retain Real Estate Broker. Signed by Judge Federico A. Moreno on 12/22/2017. (mmd)
December 27, 2017 Opinion or Order Filing 186 ORDER granting #179 Receiver's Unopposed Second Motion for Authority to Sell Certain Lake Worth Real Property and Retain Real Estate Broker. Signed by Judge Federico A. Moreno on 12/22/2017. (mmd)
December 27, 2017 Opinion or Order Filing 185 ORDER granting #177 Receiver's Unopposed Motion for Authority to Sell Certain Lake Worth Real Property. Signed by Judge Federico A. Moreno on 12/22/2017. (mmd)
December 27, 2017 Filing 184 MOTION to Compel Turnover of Real Property by Defendant Jeremy Marcus or, Alternatively, for an Equitable Lien by Jonathan E. Perlman. Responses due by 1/10/2018 (Garno, Gregory)
December 20, 2017 Filing 183 Clerk's Second Notice of Undeliverable Mail re #176 Order on Motion for Extension of Time to Mediate. US Mail returned for: Viking Management Services LLC. The Court has not located an updated address for this party. Notices from the Court will no longer be sent to this party in this case until a correct address is provided. (drz)
December 13, 2017 Filing 182 MOTION to Compel Turnover of BMW by Jeremy Lee Marcus by Jonathan E. Perlman. Responses due by 12/27/2017 (Attachments: #1 Affidavit)(Garno, Gregory)
December 13, 2017 Filing 181 Clerk's First Notice of Undeliverable Mail re #174 Order on Motion for Judgment,. US Mail returned for: Viking Management Services LLC. The Court has not located an updated address for this party. After two unsuccessful noticing attempts, notices from the Court will no longer be sent to this party in this case until a correct address is provided. (drz)
December 11, 2017 Filing 180 Unopposed MOTION for Return of Property Certain Consumer Funds Received Via ACH Processor by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Garno, Gregory)
December 11, 2017 Filing 179 Second MOTION for Order of Sale for Certain Lake Worth Real Property and Retain Real Estate Broker by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Garno, Gregory)
December 11, 2017 Filing 178 MOTION for Order of Sale of Certain Fort Lauderdale Real Property and Retain Real Estate Broker by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Garno, Gregory)
December 11, 2017 Filing 177 MOTION for Order of Sale of Certain Lake Worth Property by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Garno, Gregory)
December 4, 2017 Opinion or Order Filing 176 ORDER granting #173 Motion to Extend Mediation Deadline. Signed by Judge Federico A. Moreno on 12/1/2017. (mmd)
November 30, 2017 Opinion or Order Filing 174 ORDER granting #172 Motion for Judgment. ORDER OF FINAL JUDGMENT ON THE PLEADINGS BY CONSENT AGAINST JLMJP POMPANO, LLC, HALFPAY INTERNATIONAL, LLC, HALFPAY NV, LLC, and NANTUCKET COVE OF ILLINOIS, LLC. Signed by Judge Federico A. Moreno on 11/28/2017. (mmd)
November 28, 2017 Filing 175 MOTION to file electronically by Teresa Duda. (vjk)
November 28, 2017 Filing 173 Agreed MOTION for Extension of Time to Mediate by Federal Trade Commission. (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
November 22, 2017 Filing 172 Unopposed MOTION for Judgment on the Pleadings by Consent by Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Nantucket Cove of Illinois, LLC. (Attachments: #1 Text of Proposed Order)(VerStandig, Maurice)
November 22, 2017 Opinion or Order Filing 171 AMENDED SCHEDULING ORDER: Jury Trial set for two-week period beginning 8/20/2018 before Judge Federico A. Moreno. Calendar Call set for 8/14/2018 02:00 PM before Judge Federico A. Moreno.All pretrial deadlines extended by 90 days. Signed by Judge Federico A. Moreno on 11/21/2017. (lfs) #Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
November 22, 2017 Opinion or Order Filing 170 Order Cancelling Hearing on December 5, 2017 on #135 Receiver's Motion for Fees. The Court will reschedule the hearing at a later date. Signed by Judge Federico A. Moreno on 11/21/2017. (lfs)
November 21, 2017 Opinion or Order Filing 169 ORDER Resetting Hearing on Motion #135 MOTION Receiver's First Motion for Award of Professional Fees and Reimbursement of Expenses: Motion Hearing reset for 12/5/2017 08:45 AM before Judge Federico A. Moreno. Signed by Judge Federico A. Moreno on 11/21/2017. (mmd)
November 20, 2017 Filing 168 Agreed MOTION to Continue Pretrial Deadlines and Trial re #126 Scheduling Order,,, #106 Scheduling Order,,, by Federal Trade Commission. Responses due by 12/4/2017 (Attachments: #1 Affidavit Declaration of Counsel, #2 Text of Proposed Order)(Linville, Angeleque)
November 17, 2017 Filing 167 ANSWER to Amended Complaint by Teresa Duda. (ls)
November 16, 2017 Filing 166 MOTION for Order of Sale Certain Pompano Beach Real Property and Retain Real Estate Broker by Jonathan E. Perlman. (Garno, Gregory)
November 16, 2017 Filing 165 Clerk's Notice of Compliance re #163 Order Directing Clerk to Enter Default (cbr)
November 16, 2017 Filing 164 Clerks Entry of Default as to Discount Marketing USA S.A. per Order Directing Clerk to Enter Default Re: #163 Order Directing Clerk to Enter Default. Signed by DEPUTY CLERK on 11/16/2017. (cbr)
November 15, 2017 Opinion or Order Filing 163 Order Directing Clerk to Enter Default as to Discount Marketing USA S.A. Signed by Judge Federico A. Moreno on 11/13/2017. (mmd)
November 15, 2017 Filing 162 Default Final Judgment against Viking Management Services, LLC, Cockburn & Associate LLC, Omni Management Partners, LLC, HP Media, Inc., White Light Media, LLC, and Relief Defendant Teresa Duda. Signed by Judge Federico A. Moreno on 11/13/2017. (mmd)
November 9, 2017 Filing 161 RESPONSE in Opposition re #152 Defendant's MOTION to Dismiss for Lack of Jurisdiction #127 Amended Complaint,, and Motion and Memorandum to Quash Process filed by Federal Trade Commission. Replies due by 11/16/2017. (Attachments: #1 Exhibit A, #2 Exhibit B)(Linville, Angeleque)
November 8, 2017 Filing 160 Clerks Entry of Default as to Viking Management Services LLC, Cockburn & Associate LLC, Omni Management Partners LLC, HP Media, Inc., White Light Media LLC, Teresa Duda - Motions Terminated: #158 Motion for Clerks Entry of Default,, Motion for Miscellaneous Relief. Signed by DEPUTY CLERK on 11/8/2017. (mc)
November 8, 2017 Filing 159 (FILED IN ERROR) Clerks Notice to Filer re #158 MOTION for Clerks Entry of Default as to Cockburn & Associate LLC, Teresa Duda, HP Media, Inc., Omni Management Partners LLC, Viking Management Services LLC, White Light Media LLC MOTION for Order Specifying Default Final Judgment Procedure . Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (mc) Modified text on 11/9/2017 (mc).
November 7, 2017 Filing 158 MOTION for Clerks Entry of Default as to Cockburn & Associate LLC, Teresa Duda, HP Media, Inc., Omni Management Partners LLC, Viking Management Services LLC, White Light Media LLC, MOTION for Order Specifying Default Final Judgment Procedure by Federal Trade Commission. (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
November 6, 2017 Filing 157 ANSWER and Affirmative Defenses to Amended Complaint by Jack Marcus. (No address for defendant Jack Marcus) (mc)
November 6, 2017 Filing 156 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. (Linville, Angeleque)
November 1, 2017 Opinion or Order Filing 155 ORDER denying #139 #140 #141 Motions to Strike. Signed by Judge Federico A. Moreno on 10/31/2017. (mmd)
October 31, 2017 Filing 154 Case No Longer Referred to Magistrate Judge William C. Turnoff, Signed by Judge Federico A. Moreno on 10/30/2017. (lh) see DE#153 for image
October 31, 2017 Opinion or Order Filing 153 ORDER VACATING REFERRAL TO MAGISTRATE JUDGE. Signed by Judge Federico A. Moreno on 10/30/2017. (mmd)
October 30, 2017 Filing 152 Defendant's MOTION to Dismiss for Lack of Jurisdiction #127 Amended Complaint,, and Motion and Memorandum to Quash Process by James Marcus. Attorney Mark Wilensky added to party James Marcus(pty:dft). Responses due by 11/13/2017 (Attachments: #1 Affidavit Exhibit A to Motion to Dismiss)(Wilensky, Mark)
October 30, 2017 Opinion or Order Filing 151 ORDER denying as moot #96 #97 #98 Motions to Strike. Signed by Judge Federico A. Moreno on 10/27/2017. (mmd)
October 26, 2017 Filing 150 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. Discount Marketing USA S.A. served on 10/24/2017, answer due 11/7/2017. (Linville, Angeleque)
October 24, 2017 Filing 149 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. James Marcus served on 10/8/2017, answer due 10/23/2017. (Linville, Angeleque)
October 24, 2017 Filing 148 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. Teresa Duda served on 10/7/2017, answer due 10/23/2017. (Linville, Angeleque)
October 24, 2017 Filing 147 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. Jack Marcus served on 10/16/2017, answer due 10/30/2017. (Linville, Angeleque)
October 24, 2017 Filing 146 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. White Light Media LLC served on 10/6/2017, answer due 10/20/2017. (Linville, Angeleque)
October 24, 2017 Filing 145 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. HP Media, Inc. served on 10/10/2017, answer due 10/24/2017. (Linville, Angeleque)
October 24, 2017 Filing 144 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. Omni Management Partners LLC served on 10/10/2017, answer due 10/24/2017. (Linville, Angeleque)
October 24, 2017 Filing 143 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. Cockburn & Associate LLC served on 10/10/2017, answer due 10/24/2017. (Linville, Angeleque)
October 24, 2017 Filing 142 SUMMONS (Affidavit) Returned Executed on #127 Amended Complaint,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Federal Trade Commission. Viking Management Services LLC served on 10/10/2017, answer due 10/24/2017. (Linville, Angeleque)
October 23, 2017 Filing 141 Amended MOTION to Strike #133 Answer to Amended Complaint Relief Defendants' Affirmative and Other Defenses by Federal Trade Commission. Responses due by 11/6/2017 (Linville, Angeleque)
October 23, 2017 Filing 140 Renewed MOTION to Strike #132 Answer to Amended Complaint Defendant Marcus' Affirmative and Other Defenses by Federal Trade Commission. Responses due by 11/6/2017 (Linville, Angeleque)
October 23, 2017 Filing 139 Amended MOTION to Strike #137 Answer to Amended Complaint Defendants Smith and Segrea's Affirmative and Other Defenses by Federal Trade Commission. Responses due by 11/6/2017 (Linville, Angeleque)
October 18, 2017 Opinion or Order Filing 138 ORDER Setting Hearing on #135 Receiver's Motion for Award of Professional Fees and Reimbursement of Expenses. Hearing set for 12/4/2017 09:00 AM before Judge Federico A. Moreno. Signed by Judge Federico A. Moreno on 10/18/2017. (lfs)
October 18, 2017 Filing 137 Amended ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Yisbet Segrea, Craig Davis Smith. (Shohat, Edward)
October 14, 2017 Filing 136 STATUS REPORT Receiver's Second Interim Report by Jonathan E. Perlman (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Perlman, Jonathan)
October 13, 2017 Filing 135 MOTION Receiver's First Motion for Award of Professional Fees and Reimbursement of Expenses by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Perlman, Jonathan)
October 13, 2017 Filing 134 ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Yisbet Segrea, Craig Davis Smith. (Shohat, Edward)
October 13, 2017 Filing 133 ANSWER and Affirmative Defenses to Amended Complaint by Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Nantucket Cove of Illinois, LLC. (VerStandig, Maurice)
October 13, 2017 Filing 132 ANSWER and Affirmative Defenses to Amended Complaint by Jeremy Lee Marcus. (VerStandig, Maurice)
October 11, 2017 Opinion or Order Filing 131 ENDORSED ORDER granting #128 Receiver's Third Motion for Extension of Time to File Application For Award of Fees and Reimbursement Expenses. Application for Award of Fees and Costs shall be filed no later than October 13, 2017. Signed by Judge Federico A. Moreno on 10/11/2017. (lfs)
October 4, 2017 Filing 130 Summons Issued as to Cockburn & Associate LLC, Discount Marketing USA S.A., Teresa Duda, HP Media, Inc., Jack Marcus, James Marcus, Omni Management Partners LLC, Viking Management Services LLC, White Light Media LLC. (lh)
October 3, 2017 Filing 129 NOTICE of Filing Proposed Summons(es) by Federal Trade Commission re #125 Order on Motion for Leave to File, #127 Amended Complaint,, filed by Federal Trade Commission (Attachments: #1 Summon(s) Viking Management Services LLC, #2 Summon(s) Cockburn & Associate LLC, #3 Summon(s) Omni Management Partners LLC, #4 Summon(s) HP Media, Inc., #5 Summon(s) White Light Media LLC, #6 Summon(s) Discount Marketing USA S.A., #7 Summon(s) Jack Marcus, #8 Summon(s) Teresa Duda, #9 Summon(s) James Marcus) (Linville, Angeleque)
September 29, 2017 Filing 128 MOTION for Extension of Time for Receiver to File Application for Award of Fees and Reimbursement of Expenses by Jonathan E. Perlman. Responses due by 10/13/2017 (Garno, Gregory)
September 29, 2017 Filing 127 First AMENDED COMPLAINT for Permanent Injunction and Other Equitable Relief against All Defendants filed in response to Order Granting Motion for Leave, filed by Federal Trade Commission. (Attachments: #1 Summon(s) Viking Management Services LLC, #2 Summon(s) Cockburn & Associate LLC, #3 Summon(s) Omni Management Partners LLC, #4 Summon(s) HP Media, Inc., #5 Summon(s) White Light Media LLC, #6 Summon(s) Discount Marketing USA S.A., #7 Summon(s) Jack Marcus, #8 Summon(s) Teresa Duda, #9 Summon(s) James Marcus)(Linville, Angeleque)
September 28, 2017 Opinion or Order Filing 126 AMENDED SCHEDULING ORDER. Bench Trial set for two-week period beginning 5/14/2018 before Judge Federico A. Moreno. Calendar Call set for 5/8/2018 02:00 PM before Judge Federico A. Moreno. Motions terminated: #109 Joint MOTION to Continue all deadlines by extending dates to accomodate a complex discovery track re #107 Order Referring Case to Mediation, #106 Scheduling Order,,, #108 SCHEDULING REPORT - Rule 26(f)/16.1 filed by Federal Trade Commi filed by Federal Trade Commission. Signed by Judge Federico A. Moreno on 9/27/2017. (lfs) #Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
September 28, 2017 Opinion or Order Filing 125 ORDER granting #122 Plaintiffs' Motion for Leave to File Amended Complaint. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Judge Federico A. Moreno on 9/26/2017. (lfs)
September 18, 2017 Opinion or Order Filing 124 ENDORSED ORDER granting #123 Receiver's Motion for Extension of Time. Deadline to file application for award of fees and reimbursement of expenses shall be filed no later than September 29, 2017. Signed by Judge Federico A. Moreno on 9/18/2017. (lfs)
September 15, 2017 Filing 123 Unopposed MOTION for Extension of Time to File Application for Award of Fees and Reimbursement of Expenses (Second) by Jonathan E. Perlman. Responses due by 9/29/2017 (Attachments: #1 Text of Proposed Order)(Garno, Gregory)
September 8, 2017 Filing 122 MOTION for Leave to File First Amended Complaint by Federal Trade Commission. (Attachments: #1 Exhibit A Proposed Amended Complaint, #2 Text of Proposed Order)(Linville, Angeleque)
September 5, 2017 Filing 121 AFFIDAVIT signed by : Valerie M. Verduce. re #109 Joint MOTION to Continue all deadlines by extending dates to accomodate a complex discovery track re #107 Order Referring Case to Mediation, #106 Scheduling Order,,, #108 SCHEDULING REPORT - Rule 26(f)/16.1 filed by Federal Trade Commi by Federal Trade Commission (Linville, Angeleque)
August 31, 2017 Opinion or Order Filing 120 ORDER REFERRING CASE to Magistrate Judge William C. Turnoff for All Pretrial Proceedings. Signed by Judge Federico A. Moreno on 8/31/2017. (lfs)
August 31, 2017 Filing 119 Notice of Availability of Magistrate Judge Turnoff to Exercise Jurisdiction and Appeal Option. Signed by Judge Federico A. Moreno on 8/30/2017. (lfs)
August 28, 2017 Filing 118 REPLY to Response to Motion re #97 MOTION to Strike #87 Answer to Complaint Defendant Marcus' Affirmative and Other Defenses, #96 MOTION to Strike #86 Answer to Complaint Defendants Smith and Segrea's Affirmative and Other Defenses, #98 MOTION to Strike #88 Answer to Complaint Relief Defendants' Affirmative and Other Defenses filed by Federal Trade Commission. (Verduce, Valerie)
August 28, 2017 Filing 117 NOTICE of Mediator Selection. Added david lichter. (Attachments: #1 Text of Proposed Order)(Verduce, Valerie)
August 28, 2017 Opinion or Order Filing 116 ENDORSED ORDER granting nunc pro tunc #105 Defendants' Unopposed Motion for Extension of Time to File their Responses in Opposition to Plaintiffs' Motions to Strike Affirmative and Other Defenses. Defendants are granted an extension nunc pro tunc until August 21, 2017. Signed by Judge Federico A. Moreno on 8/28/2017. (mmd) [This is a paperless order].
August 21, 2017 Filing 115 RESPONSE in Opposition re #98 MOTION to Strike #88 Answer to Complaint Relief Defendants' Affirmative and Other Defenses filed by Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Nantucket Cove of Illinois, LLC. Replies due by 8/28/2017. (VerStandig, Maurice)
August 21, 2017 Filing 114 RESPONSE in Opposition re #97 MOTION to Strike #87 Answer to Complaint Defendant Marcus' Affirmative and Other Defenses filed by Jeremy Lee Marcus. Replies due by 8/28/2017. (VerStandig, Maurice)
August 21, 2017 Filing 113 RESPONSE in Opposition re #96 MOTION to Strike #86 Answer to Complaint Defendants Smith and Segrea's Affirmative and Other Defenses and Motion for Leave to Amend filed by Yisbet Segrea, Craig Davis Smith. Replies due by 8/28/2017. (Turner, Barry)
August 18, 2017 Filing 112 Certificate of Interested Parties by Jeremy Lee Marcus identifying Other Affiliate 412 Bayfront Drive, LLC, Other Affiliate Amanda Finley, Other Affiliate Blue42, LLC, Other Affiliate Cockburn & Associate, LLC, Other Affiliate Discount Marketing USA S.A., Other Affiliate HP Media, Inc., Other Affiliate HP Properties Group, Inc., Other Affiliate Omni Management Partners LLC, Other Affiliate Viking Management Services LLC, Other Affiliate White Light Media LLC, Other Affiliate Titan Funding, Other Affiliate 1609 Belmont Place Business Trust, Other Affiliate 16 S H Street Lake Worth Business Trust, Other Affiliate 114 SW 2nd Street Business Trust, Other Affiliate 72 SE 6th Avenue F Business Trust, Other Affiliate 603 Renaissance Lane Business Trust, Other Affiliate 311 SE 3rd Street Business Trust, Other Affiliate 630 SE 25th Avenue Business Trust, Other Affiliate 111 SW 2nd Street Business Trust, Other Affiliate 80 Nottingham Place Business Trust, Other Affiliate Jean Pierre Trust #3, Other Affiliate Brick7190 LLC, Other Affiliate Jack Marcus, Other Affiliate Teresa Duda, Other Affiliate Tiffanie Smith for Jeremy Lee Marcus (VerStandig, Maurice)
August 17, 2017 Filing 111 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by State of Florida (Flack, Ryann)
August 17, 2017 Filing 110 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Federal Trade Commission (Verduce, Valerie)
August 17, 2017 Filing 109 Joint MOTION to Continue all deadlines by extending dates to accomodate a complex discovery track re #107 Order Referring Case to Mediation, #106 Scheduling Order,,, #108 SCHEDULING REPORT - Rule 26(f)/16.1 filed by Federal Trade Commission by Federal Trade Commission. Responses due by 8/31/2017 (Attachments: #1 Text of Proposed Order, #2 Text of Proposed Order, #3 Exhibit)(Verduce, Valerie)
August 17, 2017 Filing 108 Joint SCHEDULING REPORT - Rule 16.1 by Federal Trade Commission (Attachments: #1 Exhibit list of proposed deadlines, #2 Text of Proposed Order)(Verduce, Valerie)
August 14, 2017 Opinion or Order Filing 107 ORDER REFERRING CASE to Mediation. Signed by Judge Federico A. Moreno on 8/14/2017. (lan)
August 14, 2017 Opinion or Order Filing 106 SCHEDULING ORDER: Jury Trial set for 3/5/2018 before Judge Federico A. Moreno. Calendar Call set for 2/27/2018 02:00 PM in Miami Division before Judge Federico A. Moreno. Amended Pleadings due by 9/11/2017. Discovery due by 12/5/2017. Expert Discovery due by 12/5/2017. Joinder of Parties due by 9/11/2017. Mediation Deadline 1/5/2018. In Limine Motions due by 1/5/2018. Dispositive Motions due by 12/19/2017. Motions due by 1/5/2018. Pretrial Stipulation due by 2/20/2018. Signed by Judge Federico A. Moreno on 8/14/2017. (lan) #Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
August 9, 2017 Filing 105 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #97 MOTION to Strike #87 Answer to Complaint Defendant Marcus' Affirmative and Other Defenses, #96 MOTION to Strike #86 Answer to Complaint Defendants Smith and Segrea's Affirmative and Other Defenses, #98 MOTION to Strike #88 Answer to Complaint Relief Defendants' Affirmative and Other Defenses by Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Jeremy Lee Marcus, Nantucket Cove of Illinois, LLC, Yisbet Segrea, Craig Davis Smith. Attorney Barry Seth Turner added to party Halfpay International, LLC(pty:dft), Attorney Barry Seth Turner added to party Halfpay NV LLC(pty:dft), Attorney Barry Seth Turner added to party JLMJP Pompano, LLC(pty:dft), Attorney Barry Seth Turner added to party Jeremy Lee Marcus(pty:dft), Attorney Barry Seth Turner added to party Nantucket Cove of Illinois, LLC(pty:dft). (Turner, Barry)
August 8, 2017 Opinion or Order Filing 104 ORDER granting #103 Motion. Signed by Judge Federico A. Moreno on 8/8/2017. (dj00)
August 4, 2017 Filing 103 Unopposed MOTION for Authority to Return Certain Consumer Funds Received Via Bank Check, Money Order or Personal Check by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Garno, Gregory)
July 31, 2017 Opinion or Order Filing 102 ORDER granting #89 Motion to Expand Receivership. Signed by Judge Federico A. Moreno on 7/21/2017. (dj00)
July 31, 2017 Opinion or Order Filing 101 ORDER granting #93 Motion for Extension of Time. Signed by Judge Federico A. Moreno on 7/21/2017. (dj00)
July 31, 2017 Opinion or Order Filing 100 ORDER granting #90 Motion. Signed by Judge Federico A. Moreno on 7/21/2017. (dj00)
July 31, 2017 Opinion or Order Filing 99 ORDER granting #92 Motion and Directing Clerk to Enter Defaults. Signed by Judge Federico A. Moreno on 7/21/2017. (dj00)
July 28, 2017 Filing 98 MOTION to Strike #88 Answer to Complaint Relief Defendants' Affirmative and Other Defenses by Federal Trade Commission. Responses due by 8/11/2017 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
July 28, 2017 Filing 97 MOTION to Strike #87 Answer to Complaint Defendant Marcus' Affirmative and Other Defenses by Federal Trade Commission. Responses due by 8/11/2017 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
July 28, 2017 Filing 96 MOTION to Strike #86 Answer to Complaint Defendants Smith and Segrea's Affirmative and Other Defenses by Federal Trade Commission. Responses due by 8/11/2017 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
July 17, 2017 Opinion or Order Filing 95 ORDER by Clerk of Entry of Default re #92 Motion for Clerks Entry of Default as to 110 Glouchester ST, LLC, 114 Southwest 2nd Street DBF, LLC, 16 S H Street Lake Worth, LLC, 1609 Belmont Place LLC, 17866 Lake Azure Way Boca, LLC, 321 Loans, Inc., 72 SE 6th Ave., LLC, Active Debt Solutions, LLC, American Cedit Security, LLC, Associated Administrative Services, LLC, Breeze Financial, Fast Pace 69 LLC, Financial Freedom National, Inc., Guardian LG, LLC, Helping America Group, LLC, Instahelp America, Inc., Paralegal Support Group LLC, Strategic Aquisitions Two, LLC, US Legal Club, LLC. Signed by DEPUTY CLERK on 7/17/2017. (lh)
July 17, 2017 Opinion or Order Filing 94 ORDER denying as moot #68 Motion to Amend/Correct ; denying as moot #68 Motion to Compel. Signed by Judge Federico A. Moreno on 7/17/2017. (dj00)
July 14, 2017 Filing 93 MOTION for Extension of Time to File Application for Award of Fees and Reimbursement of Expenses by Jonathan E. Perlman. Responses due by 7/28/2017 (Attachments: #1 Text of Proposed Order)(Garno, Gregory)
July 13, 2017 Filing 92 Plaintiff's MOTION for Clerks Entry of Default as to 110 Glouchester ST, LLC, 114 Southwest 2nd Street DBF, LLC, 16 S H Street Lake Worth, LLC, 1609 Belmont Place LLC, 17866 Lake Azure Way Boca, LLC, 321 Loans, Inc., 72 SE 6th Ave., LLC, Active Debt Solutions, LLC, American Cedit Security, LLC, Associated Administrative Services, LLC, Breeze Financial, Fast Pace 69 LLC, Financial Freedom National, Inc., Guardian LG, LLC, Helping America Group, LLC, Instahelp America, Inc., Paralegal Support Group LLC, Strategic Aquisitions Two, LLC, US Legal Club, LLC, Plaintiff's MOTION Order Specifying Default Judgment Procedure by Federal Trade Commission. (Attachments: #1 Text of Proposed Order, #2 Affidavit Jonathan Perlman, Receiver)(Verduce, Valerie)
July 12, 2017 Filing 91 AFFIDAVIT signed by : Declaration of Soneet R. Kapila in Support of Receiver's Agreed First Verified Motion to Expand Receivership and Receiver's Agreement Motion to Turn Over and Transfer Title to Certain Real Property and Sale Proceeds. re #90 Agreed MOTION to Turn Over and Transfer Title to Certain Real Property and Sale Proceeds , #89 Agreed MOTION to Expand Receivership (Verified) by Jonathan E. Perlman (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C.1, #4 Exhibit C.2, #5 Exhibit C.3, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q - AA)(Garno, Gregory)
July 12, 2017 Filing 90 Agreed MOTION to Turn Over and Transfer Title to Certain Real Property and Sale Proceeds by Jonathan E. Perlman. (Attachments: #1 Text of Proposed Order)(Garno, Gregory)
July 12, 2017 Filing 89 Agreed MOTION to Expand Receivership (Verified) by Jonathan E. Perlman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Text of Proposed Order)(Garno, Gregory)
July 7, 2017 Filing 88 ANSWER and Affirmative Defenses to Complaint by Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Nantucket Cove of Illinois, LLC. (VerStandig, Maurice)
July 7, 2017 Filing 87 ANSWER and Affirmative Defenses to Complaint by Jeremy Lee Marcus. (VerStandig, Maurice)
July 7, 2017 Filing 86 Defendants' ANSWER and Affirmative Defenses to Complaint by Yisbet Segrea, Craig Davis Smith. (Shohat, Edward)
July 7, 2017 Filing 85 Corrected Transcript and Notice of Correction of Show Cause Hearing held on 05/17/17, before Judge Cecilia M. Altonaga, 1-63 pages, re: #23 Transcript,, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (smn)
July 5, 2017 Opinion or Order Filing 84 ORDER granting #76 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Alain J. Ifrah. Signed by Judge Robert N. Scola Jr. on 6/29/2017. (dj00) Modified signature Judge on 7/5/2017 (asl).
June 22, 2017 Opinion or Order Filing 83 ORDER OF RECUSAL. Judge William P. Dimitrouleas recused. Case reassigned to Judge Federico A. Moreno for all further proceedings. Signed by Judge William P. Dimitrouleas on 6/22/2017. (jmd) (Note: pdf page 2 blank).
June 22, 2017 Opinion or Order Filing 82 ORDER GRANTING JOINT MOTION FOR EXTENSION OF TIME TO FILE AN ANSWER TO COMPLAINT, PROVIDE UPDATED FINANCIAL DISCLOSURES AND TO FILE JOINT SCHEDULING REPORT AND CERTIFICATESOF INTERESTED PARTIES #80 Motion for Extension of Time to File Response/Answer to a Complaint or Other Case Initiating Document Halfpay International, LLC. Answer due 7/7/2017; Halfpay NV LLC. Answer due 7/7/2017; JLMJP Pompano, LLC. Answer due 7/7/2017; Nantucket Cove of Illinois, LLC. Answer due 7/7/2017. Re: #1 Complaint, filed by Federal Trade Commission, State of Florida. -Joint Scheduling Report due by 8/18/2017 Signed by Judge William P. Dimitrouleas on 6/22/2017. (lan)
June 22, 2017 Filing 81 NOTICE by Federal Trade Commission re #66 Order Submission of Additional Information (Attachments: #1 Exhibit Declaration of Jonathan E. Perlman) (Linville, Angeleque)
June 21, 2017 Filing 80 Joint MOTION for Extension of Time to File Response/Reply/Answer to Complaint, Provide Updated Financial Disclosures and to File Joint Scheduling Report and Certificates of Interested Parties by Yisbet Segrea, Craig Davis Smith. (Turner, Barry)
June 13, 2017 Filing 79 NOTICE of Compliance re #78 Order on Motion to Compel, Order on Motion for Miscellaneous Relief, Order on Motion to Withdraw (lan)
June 12, 2017 Opinion or Order Filing 78 ORDER REGARDING RECEIVERS FIRST INTERIM REPORT DE #19 denying as moot #77 Motion to Compel; denying as moot #77 Motion ; denying as moot #77 Motion to Withdraw. Signed by Judge William P. Dimitrouleas on 6/12/2017. (lan)
June 12, 2017 Filing 77 Notice/MOTION to Compel Receiver to File Amended Report ( Responses due by 6/26/2017), MOTION To Direct the Clerk's Office to Restrict Public Access To Prior Report re #19 Status Report,, MOTION to Withdraw Document D.E. #19 ( Responses due by 6/26/2017) by Amanada Finley. (vmz)
June 9, 2017 Filing 76 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Alain J. Ifrah. Filing Fee $ 75.00 Receipt # 113C-9803997 by Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Jeremy Lee Marcus, Nantucket Cove of Illinois, LLC. Responses due by 6/23/2017 (Attachments: #1 Text of Proposed Order)(VerStandig, Maurice)
June 9, 2017 Filing 75 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Nantucket Cove of Illinois, LLC (VerStandig, Maurice)
June 9, 2017 Filing 74 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by JLMJP Pompano, LLC (VerStandig, Maurice)
June 9, 2017 Filing 73 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Halfpay NV LLC (VerStandig, Maurice)
June 9, 2017 Filing 72 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Halfpay International, LLC (VerStandig, Maurice)
June 9, 2017 Filing 71 NOTICE of Attorney Appearance by Maurice Belmont VerStandig on behalf of Halfpay International, LLC, Halfpay NV LLC, JLMJP Pompano, LLC, Nantucket Cove of Illinois, LLC. Attorney Maurice Belmont VerStandig added to party Halfpay International, LLC(pty:dft), Attorney Maurice Belmont VerStandig added to party Halfpay NV LLC(pty:dft), Attorney Maurice Belmont VerStandig added to party JLMJP Pompano, LLC(pty:dft), Attorney Maurice Belmont VerStandig added to party Nantucket Cove of Illinois, LLC(pty:dft). (VerStandig, Maurice)
June 9, 2017 Filing 70 STATUS REPORT Receiver's Amended First Interim Report by Jonathan E. Perlman (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Garno, Gregory)
June 9, 2017 Opinion or Order Filing 69 ORDER REQUIRING RESPONSE FROM RECEIVER #68 MOTION to Amend/Correct MOTION to Compel Receiver to File Amended Report filed by Amanada Finley, as to #68 MOTION to Amend/Correct MOTION to Compel Receiver to File Amended Report. ( Responses due by 6/14/2017) Signed by Judge William P. Dimitrouleas on 6/9/2017. (lan)
June 8, 2017 Filing 68 MOTION to Amend/Correct, MOTION to Compel Receiver to File Amended Report by Amanada Finley. Responses due by 6/22/2017 (lan)
June 8, 2017 Filing 67 NOTICE by Federal Trade Commission re #6 MOTION for Temporary Restraining Order Notice of Filing Corrected Exhibits (Attachments: #1 Exhibit Volume I, Part 1, #2 Exhibit Volume I, Part 2, #3 Exhibit Volume II, #4 Exhibit Volume III, #5 Exhibit Volume IV, #6 Exhibit Volume V) (Linville, Angeleque)
June 8, 2017 Filing 66 NOTICE Signed by Judge William P. Dimitrouleas on 6/8/2017. (lan)
June 6, 2017 Filing 65 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Yisbet Segrea (Turner, Barry)
June 6, 2017 Filing 64 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Craig Davis Smith (Turner, Barry)
June 6, 2017 Filing 63 NOTICE of Attorney Appearance by Edward Robert Shohat on behalf of Yisbet Segrea, Craig Davis Smith. Attorney Edward Robert Shohat added to party Yisbet Segrea(pty:dft), Attorney Edward Robert Shohat added to party Craig Davis Smith(pty:dft). (Shohat, Edward)
June 6, 2017 Filing 62 NOTICE of Attorney Appearance by Barry Seth Turner on behalf of Yisbet Segrea, Craig Davis Smith. Attorney Barry Seth Turner added to party Yisbet Segrea(pty:dft), Attorney Barry Seth Turner added to party Craig Davis Smith(pty:dft). (Turner, Barry)
June 5, 2017 Opinion or Order Filing 60 ORDER granting #59 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
June 5, 2017 Filing 59 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Rachel Hirsch. Filing Fee $ 75.00 Receipt # 113C-9787592 by Jeremy Lee Marcus. Responses due by 6/19/2017 (Attachments: #1 Text of Proposed Order)(VerStandig, Maurice)
June 5, 2017 Filing 58 NOTICE of Attorney Appearance by Maurice Belmont VerStandig on behalf of Jeremy Lee Marcus. Attorney Maurice Belmont VerStandig added to party Jeremy Lee Marcus(pty:dft). (VerStandig, Maurice)
June 2, 2017 Opinion or Order Filing 61 ORDER TRANSFERRING CASE to Judge William P. Dimitrouleas for all further proceedings, accepted and signed on 6/2/17. Judge Cecilia M. Altonaga no longer assigned to case. Signed by Judge Cecilia M. Altonaga on 6/1/2017. (lk)
June 2, 2017 Filing 57 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Nantucket Cove of Illinois, LLC served on 5/15/2017, answer due 6/5/2017. (Linville, Angeleque)
June 2, 2017 Filing 56 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Halfpay NV LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 55 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Halfpay International, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 54 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Strategic Aquisitions Two, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 53 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Fast Pace 69 LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 52 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. 72 SE 6th Ave., LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 51 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. 110 Glouchester ST, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 50 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. 114 Southwest 2nd Street DBF, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 49 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. 17866 Lake Azure Way Boca, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 48 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. 16 S H Street Lake Worth, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 47 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. 1609 Belmont Place LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 46 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. JLMJP Pompano, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 45 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Associated Administrative Services, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 44 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Paralegal Support Group LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 43 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. American Cedit Security, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 42 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Guardian LG, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 41 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Active Debt Solutions, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 40 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. US Legal Club, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 39 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Breeze Financial served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 38 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Helping America Group, LLC served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 37 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Instahelp America, Inc. served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 36 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. 321 Loans, Inc. served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 35 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Yisbet Segrea served on 5/19/2017, answer due 6/9/2017. (Linville, Angeleque)
June 2, 2017 Filing 34 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Craig Davis Smith served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 33 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Jeremy Lee Marcus served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
June 2, 2017 Filing 32 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline by Federal Trade Commission, State of Florida. Financial Freedom National, Inc. served on 5/10/2017, answer due 5/31/2017. (Linville, Angeleque)
May 30, 2017 Opinion or Order Filing 31 ORDER granting #30 Motion for Extension of Time. Joint Scheduling Report due by 6/30/2017. Signed by Judge Cecilia M. Altonaga on 5/26/2017. (ps1)
May 26, 2017 Filing 30 MOTION for Extension of Time to file Joint Scheduling Report and Certificates of Interested Parties re #22 Order Requiring Joint Scheduling Report by Federal Trade Commission, State of Florida. Responses due by 6/9/2017 (Attachments: #1 Text of Proposed Order)(Linville, Angeleque)
May 25, 2017 Opinion or Order Filing 29 ORDER granting #27 Motion to Compel. The Receivership Defendants shall, within ten (10) calendar days of the date of this Order, comply with paragraph VI.A of the Preliminary Injunction Order by completing the required financial statements in good faith and delivering them to the Receiver. Signed by Judge Cecilia M. Altonaga on 5/25/2017. (ps1)
May 24, 2017 Filing 28 NOTICE by Jonathan E. Perlman re #27 MOTION to Compel Compliance With Preliminary Injunction Order Supplemental Certificate of Service (Garno, Gregory)
May 24, 2017 Filing 27 MOTION to Compel Compliance With Preliminary Injunction Order by Jonathan E. Perlman. Attorney Gregory Matthew Garno added to party Jonathan E. Perlman(pty:rc). Responses due by 6/7/2017 (Attachments: #1 Text of Proposed Order)(Garno, Gregory)
May 24, 2017 Filing 26 NOTICE of Compliance with Court Order by 110 Glouchester ST, LLC, 114 Southwest 2nd Street DBF, LLC, 16 S H Street Lake Worth, LLC, 1609 Belmont Place LLC, 17866 Lake Azure Way Boca, LLC, 321 Loans, Inc., 72 SE 6th Ave., LLC, Active Debt Solutions, LLC, American Cedit Security, LLC, Associated Administrative Services, LLC, Breeze Financial, Fast Pace 69 LLC, Financial Freedom National, Inc., Guardian LG, LLC, Halfpay International, LLC, Halfpay NV LLC, Helping America Group, LLC, Instahelp America, Inc., JLMJP Pompano, LLC, Jeremy Lee Marcus, Nantucket Cove of Illinois, LLC, Paralegal Support Group LLC, Yisbet Segrea, Craig Davis Smith, Strategic Aquisitions Two, LLC, US Legal Club, LLC re #25 Order on Motion to Withdraw as Attorney, (Baker, Deborah)
May 24, 2017 Opinion or Order Filing 25 ORDER granting #24 Motion to Withdraw as Attorney. Deadline to obtain new counsel 6/9/2017. Within five (2) days of the entry of this Order, withdrawing counsel shall send to Defendants last known address(es) a copy of this Order and shall file a notice with the Court certifying same. Signed by Judge Cecilia M. Altonaga on 5/24/2017. (ps1)
May 24, 2017 Attorney Deborah Baker terminated. (ps1)
May 23, 2017 Filing 24 Unopposed MOTION to Withdraw as Attorney of Greenspoon Marder, P.A. as Counsel for Defendants by Deborah Baker-Egozi, Garry W. ODonnell, Franklin S. Homer, and Robby H. Birnbaum. by 110 Glouchester ST, LLC, 114 Southwest 2nd Street DBF, LLC, 16 S H Street Lake Worth, LLC, 1609 Belmont Place LLC, 17866 Lake Azure Way Boca, LLC, 321 Loans, Inc., 72 SE 6th Ave., LLC, Active Debt Solutions, LLC, American Cedit Security, LLC, Associated Administrative Services, LLC, Breeze Financial, Fast Pace 69 LLC, Financial Freedom National, Inc., Guardian LG, LLC, Halfpay International, LLC, Halfpay NV LLC, Helping America Group, LLC, Instahelp America, Inc., JLMJP Pompano, LLC, Jeremy Lee Marcus, Nantucket Cove of Illinois, LLC, Paralegal Support Group LLC, Yisbet Segrea, Craig Davis Smith, Strategic Aquisitions Two, LLC, US Legal Club, LLC. Responses due by 6/6/2017 (Attachments: #1 Text of Proposed Order)(Baker, Deborah)
May 22, 2017 Filing 23 TRANSCRIPT of the Show Cause Hearing held on 05/15/17, before Judge Cecilia M. Altonaga, 1-63 pages, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/12/2017. Redacted Transcript Deadline set for 6/22/2017. Release of Transcript Restriction set for 8/21/2017. (smn)
May 17, 2017 Opinion or Order Filing 22 Order Requiring Joint Scheduling Report and Certificates of Interested Parties by 5/31/2017. Signed by Judge Cecilia M. Altonaga on 5/17/2017. (ps1)
May 17, 2017 Opinion or Order Filing 21 PRELIMINARY INJUNCTION ORDER. Signed by Judge Cecilia M. Altonaga on 5/17/2017. (Attachments: #1 Attachment A) (ps1)
May 17, 2017 Filing 20 PAPERLESS Minute Entry for proceedings held before Judge Cecilia M. Altonaga: Show Cause Hearing held on 5/17/2017. Total time in court: 1 hour(s) : 30 minutes. Attorney Appearance(s): Valerie M. Verduce, Angeleque P. Linville, Ryann H. Flack, Garry O'Donnel, Deborah Barker, Robby Birmbaum, Frank Homer, Van Vliet, Alison Day, Heather Harmon, Greg Garno, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (dsz)
May 17, 2017 Filing 19 STATUS REPORT Receiver's First Interim Report by Jonathan E. Perlman (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Perlman, Jonathan)
May 17, 2017 Filing 18 CLERK'S NOTICE of Compliance by Unsealing Case pursuant to #11 Order/Unsealing Deadline (nc)
May 16, 2017 Filing 17 NOTICE of Filing Supplemental Evidence and Proposed Preliminary Injunction by Federal Trade Commission (Attachments: #1 Exhibit, #2 Text of Proposed Order with Attachments) (nc)
May 16, 2017 Filing 16 NOTICE of Filing Declaration of Jeremey Lee Marcus by 110 Glouchester ST, LLC, 114 Southwest 2nd Street DBF, LLC, 16 S H Street Lake Worth, LLC, 1609 Belmont Place LLC, 17866 Lake Azure Way Boca, LLC, 321 Loans, Inc., 72 SE 6th Ave., LLC, Active Debt Solutions, LLC, American Cedit Security, LLC, Associated Administrative Services, LLC, Breeze Financial, Fast Pace 69 LLC, Financial Freedom National, Inc., Guardian LG, LLC, Halfpay International, LLC, Halfpay NV LLC, Helping America Group, LLC, Instahelp America, Inc., JLMJP Pompano, LLC, Jeremy Lee Marcus, Nantucket Cove of Illinois, LLC, Paralegal Support Group LLC, Yisbet Segrea, Craig Davis Smith, Strategic Aquisitions Two, LLC, US Legal Club, LLC (Attachments: #1 Exhibit, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit D cont'd, #7 Exhibit D cont'd) (nc)
May 16, 2017 Filing 15 MEMORANDUM in Opposition to #6 MOTION Preliminary Injunction by 110 Glouchester ST, LLC, 114 Southwest 2nd Street DBF, LLC, 16 S H Street Lake Worth, LLC, 1609 Belmont Place LLC, 17866 Lake Azure Way Boca, LLC, 321 Loans, Inc., 72 SE 6th Ave., LLC, Active Debt Solutions, LLC, American Cedit Security, LLC, Associated Administrative Services, LLC, Breeze Financial, Fast Pace 69 LLC, Financial Freedom National, Inc., Guardian LG, LLC, Halfpay International, LLC, Halfpay NV LLC, Helping America Group, LLC, Instahelp America, Inc., JLMJP Pompano, LLC, Jeremy Lee Marcus, Nantucket Cove of Illinois, LLC, Paralegal Support Group LLC, Yisbet Segrea, Craig Davis Smith, Strategic Aquisitions Two, LLC, US Legal Club, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit D cont'd, #7 Exhibit D cont'd)(nc)
May 9, 2017 Opinion or Order Filing 14 ORDER Granting #9 Ex Parte Motion For Waiver of Security Requirement. Signed by Judge Cecilia M. Altonaga on 5/9/2017. (gp)
May 9, 2017 Opinion or Order Filing 13 ORDER Granting #6 Ex Parte Motion for Temporary Restraining Order With Asset Freeze, Appointment of Receiver, and Other Equitable Relief, and Order to Show Casue Why a Preliminary Injunction Should Not Issue, and Memorandum in Support. Order to Show Cause Hearing regarding Preliminary Injunction set for 5/17/2017 01:00 PM in Miami Division before Judge Cecilia M. Altonaga. Signed by Judge Cecilia M. Altonaga on 5/9/2017. (See Order for full details) (gp)
May 9, 2017 Opinion or Order Filing 12 ORDER Granting #5 Ex Parte Motion to Exceed Page Limit and Memorandum In Support. Signed by Judge Cecilia M. Altonaga on 5/8/2017. (gp)
May 9, 2017 Opinion or Order Filing 11 ORDER Granting #4 Ex Parte Motion to Temporarily Seal Docket and Entire File, and Memorandum In Support. The docket and entire file shall remain under seal until 5:00 p.m. on May 16, 2017. Signed by Judge Cecilia M. Altonaga on 5/8/2017. (gp)
May 8, 2017 Filing 10 Summons Issued as to All Defendants. (cbr)
May 8, 2017 Filing 9 State of Florida's ExParte Motion For Waiver of Security Requirement by State of Florida. (Attachments: #1 Text of Proposed Order)(cbr)
May 8, 2017 Filing 8 SUGGESTION by Federal Trade Commission, State of Florida. Responses due by 5/22/2017 (Attachments: #1 Exhibit)(cbr) Modified ( not a motion)on 5/9/2017 (mr1).
May 8, 2017 Filing 7 Rule 65 Declaration of Counsel signed by : Valerie M. Verduce. (cbr)
May 8, 2017 Filing 6 ExParte Motion for Temporary Restraining Order With Asset Freeze, Appointment of Receiver, and Other Equitable Relief, and Order to Show Casue Why a Preliminary Injunction Should Not Issue, and Memorandum in Support by Federal Trade Commission, State of Florida. Responses due by 5/22/2017 (cbr) (Additional attachment(s) added on 5/8/2017: #1 Text of Proposed Order) (cbr). (Additional attachment(s) added on 5/8/2017: #2 attachments, #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, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit) (cbr). (Attachment 24 replaced on 6/5/2017) (cbr). (Attachment 22 replaced on 6/5/2017) (cbr). (Attachment 29 replaced on 6/6/2017) (cbr). (Attachment 30 replaced on 6/6/2017) (cbr).
May 8, 2017 Filing 5 Exparte Motion for Leave to File Excess Page Limit and Memorandum In Support by Federal Trade Commission, State of Florida. (Attachments: #1 Text of Proposed Order)(cbr) (Main Document 5 replaced on 5/8/2017) (cbr).
May 8, 2017 Filing 4 Exparte Motion to Temporarily Seal Docket and Entire File, and Memorandum in Support (Attachments: #1 Text of Proposed Order) (cbr) (Main Document 4 replaced on 5/8/2017) (cbr).
May 8, 2017 Filing 3 Clerks Notice pursuant to 28 USC 636(c). Parties are hereby notified that the U.S. Magistrate Judge Jonathan Goodman is available to handle any or all proceedings in this case. If agreed, parties should complete and file the attached form. It is not necessary to file a document indicating lack of consent. (cbr)
May 8, 2017 Filing 2 Judge Assignment to Judge Cecilia M. Altonaga (cbr)
May 8, 2017 Filing 1 COMPLAINT against All Defendants. Filing fees $ 400.00. USA Filer - No Filing Fee Required, filed by Federal Trade Commission, State of Florida. (Attachments: #1 Civil Cover Sheet)(cbr) (Main Document 1 replaced on 5/8/2017) (cbr). (Attachment 1 replaced on 5/8/2017) (cbr).

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 Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Federal Trade Commission et al v. Marcus 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: Yisbet Segrea
Represented By: Barry Seth Turner
Represented By: Deborah Baker
Represented By: Edward Robert Shohat
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: Jeremy Lee Marcus
Represented By: Barry Seth Turner
Represented By: Alain J. Ifrah
Represented By: Deborah Baker
Represented By: Rachel Hirsch
Represented By: Maurice Belmont VerStandig
Represented By: Michael Anthony Pineiro
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: Craig Davis Smith
Represented By: Barry Seth Turner
Represented By: Deborah Baker
Represented By: Edward Robert Shohat
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: 17866 Lake Azure Way Boca, LLC
Represented By: Deborah Baker
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: Omni Management Partners 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: Paralegal Support Group LLC
Represented By: Deborah Baker
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: Nantucket Cove of Illinois, LLC
Represented By: Barry Seth Turner
Represented By: Deborah Baker
Represented By: Maurice Belmont VerStandig
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: Discount Marketing USA S.A.
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: Guardian LG, LLC
Represented By: Deborah Baker
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: PNC Bank, N.A.
Represented By: Peter D. Hardy
Represented By: Jason Richard Bowyer
Represented By: Terence M. Grugan
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: Associated Administrative Services, LLC
Represented By: Deborah Baker
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: Jack Marcus
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: 16 S H Street Lake Worth, LLC
Represented By: Deborah Baker
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: Strategic Aquisitions Two, LLC
Represented By: Deborah Baker
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: US Legal Club, LLC
Represented By: Deborah Baker
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: White Light Media 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: 72 SE 6th Ave., LLC
Represented By: Deborah Baker
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: 321 Loans, Inc.
Represented By: Deborah Baker
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: Instahelp America, Inc.
Represented By: Deborah Baker
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: Cockburn & Associate 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: 1609 Belmont Place LLC
Represented By: Deborah Baker
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: Viking Management 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: JLMJP Pompano, LLC
Represented By: Barry Seth Turner
Represented By: Deborah Baker
Represented By: Maurice Belmont VerStandig
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: James Marcus
Represented By: Mark Wilensky
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: Active Debt Solutions, LLC
Represented By: Deborah Baker
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: Fast Pace 69 LLC
Represented By: Deborah Baker
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: Breeze Financial
Represented By: Deborah Baker
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: American Cedit Security, LLC
Represented By: Deborah Baker
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: Halfpay International, LLC
Represented By: Barry Seth Turner
Represented By: Deborah Baker
Represented By: Maurice Belmont VerStandig
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: 114 Southwest 2nd Street DBF, LLC
Represented By: Deborah Baker
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: Halfpay NV LLC
Represented By: Barry Seth Turner
Represented By: Deborah Baker
Represented By: Maurice Belmont VerStandig
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: Teresa Duda
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: Financial Freedom National, Inc.
Represented By: Deborah Baker
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: 110 Glouchester ST, LLC
Represented By: Deborah Baker
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: Helping America Group, LLC
Represented By: Deborah Baker
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: HP Media, 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 ]
Plaintiff: State of Florida
Represented By: Ronnie Adili
Represented By: Ryann H. Flack
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: Angeleque P. Linville
Represented By: Valerie M. Verduce
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?