Securities And Exchange Commission v. Detroit Memorial Partners, LLC et al
Securities And Exchange Commission |
Mark Morrow and Detroit Memorial Partners, LLC |
Abdul K. Charara, Jeffrey R. Hicks, Waad Charara, The Meridian Law Group and Tarek M. Baydoun |
St. Augustine's National Foundation, Inc. |
David Shipper and Aaron Shipper |
Jason S. Alloy |
Robert D. Terry, Summit Receiver |
Leonard J. Walter |
1:2013cv01817 |
May 30, 2013 |
US District Court for the Northern District of Georgia |
XX US, Outside State |
Mark H Cohen |
Securities/Commodities |
15 U.S.C. § 77 |
Both |
Docket Report
This docket was last retrieved on July 1, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 261 NOTICE Of Filing Receiver's Notice Of Closure Of Receivership by Jason S. Alloy (Alloy, Jason) |
Filing 260 ORDER Granting Receiver's Final Fee Application and Motion to Approve Final Distribution. Signed by Judge Mark H. Cohen on 10/13/2020. (tcc) |
Clerk's Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Summit Receiver re #260 Order on Motion for Order. (tcc) |
Filing 259 RESPONSE in Support re #258 MOTION for Order Approving Receiver's Final Fee Application and Motion to Approve Final Distribution filed by Securities And Exchange Commission. (Mayes, Joshua) |
Filing 258 MOTION for Order Approving Receiver's Final Fee Application and Motion to Approve Final Distribution by Jason S. Alloy. (Attachments: #1 Exhibit 1 - MKSH Bill, #2 Exhibit 2 - Robbins Firm Bill, #3 Exhibit 3 - Fee Schedule, #4 Exhibit 4 - Receiver Certification, #5 Exhibit 5 - Schedules A-D, #6 Text of Proposed Order [Proposed] Order Granting Receiver's Final Fee Application and Motion to Approve Final Distribution)(Alloy, Jason) |
Filing 257 Mail Returned as Undeliverable. Mail sent to Mark Morrow re #255 Order on Motion for Order. RTS. Refused - unable to forward. Inmate not at this Institution. (ah) |
Filing 256 Mail Returned as Undeliverable. RTS/Attempted-Unable to Forward. Mail sent to Terek M. Baydoun; Jeffrey R. Hicks (The Meridian Law Group) re #255 Order. (jta) |
Filing 255 ORDER granting #254 Receiver's Twenty-Third Application forCompensation and Reimbursement of Expenses. Signed by Judge Mark H. Cohen on 6/8/2020. (jta) |
Clerk's Certificate of Mailing as to Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Summit Receiver, The Meridian Law Group re #255 Order on Motion for Order. (jta) |
Filing 254 Quarterly MOTION for Order on Receiver's Twenty-Third Application for Compensation and Reimbursement of Expenses (Fourth Quarter 2019 - First Quarter 2020) by Jason S. Alloy. (Attachments: #1 Exhibit A - Standardized Fund Accounting Report, #2 Exhibit B - Fee Schedule, #3 Exhibit C - Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D - Robbins Firm Detailed Invoice, #5 Exhibit E - Receiver's Certification of Application Information, #6 Text of Proposed Order F- Proposed Order)(Alloy, Jason) |
Filing 253 STATUS REPORT for the First Quarter 2020 by Jason S. Alloy. (Attachments: #1 Exhibit A - Schedule of Receipts and Disbursements)(Parrish, Matthew) |
Filing 252 NOTICE of Leave of Absence by Jason S. Alloy for the following dates: April 8 through April 13, 2020; May 7 through May 11, 2020; and July 2 through July 6, 2020. (Alloy, Jason) Modified on 3/4/2020 to edit text to accurately reflect e-filed document and reflect leave dates (jta). |
Notification of Docket Correction re #252 Notice (Other). Incorrect event used. The Clerk has made the necessary corrections. (jta) |
Filing 251 STATUS REPORT of Receiver's Fourth Quarter of 2019 by Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit "A" Schedule of Receiver's Receipts and Disbursements, Fourth Quarter 2019)(Alloy, Jason) |
Filing 250 Notice for Leave of Absence for the following date(s): 12/8/19-12/13/19, 12/16/19 and 12/23/19-1/2/2020 , by Jason S. Alloy. (Alloy, Jason) Modified on 9/5/2019 to correct docket text (adg). |
Filing 249 STATUS REPORT for Second Quarter 2019 by Jason S. Alloy. (Attachments: #1 Exhibit A - Schedule of Receiver's Receipts and Disbursements - Second Quarter 2019)(Alloy, Jason) |
Filing 248 ORDER GRANTING RECEIVER'S TWENTY-SECOND APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES. Signed by Judge Mark H. Cohen on 6/11/19. (bnw) |
Clerk's Certificate of Mailing as to Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Summit Receiver, The Meridian Law Group re #248 Order on Motion for Order. (bnw) |
Filing 247 Quarterly MOTION for Order of Receiver's Twenty-Second Application for Compensation and Reimbursement of Expenses (First Quarter 2019) by Jason S. Alloy. (Attachments: #1 Exhibit A-Standarized Fund Accounting Report, #2 Exhibit B-Fee Schedule, #3 Exhibit C-Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D-1-Robbins Firm Detailed Invoice, #5 Exhibit D-2-MKSH Detailed Invoice, #6 Exhibit E-Certification of Jason S. Alloy, #7 Text of Proposed Order)(Alloy, Jason) |
Filing 246 STATUS REPORT Receiver's Quarterly Status Report fo the First Quarter of 2019 by Jason S. Alloy. (Attachments: #1 Exhibit A - Schedule of Receiver's Receipts and Disbursements for First Quarter 2019)(Alloy, Jason) |
Filing 245 ORDER GRANTING RECEIVER'S TWENTY-FIRST APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES. Signed by Judge Mark H. Cohen on 3/11/19. (bnw) |
Clerk's Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Summit Receiver re #245 Order on Motion for Order. (bnw) |
Submission of #244 Quarterly MOTION for Order on Receiver's Twenty-First Application for Compensation and Reimbursement, to District Judge Mark H. Cohen. (bnw) |
Filing 244 Quarterly MOTION for Order on Receiver's Twenty-First Application for Compensation and Reimbursement by Jason S. Alloy. (Attachments: #1 Exhibit A-Standarized Fund Accounting Report, #2 Exhibit B-Professionals and Paraprofessionals Fee Schedule, #3 Exhibit C-Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D-Robbins Firm Detailed Invoice, #5 Exhibit E-Receiver's Certification of Application Information, #6 Text of Proposed Order F-Proposed Order)(Alloy, Jason) |
Filing 243 STATUS REPORT for the Fourth Quarter of 2018 by Jason S. Alloy. (Attachments: #1 Exhibit Schedule of Receipts and Disbursements (Q4 2018))(Alloy, Jason) |
Clerk's Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Robert D. Terry, Summit Receiver, The Meridian Law Group re #242 Order. (bnw) |
Filing 242 ORDER : After review of the #241 Application, the same is hereby APPROVED, and payment of the fees and expenses requested in the Application is hereby AUTHORIZED. Signed by Judge Mark H. Cohen on 11/27/18. (bnw) |
Filing 241 Quarterly MOTION Receiver's Twentieth Application for Compensation and Reimbursement of Expenses (Q3 2018) by Jason S. Alloy. (Attachments: #1 Exhibit A - Fund Accounting, #2 Exhibit B - Fee Schedule, #3 Exhibit C - Billing Summary, #4 Exhibit D - Robbins Firm Stmt., #5 Exhibit E - Certification, #6 Exhibit F - Proposed Order)(Alloy, Jason) |
Filing 240 NOTICE of Change of Address for Jason S. Alloy, counsel for Jason S. Alloy (Alloy, Jason) |
Filing 239 STATUS REPORT Third Quarter 2018 by Jason S. Alloy. (Attachments: #1 Exhibit A - Schedule of Receiver's Receipts and Disbursements - Third Quarter 2018)(Alloy, Jason) |
Filing 238 ORDER: It is hereby ORDERED that the Receiver's #235 Nineteenth Application for Compensation and Reimbursement of Expenses (Second Quarter 2018) is APPROVED. Attorneys' fees and expense payments are approved in the following amounts: The Robbins Firm (Robbins Ross Alloy Belinfante Littlefield LLC): $19,744.81 McLean Koehler: $468.00 Signed by Judge Mark H. Cohen on 9/6/18. (bnw) |
Clerk's Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Summit Receiver, The Meridian Law Group re #238 Order on Motion for Order. (bnw) |
Submission of #235 Quarterly MOTION for Order for Receiver's Nineteenth Application for Compensation and Reimbursement of Expenses (Second Quarter 2018), to District Judge Mark H. Cohen. (bnw) |
Filing 237 Mail sent to Jeffrey R. Hicks re #228 Order. Mail Returned as Undeliverable. Marked as Return to Sender; Attempted-Not Known; Unable to Forward. (bnw) |
Filing 236 Mail Returned as Undeliverable. Mail sent to Tarek M. Baydoun re #228 Order. (bnw) |
Filing 235 Quarterly MOTION for Order for Receiver's Nineteenth Application for Compensation and Reimbursement of Expenses (Second Quarter 2018) by Jason S. Alloy. (Attachments: #1 Exhibit "A" Standardized Fund Accounting Report, #2 Exhibit "B" Fee Schedule, #3 Exhibit "C" Billing Summary, #4 Exhibit "D-1" Robbins Firm Bill, #5 Exhibit "D-2" MKSH Bill, #6 Exhibit "E" Certification, #7 Text of Proposed Order "F" Proposed Order)(Alloy, Jason) |
Filing 234 Mail sent to Mark Morrow re #231 Order. Mail Returned as Undeliverable. Marked as 30 Days Expired; Inmate Not At this Institution. (bnw) |
Filing 233 ORDER DENYING #232 Motion for Reconsideration. Signed by Judge Mark H. Cohen on 8/9/18. (bnw) |
Clerk's Certificate of Mailing as to Mark Morrow re #233 Order on Motion for Reconsideration. (bnw) |
Filing 232 (Construed as a Motion for Reconsideration) NOTICE Of Filing by Mark Morrow Letter re #228 Order.(bnw) Modified on 8/9/2018 to edit text (bnw). |
Filing 231 ORDER : It is hereby ORDERED that St. Augustine's National Foundation, Inc.'s #223 Petition for Asset Offer to Purchase 28 Michigan Cemeteries is DENIED. Signed by Judge Mark H. Cohen on 8/1/18. (bnw) |
Clerk's Certificate of Mailing as to Tarek M. Baydoun, Mark Morrow, Robert D. Terry, Summit Receiver, The Meridian Law Group re #231 Order. (bnw) |
Filing 229 STATUS REPORT for the Second Quarter of 2018 by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit Schedule of Receipts and Disbursements (Q2 2018))(Alloy, Jason) |
Filing 230 NOTICE Of Filing Letter by Mark Morrow. (bnw) |
Filing 228 FINAL ORDER AND JUDGMENT GRANTING #189 Motion for Summary Judgment and Motion for Permanent Injunction. SEE ORDER FOR MORE DETAILS. It is further ORDERED that Defendant Morrow is liable for disgorgement of $7,973,413.89, representing profits gained as a result of the conduct alleged in the Complaint, together with prejudgment interest thereon In the amount of $1,056,843.60, for a total of $9,030,260.49. Defendant shall satisfy this obligation by paying $9,030,260.49 to the Securities and Exchange Commission within 45 days after entry of this Order. It is further ORDERED that Defendant Morrow shall pay a civil penalty in the amount of $ 1,000,000.00 to the Securities and Exchange Commission pursuant to Section 20(d) of the Securities Act. Defendant shall make this payment within 45 days after entry of this Order . It is further ORDERED that this Court shall retain jurisdiction of this matter for purposes of enforcing the terms of this Order. Signed by Judge Mark H. Cohen on 7/24/18. (bnw) |
Clerk's Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Summit Receiver, The Meridian Law Group re #228 Order. (bnw) |
Filing 227 RESPONSE re #226 Response (Non-Motion), Receiver's Response to Brief in Support of St. Augustine's Petition filed by Jason S. Alloy. (Alloy, Jason) |
Filing 226 RESPONSE re #224 Response (Non-Motion), #223 Notice (Other) Supporting Brief filed by St. Augustine's National Foundation, Inc.. (Attachments: #1 Exhibit Order Appointing Rec, #2 Exhibit Press Release, #3 Exhibit Incorporation, #4 Exhibit MCL 436.536, #5 Exhibit 281 Mich App 364)(Norman, Michael) |
Submission of #189 MOTION for Summary Judgment , a Permanent Injunction, and Monetary Relief Against Defendant Mark Morrow MOTION for Permanent Injunction, to District Judge Mark H. Cohen. (bnw) |
Case Reassigned to Judge Mark H. Cohen. Judge William S. Duffey, Jr. no longer assigned to case. NOTICE TO ALL COUNSEL OF RECORD: The Judge designation in the civil action number assigned to this case has been changed to 1:13-cv-01817-MHC. Please make note of this change in order to facilitate the docketing of pleadings in this case. (bnw) |
Filing 225 CERTIFICATE OF SERVICE re #224 Response (Non-Motion) Receiver's Response to Petition by St. Augustine's For Asset Offer to Purchase 28 Michigan Cemeteries by Jason S. Alloy.(Alloy, Jason) |
Filing 224 RESPONSE re #223 Notice (Other) Receiver's Response to Petition by St. Augustine's For Asset Offer to Purchase 28 Michigan Cemeteries filed by Jason S. Alloy. (Alloy, Jason) |
Filing 223 NOTICE by St. Augustine's National Foundation, Inc. Offer to Purchase (Attachments: #1 Exhibit Purchase Agreement)(Norman, Michael) |
Filing 222 ORDER granting the Receiver's Eighteenth Application for Compensation and Reimbursement of Expenses (First Quarter 2018) #220 . Attorneys' fees and expense payments are approved in the following amount: The Robbins Firm: $7,902.80 and to McLean Koehler: $2,913.36. Signed by Judge William S. Duffey, Jr. on 6/11/18. (ddm) |
Clerk's Certificate of Mailing to Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Tarek M. Baydoun re #222 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Submission of #220 Quarterly MOTION for Order for Receiver's Eighteenth Application for Compensation and Reimbursement of Expenses (First Quarter 2018), to District Judge William S. Duffey Jr.. (ddm) |
Submission of #189 MOTION for Summary Judgment , a Permanent Injunction, and Monetary Relief Against Defendant Mark Morrow, to District Judge William S. Duffey Jr. (ddm) |
Filing 221 NOTICE Of Filing Amended Certificate of Service by Jason S. Alloy re #220 Quarterly MOTION for Order for Receiver's Eighteenth Application for Compensation and Reimbursement of Expenses (First Quarter 2018) (Alloy, Jason) |
Filing 220 Quarterly MOTION for Order for Receiver's Eighteenth Application for Compensation and Reimbursement of Expenses (First Quarter 2018) by Jason S. Alloy. (Attachments: #1 Exhibit A - Standarized Fund Accounting Report, #2 Exhibit B - Fee Schedule, #3 Exhibit C - Billing Summary, #4 Exhibit D-1 - Robbins Firm Invoice, #5 Exhibit D-2 - McLean Koehler Invoice, #6 Exhibit E Certification, #7 Text of Proposed Order F - Proposed Order)(Alloy, Jason) |
Filing 219 Petition for Leave of Absence for the following date(s): 7/16/2018-7/20/2018, by Joshua A. Mayes. (Mayes, Joshua) |
Filing 218 ORDER granting #214 the Receiver's Motion to Approve Interim Distribution. The Receiver is authorized to make the interim distribution to the claimants consistent with the Distribution Plan, and in the amounts set forth in Schedules A through D to the Motion. Signed by Judge William S. Duffey, Jr. on 5/10/18. (ddm) |
Clerk's Certificate of Mailing to Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Tarek M. Baydoun re #218 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Filing 217 STATUS REPORT First Quarter 2018 by Jason S. Alloy. (Attachments: #1 Exhibit Schedule of Receiver's Receipts and Disbursements - First Quarter 2018)(Alloy, Jason) |
Filing 216 NOTICE by Securities And Exchange Commission re #215 Order on Motion for Miscellaneous Relief, Certificate of Service of Order on Mark Morrow and Change of Address for Defendant Morrow (Mayes, Joshua) |
Submission of #214 Receiver's Motion to Approve Interim Distribution and Brief in Support Thereof, submitted to District Judge William S. Duffey. (ddm) |
Filing 215 ORDER granting Plaintiff's Motion to Lift Stay #212 . The stay of this matter is lifted. Defendant Morrow shall have up to and including May 10, 2018, to file his response to Plaintiff's Motion for Summary Judgment, a Permanent Injunction, and Monetary Relief Against Defendant Mark Morrow #189 . Signed by Judge William S. Duffey, Jr on 4/9/18. (ddm) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow, Robert D. Terry re #215 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Filing 214 MOTION Yes Receiver's Motion to Approve Interim Distribution and Brief in Support Thereof by Jason S. Alloy. (Attachments: #1 Exhibit Schedule A - Summary Sheet, #2 Exhibit Schedule B - Claims Accepted as Submitted, #3 Exhibit Schedule C - Claims Accepted But Reduced, #4 Exhibit Schedule D - Claims By Members and Others, #5 Text of Proposed Order Proposed Order Granting Receiver's Motion to Approve Interim Distribution)(Alloy, Jason) |
Filing 213 ORDER granting the Receiver's Seventeenth Application for Compensation and Reimbursement of Expenses (Fourth Quarter 2017) #211 . Attorneys' fees and expense payments are approved in the following amount: The Robbins Firm: $1,384.48. Signed by Judge William S. Duffey, Jr on 3/22/18. (ddm) |
Clerks Certificate of Mailing to Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Tarek M. Baydoun re #213 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Submission of #212 MOTION Lift Stay , submitted to District Judge William S. Duffey. (ddm) |
Filing 212 MOTION Lift Stay by Securities And Exchange Commission. (Attachments: #1 Text of Proposed Order)(Mayes, Joshua) |
Submission of #211 Quarterly MOTION for Order on Receiver's Seventeenth Application For Compensation and Reimbursement of Expenses (Fourth Quarter 2017), submitted to District Judge William S. Duffey. (ddm) |
Filing 211 Quarterly MOTION for Order on Receiver's Seventeenth Application For Compensation and Reimbursement of Expenses (Fourth Quarter 2017) by Jason S. Alloy. (Attachments: #1 Exhibit A - Standardized Fund Accounting Report, #2 Exhibit B - Fee Schedule, #3 Exhibit C - Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D - Robbins Firm Statement as of 12/31/2017, #5 Exhibit E - Receiver's Certificate, #6 Exhibit F - Text of Proposed Order)(Alloy, Jason) |
Filing 210 STATUS REPORT for Fourth Quarter 2017 by Jason S. Alloy. (Attachments: #1 Exhibit "A" Schedule of Receipts and Disbursements)(Alloy, Jason) |
Filing 209 ORDER granting the Receiver's Sixteenth Application for Compensation and Reimbursement of Expenses (Third Quarter 2017) #208 . Attorneys' fees and expense payments are approved in the following amount: The Robbins Firm: $5,519.97. Signed by Judge William S. Duffey, Jr on 12/12/17. (ddm) |
Submission of #208 Quarterly MOTION for Order for Receiver's Sixteenth Application For Compensation and Reimbursement of Expenses for Third Quarter of 2017, submitted to District Judge William S. Duffey. (ddm) |
Filing 208 Quarterly MOTION for Order for Receiver's Sixteenth Application For Compensation and Reimbursement of Expenses for Third Quarter of 2017 by Jason S. Alloy. (Attachments: #1 Exhibit A-Standarized Fund Accounting Report, #2 Exhibit B-Fee Schedule, #3 Exhibit C-Billing Summary for Professionals, #4 Exhibit D-Robbins Firm Invoice, #5 Exhibit E-Certification, #6 Text of Proposed Order)(Alloy, Jason) |
Filing 207 STATUS REPORT for Third Quarter 2017 by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit A - Schedule of Receipts and Disbursements)(Alloy, Jason) |
Filing 206 ORDER granting the Receiver's Fifteenth Application for Compensation and Reimbursement of Expenses (Second Quarter 2017) #205 . Attorneys' fees and expense payments are approved in the following amount: The Robbins Firm: $12,196.28. Signed by Judge William S. Duffey, Jr on 9/5/17. (ddm) |
Submission of #205 Quarterly MOTION for Order on Receiver's Fifteenth Application For Compensation and Reimbursement of Expenses (Second Quarter 2017), submitted to District Judge William S. Duffey. (ddm) |
Filing 205 Quarterly MOTION for Order on Receiver's Fifteenth Application For Compensation and Reimbursement of Expenses (Second Quarter 2017) by Jason S. Alloy. (Attachments: #1 Exhibit A - Standardized Fund Accounting Report, #2 Exhibit B - Fee Schedule, #3 Exhibit C - Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D - Robbins Firm Statement as of 6/30/2017, #5 Exhibit E - Receiver's Certificate, #6 Exhibit F - Text of Proposed Order)(Alloy, Jason) |
Filing 204 STATUS REPORT Receiver's Quarterly Status Report for the Second Quarter of 2017 by Jason S. Alloy. (Attachments: #1 Exhibit A - Schedule of Receiver's Receipts and Disbursements, for Second Quarter 2017)(Alloy, Jason) |
Filing 203 Mail sent to Tarek M. Baydoun re #201 Order RETURNED, not deliverable as addressed. (jkl) |
Filing 202 Petition for Leave of Absence for the following date(s): 7/3-7/4, 7/24-7/28, by Joshua A. Mayes. (Mayes, Joshua) |
Filing 201 ORDER approving #200 Receiver's Fourteenth Application for Compensation and Reimbursement of Expenses (First Quarter 2017). Attorney's fees and expense payments are approved in the following amounts: The Robbins Firm: $14,348.55; McLean Koehler: $8,424.91. Signed by Judge William S. Duffey, Jr. on 6/8/17. (bnw) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Summit Receiver re #201 Order. (bnw) |
Submission of #200 Quarterly MOTION for Order on Receiver's Fourteenth Application for Compensation and Reimbursement of Expenses (First Quarter 2017), submitted to District Judge William S. Duffey. (ddm) |
Filing 200 Quarterly MOTION for Order on Receiver's Fourteenth Application for Compensation and Reimbursement of Expenses (First Quarter 2017) by Jason S. Alloy. (Attachments: #1 Exhibit A - Standardized Fund Accounting Report, #2 Exhibit B- - Fee Schedule, #3 Exhibit C - Billing Summary, #4 Exhibit D -1 - Robbins Firm Invoice, #5 Exhibit D-2 - MKSH Invoice, #6 Exhibit E - Receiver's Certification, #7 Text of Proposed Order Proposed Order)(Alloy, Jason) |
Filing 199 STATUS REPORT For First Quarter 2017 by Jason S. Alloy. (Attachments: #1 Exhibit A - Schedule of Receiver's Receipts and Disbursements - First Quarter 2017)(Alloy, Jason) |
Filing 198 Request for Leave of Absence for the following date(s): Friday, May 26, 2017-Monday, June 12, 2017; Thursday, July 13, 2017-Monday, July 17, 2017;Thursday, August 10, 2017-Monday August 14, 2017; Thursday, October 19, 2017-Friday, October 20, 2017, by Jason S. Alloy. (Alloy, Jason) |
Filing 197 OPINION AND ORDER granting Defendant Mark Morrows Motion to Stay Proceedings Pending Outcome of Criminal Case #190 and staying this case pending trial of the criminal charges against Defendant Mark Morrow in U.S. v. Alleca, et al., No. 1:15-cr-458 (N.D. Ga.). The parties shall notify the Court when the trial is completed, or when the charges against Morrow otherwise are resolved. The stay shall not affect the Receivers work under the Order Appointing Receiver #51 , including the Receivers distribution of assets from the receivership, as authorized previously by the Court. Signed by Judge William S. Duffey, Jr on 3/16/17. (ddm) |
Clerks Certificate of Mailing to Jeffrey R. Hicks, Mark Morrow, Robert D. Terry, Tarek M. Baydoun re #197 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Filing 196 ORDER approving Receivers Thirteenth Application for Compensation and Reimbursement of Expenses (Fourth Quarter 2016) #195 . Attorneys fees and expense payments are approved in the following amounts: The Robbins Firm: $49,708.91; McLean Koehler: $2,599.92; and Dykema: $296.45. Signed by Judge William S. Duffey, Jr on 3/8/17. (ddm) |
Clerks Certificate of Mailing as to Mark Morrow, Robert D. Terry, Jeffrey R. Hicks, Tarek M. Baydoun re #196 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Submission of #195 Quarterly MOTION for Order on Receiver's Thirteenth Application for Compensation and Reimbursement of Expenses (Fourth Quarter 2016), submitted to District Judge William S. Duffey. (ddm) |
Filing 195 Quarterly MOTION for Order on Receiver's Thirteenth Application for Compensation and Reimbursement of Expenses (Fourth Quarter 2016) by Jason S. Alloy. (Attachments: #1 Exhibit 'A' Standarized Fund Accounting Report, #2 Exhibit 'B' Fee Schedule, #3 Exhibit 'C' Billing Summary, #4 Exhibit 'D-1' Robbins Firm invoice, #5 Exhibit 'D-2' MKSH Invoice, #6 Exhibit 'D-3' Dykema Invoice, #7 Exhibit 'E' Receiver's Certification, #8 Text of Proposed Order Proposed Order)(Alloy, Jason) |
Filing 194 STATUS REPORT Receiver's Quarterly Status for the Fourth Quarter of 2016 by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit "A" Schedule of Receiver's Receipts and Disbursements, 4th Q 2016)(Alloy, Jason) |
Filing 193 RESPONSE in Opposition re #190 MOTION to Stay filed by Securities And Exchange Commission. (Mayes, Joshua) |
Submission of #190 MOTION to Stay, submitted to District Judge William S. Duffey. (ddm) |
Submission of #189 MOTION for Summary Judgment , a Permanent Injunction, and Monetary Relief Against Defendant Mark Morrow, submitted to District Judge William S. Duffey. (ddm) |
Filing 192 ORDER granting Motion of Receiver to Authorize Payment to Davis Law Group, PLC #188 and authorizing payment of $3,352.83 to Davis Law Group, PLC. Signed by Judge William S. Duffey, Jr on 1/12/17. (ddm) |
Filing 191 RESPONSE re #190 MOTION to Stay Proceedings Pending Outcome of Criminal Case filed by Jason S. Alloy. (Alloy, Jason) |
Filing 190 MOTION to Stay Proceedings Pending Outcome of Criminal Case filed by Mark Morrow. (ddm) |
Submission of #188 MOTION for Order For Payment to Davis Law Group, submitted to District Judge William S. Duffey. (ddm) |
Filing 189 MOTION for Summary Judgment , a Permanent Injunction, and Monetary Relief Against Defendant Mark Morrow with Brief In Support by Securities And Exchange Commission. (Attachments: #1 Brief, #2 Statement of Material Facts, #3 Exhibit Pre-Judgment Interest Report)(Mayes, Joshua) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--. Added MOTION for Permanent Injunction on 12/21/2016 (ddm). |
Filing 188 MOTION for Order For Payment to Davis Law Group by Jason S. Alloy. (Attachments: #1 Exhibit A Davis Law Group, PLC Statement)(Alloy, Jason) |
Filing 187 ORDER. Receiver's Twelfth Application for Compensation and Reimbursement of Expenses (Third Quarter 2016) #186 is APPROVED. Attorney's fees and expense payments are approved in the following amounts: The Robbins Firm: $72,112.84 and Dykema: $7,382.25. Signed by Judge William S. Duffey, Jr on 12/8/2016. (bgt) |
Submission of #186 Quarterly MOTION for Order on Receiver's Twelfth Application For Compensation and Reimbursement of Expenses (Third Quarter 2016), submitted to District Judge William S. Duffey. (ddm) |
Filing 186 Quarterly MOTION for Order on Receiver's Twelfth Application For Compensation and Reimbursement of Expenses (Third Quarter 2016) by Jason S. Alloy. (Attachments: #1 Exhibit A Standardized Fund Accounting Report, #2 Exhibit B Fee Schedule, #3 Exhibit C Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D-1 Robbins Firm invoice, #5 Exhibit D-2 Dykema July invoices, #6 Exhibit D-3 Dykema August invoices, #7 Exhibit D-4 Dykema September invoices, #8 Exhibit E Receiver's Certificate, #9 Text of Proposed Order)(Alloy, Jason) |
Filing 185 ORDER directing that Receiver Jason S. Alloy may distribute funds consistent with his Third Amendment to Motion to Approve Plan of Distribution #184 . Signed by Judge William S. Duffey, Jr on 11/10/16. (ddm) |
Clerks Certificate of Mailing as to Mark Morrow, Robert D. Terry, Jeffrey R. Hicks, Tarek M. Baydoun re #185 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Filing 184 Third Amendment to #166 MOTION for Order Approving Receiver's Plan of Distribution by Jason S. Alloy. (Attachments: #1 Exhibit A - Third Amended Schedules A-D)(Alloy, Jason) Modified on 11/8/2016 to edit text per attorney phone call (kxw). |
Filing 183 OPINION AND ORDER granting Receiver Jason S. Alloys Motion to Approve Plan of Distribution #166 , as amended #169 , #175 , provided, however, that consistent with this Opinion and Order, Claimant Leonard J. Walter is given a distribution in the total amount of $204,996.02, with the balance of the assets to be distributed to other claimants pro rata according to the plan. It is further ordered that Receiver Jason S. Alloy shall file, on or before November 30, 2016, a revised distribution plan chart showing the amount to be paid to Claimant Leonard J. Walter and the distribution amounts to all other claimants. This chart shall be approved by the Court before any funds are distributed. Claimant Leonard J. Walters Objection to Receivers Proposed Plan of Distribution #171 is sustained. Robert D. Terrys Objection to Receivers Motion to Approve Plan of Distribution #172 is overruled. Signed by Judge William S. Duffey, Jr on 11/8/16. (ddm) |
Clerks Certificate of Mailing as to Mark Morrow, Robert D. Terry, Jeffrey R. Hicks, Tarek M. Baydoun re #183 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Filing 182 STATUS REPORT Receiver's Quarterly Status Report for the Third Quarter of 2016 by Jason S. Alloy. (Attachments: #1 Exhibit A)(Alloy, Jason) |
ORDER (by docket entry only) granting Attorney Paul D. Malmfeldt's #170 Application for Admission Pro Hac Vice on behalf of Leonard J. Walter. Ordered by Judge William S. Duffey, Jr on 10/26/2016. (bgt) |
APPROVAL by Clerks Office re: #170 APPLICATION for Admission of Paul D. Malmfeldt Pro Hac Vice (Application fee $ 150, receipt number 113E-6737601). Attorney Paul Downing Malmfeldt added appearing on behalf of Leonard J. Walter (pb) |
Filing 181 Minute Entry for proceedings held before Judge William S. Duffey, Jr: Motion Hearing held on 10/18/2016 on Receiver's #166 Motion to Approve Plan of Distribution. A written order is forthcoming. (Court Reporter Nicholas A. Marrone)(ddm) |
Filing 180 RESPONSE re #171 Response in Opposition to Motion filed by Jason S. Alloy. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Alloy, Jason) |
Filing 179 RESPONSE in Support re #166 MOTION for Order Approving Receiver's Plan of Distribution filed by Securities And Exchange Commission. (Mayes, Joshua) |
Filing 178 NOTICE of Appearance by Edward Alexander Marshall on behalf of Leonard Walter (Marshall, Edward) |
Filing 177 NOTICE of Appearance by Frank N. White on behalf of Leonard Walter (White, Frank) |
Filing 176 NOTICE of Appearance by Darryl Scott Laddin on behalf of Leonard Walter (Laddin, Darryl) |
Filing 175 Second Amendment to #166 MOTION for Order Approving Receiver's Plan of Distribution filed by Jason S. Alloy. (Attachments: #1 Exhibit 1 - Second Amended Schedule B, #2 Exhibit 2 - Millikin Declaration Proof of Claim package receipt, #3 Exhibit 3 - Proof of address change)(Alloy, Jason) Modified on 10/18/2016 to edit docket text (ddm). |
Filing 174 RESPONSE re #172 Objection Filed by Summit Receiver Robert D. Terry to Motion to Approve Plan of Distribution filed by Jason S. Alloy. (Attachments: #1 Exhibit A - Submitted Claims by Terry, #2 Exhibit B - 1/22/15 DMP Corresp to Terry, #3 Exhibit C - 2/11/15 Terry Response to DMP Corresp, #4 Exhibit D - Email corresp between Terry and DMP, #5 Exhibit E - 7/8/15 DMP Corresp to Terry, #6 Exhibit F - 7/29/16 email from Terry to DMP)(Alloy, Jason) |
Filing 173 NOTICE of Appearance by Pratt H. Davis on behalf of Robert D. Terry, Summit Receiver (Davis, Pratt) |
Filing 172 OBJECTION re #166 MOTION for Order Approving Receiver's Plan of Distribution by Robert D. Terry, Summit Receiver. (Attachments: #1 Exhibit Exhibit 1)(Parker, John) |
Filing 171 RESPONSE in Opposition re #166 MOTION for Order Approving Receiver's Plan of Distribution filed by Leonard Walter. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Laddin, Darryl) |
Filing 170 APPLICATION for Admission of Paul D. Malmfeldt Pro Hac Vice (Application fee $ 150, receipt number 113E-6737601)by Leonard Walter. (Laddin, Darryl) |
Submission of #166 MOTION for Order Approving Receiver's Plan of Distribution, submitted to District Judge William S. Duffey. (ddm) |
Filing 169 NOTICE by Jason S. Alloy re #166 MOTION for Order Approving Receiver's Plan of Distribution Amendment to Motion to Approve Plan of Distribution (Attachments: #1 Exhibit Amended Ex. 1 - Schedules to Distribution Plan, #2 Exhibit Amended Ex. 6 - J. Dicks Prior Distributions, #3 Exhibit Amended Ex. 9 - S. Gartner Prior Distributions)(Alloy, Jason) |
Filing 168 CERTIFICATE OF SERVICE of September 2, 2016 Court Order Setting Hearing by Jason S. Alloy.(Alloy, Jason) |
Filing 167 ORDER scheduling a hearing for October 18, 2016, at 2:30 pm, in Courtroom 1705 for the Court to consider the Receiver's Motion to Approve Plan of Distribution #166 and any objections to the plan. Any claimant who is dissatisfied with the Receiver's claim determination or Plan of Distribution may file an objection, i writing, with the Court. Signed by Judge William S. Duffey, Jr on 9/1/16. (ddm) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow re #167 Order. Notice of street name change for the Atlanta courthouse included. (ddm) |
Filing 166 MOTION for Order Approving Receiver's Plan of Distribution with Brief In Support by Jason S. Alloy. (Attachments: #1 Exhibit 1 - Schedules to Distribution, #2 Exhibit 2 - Assignment (All Claimants), #3 Exhibit 3 - Arlotto Payments, #4 Exhibit 4 - Cleary Payments, #5 Exhibit 5 - Davis Payments, #6 Exhibit 6 - Dicks Payments, #7 Exhibit 7 - L. Edwards Payments, #8 Exhibit 8 - M. Edwards Payments, #9 Exhibit 9 - Gartner Payments, #10 Exhibit 10 - Henning Payments, #11 Exhibit 11 - Hill Payments, #12 Exhibit 12 - Jochum Payments, #13 Exhibit 13 - Kay Payments, #14 Exhibit 14 - L. Land Payments, #15 Exhibit 15 - W. Land Payments, #16 Exhibit 16 - Libbey Payments, #17 Exhibit 17 - P. Maltese Payments, #18 Exhibit 18 - Miceli Payments, #19 Exhibit 19 - Neitzel Payments, #20 Exhibit 20 - Pizzitola Payments, #21 Exhibit 21 - Rohrer Payments, #22 Exhibit 22 - Spaulding Payments, #23 Exhibit 23 - Walter Payments, #24 Exhibit 24 - Weber Payments, #25 Exhibit 25 - R. Terry 11-13-14 Letter, #26 Exhibit 26 - JSA 01-22-15 Letter, #27 Exhibit 27 - F. White 02-02-15 Letter, #28 Exhibit 28 - Assignment (Brownstone), #29 Exhibit 29 - Proposed Order Setting Hearing, #30 Exhibit 30 - Proposed Order Approving Plan)(Alloy, Jason) |
Filing 165 ORDER approving #164 Quarterly MOTION for Order on Receivers Eleventh Application For Compensation And Reimbursement Of Expenses (Second Quarter 2016). Signed by Judge William S. Duffey, Jr. on 8/17/16. (jkl) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow re #165 Order. Notice of street name change for the Atlanta courthouse included. (jkl) |
Filing 164 Quarterly MOTION for Order on Receivers Eleventh Application For Compensation And Reimbursement Of Expenses (Second Quarter 2016) by Jason S. Alloy. (Attachments: #1 Exhibit A Standardized Fund Accounting Report, #2 Exhibit B Fee Schedule, #3 Exhibit C Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D-1 Robbins Firm invoice, #5 Exhibit D-2 McLean Koehlers current invoices, #6 Exhibit D-3 McLean Koehlers current invoices, #7 Exhibit D-4 Dykemas April time, #8 Exhibit D-5 Dykemas May time, #9 Exhibit D-6 Dykemas June time, #10 Exhibit E Receivers Certification, #11 Text of Proposed Order)(Alloy, Jason) |
Filing 163 STATUS REPORT Receiver's Quarterly Status Report for the Second Quarter of 2016 by Jason S. Alloy. (Attachments: #1 Exhibit A)(Alloy, Jason) |
Filing 162 ORDER approving #161 Receiver's Tenth Application for Compensation and Reimbursement of Expenses.Signed by Judge William S. Duffey, Jr on 5/17/16. (jkl) |
Clerks Certificate of Mailing as to Mark Morrow re #162 Order on Motion for Miscellaneous Relief. Notice of street name change for the Atlanta courthouse included. (jkl) |
Filing 161 Receiver's Tenth Application for Compensation and Reimbursement of Expenses (First Quarter 2016)MOTION for Compensation by Jason S. Alloy. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D-1, #5 Exhibit D-2, #6 Exhibit D-3, #7 Exhibit D-4, #8 Exhibit D-5, #9 Exhibit E, #10 Exhibit F)(Alloy, Jason) Modified on 5/17/2016 to edit event text(bnw). |
ORDER (by docket entry only) re #142 Amicus Curiae Appearance, filed by St. Augustine's National Foundation, Inc. On December 24, 2015, Cathedral of St. Augustines (St. Augustines) filed its Petition for Leave to Serve as Amicus Curiae #142 (Petition). In it, St. Augustines seeks leave to serve as amicus curiae regarding the sale of Detroit Memorial Partners, LLCs (DMP) 49% interest in Midwest Memorial Group, LLC (MMG). On March 8, 2016, Park Lawn Corporation purchased DMPs 49% interest in MMG. ( #154 ). DMP thus no longer has an interest in MMG and St. Augustines Petition is DENIED AS MOOT. Ordered by Judge William S. Duffey, Jr on 5/10/16. (hfm) |
Filing 160 STATUS REPORT For the First Quarter of 2016 by Jason S. Alloy. (Attachments: #1 Exhibit Schedule of Receiver's Receipts and Disbursements)(Alloy, Jason) |
Filing 159 CERTIFICATE OF SERVICE of Receivers First Post-judgment Interrogatories and Requests for Production of Documents to Non-party Tarek M. Baydoun by Jason S. Alloy.(Alloy, Jason) Modified on 4/7/2016 in order to remove capitalization (anc). |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow re #157 Order on Motion for Attorney Fees, #158 Clerk's Judgment. Notice of street name change for the Atlanta courthouse included. (anc) |
Filing 158 JUDGMENT FOR ATTORNEY'S FEES entered Mr. Baydoun shall pay to the Receiver, as a civil contempt sanction, attorneys' fees in the amount of $25,162.32. (anc)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist-- |
Filing 157 ORDER on #152 Receiver's Application for Payment of Attorneys' Fees and Expenses Related to Motion to Contempt Against Non-Parties. IT IS HEREBY ORDERED that Mr. Baydoun shall pay to the Receiver, as a civil contempt sanction, attorneys' fees in the amount of $25,162.32. Signed by Judge William S. Duffey, Jr on 3/21/2016. (anc) |
Filing 156 NOTICE by The Meridian Law Group re #152 MOTION for Attorney Fees and Expenses Related to Motion for Contempt against Non-Parties Pursuant to Court's February 11, 2016 Opinion and Order Objection to Application for Attorney Fees (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Denison, Christopher) |
Filing 155 ORDER GRANTING RECEIVER'S AMENDED NINTH APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES. After review of the #153 Amended Application, the same is hereby APPROVED, and payment of the fees and expenses requested in the Amended Application is hereby AUTHORIZED in the amounts set forth below. The Robbins Firm: $10,107.38, Dykema: $24,400.54, MKS&H: $1,800.00. Signed by Judge William S. Duffey, Jr on 3/9/2016. (anc) |
Filing 154 NOTICE by Jason S. Alloy re #138 Notice (Other) Supplement to Notice of Sale of 49% Interest in Midwest Memorial Group, LLC (Alloy, Jason) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow re #155 Order. Notice of street name change for the Atlanta courthouse included. (anc) |
Submission of #151 Quarterly MOTION Compensation and Reimbursement of Expenses , submitted to District Judge William S. Duffey. (anc) |
Filing 153 Quarterly MOTION Amended Ninth Application for Compensation and Reimbursement of Expenses (Fourth Quarter 2015) by Jason S. Alloy. (Attachments: #1 Exhibit Standardized Fund Accounting Report for Detroit Memorial Partners, LLC, #2 Exhibit Fee Schedule, #3 Exhibit Amended Billing Summary for Professionals and Paraprofessionals, #4 Exhibit Amended Robbins Firm Invoice, #5 Exhibit MKS&H Billing Statement, #6 Exhibit Dykema October Billing Statement, #7 Exhibit Dykema November Billing Statement, #8 Exhibit Dykema December Billing Statement, #9 Exhibit Certificate, #10 Text of Proposed Order)(Alloy, Jason) |
Filing 152 MOTION for Attorney Fees and Expenses Related to Motion for Contempt against Non-Parties Pursuant to Court's February 11, 2016 Opinion and Order by Jason S. Alloy. (Attachments: #1 Exhibit "A" Fee Breakdown, #2 Exhibit "B" Robbins Declaration)(Alloy, Jason) |
Filing 151 Quarterly MOTION Compensation and Reimbursement of Expenses by Jason S. Alloy. (Attachments: #1 Exhibit Standardized Fund Accounting Report for Detriot Memorial Partners, LLC, #2 Exhibit Fee Schedule, #3 Exhibit Billing Summary for Professionals and Paraprofessionals, #4 Exhibit The Robbins Firm Billing Statement 1-15-2016, #5 Exhibit MKS & H Biling Statement 11-25-2015, #6 Exhibit Dykema Billing Statement 11-16-2015, #7 Exhibit Dykema Billing Statement 12-10-2015, #8 Exhibit Dykema Billing Statement 1-12-2016, #9 Exhibit Certification, #10 Exhibit Proposed Order)(Alloy, Jason) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow re #150 Order on Motion to Hold in Contempt, Order on Motion for Extension of Time. Notice of street name change for the Atlanta courthouse included. (anc) |
Filing 150 OPINION AND ORDER that Detroit Memorial Partner, LLC's Motion for Contempt Against Non-Parties Tarek M. Baydoun, Jeffrey R. Hicks, the Meridian Law Group, Abdul K. Charara, and Waad Charara #126 is GRANTED IN PART and DENIED IN PART. It is GRANTED with respect to Mr. Tarek Baydoun. It is DENIED with respect to Mr. Jeffrey Hicks, Mr. Abdul Charara, Mr. Waad Charara, and the Meridian Law Group. IT IS FURTHER ORDERED that the Receiver is entitled to an award of attorneys' fees that he would not otherwise have incurred in this action but for Mr. Baydoun's contempt. The Court requires the Receiver to detail the attorneys' fees he incurred to respond to Mr. Baydoun's communications and to prosecute his Contempt Motion. The submission shall include a description of each service performed by each time keeper, the time required to perform each service, and the billing rate of the person who performed the service. This submission shall be filed on or before March 4, 2016. Mr. Baydoun should file, on or before March 18, 2016, his objections to the attorneys' fees claimed. IT IS FURTHER ORDERED that the Non-Parties' Motion for Extension of Time to Respond #129 is DENIED AS MOOT. Signed by Judge William S. Duffey, Jr on 2/11/2016. (anc) |
Filing 149 ORDER granting #133 Receiver's Eighth Application for Compensation and Reimbursement of Expenses. IT IS HEREBY ORDERED that the Application is APPROVED in the amount of $63,990.20. Signed by Judge William S. Duffey, Jr on 02/03/16. (fap) |
Filing 148 STATUS REPORT of Receiver for the Fourth Quarter of 2015 by Jason S. Alloy. (Attachments: #1 Exhibit A - Angela Alleca and Mark Morrow Dec 15 2015 U.S.D.C. Indictment, #2 Exhibit B - U.S.Attorney's Office Press Release, #3 Exhibit C - Schedule of Receiver's Receipts and Disbursements for 4th Quarter 2015)(Alloy, Jason) |
Submission of #142 Amicus Curiae Appearance, submitted to District Judge William S. Duffey. (anc) |
Filing 147 REPLY BRIEF re #142 Amicus Curiae APPEARANCE filed by St. Augustine's National Foundation, Inc.. (Attachments: #1 Supplement, #2 Exhibit MSF Minutes, #3 Exhibit 309 Mich 281, #4 Exhibit Personalty Definition, #5 Exhibit Park Lawn Prospectus, #6 Exhibit DMC Memo, #7 Exhibit SEC News Digest, #8 Exhibit Aug 17, 2013 Transcript, #9 Supplement Certification, #10 Supplement Proof of Service)(Norman, Michael) Modified on 1/22/2016 in order to update docket text (anc). |
Submission of #144 Evidentiary Hearing, The parties are directed to report to the Court by Friday, January 15, 2016, whether a mutual resolution was reached, submitted to District Judge William S. Duffey. (anc) |
Filing 146 RESPONSE in Opposition re #142 Amicus Curiae Appearance filed by Jason S. Alloy. (Attachments: #1 Exhibit 02-26-15 Email Kamins to Behrle and Alloy, #2 Exhibit 06-02-15 Email Eldridge to Anspach, #3 Exhibit 06-15-15 Letter from Alloy to Eldridge and St. Augustine's)(Alloy, Jason) Modified on 1/22/2016 in order to update docket text (anc). |
Filing 145 EXHIBITS ( Receiver's Exhibits 1 through 9. Respondent's Meridian Law Group, Tarek Baydoun, and Jeffrey Hicks Exhibits 1 through 9) admitted and retained at the #144 Evidentiary Hearing, have been received from Courtroom Deputy and placed in Exhibit room.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(anc) |
Filing 144 Minute Entry for proceedings held before Judge William S. Duffey, Jr: Contempt Hearing held on 1/4/2016. Receiver's Exhibits 1 through 9 admitted. Respondent's Meridian Law Group, Tarek Baydoun, and Jeffrey Hicks Exhibits 1 through 9 admitted. Tarek Baydoun sworn and testified. Written Order to follow. The parties are directed to report to the Court by Friday, January 15, 2016, whether a mutual resolution was reached. (Court Reporter Nick Marrone)(anc) |
Filing 143 NOTICE of Appearance by W. Shawn Murnahan on behalf of Securities And Exchange Commission (Murnahan, W.) |
Filing 142 Amicus Curiae APPEARANCE entered by Michael Edward Norman on behalf of St. Augustine's National Foundation, Inc.. (Attachments: #1 Brief Brief in Support, #2 Supplement Index of Exhibits, #3 Exhibit MSF Minutes, #4 Exhibit Purchase Agreement, #5 Exhibit Profiles, #6 Exhibit Detroit Trust Case, #7 Supplement Certification, #8 Appendix Appendix of Law, #9 Supplement Proof of Service)(Norman, Michael) |
Filing 141 RESPONSE in Opposition re #126 First MOTION for Contempt Against Non-Parties Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group, Abdul K. Charara, and Waad Charara and Memorandum in Support Thereof filed by Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group. (Attachments: #1 Exhibit Exhibit A to Response in Opposition to Motion for Contempt, #2 Exhibit Exhibit B to Response in Opposition to Motion for Contempt, #3 Exhibit Exhibit C to Response in Opposition to Motion for Contempt, #4 Exhibit Exhibit D to Response in Opposition to Motion for Contempt, #5 Exhibit Exhibit E to Response in Opposition to Motion for Contempt, #6 Exhibit Exhibit F to Response in Opposition to Motion for Contempt, #7 Exhibit Exhibit G to Response in Opposition to Motion for Contempt, #8 Exhibit Exhibit H to Response in Opposition to Motion for Contempt, #9 Exhibit Exhibit I to Response in Opposition to Motion for Contempt)(Denison, Christopher) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks and Mark Morrow RE: NEF from the 12/23/15 Order (by docket entry only). (aaq) |
ORDER (by docket entry only): Having considered Non-Parties Tarek M. Baydoun's, Jeffrey R. Hicks', and the Meridian Law Group's Motion for Leave to File Response in Opposition to Motion for Contempt #139 and Motion for Leave to Appear Non-Party Fact Witness by Video Appearance Live #140 , the Court concludes that the filing of a responsive brief to the Motion for Contempt will assist the Court in considering the Motion for Contempt at the January 4, 2016, hearing. The Court concludes also that the Non-Parties have shown good cause in compelling circumstances to permit Mr. Jeffrey Hicks to appear by telephone at the January 4, 2016, hearing. Accordingly, IT IS HEREBY ORDERED that Non-Parties' Motion for Leave to File Response in Opposition to Motion for Contempt #139 and Motion for Leave to Appear Non-Party Fact Witness by Video Appearance Live #140 are GRANTED. IT IS FURTHER ORDERED that the Non-Parties shall file their response to the Motion for Contempt on December 23, 2015. IT IS FURTHER ORDERED that Mr. Jeffrey Hicks is permitted to appear by telephone at the January 4, 2015, hearing. Ruled on by Judge William S. Duffey, Jr. on 12/23/15 and entered as directed by Chambers. (aaq) |
Submission of #126 First MOTION for Contempt Against Non-Parties Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group, Abdul K. Charara, and Waad Charara and Memorandum in Support Thereof, submitted to District Judge William S. Duffey. (anc) |
Filing 140 First MOTION for Leave to Appear Non-Party Fact Witness by Video Appearance Live of Jeffrey R. Hicks with Brief In Support by Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group. (Attachments: #1 Text of Proposed Order Proposed Order Granting Testimony by Video Appearance)(Denison, Christopher) |
Filing 139 First MOTION for Leave to File Response in Opposition to Motion for Contempt as to Non-Parties with Brief In Support by Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group. (Attachments: #1 Exhibit Ex A to Motion for Leave to File Opposition to Motion out of Time, #2 Exhibit Exhibit B to Motion for Leave to File Response in Opposition to Motion out of Time, #3 Text of Proposed Order Granting Motion)(Denison, Christopher) |
Filing 138 NOTICE of Sale of 49% Interest in Midwest Memorial Group, LLC by Jason S. Alloy re #120 Order (Alloy, Jason) Modified on 12/22/2015 in order to update docket text (anc). |
Filing 137 REPLY BRIEF re #126 First MOTION for Contempt Against Non-Parties Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group, Abdul K. Charara, and Waad Charara and Memorandum in Support Thereof filed by Jason S. Alloy. (Attachments: #1 Exhibit "A" Email Correspondence from December 4, 2015 through December 8, 2015)(Alloy, Jason) |
ORDER (by docket entry only) denying as moot #135 Motion for Order. The Receiver has advised that the conflict for the original date for the Contempt Hearing has been resolved. Therefore, the Contempt Hearing will be held on January 4, 2016, at 2:00 pm as originally scheduled.. Ordered by Judge William S. Duffey, Jr on 12/15/15. (hfm) |
Filing 136 NOTICE of Appearance by Christopher Lee Denison on behalf of Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group (Denison, Christopher) |
Filing 135 MOTION for Order to Re-set Hearing of January 4, 2016 by Jason S. Alloy. (Attachments: #1 Exhibit A Scheduling Order in Kahn, #2 Text of Proposed Order)(Alloy, Jason) |
Clerks Certificate of Mailing as to Tarek M. Baydoun, Jeffrey R. Hicks, Mark Morrow re #134 Order. Notice of street name change for the Atlanta courthouse included. (anc) |
Filing 134 OPINION AND ORDER granting #118 Motion to File Redacted Documents. Signed by Judge William S. Duffey, Jr on 12/2/2015. (anc) |
Filing 133 EIGHTH MOTION for Compensation and Reimbursement of Expenses (Third Quarter 2015) by Jason S. Alloy. (Attachments: #1 Exhibit A - Standarized Fund Acctg Report, #2 Exhibit B Fee Schedule, #3 Exhibit C Billing Summary, #4 Exhibit D-1 Robbins Firm Invoice, #5 Exhibit D-2 McLean Koehler Invoice, #6 Exhibit D-3 Dykema Gossett Invoices, #7 Exhibit E Receiver's Certification, #8 Text of Proposed Order Granting Receiver's Eighth Application for Compensation and Reimbursement of Expenses (Third Quarter 2015))(Alloy, Jason) Modified on 11/16/2015 (bdb). |
Filing 132 STATUS REPORT of Receiver for the Third Quarter of 2015 by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit A - Schedule of Receiver's Receipts and Disbursements)(Alloy, Jason) |
Submission of #129 MOTION for Extension of Time to Respond to the Motion for Contempt, #126 First MOTION for Contempt, submitted to District Judge William S. Duffey. (anc) |
Filing 131 ORDER granting #127 Receiver's Seventh Application for Compensation and Reimbursement of Expenses (Second Quarter 2015). The application is APPROVED, and payment of the fees and expenses requested in the Application is hereby AUTHORIZED. Signed by Judge William S. Duffey, Jr on 9/1/2015. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #131 Order (anc) |
Filing 130 RESPONSE in Opposition re #129 MOTION for Extension of Time to Respond to the #126 Motion for Contempt filed by Jason S. Alloy, Detroit Memorial Partners, LLC. (Alloy, Jason) Modified on 9/2/2015 in order to update docket text (anc). |
Filing 129 MOTION for Extension of Time to Respond to the #126 First MOTION for Contempt Against Non-Parties Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group, Abdul K. Charara, and Waad Charara and Memorandum in Support Thereof by Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group, Abdul K. Charara, and Waad Charara. (Attachments: #1 Text of Proposed Order)(anc) Modified on 8/31/2015 in order to update filing parties (anc). |
Filing 128 CERTIFICATE of Counsel of Consent to Withdrawal of Attorney Megan C. Haley by Steven M. Kushner on behalf of Aaron Shipper, David Shipper (Kushner, Steven) |
Filing 127 MOTION for Order on Receiver's Seventh Application for Compensation and Reimbursement of Expenses (Second Quarter 2015) by Jason S. Alloy. (Attachments: #1 Exhibit "A" Standarized Fund Acctg Report, #2 Exhibit "B" Fee Schedule, #3 Exhibit "C" Billing Summary, #4 Exhibit "D-1" Robbins Firm Invoice, #5 Exhibit "D-2" McLean Koehler Invoice, #6 Exhibit "D-3" Dykema Gossett PLLC Invoice, #7 Exhibit "E" Receiver's Certification, #8 Text of Proposed Order "F" (Second Quarter 2015))(Alloy, Jason) Modified on 9/2/2015 in order to update docket text (anc). |
Filing 126 First MOTION for Contempt Against Non-Parties Tarek M. Baydoun, Jeffrey R. Hicks, The Meridian Law Group, Abdul K. Charara, and Waad Charara and Memorandum in Support Thereof with Brief In Support by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit A - Cover Letter to Baydoun enclosing Order Appointing Receiver, #2 Exhibit B - Email to string between Alloy and Baydoun, #3 Exhibit C - Cover Letter from Baydoun to Michigan Attorney General, et al. enclosing State of Michigan Complaint, #4 Exhibit D - Meridian Law Group Press Release dated August 6, 2015)(Alloy, Jason) |
Filing 125 STATUS REPORT for the Second Quarter of 2015 by Jason S. Alloy. (Attachments: #1 Exhibit "A" Schedule of Receiver's Receipts and Disbursements, Second Quarter 2015)(Alloy, Jason) |
Filing 124 ORDER GRANTING Receiver's #123 Fourth Motion to Authorize Participation in Midwest Memorial Group's Capital Call. Signed by Judge William S. Duffey, Jr on 6/26/2015. (adg) |
Clerks Certificate of Mailing as to Mark Morrow re #124 Order (adg) |
Submission of #118 MOTION for Leave to File to File Redacted Documents, submitted to District Judge William S. Duffey. (adg) |
Filing 123 Unopposed MOTION to Authorize Participation in Midwest Memorial Group's Capital Call by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Text of Proposed Order)(Alloy, Jason) |
Filing 122 ORDER GRANTING #121 Motion for Order Authorizing Engagement of the Dykema Law Firm. Signed by Judge William S. Duffey, Jr on 6/17/2015. (adg) |
Clerks Certificate of Mailing as to Mark Morrow re #122 Order on Motion for Order (adg) |
Filing 121 Unopposed MOTION for Order to Authorize Engagement of the Dykema Law Firm by Jason S. Alloy. (Attachments: #1 Text of Proposed Order)(Alloy, Jason) |
Filing 120 ORDER granting #119 Motion for Approval to Negotiate Sale of Receivership Property. The Receiver shall report the final terms of any sale of the DMP's 49% interest in MMG within 30 days of the closing of such sale. Signed by Judge William S. Duffey, Jr on 6/8/2015. (adg) |
Filing 118 Unopposed MOTION for Leave to File Redacted Documents by Jason S. Alloy. (Attachments: #1 Text of Proposed Order)(Alloy, Jason) Modified on 6/10/2015 (adg). |
Filing 119 REDACTED MOTION for Approval to Negotiate Sale of Receivership Property by Jason S. Alloy. (adg) |
Filing 117 ORDER GRANTING #116 Motion for Compensation and Reimbursement of Expenses. Signed by Judge William S. Duffey, Jr on 6/4/2015. (adg) |
Submission of #116 MOTION for Order on Receiver's Sixth Application for Compensation and Reimbursement of Expenses (First Quarter 2015), submitted to District Judge William S. Duffey. (adg) |
Filing 116 MOTION for Order on Receiver's Sixth Application for Compensation and Reimbursement of Expenses (First Quarter 2015) by Jason S. Alloy. (Attachments: #1 Exhibit Standarized Fund Acctg Report, #2 Exhibit Fee Schedule, #3 Exhibit Billing Summary, #4 Exhibit Robbins Firm Invoice, #5 Exhibit Habif Arogeti Invoice, #6 Exhibit Receiver's Certificate, #7 Text of Proposed Order)(Alloy, Jason) |
Filing 115 STATUS REPORT Receiver's Quarterly Status Report for the First Quarter of 2015 by Jason S. Alloy. (Attachments: #1 Exhibit Schedule of Receiver's Receipts and Disbursements (Q1 2015))(Alloy, Jason) |
Filing 114 ORDER GRANTING #113 Motion for Order Authorizing DMP's Participation in MMG's Capital Call. Signed by Judge William S. Duffey, Jr on 4/1/2015. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #114 Order (anc) |
Filing 113 Unopposed MOTION for Order Authorizing DMP's Participation in MMG's Capital Call by Jason S. Alloy. (Attachments: #1 Text of Proposed Order Granting Receiver's Unopposed Motion)(Alloy, Jason) |
Filing 112 ORDER APPROVING the #111 Receiver's Fifth Application for Compensation and Reimbursement of Expenses. Payment of the fees and expenses requested in the Application is hereby AUTHORIZED. Signed by Judge William S. Duffey, Jr on 2/17/2015. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #112 Order (anc) |
Filing 111 Quarterly MOTION Fifth Application for Compensation and Reimbursement of Expenses by Jason S. Alloy, Detroit Memorial Partners, LLC, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit Standardized Fund Acct. Report, #2 Exhibit Fee Schedule, #3 Exhibit Billing Summary, #4 Exhibit Robbins Firm Invoice, #5 Exhibit MKSH Invoice, #6 Exhibit Certification, #7 Exhibit Proposed Order)(Parrish, Matthew) |
Filing 110 STATUS REPORT For the Fourth Quarter of 2014 by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit "A" Schedule of Receiver's Receipts and Disbursements for 4th Q of 2014)(Alloy, Jason) |
Filing 109 Request for Leave of Absence for the following date(s): April 2, 2015, April 6, 2015 through and including April 10, 2015, May 1, 2015 through and including May 5, 2015, May 28, 2015 through and including June 1, 2015, by Steven M. Kushner. (anc) |
Filing 108 OPINION AND ORDER GRANTING #101 Second Motion for Order to Authorize Detroit Memorial Partners, LLC's Participation in Midwest Memorial Group's Capital Call. Signed by Judge William S. Duffey, Jr on 1/16/2015. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #108 Order (anc) |
Filing 107 Notice for Leave of Absence for the following date(s): April 2, 6, 7, 8, 9, 10, May 1, 2, 3, 4, 5, 28, 29, 30, 31 and June 1, 2015, by Steven M. Kushner. (Kushner, Steven) |
Filing 106 ORDER that the Receiver's Third Application for Compensation and Reimbursement of Expenses is APPROVED, and payment of the fees and expenses requested in the Application is hereby AUTHORIZED. Signed by Judge William S. Duffey, Jr on 11/24/2014. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #106 Order (anc) |
Submission of #101 Second MOTION for Order to Authorize Detroit Memorial Partners, LLC's Participation in Midwest Memorial Group's Capital Call, submitted to District Judge William S. Duffey. (anc) |
Filing 105 REPLY to Response to Motion re #101 Second MOTION for Order to Authorize Detroit Memorial Partners, LLC's Participation in Midwest Memorial Group's Capital Call filed by Jason S. Alloy, Detroit Memorial Partners, LLC, . (Parrish, Matthew) Modified on 11/24/2014 in order to update docket text (anc). |
Filing 104 ORDER Approving Receiver's Fourth Application for Compensation and Reimbursement of Expenses. Payment of the fees and expenses requested in the Application is hereby AUTHORIZED. Signed by Judge William S. Duffey, Jr on 11/20/2014. (anc) Modified on 11/24/2014 in order to update docket text (anc). |
Clerks Certificate of Mailing as to Mark Morrow re #104 Order (anc) |
Filing 103 STATUS REPORT Receiver's Fourth Application for Compensation and Reimbursement of Expenses (Third Quarter 2014) by Jason S. Alloy. (Attachments: #1 Exhibit A - Standardized Fund Accounting Report, #2 Exhibit B - Fee Schedule, #3 Exhibit C - Billing Summary, #4 Exhibit D1 - Invoice, #5 Exhibit D2 - Invoice, #6 Exhibit D3 - Invoice, #7 Exhibit E - Certification, #8 Exhibit F - Proposed Order Granting Receivers Fourth Application for Compensation)(Parrish, Matthew) |
Filing 102 RESPONSE in Opposition re #101 Second MOTION for Order to Authorize Detroit Memorial Partners, LLC's Participation in Midwest Memorial Group's Capital Call filed by Aaron Shipper, David Shipper. (Kushner, Steven) |
Filing 101 Second MOTION for Order to Authorize Detroit Memorial Partners, LLC's Participation in Midwest Memorial Group's Capital Call by Jason S. Alloy. (Attachments: #1 Text of Proposed Order)(Alloy, Jason) |
Filing 100 STATUS REPORT For the Third Quarter of 2014 by Jason S. Alloy. (Alloy, Jason) |
Filing 99 ORDER GRANTING #98 Motion for Leave to Retain American Cemetery/Mortuary Consultants as a broker who will assist with the marketing and sale of Detroit Memorial Partners, LLC's 49 percent ownership interest in Midwest Memorial Group, LLC. Signed by Judge William S. Duffey, Jr on 8/23/2014. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #99 Order (anc) |
Filing 98 MOTION for Leave to Retain American Cemetery/Mortuary Consultants by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit A - ACMC Proposed Succession Planning Package, #2 Text of Proposed Order)(Alloy, Jason) |
Filing 97 STATUS REPORT Receiver's Third App. for Compensation and Expenses by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit A - Standardized Fund Accounting Report, #2 Exhibit B - Fee Schedule, #3 Exhibit C - Billing Summary for Professionals and Paraprofessionals, #4 Exhibit D1 - Robbins Firm Billing Statement, #5 Exhibit D2 - McLean Koehler Billing Statement, #6 Exhibit D3 - Habif Arogeti Billing Statement, #7 Exhibit E - Recevier's Certification, #8 Text of Proposed Order F - Proposed Order)(Parrish, Matthew) |
Filing 96 ORDER that the Receiver's Consent #95 Motion to Set Bar Date for Claims Related to Detroit Memorial Partners, LLC is GRANTED, and the bar date for claims is set as November 14, 2014. IT IS FURTHER ORDERED that the Revised Claim Declaration attached to this Order as Exhibit A is APPROVED. Signed by Judge William S. Duffey, Jr on 8/13/2014. (Attachments: #1 Exhibit A) (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #96 Order (anc) |
Filing 95 Consent MOTION to Set Bar Date for Claim Related to Detroit Memorial Partners, LLC by Jason S. Alloy. (Attachments: #1 Exhibit A)(Alloy, Jason) |
Filing 94 STATUS REPORT of Receiver For Second Quarter 2014 by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit Receivers Receipts and Disbursements for Second Quarter 2014)(Alloy, Jason) |
Filing 93 ORDER GRANTING the #92 Motion of the Receiver to Authorize Detroit Memorial Partners, LLC's Participation in Midwest Memorial Group's Capital Call. Signed by Judge William S. Duffey, Jr on 7/22/2014. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #93 Order (anc) |
Filing 92 MOTION for Order to Grant Receiver Authorization to Participate in Midwest Memorial Group's Capital Call by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Text of Proposed Order)(Parrish, Matthew) |
Filing 91 Notice for Leave of Absence for the following date(s): October 10, November 12, November 13, November 14, November 15, November 16 and November 17, 2014, by Steven M. Kushner. (Kushner, Steven) |
Filing 90 Petition for Leave of Absence for the following date(s): 8/4-8/8, by Joshua A. Mayes. (Mayes, Joshua) |
Filing 89 CLERK'S JUDGMENT that the Receiver for Detroit Memorial Partners recover $79,041.00 in legal fees and $3,965.00 in accountant fees for the period of January 1, 2014 through March 31, 2014. (see #87 Order) (anc)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist-- |
Filing 88 CLERK'S JUDGMENT that the Receiver for Detroit Memorial Partners recover $21,926.50 for fees and $743.17 in expenses incurred during the period of September 24, 2013 through December 31, 2013. (See #75 Order) (anc)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist-- |
Filing 87 ORDER APPROVING #86 Receiver's Second Application for Compensation and Reimbursement of Expenses. Payment of the fees and expenses requested in the application is AUTHORIZED.. Signed by Judge William S. Duffey, Jr on 6/3/2014. (anc) |
Filing 86 Quarterly MOTION Receiver's Second Application for Compensation and Reimbursement of Expenses by Jason S. Alloy. (Attachments: #1 Exhibit Ex. A - 1Q 2014 Standardized Fund Accounting Report, #2 Exhibit Ex. B - Fee Schedule, #3 Exhibit Ex. C - Billing Summary for Professionals and Paraprofessionals, #4 Exhibit Ex. D-1 - Robbins Firm Statement 1Q 2014, #5 Exhibit Ex. D-2 - McLean Koehler Invoice Through 2/28/14, #6 Exhibit Ex. E - Receiver's Certification, #7 Exhibit Ex. F - Proposed Order)(Parrish, Matthew) |
Filing 85 Notice for Leave of Absence for the following date(s): May 15, May 16, May 28, May 29, and May 30, 2014, by Steven M. Kushner. (Kushner, Steven) |
Filing 84 STATUS REPORT with CORRECTED Exhibit by Jason S. Alloy. (Attachments: #1 Exhibit CORRECTED Schedule of Receivers Receipts and Disbursements for First Quarter 20145)(Alloy, Jason) |
Filing 83 STATUS REPORT For the First Quarter of 2014 by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit Schedule of Receivers Receipts and Disbursements for First Quarter 2014)(Alloy, Jason) |
Filing 82 ORDER GRANTING #50 Motion to Intervene by David Shipper and Aaron Shipper. Signed by Judge William S. Duffey, Jr on 4/29/2014. (anc) |
Clerks Certificate of Mailing as to Mark Morrow re #82 Order on Motion to Intervene (anc) |
Filing 81 NOTICE of Proceeding Pro Se by Mark Morrow per #80 Order (anc) |
Filing 80 ORDER granting #78 Amended Certificate of Consent to Withdraw as Counsel for Defendant MarkMorrow. Attorneys Michael L. Brown and Kacy C. McCaffrey terminated. Defendant Mark Morrow is hereby ORDERED to advise the Court in writing, on or before April 16, 2014, whether he plans to proceed pro se Morrow must also provide an address and daytime telephone number to the Court where he can be reached. In the event new counsel is retained, Morrow shall provide the name, address, and telephone number of new counsel and that counsel shall file a notice of appearance on or before April 16, 2014. Failure to comply with this Order of the Court may result in a default being entered against defendant Morrow. Signed by Judge William S. Duffey, Jr on 3/26/2014. (anc) |
ORDER (by docket entry only) granting #79 Consent Motion of Receiver to Authorize the Engagement of McLean, Kohler, Sparks & Hammond. Ordered by Judge William S. Duffey, Jr. on 3/26/14. (jdb) |
Clerks Certificate of Mailing as to Mark Morrow re #80 Order (anc) |
Filing 79 Consent MOTION to Authorize Receiver to Engage Accountant McLean Koehler Sparks & Hammond by Jason S. Alloy. (Alloy, Jason) |
Filing 78 NOTICE by Mark Morrow of Amended Certificate of Consent to Withdraw as Counsel for Defendant Mark Morrow (Brown, Michael) |
Filing 77 NOTICE by Mark Morrow of Certificate of Consent to Withdraw as Counsel for Defendant Mark Morrow (Brown, Michael) |
Filing 76 Petition for Leave of Absence for the following date(s): April 25, 2014-May 9, 2014, by Jason S. Alloy. (Attachments: #1 Text of Proposed Order)(Alloy, Jason) |
Filing 75 ORDER granting #68 Motion for Receiver's First Application for Compensation and Reimbursement of Expenses. After review of the Application, and noting no objections have been filed, the same is hereby APPROVED, and payment of the fees and expenses requested in the Application is hereby AUTHORIZED. Signed by Judge William S. Duffey, Jr on 03/11/14. (fap) |
Filing 74 NOTICE by Detroit Memorial Partners, LLC of Subpoena (Attachments: #1 Exhibit A - Subpoena for American Express)(Parrish, Matthew) |
ORDER (by docket entry only) granting #69 Consent Motion of Receiver to Authorize the Engagement of Habif Arogeti & Wynne, LLP. Ordered by Judge William S. Duffey, Jr. on 3/12/14. (jdb) |
Submission of #69 Consent MOTION for Order to Authorize The Engagement of Habif Arogeti & Wynne, LLP, submitted to District Judge William S. Duffey. (anc) |
Submission of #68 MOTION Receiver's First Application for Compensation and Reimbursement of Expenses , submitted to District Judge William S. Duffey. (anc) |
Filing 73 NOTICE Of Filing Receiver's Accounting for Detroit Memorial Partners by Jason S. Alloy, Detroit Memorial Partners, LLC (Attachments: #1 Exhibit "A" [Schedule 9A], #2 Exhibit "B" [Schedule 9D 1], #3 Exhibit "C" [Schedule 9D 2], #4 Exhibit "D" [Schedule 9D 3], #5 Exhibit "E" [Schedule 9E])(Parrish, Matthew) |
Filing 72 NOTICE Of Filing DVD of Documents UNDER SEAL by Jason S. Alloy (anc) |
Filing 71 ORDER GRANTING #70 Motion to File Documents Under Seal. The Receiver shall file under seal all documents supporting the Receiver's accounting of DMP's finances from January 1,2007 to present. The Receiver shall file such documents with the Court on a DVD-ROM disc, and shall also serve copies of such DVD-ROM disc on the other parties in this case. The Receiver shall make the documents related to any interested party available to that party upon request. Signed by Judge William S. Duffey, Jr on 2/20/2014. (anc) |
Filing 70 MOTION for Order To File Documents Under Seal by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Text of Proposed Order)(Alloy, Jason) Modified on 2/19/2014 in order to update event type (anc). |
Filing 69 Consent MOTION for Order to Authorize The Engagement of Habif Arogeti & Wynne, LLP by Jason S. Alloy. (Alloy, Jason) |
Filing 68 MOTION Receiver's First Application for Compensation and Reimbursement of Expenses by Jason S. Alloy, Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit "A" Standarized Form Accounting Report for DMP, #2 Exhibit "B" Fee Schedule, #3 Exhibit "C" Billing Summary for Professionals and Paraprofessionals, #4 Exhibit "D" Robbins Firm statement through 12/31/13, #5 Exhibit "E" Receiver's Certification, #6 Exhibit "F" Proposed Order Granting Receivers Application)(Parrish, Matthew) |
ORDER (by docket entry only) granting #66 Motion for Order to Authorize Engagement of Additional Personnel At Robbins Ross Alloy Belinfante Litttlefield as Counsel to Receiver. Ordered by Judge William S. Duffey, Jr. on 2/4/14. (jdb) |
Filing 67 STATUS REPORT Quarterly Status Report of the Receiver for the Fourth Quarter of 2013 by Jason S. Alloy. (Attachments: #1 Exhibit Schedule of Receiver's Receipts and Disbursements for Fourth Quarter 2013)(Alloy, Jason) |
Filing 66 MOTION for Order to Authorize Engagement of Additional Personnel At Robbins Ross Alloy Belinfante Litttlefield as Counsel to Receiver by Jason S. Alloy, Detroit Memorial Partners, LLC. (Alloy, Jason) |
Filing 65 NOTICE by Detroit Memorial Partners, LLC of Subpoenas (Attachments: #1 Exhibit A - Attachment to Subpoenas)(Parrish, Matthew) |
Filing 64 NOTICE by Jason S. Alloy, Detroit Memorial Partners, LLC of Subpeona (Parrish, Matthew) |
Filing 63 NOTICE Of Filing Declaration by Mark Morrow re #51 Order on Motion to Appoint Receiver, (Attachments: #1 Declaration of Mark Morrow)(Brown, Michael) |
Filing 62 NOTICE Of Filing Certified Statement of David Shipper by Detroit Memorial Partners, LLC re #51 Order on Motion to Appoint Receiver, (Attachments: #1 Certified Statement of David Shipper)(Kushner, Steven) |
Filing 61 NOTICE Of Filing Certified Statement of Aaron Shipper by Detroit Memorial Partners, LLC re #51 Order on Motion to Appoint Receiver, (Attachments: #1 Certified Statement of Aaron Shipper)(Kushner, Steven) |
Filing 60 NOTICE by Jason S. Alloy, Detroit Memorial Partners, LLC of Subpoenas (Attachments: #1 Subpoenas Of: (1) RBC Capital Markets; (2) Bank of America; (3) PNC Bank)(Parrish, Matthew) |
Filing 59 ANSWER to #1 COMPLAINT with Jury Demand by Jason S. Alloy, Detroit Memorial Partners, LLC.(Littlefield, Jeremy) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. |
Submission of #50 MOTION to Intervene , submitted to District Judge William S. Duffey. (anc) |
Filing 58 NOTICE of Appearance by Matthew Tyson Parrish on behalf of Jason S. Alloy, Detroit Memorial Partners, LLC (Parrish, Matthew) |
Filing 57 NOTICE of Appearance by Jeremy U. Littlefield on behalf of Jason S. Alloy, Detroit Memorial Partners, LLC (Littlefield, Jeremy) |
Filing 56 NOTICE of Appearance by Richard Lance Robbins on behalf of Jason S. Alloy, Detroit Memorial Partners, LLC (Robbins, Richard) |
Filing 55 ORDER GRANTING #54 Motion to Authorize the Engagement of Robbins Ross Alloy Belinfante Littlefield, LLC as counsel to the Receiver. The Receiver is authorized to engage the Robbins Firm in accordance with the terms set forth in the Receiver's motion. The designated attorneys for the Robbins Firm shall file notices of appearance on or before December 2, 2013. Signed by Judge William S. Duffey, Jr on 11/26/2013. (anc) |
Filing 54 Unopposed MOTION to Appoint Counsel by Receiver by Jason S. Alloy. (Alloy, Jason) |
Filing 53 ORDER GRANTING Defendant Detroit Memorial Partners, LLC's #49 Motion to Pay Attorneys' Fees and Expenses from Detroit Memorial Partners, LLCs Funds. Signed by Judge William S. Duffey, Jr on 11/22/2013. (anc) |
Filing 52 CONSENT ORDER FREEZING CERTAIN ASSETS OF DEFENDANTS granting #25 Motion for Freeze of Assets. See order for additional information. Signed by Judge William S. Duffey, Jr on 11/22/2013. (anc) |
Filing 51 ORDER APPOINTING RECEIVER granting #43 Motion to Appoint Receiver. Jason S. Alloy of the Robbins Ross Alloy Belinfante Littlefield LLC firm is hereby appointed to serve without bond as receiver for the estates of the Receivership Defendant. Signed by Judge William S. Duffey, Jr on 11/22/2013. (anc) |
Filing 50 MOTION to Intervene with Brief In Support by David Shipper, Aaron Shipper. (Attachments: #1 Brief)(Kushner, Steven) |
Submission of #43 MOTION to Appoint Receiver , #49 MOTION for Order to Pay Attorneys Fees and Expenses from Detroit Memorial Partners, LLCs Funds, submitted to District Judge William S. Duffey. (anc) |
Filing 49 MOTION for Order to Pay Attorneys Fees and Expenses from Detroit Memorial Partners, LLCs Funds by Detroit Memorial Partners, LLC. (Alloy, Jason) Modified on 10/11/2013 in order to remove capitalization (anc). |
Filing 48 RESPONSE re #43 MOTION to Appoint Receiver filed by Mark Morrow. (Brown, Michael) |
Filing 47 RESPONSE re #43 MOTION to Appoint Receiver filed by Detroit Memorial Partners, LLC. (Alloy, Jason) |
Filing 46 ORDER granting #45 Motion for Extension of Time to Respond to Complaint. The time in which Detroit Memorial Partners, LLC must file its answer and/or cross-claims shall be 20 days after a receiver is appointed, should the Court grant the SEC's motion to appoint a receiver, or 20 days after the Court denies the SEC's motion to appoint a receiver. Signed by Judge William S. Duffey, Jr on 9/30/2013. (anc) |
Filing 45 MOTION for Extension of Time to File Answer by Detroit Memorial Partners, LLC. (Attachments: #1 Text of Proposed Order)(Alloy, Jason) |
Filing 44 NOTICE of Appearance by Jason S. Alloy on behalf of Detroit Memorial Partners, LLC (Alloy, Jason) |
Filing 43 MOTION to Appoint Receiver with Brief In Support by Securities And Exchange Commission. (Attachments: #1 Text of Proposed Order, #2 Brief)(Mayes, Joshua) |
Filing 42 ORDER ALLOWING CONFIDENTIAL SETTLEMENT INFORMATION TO BE FILED UNDER SEAL granting #39 Motion to Seal. Signed by Judge William S. Duffey, Jr on 9/23/2013. (anc) |
Filing 41 FILED UNDER SEAL Sealed Exhibit to #25 Emergency MOTION Emergency Asset Freeze by Securities And Exchange Commission (anc) |
Filing 40 PROPOSED CONSENT ORDER Freezing Certain Assets of Defendants re: #25 Emergency MOTION Emergency Asset Freeze . (Mayes, Joshua) Modified on 9/17/2013 in order to update docket text (anc). |
Filing 39 Unopposed MOTION to Seal Exhibit Containing Confidential Settlement Information by Securities And Exchange Commission. (Mayes, Joshua) |
ORDER (by docket entry only): Upon consideration of #37 Amended Consent Motion for Extension of Time to Answer Or Otherwise Respond to DMP Cross-claims, IT IS HEREBY ORDERED that 1) DMP shall promptly retain counsel and DMP's counsel shall file a notice of appearance on or before September 25, 2013; 2) DMP shall have up to and including October 9, 2013, to file an amended answer and/or cross-claims; 3) Defendant Morrow and the SEC shall, on or before October 30, 2013, file an answer, motion or otherwise respond to DMP's cross-claims. Ordered by Judge William S. Duffey, Jr. on 9/13/13. (jdb) |
Filing 38 NOTICE Of Filing Declaration of Lori Mcallister by Securities And Exchange Commission (Mayes, Joshua) |
Filing 37 Amended MOTION for Extension of Time to Answer or Otherwise Respond to DMP's Cross-Claims by Mark Morrow. (Attachments: #1 Text of Proposed Order)(Brown, Michael) |
Filing 36 Consent MOTION for Extension of Time to Answer DMP Cross-Claims by Mark Morrow. (Attachments: #1 Text of Proposed Order)(Brown, Michael) |
Filing 35 NOTICE of Appearance by Kacy C. McCaffrey on behalf of Mark Morrow (McCaffrey, Kacy) |
Filing 34 TRANSCRIPT of Proceedings held on 8/27/13 (Motions Hrg), before Judge William S. Duffey, Jr. Court Reporter/Transcriber Nicholas A. Marrone, Telephone number 404-215-1486. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/19/2013. Redacted Transcript Deadline set for 9/30/2013. Release of Transcript Restriction set for 11/27/2013. (Attachments: #1 Notice of Filing Transcript) (pjm) |
Filing 33 EXHIBITS received from Courtroom Deputy and placed in Exhibit room. Defense Exhibits 1,2 and SEC Exhibits 2A, 3-6, 8-14 from hearing held 8/27/2013(anc) (Additional attachment(s) added on 8/29/2013: #1 part 1, #2 part 2, #3 part 3, #4 part 4, #5 part 5, #6 part 6) (anc). |
Filing 32 Exhibit List by Detroit Memorial Partners, LLC, Mark Morrow. (anc) |
Filing 31 Exhibit List by Securities And Exchange Commission.. (anc) |
Filing 30 Minute Entry for proceedings held before Judge William S. Duffey, Jr: Motion Hearing held on 8/27/2013. The #16 Motion to Disqualify Attorney is TERMINATED. Mark Brown withdraws his representation of DetroitMemorial Partners. The #25 Motion for For an Asset Freeze is DEFERRED. The Court orally ordered all assets frozen until it enters its Order on the Emergency Motion. (Court Reporter Nick Marrone)(anc) |
NOTICE (by docket entry only) of Hearing Reset on Motion Re: #25 Emergency MOTION for an Asset Freeze. Motion Hearing reset for 8/27/2013 at 03:00 PM in ATLA Courtroom 1705 before Judge William S. Duffey, Jr. (jdb) |
Submission of #25 Emergency MOTION Emergency Asset Freeze , submitted to District Judge William S. Duffey. (anc) |
Filing 29 REPLY to Response to Motion re #25 Emergency MOTION Emergency Asset Freeze filed by Securities And Exchange Commission. (Attachments: #1 Exhibit Morrow Deposition Exhibit 19 (Redacted))(Gordon, Robert) |
Filing 28 NOTICE Of Filing Second Declaration of David Shipper by Detroit Memorial Partners, LLC (Kushner, Steven) |
Filing 27 RESPONSE in Opposition re #25 Emergency MOTION Emergency Asset Freeze filed by Detroit Memorial Partners, LLC. (Kushner, Steven) |
Filing 26 RESPONSE re #25 Emergency MOTION Emergency Asset Freeze filed by Detroit Memorial Partners, LLC, Mark Morrow. (Brown, Michael) |
NOTICE (by docket entry only) of Hearing on Motion re: #25 Emergency MOTION for an Asset Freeze. Motion Hearing set for 8/26/2013 at 03:00 PM in ATLA Courtroom 1705 before Judge William S. Duffey, Jr. (jdb) |
Filing 25 Emergency MOTION Emergency Asset Freeze with Brief In Support by Securities And Exchange Commission. (Attachments: #1 Text of Proposed Order, #2 Brief, #3 Exhibit A-1 -- Excerpts of Mark Morrow Deposition (Part 1), #4 Exhibit A-2 -- Excerpts of Mark Morrow Deposition (Part 2), #5 Exhibit A-3 -- Ex. 5 to Morrow Dep, #6 Exhibit A-4 -- Ex. 16 to Morrow Dep, #7 Exhibit A-5 -- Ex. 23 to Morrow Dep, #8 Exhibit B -- Midwest Memorial Group v. Singer (Mich. Ct. App.))(Gordon, Robert) |
Filing 24 DEPOSITION of Mark Morrow taken on February 1, 2013 by Securities And Exchange Commission. (Attachments: #1 Part 2 of Deposition, #2 Part 3 of Deposition, #3 Part 4 of Deposition, #4 Part 5 of Deposition, #5 Part 6 of Deposition)(Mayes, Joshua) Modified on 1/14/2014 in order to update docket text to remove word "exhibit" . Attachments are not exhibits, only subsequent parts of deposition (anc). |
Filing 23 NOTICE Of Filing Deposition of Mark Morrow by Securities And Exchange Commission (Mayes, Joshua) |
Filing 22 NOTICE Of Filing Declaration of Joshua Mayes by Securities And Exchange Commission (Attachments: #1 Exhibit A-Spreadsheet Showing Allocation of Settlement Funds, #2 Exhibit B-First Motion to Approve Settlement, #3 Exhibit C-Second Motion to Approve Settlement, #4 Exhibit D-Toll and Topkis v. Morrow Complaint, #5 Exhibit E-Email from David Shipper)(Mayes, Joshua) |
Filing 21 NOTICE Of Filing Declaration of Doug Topkis by Detroit Memorial Partners, LLC (Kushner, Steven) |
Filing 20 NOTICE Of Filing Declaration of Bruce Toll by Detroit Memorial Partners, LLC (Kushner, Steven) |
Filing 19 NOTICE Of Filing Declaration of Steve Kester by Detroit Memorial Partners, LLC (Kushner, Steven) |
Filing 18 NOTICE Of Filing Declaration of David Shipper by Detroit Memorial Partners, LLC (Kushner, Steven) |
Filing 17 NOTICE Of Filing Declaration of Aaron Shipper by Detroit Memorial Partners, LLC (Kushner, Steven) |
Filing 16 MOTION to Disqualify Attorney Mike Brown, Esq. with Brief In Support by Detroit Memorial Partners, LLC. (Attachments: #1 Brief in Support, #2 Exhibit A, #3 Exhibit B)(Kushner, Steven) |
Filing 15 ANSWER to #1 COMPLAINT with Jury Demand by Detroit Memorial Partners, LLC, Mark Morrow.(Brown, Michael) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. |
Filing 14 AMENDED ANSWER to #1 Complaint, , CROSSCLAIM against Mark Morrow by Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit Exhibits A-D)(Kushner, Steven) |
Filing 13 Certificate of Interested Persons by Detroit Memorial Partners, LLC. (Kushner, Steven) |
Filing 12 ANSWER to #1 COMPLAINT with Jury Demand ( Discovery ends on 5/12/2014.), CROSSCLAIM against Mark Morrow with Jury Demand by Detroit Memorial Partners, LLC. (Attachments: #1 Exhibit Exhibits A-D)(Kushner, Steven) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. |
Filing 11 NOTICE of Appearance by Megan Claire Haley on behalf of Detroit Memorial Partners, LLC (Haley, Megan) |
Filing 10 NOTICE of Appearance by Steven M. Kushner on behalf of Detroit Memorial Partners, LLC (Kushner, Steven) |
NOTICE FROM THE COURT (by docket entry only): Parties are advised to go to the district courts website at www.gand.uscourts.gov. On the home page, locate the Attorney Information link which will direct you to Preparation for a Civil and/or Criminal Trial Before Judge Duffey. Here, the Court has provided its Standing Order Regarding Civil Litigants. The Parties shall abide by this Standing Order throughout the processing of this case. Parties are instructed to pay particular attention to the requirements for Motions for Summary Judgment. (jdb) |
Filing 9 ORDER GRANTING the #8 Motion for Extension of Time to File an Answer. Detroit Memorial Partners, LLC and Mark Morrow shall have through and including 8/16/2013 to file a responsive pleading. Signed by Judge William S. Duffey, Jr on 8/2/2013. (anc) |
Filing 8 Consent MOTION for Extension of Time to File Answer Or Otherwise Respond To Complaint by Detroit Memorial Partners, LLC, Mark Morrow. (Attachments: #1 Text of Proposed Order)(Brown, Michael) |
Filing 7 Certificate of Interested Persons by Detroit Memorial Partners, LLC. (Brown, Michael) |
Filing 6 NOTICE of Appearance by Michael L. Brown on behalf of Detroit Memorial Partners, LLC, Mark Morrow (Brown, Michael) |
Filing 5 Petition for Leave of Absence for the following date(s): 7/1/2013-7/5/2013, by Joshua A. Mayes. (Mayes, Joshua) |
Filing 4 WAIVER OF SERVICE Returned Executed by Securities And Exchange Commission. Mark Morrow waiver mailed on 6/3/2013, answer due 8/2/2013. (Mayes, Joshua) |
Filing 3 WAIVER OF SERVICE Returned Executed by Securities And Exchange Commission. Detroit Memorial Partners, LLC waiver mailed on 6/3/2013, answer due 8/2/2013. (Mayes, Joshua) |
Filing 2 Electronic Summons Issued as to Detroit Memorial Partners, LLC, Mark Morrow. (Attachments: #1 Summons, #2 Summons)(ddm) |
Filing 1 COMPLAINT, with Jury Demand, filed by Securities And Exchange Commission. (Attachments: #1 Civil Cover Sheet, #2 Summons, #3 Summons, #4 Summons)(ddm) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. |
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 Georgia Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.