January 25, 2018 |
Filing
197
ORDER granting 195 Joint MOTION Consent Order Permitting Sale of 459 Orchard Drive, Granville, Ohio Property. Signed by District Judge Robert J. Conrad, Jr on 1/25/2018. (Pro se litigant served by US Mail.)(eef)
|
September 19, 2017 |
Filing
191
ORDER granting 184 Motion for Default Judgment. Signed by District Judge Robert J. Conrad, Jr on 9/15/2017. (Pro se litigant served by US Mail.)(eef)
|
September 18, 2017 |
Filing
190
CLERK'S JUDGMENT is hereby entered in accordance with the Court's Order dated 9/18/17 and 3/29/17. Signed by Clerk, Frank G. Johns. (Pro se litigant served by US Mail.)(tob)
|
March 29, 2017 |
Filing
177
ORDER granting 156 CFTC 's Motion for Summary Judgment. Shiloh is ordered to disgorge $1,305,642.33, plus post-judgment interest, to be distributed to the victims and the amounts designated in Daveys Judgment in Case No. 3:12-cr-68, (Doc. No. 263)... Signed by District Judge Robert J. Conrad, Jr on 3/29/17. (Pro se litigants Jonathan Davey and Bryan Coats served by US Mail.)(ssh)
|
February 28, 2017 |
Filing
172
ORDER trial of this matter is continued pending resolution of the dispositive motions.. Signed by District Judge Robert J. Conrad, Jr on 2/27/17. (Pro se litigant served by US Mail.)(ssh)
|
February 14, 2017 |
Filing
169
ORDER re 162 Stipulation of Dismissal as to relief defendant Lawrence Salazar. Signed by District Judge Robert J. Conrad, Jr on 2/14/17. (Pro se litigants Bryan Coats served by US Mail Montgomery FPC; Jonathan Davey served by mail 669 King Ave. Newark, OH 43055 .)(ssh) )(ssh)
|
November 15, 2016 |
Filing
153
ORDER granting 152 Consent Motion for Sale of Property. Signed by District Judge Robert J. Conrad, Jr on 11/15/2016. (Pro se litigant served by US Mail.)(jlk)
|
September 2, 2015 |
Filing
141
ORDERED that the parties shall conduct an IAC and file a CIAC on or before September 30, 2015. The Clerk of Court is directed to send a copy of this Order and (Document Nos. 125 and 129) to Defendant Bryan Coats by certified U.S. Mail, return receipt requested. Signed by Magistrate Judge David Keesler on 09/02/0215. (Pro se litigant served by CERTIFIED US Mail no: 70081830000143770359) (jlk)
|
June 24, 2015 |
Filing
130
ORDER granting 126 Motion to Lift Stay; FURTHER ORDERED that this matter is referred to the magistrate judge to schedule a status conference with the parties to determine how this matter should proceed. Signed by District Judge Robert J. Conrad, Jr on 6/24/2015. (Pro se litigant served by US Mail.)(eef)
|
October 1, 2013 |
Filing
101
ORDER denying without prejudice 100 Motion to Stay Deadlines. Signed by Magistrate Judge David Keesler on 10/1/2013. (Pro se litigant served by US Mail.) (tmg)
|
May 14, 2012 |
Filing
99
Consent ORDER modifying the Statutory Restraining Order for the Limited Purpose of Permitting the Transfer of Certain Funds to the Clerk of Court. Signed by Chief Judge Robert J. Conrad, Jr on 5/8/12. (Pro se litigant served by US Mail.)(ssh)
|
February 28, 2012 |
Filing
93
ORDER granting 92 Motion Extend Stay of Civil Discovery. Signed by Chief Judge Robert J. Conrad, Jr on 2/28/12. (com)
|
November 14, 2011 |
Filing
90
ORDER denying 81 Motion for Relief from Consent Order to Permit Distribution of Recovered Funds to DCS Shareholders; denying 83 Motion for Order to Show Cause. The provision of this Court's Statutory Restraining Or der requiring the repatriation of all the defendants' assets applies to both existing Assets and Assets acquired after the effective date of this Order; and The Court orders Defendants to transfer the $3,644,708 it is holding in Citilegal's trust account, see (Doc. No. 81-3), to the territory of the United States and file proof of compliance within thirty (30) days of the date of this Order. Signed by Chief Judge Robert J. Conrad, Jr on 11/14/11. (gpb)
|
October 7, 2011 |
Filing
89
CONSENT ORDER TO PERMIT THE SALE OF CERTAIN REAL PROPERTY LOCATED AT 459 ORCHARD DRIVE IN GRANVILLE, OHIO. Signed by Chief Judge Robert J. Conrad, Jr on 10/7/11. (gpb)
|
June 28, 2011 |
Filing
80
ORDER granting 79 Motion amending PI Order to grant reasonable living expenses to Coats as set forth in order. Signed by Chief Judge Robert J. Conrad, Jr on 6/28/2011. (bsw)
|
April 28, 2011 |
Filing
78
ORDER granting 77 Motion for Reasonable Living Expenses to Defendant Deanna Salazar and Relief Defendant Lawrence Salazar. Signed by Chief Judge Robert J. Conrad, Jr on 4/22/2011. (tmg)
|
April 13, 2011 |
Filing
76
ORDER granting 75 Motion for Certain Business Expenses to Defendant Safe Harbor Wealth, Inc. and Reasonable Living Expenses to Defendant Jonathan Davey. Signed by Chief Judge Robert J. Conrad, Jr on 4/13/2011. (tmg)
|
April 4, 2011 |
Filing
74
Order of Preliminary Injunction and Other Equitable Relief against Defendants Keith Simmons, Black Diamond Capital Solutions, LLC, and Black Diamond Holdings, LLC. Signed by Chief Judge Robert J. Conrad, Jr on 4/4/11. (com)
|
March 31, 2011 |
Filing
73
CONSENT ORDER of Preliminary Injunction and Other Equitable Relief Against Defendants Bryan Coats, Genesis Wealth Management, L.L.C., Jonathan Davey, Divine Circulation Services, L.L.C., Safe Harbor Ventures Inc., Safe Harbor Wealth Investments, Inc., Devine Stewardship, L.L. C., and Safe Harbor Wealth, Inc. This Order shall remain in full force and effect until further order of this Court and that this Court retains jurisdiction of this matter for all purposes. The other Orders previously ordered by the Court on February 11, 2011 shall remain in full force until further order of this Court, with the exception of those provisions of Section VI of the Order granting expedited discovery, which are stayed pursuant to the Court's Order of March 15, 2011 staying discovery in this matter. Signed by Chief Judge Robert J. Conrad, Jr on 3/30/11. (chh)
|
March 15, 2011 |
Filing
69
ORDER granting 58 Motion to Intervene; granting 58 Motion to Stay Discovery until 2/28/12. Signed by Chief Judge Robert J. Conrad, Jr on 3/15/11. (com)
|
February 17, 2011 |
Filing
63
ORDER re 58 MOTION to Intervene and MOTION to Stay Civil Discovery. The Court declines to rule on Motion 58 at this time, but informs the parties that the motion may be addressed at the hearing currently scheduled f or 10:00 am on Wednesday, 2/23/11 in the Robert D. Potter Courtroom, 401 W Trade St, Charlotte, NC 28202 before Chief Judge Robert J. Conrad Jr. Counsel for the United States should therefore be present and ready to address this motion if called upon. Signed by Magistrate Judge David Keesler on 2/17/11. (gpb)
|
February 11, 2011 |
Filing
47
ORDER granting 3 Motion for Statutory Restraining Order, Accounting, Expedited Discovery, Order to Show Cause Regarding Preliminary Injunction, and Other Equitable Relief. Defendants shall appear before this Court on Tuesday , February 23, 2011 at 10:00 am in the Robert D. Potter Courtroom, Charlotte, NC, to show cause if there be any, why an Order for Preliminary Injunction should not be granted to prohibit further violations of the Act and why the other relief requeste d should not be granted pending trial on the merits of this action. Any memorandum of law or other papers in opposition the Plaintiff's Motion for a Preliminary Injunction shall be filed on or before Wednesday, 2/16/11. In addition to the Defend ants, Relief Defendant Shiloh Estates, LLC, is invited to attend the hearing, where it will be allowed the opportunity to show cause why its property should not remain frozen or be disgorged. This Order shall remain in full force and effect until further order of this Court and that this Court retains jurisdiction of this matter for all purposes. Signed by Chief Judge Robert J. Conrad, Jr on 2/11/11. (gpb)
|
January 19, 2011 |
Filing
19
Consent Restraining Order and Preliminary Injunction regarding transfer and disposal of assets, directing financial institution to provide counsel with statement and accounting regarding assets held within 10 days of entry of Order (see order for further details). Signed by Chief Judge Robert J. Conrad, Jr on 1/19/11. copy of order mailed to Brian Bieber(chh)
|
January 18, 2011 |
Filing
18
ORDER granting 16 Motion for Leave to Appear Pro Hac Vice, added Douglas M. Beard for Shiloh Estate, LLC. Signed by Magistrate Judge David Keesler on 1/18/2011. (tmg)
|