Date Filed | # | Docket Text |
---|---|---|
01/20/2016 | 1 | COMPLAINT against Real Property Located at 19 Crane Park, Hattiesburg, Lamar County, Mississippi, filed by United States of America. (Attachments: # 1 Exhibit A – Declaration in Support of Complaint for Forfeiture In Rem)(cwl) (Entered: 01/20/2016) |
01/20/2016 | 2 | MOTION to Seal Case by United States of America (cwl) (Entered: 01/20/2016) |
01/20/2016 | 3 | ORDER granting 2 Motion to Seal Case Signed by Magistrate Judge F. Keith Ball on 1/20/2016 (cwl) (Entered: 01/20/2016) |
04/15/2016 | 4 | MOTION to Unseal Case by United States of America (cwl) (Entered: 04/15/2016) |
05/02/2016 | 5 | ORDER granting 4 Motion to Unseal Case Signed by Magistrate Judge F. Keith Ball on 5/2/2016 (cwl) (Entered: 05/02/2016) |
05/04/2016 | 6 | NOTICE OF FORFEITURE by United States of America (Perez – Federal Gov, Marc) (Entered: 05/04/2016) |
05/04/2016 | 7 | NOTICE of Substitution and Withdrawal of Counsel by United States of America (Perez – Federal Gov, Marc) (Entered: 05/04/2016) |
05/19/2016 | 8 | U.S. Marshal’s Return executed, Mitchell Chad Barrett, c/o of Lisa Ross, Thomas Edward Spell, c/o Matt Tyrone, Wade Walters, c/o Joe Hollmon, Property at 550 Post Rd #25-5, Ridgeland, MS, Property at Dunleith Way, Clinton, MS., Property at 132 Dunleith Way, Clinton, MS and Glen Doyle Beach, c/o Arthur F. Jernigan (cwl) (Entered: 05/19/2016) |
05/25/2016 | 9 | CLAIM Verified Claim of Interest by Joele Smith (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 10 | CLAIM Verified Claim of Interest by Joele Smith, Randel Smith (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 11 | CLAIM Verified Claim of Interest by Ranjo Properties LLC (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 12 | CLAIM Verified Claim of Interest by Leaf River Investments LLC (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 13 | CLAIM Verified Claim of Interest by Ranjo Farms LLC (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 14 | CLAIM Verified Claim of Interest by Ranjo Louisiana Properties LLC (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 15 | CLAIM Verified Claim of Interest by Ranjo Holdings LLC (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 16 | NOTICE of Appearance by Joe Sam Owen on behalf of Leaf River Investments LLC, Ranjo Farms LLC, Ranjo Holdings LLC, Ranjo Louisiana Properties LLC, Ranjo Properties LLC, Joele Smith, Randel Smith (Owen, Joe) (Entered: 05/25/2016) |
05/25/2016 | 17 | NOTICE of Appearance by Ben F. Galloway, III on behalf of Leaf River Investments LLC, Ranjo Farms LLC, Ranjo Holdings LLC, Ranjo Louisiana Properties LLC, Ranjo Properties LLC, Joele Smith, Randel Smith (Galloway, Ben) (Entered: 05/25/2016) |
05/27/2016 | 18 | NOTICE of Appearance by Troy Philip Huskey on behalf of Pearl River Valley Water Supply District (Huskey, Troy) (Entered: 05/27/2016) |
05/27/2016 | 19 | CLAIM Verified by Pearl River Valley Water Supply District (Attachments: # 1 Exhibit Assignment of Lease)(Huskey, Troy) (Entered: 05/27/2016) |
05/31/2016 | 20 | NOTICE of Voluntary Dismissal of Defendant Property 800 College Hill, Unit No. 2201, Oxford, Lafayette County, MS by United States of America (Perez – Federal Gov, Marc) (Entered: 05/31/2016) |
06/01/2016 | 21 | CLAIM Verified Claim of Interest by Hope E Thomley (Reed, T.) (Entered: 06/01/2016) |
06/01/2016 | 22 | CLAIM Verified Claim of Interest by Thomley’s Christmas Tree Farm, LLC (Reed, T.) (Entered: 06/01/2016) |
06/01/2016 | 23 | CLAIM Verified Claim of Interest by United Business Ventures, LLC (Reed, T.) (Entered: 06/01/2016) |
06/01/2016 | 24 | CLAIM Verified Claim of Interest by Thomley Properties, LLC (Reed, T.) (Entered: 06/01/2016) |
06/01/2016 | 25 | NOTICE of Appearance by T. Michael Reed on behalf of Hope E Thomley, Thomley Properties, LLC, Thomley’s Christmas Tree Farm, LLC, United Business Ventures, LLC (Reed, T.) (Entered: 06/01/2016) |
06/01/2016 | 26 | CLAIM Verified Claim of Interest by Howard Randall Thomley (Bustin, Carol Ann) (Entered: 06/01/2016) |
06/01/2016 | 27 | NOTICE of Appearance by Carol Ann Estes Bustin on behalf of Howard Randall Thomley (Bustin, Carol Ann) (Entered: 06/01/2016) |
06/03/2016 | 28 | ***ERROR****DISREGARD THIS ENTRY. CLAIM VERIFIED by Magnolia State Bank (Shoemaker, Lillous) Modified on 6/3/2016 (cwl). (Entered: 06/03/2016) |
06/03/2016 | DOCKET ANNOTATION: Exhibits filed as one main document. Exhibits should be scanned separately and docketed as properly identified attachments to the main document within the same docket entry. Attorney is directed to follow this procedure in future filings. L.U.Civ.R. 7.(b)(2).(cwl) (Entered: 06/03/2016) | |
06/03/2016 | 29 | ***ERROR***DISREGARD THIS ENTRY. CLAIM Verified Claim of Interest in Property by The First, A National Banking Association (Attachments: # 1 Exhibit A (parcel X), # 2 Exhibit B (parcel NN))(Stevens, Joe) Modified on 6/3/2016 (cwl). (Entered: 06/03/2016) |
06/03/2016 | 30 | NOTICE of Appearance by Lisa Mishune Ross on behalf of Jonnita Barrett, Chad Barrett, Brew Barr LLC (Ross, Lisa) (Entered: 06/03/2016) |
06/03/2016 | DOCKET ANNOTATION as to # 28 This document is not signed in compliance with the court’s Administrative Procedures for Electronic Case Filing Sec. 3.D.1. which pertains to both civil and criminal pleadings. Further, L.U.Civ.R. 7(b)(2) requires that all supporting exhibits to a document be denominated by an exhibit letter or number AND a meaningful description. Attorney is directed to REFILE the document with an appropriate signature. (cwl) (Entered: 06/03/2016) | |
06/03/2016 | 31 | ***ERROR***DISREGARD THIS ENTRY. NOTICE of Appearance by Joe D. Stevens on behalf of The First, A National Banking Association (Stevens, Joe) Modified on 6/3/2016 (cwl). (Entered: 06/03/2016) |
06/03/2016 | DOCKET ANNOTATION as to # 31 and 29 : These documents are not signed in compliance with the court’s Administrative Procedures for Electronic Case Filing Sec. 3.D.1. which pertains to both civil and criminal pleadings. Attorney is directed to refile the document with an appropriate signature. (cwl) Modified on 6/3/2016 (cwl). (Entered: 06/03/2016) | |
06/03/2016 | 32 | CLAIM of Certain Real Property by Chad Barrett (Attachments: # 1 Exhibit 1-Verification Form)(Ross, Lisa) (Entered: 06/03/2016) |
06/03/2016 | 33 | CLAIM of Certain Real Property by Jonnita Barrett (Attachments: # 1 Exhibit 1-Verification Form)(Ross, Lisa) (Entered: 06/03/2016) |
06/03/2016 | 34 | CLAIM of Certain Real Property by Brew Barr LLC (Attachments: # 1 Exhibit 1-Verification Form)(Ross, Lisa) (Entered: 06/03/2016) |
06/03/2016 | 35 | NOTICE of Appearance by Joseph M. Hollomon on behalf of Wade A. Walters, Dorothy H. Walters, Trace M. Walters, David Haws, Hope Haws (Hollomon, Joseph) (Entered: 06/03/2016) |
06/03/2016 | 36 | CLAIM Real Property by Wade A. Walters (Hollomon, Joseph) (Entered: 06/03/2016) |
06/03/2016 | 37 | CLAIM Real Property by Dorothy H. Walters (Hollomon, Joseph) (Entered: 06/03/2016) |
06/06/2016 | 38 | NOTICE of Appearance by Joe D. Stevens on behalf of The First, A National Banking Association (Stevens, Joe) (Entered: 06/06/2016) |
06/06/2016 | 39 | CLAIM Verified Claim of Interest in Property by The First, A National Banking Association (Attachments: # 1 Exhibit A (parcel X), # 2 Exhibit B (parcel NN))(Stevens, Joe) (Entered: 06/06/2016) |
06/06/2016 | 40 | ORDER OF RECUSAL. District Judge Carlton W. Reeves, Magistrate Judge F. Keith Ball recused. Case reassigned to District Judge Tom S. Lee and Magistrate Judge Robert H. Walker for all further proceedings Signed by District Judge Carlton W. Reeves on 6/6/2016 (cwl) (Entered: 06/06/2016) |
06/06/2016 | 41 | NOTICE of Appearance by Lillous Ann Shoemaker on behalf of Magnolia State Bank (Shoemaker, Lillous) (Entered: 06/06/2016) |
06/06/2016 | 42 | CLAIM VERIFIED CLAIM by Magnolia State Bank (Attachments: # 1 Exhibit Legal Description, # 2 Exhibit Deed of Trust)(Shoemaker, Lillous) (Entered: 06/06/2016) |
06/06/2016 | 43 | CLAIM Real Property by Trace M. Walters (Hollomon, Joseph) (Entered: 06/06/2016) |
06/06/2016 | 44 | CLAIM Real Property by David Haws, Hope Haws (Hollomon, Joseph) (Entered: 06/06/2016) |
06/07/2016 | NOTICE of Hearing: Telephone Conference set for 6/15/2016 01:30 PM before Magistrate Judge Robert H. Walker. Plaintiff will place the telephone call to Judge Walker’s chambers with all necessary counsel on the line. (SR) (Entered: 06/07/2016) | |
06/07/2016 | 45 | NOTICE of Appearance by W. Whitaker Rayner on behalf of Collins Pipeline Company (Rayner, W.) (Entered: 06/07/2016) |
06/07/2016 | 46 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Joele Smith.(Galloway, Ben) (Entered: 06/07/2016) |
06/07/2016 | 47 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Randel Smith.(Galloway, Ben) (Entered: 06/07/2016) |
06/07/2016 | 48 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Ranjo Properties LLC.(Galloway, Ben) (Entered: 06/07/2016) |
06/07/2016 | 49 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Leaf River Investments LLC.(Galloway, Ben) (Entered: 06/07/2016) |
06/07/2016 | 50 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Ranjo Farms LLC.(Galloway, Ben) (Entered: 06/07/2016) |
06/07/2016 | 51 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Ranjo Louisiana Properties LLC.(Galloway, Ben) (Entered: 06/07/2016) |
06/07/2016 | 52 | CLAIM Verified by Collins Pipeline Company (Attachments: # 1 Exhibit Right of Way Agrmt.)(Rayner, W.) (Entered: 06/07/2016) |
06/07/2016 | 53 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Ranjo Holdings LLC.(Galloway, Ben) (Entered: 06/07/2016) |
06/08/2016 | TEXT ONLY ORDER Cancelling Telephone Conference set for 6/15/2016 01:30 PM before Magistrate Judge Robert H. Walker. No further written order will issue. Signed by Magistrate Judge Robert H. Walker on 6/8/2016 (SR) (Entered: 06/08/2016) | |
06/08/2016 | 54 | Rule 16(a) Initial Order Telephonic Case Management Conference set for 7/26/2016 10:00 AM before Magistrate Judge Robert H. Walker. (SR) (Entered: 06/08/2016) |
06/09/2016 | 55 | NOTICE of Appearance by Joseph M. Hollomon on behalf of TW QP LLC, WALTERS HOLDING, LLC, WADE WALTERS CONSULTING, INC., DWWW, LLC (Hollomon, Joseph) (Entered: 06/09/2016) |
06/09/2016 | 56 | CLAIM INTEREST IN REAL PROPERTY by TW QP LLC (Hollomon, Joseph) (Entered: 06/09/2016) |
06/09/2016 | 57 | CLAIM INTEREST IN REAL PROPERTY by WALTERS HOLDING, LLC (Hollomon, Joseph) (Entered: 06/09/2016) |
06/09/2016 | 58 | CLAIM INTEREST IN REAL PROPERTY by WADE WALTERS CONSULTING, INC. (Hollomon, Joseph) (Entered: 06/09/2016) |
06/09/2016 | 59 | CLAIM INTEREST IN REAL PROPERTY by DWWW, LLC (Hollomon, Joseph) (Entered: 06/09/2016) |
06/10/2016 | 60 | NOTICE of Appearance by Jeffrey M. Williams on behalf of Southern AgCredit, FLCA, Joe Hayman (Williams, Jeffrey) (Entered: 06/10/2016) |
06/10/2016 | 61 | NOTICE of Appearance by Richard D. Mitchell on behalf of Joe Hayman, Southern AgCredit, FLCA (Mitchell, Richard) (Entered: 06/10/2016) |
06/13/2016 | 62 | Unopposed MOTION for Extension of Time to File Response/Reply by Leaf River Investments LLC (Zachary, Patrick) (Entered: 06/13/2016) |
06/13/2016 | TEXT ONLY ORDER granting 62 unopposed Motion for Extension of Time until 6/27/16 for Leaf River to serve objections to forfeiture. NO FURTHER WRITTEN ORDER SHALL ISSUE FROM THIS COURT. Issued by Judge Tom S. Lee on 6/13/16 (LWE) (Entered: 06/13/2016) | |
06/13/2016 | 63 | NOTICE of Appearance by Karl C. Hightower on behalf of Mississippi Power Company (Hightower, Karl) (Entered: 06/13/2016) |
06/13/2016 | 64 | MOTION for Extension of Time to File Answer re 1 Complaint by Mississippi Power Company (Hightower, Karl) (Entered: 06/13/2016) |
06/13/2016 | 65 | NOTICE of Appearance by Arthur F. Jernigan, Jr on behalf of Bone Forest, LLC, Glen Doyle Beach, Traci Beach (Jernigan, Arthur) (Entered: 06/13/2016) |
06/13/2016 | 66 | CLAIM Civil Forfeiture by Glen Doyle Beach, Traci Beach (Attachments: # 1 Appendix Signature Page)(Jernigan, Arthur) (Entered: 06/13/2016) |
06/13/2016 | 67 | CLAIM Civil Forfeiture by Bone Forest, LLC (Attachments: # 1 Appendix Signature Page)(Jernigan, Arthur) (Entered: 06/13/2016) |
06/13/2016 | 68 | NOTICE of Appearance by Hiram Richard Davis, Jr on behalf of Glen Doyle Beach, Traci Beach, Bone Forest, LLC (Davis, Hiram) (Entered: 06/13/2016) |
06/14/2016 | 69 | CLAIM Verified Claim of Interest of Mississippi Power Company by Mississippi Power Company (Attachments: # 1 Exhibit Exhibit “A” Parcel Descriptions)(Hightower, Karl) (Entered: 06/14/2016) |
06/14/2016 | 70 | NOTICE of Appearance by Wm. Andy Sumrall on behalf of Glen Doyle Beach (Sumrall, Wm.) (Entered: 06/14/2016) |
06/15/2016 | 71 | ANSWER to 1 Complaint by Pearl River Valley Water Supply District.(Huskey, Troy) (Entered: 06/15/2016) |
06/15/2016 | TEXT ONLY ORDER granting 64 Motion for Extension of Time to File Answer re 1 Complaint. Mississippi Power Company’s notice of claim is due by 6/24/2016 with its answer to be filed subsequently in the time and manner provided by rule. No further written order will issue. Signed by Magistrate Judge Robert H. Walker on June 15, 2016 (King, Steve) (Entered: 06/15/2016) | |
06/15/2016 | 72 | ***ERROR***DISREGARD THIS ENTRY. NOTICE Verified Statement of Claim by Real Property Located at 19 Crane Park, Hattiesburg, Lamar County, Mississippi (Reppeto, Lisa) Modified on 6/16/2016 (cwl). (Entered: 06/15/2016) |
06/15/2016 | 73 | ***ERROR***DISREGARD THIS ENTRY. NOTICE of Appearance by Lisa A. Reppeto on behalf of Real Property Located at 19 Crane Park, Hattiesburg, Lamar County, Mississippi (Reppeto, Lisa) Modified on 7/6/2016 (cwl). (Entered: 06/15/2016) |
06/16/2016 | DOCKET ANNOTATION as to # 72 Incorrect event chosen. Attorney is directed to refile using the correct event “Claim” which is located under the category Other Answers. (cwl) (Entered: 06/16/2016) | |
06/16/2016 | 74 | CLAIM Verified Statement of Claim by Real Property Located at 19 Crane Park, Hattiesburg, Lamar County, Mississippi (Reppeto, Lisa) (Entered: 06/16/2016) |
06/16/2016 | 75 | Defenses and ANSWER to 1 Complaint by Hope E Thomley.(Reed, T.) (Entered: 06/16/2016) |
06/16/2016 | 76 | Defenses and ANSWER to 1 Complaint by Thomley Properties, LLC.(Reed, T.) (Entered: 06/16/2016) |
06/16/2016 | 77 | Defenses and ANSWER to 1 Complaint by Thomley’s Christmas Tree Farm, LLC.(Reed, T.) (Entered: 06/16/2016) |
06/16/2016 | 78 | Defenses and ANSWER to 1 Complaint by United Business Ventures, LLC.(Reed, T.) (Entered: 06/16/2016) |
06/16/2016 | 79 | Defenses and ANSWER to 1 Complaint by Howard Randall Thomley.(Bustin, Carol Ann) (Entered: 06/16/2016) |
06/16/2016 | 80 | U.S. Marshal’s Return executed as to David Haws. (cwl) (Entered: 06/16/2016) |
06/16/2016 | 81 | U.S. Marshal’s Return Executed as to Hope Haws. (cwl) (Entered: 06/16/2016) |
06/16/2016 | 82 | U.S. Marshal’s Return executed as to property located at 6131 Yeats Manor Drive, Tampa, Hillsborough County, FL. (cwl) (Entered: 06/16/2016) |
06/17/2016 | 83 | NOTICE of Appearance by John H. Daniels, III on behalf of BPCK Nichols, LLC, Brantley P. Nichols (Daniels, John) (Entered: 06/17/2016) |
06/17/2016 | 84 | Unopposed MOTION for Extension of Time to File Response/Reply as to 1 Complaint by BPCK Nichols, LLC, Brantley P. Nichols (Daniels, John) (Entered: 06/17/2016) |
06/17/2016 | 85 | NOTICE of Appearance by Gaines S. Dyer on behalf of Brantley P. Nichols (Dyer, Gaines) (Entered: 06/17/2016) |
06/20/2016 | TEXT ONLY ORDER granting 84 Motion for Extension of Time to file answer/objections to forfeiture. BPCK Nichols, LLC answer/objections due 6/30/2016; Brantley Nichols answer/objections due 6/30/2016. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on June 20, 2016. (Joffe, Scherry) (Entered: 06/20/2016) | |
06/20/2016 | 86 | ANSWER to 1 Complaint for Forfeiture In Rem, COUNTERCLAIM against United States of America by Wade A. Walters.(Hollomon, Joseph) (Entered: 06/20/2016) |
06/20/2016 | 87 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Dorothy H. Walters.(Hollomon, Joseph) (Entered: 06/20/2016) |
06/20/2016 | 88 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by David Haws, Hope Haws.(Hollomon, Joseph) (Entered: 06/20/2016) |
06/20/2016 | 89 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Trace M. Walters.(Hollomon, Joseph) (Entered: 06/20/2016) |
06/20/2016 | 90 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by WALTERS HOLDING, LLC.(Hollomon, Joseph) (Entered: 06/20/2016) |
06/20/2016 | 91 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by WADE WALTERS CONSULTING, INC..(Hollomon, Joseph) (Entered: 06/20/2016) |
06/20/2016 | 92 | Unopposed MOTION for Extension of Time to File Response/Reply as to 1 Complaint by Joe Hayman, Southern AgCredit, FLCA (Williams, Jeffrey) (Entered: 06/20/2016) |
06/20/2016 | 93 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by TW QP LLC.(Hollomon, Joseph) (Entered: 06/20/2016) |
06/20/2016 | 94 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by DWWW, LLC.(Hollomon, Joseph) (Entered: 06/20/2016) |
06/21/2016 | Reset Hearings: Telephonic Case Management Conference RESET for 8/31/2016 01:30 PM before Magistrate Judge Robert H. Walker. Counsel will follow the instructions given in the Initial Rule 16(a) Order. (SR) (Entered: 06/21/2016) | |
06/21/2016 | 95 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Mississippi Power Company.(Hightower, Karl) (Entered: 06/21/2016) |
06/23/2016 | TEXT ONLY ORDER granting 92 Unopposed Motion for Extension of Time to File Response/Reply as to 1 Complaint. Joe Hayman, Southern AgCredit, FLCA responsive pleading due by 7/15/2016. No further written order will issue. Signed by Magistrate Judge Robert H. Walker on June 23, 2016 (King, Steve) (Entered: 06/23/2016) | |
06/23/2016 | Set/Reset Deadlines: Joe Hayman answer due 7/15/2016; Southern AgCredit, FLCA answer due 7/15/2016. (King, Steve) (Entered: 06/23/2016) | |
06/24/2016 | 96 | CLAIM Verified Claim of Interest by Thomas E. Spell, Jr (Attachments: # 1 Exhibit A Ownership Documents)(Tyrone, James) (Entered: 06/24/2016) |
06/24/2016 | 97 | ANSWER to 1 Complaint with Jury Demand , COUNTERCLAIM against United States of America by Traci Beach, Glen Doyle Beach.(Davis, Hiram) (Entered: 06/24/2016) |
06/24/2016 | 98 | ANSWER to 1 Complaint with Jury Demand , COUNTERCLAIM against United States of America by Bone Forest, LLC.(Davis, Hiram) (Entered: 06/24/2016) |
06/24/2016 | 99 | MOTION to Dismiss by Chad Barrett, Jonnita Barrett, Brew Barr LLC (Ross, Lisa) (Entered: 06/24/2016) |
06/24/2016 | 100 | ***ERROR***DISREGARD THIS ENTRY. MOTION Memorandum in Support re 99 MOTION to Dismiss by Chad Barrett, Jonnita Barrett, Brew Barr LLC (Ross, Lisa) Modified on 6/27/2016 (cwl). (Entered: 06/24/2016) |
06/27/2016 | DOCKET ANNOTATION as to # 100 : Incorrect event chosen. Attorney is directed to refile using the correct [Memorandum in Support of Motion] which is located under the category Response and Replies. Motion 100termed.(cwl) (Entered: 06/27/2016) | |
06/27/2016 | 101 | MEMORANDUM in Support re 99 MOTION to Dismiss filed by Chad Barrett, Jonnita Barrett, Brew Barr LLC (Ross, Lisa) (Entered: 06/27/2016) |
06/27/2016 | 102 | ANSWER to 1 Complaint by Magnolia State Bank.(Shoemaker, Lillous) (Entered: 06/27/2016) |
06/27/2016 | 103 | CLAIM Verified Statement of Claim by Joe Hayman, Southern AgCredit, FLCA (Attachments: # 1 Exhibit Exhibit A – Deed of Trust, # 2 Exhibit Exhibit B – Promissory Note)(Williams, Jeffrey) (Entered: 06/27/2016) |
06/27/2016 | 104 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Collins Pipeline Company. (Attachments: # 1 Exhibit A-Right of Way Agreement)(Rayner, W.) (Entered: 06/27/2016) |
06/27/2016 | 105 | NOTICE of Appearance by James M. Tyrone on behalf of Thomas E. Spell, Jr (Tyrone, James) (Entered: 06/27/2016) |
06/27/2016 | 106 | NOTICE of Appearance by Hugh Ruston Comley on behalf of Thomas E. Spell, Jr (Comley, Hugh) (Entered: 06/27/2016) |
06/27/2016 | 107 | ANSWER to 1 Complaint by The First, A National Banking Association.(Stevens, Joe) (Entered: 06/27/2016) |
06/29/2016 | 108 | CLAIM Verified Claim by BPCK Nichols, LLC, Brantley P. Nichols (Daniels, John) (Entered: 06/29/2016) |
06/30/2016 | 109 | Letter from Turkey Branch Farm, LLC addressed to Marc A. Perez (Attachments: # 1 Envelope) (cwl) (Entered: 06/30/2016) |
06/30/2016 | 110 | SERVICE by Publication filed by United States of America. Last publication date June 3, 2016. (Attachments: # 1 Exhibit Advertisement and Advertisement Certification Report)(Perez – Federal Gov, Marc) (Entered: 06/30/2016) |
07/05/2016 | 111 | ANSWER to 1 Complaint by Joe Hayman, Southern AgCredit, FLCA.(Williams, Jeffrey) (Entered: 07/05/2016) |
07/05/2016 | 112 | CLAIM Verified Claim by WPW Properties, LLC (Attachments: # 1 Exhibit “A” Parcel One, # 2 Exhibit “B” Parcel Two)(Zachary, Patrick) (Entered: 07/05/2016) |
07/05/2016 | 113 | NOTICE of Appearance by Jeffrey M. Williams on behalf of L&W Supply, Inc. (Williams, Jeffrey) (Entered: 07/05/2016) |
07/05/2016 | 114 | NOTICE of Appearance by Richard D. Mitchell on behalf of L&W Supply, Inc. (Mitchell, Richard) (Entered: 07/05/2016) |
07/05/2016 | 115 | CLAIM Verified Statement of Claim by L&W Supply, Inc. (Attachments: # 1 Exhibit Exhibit A – Default Judgment 07.29.2009, # 2 Exhibit Exhibit B – Order Renewing Judgment 07.27.2016, # 3 Exhibit Exhibit C – Abstract of Judgment – Warren County)(Williams, Jeffrey) (Entered: 07/05/2016) |
07/06/2016 | 116 | NOTICE of Appearance by Patrick H. Zachary on behalf of WPW Properties, LLC (Zachary, Patrick) (Entered: 07/06/2016) |
07/06/2016 | 117 | ANSWER to 1 Complaint with Jury Demand , COUNTERCLAIM against All Plaintiffs by Brantley P. Nichols, BPCK Nichols, LLC.(Daniels, John) (Entered: 07/06/2016) |
07/06/2016 | Docket Annotation as to Doc. 73 : Attorney advises that there is an error in this entry, and it should be disregarded. (cwl) (Entered: 07/06/2016) | |
07/06/2016 | 118 | NOTICE of Appearance by Lisa A. Reppeto on behalf of Lamar Advertising of Louisiana, LLC d/b/a The Lamar Companies (Reppeto, Lisa) (Entered: 07/06/2016) |
07/06/2016 | 119 | MOTION to Dismiss by Lamar Advertising of Louisiana, LLC d/b/a The Lamar Companies (Reppeto, Lisa) (Entered: 07/06/2016) |
07/06/2016 | 120 | MEMORANDUM in Support re 74 Claim Motion to Dismiss filed by Lamar Advertising of Louisiana, LLC d/b/a The Lamar Companies (Attachments: # 1 Exhibit A – Recording Page Lamar, # 2 Exhibit B – Recording Page Schillace)(Reppeto, Lisa) (Entered: 07/06/2016) |
07/07/2016 | Pro Hac Vice fee paid for Robert M. Castle III receipt number 0538-3224507 $ 100 (Ross, Lisa) (Entered: 07/07/2016) | |
07/07/2016 | Pro Hac Vice fee paid for Jamie R. Welton receipt number 0538-3224529 $ 100 (Ross, Lisa) (Entered: 07/07/2016) | |
07/07/2016 | 121 | MOTION for Robert M. Castle III to Appear Pro Hac Vice by Chad Barrett, Jonnita Barrett, Brew Barr LLC (Attachments: # 1 Exhibit A-Certificate-Castle)(Ross, Lisa) (Entered: 07/07/2016) |
07/07/2016 | 122 | Unopposed MOTION for Extension of Time to File Response/Reply to Claimants Chad and Jonnita Barrett’s and Brew Barr LLC’s Motion to Dismiss Complaint by United States of America (Perez – Federal Gov, Marc) (Entered: 07/07/2016) |
07/07/2016 | DOCKET ANNOTATION as to 122 Wrong Judge on Document. Attorney is directed to correct the error in future filings. (MGB) (Entered: 07/07/2016) | |
07/07/2016 | 123 | MOTION for Jamie Ryan Welton to Appear Pro Hac Vice by Chad Barrett, Jonnita Barrett, Brew Barr LLC (Attachments: # 1 Exhibit A-Certificate – Welton)(Ross, Lisa) (Entered: 07/07/2016) |
07/08/2016 | 124 | U.S. Marshal’s Return Executed. (cwl) (Entered: 07/08/2016) |
07/08/2016 | TEXT ONLY ORDER granting USA’S 122 unopposed Motion for Extension of Time to File Response/Reply re 99 MOTION to Dismiss of Barretts, et al.; Responses due by 7/29/2016. NO FURTHER WRITTEN ORDER SHALL ISSUE FROM THIS COURT. Issued by District Judge Tom S. Lee on 7/8/16 (LWE) (Entered: 07/08/2016) | |
07/11/2016 | 125 | ORDER granting 121 Motion to Appear Pro Hac Vice; granting 123 Motion to Appear Pro Hac Vice. Signed by Magistrate Judge Robert H. Walker on July 11, 2016 (King, Steve) (Entered: 07/11/2016) |
07/12/2016 | 126 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Thomas E. Spell, Jr.(Tyrone, James) (Entered: 07/12/2016) |
07/15/2016 | 127 | ANSWER to 1 Complaint by L&W Supply, Inc..(Williams, Jeffrey) (Entered: 07/15/2016) |
07/18/2016 | 128 | MOTION for Extension of Time to File Response/Reply as to 119 MOTION to Dismiss by United States of America (Perez – Federal Gov, Marc) (Entered: 07/18/2016) |
07/18/2016 | TEXT ONLY ORDER granting 128 Motion for Extension of Time to File Response/Reply re 119 MOTION by Lamar Advertising to Dismiss . Response due by 8/3/2016. NO FURTHER WRITTEN ORDER SHALL ISSUE FROM THIS COURT. Issued by District Judge Tom S. Lee on 7/18/16 (LWE) (Entered: 07/18/2016) | |
07/19/2016 | 129 | NOTICE of Dismissal as to Defendant Properties (“LL,” “MM,” “PP”) by United States of America (Perez – Federal Gov, Marc) (Entered: 07/19/2016) |
07/22/2016 | 130 | NOTICE of Settlement by United States of America (Attachments: # 1 Exhibit Stipulated Settlement Agreement)(Perez – Federal Gov, Marc) (Entered: 07/22/2016) |
07/26/2016 | 131 | NOTICE of Appearance by G. Morgan Holder on behalf of Schillace Construction, LLC (Holder, G.) (Entered: 07/26/2016) |
07/26/2016 | 132 | CLAIM Verified Claim of Interest by Schillace Construction, LLC (Holder, G.) (Entered: 07/26/2016) |
07/29/2016 | 133 | Second MOTION for Extension of Time to File Response/Reply as to 99 MOTION to Dismiss by United States of America (Perez – Federal Gov, Marc) (Entered: 07/29/2016) |
08/01/2016 | 134 | ORDER granting 133 second Motion for Extension of Time to File Response/Reply re 99 MOTION to Dismiss filed by Barrett/Barr; Response due by 8/19/2016. Signed by District Judge Tom S. Lee on 8/1/16 (LWE) (Entered: 08/01/2016) |
08/02/2016 | 135 | NOTICE of Appearance by Christopher E. Smith on behalf of Schillace Construction, LLC (Smith, Christopher) (Entered: 08/02/2016) |
08/02/2016 | 136 | ANSWER to 1 Complaint , COUNTERCLAIM against United States of America by Schillace Construction, LLC.(Smith, Christopher) (Entered: 08/02/2016) |
08/03/2016 | 137 | NOTICE of Settlement as to Lamar Advertising of Louisiana, LLC by United States of America (Attachments: # 1 Exhibit A – Stipulated Settlement Agreement)(Perez – Federal Gov, Marc) (Entered: 08/03/2016) |
08/04/2016 | 138 | STPIULATED AND AGREED ORDER PURSUANT TO SETTLEMENT; 119 Motion to Dismiss is hereby denied as moot. Lamar is fully and finally terminated as a party to this action. Signed by District Judge Tom S. Lee on 8/4/16\ (LWE) (Entered: 08/04/2016) |
08/10/2016 | 139 | NOTICE of Settlement (L & W Supply, Inc.) by United States of America (Attachments: # 1 Exhibit A – Stipulated Settlement Agreement)(Perez – Federal Gov, Marc) (Entered: 08/10/2016) |
08/11/2016 | 140 | U.S. Marshal’s Return unexecuted as to Samuel S. McHard. (cwl) (Entered: 08/11/2016) |
08/15/2016 | 141 | NOTICE of Settlement by United States of America (Attachments: # 1 Exhibit Stipulated Settlement Agreement (as to Magnolia State Bank and R.K. Houston, Trustee))(Perez – Federal Gov, Marc) (Entered: 08/15/2016) |
08/18/2016 | 142 | Unopposed MOTION for Extension of Time to File Response/Reply as to 99 MOTION to Dismiss by United States of America (Perez – Federal Gov, Marc) (Entered: 08/18/2016) |
08/19/2016 | 143 | ORDER granting 142 third Motion for Extension of Time to File Response/Reply re 99 MOTION to Dismiss . Response due by 9/9/2016. Signed by District Judge Tom S. Lee on 8/19/16 (LWE) (Entered: 08/19/2016) |
08/24/2016 | TEXT ONLY ORDER Cancelling Telephonic Case Management Conference set for 8/31/2016 01:30 PM before Magistrate Judge Robert H. Walker as the United States intends to file a motion to stay proceedings pending the resolution of the ongoing criminal investigation. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on 8/24/2016 (SR) (Entered: 08/24/2016) | |
08/26/2016 | 144 | U.S. Marshal’s Return Executed. (cwl) (Entered: 08/26/2016) |
08/26/2016 | 145 | U.S. Marshal’s Return unexecuted as to Bocage Court, Hattiesburg, Lamar County. (cwl) (Entered: 08/26/2016) |
09/01/2016 | 146 | MOTION to Stay Proceedings by United States of America (Perez – Federal Gov, Marc) (Entered: 09/01/2016) |
09/08/2016 | 147 | Unopposed MOTION for Extension of Time to File Response/Reply as to 99 MOTION to Dismiss by United States of America (Perez – Federal Gov, Marc) (Entered: 09/08/2016) |
09/08/2016 | TEXT ONLY ORDER granting 147 Unopposed Motion for Extension of Time to File Response/Reply re 99 MOTION to Dismiss . Responses due by 9/30/2016. NO FURTHER WRITTEN ORDER SHALL ISSUE FROM THIS COURT. Issued by District Judge Tom S. Lee on 9/8/16.(LWE) Modified on 9/15/2016 (LWE). (Entered: 09/08/2016) | |
09/09/2016 | 148 | NOTICE Of Withdrawal of Verified Claim (Parcel NN) by The First, A National Banking Association re 39 Claim (Stevens, Joe) (Entered: 09/09/2016) |
09/14/2016 | 149 | MOTION for Extension of Time to File Response/Reply as to 146 MOTION to Stay Proceedings by Thomas E. Spell, Jr (Tyrone, James) (Entered: 09/14/2016) |
09/14/2016 | 150 | MOTION for Stefan D. Cassella to Appear Pro Hac Vice by Thomas E. Spell, Jr (Attachments: # 1 Supplement Certificate of Good Standing)(Tyrone, James) (Entered: 09/14/2016) |
09/14/2016 | 151 | Joinder in Document by Pearl River Valley Water Supply District to 146 MOTION to Stay Proceedings filed by United States of America (Huskey, Troy) (Entered: 09/14/2016) |
09/14/2016 | Pro Hac Vice fee paid by (Stefan D. Cassella) $ 100, receipt number 34643041166 (cwl) (Entered: 09/14/2016) | |
09/15/2016 | TEXT ONLY ORDER granting 149 Motion for Extension of Time to File Response/Reply as to 146 MOTION to Stay Proceedings. Thomas E. Spell, Jr.’s response is due by 9/23/2016. No further written order will issue. Signed by Magistrate Judge Robert H. Walker on September 15, 2016 (King, Steve) (Entered: 09/15/2016) | |
09/15/2016 | 152 | U.S. Marshal’s Return executed (cwl) (Entered: 09/15/2016) |
09/16/2016 | 153 | ORDER granting 150 Motion to Appear Pro Hac Vice. Signed by Magistrate Judge Robert H. Walker on September 16, 2016 (King, Steve) (Entered: 09/16/2016) |
09/23/2016 | 154 | RESPONSE in Opposition re 146 MOTION to Stay Proceedings filed by Thomas E. Spell, Jr (Tyrone, James) (Entered: 09/23/2016) |
09/28/2016 | 155 | NOTICE of Settlement (Collins Pipeline Company) by United States of America (Attachments: # 1 Exhibit A – Stipulated Settlement Agreement)(Perez – Federal Gov, Marc) (Entered: 09/28/2016) |
09/29/2016 | 156 | Rebuttal re 154 Response in Opposition to Motion, 146 MOTION to Stay Proceedings filed by United States of America (Perez – Federal Gov, Marc) (Entered: 09/29/2016) |
09/29/2016 | 157 | Unopposed MOTION for Extension of Time to File Response/Reply as to 99 MOTION to Dismiss by United States of America (Perez – Federal Gov, Marc) (Entered: 09/29/2016) |
09/29/2016 | 158 | STIUPLATED AND AGREED ORDER PURSUANT TO SETTLEMENT: that Collins’ claims asserted in this case are granted insofar as they are consistent with the Agreement. Further, that Collins is fully and finally terminated as a party to this action. Signed by District Judge Tom S. Lee on 9/29/2016 (cwl) (Entered: 09/29/2016) |
09/30/2016 | 159 | ORDER granting 157 Motion for Extension of Time to File Response/Reply re 99 MOTION to Dismiss . Responses due by 10/21/2016. Signed by District Judge Tom S. Lee on 9/29/16 (LWE) (Entered: 09/30/2016) |
10/10/2016 | 160 | MOTION to Dismiss Complaint by Thomas E. Spell, Jr (Tyrone, James) (Entered: 10/10/2016) |
10/10/2016 | 161 | MEMORANDUM IN SUPPORT re 160 MOTION to Dismiss Complaint filed by Thomas E. Spell, Jr (Tyrone, James) (Entered: 10/10/2016) |
10/12/2016 | 162 | ORDER granting 146 Motion to Stay Proceedings. Signed by Magistrate Judge Robert H. Walker on October 12, 2016 (King, Steve) (Entered: 10/12/2016) |
10/18/2016 | 163 | NOTICE of Appearance by Samuel S. McHard on behalf of DWWW, LLC, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (McHard, Samuel) (Entered: 10/18/2016) |
10/20/2016 | 164 | MOTION for Reconsideration re 162 Order on Motion to Stay Proceedings by Thomas E. Spell, Jr (Attachments: # 1 Exhibit A Declaration of James M. Tyrone)(Tyrone, James) (Entered: 10/20/2016) |
10/20/2016 | 165 | MEMORANDUM IN SUPPORT re 164 MOTION for Reconsideration re 162 Order on Motion to Stay Proceedings filed by Thomas E. Spell, Jr (Tyrone, James) (Entered: 10/20/2016) |
11/03/2016 | 166 | RESPONSE in Opposition re 164 MOTION for Reconsideration re 162 Order on Motion to Stay Proceedings filed by United States of America (Perez-Federal Gov, Marc) (Entered: 11/03/2016) |
11/14/2016 | 167 | REPLY to Response to Motion re 164 MOTION for Reconsideration re 162 Order on Motion to Stay Proceedings filed by Thomas E. Spell, Jr (Tyrone, James) (Entered: 11/14/2016) |
11/29/2016 | 168 | MOTION for Ralph Harrison Smith III to Appear Pro Hac Vice by Ranjo Farms LLC, Ranjo Holdings LLC, Ranjo Louisiana Properties LLC, Ranjo Properties LLC, Joele Smith, Randel Smith (Attachments: # 1 Exhibit Certificate of Good Standing)(Cleveland, Ollie) (Entered: 11/29/2016) |
11/29/2016 | 169 | MOTION for Thomas W. H. Buck, Jr. to Appear Pro Hac Vice by Ranjo Farms LLC, Ranjo Holdings LLC, Ranjo Louisiana Properties LLC, Ranjo Properties LLC, Joele Smith, Randel Smith (Attachments: # 1 Exhibit Certificate of Good Standing)(Cleveland, Ollie) (Entered: 11/29/2016) |
12/01/2016 | Pro Hac Vice fee paid by (Thomas W. H. Buck, Jr. and Ralph Harrison Smith III) $ 200, receipt number 34643042400 (MGB) (Entered: 12/01/2016) | |
12/02/2016 | 170 | ORDER granting 168 Motion to Appear Pro Hac Vice; granting 169 Motion to Appear Pro Hac Vice. Signed by Magistrate Judge Robert H. Walker on December 2, 2016 (King, Steve) (Entered: 12/02/2016) |
12/05/2016 | 171 | MOTION to Withdraw as Attorney by Leaf River Investments LLC, Ranjo Farms LLC, Ranjo Holdings LLC, Ranjo Louisiana Properties LLC, Ranjo Properties LLC, Joele Smith, Randel Smith (Attachments: # 1Exhibit A – Joinder in Motion)(Owen, Joe) (Entered: 12/05/2016) |
12/07/2016 | TEXT ONLY ORDER granting 171 Motion to Withdraw as Attorney. Attorney Ben F. Galloway, III and Joe Sam Owen terminated. No further written order will issue. Signed by Magistrate Judge Robert H. Walker on December 7, 2016 (King, Steve) (Entered: 12/07/2016) | |
12/23/2016 | 172 | ORDER granting 164 Motion for Reconsideration re 162 Order on Motion to Stay Proceedings. Signed by Magistrate Judge Robert H. Walker on December 23, 2016 (King, Steve) (Entered: 12/23/2016) |
01/06/2017 | 173 | NOTICE of Service of Special Interrogatories by United States of America (Perez-Federal Gov, Marc) (Entered: 01/06/2017) |
01/20/2017 | 174 | MOTION to Amend/Correct 1 Complaint by United States of America (Attachments: # 1 Exhibit Amended Verified Complaint with Attachment A, # 2 Exhibit Email from S. Cassella (redacted), # 3 Exhibit Letter from S. Cassella, # 4 Exhibit Letter from P. Hicks)(Perez-Federal Gov, Marc) (Entered: 01/20/2017) |
01/20/2017 | 175 | MEMORANDUM in Support re 174 MOTION to Amend/Correct 1 Complaint filed by United States of America (Perez-Federal Gov, Marc) (Entered: 01/20/2017) |
01/23/2017 | TEXT ONLY ORDER: Upon oral motion of the United States of America, it is hereby ORDERED that Exhibit “1” attached to 174 MOTION to Amend/Correct 1 Complaint filed by United States of America be RESTRICTED ACCESS – CASE PARTICIPANTS ONLY. The Clerk of Court is hereby authorized to take the necessary steps to restrict access as noted above. NO FURTHER WRITTEN ORDER SHALL ISSUE FROM THIS COURT. Issued by District Judge Tom S. Lee on 1/23/17 (LWE) (Entered: 01/23/2017) | |
01/25/2017 | 176 | U.S. Marshal’s Return executed as to Dorothy Walters and Corner of Lot 13 Canebrake Gulf Community. (cwl) (Entered: 01/25/2017) |
01/25/2017 | 177 | U.S. Marshal’s Return unexecuted as to Brooke Braley, Samuel S. McHard and property located at Hwy 44, Sumrall, Lamar County, MS, Parcel No. 164-20-042-000. (cwl) (Entered: 01/25/2017) |
01/26/2017 | 178 | STIPULATION re 174 MOTION to Amend/Correct 1 Complaint by Thomas E. Spell, Jr (Tyrone, James) (Entered: 01/26/2017) |
02/06/2017 | 179 | MOTION To File An Unredacted Amended Complaint Under Seal To Be Retained By The Court And A Redacted Amended Complaint For Public Viewing re 174 MOTION to Amend/Correct 1 Complaint by United States of America (Perez-Federal Gov, Marc) (Entered: 02/06/2017) |
02/09/2017 | 180 | MOTION to Dismiss by Wade A. Walters, Dorothy H. Walters, Trace M. Walters, Walters Holdings, LLC, Wade Walters Consulting, Inc., DWWW,LLC (Hollomon, Joseph) Modified on 2/9/2017 (cwl). Added MOTION Partially Lift Stay 162 on 2/9/2017 (cwl). Added MOTION to Deny Motion for Leave to Amend Complaint 174 on 2/9/2017 (cwl). Modified on 2/9/2017 (cwl). (Entered: 02/09/2017) |
02/09/2017 | 181 | ORDER finding as moot 99 Motion to Dismiss; finding as moot 160 Motion to Dismiss; granting 174 Motion to Amend/Correct; granting 179 Motion to file unredacted amended complaint under seal, along with a redacted version of same, which will be available for public viewing as set out herein. Signed by District Judge Tom S. Lee on 2/9/17 (LWE) (Entered: 02/09/2017) |
02/10/2017 | DOCKET ANNOTATION as to # 180 : This document requests several motion reliefs. Every motion relief should be selected from the list of motion titles or each relief docketed separately. The same PDF document may be used for all motion filing entries. It is not necessary to refile as court staff has made the necessary correction. Attorney is advised to follow this procedure in future filings. (cwl) (Entered: 02/10/2017) | |
02/10/2017 | 182 | NOTICE of Filing an Unredacted First Amended Complaint (Under Seal) and a Redacted First Amended Complaint for Public Viewing by United States of America (Perez-Federal Gov, Marc) (Entered: 02/10/2017) |
02/10/2017 | 183 | AMENDED COMPLAINT (Redacted) against Real Property Located at 19 Crane Park, Hattiesburg, Lamar County, Mississippi, filed by United States of America. (Attachments: # 1 Exhibit Redacted Attachment A)(Perez-Federal Gov, Marc) (Entered: 02/10/2017) |
02/10/2017 | 184 | U.S. Marshal’s Return executed. (cwl) (Entered: 02/10/2017) |
02/10/2017 | 185 | Sealed Document – Unredacted Amended Complaint, RE: 183 Amended Complaint filed by United States of America (Attachments: # 1 Exhibit A)(cwl) (Entered: 02/10/2017) |
02/17/2017 | 186 | ORDER granting USA leave to serve the unredacted First Amended Complaint and Attachment A on all claimants, etc., as set out herein. Signed by District Judge Tom S. Lee on 2/17/17 (LWE) (Entered: 02/17/2017) |
03/10/2017 | 187 | APPLICATION WARRANT OF ARREST IN REM by United States of America (Perez-Federal Gov, Marc) (Entered: 03/10/2017) |
03/10/2017 | 188 | Warrant of Arrest In Rem Issued as to Real Property Located at 19 Crane Park, Hattiesburg, Lamar County, Mississippi. (cwl) (Entered: 03/10/2017) |
03/10/2017 | 189 | NOTICE of Appearance by Thomas L. Kirkland, Jr on behalf of Pearl River County Hospital and Nursing Home (Kirkland, Thomas) (Entered: 03/10/2017) |
03/10/2017 | 190 | CLAIM by Pearl River County Hospital and Nursing Home (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Kirkland, Thomas) (Entered: 03/10/2017) |
03/13/2017 | 191 | ATTACHMENT re 187 Application for Warrant of Arrest in Rem, 188 Warrant Issued [EXHIBIT A] by United States of America (Perez-Federal Gov, Marc) (Entered: 03/13/2017) |
04/07/2017 | 192 | MOTION to Strike Claim of Pearl River County Hospital [ and Appearance of Counsel for Pearl River County Hospital [Doc. 189] by DWWW, LLC, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (McHard, Samuel) Modified on 4/7/2017 (cwl). (Entered: 04/07/2017) |
04/07/2017 | 193 | MEMORANDUM IN SUPPORT re 190 Claim, 189 Notice of Appearance, 192 MOTION to Strike Claim of Pearl River County Hospital [ and Appearance of Counsel for Pearl River County Hospital [Doc. 189] filed by DWWW, LLC, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (Attachments: # 1 Exhibit 1 By-Laws, # 2 Exhibit 2 Certification)(McHard, Samuel) Modified on 4/7/2017 (cwl). (Entered: 04/07/2017) |
04/07/2017 | DOCKET ANNOTATION as to # 192 , 193 : Modified relief to reflect to Strike instead of Dismiss. (cwl) (Entered: 04/07/2017) | |
04/19/2017 | 194 | Joinder in Document by Hope E Thomley, Thomley Properties, LLC, Thomley’s Christmas Tree Farm, LLC, United Business Ventures, LLC to 193 Memorandum in Support, filed by DWWW, LLC, WALTERS HOLDING, LLC, Trace M. Walters, TW QP LLC, Dorothy H. Walters, Wade A. Walters, WADE WALTERS CONSULTING, INC., 192 MOTION to Strike filed by DWWW, LLC, WALTERS HOLDING, LLC, Trace M. Walters, TW QP LLC, Dorothy H. Walters, Wade A. Walters, WADE WALTERS CONSULTING, INC. (Reed, T.) (Entered: 04/19/2017) |
04/21/2017 | 195 | RESPONSE to Motion re 192 MOTION to Strike filed by Pearl River County Hospital and Nursing Home (Attachments: # 1 Exhibit)(Kirkland, Thomas) (Entered: 04/21/2017) |
04/21/2017 | DOCKET ANNOTATION as to # 195 : L.U.Civ.R. 7(b)(2) requires that all supporting exhibits to a document be denominated by an exhibit letter or number AND a meaningful description. Attorney is advised to follow this rule in future filings. (cwl) (Entered: 04/21/2017) | |
04/27/2017 | 196 | REPLY to Response to Motion re 192 MOTION to Strike filed by DWWW, LLC, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, WPW Properties, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (Attachments: # 1 Exhibit PRCH First Amended Complaint, # 2 Exhibit Combined Motion for Summary Judgment)(McHard, Samuel) (Entered: 04/27/2017) |
05/05/2017 | 197 | MOTION to Withdraw as Attorney by Thomas E. Spell, Jr (Cassella – PHV, Stefan) (Entered: 05/05/2017) |
05/08/2017 | TEXT ONLY ORDER granting 197 Motion to Withdraw as Attorney. Attorney Stefan D. Cassella – PHV terminated. No further written order will issue. Signed by Magistrate Judge Robert H. Walker on May 8, 2017 (King, Steve) (Entered: 05/08/2017) | |
05/17/2017 | 198 | Joinder in Document by Hope E Thomley, Thomley Properties, LLC, Thomley’s Christmas Tree Farm, LLC, United Business Ventures, LLC to 196 Reply to Response to Motion, filed by DWWW, LLC, WALTERS HOLDING, LLC, WPW Properties, LLC, Trace M. Walters, TW QP LLC, Dorothy H. Walters, Wade A. Walters, WADE WALTERS CONSULTING, INC. (Reed, T.) (Entered: 05/17/2017) |
06/06/2017 | 199 | Unopposed MOTION to Substitute Party Defendant Property for Defendant Property Promissory Note Dated October 9, 2015, for $3,100,000 Payable to IPMSI Holdings, LLC, Series J, from Arbors, LLC by United States of America (Perez-Federal Gov, Marc) (Entered: 06/06/2017) |
06/07/2017 | 200 | NOTICE of Withdrawal of Claim by Pearl River County Hospital and Nursing Home re 190 Claim (Kirkland, Thomas) (Entered: 06/07/2017) |
06/08/2017 | 201 | ORDER granting 199 Motion to Substitute Party. IT IS FURTHER ORDERED that the stay in this case is lifted for the limited purpose of this Order. Signed by District Judge Tom S. Lee on 6/8/2017 (cwl) (Entered: 06/08/2017) |
06/12/2017 | 202 | NOTICE of Agreement for the Interlocutory Sale of Property by United States of America (Attachments: # 1 Exhibit 1 — Description of Properties)(Perez-Federal Gov, Marc) (Entered: 06/12/2017) |
06/26/2017 | 203 | NOTICE of Agreement for the Interlocutory Sale of Property by United States of America (Perez-Federal Gov, Marc) (Entered: 06/26/2017) |
06/27/2017 | 204 | ORDER granting interlocutory sale of property described in 203 Notice filed by United States of America. The stay in this case is lifted for the limited purpose of this order. Signed by District Judge Tom S. Lee on 6/27/17 (LWE) (Entered: 06/27/2017) |
07/13/2017 | TEXT ONLY ORDER finding as moot 192 Motion to Strike Claim of Pearl River County Hospital pursuant to 200 Notice of withdrawal of Pearl River’s Claim. NO FURTHER WRITTEN ORDER SHALL ISSUE FROM THIS COURT. Issued by District Judge Tom S. Lee on 7/13/17 (LWE) Modified on 8/14/2017 (LWE). (Entered: 07/13/2017) | |
08/11/2017 | 205 | NOTICE of Agreement by United States of America (Attachments: # 1 ATTACHMENT 1 — Agreement for Conditional Release of Property)(Perez-Federal Gov, Marc) (Entered: 08/11/2017) |
08/11/2017 | 206 | Unopposed MOTION for Release of Funds /Property Subject to a Stipulation and Order Regarding Settlement by United States of America (Attachments: # 1 Exhibit A — Stipulation and Order Regarding Settlement)(Perez-Federal Gov, Marc) (Entered: 08/11/2017) |
08/14/2017 | 207 | ORDER FOR CONDITIONAL RELEASE OF PROPERTY: Cirrus Design Corporation Aircraft Model SR22T, fixed-wing, single-engine aircraft, with tail number N729DW and serial number 0714, registered to Performance Aviation, LLC, which is r eferenced in the First Amended Complaint as Asset B-016, shall be conditionally released to potential buyer in order that a certified mechanic could inspect same, as set out herein. Signed by District Judge Tom S. Lee on 8/14/17 (LWE) (Entered: 08/14/2017) |
08/14/2017 | 208 | ORDER granting 206 Motion for Release of Funds upon approval of the Court in the forfeiture action to be paid to RCEF: $1,032,087.93 from Account No. 150249266 – Account Name: Performance Aviation , LLC; $967,912.05 from Account No. 185909629 – Account Name: Wade Walters Consulting, Inc. Signed by District Judge Tom S. Lee on 8/14/17 (c/Finance) (LWE) (Entered: 08/14/2017) |
09/07/2017 | 209 | Unopposed MOTION to Amend/Correct 207 Order, 205 Notice (Other) by United States of America (Perez-Federal Gov, Marc) (Entered: 09/07/2017) |
09/07/2017 | 210 | AMENDED ORDER FOR CONDITIONAL RELEASE OF PROPERTY/ORDER granting 209 unopposed Motion to Amend/Correct agreement for conditional release of property re: Cirrus Design Corporation Aircraft Model SR22T, fixed-wing, single-engine aircraft, with tail number N729DW and serial number 0714, registered to Performance Aviation, LLC, also referenced in the First Amended Complaint as Asset B-016. Potential buyer or his employee/agent, is authorized to move the aircraft to Fixed Wing Aviation, 3760 Airfield Drive, Lakeland, FL 33811, before the impending Hurricane Irma makes travel dangerous, as set out herein. Signed by District Judge Tom S. Lee on 9/7/17 (LWE) (Entered: 09/07/2017) |
09/19/2017 | 211 | Unopposed MOTION to Substitute Party — a Modified Promissory Note for Defendant Promissory Note Dated July 8, 2015 for $2,200,000 Payable to IPMSI Holdings, LLC, Series J from Shaw Properties, LLC by United States of America (Attachments: # 1 Exhibit A — Assignment of Promissory Note, # 2 Exhibit B — First Amended Deed of Trust, Assignment of Leases and Security Agreement)(Perez-Federal Gov, Marc) (Entered: 09/19/2017) |
09/19/2017 | 212 | ORDER granting 211 Motion to Substitute defendant property. “Promissory Note dated 7/5/17 for $2,200,000 payable to Thomas Spell, Jr. from Shaw Properties, LLC” shall be substituted in place of “Promissory Note dated 7/8/15 for $2,200,000 payable to IPMSI Holdings, LLC, Series J from Shaw Properties, LLC, as set out herein. Signed by District Judge Tom S. Lee on 9/19/17 (LWE) (Entered: 09/19/2017) |
09/22/2017 | 213 | Joint MOTION to Amend/Correct 203 Notice (Other), 204 Order Agreement for the Interlocutory Sale of Property by United States of America (Perez-Federal Gov, Marc) (Entered: 09/22/2017) |
09/25/2017 | 214 | ORDER granting 213 Motion to Amend/Correct agreement for interlocutory sale of property (aircraft), as set out herein. Signed by District Judge Tom S. Lee on 9/25/17 (LWE) (Entered: 09/25/2017) |
09/28/2017 | 215 | ORDER denying 180 Motion to Dismiss, partially lift stay, and to deny motion for leave to amend complaint. To the extent this motion is not moot, it is hereby denied for failure to comply with the court’s local rules regarding motion practice in failing to submit a memorandum brief explaining the basis for the motion. Signed by District Judge Tom S. Lee on 9/28/17 (LWE) (Entered: 09/28/2017) |
10/05/2017 | 216 | MOTION for Charles Short to Appear Pro Hac Vice (Paid $100 PHV fee; receipt number 0538-3549253) by Hope E Thomley (Reed, T.) (Entered: 10/05/2017) |
10/05/2017 | 217 | MOTION for Paul A. Calli to Appear Pro Hac Vice (Paid $100 PHV fee; receipt number 0538-3549266) by Hope E Thomley (Reed, T.) (Entered: 10/05/2017) |
10/10/2017 | 218 | ORDER granting 216 Motion to Appear Pro Hac Vice; granting 217 Motion to Appear Pro Hac Vice. Signed by Magistrate Judge Robert H. Walker on October 10, 2017 (King, Steve) (Entered: 10/10/2017) |
10/23/2017 | 219 | NOTICE of Settlement with Claimant, the Mississippi Power Company, by United States of America (Attachments: # 1 Supplement Stipulated Settlement Agreement (with land deed records))(Perez-Federal Gov, Marc) (Entered: 10/23/2017) |
10/23/2017 | 220 | STIPULATED AND AGREED ORDER PURSUANT TO SETTLEMENT as agreed by plaintiff and Mississippi Power Company. Mississippi Power is fully and finally terminated as a party to this action. Signed by District Judge Tom S. Lee on 10/23/17 (LWE) (Entered: 10/23/2017) |
12/04/2017 | 221 | ORDER granting interlocutory sale of Tangipahoa Parish, Louisiana property as set out in 202 Agreement/Notice, described in the First Amended Complaint as assets C-033 and C-034. Signed by District Judge Tom S. Lee on 12/4/17 (LWE) (Entered: 12/04/2017) |
12/20/2017 | 222 | NOTICE of Appearance by James G. McGee, Jr on behalf of Dorothy H. Walters, Wade A. Walters (McGee, James) (Entered: 12/20/2017) |
01/11/2018 | 223 | Unopposed MOTION to Substitute Party $495,000.00 in Currency for Defendant Cirrus Design Corporation Aircraft Model SR22T by United States of America (Perez-Federal Gov, Marc) (Entered: 01/11/2018) |
01/11/2018 | 224 | ORDER granting 223 unopposed Motion to Substitute a defendant property to be referenced as $495,000.00 in currency for the defendant property presently referenced in first amended complaint for forfeiture as a “Cirrus Design Corporation Aircraft Model SR22T”, as set out herein. Signed by District Judge Tom S. Lee on 1/11/18 (LWE) (Entered: 01/11/2018) |
01/25/2018 | 225 | MOTION for Release of Funds by DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (McHard, Samuel) (Entered: 01/25/2018) |
01/25/2018 | 226 | MEMORANDUM in Support re 225 MOTION for Release of Funds filed by DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (Attachments: # 1 Exhibit 1 – List of Seized Assets, # 2 Exhibit 2 – Executive Order, # 3 Exhibit 3 – HUD Settlement Statement, # 4 Exhibit 4 – HUD Settlement Statement)(McHard, Samuel) (Entered: 01/25/2018) |
02/07/2018 | 227 | NOTICE of Appearance by Amanda Wick-Federal Gov on behalf of All Plaintiffs (Wick-Federal Gov, Amanda) (Entered: 02/07/2018) |
02/08/2018 | 228 | MOTION to Dismiss Amended Complaint, MOTION for Release of Funds , MOTION Lift stay by Hope E Thomley (Calli – PHV, Paul) (Entered: 02/08/2018) |
02/08/2018 | 229 | MEMORANDUM in Support re 228 MOTION to Dismiss Amended Complaint MOTION for Release of Funds MOTION Lift stay filed by Hope E Thomley (Attachments: # 1 Exhibit Hattiesburg American article re: Hope Thomley, # 2 Exhibit United Business Ventures LLC Retirement Plan)(Calli – PHV, Paul) (Entered: 02/08/2018) |
02/08/2018 | 230 | MEMORANDUM in Opposition re 225 MOTION for Release of Funds and in Opposition to Claimants’ Motion to Lift Stay filed by United States of America (Perez-Federal Gov, Marc) (Entered: 02/08/2018) |
02/09/2018 | 231 | MOTION for Brian E. Dickerson to Appear Pro Hac Vice (Paid $100 PHV fee; receipt number 0538-3633692) by Glen Doyle Beach, Traci Beach, Bone Forest, LLC (Attachments: # 1 Appendix Declaration, # 2 Exhibit Certificate of Good Standing)(Jernigan, Arthur) (Entered: 02/09/2018) |
02/09/2018 | DOCKET ANNOTATION as to # 231 : Any PDF fillable on-line forms once completed should be electronically converted to PDF by printing to the PDF printer. Save the file with an appropriate name in a folder. E-file the electronically converted PDF form, not the form which was filled in and saved. Attorney is to refile the document in PDF format. This document may be altered and will be disregarded on the docket. (cwl) (Entered: 02/09/2018) | |
02/09/2018 | 232 | Amended MOTION for Brian E. Dickerson to Appear Pro Hac Vice by Glen Doyle Beach, Traci Beach, Bone Forest, LLC (Attachments: # 1 Appendix Declaration, # 2 Exhibit Certificate of Good Standing)(Jernigan, Arthur) (Entered: 02/09/2018) |
02/12/2018 | 233 | ORDER granting 232 Motion to Appear Pro Hac Vice. Brian E. Dickerson shall be admitted pro hac vice to serve as co-counsel for the claimants Glen Doyle Beach, Traci Beach and Bone Forest, LLC. Signed by Magistrate Judge Robert H. Walker on February 12, 2018. (Joffe, Scherry) (Entered: 02/12/2018) |
02/14/2018 | 234 | MOTION for Extension of Time to File Response/Reply as to 225 MOTION for Release of Funds by DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (McHard, Samuel) (Entered: 02/14/2018) |
02/15/2018 | TEXT ONLY ORDER granting 234 Motion for Extension of Time to File Rebuttal re 225 MOTION for Release of Funds , etc.; Rebuttal due by 2/22/2018. NO FURTHER WRITTEN ORDER SHALL ISSUE FROM THIS COURT. Issued by District Judge Tom S. Lee on 2/15/18 (LWE) (Entered: 02/15/2018) | |
02/22/2018 | 235 | MEMORANDUM in Opposition re 228 MOTION to Dismiss Amended Complaint MOTION for Release of Funds MOTION Lift stay filed by United States of America (Perez-Federal Gov, Marc) (Entered: 02/22/2018) |
02/22/2018 | 236 | REPLY to Response to Motion re 225 MOTION for Release of Funds , 228 MOTION to Dismiss Amended Complaint MOTION for Release of Funds MOTION Lift stay filed by DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (Attachments: # 1 Exhibit 1 – Declaration of Darren Mayer, # 2 Exhibit 2 – Affidavit of Joe Holloman, # 3 Exhibit 3 – Walters Cash Based Retirement Plan and Trust;, # 4 Exhibit 4 – Walters 401(k) Profit Sharing Plan and Trust, # 5 Exhibit 5 – Regions Bank Statement for Walters Consulting Retirement Plan, # 6 Exhibit 6 – Regions Bank Statement for DWWW, LLC, # 7 Exhibit 7 – DWWW, LLC Operating Agreement, # 8 Exhibit 8 – DWWW, LLC IRS Form 1065, # 9 Exhibit 9 – DWWW, LLC Annual Report, # 10 Exhibit 10 – DWWW, LLC May 2014 Transfer to NYLife, # 11 Exhibit 11 – DWWW, LLC Jan. 2016 NYLife Summary of Accounts, # 12 Exhibit 12 – WW QP Holdings, LLC Jan. 2016 NYLife Summary of Accounts, # 13 Exhibit 13 – In-Service Distribution Form, # 14 Exhibit 14 – DW QP Holdings, LLC Jan. 2016 NYLife Summary of Accounts, # 15 Exhibit 15 – Qualified Plans Articles of Incorporation, # 16 Exhibit 16 – Qualified Plans Operating Agreements, # 17 Exhibit 17 – Qualified Plans IRS Tax ID Numbers, # 18 Exhibit 18 – Qualified Plans Accuplan and AET Documents, # 19 Exhibit 19 – Qualified Plans IRS Forms 5498, # 20 Exhibit 20 – AF QP, LLC Feb. 2016 NYLife Summary of Accounts, # 21 Exhibit 21 – HH QP, LLC Feb. 2016 NYLife Summary of Accounts, # 22 Exhibit 22 – TW QP, LLC Feb. 2016 NYLife Summary of Accounts)(McHard, Samuel) (Entered: 02/22/2018) |
02/23/2018 | 237 | NOTICE of Appearance by Helen Virginia Kramer on behalf of DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (Kramer, Helen) (Entered: 02/23/2018) |
03/01/2018 | 238 | REPLY to Response to Motion re 228 MOTION to Dismiss Amended Complaint MOTION for Release of Funds MOTION Lift stay filed by Hope E Thomley (Attachments: # 1 Exhibit Email)(Calli – PHV, Paul) (Entered: 03/01/2018) |
03/07/2018 | 239 | CLAIM Supplemental Verified by Hope E Thomley (Calli – PHV, Paul) (Entered: 03/07/2018) |
03/13/2018 | 240 | MOTION Motion to Lift Stay of Proceedings re 162 Order on Motion to Stay Proceedings , MOTION for Release of Funds by Glen Doyle Beach (Jernigan, Arthur) (Entered: 03/13/2018) |
03/13/2018 | 241 | MEMORANDUM in Support re 240 MOTION Motion to Lift Stay of Proceedings re 162 Order on Motion to Stay Proceedings MOTION for Release of Funds filed by Glen Doyle Beach (Attachments: # 1 Exhibit Page 6 of Attachment A to Government’s First Amended Complaint, # 2 Exhibit Retirement Plan and Trust, # 3 Exhibit Profit Sharing Plan and Trust)(Jernigan, Arthur) (Entered: 03/13/2018) |
03/27/2018 | 242 | MEMORANDUM in Opposition re 240 MOTION Motion to Lift Stay of Proceedings re 162 Order on Motion to Stay Proceedings MOTION for Release of Funds filed by United States of America (Perez-Federal Gov, Marc) (Entered: 03/27/2018) |
04/03/2018 | 243 | Rebuttal re 241 Memorandum in Support of Motion, 240 MOTION Motion to Lift Stay of Proceedings re 162 Order on Motion to Stay Proceedings MOTION for Release of Funds filed by Glen Doyle Beach (Jernigan, Arthur) (Entered: 04/03/2018) |
04/23/2018 | 244 | NOTICE of Appearance by Jason Darrell Little, Jr on behalf of Howard Randall Thomley (Little, Jason) (Entered: 04/23/2018) |
05/24/2018 | 245 | ORDER: Within 7 days of this order, the USA shall provide to the court a detailed explanation of the current status of its investigation, specifically advising whether, and if so why, it will require more than an additional 30 days to complete its investigation, and shall also explain, in detail, how lifting the stay at this point would adversely affect the government’s ability to conduct and complete its investigation. Signed by District Judge Tom S. Lee on 5/24/18 (LWE) (Entered: 05/24/2018) |
05/31/2018 | 246 | EX PARTE SEALED MOTION by United States of America (VM) (Entered: 05/31/2018) |
05/31/2018 | 247 | ORDER granting 246 Sealed Motion Signed by District Judge Tom S. Lee on 5/31/18 (VM) (Entered: 05/31/2018) |
05/31/2018 | 248 | SEALED MOTION by United States of America (VM) (Entered: 05/31/2018) |
05/31/2018 | 249 | ORDER granting 248 Sealed Motion Signed by District Judge Tom S. Lee on 5/31/18 (VM) (Entered: 05/31/2018) |
06/04/2018 | 250 | EX PARTE SEALED MOTION by United States of America (VM) (Entered: 06/04/2018) |
06/04/2018 | 251 | ORDER granting 250 Ex Parte Sealed Motion Signed by District Judge Tom S. Lee on 6/4/08 (VM) (Entered: 06/04/2018) |
06/04/2018 | 252 | Sealed Document: United States of America’s Status Report re 245 Order (Attachments: # 1 Exhibit A)(VM) (Entered: 06/04/2018) |
06/22/2018 | 253 | MOTION to Unseal Document 252 Sealed Document by Glen Doyle Beach (Jernigan, Arthur) (Entered: 06/22/2018) |
06/22/2018 | 254 | MEMORANDUM in Support re 253 MOTION to Unseal Document 252 Sealed Document filed by Glen Doyle Beach (Jernigan, Arthur) (Entered: 06/22/2018) |
06/22/2018 | 255 | MOTION to Unseal Case by DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (McHard, Samuel) (Entered: 06/22/2018) |
06/22/2018 | 256 | MEMORANDUM in Support re 255 MOTION to Unseal Case filed by DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, WPW Properties, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (McHard, Samuel) (Entered: 06/22/2018) |
06/23/2018 | 257 | MOTION to Unseal Document Government Filings by Hope E Thomley (Calli – PHV, Paul) (Entered: 06/23/2018) |
06/23/2018 | 258 | MEMORANDUM in Support re 257 MOTION to Unseal Document Government Filings filed by Hope E Thomley (Calli – PHV, Paul) (Entered: 06/23/2018) |
07/06/2018 | 259 | RESPONSE in Opposition re 255 MOTION to Unseal Case , 257 MOTION to Unseal Document Government Filings, 253 MOTION to Unseal Document 252 Sealed Document filed by United States of America (Perez-Federal Gov, Marc) (Entered: 07/06/2018) |
07/11/2018 | 260 | REPLY to Response to Motion re 255 MOTION to Unseal Case filed by DWWW, LLC, Hope Haws, TW QP LLC, WADE WALTERS CONSULTING, INC., WALTERS HOLDING, LLC, Dorothy H. Walters, Trace M. Walters, Wade A. Walters (McHard, Samuel) (Entered: 07/11/2018) |
07/13/2018 | 261 | REPLY to Response to Motion re 257 MOTION to Unseal Document Government Filings, 259 Response in Opposition to Motion, filed by Hope E Thomley (Reed, T.) (Entered: 07/13/2018) |
07/18/2018 | 262 | MOTION for Order of Sale (for Order Authorizing Interlocutory Sale of C-023) by United States of America (Attachments: # 1 Exhibit Agreement for the Interlocutory Sale of Property (with Exhibit #1 — “As Is” Purchase and Sale Agreement))(Perez-Federal Gov, Marc) (Entered: 07/18/2018) |
07/18/2018 | DOCKET ANNOTATION as to # 262 . Attorney advises that this document was filed in error and it should be disregarded. (ND) (Entered: 07/18/2018) | |
08/03/2018 | 263 | MOTION to Change Venue /Transfer Case by United States of America (Perez-Federal Gov, Marc) (Entered: 08/03/2018) |
08/03/2018 | 264 | MEMORANDUM in Support re 263 MOTION to Change Venue /Transfer Case filed by United States of America (Perez-Federal Gov, Marc) (Entered: 08/03/2018) |