USA v Real Property at Crane Park Docket

 

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)