Case details

Court: flsb
Docket #: 9:11-ap-2424
Case Name: William James Ross
PACER case #: 522432
Date filed: 2010-08-24
Assigned to: Paul G. Hyman, Jr.
Nature of Suit: ,(41 (Objection / revocation of discharge - 727(c),(d),(e))) (Goldstein, Alvin) (Entered: 08/18/2011)

Parties

Represented Party Attorney & Contact Info
William James Ross
Debtor
PO Box 648127 Vero Beach, FL 32964 INDIAN RIVER-FL SSN / ITIN: xxx-xx-8910
Sean W. Biggins, Esq.
1717 20th St. 107 Vero Beach, FL 32960 (772) 567-5333 Email:

John J Glenn
2650 N Military Trail #430 Boca Raton, FL 33431 (561) 893-9192

David L Merrill
777 S Flagler Dr . W Tower #800 West Palm Beach, FL 33401 (561) 515-6058 Fax : (561) 515-6001 Email:

David L. Merrill, Esq.
525 S Flagler Drive, 5th Floor West Palm Beach, FL 33401 (561) 877-1111 Email:

Frank D. Paolini
38505 Woodward #2000 Bloomfield Hills, MI 48304 248-594-5713

Eric A Rosen
Fowler White Burnett, P.A. 515 North Flagler Drive Suite 2100 West Palm Beach, FL 33401 (561) 802-9044 Fax : (561) 209-7767 Email:
TERMINATED: 12/18/2015

Tina M. Talarchyk
205 Worth Ave #320 Palm Beach, FL 33480 561.899.3333 Fax : 561.899.3379 Email:

Robert C Furr
Trustee
www.furrtrustee.com 2255 Glades Road Ste 337W Boca Raton, FL 33431 561-395-1840
Alvin S. Goldstein, Esq
2255 Glades Rd #337W Boca Raton, FL 33431 (561) 395-0500 Email:

Office of the US Trustee
U.S. Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
1 0
11 0 2010-09-29 17:18:03 8b5bddf9719b5de443623a6389850b92f612304d
13 0
2010-09-09 18 0 Notice to Filer of Apparent Filing Deficiency: Incorrect Event Used. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. In the Future, Use: Motion to Vacate Dismissal (Re: 16 Motion To Set Aside Dismissal Filed by Debtor William James Ross) (Corral, Hilda) (Entered: 09/09/2010)
23 0 2010-09-29 17:29:47 55b67defd891f36288ac13167a2ece9539b97718
2010-10-28 26 0 Meeting of Creditors Held and Concluded (Furr, Robert) (Entered: 10/28/2010)
2010-10-28 27 0 The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). (Furr, Robert) (Entered: 10/28/2010)
47 0
2011-02-03 50 0 Notice to Filer of Apparent Filing Deficiency: Entered in incorrect case. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. In the Future, file adversary related documents in the corresponding case (Re: 48.) **see DE#12 Adv. case 3808** (Perusso, Conce). (Entered: 02/03/2011)
2011-02-03 51 0 Notice to Filer of Apparent Filing Deficiency: Entered in the incorrect case. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. In the Future, file adversary related documents in the corresponding case. (Re: 49.)**see DE#9 Adv. case 10-3804** (Perusso, Conce) (Entered: 02/03/2011)
2011-05-23 82 0 Notice is given that the Trustee in this case anticipates that funds will become available shortly to produce a distribution to creditors. In order to expedite the administration of this case and make a prompt distribution to creditors, Trustee requests that a claims bar date be set and noticed. Future reports will be made to the Office of the United States Trustee and summarized on the Interim Report which will be made available upon request Filed by Trustee Robert C Furr. (^Furr1, Robert) (Entered: 05/23/2011)
2011-06-30 95 0 Notice to Filer of Apparent Filing Deficiency: All Parts of a Multi-Part Motion Must be Docketed Using the Corresponding Events. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 93 ***SEE REPLACEMENT ENTRY # 94*** Motion to Deny Debtor Discharge Pursuant to 727) (Leonard, Dawn) (Entered: 06/30/2011)
2014-06-03 301 0 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Interested Party Annette Marie LeRoux . (Fleurimond, Lucie) (Entered: 06/03/2014)
2014-06-05 302 0 Notice of Hearing (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Interested Party Annette Marie LeRoux .) Hearing scheduled for 07/01/2014 at 10:00 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach. (Corrales, Vivian) (Entered: 06/05/2014)
2014-06-03 303 0 Certificate of Service Filed by Interested Party Annette Marie LeRoux (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) filed by Interested Party Annette Marie LeRoux). (Fleurimond, Lucie) (Entered: 06/05/2014)
2014-06-07 304 0 BNC Certificate of Mailing - Hearing (Re: 302 Notice of Hearing (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Interested Party Annette Marie LeRoux .) Hearing scheduled for 07/01/2014 at 10:00 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach.) Notice Date 06/07/2014. (Admin.) (Entered: 06/08/2014)
2014-06-12 305 0 Re- Notice of Hearing (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Interested Party Annette Marie LeRoux .) Hearing scheduled for 07/11/2014 at 09:30 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach. (Corrales, Vivian) (Entered: 06/12/2014)
2014-06-14 306 0 BNC Certificate of Mailing - Hearing (Re: 305 Re- Notice of Hearing (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Interested Party Annette Marie LeRoux .) Hearing scheduled for 07/11/2014 at 09:30 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach.) Notice Date 06/14/2014. (Admin.) (Entered: 06/15/2014)
2014-06-16 307 0 Notice of Appearance and Request for Service by Eric A Rosen Filed by Debtor William James Ross. (Rosen, Eric) (Entered: 06/16/2014)
2014-06-19 308 0 Certificate of Service Filed by Debtor William James Ross (Re: 307 Notice of Appearance filed by Debtor William James Ross). (Rosen, Eric) (Entered: 06/19/2014)
2014-06-25 309 0 Notice of Appearance and Request for Service by Thomas L Abrams Esq Filed by Interested Party Annette Marie LeRoux. (Abrams, Thomas) (Entered: 06/25/2014)
2014-06-27 310 0 Ex Parte Motion to Appear pro hac vice by Frank D. Paolini Filed by Debtor William James Ross. (Attachments: # 1 Proposed Order) (Rosen, Eric) (Entered: 06/27/2014)
2014-06-25 311 0 Certificate of Service Filed by Interested Party Annette Marie LeRoux (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) filed by Interested Party Annette Marie LeRoux, 305 Notice of Hearing Amended/Renoticed/Continued). (Fleurimond, Lucie) (Entered: 06/27/2014)
2014-06-30 312 0 Order Granting Motion To Appear pro hac vice (Re: # 310) (Perusso, Conce) (Entered: 06/30/2014)
2014-06-30 313 0 Order Granting Application For Compensation (Re: # 260) for Alvin S. Goldstein, fees awarded: $30000.00, expenses awarded: $1404.62, Granting Application For Compensation (Re: # 286) for Robert C Furr, fees awarded: $10094.55, expenses awarded: $108.21 (Perusso, Conce) (Entered: 06/30/2014)
2014-07-01 314 0 Ex Parte Motion to Appear pro hac vice by Richard D. Connors Filed by Interested Party Annette Marie LeRoux. (Abrams, Thomas) (Entered: 07/01/2014)
2014-07-01 315 0 Certificate of Service Filed by Debtor William James Ross (Re: 312 Order on Motion to Appear pro hac vice). (Rosen, Eric) (Entered: 07/01/2014)
2014-07-02 316 0 Order Granting Motion To Appear pro hac vice (Re: # 314) (Perusso, Conce) (Entered: 07/02/2014)
2014-07-02 317 0 Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 07/02/2014)
2014-07-03 318 0 Supplement Filed by Interested Party Annette Marie LeRoux (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) filed by Interested Party Annette Marie LeRoux). (Abrams, Thomas) (Entered: 07/03/2014)
2014-07-08 319 0 Certificate of Service Filed by Interested Party Annette Marie LeRoux (Re: 316 Order on Motion to Appear pro hac vice). (Abrams, Thomas) (Entered: 07/08/2014)
2014-07-08 320 0 Response to (301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) filed by Interested Party Annette Marie LeRoux) Filed by Debtor William James Ross (Attachments: # 1 Exhibit "A" Affidavit of William Ross, III # 2 Exhibit "B" Self-Storage Agreement # 3 Exhibit "C" Inventory) (Rosen, Eric) (Entered: 07/08/2014)
2014-07-10 321 0 Certificate of Service by Attorney Eric A Rosen (Re: 320 Response filed by Debtor William James Ross). (Rosen, Eric) (Entered: 07/10/2014)
2014-07-10 322 0 Notice of Filing Photographs of Handguns, Filed by Interested Party Annette Marie LeRoux (Re: 301 Motion to Extend Time to File Section 727 Complaint, 318 Supplemental Document). (Abrams, Thomas) (Entered: 07/10/2014)
2014-07-10 323 0 Notice of Filing Affidavit of Edmund William Ross II, Filed by Interested Party Annette Marie LeRoux (Re: 301 Motion to Extend Time to File Section 727 Complaint, 318 Supplemental Document). (Abrams, Thomas) (Entered: 07/10/2014)
2014-07-10 324 0 Notice of Filing Affidavit of William James Ross IV, Filed by Interested Party Annette Marie LeRoux (Re: 301 Motion to Extend Time to File Section 727 Complaint, 318 Supplemental Document). (Abrams, Thomas) (Entered: 07/10/2014)
2014-07-11 325 0 Order Vacating Order (Re: 66 Order Denying/Revoking Discharge of Debtor). (Fleurimond, Lucie) (Entered: 07/11/2014)
2014-07-13 326 0 BNC Certificate of Mailing - PDF Document (Re: 325 Order Vacating Order (Re: 66 Order Denying/Revoking Discharge of Debtor).) Notice Date 07/13/2014. (Admin.) (Entered: 07/14/2014)
2014-07-16 327 0 Notice of Evidentiary Hearing (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) Filed by Interested Party Annette Marie LeRoux .) Evidentiary Hearing scheduled for 09/04/2014 at 09:30 AM at 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach. (Corrales, Vivian) (Entered: 07/16/2014)
2014-07-24 328 0 Notice of Taking Deposition Duces Tecum of Becky Etter on August 14, 2014 at 9:30 a.m. Indian River County Sherrif's Office, 2000 16th Avenue #232, Vero Beach, FL 32960 Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Subpoena to Becky Etter) (Connors, Richard) (Entered: 07/24/2014)
2014-07-24 329 0 Subpoena of Becky Etter, Executed on July 24, 2014, Filed by Interested Party Annette Marie LeRoux. (Connors, Richard) (Entered: 07/24/2014)
2014-07-24 330 0 Notice of Taking Deposition Duces Tecum of Carl Andrew Lachnitt on August 13, 2014 at 1:00 p.m. of CAL Builders, Inc., at law offices of Stewart, Evans, Stewart & Emmons, 2911 Cardinal Drive, Vero Beach, FL 32963 Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Subpoena to Carl A. Lachnitt) (Connors, Richard) (Entered: 07/24/2014)
2014-07-24 331 0 Subpoena of Carl Andrew Lachnitt, Executed on August 24, 2014, Filed by Interested Party Annette Marie LeRoux. (Connors, Richard) (Entered: 07/24/2014)
2014-07-24 332 0 Notice of Taking Deposition Duces Tecum of Thomas W. Lyons on August 14, 2014 at 1:00 p.m. at law offices of Stewart, Evans, Stewart & Emmons, 2911 Cardinal Drive, Vero Beach, FL 32963 Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Subpoena to Thomas W. Lyons) (Connors, Richard) (Entered: 07/24/2014)
2014-07-24 333 0 Subpoena of Thomas W. Lyons, Executed on July 24, 2014, Filed by Interested Party Annette Marie LeRoux. (Connors, Richard) (Entered: 07/24/2014)
2014-07-24 334 0 Notice of Taking Deposition Duces Tecum of Barbara E. Bieber on August 15, 2014 at 9:30 a.m. at law offices of Stewart, Evans, Stewart & Emmons, 2911 Cardinal Drive, Vero Beach, FL 32963 Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Subpoena to Barbara E. Bieber) (Connors, Richard) (Entered: 07/24/2014)
2014-07-24 335 0 Subpoena of Barbara E. Bieber, Executed on July 24, 2014, Filed by Interested Party Annette Marie LeRoux. (Connors, Richard) (Entered: 07/24/2014)
2014-07-25 336 0 Certificate of Service Filed by Interested Party Annette Marie LeRoux (Re: 327 Notice of Evidentiary Hearing). (Connors, Richard) (Entered: 07/25/2014)
2014-07-25 337 0 Subpoena of Stan Crooks, Unexecuted on July 25, 2014, Filed by Interested Party Annette Marie LeRoux. (Connors, Richard) (Entered: 07/25/2014)
2014-08-08 338 0 Notice of Filing Transcript of Sec. 341 Creditor Meeting held on October 7, 2010 by Attorney Richard D Connors (Re: 2 Meeting (Chapter 7), 23 Meeting of Creditors Chapter 7 No Asset, 26 Meeting of Creditors Held and Concluded, 296 Motion Objecting to Discharge of Debtor(s) filed by Interested Party Annette Marie LeRoux, 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) filed by Interested Party Annette Marie LeRoux, 302 Notice of Hearing, 305 Notice of Hearing Amended/Renoticed/Continued, 318 Supplemental Document filed by Interested Party Annette Marie LeRoux, 320 Response filed by Debtor William James Ross, 327 Notice of Evidentiary Hearing). (Attachments: # 1 Exhibit Transcript of Sec. 341 Creditor Meeting Held On October 7, 2010) (Connors, Richard) (Entered: 08/08/2014)
2014-08-11 339 0 Amended Notice of Taking Deposition of Thomas W. Lyons on August 14, 2014 at 1:00 p.m. Cancellation Notice Filed by Interested Party Annette Marie LeRoux. (Connors, Richard) (Entered: 08/11/2014)
2014-08-11 340 0 Certificate of Service Service of Subpoena on Carl Lachnitt by Indian River County Sheriff Filed by Interested Party Annette Marie LeRoux (Re: 330 Notice of Taking Deposition filed by Interested Party Annette Marie LeRoux, 331 Subpoena filed by Interested Party Annette Marie LeRoux). (Connors, Richard) (Entered: 08/11/2014)
2014-08-11 341 0 Certificate of Service Service of Subpoena on Barbara Bieber by Indian River County Sheriff Filed by Interested Party Annette Marie LeRoux (Re: 334 Notice of Taking Deposition filed by Interested Party Annette Marie LeRoux, 335 Subpoena filed by Interested Party Annette Marie LeRoux). (Connors, Richard) (Entered: 08/11/2014)
2014-08-11 342 0 Notice of Request for Production of Documents to Paul's Guns from Annette M. LeRoux, as Trustee Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Proposed Subpoena to Paul's Guns) (Connors, Richard) (Entered: 08/11/2014)
2014-08-11 343 0 Notice of Request for Production of Documents To Chase Bank USA, N.A. from Annette M. LeRoux, as Trustee Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Proposed Subpoena for Chase Bank USA) (Connors, Richard) (Entered: 08/11/2014)
2014-08-11 344 0 Notice of Request for Production of Documents To Mr. Small Move from Annette M. LeRoux, as Trustee Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Proposed Subpoena to Mr. Small Move) (Connors, Richard) (Entered: 08/11/2014)
2014-08-12 345 0 Notice of Appearance and Request for Service by Eric A Rosen Filed by Interested Party Barbara Beiber. (Rosen, Eric) (Entered: 08/12/2014)
2014-08-12 346 0 Ex Parte Motion to Appear pro hac vice by Frank Paolini Filed by Interested Party Barbara Beiber. (Attachments: # 1 Affidavit of Frank Paolini) (Rosen, Eric) (Entered: 08/12/2014)
2014-08-12 347 0 Certificate of Service Filed by Interested Party Barbara Beiber (Re: 345 Notice of Appearance filed by Interested Party Barbara Beiber). (Rosen, Eric) (Entered: 08/12/2014)
2014-08-13 348 0 Order Granting Motion To Appear pro hac vice (Frank D. Paolini) (Re: # 346) (Fleurimond, Lucie) (Entered: 08/13/2014)
2014-08-14 349 0 Certificate of Service Filed by Interested Party Barbara Beiber (Re: 348 Order on Motion to Appear pro hac vice). (Rosen, Eric) (Entered: 08/14/2014)
2014-08-26 350 0 Notice of Filing Supplement To Motion To Extend Deadline To Object To Discharge Pursuant to Sec. 727(a) by Attorney Richard D Connors (Re: 301 Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) filed by Interested Party Annette Marie LeRoux, 318 Supplemental Document filed by Interested Party Annette Marie LeRoux, 320 Response filed by Debtor William James Ross, 327 Notice of Evidentiary Hearing, 338 Notice of Filing filed by Interested Party Annette Marie LeRoux). (Connors, Richard) (Entered: 08/26/2014)
2014-08-27 351 0 Notice to Withdraw Document Filed by Debtor William James Ross (Re: 320 Response). (Rosen, Eric) (Entered: 08/27/2014)
2014-08-27 352 0 Notice of Filing Affidavit of Thomas W. Lyons In Support of Motion For Extension of Time To Object to Discharge, Filed by Interested Party Annette Marie LeRoux (Re: 301 Motion to Extend Time to File Section 727 Complaint, 318 Supplemental Document, 327 Notice of Evidentiary Hearing, 350 Notice of Filing). (Connors, Richard) (Entered: 08/27/2014)
2014-08-28 353 0 Agreed Order Granting Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) (Re: #301) Deadline Extended to 9/29/2014 . (Fleurimond, Lucie) (Entered: 08/28/2014)
2014-08-30 354 0 BNC Certificate of Mailing - PDF Document (Re: 353 Agreed Order Granting Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) (Re: #301) Deadline Extended to 9/29/2014 .) Notice Date 08/30/2014. (Admin.) (Entered: 08/31/2014)
2014-09-02 355 0 Certificate of Service by Attorney Thomas L Abrams Esq (Re: 353 Order on Motion to Extend Time to File Section 727 Complaint). (Abrams, Thomas) (Entered: 09/02/2014)
2014-09-03 356 0 Notice to Withdraw Appearance on behalf of Creditor, Comerica Bank, N.A. by Attorney Michael Foster. (Foster, Michael) (Entered: 09/03/2014)
2014-09-11 357 0 Notice of Appearance and Request for Service by Eric A Rosen Filed by Interested Party Corrine Breer. (Rosen, Eric) (Entered: 09/11/2014)
2014-09-11 358 0 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A. Filed by Interested Party Corrine Breer. (Rosen, Eric) (Entered: 09/11/2014)
2014-09-12 359 0 Ex Parte Motion to Appear pro hac vice by Frank Paolini Filed by Interested Party Corrine Breer. (Rosen, Eric) (Entered: 09/12/2014)
2014-09-12 360 0 Amended Motion (358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A.) [cal] Filed by Interested Party Corrine Breer. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rosen, Eric) (Entered: 09/12/2014)
2014-09-12 361 0 Notice of Hearing (Re: 358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A. Filed by Interested Party Corrine Breer., 360 Amended Motion (358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A.) [cal] Filed by Interested Party Corrine Breer. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Hearing scheduled for 09/30/2014 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 09/12/2014)
2014-09-15 362 0 Certificate of Service Filed by Interested Party Corrine Breer (Re: 357 Notice of Appearance filed by Interested Party Corrine Breer). (Rosen, Eric) (Entered: 09/15/2014)
2014-09-15 363 0 Certificate of Service Filed by Interested Party Corrine Breer (Re: 358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A. filed by Interested Party Corrine Breer, 360 Amended Motion (358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A.) filed by Interested Party Corrine Breer). (Rosen, Eric) (Entered: 09/15/2014)
2014-09-15 364 0 Certificate of Service Filed by Interested Party Corrine Breer (Re: 361 Notice of Hearing). (Rosen, Eric) (Entered: 09/15/2014)
2014-09-15 365 0 Order Granting Motion To Appear pro hac vice (Re: # 359) (Perusso, Conce) (Entered: 09/15/2014)
2014-09-18 366 0 Adversary case 14-01663. Complaint by Annette Marie LeRoux against William James Ross, III. Nature of Suit:,(41 (Objection / revocation of discharge - 727(c),(d),(e))) (Abrams, Thomas) (Entered: 09/18/2014)
2014-09-26 367 0 Response to (358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A. filed by Interested Party Corrine Breer, 360 Amended Motion (358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A.) filed by Interested Party Corrine Breer) Response and Memorandum of Law Filed by Interested Party Annette Marie LeRoux (Connors, Richard) (Entered: 09/26/2014)
2014-09-27 368 0 Certificate of Service Annette M. LeRoux's Response and Memorandum of Law RE: Breer's Motion for Protective Order by Attorney Richard D Connors (Re: 367 Response filed by Interested Party Annette Marie LeRoux). (Connors, Richard) (Entered: 09/27/2014)
2014-09-29 369 0 Certificate of Service Filed by Interested Party Corrine Breer (Re: 365 Order on Motion to Appear pro hac vice). (Rosen, Eric) (Entered: 09/29/2014)
2014-09-29 370 0 Response to (360 Amended Motion (358 Motion for Protective Order as to Subpoena Issued to Chase Bank USA, N.A.) filed by Interested Party Corrine Breer) Affidavit of Frank Paolini Filed by Interested Party Corrine Breer (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C") (Rosen, Eric) (Entered: 09/29/2014)
2014-09-30 371 0 Certificate of Service Filed by Interested Party Corrine Breer (Re: 370 Response filed by Interested Party Corrine Breer). (Rosen, Eric) (Entered: 09/30/2014)
2014-10-09 372 0 Order Denying Motion For Protective Order and Providing For Related Relief Re: (Re: 370 Response filed by Interested Party Corrine Breer). (Fleurimond, Lucie) (Entered: 10/09/2014)
2014-10-13 373 0 Certificate of Service Filed by Debtor William James Ross (Re: 372 Order (Generic)). (Rosen, Eric) (Entered: 10/13/2014)
2014-12-10 374 0 Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 01/9/2015. (^UST13, DD) (Entered: 12/10/2014)
2014-12-29 375 0 Final Default Judgment . *discharge is denied* (Perusso, Conce) Modi (Entered: 01/07/2015) 2016-05-19 21:17:20 3f8c611b28b72c2e619b6ed399ba06a344cba3c7
2015-01-07 376 0 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 375 Final Default Judgment . *discharge is denied* (Perusso, Conce) Modi) (Fleurimond, Lucie) (Entered: 01/07/2015)
2015-01-09 377 0 BNC Certificate of Mailing - PDF Document (Re: 376 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 375 Final Default Judgment . *discharge is denied* (Perusso, Conce) Modi)) Notice Date 01/09/2015. (Admin.) (Entered: 01/10/2015)
2015-02-10 378 0 Adversary Case 9:14-ap-1663 Closed. Judgment in Favor of Plaintiff (Corrales, Vivian) (Entered: 02/10/2015)
2015-02-10 379 0 Final Decree and Bankruptcy Case Closed. (Fleurimond, Lucie) (Entered: 02/10/2015) 2016-05-19 21:18:25 ac33a6a8c3922d406fc715e8117d146be161d847
2015-12-09 380 0 Emergency Motion to Reopen Chapter 7 Case Debtor's Bankruptcy Case and to Clarify Agreed Notice of Abandonment [Fee Amount $260] [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A) (Foster, Michael) (Entered: 12/09/2015)
2015-12-09 381 0 Notice of Hearing (Re: 380 Emergency Motion to Reopen Chapter 7 Case Debtor's Bankruptcy Case and to Clarify Agreed Notice of Abandonment [Fee Amount $260] [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A)) Hearing scheduled for 12/22/2015 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 12/09/2015)
2015-12-09 382 0 Certificate of Service by Attorney Michael Foster (Re: 381 Notice of Hearing). (Foster, Michael) (Entered: 12/09/2015)
2015-12-16 383 0 Emergency Motion to Clarify (Re: 272 Order on Miscellaneous Motion) [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A) (Foster, Michael) (Entered: 12/16/2015)
383 1
2015-12-17 384 0 Agreed Motion To Substitute Attorney John J. Glenn for Attorney Eric A. Rosen. [cal] Filed by Debtor William James Ross. (Attachments: # 1 Proposed Order Agreed Order on Joint Motion for Withdrawal and Substitution as Counsel for Debtor William James Ross) (Rosen, Eric) (Entered: 12/17/2015)
2015-12-17 385 0 Notice of Evidentiary Hearing (Re: 380 Emergency Motion to Reopen Chapter 7 Case Debtor's Bankruptcy Case and to Clarify Agreed Notice of Abandonment [Fee Amount $260] [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A)) Evidentiary Hearing scheduled for 12/22/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 12/17/2015)
2015-12-17 386 0 Notice of Evidentiary Hearing (Re: 383 Emergency Motion to Clarify (Re: 272 Order on Miscellaneous Motion) [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A)) Evidentiary Hearing scheduled for 12/22/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 12/17/2015)
2015-12-17 387 0 Certificate of Service by Attorney Michael Foster (Re: 385 Notice of Evidentiary Hearing). (Foster, Michael) (Entered: 12/17/2015)
2015-12-17 388 0 Certificate of Service by Attorney Michael Foster (Re: 386 Notice of Evidentiary Hearing). (Foster, Michael) (Entered: 12/17/2015)
2015-12-18 389 0 Agreed Order Granting Joint Motion to Substitute Attorney. Attorney John J. Glenn Substituted for Attorney Eric A Rosen as Counsel. (Re: # 384) (Fleurimond, Lucie) (Entered: 12/18/2015)
2015-12-20 390 0 BNC Certificate of Mailing - PDF Document (Re: 389 Agreed Order Granting Joint Motion to Substitute Attorney. Attorney John J. Glenn Substituted for Attorney Eric A Rosen as Counsel. (Re: 384)) Notice Date 12/20/2015. (Admin.) (Entered: 12/21/2015)
2015-12-23 391 0 Order Granting Motion To Reopen Ch 7 Case and to Clarify Agreed Notice of Abandonment (Re: # 380) (Perusso, Conce) (Entered: 12/23/2015) 2016-05-19 21:25:48 21fbc4e71b38352512906906f3462b28b40152d4
2015-12-23 392 0 Order Granting Motion To Clarify the Agreed Notice of Abandonment (Re: # 383) (Perusso, Conce) (Entered: 12/23/2015)
2015-12-25 393 0 BNC Certificate of Mailing - PDF Document (Re: 391 Order Granting Motion To Reopen Ch 7 Case and to Clarify Agreed Notice of Abandonment (Re: 380)) Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015)
2015-12-28 394 0 Certificate of Service by Attorney Michael Foster (Re: 391 Order on Motion to Reopen Ch 7 Case). (Foster, Michael) (Entered: 12/28/2015)
2015-12-28 395 0 Certificate of Service by Attorney Michael Foster (Re: 392 Order on Motion to Clarify). (Foster, Michael) (Entered: 12/28/2015)
2016-01-08 396 0 Certificate of Service by Attorney John J Glenn (Re: 389 Order on Motion To Substitute Attorney). (Fleurimond, Lucie) (Entered: 01/08/2016)
2016-01-19 397 0 Transcript of 12/22/2015 Hearing. (Re: 380 Emergency Motion to Reopen Chapter 7 Case Debtor's Bankruptcy Case and to Clarify Agreed Notice of Abandonment [Fee Amount $260] [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A), 383 Emergency Motion to Clarify (Re: 272 Order on Miscellaneous Motion) [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A)). Redaction Request Due By 01/26/2016. Statement of Personal Data Identifier Redaction Request Due by 02/9/2016. Redacted Transcript Due by 02/19/2016. Transcript access will be restricted through 04/18/2016. (Ouellette and Mauldin) Modified on 4/19/2016 To Make Available To The Public(Fleurimond, Lucie). (Entered: 01/19/2016)
2016-01-20 398 0 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 397 Transcript of 12/22/2015 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 380 Emergency Motion to Reopen Chapter 7 Case Debtor's Bankruptcy Case and to Clarify Agreed Notice of Abandonment [Fee Amount $260] [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A), 383 Emergency Motion to Clarify (Re: 272 Order on Miscellaneous Motion) [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A)). Redaction Request Due By 01/26/2016. Statement of Personal Data Identifier Redaction Request Due by 02/9/2016. Redacted Transcript Due by 02/19/2016. Transcript access will be restricted through 04/18/2016. (Ouellette and Mauldin)) Redaction Request Due By 1/26/2016. Statement of Personal Data Identifier Redaction Request Due by 2/9/2016. Redacted Transcript Due by 2/19/2016. Transcript access will be restricted through 4/18/2016. (Fleurimond, Lucie) (Entered: 01/20/2016)
2016-01-22 399 0 BNC Certificate of Mailing (Re: 398 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 397 Transcript of 12/22/2015 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 380 Emergency Motion to Reopen Chapter 7 Case Debtor's Bankruptcy Case and to Clarify Agreed Notice of Abandonment [Fee Amount $260] [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A), 383 Emergency Motion to Clarify (Re: 272 Order on Miscellaneous Motion) [cal] Filed by Interested Party Annette Marie LeRoux. (Attachments: # 1 Exhibit Exhibit A)). Redaction Request Due By 01/26/2016. Statement of Personal Data Identifier Redaction Request Due by 02/9/2016. Redacted Transcript Due by 02/19/2016. Transcript access will be restricted through 04/18/2016. (Ouellette and Mauldin)) Redaction Request Due By 1/26/2016. Statement of Personal Data Identifier Redaction Request Due by 2/9/2016. Redacted Transcript Due by 2/19/2016. Transcript access will be restricted through 4/18/2016.) Notice Date 01/22/2016. (Admin.) (Entered: 01/23/2016)