Case details

Court: ilnd
Docket #: 1:17-cv-00194
Case Name: Federal Trade Commission v. Credit Bureau Center, LLC et al
PACER case #: 335346
Date filed: 2017-01-10
Assigned to: Honorable Matthew F. Kennelly
Case Cause: 15:0045 Federal Trade Commission Act
Nature of Suit: 890 Other Statutory Actions
Jury Demand: Defendant
Jurisdiction: U.S. Government Plaintiff

Parties

Represented Party Attorney & Contact Info
Federal Trade Commission
Plaintiff
Guy G. Ward
Federal Trade Commission 230 S. Dearborn Street Suite 3030 Chicago, IL 60604 312 960 5612 <BR>Trial bar Status: Active Email: gward@ftc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel Aaron Abraham Levine
Federal Trade Commission 230 S. Dearborn Suite 3030 Chicago, IL 60604 (312) 960-5602 <BR>Trial bar Status: Not a member Email: slevine1@ftc.gov
ATTORNEY TO BE NOTICED

Credit Bureau Center, LLC
Defendant
a limited liability company formerly known asMyscore LLC doing business asEfreescore.com doing business asCreditupdates.com doing business asFreecreditnation.com
Gregory Zini
Barclay Damon LLP 200 Delaware Avenue The Avant Building, Suite 1200 Buffalo, NY 14202 (716) 858-3750 <BR>Trial bar Status: Pro Hac Vice Email: gzini@barclaydamon.com
TERMINATED: 09/26/2017 PRO HAC VICE ATTORNEY TO BE NOTICED

Lawrence Charles Rubin
Taft Stettinius & Hollister LLP 111 East Wacker Drive Suite 2800 Chicago, IL 60601 (312) 527-4000 <BR>Trial bar Status: Active Email: lrubin@taftlaw.com
ATTORNEY TO BE NOTICED

Parker Roy MacKay
The Law Office of Parker R. MacKay 3110 Delaware Avenue Kenmore, NY 14217 (716) 803-8166 <BR>Trial bar Status: Pro Hac Vice Email: parker@mackaylawoffice.com
TERMINATED: 09/26/2017 PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen Rudolph Cochell
Cochell Law Firm, P.C. 2616 South Loop West, Suite 470 Houston, TX 77054 (346) 800-3500 <BR>Trial bar Status: Pro Hac Vice Email: srcochell@gmail.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Brown
Defendant
individually and as owner and manager of Credit Bureau Center, LLC
Gregory Zini
(See above for address)
TERMINATED: 09/26/2017 PRO HAC VICE ATTORNEY TO BE NOTICED

Lawrence Charles Rubin
(See above for address)
ATTORNEY TO BE NOTICED

Stephen Rudolph Cochell
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Danny Pierce
Defendant
individually
Jeremy Paul Kreger
Stahl Cowen Crowley Addis LLC 55 West Monroe Street Suite 1200 Chicago, IL 60603 (312)641-0060 <BR>Trial bar Status: Not a member Email: jkreger@stahlcowen.com
ATTORNEY TO BE NOTICED

Richard Brian Newman
Hinch Newman LLP 35th Fl. 40 Wall St. New York, NY 10005 (212) 756-8777 <BR>Trial bar Status: Pro Hac Vice Email: rnewman@hinchnewman.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Andrew Lloyd
Defendant
individually
Andrew B Gordon
Gordon Law Group 400 Central Ave Ste 340 Northfield, IL 60093 (847) 580-1279 <BR>Trial bar Status: Not a member Email: abg@gordonlawltd.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robb Evans & Associates LLC
Receiver
Blair Robert Zanzig
Hiltz & Zanzig LLC 53 West Jackson Blvd #205 Chicago, IL 60622 312 566-9008 <BR>Trial bar Status: Not a member Email: bzanzig@hzlawgroup.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Ling
Respondent
George Reid Calhoun , V
Ifrah PLLC 1717 Pennsylvania Avenue, NW Suite 650 Washington, DC 20006 (202) 524-4140 <BR>Trial bar Status: Active Email: george@ifrahlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rachel Hirsch
Ifrah Pllc 1717 Pennsylvania Avenue, NW Suite 650 Washington, DC 20006 (202) 524-4140 <BR>Trial bar Status: Not a member Email: rhirsch@ifrahlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gregory Zini
proposed

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2017-01-10 1 0 COMPLAINT filed by Federal Trade Commission. (mr, ) (Entered: 01/23/2017)
2017-01-10 2 0 CIVIL Cover Sheet (mr, ) (Entered: 01/23/2017)
2017-01-10 3 0 ATTORNEY Appearance for Plaintiff Federal Trade Commission by Samuel Aaron Abraham Levine. (mr, ) (Entered: 01/23/2017)
2017-01-10 4 0 ATTORNEY Appearance for Plaintiff Federal Trade Commission by Guy G. Ward. (mr, ) (Entered: 01/23/2017)
2017-01-10 5 0 LETTER from Guy G. Ward dated 1/10/2017. (mr, ) (Entered: 01/23/2017)
2017-01-10 6 0 FINANCIAL STATEMENT of Corporate Defendant by Federal Trade Commission (mr, ) (Entered: 01/23/2017)
2017-01-10 7 0 FINANCIAL STATEMENT of Individual Defendant by Federal Trade Commission (mr, ) (Entered: 01/23/2017)
2017-01-10 8 0 DECLARATION and Certification of Plaintiff's Counsel Pursuant to Fed. R. Civ. P. 65(b) and Local Rule 5.5(d) in support of Plaintiff's Ex Parte Motion for a Temporary Restraining Order and Motion to Temporarily Seal File by Guy G. Ward. (mr, ) (Entered: 01/23/2017)
2017-01-10 9 0 EX PARTE MOTION by Plaintiff Federal Trade Commission to Temporarily Seal File. (mr, ) (Entered: 01/23/2017)
2017-01-10 10 0 EX PARTE MOTION by Plaintiff Federal Trade Commission for Leave to File Memorandum in Excess of 15 Pages in Support of Plaintiff's Ex Parte Motion for a Temporary Restraining Order. (mr, ) (Entered: 01/23/2017)
2017-01-10 11 0 EX PARTE MOTION by Plaintiff Federal Trade Commission for a Temporary Restraining Order with Asset Freeze, Appointment of a Receiver, Other Equitable Relief, and Order to Show Cause Why a Preliminary Injunction Should Not Issue. (Attachments: # 1 Exhibit Part 1, # 2 Exhibit Part 2, # 3 Exhibit Part 3, # 4 Exhibit Part 4, # 5 Exhibit Part 5)(mr, ) (Entered: 01/23/2017)
2017-01-10 12 0 MEMORANDUM by Federal Trade Commission in support of its Ex Parte motion for a Temporary Restraining Order with Asset Freeze, Appointment of a Receiver, Other Equitable Relief, and Order to Show Cause Why a Preliminary Injunction Should Not Issue 11 . (mr, ) (Entered: 01/23/2017)
2017-01-10 13 0 PLAINTIFF'S RECOMMENDATION for Temporary Receiver by Federal Trade Commission (mr, ) (Entered: 01/23/2017)
2017-01-10 14 0 PROPOSED Order Granting Plaintiff Leave to File Memorandum in Excess of 15 Pages in Support of its Ex Parte Motion for a Temporary Restraining Order by Federal Trade Commission (mr, ) (Entered: 01/23/2017)
2017-01-11 15 0 ORDER: Motion Hearing held. Plaintiff's ex parte motion for TRO is granted. Enter TRO. Plaintiff's motion for leave to file Memorandum in Support of Its Ex Parte Motion For a Temporary Restraining Order with Asset Freeze, Appointment of a Receiver, Other Equitable Relief, and Order to Show Cause Why a Preliminary Injunction Should Not Issue, in excess of fifteen (15) pages is granted. Plaintiff's motion for leave to file under seal is granted. The docket sheet and all pleadings and papers filed in this matter shall be sealed. The seal shall lift automatically without further order of the Court at 5:00 p.m., Central Time, on Tuesday, January 17, 2017. Rule to show cause hearing set before Judge Kennelly on January 25, 2017 at 9:30 a.m. Signed by the Honorable Sharon Johnson Coleman on 1/11/2017. Mailed notice(mr, ) (Entered: 01/23/2017)
2017-01-11 16 0 EX PARTE TEMPORARY Restraining Order with Asset Freeze, Appointment of a Receiver, Other Equitable Relief, and Order to Show Cause Why a Preliminary Injunction Should Not Issue Signed by the Honorable Sharon Johnson Coleman on 1/11/2017. Mailed notice(mr, ) (Entered: 01/23/2017) 2017-02-14 20:06:40 cea34b3b4d667172042f3afdb4ccd0ee757c1557
2017-01-19 17 0 SURETY BOND in the amount of $ 10,000.00 posted by Federal Trade Commission (Document not scanned). (mr, ) (Entered: 01/23/2017)
2017-01-24 18 0 SUMMONS Returned Executed by Federal Trade Commission as to Credit Bureau Center, LLC on 1/13/2017, answer due 2/3/2017. (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 19 0 SUMMONS Returned Executed by Federal Trade Commission as to Danny Pierce on 1/13/2017, answer due 2/3/2017. (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 20 0 SUMMONS Returned Executed by Federal Trade Commission as to Andrew Lloyd on 1/13/2017, answer due 2/3/2017. (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 21 0 ATTORNEY Appearance for Defendant Andrew Lloyd by Andrew B Gordon (Gordon, Andrew) (Entered: 01/24/2017)
2017-01-24 22 0 AFFIDAVIT of Service filed by Plaintiff Federal Trade Commission regarding Summons and Complaint served on Defendant Michael Brown on January 20, 2017 (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 23 0 STIPULATION regarding temporary restraining order, 16 between Plaintiff FTC and Defendant Danny Pierce (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 24 0 CERTIFICATE of Service by Guy G. Ward on behalf of Federal Trade Commission regarding stipulation 23 (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 25 0 STIPULATION regarding temporary restraining order, 16 between Plaintiff FTC and Defendant Andrew Lloyd (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 26 0 STIPULATION regarding temporary restraining order, 16 between Plaintiff FTC and Defendants Credit Bureau Center, LLC and Michael Brown (Ward, Guy) (Entered: 01/24/2017)
2017-01-24 27 0 ATTORNEY Appearance for Defendants Michael Brown, Credit Bureau Center, LLC by Lawrence Charles Rubin (Rubin, Lawrence) (Entered: 01/24/2017)
2017-01-24 28 0 MINUTE entry before the Honorable Matthew F. Kennelly: Based on the stipulations by the parties filed with the Court (dkt. nos. 23, 25, 26), the temporary restraining order previously entered is extended to 2/8/2017 at 5:00 p.m., and the show cause hearing set for 1/25/2017 is vacated and reset to 2/8/2017 at 9:30 a.m. The show cause hearing will not be reset again for any reason. Mailed notice. (pjg, ) (Entered: 01/24/2017)
2017-01-10 29 0 SUMMONS Issued as to Defendants Michael Brown, Credit Bureau Center, LLC, Andrew Lloyd, Danny Pierce. (mr, ) (Entered: 01/24/2017)
2017-01-25 30 0 ATTORNEY Appearance for Defendant Andrew Lloyd by Andrew B Gordon (Gordon, Andrew) (Entered: 01/25/2017)
2017-02-01 31 0 ATTORNEY Appearance for Receiver Robb Evans & Associates LLC by Blair Robert Zanzig (Zanzig, Blair) (Entered: 02/01/2017)
2017-02-02 32 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12817379. (Richard, Newman) (Entered: 02/02/2017)
2017-02-02 33 0 ATTORNEY Appearance for Defendant Danny Pierce by Jeremy Paul Kreger (Kreger, Jeremy) (Entered: 02/02/2017)
2017-02-03 34 0 MOTION by Plaintiff Federal Trade Commission for order entering Stipulated Preliminary Injunction as to Defendants Danny Pierce and Andrew Lloyd (Ward, Guy) (Entered: 02/03/2017)
2017-02-03 35 0 NOTICE of Motion by Guy G. Ward for presentment of motion for order 34 before Honorable Matthew F. Kennelly on 2/8/2017 at 09:30 AM. (Ward, Guy) (Entered: 02/03/2017)
2017-02-03 36 0 STATUS Report by Temporary Receiver of Activities from January 12, 2017, through February 3, 2017 by Robb Evans & Associates LLC (Attachments: # 1 Exhibit 1-8)(Zanzig, Blair) (Entered: 02/03/2017)
2017-02-06 37 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12828494. (Zini, Gregory) (Entered: 02/06/2017)
2017-02-06 38 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12829130. (MacKay, Parker) (Entered: 02/06/2017)
2017-02-06 39 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC(notice required by LR 5.3 for pro hac vice application) (Zini, Gregory) (Entered: 02/06/2017)
2017-02-06 40 0 NOTICE of Motion by Gregory Zini for presentment of motion to appear pro hac vice 38 , motion to appear pro hac vice 37 before Honorable Matthew F. Kennelly on 2/8/2017 at 09:30 AM. (Zini, Gregory) (Entered: 02/06/2017)
2017-02-06 41 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLCAdmission pro hac vice (MacKay, Parker) (Entered: 02/06/2017)
2017-02-07 42 0 REPLY by Plaintiff Federal Trade Commission in Support of its Motion for a Preliminary Injunction (Attachments: # 1 PX 11, First Supplemental Declaration of Douglas M. McKenney, # 2 PX 12, Declaration of Danny Pierce, # 3 Declaration of Service of TRO on Defendants Credit Bureau Center, LLC and Michael Brown)(Ward, Guy) (Entered: 02/07/2017)
2017-02-07 43 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC to seal document (Attachments: # 1 Memorandum of Law, # 2 Declaration of Michael Brown, # 3 Text of Proposed Order)(Zini, Gregory) (Entered: 02/07/2017)
2017-02-07 44 0 NOTICE of Motion by Gregory Zini for presentment of motion to seal document 43 before Honorable Matthew F. Kennelly on 2/14/2017 at 09:30 AM. (Zini, Gregory) (Entered: 02/07/2017)
2017-02-08 45 0 MOTION by Plaintiff Federal Trade Commissionin limine to Admit Declarations and Consumer Complaints or, In The Alternative, Extend the TRO and Continue this Matter (Attachments: # 1 Exhibit A)(Levine, Samuel) (Entered: 02/08/2017) 2017-02-08 19:34:07 87c4682cd89c23c06bceecd926a2286b6477278d
45 1 Exhibit A
2017-02-08 46 0 NOTICE of Motion by Samuel Aaron Abraham Levine for presentment of before Honorable Matthew F. Kennelly on 2/8/2017 at 02:30 PM. (Levine, Samuel) (Entered: 02/08/2017)
2017-02-08 47 0 MINUTE entry before the Honorable Matthew F. Kennelly: Show cause hearing, motion hearing, and hearing on motion for preliminary injunction held on 2/8/2017. Motion by plaintiff for order entering stipulated preliminary injunction as to defendants Danny Pierce and Andrew Lloyd 34 is granted. Order to follow. Motions to appear pro hac vice 32 , 37 , 38 are granted. Counsel are directed to contact the Clerk's Office to establish an e-filing account in this district. Motions 39 and 41 are terminated. Motion to seal exhibits A, B, and G to the affidavit of Michael Brown sworn to on 2/3/2017 43 is granted. The Clerk is directed to seal Docket entry 42-3. Motion to admit declarations and consumer complaints or, in the alternative, extend the temporary restraining order 45 is granted. Ex parte temporary restraining order 16 is extended through 5:00 p.m. on 2/14/2017. Hearing on temporary restraining order is continued to 2/13/2017 at 10:00 a.m. (pjg, ) (Entered: 02/08/2017)
2017-02-08 48 0 ENTERED IN ERROR - DOCUMENT REMOVED. (Main Document 48 replaced on 2/8/2017) (pjg, ). (Entered: 02/08/2017)
2017-02-08 49 0 STIPULATED PRELIMINARY INJUNCTION AS TO DEFENDANTS DANNY PIERCE AND ANDREW LLOYD signed by the Honorable Matthew F. Kennelly on 2/8/2017. Mailed notice. (pjg, ) (Entered: 02/08/2017)
2017-02-10 50 0 MEMORANDUM reply, 42 by Michael Brown, Credit Bureau Center, LLC Memorandum in Opposition to Plaintiff's Motion for Preliminary Injunction, Asset Freeze, and Receiver (Attachments: # 1 Affidavit of Michael Brown, # 2 Exhibit C to Michael Brown, # 3 Exhibit D to Michael Brown, # 4 Exhibit E to Michael Brown, # 5 Exhibit F to Michael Brown)(Zini, Gregory) (Entered: 02/10/2017)
2017-02-10 51 0 SEALED EXHIBIT by Defendants Michael Brown, Credit Bureau Center, LLC regarding memorandum, 50 (Attachments: # 1 Exhibit A to Michael Brown Affidavit - Under Seal Granted Doc. No. 47, # 2 Exhibit B to Michael Brown Affidavit - Under Seal Granted Doc. No. 47, # 3 Exhibit G to Michael Brown Affidavit - Under Seal Granted Doc. No. 47)(Zini, Gregory) (Entered: 02/10/2017)
2017-02-10 52 0 TRANSCRIPT OF PROCEEDINGS held on February 8, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 3/3/2017. Redacted Transcript Deadline set for 3/13/2017. Release of Transcript Restriction set for 5/11/2017. (Cox, Carolyn) (Entered: 02/10/2017)
2017-02-10 53 0 MOTION by Plaintiff Federal Trade Commissionfor Leave to Introduce Rebuttal Testimony of Defendant Danny Pierce (Levine, Samuel) Modified on 2/28/2017 (pjg, ). (Entered: 02/10/2017)
2017-02-10 54 0 NOTICE of Motion by Samuel Aaron Abraham Levine for presentment of motion for miscellaneous relief 53 before Honorable Matthew F. Kennelly on 2/15/2017 at 09:30 AM. (Levine, Samuel) (Entered: 02/10/2017)
2017-02-11 55 0 MINUTE entry before the Honorable Matthew F. Kennelly: The Court has reviewed plaintiff's motion seeking permission to present the testimony of Danny Pierce in support of plaintiff's motion for a preliminary injunction, and to do so via a deposition or telephonically. The Court does not at this time rule on the motion; it will hear brief argument and will rule at the outset of the preliminary injunction hearing on Monday, February 13. The Court advises, however, that presentation of the testimony via deposition would require the hearing to be continued beyond the current two-day period set for its completion, which the Court is disinclined to do. In addition, presentation of Mr. Pierce's testimony telephonically requires a showing of "good cause in compelling circumstances and with appropriate safeguards," Fed. R. Civ. P. 43(a), and it is anything but clear that the mere fact that Mr. Pierce lives in another state is sufficient to make this showing. Plaintiff would be well advised to make best efforts to make arrangements for Mr. Pierce to be able to appear in person on Tuesday, February 14. (mk) (Entered: 02/11/2017)
2017-02-13 56 0 MINUTE entry before the Honorable Matthew F. Kennelly: Motion hearing held on 2/13/2017 and continued to 2/14/2017 at 10:00 a.m. Mailed notice. (pjg, ) (Entered: 02/14/2017)
2017-02-14 57 0 MINUTE entry before the Honorable Matthew F. Kennelly: Preliminary injunction hearing held on 2/14/2017. Evidence presented. Matter is taken under advisement with the Court's finding of facts and conclusions of law to be made in due course. The Temporary Restraining Order 16 is extended through 5:00 p.m. on 2/21/2017. (pjg, ) (Entered: 02/14/2017)
2017-02-21 58 0 MEMORANDUM OPINION AND ORDER signed by the Honorable Matthew F. Kennelly on 2/21/2017: For the reasons stated in the accompanying Memorandum Opinion and Order, the Court grants plaintiff's motion for a preliminary injunction against defendants Credit Bureau Center, LLC and Michael Brown. The FTC is directed to immediately provide a Word version of its proposed order via the undersigned judge's proposed order e-mail address. The Court reserves the right to make appropriate modifications to the proposed order. The case is set for a status hearing on Monday, February 27, 2017 at 9:30 a.m. (mk) (Entered: 02/21/2017) 2017-02-27 09:09:18 82690c28035ea03433dc7723f8edd31c0bd641bf
2017-02-21 59 0 PRELIMINARY INJUNCTION AS TO DEFENDANTSCREDIT BUREAU CENTER, LLC AND MICHAEL BROWN, signed by the Honorable Matthew F. Kennelly on 2/21/2017. The Court made modifications to the "findings" section of plaintiff's proposed order to conform to its Memorandum Opinion and Order issued earlier today, and also eliminated Section XI of plaintiff's proposed order ("Expedited Discovery") as unnecessary at this point in the case. (mk) (Entered: 02/21/2017)
2017-02-23 60 0 TRANSCRIPT OF PROCEEDINGS held on February 14, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 3/16/2017. Redacted Transcript Deadline set for 3/27/2017. Release of Transcript Restriction set for 5/24/2017. (Cox, Carolyn) (Entered: 02/23/2017)
2017-02-23 61 0 TRANSCRIPT OF PROCEEDINGS held on February 13, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 3/16/2017. Redacted Transcript Deadline set for 3/27/2017. Release of Transcript Restriction set for 5/24/2017. (Cox, Carolyn) (Entered: 02/23/2017)
2017-02-27 62 0 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing held 2/27/2017. Rule 26(a)(1) disclosures are to be submitted by 3/20/2017. Parties are to discuss a discovery schedule. Receiver is directed to file a report with compliance with the orders in the injunction by 3/20/2017. The Court directs that the the account ending "6398" at Bank of America, N.A., held by Credit Data Center LLC, and all funds therein, are subject to and frozen pursuant to the Preliminary Injunction as to Defendants Credit Bureau Center, LLC and Michael Brown 59 , entered in this matter on February 21, 2017. Telephone status hearing, to be initiated by the parties, is set for 3/27/2017 at 9:00 a.m. Mailed notice. (pjg, ) (Entered: 02/27/2017)
2017-03-20 63 0 STATUS Report Regarding Defendants Compliance by Robb Evans & Associates LLC (Zanzig, Blair) (Entered: 03/20/2017)
2017-03-21 64 0 ANSWER to Complaint by Andrew Lloyd(Gordon, Andrew) (Entered: 03/21/2017)
2017-03-25 65 0 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, due to its unanticipated availability on the morning of 3/27/2017, the telephone status hearing set for that date is reset to 3/28/2017 at 9:00 AM. As previously ordered, it will be conducted by conference call. Counsel are directed to set up a call-in number and are to advise Judge Kennelly's chambers of the necessary information by 12:00 PM on 3/27/2017. (mk) (Entered: 03/25/2017)
2017-03-27 66 0 ANSWER to Complaint by Michael Brown, Credit Bureau Center, LLC(Zini, Gregory) (Entered: 03/27/2017)
2017-03-28 67 0 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 3/28/2017 with attorneys for all parties. Telephone status hearing, to be initiated by the parties, is set for 4/19/2017 at 8:45 a.m. Rule 26(a)(2) disclosures are due by 9/30/2017; rebuttal disclosures are due by 10/30/2017. All discovery ordered closed 11/30/2017. Motion regarding sums deposited in Parker MacKay trust account is to be filed by 4/17/2017. Mailed notice. (pjg, ) (Entered: 03/28/2017)
2017-04-13 68 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC for extension of time (UNOPPOSED) (Zini, Gregory) (Entered: 04/13/2017)
2017-04-13 69 0 MINUTE entry before the Honorable Matthew F. Kennelly: Motion for extension of time 68 is granted. The 4/17/2017 deadline to file a motion regarding sums deposited in Parker MacKay trust account is extended to 5/1/2017. The 4/19/2017 telephone status hearing remains set for 8:45 a.m. (pjg, ) (Entered: 04/13/2017)
2017-04-17 70 0 MOTION by Receiver Robb Evans & Associates LLC First Motion for Approval of Fees and Expenses (Attachments: # 1 Exhibit A-C)(Zanzig, Blair) (Entered: 04/17/2017)
2017-04-17 71 0 NOTICE of Motion by Blair Robert Zanzig for presentment of motion for miscellaneous relief 70 before Honorable Matthew F. Kennelly on 4/20/2017 at 09:30 AM. (Zanzig, Blair) (Entered: 04/17/2017)
2017-04-19 72 0 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 4/19/2017 with attorneys for all parties and the receiver. The receiver is directed to file a detailed report of his past, present, and anticipated future activities by 5/3/2017. Status hearing is set for 5/11/2017 at 9:30 a.m. No telephone appearances will be permitted. Mailed notice. (pjg, ) (Entered: 04/19/2017)
2017-04-19 73 0 MINUTE entry before the Honorable Matthew F. Kennelly: The hearing date of 4/20/2017 on the receiver's motion for fees and expenses is vacated. The Court will take up the motion at the next status hearing in this case. (mk) (Entered: 04/19/2017)
2017-04-26 74 0 TRANSCRIPT OF PROCEEDINGS held on February 27, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 5/17/2017. Redacted Transcript Deadline set for 5/30/2017. Release of Transcript Restriction set for 7/25/2017. (Cox, Carolyn) (Entered: 04/26/2017)
2017-05-01 75 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLCRetention of fees in a client trust account. (Attachments: # 1 Memorandum in Support, # 2 Certificate of Service)(Zini, Gregory) (Entered: 05/01/2017)
2017-05-03 76 0 STATUS Report on Past, Present and Future Activities by Robb Evans & Associates LLC (Attachments: # 1 Exhibit 1-9)(Zanzig, Blair) (Entered: 05/03/2017)
2017-05-12 77 0 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing and motion hearing held on 5/11/2017. Receiver's first motion for approval of fees and expenses 70 is granted. Draft order to be submitted to Judge Kennelly's proposed order email address. Status hearing set for 6/1/2017 at 9:30 a.m. Mailed notice. (pjg, ) (Entered: 05/12/2017)
2017-05-15 78 0 ORDER GRANTING THE RECEIVER'S FIRST MOTION FOR APPROVAL OF FEES AND EXPENSES, signed by the Honorable Matthew F. Kennelly on 5/15/2017. (mk) (Entered: 05/15/2017)
2017-05-25 79 0 STATUS Report on Its Investigation of Misappropriation of Receivership Assets by Robb Evans & Associates LLC (Attachments: # 1 Exhibit A-P)(Zanzig, Blair) (Entered: 05/25/2017)
2017-05-26 80 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC to continue status conference and deposition (Zini, Gregory) (Entered: 05/26/2017)
2017-05-26 81 0 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, the 6/1/2017 status hearing and motion hearing regarding motion to continue 80 is converted to a telephone status hearing and the time is moved to 10:15 a.m. All parties are to appear by telephone, with a call-in number being provided to Judge Kennelly's chambers in advance. Mailed notice. (pjg, ) (Entered: 05/26/2017)
2017-05-26 82 0 MOTION by Plaintiff Federal Trade CommissionHold David Ling and Michael Brown in Civil Contempt (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Levine, Samuel) (Entered: 05/26/2017)
2017-05-26 83 0 NOTICE of Motion by Samuel Aaron Abraham Levine for presentment of motion for miscellaneous relief 82 before Honorable Matthew F. Kennelly on 6/1/2017 at 09:30 AM. (Levine, Samuel) (Entered: 05/26/2017)
2017-05-31 84 0 MINUTE entry before the Honorable Matthew F. Kennelly: Because of plaintiff's filing of a motion for civil contempt, the Court vacates in part its order permitting all parties to appear by telephone on 6/1/2017 at 10:15 AM. The hearing on the motion for civil contempt is moved from 9:30 to 10:15 AM. Out of town counsel for Mr. Brown and Credit Bureau Center LLC (namely, Mr. Zini) may appear by telephone and is directed to immediately provide Judge Kennelly's courtroom deputy clerk with a phone number at which he may be reached at that time. All other counsel are to appear in person at 10:15 AM. Mailed notice. (pjg, ) (Entered: 05/31/2017)
2017-05-31 85 0 MINUTE entry before the Honorable Matthew F. Kennelly: Because of plaintiff's filing of a motion for civil contempt, the Court vacates in part its order permitting all parties to appear by telephone on 6/1/2017 at 10:15 AM. The hearing on the motion for civil contempt is moved from 9:30 to 10:15 AM. Out of town counsel for Mr. Brown and Credit Bureau Center LLC (namely, Mr. Zini) may appear by telephone and is directed to immediately provide Judge Kennelly's courtroom deputy clerk with a phone number at which he may be reached at that time. All other counsel are to appear in person at 10:15 AM. Mailed notice. (Duplicate entry of 84 for noticing purposes.) (pjg, ) (Entered: 05/31/2017)
2017-06-01 86 0 MOTION by Attorney Gregory Zini, Parker MacKay, Lawrence Rubin to withdraw as attorney for Michael Brown, Credit Bureau Center, LLC. New address information: PO Box 1463, Christiansted, VI 00821 (Attachments: # 1 Declaration, # 2 Notification of Party Contact Information, # 3 Certificate of Service)(Zini, Gregory) (Entered: 06/01/2017)
2017-06-01 87 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC to seal certain documents associated with Docket No. 86 (Zini, Gregory) (Entered: 06/01/2017)
2017-06-01 88 0 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing and motion hearing held on 6/1/2017. Response to motion for an order holding David Ling and Defendant Michael Brown in civil contempt 82 due by 6/8; reply by 6/15/2017. Motion 82 set for an evidentiary hearing on 6/28/2017 at 2:00 p.m. David Ling and Michael Brown are ordered to appear in person. Motion for fees to be filed by Attorney Zini by 6/2/2017; response by 6/9/2017; replies by 6/16/2017. Motion to seal 87 is denied for reasons stated in open court. Mailed notice. (pjg, ) (Entered: 06/02/2017)
2017-06-02 89 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC for attorney fees (Attachments: # 1 Memorandum of Law, # 2 Declaration of Gregory Zini, # 3 Declaration of Parker R. MacKay, # 4 Declaration of Lawrence C. Rubin)(Zini, Gregory) (Entered: 06/02/2017)
2017-06-06 90 0 TRANSCRIPT OF PROCEEDINGS held on May 11, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 6/27/2017. Redacted Transcript Deadline set for 7/7/2017. Release of Transcript Restriction set for 9/5/2017. (Cox, Carolyn) (Entered: 06/06/2017)
2017-06-08 91 0 ATTORNEY Appearance for Respondent David Ling by Rachel Hirsch (Hirsch, Rachel) (Entered: 06/08/2017)
2017-06-08 92 0 ATTORNEY Appearance for Respondent David Ling by George Reid Calhoun, V (Calhoun, George) (Entered: 06/08/2017)
2017-06-08 93 0 RESPONSE by David Lingin Opposition to MOTION by Plaintiff Federal Trade CommissionHold David Ling and Michael Brown in Civil Contempt 82 (Attachments: # 1 Exhibit, # 2 Exhibit)(Hirsch, Rachel) (Entered: 06/08/2017)
2017-06-09 94 0 RESPONSE by Plaintiff Federal Trade Commission to motion for attorney fees, 89 (Ward, Guy) (Entered: 06/09/2017)
2017-06-14 95 0 DECLARATION of Michael Brown pursuant to 28 U.S.C. ยง 1746. (kp, ) (Entered: 06/15/2017)
2017-06-15 96 0 REPLY by Federal Trade Commission to MOTION by Plaintiff Federal Trade CommissionHold David Ling and Michael Brown in Civil Contempt 82 (Attachments: # 1 Exhibits F-L)(Levine, Samuel) (Entered: 06/15/2017)
2017-06-16 97 0 REPLY by Michael Brown, Credit Bureau Center, LLC to MOTION by Defendants Michael Brown, Credit Bureau Center, LLC for attorney fees 89 , Response 94 (Attachments: # 1 FTC's Initial Disclosures)(Zini, Gregory) (Entered: 06/16/2017)
2017-06-28 98 0 MINUTE entry before the Honorable Matthew F. Kennelly: Hearing held on motion to hold David Ling and Michael Brown in civil contempt 82 . Motion is terminated as to David Ling based upon proposed agreed order, which the Court will adopt. A Word version of the order is to be sent to Judge Kennelly's proposed order e-mail address. Motion is granted as to Michael Brown; Brown is held in civil contempt for the reasons stated in open court. A Word version of a draft order, consistent with the Court's directive as stated in open court, is to be sent to Judge Kennelly's proposed order e-mail address. Motion to withdraw as counsel 86 is denied without prejudice for the reasons stated in open court. Motion to continue deposition and status conference 80 is terminated as moot. Motion for attorney's fees 89 is taken under advisement. Joint status report regarding plan for compliance with compensatory sanction component of contempt order regarding Michael Brown is to be filed by 7/26/2017. Status hearing is set for 8/2/2017 at 9:30 AM. Out of town counsel for Brown may participate by telephone so long as local counsel appears in person. Mailed notice. (pjg, ) (Entered: 06/29/2017)
2017-06-29 99 0 STIPULATED ORDER REGARDING PLAINTIFF FTC'S MOTION FOR AN ORDER HOLDING DAVID LING IN CIVIL CONTEMPT, signed by the Honorable Matthew F. Kennelly on 6/29/2017. (mk) (Entered: 06/29/2017)
2017-07-05 100 0 TRANSCRIPT OF PROCEEDINGS held on June 1, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 7/26/2017. Redacted Transcript Deadline set for 8/7/2017. Release of Transcript Restriction set for 10/3/2017. (Cox, Carolyn) (Entered: 07/05/2017)
2017-07-07 101 0 The Court has not yet received a draft order, as directed, regarding the civil contempt finding concerning Michael Brown. Plaintiff is directed to file a proposed draft order by no later than the close of business today and is to submit a Word version to Judge Kennelly's proposed order e-mail address. Defendant is directed to file a statement of any objections to the proposed order by no later than the close of business on 7/10/2017. Mailed notice. (pjg, ) (Entered: 07/07/2017)
2017-07-07 102 0 NOTICE by Federal Trade Commission re set deadlines/hearings, 101 Proposed Order Holding Defendant Michael Brown in Civil Contempt (Attachments: # 1 Text of Proposed Order)(Ward, Guy) (Entered: 07/07/2017)
2017-07-10 103 0 OBJECTIONS by Michael Brown to notice of filing 102 (Zini, Gregory) (Entered: 07/10/2017)
2017-07-11 104 0 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff is directed to file a reply to defendant Brown's objections to plaintiff's proposed order by the close of business on 7/12/2017. (mk) (Entered: 07/11/2017)
2017-07-12 105 0 REPLY by Plaintiff Federal Trade Commission to objections 103 (Attachments: # 1 Exhibit A - Draft Transcript of June 28, 2017 Hearing)(Ward, Guy) (Entered: 07/12/2017)
2017-07-18 106 0 ORDER HOLDING DEFENDANT MICHAEL BROWN IN CIVIL CONTEMPT, signed by the Honorable Matthew F. Kennelly on 7/18/2017. The Court overrules defendant Michael Brown's objections to plaintiff's proposed contempt order and enters the order, with one modification. (mk) (Entered: 07/18/2017)
2017-07-25 107 0 AFFIDAVIT of Michael Brown (Attachments: # 1 Certificate of Service)(MacKay, Parker) (Entered: 07/25/2017)
2017-07-26 108 0 STATUS Report of FTC and Defendant Michael Brown regarding Compensatory Sanction by Federal Trade Commission (Ward, Guy) (Entered: 07/26/2017)
2017-07-31 109 0 MOTION by Receiver Robb Evans & Associates LLC Second Motion for Approval of Fees and Expenses (Zanzig, Blair) (Entered: 07/31/2017)
2017-07-31 110 0 NOTICE of Motion by Blair Robert Zanzig for presentment of (Zanzig, Blair) (Entered: 07/31/2017)
2017-08-02 111 0 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing held on 8/2/2017. Any objections to receiver's fee petition to be filed by 8/7/2017. Mailed notice. (pjg, ) (Entered: 08/03/2017)
2017-08-03 112 0 ORDER ON PETITION FOR ATTORNEY'S FEES AND COSTS, signed by the Honorable Matthew F. Kennelly on 8/3/2017. (mk) (Entered: 08/03/2017)
2017-08-07 113 0 TRANSCRIPT OF PROCEEDINGS held on June 28, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 8/28/2017. Redacted Transcript Deadline set for 9/7/2017. Release of Transcript Restriction set for 11/6/2017. (Cox, Carolyn) (Entered: 08/07/2017)
2017-08-08 114 0 MINUTE entry before the Honorable Matthew F. Kennelly: The receiver has moved for payment of fees and expenses incurred from 3/1/2017 through 4/30/2017. No objection having been filed within the time set by the Court, and the Court having reviewed the motion, the motion is granted. Fees and expenses for this period incurred by the receiver, Robb Evans & Assocs. LLC, are approved in the amount of $27,289.17, and fees and expenses for this period incurred by the receiver's counsel, Hiltz & Zanzig LLC, are approved in the amount of $11,460.10. The Court is concerned, however, with the overall amount of fees incurred by the receiver and, in particular, by the receiver's counsel given the limited amount of funds available for consumer redress in this case. Among other things, there seems to be a significant amount charged for consultation and communication between the receiver and counsel, including consultation and communication about the progress of the litigation, to which the receiver is not a party. The Court expected and continues to expect the receiver and counsel to limit these consultations and communications, or at least the amounts charged for them, to that which is absolutely necessary. Going forward, the Court intends to give a greater degree of scrutiny to the fee requests by the receiver and counsel, including any fee requests for any period after the one covered by the present motion. In addition, the Court does not see the need for the receiver's counsel to be participating in court hearings on a regular basis and will not approve fees related to such appearances except upon a particularized showing of the need for the receiver's counsel to participate. Finally, the Court wishes to obtain from plaintiff's counsel (not from the receiver and his counsel, because the Court does not want to see an invoice for this) a plan and projection for what the receiver and counsel will be expected to do on a going-forward basis. This is to be submitted by 8/15/2017. (mk) (Entered: 08/08/2017)
2017-08-15 115 0 STATUS Report re Plan and Projection for the Receiver and Receiver's Counsel by Federal Trade Commission (Ward, Guy) (Entered: 08/15/2017)
2017-08-21 116 0 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing set for 9/11/2017 at 9:30 AM. (mk) (Entered: 08/21/2017)
2017-09-10 117 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13562871. (Cochell, Stephen) (Linked document has the incorrect case number) Modified on 9/11/2017 (tt, ). (Entered: 09/10/2017)
2017-09-11 118 0 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing held on 9/11/2017. Telephone status hearing, to be initiated by the parties, is set for 10/23/2017 at 9:00 a.m. Mailed notice. (pjg, ) (Entered: 09/11/2017)
2017-09-20 119 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC to substitute attorney (Attachments: # 1 Text of Proposed Order Proposed Order)(Cochell, Stephen) (Entered: 09/20/2017)
2017-09-20 120 0 NOTICE by Michael Brown, Credit Bureau Center, LLC re MOTION by Defendants Michael Brown, Credit Bureau Center, LLC to substitute attorney 119 (Cochell, Stephen) (Entered: 09/20/2017)
2017-09-22 121 0 NOTICE of Motion by Stephen Rudolph Cochell for presentment of motion to substitute attorney 119 , motion to appear pro hac vice 117 before Honorable Matthew F. Kennelly on 10/2/2017 at 09:30 AM. (Cochell, Stephen) (Entered: 09/22/2017)
2017-09-26 122 0 MINUTE entry before the Honorable Matthew F. Kennelly: The motion of defendants Credit Bureau Center, LLC and Michael Brown for substitution of counsel is granted. Stephen R. Cochell and Jonathon Slotter are granted leave to file their appearances, and Parker McKay and Gregory Zini are give leave to withdraw their appearances. Stephen Cochell's application to appear pro hac vice is granted; he is directed to promptly contact the Clerk of Court to establish an e-filing account in this district if he has not already done so. (mk) (Entered: 09/26/2017)
2017-09-27 123 0 MOTION for Leave to Appear Pro Hac Vice (Cochell, Stephen) (Entered: 09/27/2017)
2017-09-27 124 0 Corrected MOTION by Defendants Michael Brown, Credit Bureau Center, LLC for leave to appear as Pro Hac Vice Corrected (Cochell, Stephen) (Entered: 09/27/2017)
2017-09-27 125 0 ATTORNEY Appearance for Defendants Michael Brown, Credit Bureau Center, LLC by Stephen Rudolph Cochell (Cochell, Stephen) (Entered: 09/27/2017)
2017-09-27 126 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLCOrder Granting Retainer of $20,000 (Attachments: # 1 Text of Proposed Order Order Granting Retainer of New Counsel)(Cochell, Stephen) (Entered: 09/27/2017)
2017-09-28 127 0 MINUTE entry before the Honorable Matthew F. Kennelly: Motion for retainer for new counsel is taken under advisement. Plaintiff is directed to file a response to the motion by 10/5/2017; defendants are directed to file a reply by 10/12/2017. (mk) (Entered: 09/28/2017)
2017-10-05 128 0 MEMORANDUM by Federal Trade Commission in Opposition to motion for miscellaneous relief 126 (Ward, Guy) (Entered: 10/05/2017)
2017-10-10 129 0 Notice of Withdrawal of Counsel by Michael Brown, Credit Bureau Center, LLC (Zini, Gregory) (Entered: 10/10/2017)
2017-10-10 130 0 Notice of Withdrawal of Counsel by Michael Brown, Credit Bureau Center, LLC (Attachments: # 1 Certificate of Service)(MacKay, Parker) (Entered: 10/10/2017)
2017-10-12 131 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC for leave to file excess pages (Attachments: # 1 Text of Proposed Order Order Granting Overlength Memorandum)(Cochell, Stephen) (Entered: 10/12/2017)
2017-10-12 132 0 MOTION by Defendants Michael Brown, Credit Bureau Center, LLC to continue Deadlines and Trial Date (Cochell, Stephen) (Entered: 10/12/2017)
2017-10-12 133 0 REPLY by Defendants Michael Brown, Credit Bureau Center, LLC in Support of Defendants' Motion for Retainer (Attachments: # 1 Exhibit A-Declaration of Michael Brown, # 2 Exhibit B-Transcript of Hearing, # 3 Exhibit C-Texts Between Zini, Mackay & Brown, # 4 Exhibit D-Email Exchange Zini-Cochell)(Cochell, Stephen) (Entered: 10/12/2017)
2017-10-15 134 0 MINUTE entry before the Honorable Matthew F. Kennelly: New counsel sought leave to appear for defendants Credit Bureau Center, LLC and Michael Brown and did not set any conditions for his appearance. The Court granted new counsel's motion for leave to appear. Counsel then filed a motion seeking a "retainer" of $20,000 from funds previously frozen. Plaintiff, the Federal Trade Commission, opposes the motion. The Court directs new counsel to make a written submission, by no later than 10/17/2017, stating whether they have received funds or other consideration or promises or representations regarding the same from any source in connection with their representation of CBC and/or Brown. (mk) (Entered: 10/15/2017)
2017-10-17 135 0 Submission Per 10-15-17 Minute Order by Michael Brown, Credit Bureau Center, LLC (Cochell, Stephen) (Entered: 10/17/2017)
2017-10-17 136 0 REPLY by Defendants Michael Brown, Credit Bureau Center, LLC to reply, 133 Ex. A Corrected Declaration of Michael Brown (Cochell, Stephen) (Entered: 10/17/2017)
2017-10-18 137 0 RESPONSE by Federal Trade Commissionin Opposition to MOTION by Defendants Michael Brown, Credit Bureau Center, LLC to continue Deadlines and Trial Date 132 (Levine, Samuel) (Entered: 10/18/2017)
2017-10-18 138 0 MOTION by Plaintiff Federal Trade Commission to approve consent judgment as to Defendants Danny Pierce and Andrew Lloyd (Ward, Guy) (Entered: 10/18/2017)
2017-10-18 139 0 NOTICE of Motion by Guy G. Ward for presentment of motion to approve consent judgment 138 before Honorable Matthew F. Kennelly on 10/23/2017 at 09:00 AM. (Ward, Guy) (Entered: 10/18/2017)
2017-10-22 140 0 REPLY by Defendants Michael Brown, Credit Bureau Center, LLC in Support of Defendants' Motion for Extension of Deadlines and Continuance (Cochell, Stephen) (Entered: 10/22/2017)
2017-10-22 141 0 NOTICE of Motion by Stephen Rudolph Cochell for presentment of motion for leave to file excess pages 131 , motion for miscellaneous relief 126 before Honorable Matthew F. Kennelly on 10/26/2017 at 09:30 AM. (Cochell, Stephen) (Entered: 10/22/2017)
2017-10-22 142 0 NOTICE of Motion by Stephen Rudolph Cochell for presentment of motion to continue 132 before Honorable Matthew F. Kennelly on 10/26/2017 at 09:30 AM. (Cochell, Stephen) (Entered: 10/22/2017)
2017-10-23 143 0 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held with attorneys for all parties. Defendants' motion to file excess pages 131 is granted. Defendants' motion for extension of deadlines 132 is also granted. The discovery cutoff date of 11/30/2017 is reset to 1/31/2018. This is a final deadline that will not be extended. The hearing date of 10/26/2017 on both of these motions is vacated. The matter remains set for hearing on 10/26/2017 on plaintiff's motion to approve consent judgment as to certain defendants 138 . Defendants' motion for order granting retainer 126 is taken under advisement. Finally, in light of new counsel for Brown and CBC's representation in his reply in support of their motion for extension of deadlines [140, p. 2] that previous counsel Anthony Zini and Parker MacKay have not turned over documents to successor counsel, the Court orders Mr. Zini and Mr. MacKay to show cause in writing by 10/27/2017 why the order permitting them to withdraw should not be vacated and why they should not be sanctioned. The show cause hearing is set for 11/2/2017 at 9:30 AM, and an in-person appearance by Mr. Zini and Mr. MacKay will be required unless they verify under oath by 10/27/2017 that they have turned over their files, or copies of their files, to successor counsel. The Clerk is directed to e-mail a copy of this order forthwith to Gregory Zini at gzini@barclaydamon,com and to Parker MacKay at parker@mackaylawoffice.com. Mailed notice. (pjg, ) (Entered: 10/23/2017)
2017-10-26 144 0 JURY Demand (Cochell, Stephen) (Entered: 10/26/2017)
2017-10-26 145 0 MINUTE entry before the Honorable Matthew F. Kennelly: Motion to approve consent judgment 138 is granted. Order to follow. Mailed notice. (pjg, ) (Entered: 10/26/2017)
2017-10-26 146 0 STIPULATED ORDER FOR PERMANENT INJUNCTION AND MONETARY JUDGMENT AS TO DEFENDANTS DANNY PIERCE AND ANDREW LLOYD signed by the Honorable Matthew F. Kennelly on 10/26/2017. Mailed notice. (pjg, ) (Entered: 10/26/2017) 2017-10-30 05:35:14 93db045b96ad73c4f1d8e9daa7bb0ee23a9e4621
2017-10-27 147 0 RESPONSE by proposed Gregory Zini to order on motion for miscellaneous relief, order on motion for leave to file excess pages, order on motion to continue, status hearing, motion hearing, terminate deadlines and hearings, set deadlines/hearings, set motion and R&amp;R deadlines/hearings,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, 143 (Zini, Gregory) (Entered: 10/27/2017)
2017-10-27 148 0 AFFIDAVIT of Parker R. MacKay, Esq. regarding order on motion for miscellaneous relief, order on motion for leave to file excess pages, order on motion to continue, status hearing, motion hearing, terminate deadlines and hearings, set deadlines/hearings, set motion and R&amp;R deadlines/hearings,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, 143 (MacKay, Parker) (Entered: 10/27/2017)
2017-10-28 149 0 MINUTE entry before the Honorable Matthew F. Kennelly: The Court has reviewed the affidavits submitted by Gregory Zini and Parker MacKay in response to this Court's order dated 10/23/2017. Relying on the veracity of those affidavits, the Court vacates the show cause order regarding Mr. Zini and Mr. MacKay and vacates the hearing set for 11/2/2017. (mk) (Entered: 10/28/2017)