1:18-CV-01163
10/23/2018
Pending - Other Pending
Other
Michael J. Roemer
Lawrence J. Vilardo
Federal Trade Commission
People of the State of New York
J & V Receivables LLC
Rich Financial LLC
BCH & Associates LTD.
Kahl, Heidenreich, and Nemmer LLC
Robert Heidenreich
Urban, Heidenreich, Melendez, and Associates, LLC a New York limited liability company doing business as Capital Assets, Securities, and Holdings Group
Campbell Capital LLC a New York limited liability company doing business as United Processing Services
Christopher Yates Miller
Karen Anne Dahlberg
Christopher L. Boyd
Frank L. LoTempio, III
Appendix
Appendix
Appendix
Appendix
Appendix
Attachment D
Attachment B
Attachment A2
Attachment A1
Proposed Order
Supplement
Civil Cover Sheet
Docket(#37) Minute Entry for proceedings held before Hon. Michael J. Roemer. Appearances: Karen Dahlberg O'Connell, Esq. on behalf of pltf FTC; AAG Christopher L. Boyd on behalf of pltf People of the State of NY; Frank L. LoTempio, III, Esq. on behalf of deft Robert Heidenreich, individually.Status Conference held on 12/14/2018. Court directed any motions for default and any Answers to be filed by 1/4/2019. Parties to confer regarding case management deadlines. Further Status Conference set for 2/11/2019 10:00 AM before Hon. Michael J. Roemer where a case management order shall be put in place. (Court Reporter FTR Gold.) (RAZ) (Entered: 12/18/2018)
[-] Read LessDocket(#36) NOTICE of Appearance by Frank L. LoTempio, III on behalf of Robert Heidenreich (LoTempio, Frank) (Entered: 12/14/2018)
[-] Read LessDocketATTENTION CORPORATION PLAINTIFFS/DEFENDANTS: All Corporate Disclosure Statements pursuant to Fed.R.Civ.7.1(b) are to be filed within seven(7) days of this notice. (MD) (Entered: 12/06/2018)
[-] Read LessDocketSCHEDULING NOTICE. Status Conference set for 12/14/2018 12:00 PM before Hon. Michael J. Roemer. (RAZ) (Entered: 12/06/2018)
[-] Read LessDocket(#35) PRELIMINARY INJUNCTION. Signed by Hon. Lawrence J. Vilardo on 12/04/2018. The case is referred back to Judge Roemer consistent with the referral order of October 23, 2018, Docket Item 11. SO ORDERED. (Attachments: #1 Attachment A1, #2 Attachment A2, #3 Attachment B, #4 Attachment C, #5 Attachment D)(LCH) (Entered: 12/04/2018)
[-] Read LessDocket(#34) Letter filed by Hodgson Russ LLP as to Campbell Capital LLC, J & V Receivables LLC, Urban, Heidenreich, Melendez, and Associates, LLC, Rich Financial LLC, Robert Heidenreich, Kahl, Heidenreich, and Nemmer LLC, BCH & Associates LTD. . (Thoman, James) (Entered: 12/03/2018)
[-] Read LessDocket(#33) Minute Entry for proceedings held before Hon. Lawrence J. Vilardo: Status Conference held on 11/30/2018. No appearance by corporate defendants. Court reviewed, on the record, the modifications it made to Receiver Thoman's Order for Payment of Wages. Receiver Thoman also made an oral application and handed up a Stipulated Order to Abandon the Defendant's Leased premises which was signed by the Court. Court noted that if defendants do not respond to Plaintiff's motion for preliminary injunction by today's deadline, the Court will issue a preliminary injunction and will refer the matter back to Magistrate Judge Roemer. Appearances. For FTC plaintiff: Christopher Y. Miller and Karen Dahlberg O'Connell (by teleconference). For plaintiff People of NYS: AAG Christopher Boyd. For defendant Robert Heidenreich: Frank Lotempio, III. Defendant present. Also present, Receiver James C. Thoman. (Court Reporter Ann M. Sawyer.) (CMD) (Entered: 11/30/2018)
[-] Read LessDocket(#32) ORDER AUTHORIZING THE RECEIVER TO PAY PRE-RECEIVERSHIP PAYROLL EXPENSES. SO ORDERED. Signed by Hon. Lawrence J. Vilardo on 11/30/2018. (LCH) (Entered: 11/30/2018)
[-] Read LessDocket(#31) STIPULATED ORDER TO ABANDON THE DEFENDANTS' LEASED PREMISES. SO ORDERED. Signed by Hon. Lawrence J. Vilardo on 11/30/2018. (LCH) (Entered: 11/30/2018)
[-] Read LessDocketE-Filing Notification: Document #30 contains so ordered line and should be submitted via e-mail to the assigned judge. Refer to the Administrative Guide for e-mail addresses. (SG) (Entered: 11/29/2018)
[-] Read LessDocket(#9) MOTION for Expedited Hearing by Federal Trade Commission, People of the State of New York.(KLH) (Additional attachment(s) added on 10/23/2018: #1 Proposed Order) (KLH). (Entered: 10/23/2018)
[-] Read LessDocket(#8) MEMORANDUM in Support of #7 MOTION to Seal Case filed by Federal Trade Commission, People of the State of New York. (KLH) (Entered: 10/23/2018)
[-] Read LessDocket(#7) MOTION to Seal Case by Federal Trade Commission, People of the State of New York.(KLH) (Entered: 10/23/2018)
[-] Read LessDocketNOTICE of MANUAL FILING by Federal Trade Commission, People of the State of New York regarding #2 Motion for TRO. Audio Files included and referenced in #6 Declarations are maintained in the Clerk's Office file. (KLH) (Entered: 10/23/2018)
[-] Read LessDocket(#6) DECLARATIONS in Support of #2 MOTION for Temporary Restraining Order filed by Federal Trade Commission, People of the State of New York filed by Federal Trade Commission, People of the State of New York. (Attachments: #1 Declaration, #2 Declaration, #3 Declaration, #4 Declaration, #5 Declaration, #6 Declaration, #7 Declaration, #8 Declaration, #9 Declaration, #10 Declaration, #11 Declaration, #12 Declaration, #13 Declaration, #14 Declaration, #15 Declaration, #16 Declaration, #17 Declaration, #18 Declaration, #19 Declaration, #20 Declaration, #21 Declaration, #22 Declaration)(KLH) (Entered: 10/23/2018)
[-] Read LessDocket(#5) MOTION for Leave to File Excess Pages by Federal Trade Commission.(KLH) (Entered: 10/23/2018)
[-] Read LessDocket(#4) DECLARATION signed by Karen Dahlberg O'Connell regarding #2 MOTION for Temporary Restraining Order filed by Federal Trade Commission filed by Federal Trade Commission. (KLH) (Entered: 10/23/2018)
[-] Read LessDocket(#3) MEMORANDUM in Support re #2 MOTION for Temporary Restraining Order filed by Federal Trade Commission, People of the State of New York. (KLH) (Entered: 10/23/2018)
[-] Read LessDocket(#2) MOTION for Temporary Restraining Order by Federal Trade Commission, People of the State of New York.(KLH) (Additional attachment(s) added on 10/23/2018: #1 Proposed Order, #3 Attachment A1, #4 Attachment A2, #5 Attachment B, #6 Attachment C, #7 Attachment D) (KLH). (Entered: 10/23/2018)
[-] Read LessDocket(#1) COMPLAINT for Permanent Injunction and Other Equitable Relief against BCH & Associates LTD., Campbell Capital LLC, Robert Heidenreich, J & V Receivables LLC, Kahl, Heidenreich, and Nemmer LLC, Rich Financial LLC, Urban, Heidenreich, Melendez, and Associates, LLC, filed by Federal Trade Commission, People of the State of New York.(KLH) (Additional attachment(s) added on 10/23/2018: #1 Civil Cover Sheet, #2 Supplement) (KLH). (Entered: 10/23/2018)
[-] Read Less