This case was last updated from U.S. District Courts on 07/16/2020 at 16:51:21 (UTC).

Federal Trade Commission et al v. Campbell Capital LLC et al

Case Summary

On 10/23/2018 Federal Trade Commission filed an Other lawsuit against Campbell Capital LLC. This case was filed in U.S. District Courts, New York Western District Court. The Judges overseeing this case are Michael J. Roemer and Lawrence J. Vilardo. The case status is Pending - Other Pending.
Case Details Parties Documents Dockets

 

Case Details

  • Case Number:

    1:18-CV-01163

  • Filing Date:

    10/23/2018

  • Case Status:

    Pending - Other Pending

  • Case Type:

    Other

Judge Details

Referral Judge

Michael J. Roemer

Presiding Judge

Lawrence J. Vilardo

 

Party Details

Plaintiffs

Federal Trade Commission

People of the State of New York

Defendants

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

Attorney/Law Firm Details

Plaintiff Attorneys

Christopher Yates Miller

Karen Anne Dahlberg

Christopher L. Boyd

Defendant Attorney

Frank L. LoTempio, III

 

Court Documents

#36

35 #5

Appendix

35 #4

Appendix

35 #3

Appendix

35 #2

Appendix

35 #1

Appendix

#35

#34

#32

2 #7

Attachment D

2 #5

Attachment B

2 #4

Attachment A2

2 #3

Attachment A1

2 #1

Proposed Order

#2

1 #2

Supplement

1 #1

Civil Cover Sheet

#1

66 More Documents Available

 

Docket Entries

12/14/2018

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 More [-] Read Less
12/14/2018
View Court Documents

Docket(#36) NOTICE of Appearance by Frank L. LoTempio, III on behalf of Robert Heidenreich (LoTempio, Frank) (Entered: 12/14/2018)

[+] Read More [-] Read Less
12/06/2018

DocketATTENTION 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 More [-] Read Less
12/06/2018

DocketSCHEDULING NOTICE. Status Conference set for 12/14/2018 12:00 PM before Hon. Michael J. Roemer. (RAZ) (Entered: 12/06/2018)

[+] Read More [-] Read Less
12/04/2018
View Court Documents

Docket(#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 More [-] Read Less
12/03/2018
View Court Documents

Docket(#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 More [-] Read Less
11/30/2018

Docket(#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 More [-] Read Less
11/30/2018
View Court Documents

Docket(#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 More [-] Read Less
11/30/2018
View Court Documents

Docket(#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 More [-] Read Less
11/29/2018
View Court Documents

DocketE-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 More [-] Read Less
23 More Docket Entries
10/23/2018
View Court Documents

Docket(#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 More [-] Read Less
10/23/2018
View Court Documents

Docket(#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 More [-] Read Less
10/23/2018
View Court Documents

Docket(#7) MOTION to Seal Case by Federal Trade Commission, People of the State of New York.(KLH) (Entered: 10/23/2018)

[+] Read More [-] Read Less
10/23/2018
View Court Documents

DocketNOTICE 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 More [-] Read Less
10/23/2018
View Court Documents

Docket(#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 More [-] Read Less
10/23/2018
View Court Documents

Docket(#5) MOTION for Leave to File Excess Pages by Federal Trade Commission.(KLH) (Entered: 10/23/2018)

[+] Read More [-] Read Less
10/23/2018
View Court Documents

Docket(#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 More [-] Read Less
10/23/2018
View Court Documents

Docket(#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 More [-] Read Less
10/23/2018
View Court Documents

Docket(#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 More [-] Read Less
10/23/2018
View Court Documents

Docket(#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 More [-] Read Less

Search Court Records