Sunteți pe pagina 1din 546

09-34791-RBR Rothstein Rosenfeldt Adler, PA

Case type: bk Chapter: 11 Asset: Yes Vol: i Judge: Raymond B Ray


Date filed: 11/10/2009 Date of last filing: 02/18/2015 Plan confirmed: 07/17/2013

History
Doc.
No.

Dates

Description

Filed &
Receipt of Filing Fee (OTC auto)
11/10/2009
Entered:
Docket Text: Receipt of Chapter 11 Involuntary Filing Fee - $1039.00 by SR. Receipt Number
00446397. (admin)
Filed &
Involuntary Petition (Chapter 11)
11/10/2009
Entered:
Docket Text: Chapter 11 Involuntary Petition Re: Rothstein Rosenfeldt Adler, PA Filed by
Petitioning Creditor(s) Roger Wittenberns (attorney John H Genovese Esq) (attorney Jeffrey R
Sonn), Bonnie Barnett, Aran Development Inc., Universal Legal. (Romano, Susan)
Filed &
Motion to Appoint Trustee
11/10/2009
Entered:
Terminated:11/24/2009
Docket Text: Emergency Motion For Appointment Of Interim Chapter 11 Trustee, Filed by
Petitioning Creditor Roger Wittenberns . (Attachments: 1 Appendix) (Romano, Susan)
Filed &
Summons Issued [Involuntary]
11/10/2009
Entered:
Docket Text: Summons Issued on Debtor Rothstein Rosenfeldt Adler, PA in an Involuntary Case.
(Romano, Susan)
Filed &
Notice of Hearing
11/10/2009
Entered:
Docket Text: Notice of Hearing (Re: 2 Emergency Motion For Appointment Of Interim Chapter 11
Trustee, Filed by Petitioning Creditor Roger Wittenberns .) Hearing scheduled for 11/12/2009 at
09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Montygierd, Hebe)
Filed &
Notice of Appearance
11/11/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by John G. Bianco III Esq Filed by
Creditor Edward J. Morse. (Bianco III, John)
Filed &
Joinder
11/13/2009
Entered:
Docket Text: Joinder Filed by Petitioning Creditors Blue Oaks Limited , Pharon Development
Assets, Inc , Camilo Manrique , Ricardo Martinez (Re: 1 Involuntary Petition (Chapter 11) filed by
Debtor Rothstein Rosenfeldt Adler, PA, Petitioning Creditor Roger Wittenberns,, Petitioning
Creditor Bonnie Barnett, Petitioning Creditor Aran Development Inc., Petitioning Creditor Universal
Legal). (Grooms, Desiree)

Filed &
Entered:

11/16/2009

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 2 Motion to Appoint Trustee filed by Petitioning
Creditor Roger Wittenberns,). Hearing scheduled for 11/20/2009 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
Filed &
Motion to Appoint Trustee
11/16/2009
Entered:
Terminated:11/20/2009
Docket Text: Motion to Appoint Trustee and Objection to Retention of Chief Restructuring Officer
Filed by U.S. Trustee Office of the US Trustee. (Attachments: 1 Exhibit A,B,C and D)
(Schneiderman, Steven)

Filed &
Notice of Hearing
11/16/2009
Entered:
Docket Text: Notice of Hearing (Re: 8 Motion to Appoint Trustee and Objection to Retention of
Chief Restructuring Officer Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for
11/20/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Montygierd, Hebe)
10 Filed &
Miscellaneous Motion
11/16/2009
Entered:
Terminated:11/24/2009
Docket Text: Emergency Motion To Confirm Receiver's Compliance With 11 U.S.C. 543(B)(1) And
To Authorize The Chief Restructuring Officer To Pay Expenses Pursuant To 11 U.S.C. 303(F) Filed
by Debtor Rothstein Rosenfeldt Adler, PA. (Guso, Jordi)
11 Filed &
Notice of Examination
11/17/2009
Entered:
Docket Text: Notice of Taking Rule 2004 Examination of Scott Walter Rothstein on November 19,
2009 at 9:30 a.m. Filed by Debtor Rothstein Rosenfeldt Adler, PA. (Genovese, John)
12 Filed &
Certificate of Service
11/17/2009
Entered:
Docket Text: Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 9 Notice of
Hearing). (^UST8, HLB)
13 Filed &
Certificate of Service
11/17/2009
Entered:
Docket Text: Certificate of Service supplemental Filed by U.S. Trustee Office of the US Trustee (Re:
8 Motion to Appoint Trustee and Objection to Retention of Chief Restructuring Officer filed by U.S.
Trustee Office of the US Trustee, 9 Notice of Hearing). (^UST8, HLB)
14 Filed &
Motion to Enforce
11/17/2009
Entered:
Terminated:11/20/2009
Docket Text: Emergency Motion to Enforce the Automatic Stay Filed by Debtor Rothstein
Rosenfeldt Adler, PA. (Guso, Jordi)
15 Filed &
Certificate of Service
11/17/2009
Entered:
Docket Text: Certificate of Service Filed by Petitioning Creditors Aran Development Inc., Bonnie
Barnett, Roger Wittenberns, (Re: 7 Order Continuing Hearing). (Genovese, John)
16 Filed &
Notice of Appearance
11/18/2009
Entered:

Docket Text: Notice of Appearance and Request for Service by William G Salim Jr Filed by
Creditors Daniel Mink a/k/ Minkowitz, Daniel Mink a/k/ Minkowitz, Ovadia Levy, Rachel Levy,
Shimon Levy. (Salim Jr, William)
17 Filed &
Entered:

11/18/2009

Notice of Hearing

Docket Text: Notice of Hearing (Re: 10 Emergency Motion To Confirm Receiver's Compliance With
11 U.S.C. 543) Hearing scheduled for 11/24/2009 at 09:30:00 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Gomez, Edy)
18 Filed &
Notice of Hearing
11/18/2009
Entered:
Docket Text: Notice of Hearing (Re: 14 Emergency Motion to Enforce the Automatic Stay Filed by
Debtor Rothstein Rosenfeldt Adler, PA.) Hearing scheduled for 11/20/2009 at 09:30:00 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
19 Filed &
Notice of Appearance
11/18/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Jeffrey Bast Esq. Filed by Creditor
Todd D. Snyder. (Bast, Jeffrey)
20 Filed &
Entered:

11/18/2009

Notice of Filing

Docket Text: Notice of Filing Cancellation of Rule 2004 Examination, Filed by Debtor Rothstein
Rosenfeldt Adler, PA (Re: 11 Notice of Examination). (Genovese, John)
21 Filed &
Entered:

11/18/2009

Certificate of Service

Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 17 Notice of Hearing, 18 Notice
of Hearing). (Guso, Jordi)
22 Filed &
Motion to Appear pro hac vice
11/18/2009
Entered:
Terminated:11/19/2009
Docket Text: Ex Parte Motion to Appear pro hac vice by Cary A. Lubetsky Filed by Creditor Todd
D. Snyder. (Bast, Jeffrey)
23 Filed &
Notice of Filing
11/18/2009
Entered:
Docket Text: Notice of Filing Order Granting Motion For Ratification Of Appointment Of Chief
Restructuring Officer Entered On November 18, 2009 By Broward Circuit Court Judge Jeffrey E.
Streitfeld, Filed by Debtor Rothstein Rosenfeldt Adler, PA. (Guso, Jordi)
24 Filed &
Response
11/18/2009
Entered:
Docket Text: Response to (8 Motion to Appoint Trustee and Objection to Retention of Chief
Restructuring Officer filed by U.S. Trustee Office of the US Trustee) Filed by Debtor Rothstein
Rosenfeldt Adler, PA (Guso, Jordi)
25 Filed:
11/18/2009 BNC Certificate of Mailing - Hearing
Entered:
11/19/2009
Docket Text: BNC Certificate of Mailing - Hearing (Re: 9 Notice of Hearing) Service Date
11/18/2009. (Admin.)

26 Filed &
11/19/2009 Complaint
Entered:
Docket Text: Adversary case 09-02371. Complaint by Todd D. Snyder against Scott W. Rothstein,
Rothstein Rosenfeldt & Adler, P.A., TD Bank, N.A.. Complaint for Declaratory Relief, Imposition of
Equitable Lien and/or Constructive Trust, and Permanent Injunction Nature of Suit:,(91
(Declaratory judgment)),(72 (Injunctive relief - other)) (Amron, Brett)
27 Filed &
Certificate of Service
11/19/2009
Entered:
Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 24 Response filed by Debtor
Rothstein Rosenfeldt Adler, PA). (Guso, Jordi)
28 Filed:
11/19/2009 Order on Motion to Appear pro hac vice
Entered:
11/20/2009
Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 22) (Grooms, Desiree)
29 Filed &
Entered:

11/20/2009

Certificate of Service

Docket Text: Certificate of Service by Attorney Brett M Amron Esq. (Re: 28 Order on Motion to
Appear pro hac vice). (Amron, Brett)
30 Filed &
Order on Motion to Appoint Trustee
11/20/2009
Entered:
Docket Text: Order Granting Motion to Appoint Trustee (Re: # 8). (Grooms, Desiree)
31 Filed &
Order (Generic)
11/20/2009
Entered:
Docket Text: Order Denying United States Trustee's Objection to Retention of Chief Restructuring
Officer (Re: 8 Motion to Appoint Trustee filed by U.S. Trustee Office of the US Trustee). (Grooms,
Desiree)
32 Filed &
Entered:

11/20/2009

Order (Generic)

Docket Text: Order Granting Authority to Mr. Stettin to make Certain Payments. (Grooms, Desiree)
33 Filed &
Order on Motion to Enforce
11/20/2009
Entered:
Docket Text: Order Granting Motion To Enforce (Re: # 14) (Grooms, Desiree)
34 Filed &
Entered:

11/20/2009

Certificate of Service

Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 32 Order (Generic), 33 Order on
Motion to Enforce). (Guso, Jordi)
35 Filed &
Notice Appointing Trustee
11/20/2009
Entered:
Docket Text: Notice Appointing as Chapter 11 Trustee Herbert Stettin. Filed by U.S. Trustee Office
of the US Trustee. (^UST13, DD)
36 Filed:
11/20/2009 BNC Certificate of Mailing - Hearing
Entered:
11/21/2009
Docket Text: BNC Certificate of Mailing - Hearing (Re: 17 Notice of Hearing) Service Date
11/20/2009. (Admin.)

37 Filed:
11/22/2009 BNC Certificate of Mailing - PDF Document
Entered:
11/23/2009
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 30 Order Granting Motion to
Appoint Trustee) Service Date 11/22/2009. (Admin.)
38 Filed:
Entered:

11/22/2009 BNC Certificate of Mailing - PDF Document


11/23/2009

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 31 Order Denying United States
Trustee's Objection to Retention of Chief Restructuring Officer) Service Date 11/22/2009. (Admin.)
39 Filed &
Notice of Appearance
11/23/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Jeffrey C. Roth Esq Filed by Creditor
Blue Capital US East Coast Properties, L.P.. (Roth, Jeffrey)
40 Filed &
Motion to Compel
11/24/2009
Entered:
Terminated:12/15/2009
Docket Text: Motion to Compel Assumption or Rejection of Executory Lease Filed by Creditor Blue
Capital US East Coast Properties, L.P.. (Attachments: 1 Exhibit - Lease (Part I)2 Exhibit - Lease
(Part II)) (Roth, Jeffrey)
41 Filed &
Application for Administrative Expenses
11/24/2009
Entered:
Docket Text: Application for Administrative Expenses Filed by Creditor Blue Capital US East Coast
Properties, L.P.. (Roth, Jeffrey)
42 Filed &
Application to Employ
11/24/2009
Entered:
Terminated:12/23/2009
Docket Text: Application to Employ Paul Steven Singerman and the Law Firm of Berger Singerman,
P.A. as Attorneys for the Chapter 11 Trustee Nunc Pro Tunc to November 10, 2009 and a Final
Order on or After December 1, 2009 [Affidavit Attached] Filed by Trustee Herbert Stettin. (Guso,
Jordi)
43 Filed &
Application to Employ
11/24/2009
Entered:
Terminated:12/21/2009
Docket Text: Emergency Application to Employ John H. Genovese and the Law Firm of Genovese
Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel to the Chapter 11 Trustee
[Affidavit Attached] Filed by Trustee Herbert Stettin. (Guso, Jordi)
44 Filed &
Application to Employ
11/24/2009
Entered:
Terminated:11/25/2009
Docket Text: Application to Employ Richard A. Pollack and the Accounting Firm of Berkowitz Dick
Pollack & Brant as Accountants and Financial Advisors to the Chapter 11 Trustee [Affidavit
Attached] Filed by Trustee Herbert Stettin. (Guso, Jordi)
45 Filed &
Notice of Hearing
11/24/2009
Entered:
Docket Text: Notice of Hearing (Re: 42 Application to Employ Paul Steven Singerman and the Law

Firm of Berger Singerman, P.A. as Attorneys for the Chapter 11 Trustee Nunc Pro Tunc to
November 10, 2009 and a Final Order on or After December 1, 2009 [Affidavit Attached] Filed by
Trustee Herbert Stettin., 43 Emergency Application to Employ John H. Genovese and the Law Firm
of Genovese Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel to the Chapter 11
Trustee [Affidavit Attached] Filed by Trustee Herbert Stettin., 44 Application to Employ Richard A.
Pollack and the Accounting Firm of Berkowitz Dick Pollack & Brant as Accountants and Financial
Advisors to the Chapter 11 Trustee [Affidavit Attached] Filed by Trustee Herbert Stettin.) Hearing
scheduled for 11/25/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
46 Filed &
Certificate of Service
11/24/2009
Entered:
Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 45 Notice of Hearing). (Guso,
Jordi)
47 Filed:
Entered:

11/24/2009 Order on Motion to Appoint Trustee


11/25/2009

Docket Text: Order Denying Motion to Appoint Trustee (Re: # 2). (Grooms, Desiree)
48 Filed:
11/24/2009 Order on Miscellaneous Motion
Entered:
11/25/2009
Docket Text: Order Granting in Part Motion Re: # 10 (Grooms, Desiree)
50 Filed:
Entered:

11/24/2009 Notice of Appearance


11/25/2009

Docket Text: Notice of Appearance and Request for Service by Mark F Booth Esq Filed by Creditor
VRLP1, LLC . (Grooms, Desiree)
Filed &
Automatic docket of credit card
11/25/2009
Entered:
Docket Text: Receipt of Motion for Relief From Stay(09-34791-RBR) [motion,mrlfsty] ( 150.00)
Filing Fee. Receipt number 6649583. Fee amount 150.00. (U.S. Treasury)
49 Filed &
Motion to Approve Chapter 11 Trustee
11/25/2009
Entered:
Terminated:11/25/2009
Docket Text: Ex Parte Application for Approval of Selection of Appointment of Chapter 11 Trustee
Herbert Stettin [Verified Statement of Trustee attached] Filed by U.S. Trustee Office of the US
Trustee. (Attachments: 1 Exhibit Verified Statement to Accompany United States Trustee's
Application for Approval of Selection of Appointment of Chapter 11 Trustee) (^UST13, DD)
51 Filed &
Certificate of Service
11/25/2009
Entered:
Docket Text: Certificate of Service Filed by Petitioning Creditors Aran Development Inc., Bonnie
Barnett, Universal Legal, Roger Wittenberns, (Re: 47 Order on Motion to Appoint Trustee).
(Genovese, John)
52 Filed &
Order on Application to Employ
11/25/2009
Entered:
Docket Text: Interim Order Granting Application to Employ John H Genovese and Setting Final
Hearing Scheduled for December 21, 2009 at 10:00 a.m. at The United States Bankruptcy Court, 200
East Broward Blvd, Courtroom 308, Fort Lauderdale Florida 33301 (Re: # 43) (Grooms, Desiree)
53 Filed &

Motion for Relief From Stay

Entered:

11/25/2009

Terminated:12/18/2009
Docket Text: Motion for Relief from Stay [Fee Amount $150] Filed by Creditor C/o Lynn Maynard
Gollin Gibraltar Private Bank and Trust. (Gollin, Lynn)
54 Filed &
Order on Application to Employ
11/25/2009
Entered:
Docket Text: Interim Order Granting Application to Employ Paul Steven Singerman Setting Final
Hearing Scheduled for December 21, 2009 at 10:00 a.m. at The United States Bankruptcy Court, 200
East Broward Blvd, Courtroom 308, Fort Lauderdale Florida 33301 (Re: # 42) (Grooms, Desiree)
55 Filed &
Order on Application to Approve Chapter 11 Trustee
11/25/2009
Entered:
Docket Text: Order Granting Application for Approval of Selection of Appointment of Chapter 11
Trustee (Re: # 49) (Grooms, Desiree)
56 Filed &
Order on Application to Employ
11/25/2009
Entered:
Docket Text: Order Granting Application to Employ Richard A Pollack (Re: # 44) (Grooms, Desiree)
57 Filed &
Involuntary Answer
11/25/2009
Entered:
Docket Text: Answer to Involuntary Petition (Consent to Order for Relief in Involuntary Case filed
by Chapter 11 Trustee) Filed by Trustee Herbert Stettin. (Guso, Jordi)
58 Filed &
Entered:

11/25/2009

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 52 Order on Application to
Employ). (Genovese, John)
59 Filed &
Notice of Hearing
11/25/2009
Entered:
Docket Text: Notice of Hearing (Re: 40 Motion to Compel Assumption or Rejection of Executory
Lease Filed by Creditor Blue Capital US East Coast Properties, L.P..) Hearing scheduled for
12/16/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
60 Filed &
Notice of Hearing
11/25/2009
Entered:
Docket Text: Notice of Hearing (Re: 41 Application for Administrative Expenses Filed by Creditor
Blue Capital US East Coast Properties, L.P..) Hearing scheduled for 12/16/2009 at 09:30:00 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
61 Filed &
Certificate of Service
11/25/2009
Entered:
Docket Text: Certificate of Service by Attorney Lynn Maynard Gollin Esq (Re: 53 Motion for Relief
from Stay [Fee Amount $150] filed by Creditor C/o Lynn Maynard Gollin Gibraltar Private Bank
and Trust). (Gollin, Lynn)
62 Filed &
Complaint
11/25/2009
Entered:
Docket Text: Adversary case 09-02464. Complaint by TD Bank, N.A. against Herbert Stettin, Scott

W. Rothstein, Kimberly Ann Rothstein, United States of America, Rubin Vine, Sharon Vine, Todd D
Snyder, LMB Funding Group, DJB Financial Holdings, LLC, RRA Goal Line Management, LLC,
RRA Sports and Entertainment, LLC, PRCH, LLC, The Bova Group, LLC, John Doe, Jane Doe.
Nature of Suit:,(91 (Declaratory judgment)) (Attachments: 1 Exhibit 12 Exhibit 23 Exhibit 34
Exhibit 45 Exhibit 56 Exhibit 67 Exhibit 78 Exhibit 8) (Bloom, Mark)
63 Filed:
11/27/2009 BNC Certificate of Mailing - PDF Document
Entered:
11/28/2009
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 54 Interim Order Granting
Application to Employ Paul Steven Singerman Setting Final Hearing Scheduled for December 21,
2009 at 10:00 a.m. at The United States Bankruptcy Court, 200 East Broward Blvd, Courtroom 308,
Fort Lauderdale Florida 33301) Service Date 11/27/2009. (Admin.)
64 Filed:
11/27/2009 BNC Certificate of Mailing - PDF Document
Entered:
11/28/2009
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 55 Order Granting Application for
Approval of Selection of Appointment of Chapter 11 Trustee) Service Date 11/27/2009. (Admin.)
65 Filed &
Notice of Appearance
11/30/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Mark D Bloom Esq Filed by
Interested Party TD Bank, N.A.. (Bloom, Mark)
66 Filed &
Order for Relief in Involuntary Case
11/30/2009
Entered:
Docket Text: Order for Relief in Involuntary Case and Order Setting Deadline for Filing Schedules,
Statements and Other Documents . [Incomplete Filings due by 12/15/2009]. Schedule A due
12/15/2009. Schedule B due 12/15/2009. Schedule D due 12/15/2009. Schedule E due 12/15/2009.
Schedule F due 12/15/2009. Schedule G due 12/15/2009. Schedule H due 12/15/2009.Declaration
Concerning Debtors Schedules Due: 12/15/2009. Summary of Schedules due 12/15/2009.Statement
of Financial Affairs Due 12/15/2009.Corporate Ownership Statement due 12/15/2009.Creditor
Matrix Due: 12/15/2009. List of Twenty Largest Unsecured Creditors Due: 12/2/2009. List of Equity
Security Holders due 12/15/2009. (Grooms, Desiree)
67 Filed &
Certificate of Service
11/30/2009
Entered:
Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 48 Order on Miscellaneous
Motion, 54 Order on Application to Employ, 56 Order on Application to Employ). (Guso, Jordi)
68 Filed &
Notice of Change of Address
11/30/2009
Entered:
Docket Text: Notice of Change of Address and Rquest by Arthur C. Neiwirth, pro se, for Copies of
Filings Filed by Interested Party Arthur C. Neiwirth. (Neiwirth, Arthur)
69 Filed &
Miscellaneous Motion
11/30/2009
Entered:
Terminated:12/03/2009
Docket Text: Emergency Motion to (1) Suspend, in part, Local Rule 2004-1(A), U.S. Bankruptcy
Court, Southern District of Florida and (2) Require Court Approval for any Federal Rule of
Bankruptcy Procedure 7030 Deposition of Herbert Stettin, Rothstein Rosenfeldt Adler P.A. through
Existing Employees, or Current Professionals of the Trustee Filed by Trustee Herbert Stettin.
(Singerman, Paul)

70 Filed &
12/01/2009 Certificate of Service
Entered:
Docket Text: Certificate of Service of Notice of Hearing on Motion of Creditor Blue Capital US East
Coast Properties, L.P. to Compel Assumption or Rejection of Executory Lease and Notice of Hearing
on Blue Capital US East Coast Properties, L.P.s Request for Payment of Administrative Expense
Filed by Creditor Blue Capital US East Coast Properties, L.P. (Re: 59 Notice of Hearing, 60 Notice
of Hearing). (Roth, Jeffrey)
71 Filed &
Notice of Hearing
12/01/2009
Entered:
Docket Text: Notice of Hearing (Re: 69Emergency Motion to (1) Suspend, in part, Local Rule 20041(A), U.S. Bankruptcy Court, Southern District of Florida and (2) Require Court Approval for any
Federal Rule of Bankruptcy Procedure 7030 Deposition of Herbert Stettin, Rothstein Rosenfeldt
Adler P.A. through Existing Employees, or Current Professionals of the Trustee Filed by Trustee
Herbert StettinHearing scheduled for 12/02/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
72 Filed &
Notice of Hearing Amended/Renoticed/Continued
12/01/2009
Entered:
Docket Text: Amended Notice of Hearing (Re: 69Emergency Motion to (1) Suspend, in part, Local
Rule 2004-1(A), U.S. Bankruptcy Court, Southern District of Florida and (2) Require Court
Approval for any Federal Rule of Bankruptcy Procedure 7030 Deposition of Herbert Stettin,
Rothstein Rosenfeldt Adler P.A. through Existing Employees, or Current Professionals of the
Trustee Filed by Trustee Herbert Stettinto) Hearing scheduled for 12/02/2009 at 01:30:00 PM at 299
E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
73 Filed &
Certificate of Service
12/01/2009
Entered:
Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 72 Notice of Hearing
Amended/Renoticed/Continued). (Guso, Jordi)
74 Filed &
Complaint
12/01/2009
Entered:
Docket Text: Adversary case 09-02478. Complaint by Herbert Stettin against Scott W. Rothstein, 29
Bahia, LLC, 235 GC, LLC, 350 LOP #2840, LLC, 353BR, LLC, 708 Spangler, LLC, 1012 Broward,
LLC, 1198 Dixie, LLC, 1299 Federal, LLC, 2133 IP, LLC, 10630 #110, LLC, 15158, LLC, AAMG,
LLC, AAMG1, LLC, AAMM Holdings, LLC, ABT Investments, LLC, Advanced Solutions, LLC,
Bahia Property Management, LLC, BFHI, LLC, Boat Management, LLC, BOSM Holdings, LLC,
Bova Prime, LLC, The Bova Group, LLC, Bova Restaurant Group, LLC, Bova Smoke, LLC,
BOVCU, LLC, BOVRI, LLC, CCCN, LLC, CI 08, LLC, CI 07, LLC, CI 16, LLC, CI 27, LLC,
CSU, LLC, D&D Management & Investment, LLC, D&S Management and Investment, LLC, DJB
Financial Holdings, LLC, DYMMU, LLC, Fifth Court Financial, LLC, Full Circle Ft. Lauderdale,
LLC, GBPT, LLC, GHW1, LLC, IDNLGEAH, LLC, ILK3, LLC, IS Management, LLC, JB Boca M
Holdings LLC, JJ Finance Holdings, LLC, Judah, LLC, MLC 350, LLC, MRISC, LLC, NF
Servicing, LLC, NRI 15, LLC, NRI 11, LLC, NS Holdings, LLC, PK Adventures, LLC, PK's Wild
Ride, LTD, QT, LLC, REC Group, LLC, REN Group, LLC, REP Group, LLC, RES Group, LLC,
RET Group, LLC, REV Group, LLC, Rothstein Family Foundation, Inc., RRA Consulting, Inc.,
RRA Goal Line Management, LLC, RRA Sports & Entertainment, LLC, RSA 11th ST, LLC, RW
Collections, LLC, S&KEA, LLC, SCORH, LLC, SPAC Investments, LLC, TB22N, LLC, TIPP,
LLC, TLBN, LLC, UG, LLC, VGS, LLC, VGSI, LLC, Walter Industries, LLC, The Walter Family,
LLC, WAWW, LLC, WAWW2, LLC, WAWW3, LLC, WAWW4, LLC, WAWW5, LLC,

WAWW6, LLC, WAWW7, LLC, WAWW8, LLC, WAWW9, LLC, WAWW10, LLC, WAWW11,
LLC, WAWW12, LLC, WAWW13, LLC, WAWW14, LLC, WAWW15, LLC, WAWW16, LLC,
WAWW17, LLC, WAWW18, LLC, WAWW19, LLC, WAWW20, LLC, WAWW22, LLC,
WPBRS, LLC. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Cimo, David)
75 Filed &
Complaint
12/02/2009
Entered:
Docket Text: Adversary case 09-02481. Complaint by Carolina Casualty Insurance Company, a
Florida Insurance Company against Rothstein Rosenfeldt Adler, P.A.. Nature of Suit:,(02 (Other
(e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))
(Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F7 Exhibit G)
(Shraiberg, Bradley)
76 Filed &
Twenty Largest Unsecured Creditors
12/02/2009
Entered:
Docket Text: List of Twenty Largest Unsecured Creditors Filed by Trustee Herbert Stettin.
(Singerman, Paul)
77 Filed:
12/02/2009 BNC Certificate of Mailing
Entered:
12/03/2009
Docket Text: BNC Certificate of Mailing (Re: 66 Order for Relief in Involuntary Case and Order
Setting Deadline for Filing Schedules, Statements and Other Documents . [Incomplete Filings due by
12/15/2009]. Schedule A due 12/15/2009. Schedule B due 12/15/2009. Schedule D due 12/15/2009.
Schedule E due 12/15/2009. Schedule F due 12/15/2009. Schedule G due 12/15/2009. Schedule H
due 12/15/2009.Declaration Concerning Debtors Schedules Due: 12/15/2009. Summary of Schedules
due 12/15/2009.Statement of Financial Affairs Due 12/15/2009.Corporate Ownership Statement due
12/15/2009.Creditor Matrix Due: 12/15/2009. List of Twenty Largest Unsecured Creditors Due:
12/2/2009. List of Equity Security Holders due 12/15/2009.) Service Date 12/02/2009. (Admin.)
78 Filed &
Notice of Hearing
12/03/2009
Entered:
Docket Text: Notice of Hearing (Re: 53Motion for Relief from Stay [Fee Amount $150] Filed by
Creditor C/o Lynn Maynard Gollin Gibraltar Private Bank and Trust.) Hearing scheduled for
12/16/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
79 Filed &
Ch 11 Case Management Summary
12/03/2009
Entered:
Docket Text: Ch 11 Case Management Summary Filed by Trustee Herbert Stettin. (Singerman, Paul)
80 Filed:
12/03/2009 Order on Miscellaneous Motion
Entered:
12/04/2009
Docket Text: Order Granting Motion Re: # 69 (Grooms, Desiree)
81 Filed &
Miscellaneous Motion
12/04/2009
Entered:
Terminated:12/11/2009
Docket Text: Expedited Motion To Authorize Trustee to (A) Terminate RRA's 401(K) and Profit
Sharing Plan; (B) Remove Scott W. Rothstein as Plan Trustee; and (C) Authorize Stettin to Select
New Plan Trustee Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
82 Filed &

Notice of Hearing

Entered:

83

84

85

86

87

12/04/2009

Docket Text: Notice of Hearing (Re: 81 Expedited Motion To Authorize Trustee to (A) Terminate
RRA's 401(K) and Profit Sharing Plan; (B) Remove Scott W. Rothstein as Plan Trustee; and (C)
Authorize Stettin to Select New Plan Trustee Filed by Trustee Herbert Stettin) Hearing scheduled for
12/09/2009 at 01:30:00 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
Filed &
Notice of Appearance
12/04/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Francis L. Carter Esq. Filed by
Creditors Kenneth Marlin, Deborah Marlin Revocable Trust U/A 06/01/98, Marvin P. Kimmel
IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust, Circle K Family, LLC. (Carter, Francis)
Filed &
Document
12/04/2009
Entered:
Docket Text: Verified Statement of Representation of Creditors pursuant to Fed. Rule of Bankr. 2019
Filed by Creditors Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98, Kenneth
Marlin, Marvin P. Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust (Re: 83 Notice
of Appearance filed by Creditor Circle K Family, LLC, Creditor Robert A. Kimmel GRNTR RTND
Annuity Trust, Creditor Marvin P. Kimmel IRRL, Creditor Deborah Marlin Revocable Trust U/A
06/01/98, Creditor Kenneth Marlin). (Carter, Francis)
Filed &
Amended Document
12/04/2009
Entered:
Docket Text: Amended Document Amended Verified Statement of Representation of Creditors
Pursuant to Fed. Rule of Bankr. P. 2010 Filed by Creditors Circle K Family, LLC, Deborah Marlin
Revocable Trust U/A 06/01/98, Kenneth Marlin, Marvin P. Kimmel IRRL, Robert A. Kimmel
GRNTR RTND Annuity Trust (Re: 84 Document filed by Creditor Circle K Family, LLC, Creditor
Robert A. Kimmel GRNTR RTND Annuity Trust, Creditor Marvin P. Kimmel IRRL, Creditor
Deborah Marlin Revocable Trust U/A 06/01/98, Creditor Kenneth Marlin). (Carter, Francis)
Filed:
12/04/2009 Notice of Appearance
Entered:
12/07/2009
Docket Text: Notice of Appearance and Request for Service by Adria E Quintela Filed by Interested
Party The Florida Bar . (Grooms, Desiree)
Filed &
Certificate of Service
12/07/2009
Entered:

Docket Text: Certificate of Service of Motion [D.E. 81] and Notice of Hearing [D.E. 82] by Attorney
Isaac M Marcushamer Esq (Re: 81 Expedited Motion To Authorize Trustee to (A) Terminate RRA's
401(K) and Profit Sharing Plan; (B) Remove Scott W. Rothstein as Plan Trustee; and (C) Authorize
Stettin to Select New Plan Trustee filed by Trustee Herbert Stettin). (Marcushamer, Isaac)
88 Filed &
Certificate of Service
12/08/2009
Entered:
Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 80 Order on Miscellaneous
Motion). (Guso, Jordi)
89 Filed &
Certificate of Service
12/08/2009
Entered:
Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 82 Notice of Hearing). (Guso,
Jordi)

90 Filed &
Entered:

12/08/2009 Notice of Appearance

Docket Text: Notice of Appearance and Request for Service and Reservation of Rights by Henry S
Wulf Esq Filed by Creditors 123 MA Exchange One LLC, Las Olas Venture, LLC, 333 Market
Exchange Two LLC. (Wulf, Henry)
91 Filed &
Notice of Filing
12/08/2009
Entered:
Docket Text: Notice of Filing Verified Statement of Carlton Fields, P.A. Pursuant to Bankruptcy
Rule 2019, Filed by Creditors Las Olas Venture LLC (amended), 123 MA Exchange One LLC, 333
Market Exchange Two LLC. (Wulf, Henry)
92 Filed &
Notice of Examination
12/08/2009
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Levinsons' Jewelers on December 21, 2009 at 9:30 a.m. Filed by Trustee Herbert Stettin.
(Singerman, Paul)
93 Filed &
Notice of Filing
12/08/2009
Entered:
Docket Text: Notice of Filing (I) RRA 401(K) And Profit Sharing Plan Adoption Agreement; (II)
Summary Plan Description To The RRA 401(K) And Profit Sharing Plan; And (III) RRA 401(K) And
Profit Sharing Plan Trust Agreement, Filed by Trustee Herbert Stettin (Re: 81 Miscellaneous
Motion). (Marcushamer, Isaac)
94 Filed &
Notice of Appointment/Non-Appointment of Creditors Committee
12/08/2009
Entered:
Docket Text: The United States Trustee Hereby Appoints Committee of Creditors Holding
Unsecured Claims. Filed by U.S. Trustee Office of the US Trustee. (^UST13, DD)
95 Filed &
Entered:

12/08/2009

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Qtask, Inc. on December 22, 2009 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
96 Filed &
12/09/2009 Notice of Appearance
Entered:
Docket Text: Notice of Appearance and Request for Service by Phillip M. Hudson III Filed by
Creditors Ira Sochet Inter Vivos Trust, Investors Risk Advantage LLC. (Hudson III, Phillip)
97 Filed &
Notice of Appearance
12/09/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Michael I Goldberg Esq Filed by
Attorney Official Committee of Creditors. (Goldberg, Michael)
98 Filed &
Entered:

12/09/2009

Certificate of Service

Docket Text: Certificate of Service Filed by Petitioning Creditors Aran Development Inc., Bonnie
Barnett, Roger Wittenberns, (Re: 1 Involuntary Petition (Chapter 11) filed by Debtor Rothstein
Rosenfeldt Adler, PA, Petitioning Creditor Roger Wittenberns,, Petitioning Creditor Bonnie Barnett,
Petitioning Creditor Aran Development Inc., Petitioning Creditor Universal Legal, 3 Summons
Issued [Involuntary]). (Genovese, John)

99 Filed &
Entered:

12/09/2009 Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
J.R. Dunn Jewelers on December 23, 2009 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Singerman,
Paul)
100 Filed &
Entered:

12/10/2009

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Patricia A Redmond Filed by
Creditor Coquina Investments. (Redmond, Patricia)
101 Filed &
Notice of Appearance
12/10/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Jeffrey M Berman Filed by Creditor
Emess Capital, LLC. (Berman, Jeffrey)
102 Filed &
Entered:

12/10/2009

Amended Document

Docket Text: Amended Document to correct scrivener's error in signature block Filed by Creditors
Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98, Kenneth Marlin, Marvin P.
Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust (Re: 83 Notice of Appearance filed
by Creditor Circle K Family, LLC, Creditor Robert A. Kimmel GRNTR RTND Annuity Trust,
Creditor Marvin P. Kimmel IRRL, Creditor Deborah Marlin Revocable Trust U/A 06/01/98, Creditor
Kenneth Marlin). (Carter, Francis)
103 Filed &
Amended Document
12/10/2009
Entered:
Docket Text: Amended Document to correct scrivener's error in signature block Filed by Creditors
Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98, Kenneth Marlin, Marvin P.
Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust (Re: 85 Amended Document filed
by Creditor Circle K Family, LLC, Creditor Robert A. Kimmel GRNTR RTND Annuity Trust,
Creditor Marvin P. Kimmel IRRL, Creditor Deborah Marlin Revocable Trust U/A 06/01/98, Creditor
Kenneth Marlin). (Carter, Francis)
Filed &
Automatic docket of credit card
12/11/2009
Entered:
Docket Text: Receipt of Motion for Relief From Stay(09-34791-RBR) [motion,mrlfsty] ( 150.00)
Filing Fee. Receipt number 6748290. Fee amount 150.00. (U.S. Treasury)
104 Filed &
Entered:

12/11/2009

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of TD Bank, NA on
12/29/2009 at 2:00 Filed by Creditor Edward J. Morse. (Attachments: 1 Exhibit A) (Bianco III, John)
105 Filed &
Subpoena
12/11/2009
Entered:
Docket Text: Subpoena of TD Bank, N.A., Executed on 12/11/2009, Filed by Creditor Edward J.
Morse. (Bianco III, John)
106 Filed &
Motion to Compromise Controversy
12/11/2009
Entered:
Terminated:01/05/2010

Docket Text: Motion to Compromise Controversy with Florida Care Foundation, Inc. [Negative
Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
107 Filed &
Motion to Limit Notice
12/11/2009
Entered:
Terminated:01/12/2010
Docket Text: Motion to Limit Notice and Approve the Form and Manner of the Notice of
Commencement Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
108 Filed &
Application to Employ
12/11/2009
Entered:
Terminated:01/12/2010
Docket Text: Application to Employ Trustee Services, Inc. as Notice, Claims and Balloting Agent of
the Bankruptcy Court [Affidavit Attached] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
109 Filed &
Motion for Relief From Stay
12/11/2009
Entered:
Terminated:01/08/2010
Docket Text: Motion for Relief from Stay [Negative Notice] [Fee Amount $150] Filed by Creditor
Marika Tolz. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F)
(Sanger, Reggie)
110 Filed:
12/11/2009 Order on Miscellaneous Motion
Entered:
12/14/2009
Docket Text: Order Granting Motion Re: # 81 (Grooms, Desiree)
111 Filed &
Entered:

12/15/2009

Transcript

Docket Text: Transcript of 11/20/2009 Hearing [Document Image Available ONLY to Court Users]
(Re: 2 Emergency Motion For Appointment Of Interim Chapter 11 Trustee, Filed by Petitioning
Creditor Roger Wittenberns., 8 Motion to Appoint Trustee and Objection to Retention of Chief
Restructuring Officer Filed by U.S. Trustee Office of the US Trustee.). Redaction Request Due By
12/22/2009. Statement of Personal Data Identifier Redaction Request Due by 01/5/2010. Redacted
Transcript Due by 01/15/2010. Transcript access will be restricted through 03/15/2010. (Ouellette
and Mauldin)
112 Filed &
Transcript
12/15/2009
Entered:
Docket Text: Transcript of 12/9/2009 Hearing [Document Image Available ONLY to Court Users]
(Re: 81 Expedited Motion To Authorize Trustee to). Redaction Request Due By 12/22/2009.
Statement of Personal Data Identifier Redaction Request Due by 01/5/2010. Redacted Transcript
Due by 01/15/2010. Transcript access will be restricted through 03/15/2010. (Ouellette and
Mauldin)
113 Filed &
Notice Regarding Filing of Transcript
12/15/2009
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 111 Transcript of 11/20/2009 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 12/22/2009. Statement of
Personal Data Identifier Redaction Request Due by 1/5/2010. Redacted Transcript Due by 1/15/2010.
Transcript access will be restricted through 3/15/2010. (Grooms, Desiree)
114 Filed &
Entered:

12/15/2009

Notice of Hearing

Docket Text: Notice of Hearing (Re: 107Motion to Limit Notice and Approve the Form and Manner
of the Notice of Commencement Filed by Trustee Herbert Stettin.) Hearing scheduled for 01/07/2010
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
115 Filed &
Notice of Hearing
12/15/2009
Entered:
Docket Text: Notice of Hearing (Re: 108 Application to Employ Trustee Services, Inc. as Notice,
Claims and Balloting Agent of the Bankruptcy Court [Affidavit Attached] Filed by Trustee Herbert
Stettin.) Hearing scheduled for 01/07/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
116 Filed &
Motion to Extend Time to File Schedules/Plan/Required Information
12/15/2009
Entered:
Terminated:12/16/2009
Docket Text: Ex Parte Motion to Extend Time to File Schedules, and Statement of Financial Affairs
Filed by Trustee Herbert Stettin. (Singerman, Paul)
117 Filed &
Notice of Filing
12/15/2009
Entered:
Docket Text: Notice of Filing Motion to Modify Protective Order [D.e. 13] and Authorize the United
States Marshals Service to Turnover 8 Bank Accounts [D.E. 17], Filed in the United States District
Court, Criminal Division, Case No. 09-60331-CR-COHN, Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
118 Filed &
Equity Security Holders
12/15/2009
Entered:
Docket Text: Equity Security Holders Filed by Trustee Herbert Stettin. (Singerman, Paul)
119 Filed &
Corporate Ownership Statement
12/15/2009
Entered:
Docket Text: Corporate Ownership Statement Filed by Trustee Herbert Stettin. (Singerman, Paul)
120 Filed &
Entered:

12/15/2009

Payroll/Sales Tax Report

Docket Text: Certified Payroll/Sales Tax Report and Certificate of Service Filed by Trustee Herbert
Stettin. (Singerman, Paul)
122 Filed:
12/15/2009 Order on Motion to Compel
Entered:
12/16/2009
Docket Text: Order Granting Motion To Compel (Re: # 40) (Grooms, Desiree)
121 Filed &
Entered:

12/16/2009

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 112 Transcript of 12/9/2009 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 12/22/2009. Statement of
Personal Data Identifier Redaction Request Due by 1/5/2010. Redacted Transcript Due by 1/15/2010.
Transcript access will be restricted through 3/15/2010. (Grooms, Desiree)
123 Filed &
Notice of Appearance
12/16/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Robert C Furr Esq Filed by Creditor
LMB Funding Group. (Furr, Robert)

124 Filed &


12/16/2009 Declaration
Entered:
Docket Text: Declaration re: (Supplemental) of Paul Steven Singerman Filed by Trustee Herbert
Stettin (Re: 42 Application to Employ Paul Steven Singerman and the Law Firm of Berger
Singerman, P.A. as Attorneys for the Chapter 11 Trustee Nunc Pro Tunc to November 10, 2009 and
a Final Order on or After December 1, 2009 [Affidavit Attached] filed by Trustee Herbert Stettin).
(Singerman, Paul)
125 Filed &
Certificate of Service
12/16/2009
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 114 Notice of
Hearing, 115 Notice of Hearing). (Singerman, Paul)
127 Filed:
Entered:

12/16/2009 Order on Motion to Extend Time to File Schedules/Plan/Required


12/17/2009 Information

Docket Text: Order Granting Motion to Extend Time to File Schedules/Plan/Required Information.
Deadline Extended through 12/22/2009. (Re: # 116) (Grooms, Desiree)
126 Filed &
Application to Employ
12/17/2009
Entered:
Terminated:12/22/2009
Docket Text: Emergency Ex Parte Application to Employ Fisher Auction Co., Inc. as Auctioneers
for the Debtor and to Employ AMC Liquidators to Facilitate Moving and Storage [Affidavit
Attached], Motion for Authorization to Pay AMC Liquidators Filed by Trustee Herbert Stettin.
(Guso, Jordi)
126 Filed &
Miscellaneous Motion
12/17/2009
Entered:
Terminated:12/22/2009
Docket Text: Emergency Ex Parte Application to Employ Fisher Auction Co., Inc. as Auctioneers
for the Debtor and to Employ AMC Liquidators to Facilitate Moving and Storage [Affidavit
Attached], Motion for Authorization to Pay AMC Liquidators Filed by Trustee Herbert Stettin.
(Guso, Jordi)
128 Filed &
Certificate of Service
12/17/2009
Entered:
Docket Text: Certificate of Service of Agreed Order on Motion of Creditor Blue Capital US East
Coast Properties, L.P. to Compel Assumption or Rejection of Executory Lease and Blue Capital US
East Coast Properties, L.P.s Request for Payment of Administrative Expense Filed by Creditor Blue
Capital US East Coast Properties, L.P. (Re: 122 Order on Motion to Compel). (Roth, Jeffrey)
129 Filed &
Notice of Examination
12/17/2009
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Albert Pete of Silverseas
Cruises on January 4, 2010 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
130 Filed &
Certificate of Service
12/17/2009
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 110 Order on
Miscellaneous Motion). (Singerman, Paul)
131 Filed &
Entered:

12/17/2009

Notice of Hearing

Docket Text: Notice of Hearing (Re: 126Emergency Ex Parte Application to Employ Fisher Auction
Co., Inc. as Auctioneers for the Debtor and to Employ AMC Liquidators to Facilitate Moving and
Storage [Affidavit Attached], Motion for Authorization to Pay AMC Liquidators Filed by Trustee
Herbert Stettin.) Hearing scheduled for 12/21/2009 at 10:00 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
132 Filed &
Entered:

12/17/2009

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 131 Notice of
Hearing). (Singerman, Paul)
133 Filed:
12/17/2009 BNC Certificate of Mailing
Entered:
12/18/2009
Docket Text: BNC Certificate of Mailing (Re: 113 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
12/17/2009. (Admin.)
134 Filed &
Certificate of Service
12/18/2009
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 127 Order on
Motion to Extend Time to File Schedules/Plan/Required Information). (Singerman, Paul)
135 Filed &
Motion to Appear pro hac vice
12/18/2009
Entered:
Terminated:01/27/2010
Docket Text: Ex Parte Motion to Appear pro hac vice by Darcy L. Ibach Filed by Interested Party
Carolina Casualty Insurance Company. (Attachments: 1 Proposed Order) (Shraiberg, Bradley)
136 Filed:
12/18/2009 BNC Certificate of Mailing
Entered:
12/19/2009
Docket Text: BNC Certificate of Mailing (Re: 121 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
12/18/2009. (Admin.)
137 Filed:
12/18/2009 Order on Motion For Relief From Stay
Entered:
12/21/2009
Docket Text: Order Granting Motion For Relief From Stay Re: # 53 (Grooms, Desiree)
138 Filed &
Application to Employ
12/21/2009
Entered:
Terminated:05/05/2010
Docket Text: Ex Parte Application to Employ Suddath Relocation Systems of Fort Lauderdale, Inc.
as Relocation Services [NO Affidavit Attached] Filed by Trustee Herbert Stettin. (Guso, Jordi)
139 Filed &
Certificate of Service
12/21/2009
Entered:
Docket Text: Certificate of Service by Attorney Jordi Guso Esq (Re: 138 Ex Parte Application to
Employ Suddath Relocation Systems of Fort Lauderdale, Inc. as Relocation Services [NO Affidavit
Attached] filed by Trustee Herbert Stettin). (Guso, Jordi)
147 Filed:
12/21/2009 Order on Application to Employ
Entered:
12/23/2009
Docket Text: Order Granting Application to Employ John H Genovese (Re: # 43) (Grooms, Desiree)

140 Filed &


12/22/2009 Notice of Appearance
Entered:
Docket Text: Notice of Appearance and Request for Service by James D. Silver Esq. Filed by
Creditors Dean Kretschmar, D&L Partners, LP, Von Allmen Dynasty Trust, Ann Von Allmen Living
Trust, David Von Allmen Living Trust, Linda Von Allmen, Ann Von Allmen, David Von Allmen,
BFMC Investments, LLC, Razorback Funding, LLC, D3 Capital Club, LLC. (Silver, James)
141 Filed &
Document
12/22/2009
Entered:
Docket Text: Verified Statement of Representation of Creditors Pursuant to Federal Rule of
Bankruptcy Procedure 2019 Filed by Creditors Ann Von Allmen Living Trust, BFMC Investments,
LLC, D&L Partners, LP, D3 Capital Club, LLC, David Von Allmen Living Trust, Dean Kretschmar,
Razorback Funding, LLC, Ann Von Allmen, David Von Allmen, Linda Von Allmen, Von Allmen
Dynasty Trust (Re: 140 Notice of Appearance filed by Creditor D3 Capital Club, LLC, Creditor
Razorback Funding, LLC, Creditor BFMC Investments, LLC, Creditor David Von Allmen, Creditor
Ann Von Allmen, Creditor Linda Von Allmen, Creditor David Von Allmen Living Trust, Creditor
Ann Von Allmen Living Trust, Creditor Von Allmen Dynasty Trust, Creditor D&L Partners, LP,
Creditor Dean Kretschmar). (Silver, James)
142 Filed &
Motion to Seal
12/22/2009
Entered:
Terminated:12/23/2009
Docket Text: Motion to Seal Schedule F1 to the Debtor's Schedules Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
143 Filed &
Notice of Appearance
12/22/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Melissa Alagna Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
144 Filed &
Entered:

12/22/2009

Balance of Schedules and Statements Filed

Docket Text: Schedules Filed: [A,B,D,E,F,G and H] Filed by Trustee Herbert Stettin. (Guso, Jordi)
145 Filed &
Balance of Schedules and Statements Filed
12/22/2009
Entered:
Docket Text: Schedules Filed: [Statement of Financial Affairs] Filed by Trustee Herbert Stettin.
(Guso, Jordi)
146 Filed &
Entered:

12/22/2009

Declaration Re: Electronic Filing

Docket Text: Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and
Statements Filed Electronically by Attorney Jordi Guso Esq (Re: 144 Balance of Schedules and
Statements Filed filed by Trustee Herbert Stettin, 145 Balance of Schedules and Statements Filed
filed by Trustee Herbert Stettin). (Guso, Jordi)
151 Filed:
Entered:

12/22/2009 Order on Application to Employ


12/23/2009

Docket Text: Order Granting Application to Employ Michael J Grimme and Lamar Fisher (Re: #
126), Granting Motion Re: # 126 (Grooms, Desiree)
151 Filed:
12/22/2009 Order on Miscellaneous Motion
Entered:
12/23/2009

Docket Text: Order Granting Application to Employ Michael J Grimme and Lamar Fisher (Re: #
126), Granting Motion Re: # 126 (Grooms, Desiree)
148 Filed &
Notice of Filing
12/23/2009
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination(Duces Tecum), Filed
by Creditor Edward J. Morse (Re: 104 Notice of Examination). (Bianco III, John)
149 Filed &
Entered:

12/23/2009

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 147 Order on Application to
Employ). (Attachments: 1 Service List) (Genovese, John)
150 Filed &
Application to Employ
12/23/2009
Entered:
Terminated:01/25/2010
Docket Text: Application to Employ Michael I. Goldberg, Esquire as Attorney for Official
Committeee of Unsecured Creditors [Affidavit Attached] Filed by Attorney Official Committee of
Creditors. (Goldberg, Michael)
152 Filed &
Stipulation
12/23/2009
Entered:
Docket Text: Stipulation for Substitution of Counsel Filed by Creditors Investors Risk Advantage
LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
153 Filed &
Notice of Examination
12/23/2009
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of TD Bank, N.A. on January
7, 2010 at 10:00 a.m. Filed by Creditor Emess Capital, LLC. (Berman, Jeffrey)
155 Filed:
12/23/2009 Order on Application to Employ
Entered:
12/28/2009
Docket Text: Order Granting Application to Employ Paul Steven Singerman (Re: # 42) (Grooms,
Desiree)
156 Filed:
12/23/2009 Order on Motion to Seal
Entered:
12/28/2009
Docket Text: Order Granting Motion To Seal (Re: # 142) (Grooms, Desiree)
154 Filed &
Certificate of Service
12/24/2009
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 151 Order on
Application to Employ, Order on Miscellaneous Motion). (Singerman, Paul)
157 Filed &
Document Under Seal
12/28/2009
Entered:
Docket Text: Document Under Seal. (Assigned ID Number: 09-F-37) (LaCoursiere, Chris)
158 Filed &
Motion for Pre-Petition Wages
12/28/2009
Entered:
Terminated:01/07/2010
Docket Text: Motion for Pre-Petition Wages Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
159 Filed &
Notice of Filing
12/28/2009
Entered:

Docket Text: Notice of Filing Corrected Exhibit B-18 to Debtor's Schedules, Filed by Trustee
Herbert Stettin (Re: 144 Balance of Schedules and Statements Filed). (Marcushamer, Isaac)
160 Filed &
Entered:

12/29/2009

Notice of Hearing

Docket Text: Notice of Hearing (Re: 150Application to Employ Michael I. Goldberg, Esquire as
Attorney for Official Committeee of Unsecured Creditors [Affidavit Attached] Filed by Attorney
Official Committee of Creditors.) Hearing scheduled for 01/19/2010 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
161 Filed &
Entered:

12/29/2009

Notice of Hearing

Docket Text: Notice of Hearing (Re: 158 Motion for Pre-Petition Wages Filed by Trustee Herbert
Stettin.) Hearing scheduled for 01/07/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
162 Filed &
Notice of Appearance
12/29/2009
Entered:
Docket Text: Notice of Appearance and Request for Service by Hollie N Hawn Esq Filed by Creditor
c/o Hollie Hawn Broward County Records,Taxes & Treasury. (Hawn, Hollie)
163 Filed &
Entered:

12/29/2009

Complaint

Docket Text: Adversary case 09-02549. Complaint by Herbert Stettin against Steven N. Lippman. to
Avoid and Recover Fraudulent Transfers of Property Filing Fee Paid. Nature of Suit:,(13 (Recovery
of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been
brought in state court if unrelated to bankruptcy))) (Singerman, Paul)
164 Filed &
Miscellaneous Motion
12/30/2009
Entered:
Terminated:02/09/2010
Docket Text: Motion to (1) Approve Selection of Plan Trustee Nunc Pro Tunc to December 11 and
(2) Authorize the Plan Trustee and Other Plan Professionals to Create, Pro Rata, an Expense Fund
From Plan Assets Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
165 Filed &
Entered:

12/30/2009

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 155 Order on
Application to Employ, 156 Order on Motion to Seal). (Singerman, Paul)
166 Filed &
Certificate of Service
12/30/2009
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 161 Notice of
Hearing). (Singerman, Paul)
167 Filed &
Trustee's Monthly Financial Report
12/30/2009
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning 11/10/09 and Ending
11/30/09 Filed by Trustee Herbert Stettin. (Guso, Jordi)
168 Filed &
Complaint
01/04/2010
Entered:
Docket Text: Adversary case 10-01001. Complaint by Edward F. Napleton against Herbert Stettin.

Nature of Suit:,(21 (Validity, priority or extent of lien or other interest in property)),(14 (Recovery of
money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if
unrelated to bankruptcy))) (Neiwirth, Ronald)
169 Filed &
Entered:

01/04/2010

Notice of Filing

Docket Text: Notice of Filing Trustee's Reply to Government's Response, Filed in the United States
District Court, Criminal Division, Case No. 09-60331-CR-COHN, Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
170 Filed &
Certificate of No Response
01/05/2010
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 106 Motion to
Compromise Controversy with Florida Care Foundation, Inc. [Negative Notice] filed by Trustee
Herbert Stettin). (Singerman, Paul)
171 Filed &
Notice of Hearing
01/05/2010
Entered:
Docket Text: Notice of Hearing (Re: 164Motion to (1) Approve Selection of Plan Trustee Nunc Pro
Tunc to December 11 and (2) Authorize the Plan Trustee and Other Plan Professionals to Create, Pro
Rata, an Expense Fund From Plan Assets Filed by Trustee Herbert Stettinto) Hearing scheduled for
01/19/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
172 Filed &
Notice of Appearance
01/05/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by Steven J. Solomon Esq. Filed by
Interested Party SunTrust Bank. (Solomon, Steven)
173 Filed &
Entered:

01/05/2010

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Peter F. Valori Filed by Creditors
Interamerican Holdings, LLC, Network Resources, LLC, New Miami Group, LLC, Exito, LLC,
Pirulin, LLC, Caro Group, LLC, Marmarser, LLC. (Valori, Peter)
174 Filed:
Entered:

01/05/2010 Order on Motion to Compromise Controversy


01/06/2010

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 106) (Weldon, Melva)
175 Filed &
Miscellaneous Motion
01/06/2010
Entered:
Terminated:01/07/2010
Docket Text: Emergency Motion for an Order Authorizing Trustee to Enter into a Short-Term
Commercial Lease for Administrative Office Space for Use During the Wind Down of the Debtor's
Operations Filed by Trustee Herbert Stettin. (Gay, David)
176 Filed &
Motion to Assume/Reject
01/06/2010
Entered:
Terminated:01/07/2010
Docket Text: Agreed Motion to Reject Lease (As to Fort Lauderdale Lease Agreement) Filed by
Trustee Herbert Stettin. (Gay, David)
177 Filed &
Entered:

01/06/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 175 Emergency Motion for an Order Authorizing Trustee to
Enter into a Short-Term Commercial Lease for Administrative Office Space for Use During the Wind
Down of the Debtor's Operations Filed by Trustee Herbert Stettin.) Hearing scheduled for
01/07/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Montygierd,
Hebe)
178 Filed &
Motion to Assume/Reject
01/06/2010
Entered:
Terminated:01/07/2010
Docket Text: Agreed Motion to Reject Lease (As To Suite 2250 Leased Premises) Filed by Trustee
Herbert Stettin. (Gay, David)
179 Filed &
Entered:

01/06/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 177 Notice of
Hearing). (Singerman, Paul)
180 Filed &
Notice of Examination
01/06/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Kimberly Wendell
Rothstein on January 26, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
181 Filed &
Notice of Examination
01/06/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Debra Villegas on January
26, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
182 Filed &
Entered:

01/06/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Irene Stay on January 27,
2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
183 Filed &
Notice of Examination
01/06/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Priscilla (Ludmila)
Nasciamento on January 27, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
184 Filed &
Entered:

01/06/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Amy Howard on January
28, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
185 Filed &
Notice of Examination
01/06/2010
Entered:
Terminated:01/25/2010
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of William Brock on January
28, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
186 Filed &
Notice of Examination
01/06/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Michael F. Meldeau on
February 1, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
187 Filed &

01/06/2010

Notice of Examination

Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Steven Caputi on February
2, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
188 Filed &
Notice of Examination
01/06/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(b)(6) Corporate
Representative of Cafe Iguana on February 2, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin.
(Cimo, David)
189 Filed &
Notice of Examination
01/06/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Mark S. Nurik, Esq. on
February 3, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
190 Filed &
01/06/2010 Notice of Examination
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of George Levin on February
3, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
191 Filed &
Entered:

01/06/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Frank Preve on February 4,
2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
192 Filed &
Entered:

01/06/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(b)(6) Corporate
Representative of Banyon Investments, LLC on February 4, 2010 at 1:30 p.m. Filed by Trustee
Herbert Stettin. (Cimo, David)
193 Filed &
Entered:

01/06/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Michael Szafranski on
February 5, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
194 Filed &
Notice of Examination
01/06/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Ingrid Sahdala on February
5, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
195 Filed:
01/07/2010 Order on Motion to Assume/Reject
Entered:
01/08/2010
Docket Text: Order Granting Motion To Assume/Reject (Re: # 176) (Grooms, Desiree)
196 Filed:
Entered:

01/07/2010 Order on Motion to Assume/Reject


01/08/2010

Docket Text: Order Granting Motion To Assume/Reject (Re: # 178) (Grooms, Desiree)
197 Filed:
Entered:

01/07/2010 Order on Miscellaneous Motion


01/08/2010

Docket Text: Order Granting Motion Re: # 175 (Grooms, Desiree)


198 Filed:
01/07/2010 Order on Motion For Pre-Petition Wages

Entered:
01/08/2010
Docket Text: Order Granting Motion For Pre-Petition Wages (Re: # 158) (Grooms, Desiree)
199 Filed &
Entered:

01/08/2010

Certificate of No Response

Docket Text: Certificate of No Response Filed by Creditor Marika Tolz (Re: 109 Motion for Relief
from Stay [Negative Notice] [Fee Amount $150] filed by Creditor Marika Tolz). (Sanger, Reggie)
200 Filed &
Entered:

01/08/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 160 Notice of
Hearing). (Goldberg, Michael)
202 Filed:
Entered:

01/08/2010 Order on Motion For Relief From Stay


01/11/2010

Docket Text: Order Granting Motion For Relief From Stay Re: # 109 (Grooms, Desiree)
201 Filed &
Notice of Filing
01/11/2010
Entered:
Docket Text: Notice of Filing Corrected Exhibit "A" to the Notice of 2004 Examination Duces Tecum
of Banyon Investments, LLC, Filed by Trustee Herbert Stettin (Re: 192 Notice of Examination).
(Cimo, David)
203 Filed &
Entered:

01/11/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Reggie David Sanger Esq (Re: 202 Order on Motion
For Relief From Stay). (Sanger, Reggie)
204 Filed &
Entered:

01/12/2010

Amended Order

Docket Text: Amended Order (Re: 158 Motion for Pre-Petition Wages filed by Trustee Herbert
Stettin). (Grooms, Desiree)
205 Filed &
Entered:

01/12/2010

Order on Application to Employ

Docket Text: Order Granting Application to Employ Trustee Services Inc (Re: # 108) As Notice,
Claims and Balloting Agent filed by Chapter 11 Trustee. (Gomez, Edy)
206 Filed &
Entered:

01/12/2010

Order on Motion To Limit Notice

Docket Text: Order Granting Motion To (A) Approve Form and Manner of Limited Notice and (B)
The Form and Manner of Notice of Commencement(Re: # 107) Filed by Chapter 11 Trustee.
(Gomez, Edy)
207 Filed &
Certificate of Service
01/12/2010
Entered:
Docket Text: Certificate of Service by Attorney Lynn Maynard Gollin Esq (Re: 137 Order on Motion
For Relief From Stay). (Gollin, Lynn)
208 Filed &
Notice of Examination
01/12/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Sterling Bank on January
28, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)

209 Filed &


Entered:

01/13/2010 Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 174 Order on Motion to
Compromise Controversy). (Singerman, Paul)
210 Filed &
Entered:

01/13/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 171 Notice of Hearing).
(Singerman, Paul)
211 Filed &
Entered:

01/13/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 195 Order on Motion to
Assume/Reject, 196 Order on Motion to Assume/Reject, 197 Order on Miscellaneous Motion, 198
Order on Motion For Pre-Petition Wages). (Singerman, Paul)
212 Filed &
Certificate of Service
01/13/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 204 Amended Order, 205
Order on Application to Employ, 206 Order on Motion To Limit Notice). (Singerman, Paul)
213 Filed &
Certificate of Service
01/13/2010
Entered:
Docket Text: Certificate of Service (Amended) Filed by Trustee Herbert Stettin (Re: 180 Notice of
Examination filed by Trustee Herbert Stettin, 181 Notice of Examination filed by Trustee Herbert
Stettin, 182 Notice of Examination filed by Trustee Herbert Stettin, 184 Notice of Examination filed
by Trustee Herbert Stettin, 185 Notice of Examination filed by Trustee Herbert Stettin, 186 Notice of
Examination filed by Trustee Herbert Stettin, 187 Notice of Examination filed by Trustee Herbert
Stettin, 188 Notice of Examination filed by Trustee Herbert Stettin, 189 Notice of Examination filed
by Trustee Herbert Stettin, 190 Notice of Examination filed by Trustee Herbert Stettin, 191 Notice of
Examination filed by Trustee Herbert Stettin, 192 Notice of Examination filed by Trustee Herbert
Stettin, 193 Notice of Examination filed by Trustee Herbert Stettin, 194 Notice of Examination filed
by Trustee Herbert Stettin). (Cimo, David)
214 Filed &
Entered:

01/14/2010

Meeting of Creditors Chapter 11

Docket Text: Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/11/2010 at 03:00
PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine
Dischargeability of Certain Debts is 4/12/2010. Proofs of Claim due by 5/12/2010. (Haas, Ellen)
215 Filed:
Entered:

01/18/2010 Clerk's Notice


01/19/2010

Docket Text: Clerk's Agreement with TSI to Serve as Thired-Party Noticing and Claims Agent (Re:
205 Order Granting Application to Employ Trustee Services Inc) (Falzone, Joe)
216 Filed &
Motion to Compromise Controversy
01/19/2010
Entered:
Terminated:02/16/2010
Docket Text: Omnibus Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Parties [Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
217 Filed &
Motion for Sale of Property
01/19/2010
Entered:

Terminated:01/22/2010
Docket Text: Emergency Motion for Sale of Property Sporting and Events Tickets Under 11 USC
Section 363 b, in addition to Motion to Approve Use of a Ticket Broker Filed by Trustee Herbert
Stettin. (Marcushamer, Isaac)
217 Filed &
Motion to Approve
01/19/2010
Entered:
Terminated:01/22/2010
Docket Text: Emergency Motion for Sale of Property Sporting and Events Tickets Under 11 USC
Section 363 b, in addition to Motion to Approve Use of a Ticket Broker Filed by Trustee Herbert
Stettin. (Marcushamer, Isaac)
218 Filed &
Notice of Examination
01/20/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gibraltar Private Bank &
Trust on 2/8/2010 at 1:00 p.m. Filed by Creditor Edward J. Morse. (Attachments: 1 Exhibit A)
(Bianco III, John)
219 Filed &
Subpoena
01/20/2010
Entered:
Docket Text: Subpoena of Gibraltar Private Bank & Trust, Executed on 1/20/2010, Filed by Creditor
Edward J. Morse. (Bianco III, John)
220 Filed &
Entered:

01/20/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 217 Emergency Motion for Sale of Property Sporting and
Events Tickets Under 11 USC Section 363 b, in addition to Motion to Approve Use of a Ticket
Broker Filed by Trustee Herbert Stettin.) Hearing scheduled for 01/22/2010 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
221 Filed &
Entered:

01/20/2010

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Hearing (Re: 217 Emergency Motion for Sale of Property Sporting
and Events Tickets Under 11 USC Section 363 b, in addition to Motion to Approve Use of a Ticket
Broker Filed by Trustee Herbert Stettin.) Hearing scheduled for 01/22/2010 at 10:00 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
222 Filed &
Entered:

01/20/2010

Certificate of Service

Docket Text: Certificate of Service (Supplemental) re: Notice of Hearing [D.E. 221] and by Attorney
Paul Steven Singerman Esq (Re: 217 Emergency Motion for Sale of Property Sporting and Events
Tickets Under 11 USC Section 363 b filed by Trustee Herbert Stettin, Motion to Approve Use of a
Ticket Broker). (Singerman, Paul)
223 Filed &
Entered:

01/20/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 221 Notice of
Hearing Amended/Renoticed/Continued). (Singerman, Paul)
224 Filed &
Miscellaneous Motion
01/21/2010
Entered:
Terminated:01/22/2010

Docket Text: Emergency Motion to Prohibit Sale of Certain Personal Assets at Auction Filed by
Interested Party Scott W. Rothstein. (Seese, Michael)
225 Filed &
Entered:

01/21/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 224 Emergency Motion to Prohibit Sale of Certain Personal
Assets at Auction Filed by Interested Party Scott W. Rothstein.) Hearing scheduled for 01/22/2010 at
10:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
226 Filed &
Motion to Assume/Reject
01/21/2010
Entered:
Terminated:02/12/2010
Docket Text: Motion to Reject Lease As to Boca Raton, West Palm Beach and Tallahassee Leases
Filed by Trustee Herbert Stettin. (Gay, David)
227 Filed &
Entered:

01/21/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Steven E Seward (Re: 224 Emergency Motion to
Prohibit Sale of Certain Personal Assets at Auction filed by Interested Party Scott W. Rothstein, 225
Notice of Hearing). (Seward, Steven)
228 Filed &
Entered:

01/22/2010

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Blue Capital US Westcoast Properties,
L.P. by Attorney Jeffrey C. Roth Esq. (Roth, Jeffrey)
229 Filed &
Order on Motion for Sale of Property
01/22/2010
Entered:
Docket Text: Order Granting Motion for Sale of Property (Re: # 217), Granting Motion To Approve
(Re: # 217) (Grooms, Desiree)
229 Filed &
Order on Motion to Approve
01/22/2010
Entered:
Docket Text: Order Granting Motion for Sale of Property (Re: # 217), Granting Motion To Approve
(Re: # 217) (Grooms, Desiree)
230 Filed &
Entered:

01/22/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 229 Order on
Motion for Sale of Property, Order on Motion to Approve). (Singerman, Paul)
231 Filed &
Entered:

01/22/2010

Declaration

Docket Text: Declaration re: (Supplemental) of John H. Genovese Filed by Trustee Herbert Stettin
(Re: 43 Emergency Application to Employ John H. Genovese and the Law Firm of Genovese
Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel to the Chapter 11 Trustee
[Affidavit Attached] filed by Trustee Herbert Stettin). (Genovese, John)
232 Filed &
Entered:

01/22/2010

Order on Miscellaneous Motion

Docket Text: Order Denying Emergency Motion to Prohibit Sale of Certain Personal Assets at
Auction Re: # 224 (Montygierd, Hebe)
233 Filed &

Notice of Examination

Entered:

01/22/2010

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of TD
Bank, N.A. on February 12, 2010 at 10:00a.m. Filed by Creditor Emess Capital, LLC. (Berman,
Jeffrey)
234 Filed &
Entered:

01/22/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination of Kimberly Wendell
Rothstein, Filed by Trustee Herbert Stettin (Re: 180 Notice of Examination). (Cimo, David)
235 Filed &
Entered:

01/22/2010

Notice of Filing

Docket Text: Notice of Filing Cancellation of 2004 Examination of Debra Villegas, Filed by Trustee
Herbert Stettin (Re: 181 Notice of Examination). (Cimo, David)
236 Filed &
Entered:

01/22/2010

Notice of Filing

Docket Text: Notice of Filing Cancellation of Rule 2004 Examination of Priscilla (Ludmila)
Nasciamento, Filed by Trustee Herbert Stettin (Re: 183 Notice of Examination). (Cimo, David)
237 Filed &
Notice of Filing
01/22/2010
Entered:
Docket Text: Notice of Filing Cancellation of Rule 2004 Examination of Amy Howard, Filed by
Trustee Herbert Stettin (Re: 184 Notice of Examination). (Cimo, David)
238 Filed &
Entered:

01/22/2010

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 185 Notice of
Examination). (Cimo, David)
246 Filed:
Entered:

01/22/2010 Order Continuing Hearing


01/26/2010

Docket Text: Order Continuing Hearing On (Re: 164 Miscellaneous Motion filed by Trustee Herbert
Stettin). Hearing scheduled for 2/23/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
239 Filed &
Entered:

01/25/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 226Motion to Reject Lease As to Boca Raton, West Palm Beach
and Tallahassee Leases Filed by Trustee Herbert Stettin.) Hearing scheduled for 02/11/2010 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
240 Filed &
Entered:

01/25/2010

Notice of Filing

Docket Text: Notice of Filing Second Corrected Exhibit B-18 to Debtor's Schedules, Filed by Trustee
Herbert Stettin (Re: 144 Balance of Schedules and Statements Filed, 159 Notice of Filing).
(Marcushamer, Isaac)
241 Filed &
Application to Employ
01/25/2010
Entered:
Terminated:03/03/2010
Docket Text: Application to Employ Bruce A. Katzen and Kluger, Kaplan, Silverman, Katzen &

Levine, P.L. as Special Litigation Counsel Nunc Pro Tunc To December 24, 2009 [Affidavit
Attached] Filed by Attorney Official Committee of Creditors. (Berger, Eyal)
242 Filed &
Motion for Relief From Stay
01/25/2010
Entered:
Terminated:01/26/2010
Docket Text: First Motion for Relief from Stay [Negative Notice] [Fee Waived] Filed by Plaintiff
Prince International Ventures, LLC. (Coleman, Roderick)
243 Filed &
Entered:

01/25/2010

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 12/01/09 and Ending
12/31/09 Filed by Trustee Herbert Stettin. (Guso, Jordi)
245 Filed:
Entered:

01/25/2010 Order on Application to Employ


01/26/2010

Docket Text: Order Granting Application to Employ Michael I Goldberg (Re: # 150) (Grooms,
Desiree)
244 Filed &
Entered:

01/26/2010

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Pleading Filed Requires a Filing Fee
of $150.00., **FILER IS DIRECTED TO RE FILE MOTION WITH APPROPRIATE FEE
AND WITHDRAW DE # 242. THE COURT WILL TAKE NO ACTION***
(Re:242First Motion for Relief from Stay [Negative Notice] [Fee Waived] Filed by Plaintiff Prince
International Ventures, LLC.) (Gomez, Edy)
247 Filed &
Entered:

01/26/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination of Irene Stay, Filed
by Trustee Herbert Stettin (Re: 182 Notice of Examination). (Cimo, David)
248 Filed &
Certificate of Service
01/26/2010
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re: 205
Order on Application to Employ, 206 Order on Motion To Limit Notice, 214 Meeting of Creditors
Chapter 11). (Trustee Services Inc 2)
249 Filed &
Entered:

01/27/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 241Application to Employ Bruce A. Katzen and Kluger,
Kaplan, Silverman, Katzen & Levine, P.L. as Special Litigation Counsel Nunc Pro Tunc To
December 24, 2009 [Affidavit Attached] Filed by Attorney Official Committee of Creditors.)
Hearing scheduled for 02/23/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
250 Filed &
Certificate of Service
01/27/2010
Entered:
Docket Text: Certificate of Service by Attorney Eyal Berger (Re: 249 Notice of Hearing). (Berger,
Eyal)
251 Filed &
Entered:

01/27/2010

Motion to Clarify

Terminated:03/01/2010
Docket Text: Motion to Clarify The Obligations Of The Committee Under 11 U.S.C. 1102(B)(3)
Filed by Attorney Official Committee of Creditors. (Berger, Eyal)
254 Filed:
01/27/2010 Order on Motion to Appear pro hac vice
Entered:
01/28/2010
Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 135) (Grooms, Desiree)
252 Filed &
Entered:

01/28/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 251Motion to Clarify The Obligations Of The Committee Under
11 U.S.C. 1102) Hearing scheduled for 02/23/2010 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
253 Filed &
Entered:

01/28/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Eyal Berger (Re: 252 Notice of Hearing). (Berger,
Eyal)
255 Filed &
Entered:

01/28/2010

Notice of Change of Address

Docket Text: Notice of Change of Address of Debtor Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
256 Filed &
Entered:

01/29/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 245 Order on
Application to Employ). (Goldberg, Michael)
257 Filed &
Motion to Assume/Reject
01/29/2010
Entered:
Terminated:02/08/2010
Docket Text: Emergency Motion to Reject Executory Contract and Leases Filed by Trustee Herbert
Stettin. (Gay, David)
258 Filed &
Entered:

01/29/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination of Steven Caputi,
Filed by Trustee Herbert Stettin (Re: 187 Notice of Examination). (Cimo, David)
259 Filed &
Notice of Filing
01/29/2010
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination of Cafe Iguana, Filed
by Trustee Herbert Stettin (Re: 188 Notice of Examination). (Cimo, David)
260 Filed &
Notice of Hearing
02/01/2010
Entered:
Docket Text: Notice of Hearing (Re: 257 Emergency Motion to Reject Executory Contract and
Leases Filed by Trustee Herbert Stettin.) Hearing scheduled for 02/05/2010 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
261 Filed &
Entered:

02/01/2010

Notice of Change of Address

Docket Text: Notice of Change of Address Filed by Creditor Ana Cristina Chamberlain . (Grooms,
Desiree)
262 Filed &
Entered:

02/01/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 239 Notice of
Hearing). (Singerman, Paul)
263 Filed &
Entered:

02/01/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 246 Order
Continuing Hearing). (Singerman, Paul)
264 Filed &
Entered:

02/01/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 260 Notice of
Hearing). (Singerman, Paul)
275 Filed:
Entered:

02/01/2010 Notice of Appearance


02/03/2010

Docket Text: Notice of Appearance and Request for Service by Michael B Berger Filed by Creditor
Next Door Company . (Grooms, Desiree)
Filed &
Receipt of Filing Fee (OTC auto)
02/02/2010
Entered:
Docket Text: Receipt of Motion for Relief from Stay Filing Fee - $150.00 by SR. Receipt Number
00447011. (admin)
265 Filed &
Motion to Amend
02/02/2010
Entered:
Terminated:02/02/2010
Docket Text: Ex Parte Motion to Amend Re: 107 Motion to Limit Notice and Approve the Form and
Manner of the Notice of Commencement Filed by Trustee Herbert Stettin. (Gay, David)
266 Filed &
Entered:

02/02/2010

Notice of Filing

Docket Text: Notice of Filing Cancellation of Rule 2004 Examination of Marc S. Nurik, Esq., Filed
by Trustee Herbert Stettin (Re: 189 Notice of Examination). (Cimo, David)
267 Filed &
Notice of Filing
02/02/2010
Entered:
Docket Text: Notice of Filing Cancellation of Rule 2004 Examination of George Levin, Filed by
Trustee Herbert Stettin (Re: 190 Notice of Examination). (Cimo, David)
268 Filed &
Entered:

02/02/2010

Notice of Filing

Docket Text: Notice of Filing Cancellation of 2004 Examination of Frank Preve, Filed by Trustee
Herbert Stettin (Re: 191 Notice of Examination). (Cimo, David)
269 Filed &
Entered:

02/02/2010

Notice of Filing

Docket Text: Notice of Filing Cancellation of Rule 30 CR of Banyon Funds, Filed by Trustee Herbert
Stettin (Re: 192 Notice of Examination). (Cimo, David)
270 Filed &

Notice of Filing

Entered:

02/02/2010

Docket Text: Notice of Filing Cancellation of 2004 Examination of Michael Szafranski, Filed by
Trustee Herbert Stettin (Re: 193 Notice of Examination). (Cimo, David)
271 Filed &
Entered:

02/02/2010

Notice of Filing

Docket Text: Notice of Filing Cancellation of 2004 Examination of Ingrid Sahdala, Filed by Trustee
Herbert Stettin (Re: 194 Notice of Examination). (Cimo, David)
272 Filed &
Entered:

02/02/2010

Order on Motion to Amend

Docket Text: Order Granting Motion To Amend (Re: # 265) (Grooms, Desiree)
273 Filed &
Entered:

02/02/2010

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination of Gibraltar Private Bank and Trust on
February 8, 2010 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
274 Filed &
Miscellaneous Motion
02/02/2010
Entered:
Terminated:02/11/2010
Docket Text: Expedited Motion to Authorize but not Direct Disclosure of Bank Account Information
Filed by Trustee Herbert Stettin. (Singerman, Paul)
276 Filed:
02/02/2010 Motion for Relief From Stay
Entered:
02/03/2010
Terminated:02/24/2010
Docket Text: Motion for Relief from Stay and Memorandum of Law In Support Filed by Creditor
Steven Bitton . (Rodriguez, Amelia)
277 Filed &
Notice of Hearing
02/03/2010
Entered:
Docket Text: Notice of Hearing (Re: 274 Expedited Motion to Authorize but not Direct Disclosure of
Bank Account Information Filed by Trustee Herbert Stettin.) Hearing scheduled for 02/08/2010 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
278 Filed &
Motion to Assume/Reject
02/03/2010
Entered:
Terminated:03/01/2010
Docket Text: Motion to Reject Lease and to Transfer Debtor's Interest in Property as to Washington,
D.C. Leased Premises Filed by Trustee Herbert Stettin. (Gay, David)
279 Filed &
Entered:

02/03/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Bradley S Shraiberg (Re: 254 Order on Motion to
Appear pro hac vice). (Shraiberg, Bradley)
280 Filed &
Entered:

02/03/2010

Complaint

Docket Text: Adversary case 10-02607. Complaint by Herbert Stettin against Michael Szfranski,
ABS Capital Funding, LLC, Onyx Options Consultants Corp. d/b/a Onyx Capital Management, Skis
Ventures, LLC, Alexa Funding, LLC. Nature of Suit:,(13 (Recovery of money/property - 548
fraudulent transfer)),(12 (Recovery of money/property - 547 preference)) (Cimo, David) Correct

complete image added on 2/23/2010 due to system failure on 2/3/2010. (Haas, Ellen)
281 Filed &
Entered:

02/04/2010

Certificate of Service

Docket Text: Certificate of Service (Supplemental) Filed by Noticing / Claims Agent Trustee
Services Inc 2 (Re: 205 Order on Application to Employ, 206 Order on Motion To Limit Notice, 214
Meeting of Creditors Chapter 11). (Trustee Services Inc 2)
282 Filed &
Entered:

02/04/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 276 Motion for Relief from Stay and Memorandum of Law In
Support Filed by Creditor Steven Bitton) Hearing scheduled for 02/23/2010 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
283 Filed &
Entered:

02/04/2010 Notice of Hearing

Docket Text: Notice of Hearing (Re: 278 Motion to Reject Lease and to Transfer Debtor's Interest in
Property as to Washington, D.C. Leased Premises Filed by Trustee Herbert Stettin.) Hearing
scheduled for 02/23/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
284 Filed &
Entered:

02/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 283 Notice of
Hearing). (Singerman, Paul)
285 Filed &
Notice of Filing
02/05/2010
Entered:
Docket Text: Notice of Filing Proof of Publication of Debtor's Notice of Commencement and Bar
Date, Filed by Trustee Herbert Stettin (Re: 1 Involuntary Petition (Chapter 11), 214 Meeting of
Creditors Chapter 11). (Marcushamer, Isaac)
286 Filed &
Notice of Filing
02/05/2010
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination(Duces Tecum) of
Gibraltar Bank, Filed by Creditor Edward J. Morse (Re: 218 Notice of Examination). (Scott,
Matthew)
287 Filed &
Entered:

02/05/2010

Notice of Filing

Docket Text: Notice of Filing Cancellation of Trustee's Cross Notice of Taking Rule 2004
Examination of Gibraltar Private Bank and Trust, Filed by Trustee Herbert Stettin (Re: 273 Notice
of Examination). (Cimo, David)
288 Filed &
Entered:

02/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq (Re: 277 Notice of
Hearing). (Marcushamer, Isaac)
289 Filed &
Entered:

02/05/2010

Notice of Sale

Docket Text: Notice of Sale of Auction of Personal Property [Negative Notice] Filed by Trustee
Herbert Stettin. (Gay, David)

290 Filed &


Entered:

02/05/2010 Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination of Robert Scandiffio on February 23, 2010 at
1:00 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
291 Filed:
Entered:

02/06/2010 BNC Certificate of Mailing - Hearing


02/08/2010

Docket Text: BNC Certificate of Mailing - Hearing (Re: 282 Notice of Hearing) Service Date
02/06/2010. (Admin.)
292 Filed &
Notice Withdraw Document
02/08/2010
Entered:
Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 164 Miscellaneous
Motion). (Marcushamer, Isaac)
293 Filed &
Motion to Shorten Time
02/08/2010
Entered:
Terminated:02/08/2010
Docket Text: Emergency Motion to Shorten Time to Conduct Rule 2004 Examination Filed by
Trustee Herbert Stettin. (Singerman, Paul)
294 Filed &
Entered:

02/08/2010

Complaint

Docket Text: Adversary case 10-02612. Complaint by Herbert Stettin against Russell Adler, Katie
Adler. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),
(14 (Recovery of money/property - other)) (Singerman, Paul)
295 Filed &
Entered:

02/08/2010

Report of Auction

Docket Text: Report of Auction Filed by Trustee Herbert Stettin. (Gay, David) Modified on
2/12/2010 to Restrict From Public Viewing as Directed Per DE #319 (Montygierd, Hebe).
296 Filed &
Certificate of Service
02/08/2010
Entered:
Docket Text: Certificate of Service by Attorney David L Gay (Re: 295 Report of Auction filed by
Trustee Herbert Stettin). (Gay, David)
297 Filed &
Motion to Compromise Controversy
02/08/2010
Entered:
Terminated:03/05/2010
Docket Text: Motion to Compromise Controversy with Studley, Inc. [Negative Notice] Filed by
Trustee Herbert Stettin. (Gay, David)
298 Filed &
Entered:

02/08/2010

Objection

Docket Text: Objection to (242 First Motion for Relief from Stay [Negative Notice] [Fee Waived]
filed by Creditor Prince International Ventures, LLC) Filed by Trustee Herbert Stettin
(Marcushamer, Isaac)
299 Filed:
Entered:

02/08/2010 Order on Motion to Assume/Reject


02/09/2010

Docket Text: Order Granting Motion To Assume/Reject (Re: # 257) (Grooms, Desiree)
300 Filed:

02/08/2010 Order Shortening Time

Entered:
02/09/2010
Docket Text: Order Granting Motion to Shorten Time (Re: #293) (Grooms, Desiree)
301 Filed &
Entered:

02/09/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Selection of M. Larry Lefoldt As Independent


Fiduciary/Successor Trustee for the RRA 401(k) and Profit Sharing Plan, Filed by Trustee Herbert
Stettin. (Marcushamer, Isaac)
302 Filed &
Motion to Compel
02/09/2010
Entered:
Terminated:03/08/2010
Docket Text: Motion to Compel QTask, Inc.'s Compliance with 2004 Notice of Deposition Filed by
Trustee Herbert Stettin. (Singerman, Paul)
303 Filed &
Entered:

02/10/2010

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Frank F McGinn Esq Filed by
Creditor Iron Mountain Information Management, Inc.. (Attachments: 1 Certificate of Service)
(McGinn, Frank)
304 Filed &
Entered:

02/10/2010

Notice of Examination

Docket Text: Agreed Notice of Taking Rule 2004 Examination Duces Tecum of Kimberly Rothstein
on February 18, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
305 Filed &
Miscellaneous Motion
02/10/2010
Entered:
Terminated:02/11/2010
Docket Text: Emergency Motion for Order Authorizing Trustee to Take Inventory of Storage
Compartments Located at Handy Storage #12 in Plantation Florida Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
306 Filed &
Notice of Hearing
02/10/2010
Entered:
Docket Text: Notice of Hearing (Re: 305Emergency Motion for Order Authorizing Trustee to Take
Inventory of Storage Compartments Located at Handy Storage #12 in Plantation Florida Filed by
Trustee Herbert Stettin.) Hearing scheduled for 02/11/2010 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
307 Filed &
Certificate of Service
02/10/2010
Entered:
Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq (Re: 306 Notice of
Hearing). (Marcushamer, Isaac)
308 Filed &
Miscellaneous Motion
02/10/2010
Entered:
Terminated:02/12/2010
Docket Text: Ex Parte Motion to Redact Auction Report and for Leave to File Amended Auction
Report Filed by Trustee Herbert Stettin. (Gay, David)
309 Filed &
Entered:

02/11/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re: 272
Order on Motion to Amend). (Trustee Services Inc 2)
310 Filed &
Entered:

02/11/2010

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 305 (Grooms, Desiree)


311 Filed &
Entered:

02/11/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq (Re: 310 Order on
Miscellaneous Motion). (Marcushamer, Isaac)
312 Filed &
Application to Employ
02/11/2010
Entered:
Terminated:03/04/2010
Docket Text: Application to Employ Barry Mukamal, CPA and the Firm of MarcumRachlin as
Financial Advisor [Affidavit Attached] Filed by Attorney Official Committee of Creditors.
(Goldberg, Michael)
313 Filed &
Notice of Filing
02/11/2010
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination Duces Tecum of TD
Bank, N.A., Filed by Creditor Emess Capital, LLC (Re: 233 Notice of Examination). (Berman,
Jeffrey)
314 Filed &
Notice of Filing
02/11/2010
Entered:
Terminated:02/11/2010
Docket Text: Notice of Filing Letter by Trustee's Counsel to Interested Parties, Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
315 Filed &
Entered:

02/11/2010

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Notice of Filing Letter by Trustee's Counsel to
Interested Parties Filed by Trustee Herbert Stettin (Re: 314 Notice of Filing). (Marcushamer, Isaac)
316 Filed &
Entered:

02/11/2010

Notice of Filing

Docket Text: Notice of Filing Letter by Trustee's Counsel to Interested Parties, Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
317 Filed &
Entered:

02/11/2010

Complaint

Docket Text: Adversary case 10-02615. Complaint by Herbert Stettin against Stuart Rosenfeldt,
Suzanne Rosenfeldt. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548
fraudulent transfer)),(14 (Recovery of money/property - other)) (Singerman, Paul)
325 Filed:
Entered:

02/11/2010 Order on Miscellaneous Motion


02/12/2010

Docket Text: Order Granting Motion Re: # 274 (Rodriguez, Lorenzo)


318 Filed &
Notice of Hearing
02/12/2010
Entered:
Docket Text: Notice of Hearing (Re: 302 Motion to Compel QTask, Inc.'s Compliance with 2004

Notice of Deposition Filed by Trustee Herbert Stettin.) Hearing scheduled for 02/23/2010 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
319 Filed &
Entered:

02/12/2010 Order on Miscellaneous Motion

Docket Text: Order Granting Trustee's Ex Parte Motion to Redact Auction Report (DE #295) and for
Leave to File Amended Auction Report Re: # 308 (Montygierd, Hebe)
320 Filed &
Notice of Corrective Entry
02/12/2010
Entered:
Docket Text: Notice of Corrective Entry (Re: 295 Report of Auction Filed by Trustee Herbert
Stettin). Text Modified on 2/12/2010 to Restrict From Public Viewing (Montygierd, Hebe)
321 Filed &
Entered:

02/12/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 299 Order on
Motion to Assume/Reject). (Singerman, Paul)
322 Filed &
Entered:

02/12/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 300 Order
Shortening Time). (Singerman, Paul)
323 Filed &
Entered:

02/12/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 318 Notice of
Hearing). (Singerman, Paul)
324 Filed &
Certificate of No Response
02/12/2010
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 216 Omnibus Motion
to Compromise Controversy with the Chapter 11 Trustee and Various Parties [Negative Notice] filed
by Trustee Herbert Stettin). (Marcushamer, Isaac)
326 Filed &
Order on Motion to Assume/Reject
02/12/2010
Entered:
Docket Text: Order Granting Motion To Assume/Reject (Re: # 226) (Rodriguez, Lorenzo)
327 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Kimberly A. Rothstein on
March 10, 2010 at 9:00 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
328 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Ultimate Cigars and Fine
Wines on March 10, 2010 at 9:15 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
329 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Kurland Photo on March 10,
2010 at 3:15 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)

330 Filed &


Entered:

02/12/2010 Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Technology Design Group
on March 10, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
331 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Chabad of Downtown on
March 10, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
332 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Handy Storage on March
10, 2010 at 10:15 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
333 Filed &
Notice of Examination
02/12/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Zola Keller on March 10,
2010 at 9:45 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
334 Filed &
Notice of Examination
02/12/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Neiman Marcus on March
10, 2010 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
335 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of City Furniture on March 10,
2010 at 11:00 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
336 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Kings Electrical Contractors
on March 10, 2010 at 3:00 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
337 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of California Closet on March
10, 2010 at 10:45 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
338 Filed &
Notice of Examination
02/12/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Shades of Light on March
10, 2010 at 2:45 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
339 Filed &
Notice of Examination
02/12/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Tom James on March 10,
2010 at 1:45 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
340 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of The Ritz Carlton on March
10, 2010 at 11:45 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)

341 Filed &


Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Mayors Jewelers on March
10, 2010 at 11:15 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
342 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Casa Chameleon on March
10, 2010 at 1:45 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
343 Filed &
Notice of Examination
02/12/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Total Entertainment
Corporation on March 10, 2010 at 2:00 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
344 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Deborah James on March
10, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
345 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of World of Entertainment on
March 10, 2010 at 2:15 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
346 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Dyna-Maids on March 10,
2010 at 2:30 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
347 Filed &
Entered:

02/12/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Moda Mario on March 10,
2010 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
348 Filed &
Motion to Compromise Controversy
02/12/2010
Entered:
Terminated:03/12/2010
Docket Text: Motion to Compromise Controversy with Las Olas Venture, LLC [Negative Notice]
Filed by Trustee Herbert Stettin. (Gay, David)
349 Filed &
Entered:

02/16/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Jo-An's Papers on March 10,
2010 at 3:30 P.M. Filed by Trustee Herbert Stettin. (Singerman, Paul)
350 Filed &
Entered:

02/16/2010

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 216) (Weldon, Melva)
351 Filed &
Entered:

02/16/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 326 Order on

Motion to Assume/Reject). (Singerman, Paul)


352 Filed &
Entered:

02/16/2010

Report of Auction

Docket Text: Report of Auction (Amended and Redacted) Filed by Trustee Herbert Stettin. (Gay,
David)
353 Filed &
Entered:

02/17/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 350 Order on
Motion to Compromise Controversy). (Singerman, Paul)
354 Filed &
Entered:

02/17/2010

Notice of Examination

Docket Text: Agreed Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(B)(6) of
Corporate Represenative of Cafe Iguana on February 26, 2010 at 1:30 p.m. Filed by Trustee Herbert
Stettin. (Cimo, David)
355 Filed &
Motion for Protective Order
02/17/2010
Entered:
Terminated:03/17/2010
Docket Text: Motion for Protective Order to Exclude Production of Privileged Documents and
Testimony from Qtask, Inc. Filed by Interested Party Farmer, Jaffe, Weissing, Edwards, Fistos &
Lehrman, P.L.. (Attachments: 1 Exhibit Exhibit A -- Meet and Confer Letter) (Lehrman, Seth)
356 Filed &
Notice of Hearing
02/17/2010
Entered:
Docket Text: Notice of Hearing (Re: 312Application to Employ Barry Mukamal, CPA and the Firm
of MarcumRachlin as Financial Advisor [Affidavit Attached] Filed by Attorney Official Committee
of Creditors.) Hearing scheduled for 03/04/2010 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
357 Filed &
Entered:

02/17/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 356 Notice of
Hearing). (Goldberg, Michael)
Filed &
Automatic docket of credit card
02/18/2010
Entered:
Docket Text: Receipt of Motion for Relief From Stay(09-34791-RBR) [motion,mrlfsty] ( 150.00)
Filing Fee. Receipt number 7178193. Fee amount 150.00. (U.S. Treasury)
358 Filed &
Entered:

02/18/2010

Meeting of Creditors Held and Concluded

Docket Text: Meeting of Creditors Held and Concluded Filed by U.S. Trustee Office of the US
Trustee. (^UST13, DD)
359 Filed &
Entered:

02/18/2010

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditor Prince International Ventures, LLC
(Re: 242 Motion for Relief From Stay). (Coleman, Roderick)
360 Filed &
Entered:

02/18/2010

Motion for Relief From Stay

Terminated:03/16/2010
Docket Text: Second Motion for Relief from Stay [Negative Notice][Fee Amount $150] Filed by
Creditor Prince International Ventures, LLC. (Coleman, Roderick) Modified on 2/19/2010 To Add
Neg Ntc Preamble. (Gomez, Edy).
361 Filed &
Entered:

02/19/2010

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Negative Notice Preamble was not
Included in docket text. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER
ACTION IS REQUIRED. (Re: 360 Second Motion for Relief from Stay [Negative Notice][Fee
Amount $150] Filed by Creditor Prince International Ventures, LLC.) (Gomez, Edy)
362 Filed &
Entered:

02/19/2010

Miscellaneous Motion

Docket Text: Motion for Joint Status Conference Filed by Trustee Herbert Stettin. (Singerman, Paul)
363 Filed &
Notice of Filing
02/19/2010
Entered:
Docket Text: Notice of Filing Trustee's Motion [D.E. 88] before the District Court in case United
States Of America v. Scott W. Rothstein; Case No. 0:09-cr-60331-JIC, Filed by Trustee Herbert
Stettin. (Singerman, Paul)
364 Filed &
Entered:

02/22/2010

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 01/01/2010 and Ending
01/31/2010 Filed by Trustee Herbert Stettin. (Gay, David)
365 Filed &
Entered:

02/22/2010

Notice of Filing

Docket Text: Notice of Filing Supplemental Affidavit of Barry Mukamal in Support of Application to
Employ Barry Mukamal, CPA and the firm of Marcum Rachlin as Financial Advisor, Filed by
Attorney Official Committee of Creditors. (Goldberg, Michael)
366 Filed &
Certificate of Service
02/23/2010
Entered:
Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq (Re: 325 Order on
Miscellaneous Motion). (Marcushamer, Isaac)
367 Filed &
Notice of Examination
02/23/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Roger Stone on March 17,
2010 at 10:00 A.M. Filed by Trustee Herbert Stettin. (Singerman, Paul)
368 Filed &
Motion to Enforce
02/23/2010
Entered:
Terminated:04/09/2010
Docket Text: Motion to Enforce (Re: 242 Motion for Relief From Stay, 360 Motion for Relief From
Stay) Automatic Stay, Motion For Sanctions Pursuant to 11 USC 362k Automatic Stay Violation
Against Prince International Ventures, LLC Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
368 Filed &
Entered:

02/23/2010

Motion for Sanctions

Terminated:04/09/2010
Docket Text: Motion to Enforce (Re: 242 Motion for Relief From Stay, 360 Motion for Relief From
Stay) Automatic Stay, Motion For Sanctions Pursuant to 11 USC 362k Automatic Stay Violation
Against Prince International Ventures, LLC Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
369 Filed &
Entered:

02/23/2010

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Darol H M Carr Filed by Creditors
Blue Oak Construction, LLC, Gulfstream Development Group, LLC. (Carr, Darol)
370 Filed &
Entered:

02/24/2010

Order on Motion For Relief From Stay

Docket Text: Order Granting Motion For Relief From Stay Re: # 276 (Grooms, Desiree)
371 Filed &
Entered:

02/24/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re:355Motion for Protective Order to Exclude Production of
Privileged Documents and Testimony from Qtask, Inc. Filed by Interested Party Farmer, Jaffe,
Weissing, Edwards, Fistos & Lehrman, P.L..) Hearing scheduled for 03/11/2010 at 09:30 AM at 299
E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
372 Filed &
Entered:

02/25/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 370 Order on
Motion For Relief From Stay). (Singerman, Paul)
373 Filed &
Entered:

02/25/2010

Notice of Filing

Docket Text: Notice of Filing Agreed Notice of Cancellation of Trustee's Re-Notice of Taking Rule
2004 Examination of Rule 7030(B)(6) Corporate Representative of Cafe Iguana, Filed by Trustee
Herbert Stettin (Re: 354 Notice of Examination). (Cimo, David)
374 Filed &
Entered:

02/25/2010

Order Setting Status Hearing/Conference

Docket Text: Order Requiring Response And Scheduling Status Conference . Status hearing to be
held on 03/19/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. **The
United States of America shall file its written response toD.E. 362 on or before March 10, 2010.**
(Rodriguez, Amelia)
375 Filed &
Entered:

02/26/2010

Objection

Docket Text: Renewed Objection to (360 Second Motion for Relief from Stay [Fee Amount $150]
filed by Creditor Prince International Ventures, LLC) Filed by Trustee Herbert Stettin
(Marcushamer, Isaac)
376 Filed &
Entered:

02/26/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 374 Order Setting
Status Hearing/Conference). (Singerman, Paul)
377 Filed:
02/27/2010 BNC Certificate of Mailing - PDF Document
Entered:
02/28/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 374 Order Requiring Response And

Scheduling Status Conference . Status hearing to be held on 03/19/2010 at 09:30 AM at 299 E


Broward Blvd Room 308) Service Date 02/27/2010. (Admin.)
378 Filed &
Entered:

03/01/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 360Second Motion for Relief from Stay [Negative Notice][Fee
Amount $150] Filed by Creditor Prince International Ventures, LLC. .) Hearing scheduled for
03/11/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
379 Filed &
Entered:

03/01/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 368Motion to Enforce) Hearing scheduled for 03/11/2010 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
380 Filed &
Entered:

03/01/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 379 Notice of
Hearing). (Singerman, Paul)
381 Filed &
Entered:

03/01/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Marc Nurik on March 16,
2010 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
382 Filed &
Entered:

03/01/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Farmer, Jaffe, Weissing, Edwards,
Fistos & Lehrman, P.L. (Re: 371 Notice of Hearing). (Lehrman, Seth)
383 Filed:
03/01/2010 Order on Motion to Assume/Reject
Entered:
03/02/2010
Docket Text: Order Granting Motion To Assume/Reject (Re: # 278) (Grooms, Desiree)
384 Filed:
Entered:

03/01/2010 Order on Motion to Clarify


03/02/2010

Docket Text: Order Granting Motion To Clarify (Re: # 251) (Grooms, Desiree)
385 Filed &
Entered:

03/02/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 383 Order on
Motion to Assume/Reject). (Singerman, Paul)
386 Filed &
Certificate of Service
03/02/2010
Entered:
Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 384 Order on Motion
to Clarify). (Goldberg, Michael)
387 Filed &
Order on Application to Employ
03/03/2010
Entered:
Docket Text: Order Granting Application to Employ Bruce A Katzen (Re: # 241) (Grooms, Desiree)
388 Filed &
Entered:

03/03/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 387 Order on
Application to Employ). (Goldberg, Michael)
389 Filed &
Notice of Taking Deposition
03/03/2010
Entered:
Docket Text: Notice of Taking Deposition of Beth Dreyfuss on March 11, 2010 at 9:00 am Filed by
Trustee Herbert Stettin. (Singerman, Paul)
390 Filed &
Entered:

03/03/2010

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Elena Romero on March 12, 2010 at 10:30 am Filed by
Trustee Herbert Stettin. (Singerman, Paul)
391 Filed &
Entered:

03/03/2010

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Gary Berkowitz on March 17, 2010 at 9:30 am Filed by
Trustee Herbert Stettin. (Singerman, Paul)
392 Filed &
Entered:

03/03/2010

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Ioanna Kalymialaris on March 11, 2010 at 1:30 pm
Filed by Trustee Herbert Stettin. (Singerman, Paul)
393 Filed &
Notice of Taking Deposition
03/03/2010
Entered:
Docket Text: Notice of Taking Deposition of Isabel Goldberg on March 18, 2010 at 9:00 am Filed by
Trustee Herbert Stettin. (Singerman, Paul)
394 Filed &
Notice of Taking Deposition
03/03/2010
Entered:
Docket Text: Notice of Taking Deposition of Madeline Elias on March 18, 2010 at 1:30 pm Filed by
Trustee Herbert Stettin. (Singerman, Paul)
395 Filed:
Entered:

03/03/2010 Order on Miscellaneous Motion


03/04/2010

Docket Text: **Incomplete Entry, See DE #397 for Complete Infirmation** Order Granting Motion
Re: # 362 (Grooms, Desiree) Modified on 3/4/2010 (Montygierd, Hebe).
397 Filed:
Entered:

03/03/2010 Order Setting Status Hearing/Conference


03/04/2010

Docket Text: Amended Order Setting Status Conference . Status Conference to be held on
03/26/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)***Replaces Event #395***
396 Filed &
Entered:

03/04/2010

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 297 Motion to
Compromise Controversy with Studley, Inc. [Negative Notice] filed by Trustee Herbert Stettin).
(Gay, David)
398 Filed &
Entered:

03/04/2010

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry (Re: 395 **Incomplete Entry, See DE #397 for Complete
Infirmation** Order Granting Motion Re: # 362). (Montygierd, Hebe)

399 Filed &


03/04/2010 Application for Compensation
Entered:
Terminated:04/07/2010
Docket Text: First Application for Interim Compensation for Paul Steven Singerman Esq, Trustee's
Attorney, Period: 11/10/2009 to 1/31/2010, Fee: $1,230,974.50, Expenses: $28,092.06. Filed by
Attorney Paul Steven Singerman Esq. (Attachments: 1 Volume(s) 12 Volume(s) 2) (Singerman,
Paul)
400 Filed &
Application for Compensation
03/04/2010
Entered:
Terminated:04/07/2010
Docket Text: First Application for Interim Compensation for Richard A. Pollack, Accountant,
Period: 11/10/2009 to 1/31/2010, Fee: $611,640.50, Expenses: $1,846.30. Filed by Accountant
Richard A. Pollack. (Singerman, Paul)
401 Filed &
Application for Compensation
03/04/2010
Entered:
Terminated:04/07/2010
Docket Text: First Interim Application for Compensation for John H Genovese Esq, Trustee's
Attorney, Period: 11/10/2009 to 1/31/2010, Fee: $324,805.50, Expenses: $3,659.90. Filed by
Attorney John H Genovese Esq. (Genovese, John)
402 Filed &
Entered:

03/04/2010

Declaration

Docket Text: Declaration re: (Second) Filed by Trustee Herbert Stettin (Re: 42 Application to
Employ Paul Steven Singerman and the Law Firm of Berger Singerman, P.A. as Attorneys for the
Chapter 11 Trustee Nunc Pro Tunc to November 10, 2009 and a Final Order on or After December
1, 2009 [Affidavit Attached] filed by Trustee Herbert Stettin, 124 Declaration filed by Trustee
Herbert Stettin). (Singerman, Paul)
403 Filed &
Application to Employ
03/04/2010
Entered:
Terminated:03/11/2010
Docket Text: Application to Employ Sprechman & Associates, P.A. as Special Collections Counsel
Nunc Pro Tunc to March 3, 2010 [Affidavit Attached] Filed by Trustee Herbert Stettin. (Gay, David)
404 Filed:
03/04/2010 Order on Application to Employ
Entered:
03/05/2010
Docket Text: Order Granting Application to Employ Barry Mukamal (Re: # 312) (Grooms, Desiree)
405 Filed &
Entered:

03/05/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 399 First Application for Interim Compensation for Paul Steven
Singerman Esq, Trustee's Attorney, Period: 11/10/2009 to 1/31/2010, Fee: $1,230,974.50, Expenses:
$28,092.06. Filed by Attorney Paul Steven Singerman Esq., 400 First Application for Interim
Compensation for Richard A. Pollack, Accountant, Period: 11/10/2009 to 1/31/2010, Fee:
$611,640.50, Expenses: $1,846.30. Filed by Accountant Richard A. Pollack., 401 First Interim
Application for Compensation for John H Genovese Esq, Trustee's Attorney, Period: 11/10/2009 to
1/31/2010, Fee: $324,805.50, Expenses: $3,659.90. Filed by Attorney John H Genovese Esq.)
Hearing scheduled for 04/07/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)

406 Filed &


03/05/2010 Notice of Examination
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of David Boden on March 31,
2010 at 10:00 am Filed by Trustee Herbert Stettin. (Singerman, Paul)
407 Filed &
Notice of Examination
03/05/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Andrew Barnett on April 5,
2010 at 10:00 am Filed by Trustee Herbert Stettin. (Singerman, Paul)
410 Filed:
03/05/2010 Order on Motion to Compromise Controversy
Entered:
03/08/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 297) (Grooms, Desiree)
408 Filed:
03/06/2010 BNC Certificate of Mailing - PDF Document
Entered:
03/07/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 395 **Incomplete Entry, See DE
#397 for Complete Infirmation** Order Granting Motion Re: # 362 .) Service Date 03/06/2010.
(Admin.)
409 Filed:
Entered:

03/06/2010 BNC Certificate of Mailing - PDF Document


03/07/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 397 Amended Order Setting Status
Conference . Status Conference to be held on 03/26/2010 at 09:30 AM at 299 E Broward Blvd Room
308 ***Replaces Event #395***) Service Date 03/06/2010. (Admin.)
411 Filed &
Order on Motion to Compel
03/08/2010
Entered:
Docket Text: Order Granting Motion To Compel (Re: # 302) (Grooms, Desiree)
412 Filed &
Entered:

03/08/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 395 Order on
Miscellaneous Motion, 397 Order Setting Status Hearing/Conference, 410 Order on Motion to
Compromise Controversy). (Singerman, Paul)
413 Filed &
Declaration
03/08/2010
Entered:
Docket Text: Declaration re: (Second Supplemental) of John H. Genovese on Behalf of Genovese
Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel for Debtor Filed by Trustee
Herbert Stettin. (Genovese, John)
414 Filed &
Response
03/08/2010
Entered:
Docket Text: Response to (362 Motion for Joint Status Conference filed by Trustee Herbert Stettin)
[in Support] Filed by Interested Party TD Bank, N.A. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit
C) (Newman, Ari)
415 Filed &
Notice of Hearing
03/09/2010
Entered:
Docket Text: Notice of Hearing (Re: 403Application to Employ Sprechman & Associates, P.A. as
Special Collections Counsel Nunc Pro Tunc to March 3, 2010 [Affidavit Attached] Filed by Trustee
Herbert Stettin.) Hearing scheduled for 03/11/2010 at 09:30 AM at 299 E Broward Blvd Room 308

(RBR), Fort Lauderdale. (Gomez, Edy)


416 Filed &
Notice of Examination
03/09/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Roger Stone on March 12,
2010 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Singerman, Paul)
417 Filed &
Entered:

03/09/2010

Motion for Protective Order

Docket Text: Motion for Protective Order Filed by Interested Party Chabad of Downtown, Inc..
(Sanger, Reggie)
418 Filed &
Entered:

03/09/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 411 Order on
Motion to Compel). (Singerman, Paul)
419 Filed &
Entered:

03/09/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 415 Notice of
Hearing). (Singerman, Paul)
420 Filed &
Notice of Hearing
03/10/2010
Entered:
Docket Text: Notice of Hearing (Re: 413 Declaration re: (Second Supplemental) of John H.
Genovese on Behalf of Genovese Joblove & Battista, P.A. as Special Litigation and Conflicts
Counsel for Debtor Filed by Trustee Herbert Stettin) Hearing scheduled for 04/07/2010 at 01:30 PM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
421 Filed &
Notice of Examination
03/10/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Robin Levinson on March
23, 2010 at 9:00 A.M. Filed by Trustee Herbert Stettin. (Singerman, Paul)
422 Filed &
Notice of Filing
03/10/2010
Entered:
Terminated:03/11/2010
Docket Text: **Refer to Replacement Entry #426**Notice of Filing Government's Response to
Chapter 11 Bankruptcy Trustee's Motion for Joint Status Conference, Filed by Interested Party
United States of America (Re: 362 Miscellaneous Motion). (Alonso, Grisel) Modified on 3/11/2010
(Cervino, Maria).
423 Filed &
Complaint
03/10/2010
Entered:
Docket Text: Adversary case 10-02741. Complaint by Herbert Stettin against Kimberly A Rothstein.
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Singerman, Paul)
424 Filed &
Certificate of No Response
03/10/2010
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 348 Motion to
Compromise Controversy with Las Olas Venture, LLC [Negative Notice] filed by Trustee Herbert
Stettin). (Gay, David)

425 Filed &


Entered:

03/10/2010 Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re: 405
Notice of Hearing). (Trustee Services Inc 2)
426 Filed:
Entered:

03/10/2010 Response
03/11/2010

Docket Text: Response to (362 Motion for Joint Status Conference filed by Trustee Herbert Stettin)
Filed by Interested Party United States of America (Grooms, Desiree)***Replaces Event# 422***
428 Filed:
Entered:

03/10/2010 Response
03/11/2010

Docket Text: Response to (411 Order on Motion to Compel) Filed by Interested Party Qtask
(Grooms, Desiree)
427 Filed &
Notice to Filer of Apparent Filing Deficiency
03/11/2010
Entered:
Docket Text: 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: Response (Re: 422 Notice of Filing Government's Response to Chapter 11 Bankruptcy
Trustee's Motion for Joint Status Conference, Filed by Interested Party United States of America)
(Grooms, Desiree)
429 Filed &
Notice of Examination
03/11/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Roger Stone on March 22,
2010 at 10:00 a.m. (Renoticed from March 12, 2010) Filed by Trustee Herbert Stettin. (Singerman,
Paul)
430 Filed &
Order on Application to Employ
03/11/2010
Entered:
Docket Text: Order Granting Application to Employ Steven B Sprechman (Re: # 403) (Grooms,
Desiree)
431 Filed &
Certificate of Service
03/11/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 420 Notice of Hearing).
(Genovese, John)
432 Filed &
Entered:

03/11/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Bank of America on April 8,
2010 at 9:30 AM Filed by Trustee Herbert Stettin. (Singerman, Paul)
433 Filed &
Certificate of Service
03/12/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 430 Order on
Application to Employ). (Singerman, Paul)
434 Filed &
Notice of Hearing
03/12/2010
Entered:
Docket Text: Notice of Hearing (Re: 417Motion for Protective Order Filed by Interested Party

Chabad of Downtown, Inc..) Hearing scheduled for 04/07/2010 at 01:30 PM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
435 Filed &
Report of Auction
03/12/2010
Entered:
Docket Text: Report of Auction Filed by Trustee Herbert Stettin. (Gay, David)
436 Filed &
Certificate of Service
03/12/2010
Entered:
Docket Text: Certificate of Service by Attorney Reggie David Sanger Esq (Re: 434 Notice of
Hearing). (Sanger, Reggie)
437 Filed &
Notice of Filing
03/12/2010
Entered:
Docket Text: Notice of Filing of Chapter 11 Trustee's Reply [D.E. 97] before the District Court In
Case United States of America v. Scott W. Rothstein; Case No. 0:09-cr-60331-JIC, Filed by Trustee
Herbert Stettin. (Singerman, Paul)
438 Filed:
Entered:

03/12/2010 Order on Motion to Compromise Controversy


03/15/2010

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 348) (Grooms, Desiree)
439 Filed &
Motion to Reconsider
03/15/2010
Entered:
Terminated:04/09/2010
Docket Text: Motion to Reconsider (Re: 411 Order on Motion to Compel) Filed by Interested Party
Qtask . (Grooms, Desiree)
440 Filed &
Notice of Filing
03/15/2010
Entered:
Docket Text: Notice of Filing , Filed by Interested Party Qtask . (Grooms, Desiree)
441 Filed &
Entered:

03/15/2010

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Tracy Weintraub on March 30, 2010 at 9:00 am Filed
by Trustee Herbert Stettin. (Singerman, Paul)
442 Filed &
Entered:

03/15/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of CORPORATE
REPRESENTATIVE OF LYDECKER | DIAZ, LLC on March 26, 2010 at 10:30 a.m. Filed by
Trustee Herbert Stettin. (Cimo, David)
443 Filed &
Notice of Examination
03/15/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of RULE 7030(B)(6)
CORPORATE REPRESENTATIVE OF CAFE IGUANA on March 25, 2010 at 1:30 p.m. (Agreed)
Filed by Trustee Herbert Stettin. (Cimo, David)
444 Filed &
Notice of Examination
03/15/2010
Entered:
Docket Text: Agreed Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative of Scott A. Srebnick, P.A. on March 29, 2010 at 10:30 a.m. Filed by Trustee Herbert
Stettin. (Cimo, David)

445 Filed &


Entered:

03/16/2010

Notice of Filing

Docket Text: Notice of Filing Chapter 11 Trustee's Reply [D.E. 98] before the District Court In Case
United States of America v. Scott W. Rothstein; Case No. 0:09-cr-60331-JIC, Filed by Trustee
Herbert Stettin. (Singerman, Paul)
446 Filed &
Request for Notice
03/16/2010
Entered:
Docket Text: Request for Notice s and Other Papers Pursuant to Federal Rule of Bankruptcy
Procedure 2002 Filed by Creditor Esquire Solutions. (Attachments: 1 Certificate of Service) (Lucian,
John)
447 Filed &
Entered:

03/16/2010

Notice of Examination

Docket Text: Agreed Notice of Taking Rule 2004 Examination Duces Tecum of Louis J. Terminello,
Esq., individually and as Registered Agent for Caf Iguana and Kendall Sports Bar, Inc. on March 25,
2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
448 Filed &
Certificate of Service
03/16/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 438 Order on
Motion to Compromise Controversy). (Singerman, Paul)
449 Filed:
03/16/2010 Order on Motion For Relief From Stay
Entered:
03/17/2010
Docket Text: Order Denying Motion For Relief From Stay Re: # 360 (Grooms, Desiree)
450 Filed:
Entered:

03/16/2010 Order to Show Cause


03/17/2010

Docket Text: Order to Show Cause (Re: 368 Motion to Enforce filed by Trustee Herbert Stettin).
Show Cause hearing to be held on 04/07/2010 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree)
451 Filed &
Notice of Filing
03/17/2010
Entered:
Docket Text: Notice of Filing District Court's Order Denying Trustee's Motion for Referral of Third
Party Claims and Order Denying Motion for Joint Status Conference, Filed by Interested Party
United States of America. (Alonso, Grisel)
452 Filed &
Notice of Examination
03/17/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Irene Stay on
April 1, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
453 Filed &
Certificate of Service
03/17/2010
Entered:
Docket Text: Certificate of Service / Amended Certificate of Service Filed by Creditor Esquire
Solutions (Re: 446 Request for Notice filed by Creditor Esquire Solutions). (Lucian, John)
454 Filed &
Report of Auction
03/17/2010
Entered:
Docket Text: Amended Report of Auction Filed by Trustee Herbert Stettin. (Gay, David)

455 Filed &


03/17/2010 Motion to Reconsider
Entered:
Terminated:04/09/2010
Docket Text: Motion to Reconsider (Re: 449 Order on Motion For Relief From Stay) Filed by
Creditor Prince International Ventures, LLC. (Coleman, Roderick)
463 Filed:
03/17/2010 Order on Motion for Protective Order
Entered:
03/22/2010
Docket Text: Order Granting in part Motion For Protective Order (Re: # 355) (Grooms, Desiree)
456 Filed &
Notice of Hearing
03/19/2010
Entered:
Docket Text: Notice of Hearing (Re: 439 Motion to Reconsider Order Granting the Motion by
Trustee Stettin to Compel Qtask, Inc. Compliance with 2004 Notice of Deposition) Hearing
scheduled for 04/07/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
457 Filed &
Notice of Hearing
03/19/2010
Entered:
Docket Text: Notice of Hearing (Re: 455Motion to Reconsider Order Denying Motion for Relief
from Stay) Hearing scheduled for 04/07/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
458 Filed &
Notice of Hearing Amended/Renoticed/Continued
03/19/2010
Entered:
Docket Text: Amended Notice of Hearing (Re: 439Motion to Reconsider Order Granting the Motion
by Trustee Stettin to Compel Qtask Inc.'s Compliance with 2004 Notice of Deposition) Hearing
scheduled for 04/07/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
459 Filed &
Trustee's Monthly Financial Report
03/19/2010
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning 02/01/2010 and Ending
02/28/2010 Filed by Trustee Herbert Stettin. (Gay, David)
460 Filed:
03/19/2010 BNC Certificate of Mailing - PDF Document
Entered:
03/20/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 449 Order Denying Motion For
Relief From Stay Re: # 360) Service Date 03/19/2010. (Admin.)
464 Filed:
03/19/2010 Notice of Appearance
Entered:
03/22/2010
Docket Text: Notice of Appearance and Request for Service by Mark S Haltzman Filed by Interested
Party Martha McGeary Snider . (Grooms, Desiree)
461 Filed:
03/21/2010 BNC Certificate of Mailing - Hearing
Entered:
03/22/2010
Docket Text: BNC Certificate of Mailing - Hearing (Re: 456 Notice of Hearing) Service Date
03/21/2010. (Admin.)
462 Filed:
03/21/2010 BNC Certificate of Mailing - Hearing
Entered:
03/22/2010
Docket Text: BNC Certificate of Mailing - Hearing (Re: 458 Amended Notice of Hearing) Service

Date 03/21/2010. (Admin.)


465 Filed &
Notice of Examination
03/23/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Grant Smith on April 21,
2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
466 Filed &
Notice of Examination
03/23/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Kerstetter on April
14, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
467 Filed &
Notice of Examination
03/23/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Frank Spinosa on April 13,
2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
468 Filed &
Entered:

03/23/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of David Boden on April 20,
2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
469 Filed &
Entered:

03/23/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Roseanne Caretsky on April
15, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
470 Filed &
Entered:

471

472

473

474

03/24/2010

Response

Docket Text: Response to (455 Motion to Reconsider (Re: 449 Order on Motion For Relief From
Stay) filed by Creditor Prince International Ventures, LLC) Filed by Trustee Herbert Stettin
(Marcushamer, Isaac)
Filed &
Certificate of Service
03/24/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 463 Order on
Motion for Protective Order). (Singerman, Paul)
Filed &
Notice of Examination
03/24/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(b)(6) Corporate
Representative of Centurion Structured Growth, LLC with the most knowledge of the Debtor's
business and financial affairs and of the documents requested in the attached Exhibit "A" on April
22, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
Filed &
Notice of Examination
03/24/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(b)(6) Corporate
Representative of Platinum Partners Value Arbitrage Fund, LLC with the most knowlege of the
Debtor's business and financial affairs and of the documents requested in the attached Exhibit "A" on
April 23, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
Filed &
Notice of Examination
03/24/2010
Entered:

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(b)(6) Corporate
Representative of Level 3 Capital Fund, LLC, with the most knowledge of the Debtor's business and
financial affairs and of the documents requested in the attached Exhibit "A" on April 24, 2010 at
10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
475 Filed &
Notice of Filing
03/24/2010
Entered:
Docket Text: Notice of Filing Exhibit A to the Notice of Taking Rule 2004 Examination Duces Tecum
of Rule 7030(b)(6) Corporate Represenative of Centurion Structured Growth, LLC, Filed by Trustee
Herbert Stettin (Re: 472 Notice of Examination). (Cimo, David)
476 Filed &
Notice Withdraw Document
03/24/2010
Entered:
Terminated:03/25/2010
Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 473 Notice of
Examination). (Cimo, David)
477 Filed &
Notice Withdraw Document
03/24/2010
Entered:
Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 474 Notice of
Examination). (Cimo, David)
478 Filed &
Notice of Examination
03/24/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(b)(6) Corporate
Representative of Platinum Partners Value Arbitrage Fund, LP on April 23, 2010 at 10:30 a.m. Filed
by Trustee Herbert Stettin. (Cimo, David)
479 Filed &
Entered:

03/24/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Rule 7030(b)(6) Corporate
Representative of Level 3 Capital Fund, LLC on April 21, 2010 at 10:30 a.m. Filed by Trustee
Herbert Stettin. (Cimo, David)
480 Filed:
03/24/2010 Motion to Quash
Entered:
03/25/2010
Terminated:04/28/2010
Docket Text: Motion to Quash , Motion to Modify Filed by Interested Party Kendall Sports Bar, Inc .
(Grooms, Desiree)
480 Filed:
03/24/2010 Miscellaneous Motion
Entered:
03/25/2010
Terminated:04/28/2010
Docket Text: Motion to Quash , Motion to Modify Filed by Interested Party Kendall Sports Bar, Inc .
(Grooms, Desiree)
481 Filed &
Motion to Extend Time
03/29/2010
Entered:
Terminated:03/30/2010
Docket Text: Emergency Motion to Extend Time to Assume or Reject Unexpired Lease of
Nonresidential Real Property Filed by Trustee Herbert Stettin. (Gay, David)
482 Filed &
Entered:

03/29/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 481 Emergency Motion to Extend Time to Assume or Reject
Unexpired Lease of Nonresidential Real Property Filed by Trustee Herbert Stettin.) Hearing
scheduled for 03/30/2010 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
483 Filed &
Entered:

484

485

486

487

488

489

490

03/29/2010

Application to Employ

Terminated:04/23/2010
Docket Text: Application to Employ Alan Greer and the law firm of Richman Greer, P.A. as Expert
Witness [Affidavit Attached] Filed by Trustee Herbert Stettin. (Gay, David)
Filed &
Certificate of Service
03/29/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 482 Notice of
Hearing). (Singerman, Paul)
Filed &
Notice of Examination
03/30/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Steven Caputi on April 27,
2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
Filed:
03/30/2010 Order on Motion to Extend Time
Entered:
03/31/2010
Docket Text: Order Granting Motion to Extend Time (Re: # 481) (Grooms, Desiree)
Filed &
Notice of Examination
03/31/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Irene Stay on
April 13, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
Filed &
Transcript
03/31/2010
Entered:
Docket Text: Transcript of 3/26/2010 Hearing [Document Image Available ONLY to Court Users].
Redaction Request Due By 04/7/2010. Statement of Personal Data Identifier Redaction Request Due
by 04/21/2010. Redacted Transcript Due by 05/3/2010. Transcript access will be restricted through
06/29/2010. (Ouellette and Mauldin)
Filed &
Notice of Taking Deposition
03/31/2010
Entered:
Docket Text: Renewed Notice of Taking Deposition of Tracy Weintraub on April 16, 2010 at 9:00
am Filed by Trustee Herbert Stettin. (Singerman, Paul)
Filed &
Amended Motion
03/31/2010
Entered:
Terminated:04/21/2010
Docket Text: Amended Motion (417 Motion for Protective Order ) Filed by Interested Party Chabad
of Downtown, Inc.. (Sanger, Reggie)

491 Filed &


Entered:

03/31/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Richard Wolfe on April 21,
2010 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)

492 Filed &


Entered:

03/31/2010 Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Mark Goldstein on April 21,
2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
493 Filed &
Transcript Available
04/01/2010
Entered:
Docket Text: Pursuant to Local Rule 5005-1(2)(b) and Court Guidelines on Electronic Availability of
Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re:
111 Transcript of 11/20/2009 Hearing [Document Image Available ONLY to Court Users]) (Grooms,
Desiree)
494 Filed &
Notice Regarding Filing of Transcript
04/01/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 488 Transcript of 3/26/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 04/7/2010. Statement of
Personal Data Identifier Redaction Request Due by 04/21/2010. Redacted Transcript Due by
05/3/2010. Transcript access will be restricted through 06/29/2010.) Redaction Request Due By
4/7/2010. Statement of Personal Data Identifier Redaction Request Due by 4/21/2010. Redacted
Transcript Due by 5/3/2010. Transcript access will be restricted through 6/29/2010. (Grooms,
Desiree)
495 Filed &
Notice of Hearing
04/01/2010
Entered:
Docket Text: Notice of Hearing (Re: 480 Motion to Quash , Motion to Modify Filed by Interested
Party Kendall Sports Bar, Inc .) Hearing scheduled for 04/23/2010 at 01:30 PM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Montygierd, Hebe)
496 Filed &
Application to Employ
04/02/2010
Entered:
Terminated:04/23/2010
Docket Text: Ex Parte Application to Employ Jason S. Mazer, Esq. and the law firm of Ver Ploeg &
Lumpkin, P.A. as Special Insurance Counsel/Conflict Counsel [Affidavit Attached] Filed by Trustee
Herbert Stettin. (Gay, David)
497 Filed &
Entered:

04/02/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 486 Order on
Motion to Extend Time). (Singerman, Paul)
498 Filed:
Entered:

04/03/2010 BNC Certificate of Mailing - Hearing


04/04/2010

Docket Text: BNC Certificate of Mailing - Hearing (Re: 495 Notice of Hearing) Service Date
04/03/2010. (Admin.)
499 Filed:
Entered:

04/03/2010 BNC Certificate of Mailing


04/04/2010

Docket Text: BNC Certificate of Mailing (Re: 494 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
04/03/2010. (Admin.)

500 Filed &


04/05/2010 Application to Employ
Entered:
Terminated:04/23/2010
Docket Text: Ex Parte Application to Employ Marlow, Connell, Abrams, Adler, Newman & Lewis
as Workers' Compensation Advisors [Affidavit Attached] Filed by Trustee Herbert Stettin. (Gay,
David)
501 Filed &
Response
04/05/2010
Entered:
Docket Text: Response to (439 Motion to Reconsider (Re: 411 Order on Motion to Compel) filed by
Interested Party Qtask) Filed by Trustee Herbert Stettin (Lichtman, Charles)
502 Filed:
04/05/2010 Order Setting Hearing
Entered:
04/06/2010
Docket Text: Order Setting Hearing (Re: 480 Motion to Quash filed by Interested Party Kendall
Sports Bar, Inc). Hearing scheduled for 4/23/2010 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree)
503 Filed:
04/05/2010 Notice of Filing
Entered:
04/06/2010
Docket Text: Notice of Filing Supplemental Authority, Filed by Interested Party Qtask . (Grooms,
Desiree)
504 Filed &
Designation Re: Motion to Withdraw Reference
04/06/2010
Entered:
Terminated:04/07/2010
Docket Text: Designation of Contents For Inclusion in Motion to Withdraw Reference Filed by
Trustee Herbert Stettin. Filed by Trustee Herbert Stettin. (Genovese, John)
505 Filed &
Entered:

04/06/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Withdrawal, Filed by Trustee Herbert Stettin (Re: 504
Designation Re: Motion to Withdraw Reference). (Cimo, David)
509 Filed:
Entered:

04/06/2010 Order Setting Status Hearing/Conference


04/07/2010

Docket Text: Order Setting Status Conference . Status hearing to be held on 05/18/2010 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
506 Filed &
Notice to Filer of Apparent Filing Deficiency
04/07/2010
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re:
504 Designation of Contents For Inclusion in Motion to Withdraw Reference Filed by Trustee
Herbert Stettin. Filed by Trustee Herbert Stettin.) (Grooms, Desiree)
507 Filed &
Notice of Hearing
04/07/2010
Entered:
Docket Text: Notice of Hearing (Re: 496Ex Parte Application to Employ Jason S. Mazer, Esq. and
the law firm of Ver Ploeg & Lumpkin, P.A. as Special Insurance Counsel/Conflict Counsel
[Affidavit Attached] Filed by Trustee Herbert Stettin.) Hearing scheduled for 04/23/2010 at 09:30

AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
508 Filed &
Entered:

04/07/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 500Ex Parte Application to Employ Marlow, Connell, Abrams,
Adler, Newman & Lewis as Workers' Compensation Advisors [Affidavit Attached] Filed by Trustee
Herbert Stettin.) Hearing scheduled for 04/23/2010 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
510 Filed &
Entered:

04/07/2010

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re:480 Motion to Quash, Motion to Modify Filed by
Interested Party Kendall Sports Bar, Inc.) Evidentiary Hearing scheduled for 04/28/2010 at 01:30
PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
511 Filed &
Notice of Examination
04/07/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Bank of America on April
13, 20101 at 10:30 A.M., EST (Re-Noticed from April 8, 2010) Filed by Trustee Herbert Stettin.
(Singerman, Paul)
512 Filed &
Entered:

513

514

515

516

04/07/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 509 Order Setting
Status Hearing/Conference). (Singerman, Paul)
Filed:
04/07/2010 Order (Generic)
Entered:
04/08/2010
Docket Text: Agree protective Order Regarding Client Confidentiality And Passwords. (Grooms,
Desiree)
Filed:
04/07/2010 Order on Application for Compensation
Entered:
04/08/2010
Docket Text: Order Granting Application For Compensation (Re: # 399) for Paul Steven Singerman,
fees awarded: $984779.60, expenses awarded: $28092.06 (Grooms, Desiree)
Filed:
04/07/2010 Order on Application for Compensation
Entered:
04/08/2010
Docket Text: Order Granting Application For Compensation (Re: # 400) for Richard A. Pollack, fees
awarded: $489312.40, expenses awarded: $1846.30 (Grooms, Desiree)
Filed:
04/07/2010 Order on Application for Compensation
Entered:
04/08/2010
Docket Text: Order Granting First Interim Application For Compensation (Re: # 401) for John H
Genovese, fees awarded: $259,844.40, expenses awarded: $3,659.90 (Grooms, Desiree) Modified on
4/8/2010 to Correct Fees Awarded (Montygierd, Hebe).

517 Filed &


Entered:

04/08/2010

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry (Re: 516 Order Granting First Interim Application For
Compensation). Text Modified on 4/8/2010 to Correct Fees Awarded (Montygierd, Hebe)
518 Filed &
Notice of Hearing
04/08/2010
Entered:

Docket Text: Notice of Hearing (Re: 483 Application to Employ Alan Greer and the law firm of
Richman Greer, P.A. as Expert Witness [Affidavit Attached] Filed by Trustee Herbert Stettin.)
Hearing scheduled for 04/23/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
519 Filed &
Entered:

04/08/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 507 Notice of
Hearing, 508 Notice of Hearing, 518 Notice of Hearing). (Singerman, Paul)
520 Filed:
04/08/2010 BNC Certificate of Mailing - PDF Document
Entered:
04/09/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 502 Order Setting Hearing) Service
Date 04/08/2010. (Admin.)
521 Filed &
Motion for Protective Order
04/09/2010
Entered:
Terminated:04/21/2010
Docket Text: Emergency Motion for Protective Order Filed by Creditor Frank Spinosa . (Rodriguez,
Olga)
522 Filed:
Entered:

04/09/2010 BNC Certificate of Mailing - Hearing


04/10/2010

Docket Text: BNC Certificate of Mailing - Hearing (Re: 510 Notice of Evidentiary Hearing) Service
Date 04/09/2010. (Admin.)
523 Filed:
Entered:

04/09/2010 BNC Certificate of Mailing - PDF Document


04/10/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 509 Order Setting Status Conference
. Status hearing to be held on 05/18/2010 at 09:30 AM at 299 E Broward Blvd Room 308) Service
Date 04/09/2010. (Admin.)
526 Filed:
04/09/2010 Order on Motion To Reconsider
Entered:
04/12/2010
Docket Text: Order Denying Motion To Reconsider # 439 (Grooms, Desiree)
527 Filed:
Entered:

04/09/2010 Order on Motion to Enforce


04/12/2010

Docket Text: Order Granting Motion To Enforce (Re: # 368), Granting Motion For Sanctions (Re: #
368), Denying Motion To Reconsider # 455 And Ruling on Order to Show Cause (Re: # 450)
(Grooms, Desiree)
527 Filed:
04/09/2010 Order on Motion For Sanctions
Entered:
04/12/2010
Docket Text: Order Granting Motion To Enforce (Re: # 368), Granting Motion For Sanctions (Re: #
368), Denying Motion To Reconsider # 455 And Ruling on Order to Show Cause (Re: # 450)
(Grooms, Desiree)
527 Filed:
Entered:

04/09/2010 Order on Motion To Reconsider


04/12/2010

Docket Text: Order Granting Motion To Enforce (Re: # 368), Granting Motion For Sanctions (Re: #
368), Denying Motion To Reconsider # 455 And Ruling on Order to Show Cause (Re: # 450)
(Grooms, Desiree)

524 Filed:
Entered:

04/10/2010 BNC Certificate of Mailing - PDF Document


04/11/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 513 Agree protective Order
Regarding Client Confidentiality And Passwords.) Service Date 04/10/2010. (Admin.)
525 Filed &
Entered:

04/12/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 521 Emergency Motion for Protective Order Filed by Creditor
Frank Spinosa .) Hearing scheduled for 04/14/2010 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
528 Filed &
Notice of Filing
04/12/2010
Entered:
Docket Text: Notice of Filing Agreed Notice of Cancellation of Rule 2004 Examination of Irene Stay,
Filed by Trustee Herbert Stettin (Re: 487 Notice of Examination). (Cimo, David)
529 Filed &
Complaint
04/12/2010
Entered:
Docket Text: Adversary case 10-02840. Complaint by Maria Prunskis against Rothstein Rosenfeldt
Adler, P.A. . Filing Fee Paid. Nature of Suit: ,(14 (Recovery of money/property - other)) ,(41
(Objection / revocation of discharge - 727(c),(d),(e))) ,(62 (Dischargeability - 523(a)(2), false
pretenses, false representation, actual fraud)) ,(67 (Dischargeability - 523(a)(4), fraud as fiduciary,
embezzlement, larceny)) (Attachments: 1 Complaint Cover Sheet) (Banoovong, Bea)
530 Filed &
Entered:

04/12/2010

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Lawrence A. Gordich and Melissa Alagna
Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
531 Filed &
Entered:

Certificate of Service
04/12/2010

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 514 Order on
Application for Compensation, 515 Order on Application for Compensation, 516 Order on
Application for Compensation). (Singerman, Paul)
532 Filed &
Order (Generic)
04/13/2010
Entered:
Docket Text: Order Approving (Re: 413 Declaration filed by Trustee Herbert Stettin). (Grooms,
Desiree)
533 Filed &
Certificate of Service
04/13/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 532 Order (Generic)).
(Genovese, John)
534 Filed &
Notice of Examination
04/13/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Michael Blank, Esq. on
April 23, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
535 Filed &
Entered:

04/13/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Case Casuarina on April 28, 2010 at 10:30 am Filed by Trustee Herbert Stettin. (Lichtman, Charles)
536 Filed &
Entered:

04/13/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Great Florida Bank on April
29, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
537 Filed &
Entered:

04/13/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Bank of America on April
29, 2010 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
538 Filed &
Notice of Examination
04/13/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gibraltar Bank on April 29,
2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
539 Filed &
Notice of Examination
04/13/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Cheryl Lynn Seinfeld on
April 26, 2010 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
540 Filed &
Notice of Examination
04/13/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Kerstetter
on April 30, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
541 Filed &
Entered:

04/13/2010

Response

Docket Text: Response to (521 Motion for Protective Order filed by Creditor Frank Spinosa) Filed
by Trustee Herbert Stettin (Suarez, Jesus)
542 Filed:
Entered:

04/14/2010 BNC Certificate of Mailing - Hearing


04/15/2010

Docket Text: BNC Certificate of Mailing - Hearing (Re: 525 Notice of Hearing) Service Date
04/14/2010. (Admin.)
543 Filed &
Entered:

04/15/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Andrew Barnett on May 19,
2010 at 9:30 am Filed by Trustee Herbert Stettin. (Lichtman, Charles)
544 Filed &
Entered:

04/15/2010

Notice of Filing

Docket Text: Notice of Filing Agreed Notice of Cancellation of Rule 2004 Examination of Roseanne
Caretsky, Filed by Trustee Herbert Stettin (Re: 469 Notice of Examination). (Cimo, David)
545 Filed &
Certificate of Service
04/15/2010
Entered:
Docket Text: Certificate of Service Filed by Interested Party Russell Adler (Re: 513 Order
(Generic)). (Underwood, Scott)
546 Filed &
Motion to Compromise Controversy

Entered:

04/15/2010

Terminated:05/18/2010
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Russell S. Adler
Filed by Trustee Herbert Stettin. (Gay, David)
547 Filed &
Motion to Compromise Controversy
04/15/2010
Entered:
Terminated:05/18/2010
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Gary F. Farmer,
Steven R. Jaffe, Mattew D. Weissing, Brad J. Edwards, Mark S. Fistos and Seth M. Lehrman Filed
by Trustee Herbert Stettin. (Gay, David)
548 Filed &
Notice of Examination
04/16/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Kerstetter
on May 12, 2010 at 10:30 a.m. (Agreed) Filed by Trustee Herbert Stettin. (Cimo, David)
549 Filed &
Notice of Examination
04/16/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Roseanne
Caretsky on May 18, 2010 at 10:30 a.m. (Agreed) Filed by Trustee Herbert Stettin. (Cimo, David)
550 Filed &
Entered:

04/16/2010

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Frank Spinosa on
May 19, 2010 at 10:30 a.m. (Agreed) Filed by Trustee Herbert Stettin. (Cimo, David)
551 Filed &
Entered:

04/19/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of David Boden on April 29,
2010 at 10:00 a.m. (Re-Scheduled from March 31, 2010) Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
Filed &
Automatic docket of credit card
04/20/2010
Entered:
Docket Text: Receipt of Notice of Appeal(09-34791-RBR) [appeal,ntcapl] ( 255.00) Filing Fee.
Receipt number 7604499. Fee amount 255.00. (U.S. Treasury)
Filed &
Receipt of Filing Fee (OTC auto)
04/20/2010
Entered:
Docket Text: Receipt of Appeal Filing Fee - $255.00 by DG. Receipt Number 00447636. (admin)
552 Filed &
Notice of Hearing
04/20/2010
Entered:
Docket Text: Notice of Hearing (Re:546 Motion to Compromise Controversy with the Chapter 11
Trustee and Russell S. Adler Filed by Trustee Herbert Stettin., 547 Motion to Compromise
Controversy with the Chapter 11 Trustee and Gary F. Farmer, Steven R. Jaffe, Mattew D. Weissing,
Brad J. Edwards, Mark S. Fistos and Seth M. Lehrman Filed by Trustee Herbert Stettin.) Hearing
scheduled for 05/18/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
553 Filed &
Notice of Appeal
04/20/2010

Entered:
Terminated:05/20/2010
Docket Text: Notice of Appeal Filed by Creditor Prince International Ventures, LLC (Re: 527 Order
Granting Motion To Enforce). Appellant Designation due 05/4/2010. [Fee Amount $255] (Coleman,
Roderick) Modified on 4/21/2010 (Cervino, Maria). Modified on 4/22/2010 to Remove Replacement
Info (Montygierd, Hebe).
554 Filed &
Election to Appeal
04/20/2010
Entered:
Terminated:05/20/2010
Docket Text: Election to Appeal to District Court Filed by Creditor Prince International Ventures,
LLC. (Coleman, Roderick)
555 Filed &
Trustee's Monthly Financial Report
04/20/2010
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning March 1, 2010 and
Ending March 31, 2010 Filed by Trustee Herbert Stettin. (Gay, David)
557 Filed:
04/20/2010 Notice of Appeal
Entered:
04/21/2010
Terminated:06/03/2010
Docket Text: ** See Replacement Entry #560** Notice of Appeal Filed by Interested Party Qtask
(Re: 411 Order Granting Motion To Compel, 526 Order Denying Motion To Reconsider # 439).
Appellant Designation due 5/4/2010. (Grooms, Desiree) Modified on 4/22/2010 (Montygierd, Hebe).
559 Filed:
04/20/2010 Motion for Leave to Appeal
Entered:
04/21/2010
Terminated:06/03/2010
Docket Text: Motion for Leave to Appeal 411 Order on Motion to Compel, 526 Order on Motion To
Reconsider . Filed by Interested Party Qtask . Responses due by 5/4/2010. (Grooms, Desiree)
560 Filed:
Entered:

04/20/2010 Notice of Appeal (Re: Motion for Leave to Appeal)


04/21/2010

Docket Text: Notice of Appeal (Re: 559 Motion for Leave to Appeal). (Grooms,
Desiree)***Replaces Event #557*** Modified on 4/22/2010 to Correct Replacement Info
(Montygierd, Hebe).
561 Filed:
04/20/2010 Motion To Stay
Entered:
04/21/2010
Terminated:05/14/2010
Docket Text: Motion To Stay (Re: 526 Order on Motion To Reconsider) Filed by Interested Party
Qtask . (Grooms, Desiree)
562 Filed:
Entered:

04/20/2010 Notice of Filing


04/21/2010

Docket Text: Notice of Filing Qtask Board of Directors Filed by Interested Party Qtask (Re: 526
Order on Motion To Reconsider). (Grooms, Desiree)
556 Filed &
Entered:

04/21/2010

Clerk's Notice of Mailing Notice of Appeal

Docket Text: Clerk's Notice of Mailing of (Re: 553 Notice of Appeal Filed by Creditor Prince
International Ventures, LLC) (Grooms, Desiree)

558 Filed &


04/21/2010 Election to Appeal
Entered:
Terminated:06/03/2010
Docket Text: Election to Appeal to District Court Filed by Interested Party Qtask . (Grooms, Desiree)
563 Filed &
Entered:

04/21/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 526 Order on
Motion To Reconsider, 527 Order on Motion to Enforce, Order on Motion For Sanctions, Order on
Motion To Reconsider). (Singerman, Paul)
564 Filed &
Certificate of Service
04/21/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 552 Notice of
Hearing). (Singerman, Paul)
568 Filed:
04/21/2010 Order on Motion for Protective Order
Entered:
04/22/2010
Docket Text: Order Granting in Part Motion For Protective Order (Re: # 521) (Grooms, Desiree)
569 Filed:
04/21/2010 Order on Amended Motion
Entered:
04/22/2010
Docket Text: Agreed Protective Order Respecting Amended Motion (Re: # 490) (Grooms, Desiree)
565 Filed &
Entered:

566

567

570

571

04/22/2010

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry (Re: 553 Notice of Appeal Filed by Creditor Prince
International Ventures, LLC). Text Modified on 4/22/2010 to Remove Replacement Info
(Montygierd, Hebe)
Filed &
Notice of Corrective Entry
04/22/2010
Entered:
Docket Text: Notice of Corrective Entry (Re: 557 ** See Replacement Entry #560** Notice of
Appeal Filed by Interested Party Qtask .) (Montygierd, Hebe)
Filed &
Notice of Corrective Entry
04/22/2010
Entered:
Docket Text: Notice of Corrective Entry (Re: 560 Notice of Appeal). Text Modified on 4/22/2010 to
Indicate Replacement Info (Montygierd, Hebe)
Filed &
Certificate of Service
04/22/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 568 Order on Motion for
Protective Order). (Genovese, John)
Filed &
Notice of Examination
04/23/2010
Entered:
Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Kerstetter on
May 12, 2010 at 10:30 a.m. Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)

572 Filed &


Entered:

04/23/2010

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Roseanne Caretsky on
May 18, 2010 at 10:30 a.m. Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)

573 Filed &


Entered:

04/23/2010

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Frank Spinosa on
May 19, 2010 at 10:30 a.m. Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)
574 Filed &
Entered:

04/23/2010 Order on Application to Employ

Docket Text: Order Granting Application to Employ Marlow Connell (Re: # 500) (Grooms, Desiree)
575 Filed &
Order on Application to Employ
04/23/2010
Entered:
Docket Text: Order Granting Application to Employ Jason S Mazer (Re: # 496) (Grooms, Desiree)
576 Filed &
Order on Application to Employ
04/23/2010
Entered:
Docket Text: Order Granting Application to Employ Richman Greer (Re: # 483) (Grooms, Desiree)
577 Filed &
Miscellaneous Motion
04/23/2010
Entered:
Terminated:05/14/2010
Docket Text: Expedited Motion for an Order to Show Cause, Motion For Sanctions Against Qtask,
Inc. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
577 Filed &
Motion for Sanctions
04/23/2010
Entered:
Terminated:05/14/2010
Docket Text: Expedited Motion for an Order to Show Cause, Motion For Sanctions Against Qtask,
Inc. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
578 Filed:
Entered:

04/23/2010 BNC Certificate of Mailing


04/24/2010

Docket Text: BNC Certificate of Mailing (Re: 556 Clerk's Notice of Mailing of) Service Date
04/23/2010. (Admin.)
579 Filed &
Entered:

04/26/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 561 Motion To Stay) Hearing scheduled for 05/10/2010 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
580 Filed &
Notice of Hearing
04/26/2010
Entered:
Docket Text: Notice of Hearing (Re: 577 Expedited Motion for an Order to Show Cause, Motion For
Sanctions Against Qtask, Inc. Filed by Trustee Herbert Stettin.) Hearing scheduled for 05/03/2010 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
581 Filed &
Notice of Change of Address
04/26/2010
Entered:
Docket Text: Notice of Change of Address for Attorney and Firm Change Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Gordich, Lawrence)
582 Filed &
Entered:

04/26/2010

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Steven Caputi on

May 28, 2010 at 10:30 a.m. (Agreed) Filed by Trustee Herbert Stettin. (Cimo, David)
583 Filed &
Entered:

04/26/2010

Miscellaneous Motion

Docket Text: Motion for Authorization to Distribute Funds Held in Trust Filed by Trustee Herbert
Stettin. (Gay, David)
584 Filed &
Entered:

04/27/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 583 Motion for Authorization to Distribute Funds Held in Trust
Filed by Trustee Herbert Stettin.) Hearing scheduled for 05/18/2010 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
585 Filed &
Notice of Examination
04/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Richard Wolfe, Esq. on May
12, 2010 at 1:00 pm Filed by Trustee Herbert Stettin. (Lichtman, Charles)
586 Filed &
Notice of Examination
04/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Mark Goldstein on May 12,
2010 at 10:30 Filed by Trustee Herbert Stettin. (Lichtman, Charles)
587 Filed &
Notice of Hearing Amended/Renoticed/Continued
04/28/2010
Entered:
Docket Text: Amended Notice of Hearing (Re: 577 Expedited Motion for an Order to Show Cause,
Motion For Sanctions Against Qtask, Inc. Filed by Trustee Herbert Stettin.) Hearing scheduled for
05/10/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
588 Filed &
Transcript
04/28/2010
Entered:
Docket Text: Transcript of 2/23/2010 Hearing (Re: 241 Application to Employ Bruce A. Katzen and
Kluger, Kaplan, Silverman, Katzen & Levine, P.L. as Special Litigation Counsel Nunc Pro Tunc To
December 24, 2009 [Affidavit Attached] Filed by Attorney Official Committee of Creditors., 251
Motion to Clarify The Obligations Of The Committee Under 11 U.S.C. 1102, 302 Motion to
Compel QTask, Inc.'s Compliance with 2004 Notice of Deposition Filed by Trustee Herbert Stettin.).
Redaction Request Due By 05/5/2010. Statement of Personal Data Identifier Redaction Request Due
by 05/19/2010. Redacted Transcript Due by 06/1/2010. Transcript access will be restricted through
07/27/2010. (Ouellette and Mauldin) Modified on 2/28/2011 to make available to the public
(Rodriguez, Amelia).
589 Filed &
Transcript
04/28/2010
Entered:
Docket Text: Transcript of 4/7/2010 Hearing Redaction Request Due By 05/5/2010. Statement of
Personal Data Identifier Redaction Request Due by 05/19/2010. Redacted Transcript Due by
06/1/2010. Transcript access will be restricted through 07/27/2010. (Ouellette and Mauldin)
Modified on 2/28/2011 to make available to the public (Rodriguez, Amelia).
590 Filed &
Entered:

04/28/2010

Response

Docket Text: Response to (577 Expedited Motion for an Order to Show Cause filed by Trustee
Herbert Stettin, Motion For Sanctions Against Qtask, Inc. ) Filed by Interested Party Qtask (Grooms,

Desiree)
591 Filed &
Certificate of Service
04/28/2010
Entered:
Docket Text: Certificate of Service Filed by Interested Party Russell Adler (Re: 513 Order
(Generic)). (Underwood, Scott)
592 Filed:
04/28/2010 BNC Certificate of Mailing - Hearing
Entered:
04/29/2010
Docket Text: BNC Certificate of Mailing - Hearing (Re: 579 Notice of Hearing) Service Date
04/28/2010. (Admin.)
593 Filed:
04/28/2010 Order on Motion To Quash
Entered:
04/29/2010
Docket Text: Order Granting Motion To Quash (Re: # 480), Granting Motion Re: # 480 (Grooms,
Desiree)
593 Filed:
Entered:

04/28/2010 Order on Miscellaneous Motion


04/29/2010

Docket Text: Order Granting Motion To Quash (Re: # 480), Granting Motion Re: # 480 (Grooms,
Desiree)
594 Filed &
Entered:

04/29/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 588 Transcript of 2/23/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 3/2/2010. Statement of Personal
Data Identifier Redaction Request Due by 3/16/2010. Redacted Transcript Due by 3/26/2010.
Transcript access will be restricted through 5/24/2010. (Grooms, Desiree)
595 Filed &
Notice Regarding Filing of Transcript
04/29/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 589 Transcript of 4/7/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 05/5/2010. Statement of
Personal Data Identifier Redaction Request Due by 05/19/2010. Redacted Transcript Due by
06/1/2010. Transcript access will be restricted through 07/27/2010.) Redaction Request Due By
5/5/2010. Statement of Personal Data Identifier Redaction Request Due by 5/19/2010. Redacted
Transcript Due by 6/1/2010. Transcript access will be restricted through 7/27/2010. (Grooms,
Desiree)
596 Filed &
Certificate of Service
04/29/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 593 Order on Motion To
Quash, Order on Miscellaneous Motion). (Genovese, John)
597 Filed &
Notice of Examination
04/29/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination of Tracy Weintraub on May 12, 2010 at 9:30
AM Filed by Trustee Herbert Stettin. (Singerman, Paul)
598 Filed &
Notice of Examination
04/30/2010
Entered:

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Cheryl Lynn Seinfeld on
May 6, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
599 Filed &
Notice of Examination
04/30/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Casa Casuarina on May 6, 2010 at 2:00 p.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
600 Filed &
Entered:

04/30/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 569 Order on Amended
Motion). (Singerman, Paul)
601 Filed &
Entered:

04/30/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 574 Order on Application to
Employ, 575 Order on Application to Employ, 576 Order on Application to Employ). (Singerman,
Paul)
602 Filed &
Certificate of Service
04/30/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 580 Notice of Hearing).
(Singerman, Paul)
603 Filed &
Certificate of Service
04/30/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 584 Notice of Hearing).
(Singerman, Paul)
604 Filed &
Certificate of Service
04/30/2010
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 587 Notice of Hearing
Amended/Renoticed/Continued). (Singerman, Paul)
605 Filed:
Entered:

04/30/2010 BNC Certificate of Mailing - Hearing


05/01/2010

Docket Text: BNC Certificate of Mailing - Hearing (Re: 587 Amended Notice of Hearing) Service
Date 04/30/2010. (Admin.)
609 Filed:
Entered:

04/30/2010 Response
05/03/2010

Docket Text: Response to (467 Notice of Examination filed by Trustee Herbert Stettin) Filed by
Creditor Frank Spinosa (Grooms, Desiree)
606 Filed:
Entered:

05/01/2010 BNC Certificate of Mailing


05/02/2010

Docket Text: BNC Certificate of Mailing (Re: 594 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
05/01/2010. (Admin.)
607 Filed:
05/01/2010 BNC Certificate of Mailing
Entered:
05/02/2010
Docket Text: BNC Certificate of Mailing (Re: 595 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date

05/01/2010. (Admin.)
608 Filed:
Entered:

05/01/2010 BNC Certificate of Mailing - PDF Document


05/02/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 593 Order Granting Motion To
Quash) Service Date 05/01/2010. (Admin.)
610 Filed &
Entered:

611

612

613

614

05/03/2010

Notice of Unavailability

Docket Text: Notice of Unavailability from 06/03/2010 to 06/16/2010 by Attorney Lawrence


Gordich. (Gordich, Lawrence)
Filed &
Document
05/04/2010
Entered:
Docket Text: Cross-Notice of Taking Rule 2004 Examination of Jennifer Kerstetter Filed by Creditor
Edward J. Morse. (Bianco III, John)
Filed &
Document
05/04/2010
Entered:
Docket Text: Cross-Notice of Taking Rule 2004 Examination of Roseanne Caretsky Filed by
Creditor Edward J. Morse. (Bianco III, John)
Filed &
Document
05/04/2010
Entered:
Docket Text: Cross-Notice of Taking Rule 2004 Examination of Frank Spinosa Filed by Creditor
Edward J. Morse. (Bianco III, John)
Filed &
Application for Compensation
05/04/2010
Entered:
Terminated:06/11/2010
Docket Text: First Application for Compensation for Michael I Goldberg Esq, Creditor's Committee
Attorney, Period: 12/9/2009 to 3/31/2010, Fee: $111,220.00, Expenses: $5,997.65. Filed by Attorney
Michael I Goldberg Esq. (Goldberg, Michael) Modified on 6/3/2010 to Correct Party Filer's Role
(Montygierd, Hebe).

615 Filed &


Entered:

05/04/2010

Response

Docket Text: Response to (559 Motion for Leave to Appeal 411 Order on Motion to Compel, 526
Order on Motion To Reconsider. filed by Interested Party Qtask) Filed by Trustee Herbert Stettin
(Lichtman, Charles)
616 Filed &
Notice of Appearance
05/05/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by Francis L. Carter Esq. Filed by
Creditor Edward & Mary Lorie Saltzman. (Carter, Francis)
618 Filed:
05/05/2010 Order on Application to Employ
Entered:
05/06/2010
Docket Text: Order Granting Application to Employ Suddah Relocation Systems (Re: # 138)
(Grooms, Desiree)
619 Filed:
05/05/2010 Reply
Entered:
05/06/2010
Docket Text: Reply to (559 Motion for Leave to Appeal 411 Order on Motion to Compel, 526 Order

on Motion To Reconsider . filed by Interested Party Qtask) Filed by Interested Party Qtask (Grooms,
Desiree)
617 Filed &
Motion for Protective Order
05/06/2010
Entered:
Terminated:05/18/2010
Docket Text: Motion for Protective Order , in addition to Motion Approving Proposed Document
Production Protocol Filed by Trustee Herbert Stettin. (Lichtman, Charles)
617 Filed &
Miscellaneous Motion
05/06/2010
Entered:
Terminated:05/18/2010
Docket Text: Motion for Protective Order , in addition to Motion Approving Proposed Document
Production Protocol Filed by Trustee Herbert Stettin. (Lichtman, Charles)
620 Filed &
Objection
05/06/2010
Entered:
Docket Text: Objection to (561 Motion To Stay (Re: 526 Order on Motion To Reconsider) filed by
Interested Party Qtask) Filed by Trustee Herbert Stettin (Lichtman, Charles)
621 Filed &
Motion for Protective Order
05/06/2010
Entered:
Terminated:05/28/2010
Docket Text: Emergency Motion for Protective Order With Respect to Rule 2004 Examinations
Duces Tecum of Jennifer Kerstetter, Roseanne Caretsky and Frank Spinosa [Emergency Hearing
Requested] Filed by Interested Party TD Bank, N.A.. (Hutton, John)
624 Filed:
05/06/2010 Notice of Unavailability
Entered:
05/07/2010
Docket Text: Notice of Unavailability from 5/5/2010 to 5/17/2010 by Attorney Louis J Terminello .
(Grooms, Desiree)
622 Filed &
Transmittal of Motion for Leave to Appeal
05/07/2010
Entered:
Docket Text: Transmittal of Motion for Leave to Appeal (Re: 559 Motion for Leave to Appeal 411
Order on Motion to Compel, 526 Order on Motion To Reconsider . Filed by Interested Party Qtask .
Responses due by 5/4/2010.) (Grooms, Desiree)
623 Filed &
Application to Employ
05/07/2010
Entered:
Terminated:05/26/2010
Docket Text: Application to Employ Michael R. Josephs, Esq. and the law firm of Josephs Jack P.A.
as Special Litigation Counsel [Affidavit Attached] Filed by Trustee Herbert Stettin. (Gay, David)
634 Filed:
05/07/2010 Notice of Filing
Entered:
05/11/2010
Docket Text: Notice of Filing Exhibits in Support of , Filed by Interested Party Qtask (Re: 561
Motion To Stay, 590 Response). (Grooms, Desiree)
625 Filed &
Affidavit
05/10/2010
Entered:
Docket Text: Affidavit of (Second Supplemental) Barry Mukamal, on behalf of MarcumRachlin, a
Division of Marcum, LLP, as Proposed Financial Advisor for Committee of Unsecured Creditors
Filed by Attorney Official Committee of Creditors. (Goldberg, Michael)

626 Filed &


Entered:

05/10/2010

Notice to Withdraw Claim

Docket Text: Notice to Withdraw Claim by: William G. Salim, Jr., Esq. Re Claim Number: 103 Filed
by Creditor Ben Zion Varon. (Salim Jr, William)
631 Filed:
Entered:

05/10/2010 Supplemental Document


05/11/2010

Docket Text: Supplemental Authority Filed by Interested Party Qtask (Re: 561 Motion To Stay (Re:
526 Order on Motion To Reconsider) filed by Interested Party Qtask, 590 Response filed by
Interested Party Qtask). (Grooms, Desiree)
645 Filed:
05/10/2010 Motion for Protective Order
Entered:
05/12/2010
Terminated:05/12/2010
Docket Text: Motion for Protective Order Filed by Creditor Richard Wolfe and Mark Goldstein.
(Rodriguez, Olga)
627 Filed &
Miscellaneous Motion
05/11/2010
Entered:
Terminated:05/18/2010
Docket Text: Second Motion for an Order Authorizing Trustee to Enter into a Short-Term
Commercial Lease for Administrative Office Space for Use During the Wind Down of the Debtor's
Operations Filed by Trustee Herbert Stettin. (Gay, David)
628 Filed &
Notice of Hearing
05/11/2010
Entered:
Docket Text: Notice of Hearing (Re: 627 Second Motion for an Order Authorizing Trustee to Enter
into a Short-Term Commercial Lease for Administrative Office Space for Use During the Wind
Down of the Debtor's Operations Filed by Trustee Herbert Stettin.) Hearing scheduled for
05/18/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
629 Filed &
Entered:

05/11/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 623 Application to Employ Michael R. Josephs, Esq. and the
law firm of Josephs Jack P.A. as Special Litigation Counsel [Affidavit Attached] Filed by Trustee
Herbert Stettin.) Hearing scheduled for 05/25/2010 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
630 Filed &
Entered:

05/11/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 617 Motion for Protective Order , in addition to Motion
Approving Proposed Document Production Protocol Filed by Trustee Herbert Stettin.) Hearing
scheduled for 05/18/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
632 Filed &
Entered:

05/11/2010

Notice of Filing

Docket Text: Notice of Filing Affidavit of Non-Appearance of Grant Smith, Filed by Trustee Herbert
Stettin. (Cimo, David)
633 Filed &
Entered:

05/11/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 614 First Application for Compensation for Michael I Goldberg
Esq, Attorney, Period: 12/9/2009 to 3/31/2010, Fee: $111,220.00, Expenses: $5,997.65. Filed by
Attorney Michael I Goldberg Esq.) Hearing scheduled for 06/09/2010 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
635 Filed &
Notice of Examination
05/11/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Grant Smith on
May 20, 2010 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
636 Filed &
Complaint
05/11/2010
Entered:
Docket Text: Adversary case 10-02990. Complaint by Herbert Stettin against American Express
Company. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent
transfer)) (Singerman, Paul)
637 Filed &
Notice of Hearing
05/12/2010
Entered:
Docket Text: Notice of Hearing (Re: 621 Emergency Motion for Protective Order With Respect to
Rule 2004 Examinations Duces Tecum of Jennifer Kerstetter, Roseanne Caretsky and Frank Spinosa
[Emergency Hearing Requested] Filed by Interested Party TD Bank, N.A.) Hearing scheduled for
05/18/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
638 Filed &
Certificate of Service
05/12/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 628 Notice of
Hearing, 629 Notice of Hearing). (Singerman, Paul)
639 Filed &
Certificate of Service
05/12/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 618 Order on
Application to Employ). (Singerman, Paul)
640 Filed &
Response
05/12/2010
Entered:
Docket Text: Response to (621 Emergency Motion for Protective Order With Respect to Rule 2004
Examinations Duces Tecum of Jennifer Kerstetter, Roseanne Caretsky and Frank Spinosa
[Emergency Hearing Requested] filed by Interested Party TD Bank, N.A.) Filed by Creditor
Razorback Funding, LLC (Silver, James)
641 Filed &
Certificate of Service
05/12/2010
Entered:
Docket Text: Certificate of Service by Attorney John B. Hutton III (Re: 637 Notice of Hearing).
(Hutton, John)
642 Filed &
Notice of Appearance
05/12/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by James C. Moon Esq Filed by
Creditors Banyon USVI (Del), LLC, Banyon 1030-32, LLC, Banyon Income Fund, LP, Banyon
Funding, LLC, Banyon Resources, LLC, Banyon Investments, LLC. (Moon, James)
643 Filed &
Entered:

05/12/2010

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Jeffrey A Tew Esq Filed by Creditor

Gibraltar Private Bank and Trust. (Tew, Jeffrey)


644 Filed &
Motion to Extend Time
05/12/2010
Entered:
Terminated:05/28/2010
Docket Text: Motion to Extend Time to File Proofs of Claim Filed by Creditors Investors Risk
Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
646 Filed &
Notice Withdraw Document
05/12/2010
Entered:
Docket Text: Notice to Withdraw Document Filed by Creditor Richard Wolfe and Mark Goldstein
(Re: 645 Motion for Protective Order). (Rodriguez, Olga)
647 Filed &
Notice of Appearance
05/12/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by Gary S Blake Filed by Creditor
Litton Loan Servicing LP. (Blake, Gary)
648 Filed &
Entered:

05/13/2010 Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Kerstetter
on May 18, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
649 Filed &
Notice of Examination
05/13/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Roseanne
Caretsky on May 19, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
650 Filed &
Notice of Examination
05/13/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Frank Spinosa on
May 20, 2010 at 11:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
651 Filed &
Certificate of Service
05/13/2010
Entered:
Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 633 Notice of
Hearing). (Goldberg, Michael)
652 Filed &
Entered:

05/13/2010

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Kerstetter on
May 18, 2010 at 10:30 a.m. Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)
653 Filed &
Entered:

05/13/2010

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Roseanne Caretsky on
May 19, 2010 at 10:30 a.m. Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)
654 Filed &
Entered:

05/13/2010

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Frank Spinosa on
May 20, 2010 at 11:30 a.m. Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)
655 Filed &

Objection

Entered:

05/14/2010

Docket Text: Objection to (644 Motion to Extend Time to File Proofs of Claim filed by Creditor
Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust) Filed by Trustee Herbert
Stettin (Marcushamer, Isaac)
656 Filed &
Miscellaneous Application
05/14/2010
Entered:
Terminated:05/26/2010
Docket Text: Application to (i) Modify Scope of Employment of Suddath Relocation Systems of Ft.
Lauderdale, Inc. and (ii) Pay Suddath Relocation Systems of Ft. Lauderdale, Inc. Filed by Trustee
Herbert Stettin. (Gay, David)
657 Filed:
05/14/2010 Order on Miscellaneous Motion
Entered:
05/17/2010
Docket Text: Order Granting Motion Re: # 577, Granting Motion For Sanctions (Re: # 577)
(Grooms, Desiree)
657 Filed:
Entered:

05/14/2010 Order on Motion For Sanctions


05/17/2010

Docket Text: Order Granting Motion Re: # 577, Granting Motion For Sanctions (Re: # 577)
(Grooms, Desiree)
660 Filed:
Entered:

05/14/2010 Order on Motion to Stay


05/17/2010

Docket Text: Order Denying Motion To Stay (Re: # 561) (Grooms, Desiree)
658 Filed &
Certificate of Service
05/17/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 630 Notice of
Hearing). (Singerman, Paul)
659 Filed &
Objection
05/17/2010
Entered:
Docket Text: Objection to (583 Motion for Authorization to Distribute Funds Held in Trust filed by
Trustee Herbert Stettin) Filed by Creditor Nick Wilder (Attachments: 1 Appendix) (Grooms,
Desiree)
661 Filed &
Notice of Hearing
05/17/2010
Entered:
Docket Text: Notice of Hearing (Re: 644 Motion to Extend Time to File Proofs of Claim Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.) Hearing scheduled for
06/09/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
662 Filed &
Entered:

05/17/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 656 Application to (i) Modify Scope of Employment of Suddath
Relocation Systems of Ft. Lauderdale, Inc. and (ii) Pay Suddath Relocation Systems of Ft.
Lauderdale, Inc. Filed by Trustee Herbert Stettin) Hearing scheduled for 06/09/2010 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
663 Filed &
Entered:

05/17/2010

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Hearing (Re: 656Application to (i) Modify Scope of Employment

of Suddath Relocation Systems of Ft. Lauderdale, Inc. and (ii) Pay Suddath Relocation Systems of
Ft. Lauderdale, Inc. Filed by Trustee Herbert Stettin) Hearing scheduled for 05/25/2010 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
664 Filed &
Notice of Examination
05/17/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Roseanne
Caretsky on May 19, 2010 at 10:30 am Filed by Creditor Edward J. Morse. (Bianco III, John)
665 Filed &
Notice of Examination
05/17/2010
Entered:

666

667

668

676

669

670

671

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Kerstetter
on May 18, 2010 at 10:30 am Filed by Creditor Edward J. Morse. (Bianco III, John)
Filed &
Notice of Examination
05/17/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Frank Spinosa on
May 20, 2010 at 11:30 am Filed by Creditor Edward J. Morse. (Bianco III, John)
Filed &
Response
05/17/2010
Entered:
Docket Text: Response to (617 Motion for Protective Order filed by Trustee Herbert Stettin, Motion
Approving Proposed Document Production Protocol) Filed by Creditor Razorback Funding, LLC
(Silver, James)
Filed &
Trustee's Monthly Financial Report
05/17/2010
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning 04/01/10 and Ending
04/30/10 Filed by Trustee Herbert Stettin. (Gay, David)
Filed:
05/17/2010 Order to Show Cause
Entered:
05/19/2010
Docket Text: Order to Show Cause . Show Cause hearing to be held on 06/09/2010 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
Filed &
Notice of Filing
05/18/2010
Entered:
Docket Text: Notice of Filing of Chapter 11 Bankruptcy Trustees Motion To Amend Preliminary
Order Of Forfeiture And For Return Of RRA Bank Accounts [D.E. 186] Before The District Court In
Case United States Of America V. Scott W. Rothstein; Case No. 0:09-Cr-60331-JIC, Filed by Trustee
Herbert Stettin. (Singerman, Paul)
Filed &
Notice of Hearing Amended/Renoticed/Continued
05/18/2010
Entered:
Docket Text: Amended Notice of Hearing (Re: 644 Motion to Extend Time to File Proofs of Claim
Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.) Hearing scheduled
for 05/25/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
Filed &
Notice of Appearance
05/18/2010
Entered:
Docket Text: Notice of Appearance and Request for Service of Pleadings and Other Papers by
Melinda S Thornton Esq Filed by Creditor Miami-Dade County Tax Collector. (Thornton, Melinda)

672 Filed:
05/18/2010 Order on Motion for Protective Order
Entered:
05/19/2010
Docket Text: Order Granting Motion For Protective Order (Re: # 617), Granting Motion Re: # 617
(Grooms, Desiree)
672 Filed:
05/18/2010 Order on Miscellaneous Motion
Entered:
05/19/2010
Docket Text: Order Granting Motion For Protective Order (Re: # 617), Granting Motion Re: # 617
(Grooms, Desiree)
673 Filed:
05/18/2010 Order on Miscellaneous Motion
Entered:
05/19/2010
Docket Text: Order Granting Motion Re: # 627 (Grooms, Desiree)
674 Filed:
05/18/2010 Order on Motion to Compromise Controversy
Entered:
05/19/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 546) (Grooms, Desiree)
675 Filed:
Entered:

05/18/2010 Order on Motion to Compromise Controversy


05/19/2010

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 547) (Grooms, Desiree)
677 Filed:
05/18/2010 Response
Entered:
05/19/2010
Docket Text: Response to (654 Notice of Examination filed by Creditor Emess Capital, LLC) Filed
by Creditor Frank Spinosa (Grooms, Desiree)
678 Filed:
05/18/2010 Response
Entered:
05/19/2010
Docket Text: Response to (666 Notice of Examination filed by Creditor Edward J. Morse) Filed by
Creditor Frank Spinosa (Grooms, Desiree)
679 Filed &
Entered:

05/19/2010

Document

Docket Text: Verified Statement of Peter D. Russin on behalf of Meland Russin & Budwick, P.A.
Pursuant to Bankruptcy Rule 2019 Filed by Creditors Banyon 1030-32, LLC, Banyon Funding, LLC,
Banyon Income Fund, LP, Banyon Investments, LLC, Banyon Resources, LLC, Banyon USVI (Del),
LLC (Re: 642 Notice of Appearance filed by Creditor Banyon Investments, LLC, Creditor Banyon
Resources, LLC, Creditor Banyon Funding, LLC, Creditor Banyon Income Fund, LP, Creditor
Banyon 1030-32, LLC, Creditor Banyon USVI (Del), LLC). (Russin, Peter)
680 Filed &
Certificate of Service
05/19/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 657 Order on
Miscellaneous Motion, Order on Motion For Sanctions, 660 Order on Motion to Stay). (Singerman,
Paul)
681 Filed &
Notice of Docketing Record
05/19/2010
Entered:
Docket Text: Notice of Docketing Record. Civil Action Number: 10-60744-KMM (Re: 559 Motion
for Leave to Appeal 411 Order on Motion to Compel, 526 Order on Motion To Reconsider . Filed by
Interested Party Qtask . Responses due by 5/4/2010.) (Grooms, Desiree)

682 Filed &


05/19/2010 Certificate of Service
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 663 Notice of
Hearing Amended/Renoticed/Continued). (Singerman, Paul)
683 Filed &
Certificate of Service
05/19/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 672 Order on
Motion for Protective Order, Order on Miscellaneous Motion, 673 Order on Miscellaneous Motion,
674 Order on Motion to Compromise Controversy, 675 Order on Motion to Compromise
Controversy). (Singerman, Paul)
684 Filed &
Miscellaneous Motion
05/19/2010
Entered:
Terminated:05/25/2010
Docket Text: Ex Parte Motion to Modify Order Granting, in part, Frank Spinosas Emergency Motion
for Protective Order (Agreed) Filed by Trustee Herbert Stettin. (Suarez, Jesus)
692 Filed:
Entered:

05/20/2010 Order Dismissing Appeal


05/25/2010

Docket Text: Order Dismissing Appeal for Failure by Appellant(s) to Timely File Designation or
Statement of Issues (Re: 553 Notice of Appeal filed by Creditor Prince International Ventures, LLC).
(Grooms, Desiree)
685 Filed &
Motion for Protective Order
05/21/2010
Entered:
Docket Text: Joint Motion for Protective Order Filed by Creditor Razorback Funding, LLC.
(Attachments: 1 Exhibit "A") (Silver, James)
686 Filed &
Objection
05/21/2010
Entered:
Docket Text: Objection to (644 Motion to Extend Time to File Proofs of Claim filed by Creditor
Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust) Filed by Creditors Ann Von
Allmen Living Trust, BFMC Investments, LLC, D&L Partners, LP, D3 Capital Club, LLC, David
Von Allmen Living Trust, Dean Kretschmar, Razorback Funding, LLC, Ann Von Allmen, David
Von Allmen, Linda Von Allmen, Von Allmen Dynasty Trust (Silver, James)
687 Filed:
Entered:

05/21/2010 BNC Certificate of Mailing - PDF Document


05/22/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 676 Order to Show Cause . Show
Cause hearing to be held on 06/09/2010 at 01:30 PM at 299 E Broward Blvd Room 308) Service
Date 05/21/2010. (Admin.)
688 Filed:
05/21/2010 Order Setting Hearing
Entered:
05/24/2010
Docket Text: Order Setting Evidentiary Hearing (Re: # 583) Motion for Authorization to Distribute
Funds Held in Trust filed by Trustee Herbert Stettin). Evidentiary Hearing scheduled for 06/11/2010
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
689 Filed &
Certificate of Service
05/24/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 688 Order Setting

690

691

693

694

695

Hearing). (Singerman, Paul)


Filed &
Response
05/24/2010
Entered:
Docket Text: Response to (655 Objection filed by Trustee Herbert Stettin, 686 Objection filed by
Creditor D3 Capital Club, LLC, Creditor Razorback Funding, LLC, Creditor BFMC Investments,
LLC, Creditor David Von Allmen, Creditor Ann Von Allmen, Creditor Linda Von Allmen, Creditor
David Von Allmen Living Trust, Creditor Ann Von Allmen Living Trust, Creditor Von Allmen
Dynasty Trust, Creditor D&L Partners, LP, Creditor Dean Kretschmar) Filed by Creditors Investors
Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Alagna, Melissa)
Filed &
Amended Order
05/25/2010
Entered:
Docket Text: Amended Order (Re: 521 Motion for Protective Order filed by Creditor Frank Spinosa).
(Grooms, Desiree)
Filed &
Certificate of Service
05/25/2010
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 691 Amended Order). (Suarez,
Jesus)
Filed &
Order of Referral to Mediation
05/25/2010
Entered:
Docket Text: Order of Referral to Mediation. The Mediation Shall Be Conducted No Later Than Five
Days Before the Scheduled Trial Date. . (Grooms, Desiree)
Filed &
Certificate of Service
05/26/2010
Entered:

Docket Text: Certificate of Service by Attorney Peter D. Russin Esq (Re: 679 Document filed by
Creditor Banyon Investments, LLC, Creditor Banyon Resources, LLC, Creditor Banyon Funding,
LLC, Creditor Banyon Income Fund, LP, Creditor Banyon 1030-32, LLC, Creditor Banyon USVI
(Del), LLC). (Russin, Peter)
696 Filed &
Motion to Reconsider
05/26/2010
Entered:
Terminated:07/02/2010
Docket Text: First Motion to Reconsider (Re: 692 Order Dismissing Appeal) Filed by Creditor
Prince International Ventures, LLC. (Attachments: 1 Exhibit A) (Coleman, Roderick)
697 Filed:
05/26/2010 Order (Generic)
Entered:
05/27/2010
Docket Text: Order Stipulated Protective Order by And Between Trustee And Creditors (Re: 617
Motion for Protective Order filed by Trustee Herbert Stettin, Miscellaneous Motion). (Grooms,
Desiree)
708 Filed:
Entered:

05/26/2010 Order on Application to Employ


05/28/2010

Docket Text: Order Granting Application to Employ Michael R Josephs (Re: # 623) (Grooms,
Desiree)
709 Filed:
Entered:

05/26/2010 Order on Miscellaneous Application


05/28/2010

Docket Text: Order Granting Miscellaneous Application (Re: # 656) (Grooms, Desiree)

698 Filed &


05/27/2010 Notice of Hearing
Entered:
Docket Text: Notice of Hearing (Re: 696 First Motion to Reconsider) Hearing scheduled for
06/11/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
699 Filed &
Motion to Amend
05/27/2010
Entered:
Terminated:05/28/2010
Docket Text: Agreed Exparte Motion to Amend Re: 691 Amended Order Filed by Trustee Herbert
Stettin. (Attachments: 1 Exhibit A) (Suarez, Jesus)
700 Filed &
Notice of Examination
05/27/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Roseanne
Caretsky on June 9, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
701 Filed &
Notice of Examination
05/27/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Steven Caputi on
June 17, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
702 Filed &
Notice of Examination
05/27/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative of Cafe Iguana on June 17, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo,
David)
703 Filed &
Entered:

05/27/2010

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Louis J.
Terminello, Esq. on June 17, 2010 at 3:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
704 Filed &
Notice of Examination
05/27/2010
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Frank Spinosa on
June 10, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
705 Filed &
05/27/2010 Motion for Protective Order
Entered:
Terminated:06/01/2010
Docket Text: Joint Motion for Protective Order Filed by Creditor Emess Capital, LLC. (Katzen,
Bruce)
706 Filed:
05/27/2010 BNC Certificate of Mailing - PDF Document
Entered:
05/28/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 692 Order Dismissing Appeal for
Failure by Appellant) Service Date 05/27/2010. (Admin.)
707 Filed:
05/27/2010 BNC Certificate of Mailing - PDF Document
Entered:
05/28/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 694 Order of Referral to Mediation.
The Mediation Shall Be Conducted No Later Than Five Days Before the Scheduled Trial Date. .)
Service Date 05/27/2010. (Admin.)

710 Filed &


05/28/2010 Certificate of Service
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 708 Order on
Application to Employ, 709 Order on Miscellaneous Application). (Singerman, Paul)
712 Filed:
05/28/2010 Order on Motion for Protective Order
Entered:
06/01/2010
Docket Text: Order Ruling on Motion For Protective Order (Re: # 621) (Grooms, Desiree)
713 Filed:
05/28/2010 Order on Motion to Extend Time
Entered:
06/01/2010
Docket Text: Order Granting Motion to Extend Time (Re: # 644) (Grooms, Desiree)
714 Filed:
Entered:

05/28/2010 Amended Order


06/01/2010

Docket Text: Agreed Second Amended Order Granting in Part (Re: 521 Motion for Protective Order
filed by Creditor Frank Spinosa). (Grooms, Desiree)
711 Filed:
Entered:

05/30/2010 BNC Certificate of Mailing - PDF Document


05/31/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 708 Order Granting Application to
Employ Michael R Josephs) Service Date 05/30/2010. (Admin.)
715 Filed &
Entered:

06/01/2010

Order on Motion for Protective Order

Docket Text: Stipulated Protective Order By And Between Trustee And Creditor(Re: # 705)
(Grooms, Desiree)
716 Filed &
Entered:

06/01/2010

Complaint

Docket Text: Adversary case 10-03098. Complaint by Herbert Stettin against Utica Advisors, LLC.
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery
of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Singerman,
Paul)
717 Filed &
Entered:

06/02/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 712 Order on Motion for
Protective Order, 714 Amended Order). (Suarez, Jesus)
718 Filed &
Certificate of Service
06/02/2010
Entered:
Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 715 Order on Motion for
Protective Order). (Katzen, Bruce)
719 Filed &
Notice of Hearing Amended/Renoticed/Continued
06/02/2010
Entered:
Docket Text: Amended Notice of Hearing (Re: 696 First Motion to Reconsider) Hearing scheduled
for 06/11/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
720 Filed &
Entered:

06/02/2010

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Jason Slatkin Esq. Filed by Interested

Parties Katie Adler, Russell Adler. (Slatkin, Jason)


721 Filed &
Entered:

06/03/2010

Transcript

Docket Text: Transcript of 5/10/2010 Hearing (Re: 561 Motion To Stay, 577 Expedited Motion for
an Order to Show Cause, Motion For Sanctions Against Qtask, Inc. Filed by Trustee Herbert
Stettin.). Redaction Request Due By 06/10/2010. Statement of Personal Data Identifier Redaction
Request Due by 06/24/2010. Redacted Transcript Due by 07/6/2010. Transcript access will be
restricted through 09/1/2010. (Ouellette and Mauldin) Modified on 2/28/2011 to make available to
the public (Rodriguez, Amelia).
722 Filed &
Entered:

06/03/2010

Transcript

Docket Text: Transcript of 5/18/2010 Hearing (Re: 621 Emergency Motion for Protective Order With
Respect to Rule 2004 Examinations Duces Tecum of Jennifer Kerstetter, Roseanne Caretsky and
Frank Spinosa [Emergency Hearing Requested] Filed by Interested Party TD Bank, N.A..).
Redaction Request Due By 06/10/2010. Statement of Personal Data Identifier Redaction Request
Due by 06/24/2010. Redacted Transcript Due by 07/6/2010. Transcript access will be restricted
through 09/1/2010. (Ouellette and Mauldin) Modified on 2/28/2011 to make available to the public
(Rodriguez, Amelia).
723 Filed &
Transcript
06/03/2010
Entered:
Docket Text: Transcript of 5/25/2010 Hearing Redaction Request Due By 06/10/2010. Statement of
Personal Data Identifier Redaction Request Due by 06/24/2010. Redacted Transcript Due by
07/6/2010. Transcript access will be restricted through 09/1/2010. (Ouellette and Mauldin) Modified
on 2/28/2011 to make available to the public (Rodriguez, Amelia).
724 Filed &
Entered:

06/03/2010

Transcript

Docket Text: Transcript of 5/25/2010 Hearing (Re: 623 Application to Employ Michael R. Josephs,
Esq. and the law firm of Josephs Jack P.A. as Special Litigation Counsel [Affidavit Attached] Filed
by Trustee Herbert Stettin.). Redaction Request Due By 06/10/2010. Statement of Personal Data
Identifier Redaction Request Due by 06/24/2010. Redacted Transcript Due by 07/6/2010. Transcript
access will be restricted through 09/1/2010. (Ouellette and Mauldin) Modified on 2/28/2011 to make
available to the public (Rodriguez, Amelia).
725 Filed &
Entered:

06/03/2010

Notice of Corrective Entry

Docket Text: **Text Modified on 6/3/2010 to Correct Party Filer's Role** Notice of Corrective
Entry (Re: 614 First Application for Compensation for Michael I Goldberg Esq, Creditor's
Committee Attorney, Period: 12/9/2009 to 3/31/2010, Fee: $111,220.00, Expenses: $5,997.65. Filed
by Attorney Michael I Goldberg Esq). (Montygierd, Hebe)
726 Filed &
Entered:

06/03/2010

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 614 First Application for Compensation for Michael I
Goldberg Esq, Creditor's Committee Attorney, Period: 12/9/2009 to 3/31/2010, Fee: $111,220.00,
Expenses: $5,997.65. Filed by Attorney Michael I Goldberg Esq. .) Hearing scheduled for
06/09/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Renoticed
From 9:30 AM to 1:30 PM) (Montygierd, Hebe)

727 Filed &


Entered:

06/03/2010 Order District Court re: Appeal

Docket Text: Final Order By District Court Judge K Michael Moore, Re: Appeal on Civil Action
Number: 10-60744, Denying Motion For Leave to Appeal (Re: 411 Order on Motion to Compel, 526
Order on Motion To Reconsider). (Grooms, Desiree)
728 Filed &
Certificate of Service
06/03/2010
Entered:
Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 726 Notice of Hearing
Amended/Renoticed/Continued). (Goldberg, Michael)
729 Filed &
Notice Regarding Filing of Transcript
06/04/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 721 Transcript of 5/10/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 6/10/2010. Statement of
Personal Data Identifier Redaction Request Due by 6/24/2010. Redacted Transcript Due by 7/6/2010.
Transcript access will be restricted through 9/1/2010. (Grooms, Desiree)
730 Filed &
Entered:

06/04/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 722 Transcript of 5/18/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 6/10/2010. Statement of
Personal Data Identifier Redaction Request Due by 6/24/2010. Redacted Transcript Due by 7/6/2010.
Transcript access will be restricted through 9/1/2010. (Grooms, Desiree)
731 Filed &
Entered:

06/04/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 723 Transcript of 5/25/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 06/10/2010. Statement of
Personal Data Identifier Redaction Request Due by 06/24/2010. Redacted Transcript Due by
07/6/2010. Transcript access will be restricted through 09/1/2010.) Redaction Request Due By
6/10/2010. Statement of Personal Data Identifier Redaction Request Due by 6/24/2010. Redacted
Transcript Due by 7/6/2010. Transcript access will be restricted through 9/1/2010. (Grooms, Desiree)
732 Filed &
Notice Regarding Filing of Transcript
06/04/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 724 Transcript of 5/25/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 6/10/2010. Statement of
Personal Data Identifier Redaction Request Due by 6/24/2010. Redacted Transcript Due by 7/6/2010.
Transcript access will be restricted through 9/1/2010. (Grooms, Desiree)
733 Filed &
Certificate of Service
06/04/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 713 Order on
Motion to Extend Time). (Singerman, Paul)
734 Filed &
Notice of Change of Address
06/04/2010
Entered:

Docket Text: Notice of Change of Address of Debtor Filed by Trustee Herbert Stettin. (Gay, David)
739 Filed:
06/04/2010 Document
Entered:
06/07/2010
Docket Text: Notice of Compliance And Filing Filed by Interested Party Qtask (Re: 411 Order on
Motion to Compel). (Grooms, Desiree)
735 Filed:
06/05/2010 BNC Certificate of Mailing - PDF Document
Entered:
06/06/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 727 Final Order By District Court
Judge K Michael Moore, Re: Appeal on Civil Action Number: 10-60744, Denying Motion For Leave
to Appeal) Service Date 06/05/2010. (Admin.)
736 Filed:
Entered:

06/06/2010 BNC Certificate of Mailing


06/07/2010

Docket Text: BNC Certificate of Mailing (Re: 729 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
06/06/2010. (Admin.)
737 Filed:
06/06/2010 BNC Certificate of Mailing
Entered:
06/07/2010
Docket Text: BNC Certificate of Mailing (Re: 730 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
06/06/2010. (Admin.)
738 Filed &
Motion to Reconsider
06/07/2010
Entered:
Terminated:06/17/2010
Docket Text: Motion to Reconsider (Re: 712 Order on Motion for Protective Order) (Emergency
Hearing Requested on or before June 8, 2010) Filed by Interested Party TD Bank, N.A..
(Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F) (Hutton, John)
741 Filed:
Entered:

06/07/2010 Notice of Filing


06/08/2010

Docket Text: Notice of Filing Affidavit , Filed by Interested Party Qtask . (Grooms, Desiree)
740 Filed &
Notice of Hearing
06/08/2010
Entered:
Docket Text: Notice of Hearing (Re: 738Motion to Reconsider (Re: 712 Order on Motion for
Protective Order) (Emergency Hearing Requested on or before June 8, 2010) Filed by Interested
Party TD Bank, N.A.) Hearing scheduled for 06/09/2010 at 01:30 PM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Gomez, Edy)
742 Filed &
Certificate of Service
06/08/2010
Entered:
Docket Text: Certificate of Service by Attorney John B. Hutton III (Re: 740 Notice of Hearing).
(Hutton, John)
743 Filed &
Notice of Appearance
06/08/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by Eric N Assouline Esq Filed by
Creditor Nick Wilder. (Assouline, Eric)
744 Filed &

06/08/2010

Notice of Examination

Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
FIA Card Services, N.A. on July 1, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
745 Filed &
Response
06/08/2010
Entered:
Docket Text: Response to (712 Order on Motion for Protective Order, 738 Motion to Reconsider (Re:
712 Order on Motion for Protective Order) (Emergency Hearing Requested on or before June 8,
2010) filed by Interested Party TD Bank, N.A.) Filed by Trustee Herbert Stettin (Suarez, Jesus)
746 Filed &
Objection
06/09/2010
Entered:
Docket Text: Objection to (696 First Motion to Reconsider (Re: 692 Order Dismissing Appeal) filed
by Creditor Prince International Ventures, LLC) Filed by Trustee Herbert Stettin (Marcushamer,
Isaac)
747 Filed &
Notice of Hearing Amended/Renoticed/Continued
06/11/2010
Entered:
Docket Text: Re Notice of Hearing (Re: 696 First Motion to Reconsider) Hearing scheduled for
06/25/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
748 Filed &
Order on Application for Compensation
06/11/2010
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 614) for Michael I Goldberg,
fees awarded: $88976.00, expenses awarded: $5997.65 (Grooms, Desiree)
749 Filed &
Motion to Compromise Controversy
06/11/2010
Entered:
Terminated:07/08/2010
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Nicholas Wilder
[Negative Notice] Filed by Trustee Herbert Stettin. (Gay, David)
750 Filed &
Entered:

06/11/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 748 Order on
Application for Compensation). (Goldberg, Michael)
751 Filed &
Entered:

06/14/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Roderick F. Coleman (Re: 747 Notice of Hearing
Amended/Renoticed/Continued). (Coleman, Roderick)
752 Filed &
Transcript
06/16/2010
Entered:
Docket Text: Transcript of 6/9/2010 Hearing (Re: 738 Motion to Reconsider). Redaction Request
Due By 06/23/2010. Statement of Personal Data Identifier Redaction Request Due by 07/7/2010.
Redacted Transcript Due by 07/19/2010. Transcript access will be restricted through 09/14/2010.
(Ouellette and Mauldin) Modified on 2/2/2011 to make available to the public (Cervino, Maria).
753 Filed &
Notice Regarding Filing of Transcript
06/17/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or

Motions to Request Redaction of Transcript. (Re: 752 Transcript of 6/9/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 6/23/2010. Statement of
Personal Data Identifier Redaction Request Due by 7/7/2010. Redacted Transcript Due by 7/19/2010.
Transcript access will be restricted through 9/14/2010. (Grooms, Desiree)
754 Filed &
Notice of Appearance
06/17/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by Harris J. Koroglu Filed by Creditor
American Express Travel Related Services Company, Inc.. (Koroglu, Harris)
755 Filed &
Motion to Appear pro hac vice
06/17/2010
Entered:
Terminated:06/21/2010
Docket Text: Ex Parte Motion to Appear pro hac vice by Maryann Gallagher Filed by Creditor
American Express Travel Related Services Company, Inc.. (Koroglu, Harris)
756 Filed &
Motion to Appear pro hac vice
06/17/2010
Entered:
Terminated:06/21/2010
Docket Text: Ex Parte Motion to Appear pro hac vice by Steven J. Reisman Filed by Creditor
American Express Travel Related Services Company, Inc.. (Koroglu, Harris)
757 Filed &
Motion to Appear pro hac vice
06/17/2010
Entered:
Terminated:06/21/2010
Docket Text: Ex Parte Motion to Appear pro hac vice by Turner P. Smith Filed by Creditor
American Express Travel Related Services Company, Inc.. (Koroglu, Harris)
758 Filed:
06/17/2010 Order on Motion To Reconsider
Entered:
06/18/2010
Docket Text: Order Granting In Part Denying In Part Motion For Reconsideration Of Order
Regarding Its Emergency Motion For Protective Order (Re: # {621}) And Renewed Emergency
Motion For Protective Order With Respect To Rule 2004 Examinations Duces Tecum Of Roseanne
Caretsky And Frank Spinosa, # 738. (Romano, Susan)
759 Filed &
Trustee's Monthly Financial Report
06/18/2010
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning 05/01/10 and Ending
05/31/10 Filed by Trustee Herbert Stettin. (Gay, David)
760 Filed &
Certificate of Service
06/18/2010
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 758 Order on Motion To
Reconsider). (Suarez, Jesus)
761 Filed:
06/19/2010 BNC Certificate of Mailing
Entered:
06/20/2010
Docket Text: BNC Certificate of Mailing (Re: 753 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
06/19/2010. (Admin.)
762 Filed &
Entered:

06/21/2010

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Maryann Gallagher's Motion To Appear pro hac vice (Re: # 755)
(Harper, Susan)
763 Filed &
Order on Motion to Appear pro hac vice
06/21/2010
Entered:
Docket Text: Order Granting Steven J Reisman's Motion To Appear pro hac vice (Re: # 756)
(Harper, Susan)
764 Filed &
Entered:

06/21/2010

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Turner P Smith's Motion To Appear pro hac vice (Re: # 757) (Harper,
Susan)
765 Filed &
Entered:

06/21/2010

Exhibit Register/List

Docket Text: Exhibit Register Filed by Trustee Herbert Stettin (Re: 676 Order to Show Cause).
(Lichtman, Charles)
766 Filed &
Entered:

767

768

769

770

771

06/21/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor American Express Travel Related Services
Company, Inc. (Re: 762 Order on Motion to Appear pro hac vice, 763 Order on Motion to Appear
pro hac vice, 764 Order on Motion to Appear pro hac vice). (Koroglu, Harris)
Filed &
Notice of Examination
06/21/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
TD BANK, N.A. on Tuesday, July 20, 2010 at 10:00 AM Filed by Trustee Herbert Stettin. (Cimo,
David)
Filed:
06/23/2010 BNC Certificate of Mailing - PDF Document
Entered:
06/24/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 762 Order Granting Maryann
Gallagher's Motion To Appear pro hac vice) Service Date 06/23/2010. (Admin.)
Filed:
06/23/2010 BNC Certificate of Mailing - PDF Document
Entered:
06/24/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 763 Order Granting Steven J
Reisman's Motion To Appear pro hac vice) Service Date 06/23/2010. (Admin.)
Filed:
06/23/2010 BNC Certificate of Mailing - PDF Document
Entered:
06/24/2010
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 764 Order Granting Turner P Smith's
Motion To Appear pro hac vice) Service Date 06/23/2010. (Admin.)
Filed &
06/25/2010 Affidavit
Entered:
Docket Text: Affidavit of Charles Lichtman in Support of Trustee's Entitlement to Attorney's Fees
with Respect to Qtask's Non-Compliance with Court Order Filed by Trustee Herbert Stettin (Re: 411
Order on Motion to Compel, 676 Order to Show Cause). (Lichtman, Charles)

772 Filed &


Entered:

06/25/2010

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Ileana Cruz-Bongini Filed by

Creditor Coquina Investments. (Cruz-Bongini, Ileana)


773 Filed &
Motion to Assume/Reject
06/25/2010
Entered:
Terminated:07/21/2010
Docket Text: Motion to Reject Lease and Abandon Unclaimed Property (Fort Lauderdale
Warehouse) Filed by Trustee Herbert Stettin. (Gay, David)
774 Filed &
Motion for Protective Order
06/29/2010
Entered:
Terminated:07/08/2010
Docket Text: Joint Motion for Protective Order Entry of Stipulated Protective Order Filed by
Creditor Edward J. Morse. (Attachments: 1 Proposed Order) (Bianco III, John)
776 Filed:
06/29/2010 Order (Generic)
Entered:
06/30/2010
Docket Text: Order Of Contempt Against Qtask, Inc. (Grooms, Desiree)
777 Filed:
Entered:

06/29/2010 Order Setting Status Hearing/Conference


06/30/2010

Docket Text: Order Setting Status Conference . Status hearing to be held on 07/09/2010 at 10:00 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)***Part 2 of Entry
#775***
775 Filed &
Notice of Hearing
06/30/2010
Entered:
Docket Text: Notice of Hearing (Re: 773Motion to Reject Lease and Abandon Unclaimed Property)
Hearing scheduled for 07/20/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
778 Filed &
Certificate of Service
07/01/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 775 Notice of
Hearing). (^Singerman1, Paul)
779 Filed &
Certificate of Service
07/01/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 776 Order
(Generic)). (^Singerman1, Paul)
780 Filed &
Miscellaneous Motion
07/02/2010
Entered:
Terminated:10/25/2010
Docket Text: Motion TD Bank, N.A.'s Motion Designating Those Portions of the Rule 2004
Examinations of Roseanne Caretsky and Frank Spinosa Which Should be Sealed or Redacted in
Accordance with the Court's June 17, 2010 Order Filed by Interested Party TD Bank, N.A.. (Hutton,
John)
781 Filed &
Order on Motion To Reconsider
07/02/2010
Entered:
Docket Text: Order Denying Motion To Reconsider # 696 (Grooms, Desiree)
782 Filed:
Entered:

07/02/2010 BNC Certificate of Mailing - PDF Document


07/03/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 776 Order Of Contempt Against
Qtask, Inc.) Service Date 07/02/2010. (Admin.)
783 Filed:
Entered:

07/02/2010 Document Under Seal


07/06/2010

Docket Text: Document Under Seal. (Assigned ID Number: 10-F-27) (LaCoursiere, Chris)
784 Filed:
07/02/2010 Notice of Filing
Entered:
07/06/2010
Docket Text: Notice of Filing , Filed by Interested Party TD Bank, N.A. (Re: [783] Document Under
Seal). (Grooms, Desiree)
785 Filed &
Miscellaneous Motion
07/07/2010
Entered:
Terminated:07/08/2010
Docket Text: Emergency Motion For an Order Authorizing Electronic Equipment to be Brought Into
the Courthouse and Courtroom Filed by Interested Party Qtask . (Grooms, Desiree)
786 Filed &
Certificate of No Response
07/07/2010
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 749 Motion to
Compromise Controversy with the Chapter 11 Trustee and Nicholas Wilder [Negative Notice] filed
by Trustee Herbert Stettin). (Gay, David)
787 Filed &
Miscellaneous Motion
07/07/2010
Entered:
Terminated:07/08/2010
Docket Text: Emergency Motion for Leave to Bring Laptop Computers and Other Electronic
Equipment to the July 9, 2010 Hearing Filed by Trustee Herbert Stettin. (Lichtman, Charles)
788 Filed &
Order on Miscellaneous Motion
07/08/2010
Entered:
Docket Text: Order Granting Motion Re: # 787 (Grooms, Desiree)
789 Filed &
Entered:

07/08/2010

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 785 (Grooms, Desiree)


790 Filed &
Certificate of Service
07/08/2010
Entered:
Docket Text: Certificate of Service by Attorney John B. Hutton III (Re: 784 Notice of Filing filed by
Interested Party TD Bank, N.A.). (Hutton, John)
791 Filed &
Entered:

07/08/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 780 Motion TD Bank, N.A.'s Motion Designating Those
Portions of the Rule 2004 Examinations of Roseanne Caretsky and Frank Spinosa Which Should be
Sealed or Redacted in Accordance with the Court's June 17, 2010 Order Filed by Interested Party
TD Bank, N.A..) Hearing scheduled for 07/19/2010 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
792 Filed &
Certificate of Service
07/08/2010
Entered:
Docket Text: Certificate of Service by Attorney John B. Hutton III (Re: 791 Notice of Hearing).

(Hutton, John)
793 Filed &
Entered:

07/08/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 788 Order on
Miscellaneous Motion, 789 Order on Miscellaneous Motion). (Singerman, Paul)
794 Filed &
Motion to Continue/Reschedule Hearing
07/08/2010
Entered:
Terminated:07/13/2010
Docket Text: Agreed Ex Parte Motion to Continue Hearing On: [(780Motion TD Bank, N.A.'s
Motion Designating Those Portions of the Rule 2004 Examinations of Roseanne Caretsky and Frank
Spinosa Which Should be Sealed or Redacted in Accordance with the Court's June 17, 2010 Order
Filed by Interested Party TD Bank, N.A)] Filed by Interested Party TD Bank, N.A.. (Hutton, John)
Modified on 7/9/2010 To Correct Linkage of Pleading. (Gomez, Edy).
795 Filed:
07/08/2010 Order on Motion to Compromise Controversy
Entered:
07/09/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 749) (Grooms, Desiree)
796 Filed:
07/08/2010 Order on Motion for Protective Order
Entered:
07/09/2010
Docket Text: Order Granting Motion For Protective Order (Re: # 774) (Grooms, Desiree)
797 Filed &
Entered:

07/09/2010

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry Text Modified on 7/9/2010 To Correct Linkage of Pleading.
(Re: 794 Agreed Ex Parte Motion to Continue Hearing On: [.) (Gomez, Edy)
798 Filed &
Motion to Compromise Controversy
07/09/2010
Entered:
Terminated:08/16/2010
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Morse
Operations, Inc., Edward J. Morse, Carol Morse, Ted Morse and Patricia Morse Filed by Trustee
Herbert Stettin. (Singerman, Paul)
800 Filed:
Entered:

07/09/2010 Order Continuing Status Hearing


07/12/2010

Docket Text: Order Continuing Status Hearing ( Status Conference to be held on 07/23/2010 at 10:00
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
801 Filed:
07/09/2010 Notice of Filing
Entered:
07/12/2010
Docket Text: Notice of Filing in Support of Status Conference , Filed by Interested Party Qtask .
(Grooms, Desiree)
802 Filed:
07/09/2010 Motion to Reconsider
Entered:
07/12/2010
Docket Text: Motion to Reconsider (Re: 776 Order (Generic)) Filed by Interested Party Qtask .
(Grooms, Desiree)
799 Filed &
Certificate of Service
07/12/2010
Entered:

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 795 Order on
Motion to Compromise Controversy). (Singerman, Paul)
803 Filed &
Notice of Hearing
07/12/2010
Entered:
Docket Text: Notice of Hearing (Re: 798 Motion to Compromise Controversy with the Chapter 11
Trustee and Morse Operations, Inc., Edward J. Morse, Carol Morse, Ted Morse and Patricia Morse
Filed by Trustee Herbert Stettin.) Hearing scheduled for 08/13/2010 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
804 Filed &
Notice of Evidentiary Hearing Amended/Renoticed/Continued
07/12/2010
Entered:
Docket Text: Amended Notice of Evidentiary Hearing (Re: 798 Motion to Compromise Controversy
with the Chapter 11 Trustee and Morse Operations, Inc., Edward J. Morse, Carol Morse, Ted Morse
and Patricia Morse Filed by Trustee Herbert Stettin.) Evidentiary Hearing scheduled for 08/13/2010
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
805 Filed &
Certificate of Service
07/12/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 804 Notice of
Evidentiary Hearing Amended/Renoticed/Continued). (Singerman, Paul)
806 Filed:
Entered:

07/13/2010 Order on Motion to Continue Hearing


07/14/2010

Docket Text: Order Granting Motion To Continue Hearing On: (780 Motion TD Bank, N.A.'s Motion
Designating Those Portions of the Rule 2004 Examinations of Roseanne Caretsky and Frank
Spinosa Which Should be Sealed or Redacted in Accordance with the Court's June 17, 2010 Order).
Hearing scheduled for 08/04/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Grooms, Desiree)
807 Filed &
Motion to Compel
07/14/2010
Entered:
Terminated:08/13/2010
Docket Text: Motion to Compel Production of Documents from Trustee Pursuant to Document
Production Protocol Established by DE #672 Filed by Interested Party Jeffrey Epstein. (Neiwirth,
Ronald)
808 Filed &
Motion to Compromise Controversy
07/14/2010
Entered:
Terminated:09/16/2010
Docket Text: Motion to Compromise Controversy with Michael Szafranski, Elana J. Sturm, ABS
Capital Funding, LLC, SKIS Ventures, LLC, Alexa Funding, LLC and Onyx Options Consultants
Corp., Motion Request for Entry of Bar Order Filed by Trustee Herbert Stettin. (Attachments: 1
Exhibit A2 Exhibit B) (Genovese, John)
808 Filed &
Miscellaneous Motion
07/14/2010
Entered:
Terminated:09/16/2010
Docket Text: Motion to Compromise Controversy with Michael Szafranski, Elana J. Sturm, ABS
Capital Funding, LLC, SKIS Ventures, LLC, Alexa Funding, LLC and Onyx Options Consultants
Corp., Motion Request for Entry of Bar Order Filed by Trustee Herbert Stettin. (Attachments: 1
Exhibit A2 Exhibit B) (Genovese, John)

809 Filed &


Entered:

07/15/2010 Transcript

Docket Text: Transcript of 6/9/2010 Hearing Redaction Request Due By 07/22/2010. Statement of
Personal Data Identifier Redaction Request Due by 08/5/2010. Redacted Transcript Due by
08/16/2010. Transcript access will be restricted through 10/13/2010. (Ouellette and Mauldin)
Modified on 2/28/2011 to make available to the public (Rodriguez, Amelia).
810 Filed &
Entered:

07/15/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 809 Transcript of 6/9/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 07/22/2010. Statement of
Personal Data Identifier Redaction Request Due by 08/5/2010. Redacted Transcript Due by
08/16/2010. Transcript access will be restricted through 10/13/2010.) Redaction Request Due By
7/22/2010. Statement of Personal Data Identifier Redaction Request Due by 8/5/2010. Redacted
Transcript Due by 8/16/2010. Transcript access will be restricted through 10/13/2010. (Grooms,
Desiree)
811 Filed &
Certificate of Service
07/15/2010
Entered:
Docket Text: Certificate of Service by Attorney John B. Hutton III (Re: 806 Order on Motion to
Continue Hearing). (Hutton, John)
812 Filed &
Motion to Compromise Controversy
07/15/2010
Entered:
Terminated:08/25/2010
Docket Text: Motion to Compromise Controversy with Chapter 11 Trustee and Steven and Marcy
Lippman and for Entry of Bar Order Filed by Trustee Herbert Stettin. (Lichtman, Charles)
813 Filed &
Notice of Evidentiary Hearing
07/15/2010
Entered:
Docket Text: Notice of Evidentiary Hearing (Re: 808 Motion to Compromise Controversy with
Michael Szafranski, Elana J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa
Funding, LLC and Onyx Options Consultants Corp., Motion Request for Entry of Bar Order Filed by
Trustee Herbert Stettin., 812 Motion to Compromise Controversy with Chapter 11 Trustee and
Steven and Marcy Lippman and for Entry of Bar Order Filed by Trustee Herbert Stettin.) Evidentiary
Hearing scheduled for 08/13/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
814 Filed &
Application for Compensation
07/16/2010
Entered:
Terminated:08/17/2010
Docket Text: First Application for Compensation for Bruce A Katzen, Special Counsel, Period:
12/24/2009 to 4/30/2010, Fee: $81,254.03, Expenses: $90.35. Filed by Attorney Bruce A Katzen.
(Katzen, Bruce)
815 Filed:
07/17/2010 BNC Certificate of Mailing
Entered:
07/18/2010
Docket Text: BNC Certificate of Mailing (Re: 810 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
07/17/2010. (Admin.)
816 Filed &
Notice of Hearing

Entered:

07/19/2010

Docket Text: Notice of Hearing (Re: 807Motion to Compel Production of Documents from Trustee
Pursuant to Document Production Protocol Established by DE #672 Filed by Interested Party
Jeffrey Epstein.) Hearing scheduled for 08/04/2010 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
817 Filed &
Certificate of Service
07/19/2010
Entered:
Docket Text: Certificate of Service by Attorney Ronald G Neiwirth (Re: 816 Notice of Hearing).
(Neiwirth, Ronald)
818 Filed &
Motion for Protective Order
07/19/2010
Entered:
Terminated:07/20/2010
Docket Text: Motion for Protective Order Filed by Interested Party Farmer, Jaffe, Weissing,
Edwards, Fistos & Lehrman, P.L.. (Lehrman, Seth)
819 Filed &
Entered:

07/19/2010

Motion for Protective Order

Docket Text: Amended Motion for Protective Order Filed by Interested Party Farmer, Jaffe,
Weissing, Edwards, Fistos & Lehrman, P.L.. (Lehrman, Seth)
820 Filed &
Entered:

07/20/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 819 Amended Motion for Protective Order Filed by Interested
Party Farmer, Jaffe, Weissing, Edwards, Fistos & Lehrman, P.L..) Hearing scheduled for 08/04/2010
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
821 Filed &
Certificate of Service
07/20/2010
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re: 798
Motion to Compromise Controversy with the Chapter 11 Trustee and Morse Operations, Inc.,
Edward J. Morse, Carol Morse, Ted Morse and Patricia Morse filed by Trustee Herbert Stettin, 804
Notice of Evidentiary Hearing Amended/Renoticed/Continued). (Trustee Services Inc 2)
822 Filed &
Certificate of Service
07/20/2010
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re: 808
Motion to Compromise Controversy with Michael Szafranski, Elana J. Sturm, ABS Capital Funding,
LLC, SKIS Ventures, LLC, Alexa Funding, LLC and Onyx Options Consultants Corp. filed by
Trustee Herbert Stettin, Motion Request for Entry of Bar Order, 812 Motion to Compromise
Controversy with Chapter 11 Trustee and Steven and Marcy Lippman and for Entry of Bar Order
filed by Trustee Herbert Stettin, 813 Notice of Evidentiary Hearing). (Trustee Services Inc 2)
823 Filed &
Trustee's Monthly Financial Report
07/20/2010
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning June 1, 2010 and Ending
June 30, 2010 Filed by Trustee Herbert Stettin. (Gay, David)
824 Filed &
Motion to Clarify
07/21/2010
Entered:
Terminated:08/04/2010

Docket Text: Expedited Motion to Clarify Filed by Trustee Herbert Stettin. (Lichtman, Charles)
825 Filed &
Entered:

07/21/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 824 Expedited Motion to Clarify Filed by Trustee Herbert
Stettin.) Hearing scheduled for 07/23/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
826 Filed &
Notice of Hearing
07/21/2010
Entered:
Docket Text: Notice of Hearing (Re: 814 First Application for Compensation for Bruce A Katzen,
Special Counsel, Period: 12/24/2009 to 4/30/2010, Fee: $81,254.03, Expenses: $90.35. Filed by
Attorney Bruce A Katzen.) Hearing scheduled for 08/13/2010 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
827 Filed &
Entered:

07/21/2010

Certificate of Service

Docket Text: Certificate of Service Supplemental Filed by Interested Parties Elana J Sturm, Michael
Szafranski, Skis Ventures, LLC, Alexa Funding, LLC, Onyx Options Consultants Corp. d/b/a Onyx
Capital Management, ABS Capital Funding, LLC (Re: 808 Motion to Compromise Controversy with
Michael Szafranski, Elana J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa
Funding, LLC and Onyx Options Consultants Corp. filed by Trustee Herbert Stettin, Motion Request
for Entry of Bar Order)813 Notice of Evidentiary Hearing. (Berga, Christopher) Modified on
7/22/2010 to create additional docket entry relationship (Cervino, Maria).
828 Filed:
07/21/2010 BNC Certificate of Mailing - Hearing
Entered:
07/22/2010
Docket Text: BNC Certificate of Mailing - Hearing (Re: 816 Notice of Hearing) Service Date
07/21/2010. (Admin.)
829 Filed:
07/21/2010 Order on Motion to Assume/Reject
Entered:
07/22/2010
Docket Text: Order Granting Motion To Assume/Reject (Re: # 773) (Grooms, Desiree)
830 Filed &
Certificate of Service
07/23/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 829 Order on
Motion to Assume/Reject). (Singerman, Paul)
831 Filed &
Notice of Filing
07/26/2010
Entered:
Docket Text: Notice of Filing Term Sheet between (i) the Chapter 11 Trustee; (ii) George Levin; (iii)
Gayla Susan Levin; and (iv) Banyon 1030-32, LLC, Banyon Capital, LLC, Banyon Funding, LLC,
Banyon Income Fund, LP, Banyon Income Fund II, L.P., Banyon Investments, LLC, Banyon USVI,
LLC, Banyon Management, LLC, Banyon Resources, LLC, Banyon Strategies VI, LLC, Banyon
Holdings VI, LLC and Banyon Management VI, LLC, Filed by Trustee Herbert Stettin. (Genovese,
John)
832 Filed &
Transcript
07/27/2010
Entered:
Docket Text: Transcript of 7/9/2010 Hearing . Redaction Request Due By 08/3/2010. Statement of
Personal Data Identifier Redaction Request Due by 08/17/2010. Redacted Transcript Due by
08/27/2010. Transcript access will be restricted through 10/25/2010. (Ouellette and Mauldin)

Modified on 2/2/2011 To Make Available to the Public (Cervino, Maria).


833 Filed &
Notice Regarding Filing of Transcript
07/28/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 832 Transcript of 7/9/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 08/3/2010. Statement of
Personal Data Identifier Redaction Request Due by 08/17/2010. Redacted Transcript Due by
08/27/2010. Transcript access will be restricted through 10/25/2010.) Redaction Request Due By
8/3/2010. Statement of Personal Data Identifier Redaction Request Due by 8/17/2010. Redacted
Transcript Due by 8/27/2010. Transcript access will be restricted through 10/25/2010. (Shafron,
Judy)
834 Filed &
Complaint
07/28/2010
Entered:
Docket Text: Adversary case 10-03454. Complaint by Herbert Stettin against Republican Party of
Florida. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),
(14 (Recovery of money/property - other)) (Lichtman, Charles)
835 Filed &
Entered:

07/29/2010

Miscellaneous Motion

Docket Text: Ex Parte Motion for Entry of Injunction Order, Agreed Motion for Payment of
Injunction Pursuant to Term Sheet Between Chapter 11 Trustee Herbert Stettin; George Levin; Gayla
Sue Levin and Baynon Entities,. Filed by Trustee Herbert Stettin. (Genovese, John)
835 Filed &
Motion for Payment
07/29/2010
Entered:
Docket Text: Ex Parte Motion for Entry of Injunction Order, Agreed Motion for Payment of
Injunction Pursuant to Term Sheet Between Chapter 11 Trustee Herbert Stettin; George Levin; Gayla
Sue Levin and Baynon Entities,. Filed by Trustee Herbert Stettin. (Genovese, John)
836 Filed &
Entered:

07/30/2010

Objection

Docket Text: Objection to (835 Ex Parte Motion for Entry of Injunction Order filed by Trustee
Herbert Stettin, Agreed Motion for Payment of Injunction Pursuant to Term Sheet Between Chapter
11 Trustee Herbert Stettin; George Levin; Gayla Sue Levin and Baynon Entities,.) Filed by
Interested Parties Level 3 Capital Management LP, Centurion Structured Growth LLC, Platinum
Partners Value Arbitrage Fund LP (Baena, Scott)
837 Filed &
Notice of Hearing
07/30/2010
Entered:
Docket Text: Notice of Hearing (Re: 835 Ex Parte Motion for Entry of Injunction Order, Agreed
Motion for Payment of Injunction Pursuant to Term Sheet Between Chapter 11 Trustee Herbert
Stettin; George Levin; Gayla Sue Levin and Baynon Entities,. Filed by Trustee Herbert Stettin.)
Hearing scheduled for 08/13/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
838 Filed &
Entered:

07/30/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Scott L Baena Esq (Re: 836 Objection filed by
Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured
Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
839 Filed:

07/30/2010 BNC Certificate of Mailing

Entered:

07/31/2010

Docket Text: BNC Certificate of Mailing (Re: 833 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
07/30/2010. (Admin.)
840 Filed &
Motion to Continue/Reschedule Hearing
08/02/2010
Entered:
Terminated:08/03/2010
Docket Text: Agreed Ex Parte Motion to Continue Hearing On: [(780 Miscellaneous Motion)]
Motion Designating Those Portions of the Rule 2004 Examinations of Roseanne Caretsky and Frank
Spinosa which Should Be Sealed or Redacted in Accordance with the Court's June 17, 2010 Order
Filed by Interested Party TD Bank, N.A.. (Hutton, John)
841 Filed:
08/03/2010 Order on Motion to Continue Hearing
Entered:
08/04/2010
Docket Text: Order Granting Motion To Continue Hearing On: (780 Motion TD Bank, N.A.'s Motion
Designating Those Portions of the Rule 2004 Examinations of Roseanne Caretsky and Frank
Spinosa Which Should be Sealed or Redacted in Accordance with the Court's June 17, 2010 Order).
Hearing scheduled for 08/26/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Grooms, Desiree)
842 Filed &
Entered:

08/04/2010

Order Continuing Status Hearing

Docket Text: Order Continuing Status Hearing . Status hearing to be held on 08/06/2010 at 10:00
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
843 Filed &
Complaint
08/04/2010
Entered:
Docket Text: Adversary case 10-03485. Complaint by Herbert Stettin against Berenfeld Spritzer
Schechter & Sheer, LLP. Filing Fee Paid. Nature of Suit:,(02 (Other (e.g. other actions that would
have been brought in state court if unrelated to bankruptcy))),(81 (Subordination of claim or
interest)) (Scruggs, Frank)
844 Filed &
Certificate of Service
08/04/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 842 Order
Continuing Status Hearing). (Singerman, Paul)
845 Filed:
08/04/2010 Order on Motion to Clarify
Entered:
08/05/2010
Docket Text: Order Denying Motion To Clarify (Re: # 824) (Grooms, Desiree)
846 Filed &
Entered:

08/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Ari Newman (Re: 841 Order on Motion to Continue
Hearing). (Newman, Ari)
847 Filed &
Entered:

08/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 845 Order on
Motion to Clarify). (Singerman, Paul)

848 Filed &


Entered:

08/05/2010 Objection

Docket Text: Limited Objection to (835 Ex Parte Motion for Entry of Injunction Order filed by
Trustee Herbert Stettin, Agreed Motion for Payment of Injunction Pursuant to Term Sheet Between
Chapter 11 Trustee Herbert Stettin; George Levin; Gayla Sue Levin and Baynon Entities,.) Filed by
Creditor Fifth Third Bank (Grossman, Gregory)
849 Filed &
Response
08/05/2010
Entered:
Docket Text: Response to (836 Objection filed by Interested Party Platinum Partners Value Arbitrage
Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level 3 Capital
Management LP) Filed by Creditor Razorback Funding, LLC (Attachments: 1 Exhibit A) (Silver,
James)
850 Filed &
Certificate of Service
08/06/2010
Entered:
Docket Text: Certificate of Service Supplemental Filed by Interested Parties ABS Capital Funding,
LLC, Alexa Funding, LLC, Onyx Options Consultants Corp. d/b/a Onyx Capital Management, Skis
Ventures, LLC, Elana J Sturm, Michael Szafranski (Re: 808 Motion to Compromise Controversy
with Michael Szafranski, Elana J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa
Funding, LLC and Onyx Options Consultants Corp. filed by Trustee Herbert Stettin, Motion Request
for Entry of Bar Order, 813 Notice of Evidentiary Hearing). (Berga, Christopher)
851 Filed &
Document
08/06/2010
Entered:
Docket Text: Qtask's StatusConference Update in Support ofMotion to Set Aside or Reconsider
Order of Contempt Filed by Interested Party Qtask (Re: 802 Motion to Reconsider (Re: 776 Order
(Generic)) filed by Interested Party Qtask). (Grooms, Desiree)
852 Filed &
Motion to Seal
08/06/2010
Entered:
Terminated:08/11/2010
Docket Text: Emergency Motion to Seal D.E # 851 Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
853 Filed &
Notice of Hearing
08/06/2010
Entered:
Docket Text: Notice of Hearing (Re: 852 Emergency Motion to Seal D.E # 851 Filed by Trustee
Herbert Stettin.) Hearing scheduled for 08/10/2010 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Montygierd, Hebe)
854 Filed &
Entered:

08/09/2010

Response

Docket Text: Response to (852 Emergency Motion to Seal D.E # 851 filed by Trustee Herbert
Stettin) Filed by Interested Party Qtask **Part I of II** (Montygierd, Hebe)
855 Filed &
Motion to Strike
08/09/2010
Entered:
Terminated:08/18/2010
Docket Text: Motion to Strike852 Motion to Seal Filed by Interested Party Qtask. **This is Part II of
II** (Montygierd, Hebe)
856 Filed &

Certificate of Service

Entered:

08/09/2010

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 853 Notice of Hearing).
(Lichtman, Charles)
857 Filed &
Entered:

08/09/2010

Close Adversary Case

Docket Text: Adversary Case 0:09-ap-2371 Closed. Complaint Dismissed. (Gomez, Edy)
858 Filed &
Notice of Filing
08/09/2010
Entered:
Docket Text: Notice of Filing Third Supplemental Affidavit of Barry Mukamal, Filed by Financial
Advisor Barry E. Mukamal. (Mukamal, Barry)
859 Filed &
Entered:

08/09/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Jennifer Keefe on
September 8, 2010 at 9:30 a.m, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
860 Filed &
Entered:

08/10/2010

Transcript

Docket Text: Transcript of 8/4/2010 Hearing (Re: 807 Motion to Compel Production of Documents
from Trustee Pursuant to Document Production Protocol Established by DE #672 Filed by
Interested Party Jeffrey Epstein., 819 Amended Motion for Protective Order Filed by Interested Party
Farmer, Jaffe, Weissing, Edwards, Fistos & Lehrman, P.L..). Redaction Request Due By 08/17/2010.
Statement of Personal Data Identifier Redaction Request Due by 08/31/2010. Redacted Transcript
Due by 09/10/2010. Transcript access will be restricted through 11/8/2010. (Ouellette and Mauldin)
Modified on 2/2/2011 To make available to the public (Cervino, Maria).
861 Filed &
Transcript
08/10/2010
Entered:
Docket Text: Transcript of 7/23/2010 Hearing . Redaction Request Due By 08/17/2010. Statement of
Personal Data Identifier Redaction Request Due by 08/31/2010. Redacted Transcript Due by
09/10/2010. Transcript access will be restricted through 11/8/2010. (Ouellette and Mauldin)
Modified on 2/2/2011 to make available to the public (Cervino, Maria).
862 Filed &
Motion for Payment
08/10/2010
Entered:
Terminated:08/31/2010
Docket Text: Motion for Payment of Additional Amounts to Fisher Auction Co., Inc. and AMC
Liquidators,. Filed by Trustee Herbert Stettin. (Gay, David)
863 Filed &
Entered:

08/10/2010

Objection

Docket Text: Objection to (812 Motion to Compromise Controversy with Chapter 11 Trustee and
Steven and Marcy Lippman and for Entry of Bar Order filed by Trustee Herbert Stettin) Filed by
U.S. Trustee Office of the US Trustee (Schneiderman, Steven)
864 Filed &
Objection
08/10/2010
Entered:
Docket Text: Objection to (808 Motion to Compromise Controversy with Michael Szafranski, Elana
J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa Funding, LLC and Onyx Options
Consultants Corp. filed by Trustee Herbert Stettin, Motion Request for Entry of Bar Order) Filed by

U.S. Trustee Office of the US Trustee (Schneiderman, Steven)


865 Filed &
Objection
08/10/2010
Entered:
Docket Text: Objection to (835 Ex Parte Motion for Entry of Injunction Order filed by Trustee
Herbert Stettin, Agreed Motion for Payment of Injunction Pursuant to Term Sheet Between Chapter
11 Trustee Herbert Stettin; George Levin; Gayla Sue Levin and Baynon Entities,.)and Term Sheet
(DE# 831) Filed by U.S. Trustee Office of the US Trustee (Schneiderman, Steven)
866 Filed &
Certificate of Service
08/10/2010
Entered:
Docket Text: Certificate of Service Supplemental Filed by Interested Parties ABS Capital Funding,
LLC, Alexa Funding, LLC, Onyx Options Consultants Corp. d/b/a Onyx Capital Management, Skis
Ventures, LLC, Elana J Sturm, Michael Szafranski (Re: 808 Motion to Compromise Controversy
with Michael Szafranski, Elana J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa
Funding, LLC and Onyx Options Consultants Corp. filed by Trustee Herbert Stettin, Motion Request
for Entry of Bar Order, 813 Notice of Evidentiary Hearing). (Berga, Christopher)
869 Filed:
08/10/2010 Response
Entered:
08/11/2010
Docket Text: Response to (804 Notice of Evidentiary Hearing Amended/Renoticed/Continued) Filed
by Interested Party Larry Kravitsky (Grooms, Desiree)
867 Filed &
Notice Regarding Filing of Transcript
08/11/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 860 Transcript of 8/4/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 8/17/2010. Statement of
Personal Data Identifier Redaction Request Due by 8/31/2010. Redacted Transcript Due by
9/10/2010. Transcript access will be restricted through 11/8/2010. (Grooms, Desiree)
868 Filed &
Entered:

08/11/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 861 Transcript of 7/23/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 08/17/2010. Statement of
Personal Data Identifier Redaction Request Due by 08/31/2010. Redacted Transcript Due by
09/10/2010. Transcript access will be restricted through 11/8/2010.) Redaction Request Due By
8/17/2010. Statement of Personal Data Identifier Redaction Request Due by 8/31/2010. Redacted
Transcript Due by 9/10/2010. Transcript access will be restricted through 11/8/2010. (Grooms,
Desiree)
870 Filed &
Entered:

08/11/2010

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Paul J McMahon Esq Filed by
Interested Party Philip Arvidson. (McMahon, Paul)
871 Filed &
Entered:

08/11/2010

Objection

Docket Text: Objection to (835 Ex Parte Motion for Entry of Injunction Order filed by Trustee
Herbert Stettin, Agreed Motion for Payment of Injunction Pursuant to Term Sheet Between Chapter
11 Trustee Herbert Stettin; George Levin; Gayla Sue Levin and Baynon Entities,.) Filed by
Interested Party Philip Arvidson (McMahon, Paul)

872 Filed &


08/11/2010 Response
Entered:
Docket Text: Response to (808 Motion to Compromise Controversy with Michael Szafranski, Elana
J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa Funding, LLC and Onyx Options
Consultants Corp. filed by Trustee Herbert Stettin, Motion Request for Entry of Bar Order, 835 Ex
Parte Motion for Entry of Injunction Order filed by Trustee Herbert Stettin, Agreed Motion for
Payment of Injunction Pursuant to Term Sheet Between Chapter 11 Trustee Herbert Stettin; George
Levin; Gayla Sue Levin and Baynon Entities,.) Filed by Creditor Gibraltar Private Bank and Trust
(Tew, Jeffrey)
873 Filed &
Entered:

08/11/2010

Objection

Docket Text: Limited Objection to (808 Motion to Compromise Controversy with Michael
Szafranski, Elana J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa Funding, LLC
and Onyx Options Consultants Corp. filed by Trustee Herbert Stettin, Motion Request for Entry of
Bar Order) Filed by Interested Party Philip Arvidson (Attachments: 1 Exhibit Complaint)
(McMahon, Paul)
874 Filed &
Objection
08/11/2010
Entered:
Docket Text: Limited Objection to (808 Motion to Compromise Controversy with Michael
Szafranski, Elana J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa Funding, LLC
and Onyx Options Consultants Corp. filed by Trustee Herbert Stettin, Motion Request for Entry of
Bar Order, 812 Motion to Compromise Controversy with Chapter 11 Trustee and Steven and Marcy
Lippman and for Entry of Bar Order filed by Trustee Herbert Stettin) Filed by Interested Party TD
Bank, N.A. (Attachments: 1 Exhibit A) (Bloom, Mark)
875 Filed &
Objection
08/11/2010
Entered:
Docket Text: Objection to (812 Motion to Compromise Controversy with Chapter 11 Trustee and
Steven and Marcy Lippman and for Entry of Bar Order filed by Trustee Herbert Stettin) Filed by
Creditor Emess Capital, LLC (Katzen, Bruce)
876 Filed &
Motion to Compel
08/11/2010
Entered:
Docket Text: Motion to Compel Qtask to Comply with Order of Contempt Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
877 Filed &
Objection
08/11/2010
Entered:
Docket Text: Objection to (808 Motion to Compromise Controversy with Michael Szafranski, Elana
J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa Funding, LLC and Onyx Options
Consultants Corp. filed by Trustee Herbert Stettin, Motion Request for Entry of Bar Order) Filed by
Creditor Emess Capital, LLC (Katzen, Bruce)
878 Filed:
08/11/2010 Order on Motion to Seal
Entered:
08/12/2010
Docket Text: Order Granting Motion To Seal (Re: # 852) (Grooms, Desiree)
879 Filed &
Entered:

08/12/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Intent to Use Summaries at Evidentiary Hearing on Agreed

Ex-Parte Motion for Entry of (I) Injunction Order; and (II) RRA Payment Injunction Pursuant to
Term Sheet Between Chapter 11 Trustee Herbert Stettin; George Levin; Gayla Sue Levin and
Banyon Entities [DE 831], Filed by Trustee Herbert Stettin (Re: 831 Notice of Filing). (Genovese,
John)
880 Filed &
Notice of Filing
08/12/2010
Entered:
Docket Text: Notice of Filing Notice of Intent to Use Summaries at Evidentiary Hearing on The
Motion of Chapter 11 Trustee Herbert Stettin Pursuant to FED. R. BANKR. P. 9019: (i) to Approve
Settlement and Compromise with Michael Szafranski, Elana J. Sturm, ABS Capital Funding, LLC,
SKIS Ventures, LLC, Alexa Funding, LLC, and Onyx Options Consultants Corp.; and (ii) Request for
Entry of Bar Order [DE 808], Filed by Trustee Herbert Stettin (Re: 808 Motion to Compromise
Controversy, Miscellaneous Motion). (Genovese, John)
881 Filed &
Objection
08/12/2010
Entered:
Docket Text: Objection to (880 Notice of Filing filed by Trustee Herbert Stettin)Objection of T.D.
Bank N.A. to Trustee's Notice of Intent to Use Summaries at Evidentiary Hearing on Motion to
Approve Szafranski Settlement and Bar Orders Filed by Interested Party TD Bank, N.A. (Bloom,
Mark)
882 Filed &
Entered:

08/12/2010

Response

Docket Text: Omnibus Response to (863 Objection filed by U.S. Trustee Office of the US Trustee,
864 Objection filed by U.S. Trustee Office of the US Trustee, 872 Response filed by Creditor
Gibraltar Private Bank and Trust, 873 Objection filed by Interested Party Philip Arvidson, 874
Objection filed by Interested Party TD Bank, N.A., 875 Objection filed by Creditor Emess Capital,
LLC, 877 Objection filed by Creditor Emess Capital, LLC) Filed by Trustee Herbert Stettin
(Genovese, John)
1025 Filed:
Entered:

08/12/2010 Objection
09/28/2010

Docket Text: Objection to (835 Ex Parte Motion for Entry of Injunction Order filed by Trustee
Herbert Stettin, Agreed Motion for Payment of Injunction Pursuant to Term Sheet Between Chapter
11 Trustee Herbert Stettin; George Levin; Gayla Sue Levin and Baynon Entities, .) Filed by Creditor
White Oak Global Advisors LLC (Grooms, Desiree)
883 Filed &
Entered:

08/13/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 862 Motion for Payment of Additional Amounts to Fisher
Auction Co., Inc. and AMC Liquidators,. Filed by Trustee Herbert Stettin.) Hearing scheduled for
08/26/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
884 Filed &
Notice of Filing
08/13/2010
Entered:
Docket Text: Notice of Filing Proposed Order Granting Motion of Chapter 11 Trustee Herbert
Stettin Pursuant to Fed. R. Bankr. P. 9019; (i) to Approve Settlement and Compromise With Steven
and Marcy Lippman and (ii) Request for Entry of Bar Order [DE 812], Filed by Trustee Herbert
Stettin. (Singerman, Paul)
885 Filed &
Notice of Filing
08/13/2010
Entered:
Docket Text: Notice of Filing Proposed Order Granting Motion of Chapter 11 Trustee Herbert

Stettin Pursuant to Fed. R. Bankr. P. 9019; (I) to Approve Settlement and Compromose with
Michasel Szafranski, Elana J. STrum, ABS Capital Funding, LLC, Skis Venture, LLC, Alexa
Funding, LLC and Onyx Options Consultants Corp., and (II) Request for Etnry of Bar Order [DE
808], Filed by Trustee Herbert Stettin. (Genovese, John)
888 Filed:
Entered:

08/13/2010 Order on Motion to Compel


08/16/2010

Docket Text: Order Granting Motion To Compel (Re: # 807) (Grooms, Desiree)
886 Filed &
Motion for Protective Order
08/16/2010
Entered:
Terminated:08/16/2010
Docket Text: Joint Motion for Protective Order Filed by Trustee Herbert Stettin. (Lichtman, Charles)
887 Filed &
Certificate of Service
08/16/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 883 Notice of
Hearing). (Singerman, Paul)
889 Filed &
Miscellaneous Motion
08/16/2010
Entered:
Docket Text: Motion to Unseal (D.E. 851) Filed by Interested Party Qtask . (Grooms, Desiree)
890 Filed &
Motion for Protective Order
08/16/2010
Entered:
Terminated:02/10/2011
Docket Text: QTask's Second Status Confernece Update and Motion for Protective Order Filed by
Interested Party Qtask . (Grooms, Desiree)
891 Filed:
Entered:

08/16/2010 Order (Generic)


08/17/2010

Docket Text: Order on August 6, 2010 Continued Status Confernece. (Grooms, Desiree)
892 Filed:
08/16/2010 Order on Motion to Compromise Controversy
Entered:
08/17/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 798) (Grooms, Desiree)
893 Filed:
08/16/2010 Order on Motion for Protective Order
Entered:
08/17/2010
Docket Text: Stipulated Protected Order By and Between Trustee And Petitioner Todd Snyder (Re: #
886) (Grooms, Desiree)
894 Filed &
Response
08/17/2010
Entered:
Docket Text: Response to (889 Motion filed by Interested Party Qtask) Filed by Trustee Herbert
Stettin (Lichtman, Charles)
899 Filed:
08/17/2010 Order on Application for Compensation
Entered:
08/19/2010
Docket Text: Order Granting Application For Compensation (Re: # 814) for Bruce A Katzen, fees
awarded: $65093.57, expenses awarded: $90.35 (Grooms, Desiree)
895 Filed &
Certificate of Service

Entered:

08/18/2010

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 888 Order on
Motion to Compel). (Singerman, Paul)
896 Filed &
Entered:

08/18/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Capital Grille on September
7, 2010 at 10:00 a.m., EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
897 Filed &
Entered:

08/18/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 891 Order
(Generic), 892 Order on Motion to Compromise Controversy, 893 Order on Motion for Protective
Order). (Singerman, Paul)
898 Filed &
Motion for Turnover of Property
08/19/2010
Entered:
Terminated:08/26/2010
Docket Text: Agreed Motion For Turnover Of Property (All Funds and Accounts Listed on the
Attached Exhibit A) Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
900 Filed &
Entered:

08/19/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 899 Order on Application for
Compensation). (Katzen, Bruce)
901 Filed &
Entered:

08/20/2010

Complaint

Docket Text: Adversary case 10-03528. Transferred Case from the U.S. District Court - Petition for
Removal. Edward J. Morse and Carol A. Morse against Carolina Casualty Insurance Company .
Filing Fee NOT Paid. Nature of Suit: ,(01 (Determination of removed claim or cause)) (LaCoursiere,
Chris)
902 Filed &
Entered:

08/20/2010

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 07/01/2010 and Ending
07/31/2010 Filed by Trustee Herbert Stettin. (Gay, David)
903 Filed &
Entered:

08/20/2010

Response

Docket Text: Response to (890 Motion for Protective Order filed by Interested Party Qtask) Filed by
Trustee Herbert Stettin (Lichtman, Charles)
904 Filed &
Close Adversary Case
08/23/2010
Entered:
Docket Text: Adversary Case 0:09-ap-2478 Closed. Complaint Dismissed (Gomez, Edy)
905 Filed &
Entered:

08/23/2010

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-1001 Closed. Order Granting Summary Judgment in Favor of
Plaintiff (Gomez, Edy)
906 Filed &

08/23/2010

Close Adversary Case

Entered:
Docket Text: Adversary Case 0:10-ap-2840 Closed. Complaint Dismissed. (Gomez, Edy)
908 Filed:
Entered:

08/23/2010 Order to Show Cause


08/25/2010

Docket Text: Order to Show Cause . Show Cause hearing to be held on 08/31/2010 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
907 Filed &
Entered:

08/24/2010

Response

Docket Text: Opposition Response to (758 Order on Motion To Reconsider, 780 Motion TD Bank,
N.A.'s Motion Designating Those Portions of the Rule 2004 Examinations of Roseanne Caretsky and
Frank Spinosa Which Should be Sealed or Redacted in Accordance with the Court's June 17, 2010
Order filed by Interested Party TD Bank, N.A.) Filed by Trustee Herbert Stettin (Suarez, Jesus)
909 Filed &
Entered:

08/25/2010

Response

Docket Text: Response to (908 Order to Show Cause) Filed by Trustee Herbert Stettin (Lichtman,
Charles)
910 Filed:
Entered:

08/25/2010 Order on Motion to Compromise Controversy


08/26/2010

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 812) (Grooms, Desiree)
911 Filed:
08/25/2010 Order on Motion to Compromise Controversy
Entered:
08/26/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 812) (Grooms, Desiree)
912 Filed &
Transcript
08/26/2010
Entered:
Docket Text: Transcript of 8/13/2010 Hearing (Re: 798 Motion to Compromise Controversy with the
Chapter 11 Trustee and Morse Operations, Inc., Edward J. Morse, Carol Morse, Ted Morse and
Patricia Morse Filed by Trustee Herbert Stettin., 808 Motion to Compromise Controversy with
Michael Szafranski, Elana J. Sturm, ABS Capital Funding, LLC, SKIS Ventures, LLC, Alexa
Funding, LLC and Onyx Options Consultants Corp., Motion Request for Entry of Bar Order Filed by
Trustee Herbert Stettin., 812 Motion to Compromise Controversy with Chapter 11 Trustee and
Steven and Marcy Lippman and for Entry of Bar Order Filed by Trustee Herbert Stettin., 814 First
Application for Compensation for Bruce A Katzen, Special Counsel, Period: 12/24/2009 to
4/30/2010, Fee: $81,254.03, Expenses: $90.35. Filed by Attorney Bruce A Katzen., 835 Ex Parte
Motion for Entry of Injunction Order, Agreed Motion for Payment of Injunction Pursuant to Term
Sheet Between Chapter 11 Trustee Herbert Stettin; George Levin; Gayla Sue Levin and Baynon
Entities,. Filed by Trustee Herbert Stettin.). Redaction Request Due By 09/2/2010. Statement of
Personal Data Identifier Redaction Request Due by 09/16/2010. Redacted Transcript Due by
09/27/2010. Transcript access will be restricted through 11/24/2010. (Ouellette and Mauldin)
Modified on 2/2/2011 TO Make Available to the Public(Cervino, Maria).
913 Filed &
Transcript
08/26/2010
Entered:
Docket Text: Transcript of 8/10/2010 Hearing (Re: 852 Emergency Motion to Seal D.E # 851 Filed
by Trustee Herbert Stettin.). Redaction Request Due By 09/2/2010. Statement of Personal Data
Identifier Redaction Request Due by 09/16/2010. Redacted Transcript Due by 09/27/2010.
Transcript access will be restricted through 11/24/2010. (Ouellette and Mauldin) Modified on
2/2/2011 to make available to the public (Cervino, Maria).

914 Filed &


Application for Compensation
08/26/2010
Entered:
Terminated:09/30/2010
Docket Text: Second Application for Interim Compensation for Paul Steven Singerman Esq,
Trustee's Attorney, Period: 2/1/2010 to 7/31/2010, Fee: $3,075,535.50, Expenses: $116,789.63. Filed
by Attorney Paul Steven Singerman Esq. (Attachments: 1 Exhibit D (Part 1)2 Exhibit D (Part 2)3
Exhibit D (Part 3)4 Exhibit D (Part 4)5 Exhibit D (Part 5)6 Exhibit D (Part 6)7 Exhibit D (Part 7))
(Singerman, Paul)
915 Filed &
Application for Compensation
08/26/2010
Entered:
Terminated:09/30/2010
Docket Text: Second Application for Interim Compensation for Richard A. Pollack, Accountant,
Period: 2/1/2010 to 7/31/2010, Fee: $874,488.95, Expenses: $1,445.98. Filed by Accountant Richard
A. Pollack. (Singerman, Paul)
916 Filed &
Notice Regarding Filing of Transcript
08/26/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 912 Transcript of 8/13/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 9/2/2010. Statement of Personal
Data Identifier Redaction Request Due by 9/16/2010. Redacted Transcript Due by 9/27/2010.
Transcript access will be restricted through 11/24/2010. (Grooms, Desiree)
917 Filed &
Entered:

08/26/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 913 Transcript of 8/10/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 9/2/2010. Statement of Personal
Data Identifier Redaction Request Due by 9/16/2010. Redacted Transcript Due by 9/27/2010.
Transcript access will be restricted through 11/24/2010. (Grooms, Desiree)
918 Filed &
Motion to Establish Procedures
08/26/2010
Entered:
Terminated:09/30/2010
Docket Text: Motion to Establish Procedures for Monthly and Interim Compensation and
Reimbursement of Expenses for Professionals Filed by Trustee Herbert Stettin. (Singerman, Paul)
919 Filed &
Entered:

08/26/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 918 Motion to Establish Procedures for Monthly and Interim
Compensation and Reimbursement of Expenses for Professionals Filed by Trustee Herbert Stettin.)
Hearing scheduled for 09/02/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
920 Filed &
Application for Compensation
08/26/2010
Entered:
Terminated:10/05/2010
Docket Text: Second Interim Application for Compensation for John H Genovese Esq, Trustee's
Attorney, Period: 2/1/2010 to 7/31/2010, Fee: $731,270.00, Expenses: $19,562.78. Filed by Attorney
John H Genovese Esq. (Attachments: 1 Exhibit) (Genovese, John)
937 Filed:

08/26/2010 Order on Motion for Turnover of Property

Entered:
08/27/2010
Docket Text: Order Granting Motion For Turnover of Property Re: # 898 (Grooms, Desiree)
921 Filed &
Notice of Appearance
08/27/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by Heather L. Ries Esq. Filed by
Creditor Nova Bank. (Ries, Heather)
922 Filed &
Motion to Compromise Controversy
08/27/2010
Entered:
Terminated:10/05/2010
Docket Text: Motion to Compromise Controversy with Irene Stay Filed by Trustee Herbert Stettin.
(Genovese, John)
923 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Aldo on September 8, 2010 at 4:30 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
924 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Bebe on September 9, 2010 at 10:00 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
925 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Bloomingdale's on September 8, 2010 at 9:30 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
926 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Bergdorf Goodman on September 8, 2010 at 11:00 a.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
927 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Burberry on September 9, 2010 at 10:30 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
928 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Cache on September 8, 2010 at 4:00 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
929 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Circuit City on September 8, 2010 at 1:30 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
930 Filed &

Notice of Examination

Entered:

08/27/2010

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Coach on September 9, 2010 at 9:00 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
931 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Ermare Shoes, Inc. on September 8, 2010 at 3:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
932 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Gym Source on September 8, 2010 at 10:00 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
933 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Jimmy Choo-Madison Avenue on September 8, 2010 at 2:00 p.m. EST Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
934 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Louis Vuitton on September 8, 2010 at 10:30 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
935 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Lucky Brand Jeans on September 9, 2010 at 9:30 a.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
936 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Michael Kors on September 9, 2010 at 11:00 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
938 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Nordstrom, Inc. on September 8, 2010 at 11:30 a.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
939 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Onlineshoes.com on September 8, 2010 at 2:30 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
940 Filed &
Application to Employ

Entered:

08/27/2010

Terminated:10/05/2010
Docket Text: Application to Employ Douglas C. Armstrong and Boating World as Broker for Sale of
Motor Vessel Pursuant to Settlement Agreement with Irene Stay [Affidavit Attached] Filed by
Trustee Herbert Stettin. (Genovese, John)
941 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Pacific Sunwear Stores Corp. on September 9, 2010 at 1:00 p.m. EST Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
942 Filed &
Application to Employ
08/27/2010
Entered:
Terminated:10/05/2010
Docket Text: Application to Employ Joseph J. Luzinski and Development Specialists, Inc. as
Consultant / Expert Witness for the Trustee [Affidavit Attached] Filed by Trustee Herbert Stettin.
(Genovese, John)
943 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Saks Fifth Avenue on September 8, 2010 at 1:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
944 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Shop 603 on September 8, 2010 at 9:00 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
945 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Solstice Sunglass on September 9, 2010 at 2:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
946 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Tiffany & Co. on September 9, 2010 at 11:30 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
947 Filed &
Entered:

08/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Touch Clothing on September 8, 2010 at 3:30 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
948 Filed &
Notice of Examination
08/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of

XTC on Melrose on September 9, 2010 at 1:30 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
949 Filed &
Notice of Hearing
08/27/2010
Entered:
Docket Text: Notice of Hearing (Re: 914Second Application for Interim Compensation for Paul
Steven Singerman Esq, Trustee's Attorney, Period: 2/1/2010 to 7/31/2010, Fee: $3,075,535.50,
Expenses: $116,789.63. Filed by Attorney Paul Steven Singerman Esq., 915 Second Application for
Interim Compensation for Richard A. Pollack, Accountant, Period: 2/1/2010 to 7/31/2010, Fee:
$874,488.95, Expenses: $1,445.98 Filed by Accountant Richard A. Pollack., 920 Second Interim
Application for Compensation for John H Genovese Esq, Trustee's Attorney, Period: 2/1/2010 to
7/31/2010, Fee: $731,270.00, Expenses: $19,562.78 Filed by Attorney John H Genovese Esq.)
Hearing scheduled for 09/28/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
950 Filed &
Notice of Hearing
08/27/2010
Entered:
Docket Text: Notice of Hearing (Re: 922 Motion to Compromise Controversy with Irene Stay Filed
by Trustee Herbert Stettin.) Hearing scheduled for 09/28/2010 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
951 Filed:
Entered:

08/27/2010 BNC Certificate of Mailing - PDF Document


08/28/2010

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 908 Order to Show Cause . Show
Cause hearing to be held on 08/31/2010 at 01:30 PM at 299 E Broward Blvd Room 308) Service
Date 08/27/2010. (Admin.)
954 Filed:
08/27/2010 Response
Entered:
08/30/2010
Docket Text: **This is Part I, DE #1295 is Part II** Response to (908 Order to Show Cause) Filed
by Interested Party Qtask (Grooms, Desiree) Modified on 1/5/2011 (Montygierd, Hebe).
1295 Filed:
08/27/2010 Miscellaneous Motion
Entered:
01/05/2011
Terminated:02/10/2011
Docket Text: Motion for In Camera Hearing, Motion for Protective Order Filed by Interested Party
Qtask. *This is Part II of DE #954* (Montygierd, Hebe)
1295 Filed:
08/27/2010 Motion for Protective Order
Entered:
01/05/2011
Terminated:02/10/2011
Docket Text: Motion for In Camera Hearing, Motion for Protective Order Filed by Interested Party
Qtask. *This is Part II of DE #954* (Montygierd, Hebe)
952 Filed:
08/28/2010 BNC Certificate of Mailing
Entered:
08/29/2010
Docket Text: BNC Certificate of Mailing (Re: 916 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
08/28/2010. (Admin.)
953 Filed:
08/28/2010 BNC Certificate of Mailing
Entered:
08/29/2010
Docket Text: BNC Certificate of Mailing (Re: 917 Notice Regarding Filing of Transcript and

Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
08/28/2010. (Admin.)
955 Filed &
Entered:

08/30/2010

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 918 Motion to Establish Procedures for Monthly and Interim
Compensation and Reimbursement of Expenses for Professionals Filed by Trustee Herbert Stettin.)
Hearing scheduled for 09/28/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
956 Filed &
Motion to Compromise Controversy
08/31/2010
Entered:
Terminated:09/24/2010
Docket Text: Motion to Compromise Controversy with Various Charitable Organizations [Negative
Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
957 Filed &
Order (Generic)
08/31/2010
Entered:
Docket Text: Order Appointing Expert (Re: 908 Order to Show Cause). (Grooms, Desiree)
958 Filed:
08/31/2010 Amended Order
Entered:
09/01/2010
Docket Text: Amended Order Appointing Expert. (Montygierd, Hebe)
959 Filed:
Entered:

08/31/2010 Order on Motion For Payment


09/01/2010

Docket Text: Order Granting Motion For Payment (Re: # 862) (Montygierd, Hebe)
960 Filed &
Entered:

09/01/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 957 Order
(Generic), 958 Amended Order, 959 Order on Motion For Payment). (Singerman, Paul)
976 Filed:
09/01/2010 Amended Order
Entered:
09/03/2010
Docket Text: Amended Order (Re: 812 Motion to Compromise Controversy filed by Trustee Herbert
Stettin). (Graster-Thomas, Tanesha)
961 Filed &
Notice of Appearance
09/02/2010
Entered:
Docket Text: Notice of Appearance and Request for Service , Amended by Paul J McMahon Esq
Filed by Interested Party Philip Arvidson. (McMahon, Paul)
962 Filed &
Notice of Examination
09/02/2010
Entered:
Terminated:09/10/2010
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Steve Rossi on September
16, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
963 Filed &
Notice of Examination
09/02/2010
Entered:
Terminated:09/10/2010
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Howard Herskowitz on

September 16, 2010 at 2:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
964 Filed &
Notice of Examination
09/02/2010
Entered:
Terminated:09/10/2010
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Wayne S. Koppel on
September 17, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Cimo, David)
965 Filed &
Notice of Examination
09/02/2010
Entered:
Terminated:09/10/2010
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Adelita Cabello on
September 17, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Cimo, David)
966 Filed &
Certificate of Service
09/02/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 910 Order on
Motion to Compromise Controversy, 911 Order on Motion to Compromise Controversy, 937 Order
on Motion for Turnover of Property). (Singerman, Paul)
967 Filed &
Entered:

09/02/2010

Document

Docket Text: Trustee's Request to Court and Disclosure Respecting Appointment of Robert D.
Moody as Expert Witness on Qtask Matters Filed by Trustee Herbert Stettin (Re: 957 Order
(Generic), 958 Amended Order). (Lichtman, Charles)
968 Filed &
Certificate of Service
09/02/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 949 Notice of
Hearing, 950 Notice of Hearing). (Singerman, Paul)
969 Filed &
Certificate of Service
09/02/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 955 Notice of
Hearing Amended/Renoticed/Continued). (Singerman, Paul)
971 Filed:
09/02/2010 Amended Order
Entered:
09/03/2010
Docket Text: Second Amended Order Appointing Expert (Re: 908 Order to Show Cause). (Cervino,
Maria)
970 Filed &
Entered:

09/03/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re: 910
Order on Motion to Compromise Controversy, 911 Order on Motion to Compromise Controversy,
922 Motion to Compromise Controversy with Irene Stay filed by Trustee Herbert Stettin, 949 Notice
of Hearing, 950 Notice of Hearing). (Trustee Services Inc 2)
972 Filed &
Entered:

09/03/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 940 Application to Employ Douglas C. Armstrong and Boating
World as Broker for Sale of Motor Vessel Pursuant to Settlement Agreement with Irene Stay
[Affidavit Attached] Filed by Trustee Herbert Stettin.) Hearing scheduled for 09/28/2010 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)

973 Filed &


Entered:

09/03/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 942 Application to Employ Joseph J. Luzinski and
Development Specialists, Inc. as Consultant / Expert Witness for the Trustee [Affidavit Attached]
Filed by Trustee Herbert Stettin.) Hearing scheduled for 09/28/2010 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
974 Filed &
Entered:

09/03/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 971 Amended
Order). (Singerman, Paul)
975 Filed &
Entered:

09/03/2010

Complaint

Docket Text: Adversary case 10-03552. Complaint by Herbert Stettin against Caro Group, L.L.C..
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)),(14 (Recovery of money/property - other)) (Gay, David)
977 Filed &
Entered:

09/03/2010

Complaint

Docket Text: Adversary case 10-03553. Complaint by Herbert Stettin against Exito Investment
Group, L.L.C.. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gay, David)
978 Filed &
Entered:

09/03/2010

Complaint

Docket Text: Adversary case 10-03554. Complaint by Herbert Stettin against Marmarser Investment,
L.L,C.. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gay, David)
979 Filed &
Entered:

09/03/2010

Complaint

Docket Text: Adversary case 10-03555. Complaint by Herbert Stettin against MTG Holdings, L.L.C..
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(12 (Recovery of money/property - 547
preference)),(14 (Recovery of money/property - other)) (Gay, David)
980 Filed &
Entered:

09/03/2010

Complaint

Docket Text: Adversary case 10-03556. Complaint by Herbert Stettin against New Miami Group,
L.L,C,. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gay, David)
981 Filed &
Entered:

09/03/2010

Complaint

Docket Text: Adversary case 10-03557. Complaint by Herbert Stettin against Pirulin Group, L.L.C..
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent

transfer)),(14 (Recovery of money/property - other)) (Gay, David)


982 Filed &
Complaint
09/03/2010
Entered:
Docket Text: Adversary case 10-03558. Complaint by Herbert Stettin against OPMonies 2, L.L.C.,
Platinum Estates, Inc.. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542
turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gay, David)
983 Filed &
Complaint
09/03/2010
Entered:
Docket Text: Adversary case 10-03559. Complaint by Herbert Stettin against Wak Boys, L.L.C..
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)),(14 (Recovery of money/property - other)) (Gay, David)
984 Filed &
Entered:

09/03/2010

Notice of Filing

Docket Text: Notice of Filing Trustee's Notice of Intent to Assert Claims, Filed by Trustee Herbert
Stettin. (Singerman, Paul)
985 Filed &
Certificate of Service
09/03/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 976 Amended
Order). (Singerman, Paul)
986 Filed &
Transcript
09/07/2010
Entered:
Docket Text: Transcript of 8/6/2010 Hearing . Redaction Request Due By 09/14/2010. Statement of
Personal Data Identifier Redaction Request Due by 09/28/2010. Redacted Transcript Due by
10/8/2010. Transcript access will be restricted through 12/6/2010. (Ouellette and Mauldin) Modified
on 2/2/2011 To make available to the public (Cervino, Maria).
987 Filed &
Application for Compensation
09/07/2010
Entered:
Terminated:10/05/2010
Docket Text: Second Interim Application for Compensation and Reimbursement of Expenses for
Akerman Senterfitt and for Michael I Goldberg Esq, Attorney, Period: 4/1/2010 to 8/31/2010, Fee:
$202,076.50, Expenses: $4,620.80. Filed by Attorney Michael I Goldberg Esq. (Goldberg, Michael)
988 Filed &
Certificate of Service
09/07/2010
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 972 Notice of Hearing, 973
Notice of Hearing). (Suarez, Jesus)
989 Filed &
Notice of Hearing
09/07/2010
Entered:
Docket Text: Notice of Hearing (Re: 987 Second Interim Application for Compensation and
Reimbursement of Expenses for Akerman Senterfitt and for Michael I Goldberg Esq, Attorney,
Period: 4/1/2010 to 8/31/2010, Fee: $202,076.50, Expenses: $4,620.80. Filed by Attorney Michael I
Goldberg Esq.) Hearing scheduled for 09/28/2010 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
990 Filed &

09/07/2010 Order Setting Status Hearing/Conference

Entered:
Docket Text: Order Setting Status Conference on Expert Witness. Status hearing to be held on
09/13/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
991 Filed &
Certificate of Service
09/07/2010
Entered:
Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 989 Notice of
Hearing). (Goldberg, Michael)
992 Filed &
Notice Regarding Filing of Transcript
09/08/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 986 Transcript of 8/6/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 09/14/2010. Statement of
Personal Data Identifier Redaction Request Due by 09/28/2010. Redacted Transcript Due by
10/8/2010. Transcript access will be restricted through 12/6/2010.) Redaction Request Due By
9/14/2010. Statement of Personal Data Identifier Redaction Request Due by 9/28/2010. Redacted
Transcript Due by 10/8/2010. Transcript access will be restricted through 12/6/2010. (Grooms,
Desiree)
993 Filed &
Certificate of Service
09/08/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 990 Order Setting
Status Hearing/Conference). (Singerman, Paul)
994 Filed &
Notice of Examination
09/08/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination of Gerald A. Brauser and Leon Brauser on
September 22, 2010 at 9:00 a.m. and 2:00 p.m., respectively, Filed by Trustee Herbert Stettin.
(Singerman, Paul)
995 Filed &
Notice of Examination
09/08/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Serber & Associates, P.A. on September 28, 2010 at 11:30 a.m. Filed by Trustee Herbert Stettin.
(Gay, David)
996 Filed &
Entered:

09/08/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
BWS Investments USA, L.L.C. on September 28, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin.
(Gay, David)
997 Filed &
Notice of Examination
09/08/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Barry Lipsitz on September
27, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Gay, David)
998 Filed &
Notice of Examination
09/08/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
T & L Investors Corp. on September 29, 2010 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Gay,

David)
999 Filed &
Entered:

09/08/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Tona Development & Construction, L.L.C. on September 29, 2010 at 3:30 p.m. Filed by Trustee
Herbert Stettin. (Gay, David)
1000 Filed &
Notice of Examination
09/08/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Domenick Tonachio on
September 29, 2010 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Gay, David)
1001 Filed &
Entered:

09/10/2010

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 962 Notice of
Examination, 963 Notice of Examination, 964 Notice of Examination, 965 Notice of Examination).
(Suarez, Jesus)
1002 Filed &
Notice of Examination
09/10/2010
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative of Tona Development & Construction, L.L.C. on September 30, 2010 at 1:30 p.m.
EST Filed by Trustee Herbert Stettin. (Gay, David)
1003 Filed &
Entered:

09/10/2010

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Barry Lipsitz on
September 30, 2010 at 3:30 p.m. EST Filed by Trustee Herbert Stettin. (Gay, David)
1004 Filed &
Entered:

09/10/2010

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative of T & L Investors Corp. on September 30, 2010 at 11:30 a.m. EST Filed by Trustee
Herbert Stettin. (Gay, David)
1005 Filed &
Notice of Examination
09/10/2010
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Domenick
Tonacchio on September 30, 2010 at 9:30 a.m. EST Filed by Trustee Herbert Stettin. (Gay, David)
1006 Filed &
Notice of Examination
09/10/2010
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative of BWS IINVESTMENTS USA, L.L.C. on September 29, 2010 at 9:30 a.m. EST
Filed by Trustee Herbert Stettin. (Gay, David)
1007 Filed &
Notice of Examination
09/10/2010
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative of Serber & Associates, P.A. on September 29, 2010 at 11:30 a.m. EST Filed by
Trustee Herbert Stettin. (Gay, David)
1008 Filed:

09/10/2010 BNC Certificate of Mailing

Entered:

09/11/2010

Docket Text: BNC Certificate of Mailing (Re: 992 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
09/10/2010. (Admin.)
1009 Filed &
Notice of Filing
09/15/2010
Entered:
Docket Text: Notice of Filing Motion to Transfer Involuntary Proceedings of Gayla Sue Levin and
Banyon 1030-32, LLC, Filed by Trustee Herbert Stettin. (Genovese, John)
1010 Filed:
09/16/2010 Order on Motion to Compromise Controversy
Entered:
09/17/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 808), Granting Motion Re:
# 808 (Grooms, Desiree)
1010 Filed:
09/16/2010 Order on Miscellaneous Motion
Entered:
09/17/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 808), Granting Motion Re:
# 808 (Grooms, Desiree)
1012 Filed:
09/16/2010 Memorandum Decision/Opinion
Entered:
09/20/2010
Docket Text: Memorandum Opinion (Re: 808 Motion to Compromise Controversy filed by Trustee
Herbert Stettin, Miscellaneous Motion). (Grooms, Desiree)
1011 Filed &
Entered:

09/17/2010

Complaint

Docket Text: Adversary case 10-03602. Complaint by Herbert Stettin against Network Resources
Investment Group, L.L.C. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542
turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gay, David)
1013 Filed &
Motion to Clarify
09/20/2010
Entered:
Terminated:10/15/2010
Docket Text: Motion to Clarify (Re: 888 Order on Motion to Compel) Filed by Other Professional
Robert B Carney. (Lichtman, Charles)
1014 Filed &
Trustee's Monthly Financial Report
09/20/2010
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning August 1, 2010 and
Ending August 31, 2010 Filed by Trustee Herbert Stettin. (Gay, David)
1015 Filed &
Entered:

09/21/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination of Gerald A. Brauser
and Leon Brauser on September 22, 2010 at 9:00 a.m. and 2:00 p.m., respectively, Filed by Trustee
Herbert Stettin (Re: 994 Notice of Examination). (Singerman, Paul)
1016 Filed &
Notice of Hearing
09/22/2010
Entered:
Docket Text: Notice of Hearing (Re: 1013 Motion to Clarify) Hearing scheduled for 10/07/2010 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)

1017 Filed:
Entered:

09/22/2010 Memorandum Decision/Opinion


09/23/2010

Docket Text: Amended Order And Memorandum Opinion (Re: 808 Motion to Compromise
Controversy filed by Trustee Herbert Stettin, Miscellaneous Motion). (Grooms, Desiree)
1018 Filed &
Certificate of No Response
09/23/2010
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 956 Motion to
Compromise Controversy with Various Charitable Organizations [Negative Notice] filed by Trustee
Herbert Stettin). (Singerman, Paul)
1019 Filed &
Entered:

09/24/2010

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Hearing (Re: 1013 Motion to Clarify) Hearing scheduled for
10/13/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1021 Filed:
09/24/2010 Order on Motion to Compromise Controversy
Entered:
09/27/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 956) (Grooms, Desiree)
1020 Filed &
Entered:

09/27/2010

Close Adversary Case

Docket Text: Adversary Case 0:09-ap-2464 Closed. Complaint Dismissed (Gomez, Edy)
1022 Filed &
Motion for Protective Order
09/27/2010
Entered:
Terminated:10/20/2010
Docket Text: Motion for Protective Order Filed by Interested Party Farmer, Jaffe, Weissing,
Edwards, Fistos & Lehrman, P.L.. (Lehrman, Seth)
1023 Filed &
Entered:

09/28/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 1019 Notice of
Hearing Amended/Renoticed/Continued). (Singerman, Paul)
1024 Filed &
Entered:

09/28/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 1021 Order on
Motion to Compromise Controversy). (Singerman, Paul)
1026 Filed &
Miscellaneous Motion
09/28/2010
Entered:
Terminated:09/30/2010
Docket Text: Ex Parte Motion for Entry of an Order Requiring Leon Brauser to Attend His
Deposition on October 6, 2010 Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1027 Filed &
Entered:

09/28/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Serber & Associates, P.A. on October 1, 2010 at 9:00 a.m. Filed by Trustee Herbert Stettin. (Gay,
David)
1028 Filed &

Notice of Examination

Entered:

09/28/2010

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
BWS Investments USA, LLC on October 1, 2010 at 10:30 a.m. Filed by Trustee Herbert Stettin.
(Gay, David)
1029 Filed &
Entered:

09/29/2010

Notice of Filing

Docket Text: Notice of Filing Paperless Order Staying and Administratively Closing Case [D.E. 98],
Filed by Trustee Herbert Stettin. (Genovese, John)
1030 Filed &
Notice of Filing
09/29/2010
Entered:
Docket Text: Notice of Filing Order [D.E. 71], Filed by Trustee Herbert Stettin. (Genovese, John)
1031 Filed &
Entered:

09/29/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Domenick Tonacchio on
October 18, 2010 at 9:30 a.m., EST Filed by Trustee Herbert Stettin. (Gay, David)
1032 Filed &
Entered:

09/29/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
T&L Investors Corp. on October 18, 2010 at 11:30 a.m., EST Filed by Trustee Herbert Stettin. (Gay,
David)
1033 Filed &
Notice of Examination
09/29/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Tona Development & Construction, LLC on October 18, 2010 at 1:30 p.m., EST Filed by Trustee
Herbert Stettin. (Gay, David)
1034 Filed &
Entered:

09/29/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
BWS Investments USA, LLC on October 14, 2010 at 10:30 a.m., EST Filed by Trustee Herbert
Stettin. (Gay, David)
1035 Filed &
Notice of Examination
09/29/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Serber & Associates, P.A. on October 14, 2010 at 9:00 a.m., EST Filed by Trustee Herbert Stettin.
(Gay, David)
1036 Filed &
Entered:

09/29/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Barry Lipsitz on October 18,
2010 at 3:30 p.m., EST Filed by Trustee Herbert Stettin. (Gay, David)
1037 Filed &
Entered:

09/30/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Howard Gruverman as and
individual and as a Corporate Representative of Edify, Iron Street Management, IS Management

LLC, Gruverman Enterprises, Inc. and Gruverman Family Holdings LLC on October 14, 2010 at
10:00 a.m., EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1038 Filed &
Entered:

09/30/2010

Motion for Joinder

Docket Text: Motion for Joinder (Re: 1013 Motion to Clarify) Filed by Interested Party Farmer,
Jaffe, Weissing, Edwards, Fistos & Lehrman, P.L.. (Lehrman, Seth)
1039 Filed &
Entered:

09/30/2010

Notice of Filing

Docket Text: Notice of Filing Joinder, Filed by Creditor Razorback Funding, LLC. (Silver, James)
1040 Filed:
09/30/2010 Order on Miscellaneous Motion
Entered:
10/01/2010
Docket Text: Order Granting Motion Re: # 1026 (Grooms, Desiree)
1041 Filed:
Entered:

09/30/2010 Order on Application for Compensation


10/01/2010

Docket Text: Order Granting Application For Compensation (Re: # 915) for Richard A. Pollack, fees
awarded: $679591.16, expenses awarded: $1445.98 (Grooms, Desiree)
1043 Filed:
09/30/2010 Order on Application for Compensation
Entered:
10/01/2010
Docket Text: Order Granting Application For Compensation (Re: # 914) for Paul Steven Singerman,
fees awarded: $2460428.40, expenses awarded: $116789.63 (Grooms, Desiree)
1044 Filed:
09/30/2010 Order on Motion to Establish Procedures
Entered:
10/01/2010
Docket Text: Order Granting Motion to Establish Procedures (Re: # 918) (Grooms, Desiree)
1042 Filed &
Entered:

10/01/2010

Notice of Filing

Docket Text: Notice of Filing (Amended) regarding Joinder in Trustee's Motion to Transfer Gayla
Sue Levin and Banyon 1030-32 Involuntary Bankruptcy Cases to the Honorable Raymond B. Ray,
Filed by Creditor Razorback Funding, LLC (Re: 1039 Notice of Filing). (Silver, James)
1045 Filed &
Notice of Hearing
10/05/2010
Entered:
Docket Text: Notice of Hearing (Re: 1022 Motion for Protective Order Filed by Interested Party
Farmer, Jaffe, Weissing, Edwards, Fistos & Lehrman, P.L..) Hearing scheduled for 10/20/2010 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1046 Filed &
Certificate of Service
10/05/2010
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 1040 Order on
Miscellaneous Motion, 1041 Order on Application for Compensation, 1043 Order on Application for
Compensation, 1044 Order on Motion to Establish Procedures). (Singerman, Paul)
1047 Filed:
10/05/2010 Order on Application for Compensation
Entered:
10/06/2010
Docket Text: Order Granting Application For Compensation (Re: # 987) for Michael I Goldberg,
fees awarded: $161661.20, expenses awarded: $4620.80 (Grooms, Desiree)
1048 Filed:

10/05/2010 Order on Application to Employ

Entered:

10/06/2010

Docket Text: Order Granting Application to Employ Douglas C Armstrong (Re: # 940) (Grooms,
Desiree)
1050 Filed:
Entered:

10/05/2010 Order on Application for Compensation


10/06/2010

Docket Text: Order Granting Application For Compensation (Re: # 920) for John H Genovese, fees
awarded: $585016.00, expenses awarded: $19562.78 (Grooms, Desiree)
1051 Filed:
Entered:

10/05/2010 Order on Motion to Compromise Controversy


10/06/2010

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 922) (Grooms, Desiree)
1052 Filed:
10/05/2010 Order on Application to Employ
Entered:
10/06/2010
Docket Text: Order Granting Application to Employ Joseph J Luzinski (Re: # 942) (Grooms,
Desiree)
1049 Filed &
Entered:

10/06/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 1047 Order on
Application for Compensation). (Goldberg, Michael)
1053 Filed &
Entered:

10/06/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1048 Order on Application to
Employ, 1050 Order on Application for Compensation, 1051 Order on Motion to Compromise
Controversy, 1052 Order on Application to Employ). (Suarez, Jesus)
1054 Filed &
Motion to Compromise Controversy
10/07/2010
Entered:
Terminated:11/19/2010
Docket Text: Motion to Compromise Controversy with Chapter 11 Trustee and Scott Goldstein and
Steinger, Iscoe & Greene, P.A. Filed by Trustee Herbert Stettin. (Gay, David)
1055 Filed &
Entered:

10/08/2010

Complaint

Docket Text: Adversary case 10-03636. Complaint by Herbert Stettin against Landing Rock Group,
L.L.C., Monarch Capital Fund, Ltd.. Filing Fee Paid. Nature of Suit:,(12 (Recovery of
money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))
(Gay, David)
1056 Filed &
Application for Compensation
10/11/2010
Entered:
Terminated:10/12/2010
Docket Text: Second Application for Compensation for Bruce A Katzen, Attorney, Period: 5/1/2010
to 7/31/2010, Fee: $40,318.59, Expenses: $38.78. Filed by Attorney Bruce A Katzen. (Katzen,
Bruce)
1057 Filed &
Entered:

10/11/2010

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Special Counsel Bruce A Katzen (Re: 1056
Application for Compensation). (Katzen, Bruce)

1058 Filed &


Application for Compensation
10/12/2010
Entered:
Terminated:11/16/2010
Docket Text: MarcumRachlin, a division of Marcum LLP Application for Interim Compensation for
John L. Heller, Accountant, Period: 2/15/2010 to 9/30/2010, Fee: $20,178.00, Expenses: $.08. Filed
by Accountant John L. Heller. (Heller, John)
1059 Filed &
Entered:

10/13/2010

Transcript

Docket Text: Transcript of 9/28/2010 Hearing (Re: 914 Second Application for Interim
Compensation for Paul Steven Singerman Esq, Trustee's Attorney, Period: 2/1/2010 to 7/31/2010,
Fee: $3,075,535.50, Expenses: $116,789.63. Filed by Attorney Paul Steven Singerman Esq., 915
Second Application for Interim Compensation for Richard A. Pollack, Accountant, Period: 2/1/2010
to 7/31/2010, Fee: $874,488.95, Expenses: $1,445.98. Filed by Accountant Richard A. Pollack., 918
Motion to Establish Procedures for Monthly and Interim Compensation and Reimbursement of
Expenses for Professionals Filed by Trustee Herbert Stettin., 920 Second Interim Application for
Compensation for John H Genovese Esq, Trustee's Attorney, Period: 2/1/2010 to 7/31/2010, Fee:
$731,270.00, Expenses: $19,562.78. Filed by Attorney John H Genovese Esq., 922 Motion to
Compromise Controversy with Irene Stay Filed by Trustee Herbert Stettin., 940 Application to
Employ Douglas C. Armstrong and Boating World as Broker for Sale of Motor Vessel Pursuant to
Settlement Agreement with Irene Stay [Affidavit Attached] Filed by Trustee Herbert Stettin., 942
Application to Employ Joseph J. Luzinski and Development Specialists, Inc. as Consultant / Expert
Witness for the Trustee [Affidavit Attached] Filed by Trustee Herbert Stettin., 987 Second Interim
Application for Compensation and Reimbursement of Expenses for Akerman Senterfitt and for
Michael I Goldberg Esq, Attorney, Period: 4/1/2010 to 8/31/2010, Fee: $202,076.50, Expenses:
$4,620.80. Filed by Attorney Michael I Goldberg Esq.). Redaction Request Due By 10/20/2010.
Statement of Personal Data Identifier Redaction Request Due by 11/3/2010. Redacted Transcript
Due by 11/15/2010. Transcript access will be restricted through 01/11/2011. (Ouellette and Mauldin)
Modified on 2/2/2011 To make available to the public (Cervino, Maria).
1060 Filed &
Entered:

10/13/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1058 MarcumRachlin, a division of Marcum LLP Application
for Interim Compensation for John L. Heller, Accountant, Period: 2/15/2010 to 9/30/2010, Fee:
$20,178.00, Expenses: $.08. Filed by Accountant John L. Heller.) Hearing scheduled for 11/08/2010
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1061 Filed &
Entered:

10/13/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1054Motion to Compromise Controversy with Chapter 11
Trustee and Scott Goldstein and Steinger, Iscoe & Greene, P.A. Filed by Trustee Herbert Stettin.)
Hearing scheduled for 11/08/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
1062 Filed &
Entered:

10/13/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Accountant John L. Heller (Re: 1060 Notice of Hearing).
(Heller, John)
1063 Filed &
Entered:

10/13/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian for
Herbert Stettin, Trustee on November 12, 2010 at 10:00 a.m. Filed by Creditor Razorback Funding,
LLC. (Silver, James)
1064 Filed &
Notice Regarding Filing of Transcript
10/14/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1059 Transcript of 9/28/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 10/20/2010. Statement of
Personal Data Identifier Redaction Request Due by 11/3/2010. Redacted Transcript Due by
11/15/2010. Transcript access will be restricted through 1/11/2011. (Grooms, Desiree)
1065 Filed &
Entered:

10/15/2010

Complaint

Docket Text: Adversary case 10-03650. Complaint by Herbert Stettin against Albert Peter, Iris Peter,
Tatiana Yoel, Jewel River Cruise Line, US, LLC, Jewel River Cruise Line, GMBH, Jewel River
Cruises Holding, AG. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542
turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Lichtman,
Charles)
1066 Filed:
Entered:

10/15/2010 BNC Certificate of Mailing - Hearing


10/16/2010

Docket Text: BNC Certificate of Mailing - Hearing (Re: 1060 Notice of Hearing) Service Date
10/15/2010. (Admin.)
1068 Filed:
Entered:

10/15/2010 Amended Order


10/18/2010

Docket Text: Amended Order (Re: 807 Motion to Compel filed by Interested Party Jeffrey Epstein).
(Grooms, Desiree)
1067 Filed:
Entered:

10/16/2010 BNC Certificate of Mailing


10/17/2010

Docket Text: BNC Certificate of Mailing (Re: 1064 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
10/16/2010. (Admin.)
1069 Filed &
Close Adversary Case
10/18/2010
Entered:
Docket Text: Adversary Case 0:09-ap-2549 Closed. Complaint Dismissed (Gomez, Edy)
1070 Filed &
Miscellaneous Motion
10/18/2010
Entered:
Terminated:11/01/2010
Docket Text: Ex Parte Motion for Entry of an Order Requiring Michael H. Brauser to Attend His
Deposition on November 4, 2010 Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1071 Filed &
Amended Motion
10/18/2010
Entered:
Terminated:10/25/2010
Docket Text: Amended Motion (1026 Ex Parte Motion for Entry of an Order Requiring Leon
Brauser to Attend His Deposition on October 6, 2010) for Entry of an Order Requiring Leon Brauser
to Attend His Deposition on November 2, 2010 Filed by Trustee Herbert Stettin. (Lichtman, Charles)

1072 Filed &


Entered:

10/19/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay (Re: 1061 Notice of Hearing). (Gay,
David)
1073 Filed &
Entered:

10/19/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1068 Amended Order).
(Lichtman, Charles)
1074 Filed &
Entered:

10/19/2010

Notice of Filing

Docket Text: Notice of Filing Extension Agreement, Filed by Trustee Herbert Stettin (Re: 831 Notice
of Filing). (Genovese, John)
1075 Filed &
Entered:

10/20/2010

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 09/01/2010 and Ending
09/30/10 Filed by Trustee Herbert Stettin. (Gay, David)
1077 Filed:
10/20/2010 Order on Motion for Protective Order
Entered:
10/21/2010
Docket Text: Order Cancelling Hearing on Motion For Protective Order (Re: # 1022) (Grooms,
Desiree)
1076 Filed &
Transcript
10/21/2010
Entered:
Docket Text: Transcript of 10/13/2010 Hearing (Re: 1013 Motion to Clarify). Redaction Request
Due By 10/28/2010. Statement of Personal Data Identifier Redaction Request Due by 11/12/2010.
Redacted Transcript Due by 11/22/2010. Transcript access will be restricted through 01/19/2011.
(Ouellette and Mauldin) Modified on 2/2/2011 to make available to the public (Cervino, Maria).
1078 Filed &
Notice to Withdraw Appearance
10/21/2010
Entered:
Docket Text: Notice to Withdraw Appearance on behalf of Esquire Solutions by Attorney John E
Lucian. (Attachments: 1 Certificate of Service) (Lucian, John)
1079 Filed &
Notice Regarding Filing of Transcript
10/22/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1076 Transcript of 10/13/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 10/28/2010. Statement of
Personal Data Identifier Redaction Request Due by 11/12/2010. Redacted Transcript Due by
11/22/2010. Transcript access will be restricted through 1/19/2011. (Grooms, Desiree)
1080 Filed &
Entered:

10/22/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Lussori Inc. on November 5, 2010 at 1:00 p.m. (EST) Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1081 Filed &

10/22/2010

Notice of Examination

Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Fourtane on November 5, 2010 at 1:30 p.m. (EST) Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1082 Filed &
Complaint
10/22/2010
Entered:
Docket Text: Adversary case 10-03664. Complaint by Herbert Stettin against Qtask, Inc., a
California corporation. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548
fraudulent transfer)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Marcushamer,
Isaac)
1083 Filed &
Notice Regarding Filing of Transcript
10/24/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1076 Transcript of 10/13/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 10/28/2010. Statement of
Personal Data Identifier Redaction Request Due by 11/12/2010. Redacted Transcript Due by
11/22/2010. Transcript access will be restricted through 1/19/2011. (Grooms, Desiree)
1084 Filed &
Complaint
10/25/2010
Entered:
Docket Text: Adversary case 10-03670. Complaint by Herbert Stettin against Robin Kempner. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(13
(Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))
(Lichtman, Charles)
1085 Filed:
10/25/2010 Order on Amended Motion
Entered:
10/26/2010
Docket Text: Order Granting an Amended Motion (Re: # 1071) (Grooms, Desiree)
1086 Filed:
10/25/2010 Order on Miscellaneous Motion
Entered:
10/26/2010
Docket Text: Order Granting in Part Motion Re: # 780 (Grooms, Desiree)
1087 Filed &
Entered:

10/26/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney John B. Hutton III (Re: 1086 Order on
Miscellaneous Motion). (Hutton, John)
1088 Filed &
Entered:

10/27/2010

Transcript

Docket Text: Transcript of 9/28/2010 Hearing. Redaction Request Due By 11/3/2010. Statement of
Personal Data Identifier Redaction Request Due by 11/17/2010. Redacted Transcript Due by
11/29/2010. Transcript access will be restricted through 01/25/2011. (Ouellette and Mauldin)
Modified on 2/2/2011 To make available to the public (Cervino, Maria).
1089 Filed &
Application for Compensation
10/27/2010
Entered:
Terminated:12/01/2010
Docket Text: First Application for Interim Compensation for Jason S Mazer, Special Counsel,
Period: 3/16/2010 to 8/31/2010, Fee: $138,045.50, Expenses: $5,987.50. Filed by Special Counsel
Jason S Mazer. (Gay, David)

1090 Filed &


Entered:

10/27/2010 Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Pandora Jewelers, Inc. on November 10, 2010 at 11:00 a.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1091 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Watch-U-Want, Inc. on November 10, 2010 at 11:30 a.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1092 Filed &
Motion for Protective Order
10/27/2010
Entered:
Terminated:10/28/2010
Docket Text: Joint Motion for Protective Order (Ex Parte) Filed by Trustee Herbert Stettin. (Suarez,
Jesus)
1093 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Piaget Boutique on November 15, 2010 at 3:30 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1094 Filed &
Entered:

10/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Shenoa & Co., Inc. on November 15, 2010 at 4:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1095 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Harry Winston on November 15, 2010 at 4:30 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1096 Filed &
Entered:

10/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gigi Krisak, Manager,
Piaget Boutique on November 15, 2010 at 5:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1097 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Digrisogono on November 16, 2010 at 10:00 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1098 Filed &
Entered:

10/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
De Beers on November 16, 2010 at 10:30 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)

1099 Filed &


Entered:

10/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Judith Ripka on November 16, 2010 at 11:00 a.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1100 Filed &
Entered:

10/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Michael Ashton, Inc. on November 16, 2010 at 11:30 a.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1101 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Versani on November 16, 2010 at 12:00 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1102 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Giovanni on November 16, 2010 at 12:30 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1103 Filed &
Entered:

10/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Tourneau Watches, Inc. on November 16, 2010 at 1:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1104 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Chopard USA Ltd. on November 16, 2010 at 1:30 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1105 Filed &
Entered:

10/27/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Audemars Piguet on November 16, 2010 at 2:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1106 Filed &
Notice of Examination
10/27/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Jacob & Co. on November 16, 2010 at 2:30 p.m. EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1107 Filed:
Entered:

10/27/2010 BNC Certificate of Mailing


10/28/2010

Docket Text: BNC Certificate of Mailing (Re: 1083 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
10/27/2010. (Admin.)

1108 Filed &


Entered:

10/28/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1088 Transcript of 9/28/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 11/3/2010. Statement of
Personal Data Identifier Redaction Request Due by 11/17/2010. Redacted Transcript Due by
11/29/2010. Transcript access will be restricted through 01/25/2011.) Redaction Request Due By
11/3/2010. Statement of Personal Data Identifier Redaction Request Due by 11/17/2010. Redacted
Transcript Due by 11/29/2010. Transcript access will be restricted through 1/25/2011. (Grooms,
Desiree)
1109 Filed &
Entered:

10/28/2010

Complaint

Docket Text: Adversary case 10-03678. Complaint by Herbert Stettin against Chris Salamone, Chris
M. Salamone & Associates, Lead America. Filing Fee Paid. Nature of Suit:,(12 (Recovery of
money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
1110 Filed &
Entered:

10/28/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
J Choo USA, Inc. on November 15, 2010 at 3:00 p.m. EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1111 Filed &
Certificate of Service
10/28/2010
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1085 Order on Amended
Motion). (Lichtman, Charles)
1112 Filed:
10/28/2010 Order on Motion for Protective Order
Entered:
10/29/2010
Docket Text: Order Granting Motion For Protective Order (Re: # 1092) (Grooms, Desiree)
1113 Filed &
Certificate of Service
10/29/2010
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1112 Order on Motion for
Protective Order). (Suarez, Jesus)
1114 Filed &
Miscellaneous Motion
10/29/2010
Entered:
Terminated:11/01/2010
Docket Text: Ex Parte Motion For Entry of Stipulated Protective Order Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
1115 Filed:
Entered:

10/30/2010 BNC Certificate of Mailing


10/31/2010

Docket Text: BNC Certificate of Mailing (Re: 1108 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
10/30/2010. (Admin.)
1116 Filed &
Notice of Hearing
11/01/2010
Entered:
Docket Text: Notice of Hearing (Re: 1089 First Application for Interim Compensation for Jason S

Mazer, Special Counsel, Period: 3/16/2010 to 8/31/2010, Fee: $138,045.50, Expenses: $5,987.50.
Filed by Special Counsel Jason S Mazer.) Hearing scheduled for 11/29/2010 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Montygierd, Hebe)
1118 Filed:
11/01/2010 Order on Miscellaneous Motion
Entered:
11/02/2010
Docket Text: Stipulated Protective Order by and Between Trustee And Adlers Re: # 1114 (Grooms,
Desiree)
1119 Filed:
11/01/2010 Order on Miscellaneous Motion
Entered:
11/02/2010
Docket Text: Order Granting Motion Re: # 1070 (Grooms, Desiree)
1117 Filed &
Notice of Change of Address
11/02/2010
Entered:
Docket Text: Notice of Change of Address for Attorney John B. Hutton Filed by Interested Party TD
Bank, N.A.. (Hutton, John)
1120 Filed &
Motion to Compel
11/02/2010
Entered:
Docket Text: Motion to Compel Motion for Relief From Amended Order [DE 1068] and to Compel
Jeffrey Epstein to Pay for the Production of All Documents in Response to His Request Filed by
Interested Party Farmer, Jaffe, Weissing, Edwards, Fistos & Lehrman, P.L.. (Lehrman, Seth)
1121 Filed &
Motion for Payment
11/03/2010
Entered:
Terminated:11/03/2010
Docket Text: Emergency Motion for Payment of Administrative Fees, in the Amount of 2,200.00.
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1122 Filed &
Order on Motion For Payment
11/03/2010
Entered:
Docket Text: Order Granting Motion For Payment (Re: # 1121) (Grooms, Desiree)
1123 Filed &
Motion to Compromise Controversy
11/03/2010
Entered:
Terminated:01/07/2011
Docket Text: Motion to Compromise Controversy with Berenfeld Spritzer Shechter & Sheer, LLP
and for Entry of Bar Order Filed by Trustee Herbert Stettin. (Singerman, Paul)
1124 Filed &
Notice of Evidentiary Hearing
11/03/2010
Entered:
Docket Text: Notice of Evidentiary Hearing (Re: 1123 Motion to Compromise Controversy with
Berenfeld Spritzer Shechter & Sheer, LLP and for Entry of Bar Order Filed by Trustee Herbert
Stettin.) Evidentiary Hearing scheduled for 11/30/2010 at 01:30 PM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Montygierd, Hebe)
1125 Filed &
Certificate of Service
11/04/2010
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1116 Notice of Hearing). (Trustee Services Inc 2)
1126 Filed &
Entered:

11/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1116 Notice of Hearing).
(Lichtman, Charles)
1127 Filed &
Entered:

11/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1118 Order on
Miscellaneous Motion, 1119 Order on Miscellaneous Motion). (Lichtman, Charles)
1128 Filed &
Entered:

11/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1122 Order on Motion For
Payment). (Lichtman, Charles)
1129 Filed &
Entered:

11/05/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1124 Notice of Evidentiary
Hearing). (Lichtman, Charles)
1130 Filed &
Entered:

11/09/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Harden & Associates, Inc.
on January 14, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1131 Filed &
Notice of Examination
11/09/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Columbia Casualty
Company on January 14, 2011 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1132 Filed &
Notice of Examination
11/09/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Westrope on January 18,
2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1133 Filed &
Entered:

11/09/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Federal Insurance Company
on January 18, 2011 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1134 Filed &
Notice of Examination
11/09/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Ironshore Indemnity, Inc. on
January 19, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1135 Filed &
Notice of Examination
11/09/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of National Union Fire
Insurance Company of Pittsburgh, PA on January 19, 2011 at 1:00 p.m. Filed by Trustee Herbert
Stettin. (Suarez, Jesus)
1136 Filed &
Entered:

11/09/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of St. Paul Fire and Marine
Insurance Company on January 20, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez,

Jesus)
1137 Filed &
Entered:

11/09/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of RLI Insurance Company on
January 20, 2011 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1138 Filed &
Entered:

11/09/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Westchester Fire Insurance
Company on January 21, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1139 Filed &
Notice of Examination
11/09/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Zurich American Insurance
Company on January 21, 2011 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1140 Filed &
Notice of Examination
11/09/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Zurich American Insurance
Company on January 21, 2011 at 1:00 p.m. Corrected Filed by Trustee Herbert Stettin. (Suarez,
Jesus)
1141 Filed &
Entered:

11/09/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1123 Motion to Compromise Controversy with Berenfeld Spritzer Shechter & Sheer, LLP and for
Entry of Bar Order filed by Trustee Herbert Stettin, 1124 Notice of Evidentiary Hearing). (Trustee
Services Inc 2)
1142 Filed &
Application for Administrative Expenses
11/10/2010
Entered:
Terminated:02/18/2011
Docket Text: Application for Administrative Expenses OF LANDLORD Filed by Creditor Las Olas
Venture LLC (amended). (Attachments: 1 Exhibit A - Part 12 Exhibit A - Part 23 Exhibit B) (Wulf,
Henry)
1143 Filed &
Entered:

11/11/2010

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of the Records
Custodian for Herbert Stettin, Trustee on December 1, 2010 at 10:00 A.M. Filed by Creditor
Razorback Funding, LLC. (Silver, James)
1144 Filed &
Complaint
11/11/2010
Entered:
Docket Text: Adversary case 10-03710. Complaint by Herbert Stettin against RL Pearson and
Associates, Inc.. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Marcushamer, Isaac)
1145 Filed &
Application for Compensation
11/12/2010
Entered:
Terminated:12/20/2010
Docket Text: First Interim Application for Compensation and for Reimbursement of all Actual and

Necessary Expenses Incurred for Joseph J Luzinski, Consultant, Period: 7/21/2010 to 9/30/2010,
Fee: $52,682.50, Expenses: $36.59. Filed by Consultant Joseph J Luzinski. (Suarez, Jesus)
1146 Filed &
Notice of Hearing
11/12/2010
Entered:
Docket Text: Notice of Hearing (Re: 1120 Motion to Compel Motion for Relief From Amended
Order [DE 1068] and to Compel Jeffrey Epstein to Pay for the Production of All Documents in
Response to His Request Filed by Interested Party Farmer, Jaffe, Weissing, Edwards, Fistos &
Lehrman, P.L..) Hearing scheduled for 11/30/2010 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
1147 Filed &
Objection
11/12/2010
Entered:
Docket Text: Objection to (1123 Motion to Compromise Controversy with Berenfeld Spritzer
Shechter & Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin) Filed by Creditor
Razorback Funding, LLC (Silver, James)
1148 Filed &
Motion to Shorten Time
11/12/2010
Entered:
Terminated:11/15/2010
Docket Text: Ex Parte Motion to Shorten Time to Respond to Discovery Filed by Creditor
Razorback Funding, LLC. (Silver, James)
1149 Filed &
Motion to Compromise Controversy
11/12/2010
Entered:
Terminated:12/17/2010
Docket Text: Motion to Compromise Controversy with American Express Travel Related Services
Company, Inc. Filed by Trustee Herbert Stettin. (Singerman, Paul)
1150 Filed &
Motion for Relief From Stay
11/15/2010
Entered:
Terminated:01/24/2011
Docket Text: Amended Motion for Relief from Stay To Pursue Caolina Casualty Insurance Group,
LLC In State Court And Memorandum of Law In Support [Fee Amount $150] Filed by Creditor
Steven Bitton. (Ittleman, Geoffrey)
1151 Filed:
11/15/2010 Order Shortening Time
Entered:
11/16/2010
Docket Text: Order Granting Motion to Shorten Time (Re: #1148) (Grooms, Desiree)
1160 Filed:
Entered:

11/15/2010 Document
11/17/2010

Docket Text: Letter Filed by Witness Robert D Moody . (Grooms, Desiree)


Filed &
Automatic docket of credit card
11/16/2010
Entered:
Docket Text: Receipt of Motion for Relief From Stay(09-34791-RBR) [motion,mrlfsty] ( 150.00)
Filing Fee. Receipt number 9186414. Fee amount 150.00. (U.S. Treasury)
1152 Filed &
Entered:

11/16/2010

Objection

Docket Text: Joinder/Objection to (1123 Motion to Compromise Controversy with Berenfeld


Spritzer Shechter & Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin) Filed by

Interested Party Philip Arvidson (McMahon, Paul) Modified on 11/17/2010 to Insert "Joinder"
(Montygierd, Hebe).
1153 Filed &
Notice of Evidentiary Hearing
11/16/2010
Entered:
Docket Text: Notice of Evidentiary Hearing (Re: 1149 Motion to Compromise Controversy with
American Express Travel Related Services Company, Inc. Filed by Trustee Herbert Stettin.)
Evidentiary Hearing scheduled for 12/15/2010 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
1154 Filed &
Notice of Hearing
11/16/2010
Entered:
Docket Text: Notice of Hearing (Re: 1142 Application for Administrative Expenses OF LANDLORD
Filed by Creditor Las Olas Venture LLC) Hearing scheduled for 11/29/2010 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1155 Filed &
Notice of Hearing
11/16/2010
Entered:
Docket Text: Notice of Hearing (Re: 1145 First Interim Application for Compensation and for
Reimbursement of all Actual and Necessary Expenses Incurred for Joseph J Luzinski, Consultant,
Period: 7/21/2010 to 9/30/2010, Fee: $52,682.50, Expenses: $36.59. Filed by Consultant Joseph J
Luzinski.) Hearing scheduled for 12/15/2010 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
1156 Filed:
11/16/2010 Order on Application for Compensation
Entered:
11/17/2010
Docket Text: Order Granting Application For Compensation (Re: # 1058) for John L. Heller, fees
awarded: $16142.40, expenses awarded: $0.08 (Grooms, Desiree)
1157 Filed &
Entered:

11/17/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1150 Amended Motion for Relief from Stay To Pursue Caolina
Casualty Insurance Group, LLC In State Court And Memorandum of Law In Support [Fee Amount
$150] Filed by Creditor Steven Bitton.) Hearing scheduled for 12/10/2010 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1158 Filed &
Certificate of Service
11/17/2010
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1155 Notice of Hearing).
(Suarez, Jesus)
1159 Filed &
Entered:

11/17/2010

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry (Re: 1152 Joinder/Objection). Text Modified on 11/17/2010
to Add "Joinder". (Montygierd, Hebe)
1161 Filed &
Entered:

11/17/2010

Certificate of Service

Docket Text: Certificate of Service notice of hearing by Attorney Geoffrey D Ittleman (Re: 1150
Amended Motion for Relief from Stay To Pursue Caolina Casualty Insurance Group, LLC In State
Court And Memorandum of Law In Support [Fee Amount $150] filed by Creditor Steven Bitton).
(Ittleman, Geoffrey)

1162 Filed &


Entered:

11/17/2010 Certificate of Service

Docket Text: Certificate of Service by Attorney Henry S Wulf Esq (Re: 1154 Notice of Hearing).
(Wulf, Henry)
1163 Filed &
Motion to Shorten Time
11/17/2010
Entered:
Terminated:11/18/2010
Docket Text: Expedited Ex Parte Motion to Shorten Time to Respond to Discovery Filed by Trustee
Herbert Stettin. (Scruggs, Frank)
1164 Filed &
Transcript
11/18/2010
Entered:
Docket Text: Transcript of 9/13/2010 Hearing Redaction Request Due By 11/29/2010. Statement of
Personal Data Identifier Redaction Request Due by 12/9/2010. Redacted Transcript Due by
12/20/2010. Transcript access will be restricted through 02/16/2011. (Ouellette and Mauldin)
Modified on 2/28/2011 to make available to the public (Rodriguez, Amelia).
1165 Filed &
Notice Regarding Filing of Transcript
11/18/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1164 Transcript of 9/13/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 11/29/2010. Statement of
Personal Data Identifier Redaction Request Due by 12/9/2010. Redacted Transcript Due by
12/20/2010. Transcript access will be restricted through 02/16/2011.) Redaction Request Due By
11/29/2010. Statement of Personal Data Identifier Redaction Request Due by 12/9/2010. Redacted
Transcript Due by 12/20/2010. Transcript access will be restricted through 2/16/2011. (Grooms,
Desiree)
1166 Filed &
Order Shortening Time
11/18/2010
Entered:
Docket Text: Order Granting Motion to Shorten Time (Re: #1163) (Grooms, Desiree)
1167 Filed &
Entered:

11/18/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1166 Order Shortening
Time). (Lichtman, Charles)
1168 Filed &
Entered:

11/18/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay (Re: 1153 Notice of Evidentiary
Hearing). (Gay, David)
1169 Filed:
Entered:

11/18/2010 BNC Certificate of Mailing - Hearing


11/19/2010

Docket Text: BNC Certificate of Mailing - Hearing (Re: 1155 Notice of Hearing) Service Date
11/18/2010. (Admin.)
1170 Filed &
Entered:

11/19/2010

Joinder

Docket Text: Joinder of Berenfeld Spritzer Shechter & Sheer, LLP In Trustee's Motion to Approve
Settlement with Berenfeld Spritzer Shechter & Sheer, LLP and for Entry of Bar Order and Motion to
Enforce Settlment Agreement Filed by Interested Party Berenfeld Spritzer Shechter & Sheer, LLP

(Re: 1123 Motion to Compromise Controversy with Berenfeld Spritzer Shechter & Sheer, LLP and
for Entry of Bar Order filed by Trustee Herbert Stettin). (Attachments: 1 Exhibit A - H) (Moscowitz,
Norman)
1171 Filed &
Entered:

11/19/2010

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning October 1, 2010 and
Ending October 31, 2010 Filed by Trustee Herbert Stettin. (Gay, David)
1172 Filed &
Motion for Protective Order
11/19/2010
Entered:
Terminated:12/14/2010
Docket Text: Motion for Protective Order , or in the alternative Motion to Reconsider (Re: 1166
Order Shortening Time) , Motion to Vacate (Re: 1166 Order Shortening Time) Filed by Creditor
Razorback Funding, LLC. (Attachments: 1 Exhibit A2 Exhibit B) (Silver, James)
1172 Filed &
Motion to Reconsider
11/19/2010
Entered:
Terminated:12/14/2010
Docket Text: Motion for Protective Order , or in the alternative Motion to Reconsider (Re: 1166
Order Shortening Time) , Motion to Vacate (Re: 1166 Order Shortening Time) Filed by Creditor
Razorback Funding, LLC. (Attachments: 1 Exhibit A2 Exhibit B) (Silver, James)
1172 Filed &
Motion to Vacate
11/19/2010
Entered:
Terminated:12/14/2010
Docket Text: Motion for Protective Order , or in the alternative Motion to Reconsider (Re: 1166
Order Shortening Time) , Motion to Vacate (Re: 1166 Order Shortening Time) Filed by Creditor
Razorback Funding, LLC. (Attachments: 1 Exhibit A2 Exhibit B) (Silver, James)
1173 Filed &
Certificate of Service
11/19/2010
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1149 Motion to Compromise Controversy with American Express Travel Related Services
Company, Inc. filed by Trustee Herbert Stettin, 1153 Notice of Evidentiary Hearing). (Trustee
Services Inc 2)
1175 Filed:
11/19/2010 Order on Motion to Compromise Controversy
Entered:
11/22/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1054) (Grooms, Desiree)
1174 Filed:
Entered:

11/20/2010 BNC Certificate of Mailing


11/21/2010

Docket Text: BNC Certificate of Mailing (Re: 1165 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
11/20/2010. (Admin.)
1176 Filed &
Certificate of Service
11/22/2010
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1145 First Interim Application
for Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for Joseph
J Luzinski, Consultant, Period: 7/21/2010 to 9/30/2010, Fee: $52,682.50, Expenses: $36.59. filed by
Consultant Joseph J Luzinski). (Suarez, Jesus)

1177 Filed &


Entered:

11/22/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1175 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
1178 Filed &
Application for Compensation
11/23/2010
Entered:
Terminated:12/22/2010
Docket Text: First Application for Interim Compensation for Herbert Stettin, Trustee Chapter 9/11,
Period: 11/10/2009 to 10/31/2010, Fee: $314,122.07, Expenses: $0.00. Filed by Trustee Herbert
Stettin. (Singerman, Paul)
1179 Filed &
Response
11/23/2010
Entered:
Docket Text: Response to (1147 Objection filed by Creditor Razorback Funding, LLC) Filed by
Trustee Herbert Stettin (Singerman, Paul)
1180 Filed &
Motion to Continue/Reschedule Hearing
11/24/2010
Entered:
Terminated:11/29/2010
Docket Text: Joint Ex Parte Motion to Continue Hearing On: [(1123 Motion to Compromise
Controversy)] Filed by Creditor Razorback Funding, LLC, Trustee Herbert Stettin. (Singerman,
Paul)
1181 Filed &
Response
11/24/2010
Entered:
Docket Text: Opposition Response to (1142 Application for Administrative Expenses OF
LANDLORD filed by Creditor Las Olas Venture LLC (amended)) (Partial) Filed by Trustee Herbert
Stettin (Gay, David)
1182 Filed &
Notice of Appearance
11/24/2010
Entered:
Docket Text: Notice of Appearance and Request for Service by Geoffrey S. Aaronson Filed by
Creditor FEP Victims Group. (Aaronson, Geoffrey)
1183 Filed &
Response
11/24/2010
Entered:
Docket Text: Response to (1123 Motion to Compromise Controversy with Berenfeld Spritzer
Shechter & Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin) Filed by Creditor
FEP Victims Group (Aaronson, Geoffrey)
1184 Filed &
Entered:

11/29/2010

Order Discharging Trustee

Docket Text: **MiSDOCKETED ENTRY-DOES NOT BELONG TO THIS CASE**Order


Discharging Trustee . (Grooms, Desiree) Modified on 11/29/2010 image restricted from public
viewing (Cervino, Maria).
1185 Filed &
Notice of Corrective Entry
11/29/2010
Entered:
Docket Text: Notice of Corrective Entry (Re: [1184] **MISDOCKETED ENTRY-DOES NOT
BELONG TO THIS CASE**Order Discharging Trustee.) (Cervino, Maria)
1186 Filed &
Certificate of Service
11/29/2010
Entered:

Docket Text: Certificate of Service (Supplemental) Filed by Noticing / Claims Agent Trustee
Services Inc 2 (Re: 1123 Motion to Compromise Controversy with Berenfeld Spritzer Shechter &
Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin, 1124 Notice of Evidentiary
Hearing). (Trustee Services Inc 2)
1187 Filed &
Objection
11/29/2010
Entered:
Terminated:12/16/2010
Docket Text: Joint Objection to (1123 Motion to Compromise Controversy with Berenfeld Spritzer
Shechter & Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin)Joinder in
Objections of FEP Victims Group and Razorback Victims Filed by Creditors Greenwood Capital
Partners, LLC, LMB Funding Group (Furr, Robert)
1188 Filed &
Entered:

11/29/2010

Order on Motion to Continue Hearing

Docket Text: Order Granting Ex Parte Motion To Continue Hearing On: (1123 Motion to
Compromise Controversy with Berenfeld Spritzer Shechter & Sheer, LLP and for Entry of Bar
Order). Evidentiary Hearing scheduled for 12/21/2010 at 09:30 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Montygierd, Hebe)
1189 Filed &
Entered:

11/29/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 1188 Order on
Motion to Continue Hearing). (Singerman, Paul)
1190 Filed &
Entered:

11/30/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1178 First Application for Interim Compensation for Herbert
Stettin, Trustee Chapter 9/11, Period: 11/10/2009 to 10/31/2010, Fee: $314,122.07, Expenses: $0.00.
Filed by Trustee Herbert Stettin.) Hearing scheduled for 12/21/2010 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1191 Filed &
Notice of Taking Deposition
11/30/2010
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian for Trustee Herbert
Stettin on January 13, 2011 at 10:00 A.M. Filed by Creditor Razorback Funding, LLC. (Silver,
James)
1192 Filed &
Notice of Hearing
11/30/2010
Entered:
Docket Text: Notice of Hearing (Re: 1172Motion for Protective Order , or in the alternative Motion
to Reconsider) Hearing scheduled for 12/15/2010 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
1194 Filed:
11/30/2010 Order (Generic)
Entered:
12/02/2010
Docket Text: Agreed Order Cancelling Hearing on Motion for Relief from Amended Order DE #
1068 and to Compel Jeffrey Espstein to Pay for the Production of all Documents in Response to His
Requests Filed by Interested Party Farmer Jaffe Weissing Edwads Fistos & Lehrman PL(Re: 807
Motion to Compel filed by Interested Party Jeffrey Epstein. ). (Aarons, Micheline)
1193 Filed:
Entered:

12/01/2010 Order on Application for Compensation


12/02/2010

Docket Text: Order Granting Application For Compensation (Re: # 1089) for Jason S Mazer, fees
awarded: $110436.40, expenses awarded: $5987.50 (Grooms, Desiree)
1195 Filed &
Notice of Filing
12/02/2010
Entered:
Docket Text: Notice of Filing Second Extension Agreement to Term Sheet, Filed by Trustee Herbert
Stettin (Re: 831 Notice of Filing). (Genovese, John)
1196 Filed &
Certificate of Service
12/03/2010
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1188 Order on Motion to Continue Hearing). (Trustee Services Inc 2)
1197 Filed &
Entered:

12/03/2010

Notice of Filing

Docket Text: Notice of Filing Notice of Filing Motion for Stay of Subpoena Pending Ruling on
Previously Filed Motion for Summary Judgment, for a Protective Order, and For Scheduling Order
on Creating a Privilege Log, Filed by Interested Party Farmer, Jaffe, Weissing, Edwards, Fistos &
Lehrman, P.L.. (Attachments: 1 Exhibit Exh. A Motion for A Stay of Subpoena) (Lehrman, Seth)
1198 Filed &
Entered:

12/06/2010

Complaint

Docket Text: Adversary case 10-03767. Complaint by Herbert Stettin against Gibraltar Private Bank
& Trust Co.. to Avoid and to Recover Preferential and Fraudulent Transfers, for Turnover, and for
an Accounting, Unjust Enrichment, for Damages and Other Relief Filing Fee Paid. Nature of Suit:,
(11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Genovese, John)
1199 Filed &
Close Adversary Case
12/08/2010
Entered:
Docket Text: Adversary Case 0:10-ap-3555 Closed. Default Judgment in Favor of Plaintiff (Gomez,
Edy)
1200 Filed &
Miscellaneous Motion
12/08/2010
Entered:
Terminated:12/10/2010
Docket Text: Ex Parte Motion for (i) Authority to Increase Chapter 11 Trustee's Bond, (ii)
Authorization to Pay Bond Premium, and (ii) Approval of Procedures for future Adjustments to
Chapter 11 Trustee's Bond Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
1201 Filed &
Motion to Continue/Reschedule Hearing
12/09/2010
Entered:
Terminated:12/10/2010
Docket Text: Ex Parte Motion to Continue Hearing On: [(1150 Amended Motion for Relief from
Stay )] Filed by Interested Party Carolina Casualty Insurance Company. (Shraiberg, Bradley)
Modified on 12/10/2010 to Correct Link (Montygierd, Hebe).
1202 Filed &
Entered:

12/09/2010

Complaint

Docket Text: Adversary case 10-03775. Complaint by Herbert Stettin against Joseph Alu Jr, Jody L
Alu. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)

1203 Filed &


12/09/2010 Motion to Extend Time
Entered:
Docket Text: Motion to Extend Time to Produce Privilege Logs Filed by Interested Party LM.
(Lehrman, Seth)
1204 Filed &
Motion to Compromise Controversy
12/09/2010
Entered:
Terminated:01/07/2011
Docket Text: Motion to Compromise Controversy with Razorback Plaintiffs' to Resolve the
Razorback Plaintiffs' Objection [D.E. 1147] Filed by Trustee Herbert Stettin. (Singerman, Paul)
1205 Filed &
Motion to Shorten Time
12/09/2010
Entered:
Terminated:12/10/2010
Docket Text: Expedited Ex Parte Motion to Shorten Time to Provide Notice of Hearing on Motion to
Approve Settlement with Razorback Plaintiffs, in addition to Motion to Approve the Form and
Sufficiency of Notice Filed by Trustee Herbert Stettin. (Singerman, Paul)
1205 Filed &
Miscellaneous Motion
12/09/2010
Entered:
Terminated:12/10/2010
Docket Text: Expedited Ex Parte Motion to Shorten Time to Provide Notice of Hearing on Motion to
Approve Settlement with Razorback Plaintiffs, in addition to Motion to Approve the Form and
Sufficiency of Notice Filed by Trustee Herbert Stettin. (Singerman, Paul)
1206 Filed &
Entered:

12/09/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1190 Notice of Hearing).
(Lichtman, Charles)
1207 Filed &
Entered:

12/09/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1193 Order on Application
for Compensation). (Lichtman, Charles)
1208 Filed &
Entered:

12/10/2010

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed was Incorrectly
Linked to the the Notice of Hearing, Should Have Been Linked to the Motion. THE COURT
HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 1201 Ex
Parte Motion to Continue Hearing ) (Montygierd, Hebe)
1209 Filed &
Transcript
12/10/2010
Entered:
Docket Text: Transcript of 11/25/2009 Hearing. Redaction Request Due By 12/17/2010. Statement of
Personal Data Identifier Redaction Request Due by 01/3/2011. Redacted Transcript Due by
01/10/2011. Transcript access will be restricted through 03/10/2011. (Ouellette and Mauldin)
Modified on 4/4/2011 to make available to the public (Rodriguez, Amelia).
1210 Filed &
Transcript
12/10/2010
Entered:
Docket Text: Transcript of 11/24/2009 Hearing (Re: 10 Emergency Motion To Confirm Receiver's
Compliance With 11 U.S.C. 543). Redaction Request Due By 12/17/2010. Statement of Personal

Data Identifier Redaction Request Due by 01/3/2011. Redacted Transcript Due by 01/10/2011.
Transcript access will be restricted through 03/10/2011. (Ouellette and Mauldin) Modified on
4/4/2011 to make available to the public (Rodriguez, Amelia).
1211 Filed &
Transcript
12/10/2010
Entered:
Docket Text: Transcript of 12/21/2009 Hearing (Re: 42 Application to Employ Paul Steven
Singerman and the Law Firm of Berger Singerman, P.A. as Attorneys for the Chapter 11 Trustee
Nunc Pro Tunc to November 10, 2009 and a Final Order on or After December 1, 2009 [Affidavit
Attached] Filed by Trustee Herbert Stettin., 43 Emergency Application to Employ John H. Genovese
and the Law Firm of Genovese Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel
to the Chapter 11 Trustee [Affidavit Attached] Filed by Trustee Herbert Stettin., 44 Application to
Employ Richard A. Pollack and the Accounting Firm of Berkowitz Dick Pollack & Brant as
Accountants and Financial Advisors to the Chapter 11 Trustee [Affidavit Attached] Filed by Trustee
Herbert Stettin., 126 Emergency Ex Parte Application to Employ Fisher Auction Co., Inc. as
Auctioneers for the Debtor and to Employ AMC Liquidators to Facilitate Moving and Storage
[Affidavit Attached], Motion for Authorization to Pay AMC Liquidators Filed by Trustee Herbert
Stettin.). Redaction Request Due By 12/17/2010. Statement of Personal Data Identifier Redaction
Request Due by 01/3/2011. Redacted Transcript Due by 01/10/2011. Transcript access will be
restricted through 03/10/2011. (Ouellette and Mauldin) Modified on 4/4/2011 to make available to
the public (Rodriguez, Amelia).
1212 Filed &
Order Shortening Time
12/10/2010
Entered:
Docket Text: Order Granting Expedited Ex Parte Motion to Shorten Time (Re: #1205), Granting
Motion to Approve the Form and Sufficiency of Notice Re: # 1205. The Evidentiary Hearing is Set
for 12/21/2010 @ 9:30 a.m. (Montygierd, Hebe)
1212 Filed &
Entered:

12/10/2010

Order on Miscellaneous Motion

Docket Text: Order Granting Expedited Ex Parte Motion to Shorten Time (Re: #1205), Granting
Motion to Approve the Form and Sufficiency of Notice Re: # 1205. The Evidentiary Hearing is Set
for 12/21/2010 @ 9:30 a.m. (Montygierd, Hebe)
1213 Filed:
12/10/2010 Order on Miscellaneous Motion
Entered:
12/13/2010
Docket Text: Order Granting Motion Re: # 1200 (Grooms, Desiree)
1214 Filed:
12/10/2010 Order on Motion to Continue Hearing
Entered:
12/13/2010
Docket Text: Order Granting Motion To Continue Hearing On: (1150 Amended Motion for Relief
from Stay To Pursue Carolina Casualty Insurance Group, LLC In State Court And Memorandum of
Law In Support [Fee Amount $150]). Hearing scheduled for 01/11/2011 at 01:30 PM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
1215 Filed &
Complaint
12/13/2010
Entered:
Docket Text: Adversary case 10-03776. Complaint by Herbert Stettin against Domenick Tonacchio,
Josephine Tonacchio, Barry Lipsitz, Harriet Lipsitz, Tona Development and Construction, L.L.C.,
T&L Investors Corp.. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542
turnover of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gay, David)

1216 Filed &


Entered:

12/13/2010 Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1209 Transcript of 11/25/2009 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 12/17/2010. Statement of
Personal Data Identifier Redaction Request Due by 01/3/2011. Redacted Transcript Due by
01/10/2011. Transcript access will be restricted through 03/10/2011.) Redaction Request Due By
12/17/2010. Statement of Personal Data Identifier Redaction Request Due by 1/3/2011. Redacted
Transcript Due by 1/10/2011. Transcript access will be restricted through 3/10/2011. (Grooms,
Desiree)
1217 Filed &
Notice Regarding Filing of Transcript
12/13/2010
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1210 Transcript of 11/24/2009 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 12/17/2010. Statement of
Personal Data Identifier Redaction Request Due by 1/3/2011. Redacted Transcript Due by 1/10/2011.
Transcript access will be restricted through 3/10/2011. (Grooms, Desiree)
1218 Filed &
Entered:

12/13/2010

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1211 Transcript of 12/21/2009 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 12/17/2010. Statement of
Personal Data Identifier Redaction Request Due by 1/3/2011. Redacted Transcript Due by 1/10/2011.
Transcript access will be restricted through 3/10/2011. (Grooms, Desiree)
1219 Filed &
Entered:

12/13/2010

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Without Prejudice Filed by Creditor Razorback
Funding, LLC (Re: 1172 Motion for Protective Order, Motion to Reconsider, Motion to Vacate).
(Rosendorf, David)
1220 Filed &
Certificate of Service
12/13/2010
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1213 Order on
Miscellaneous Motion). (Lichtman, Charles)
1221 Filed &
Miscellaneous Motion
12/13/2010
Entered:
Terminated:12/14/2010
Docket Text: Ex Parte Motion For Entry of Stipulated Protective Order Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
1222 Filed &
Entered:

12/13/2010

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Scott L. Baena Filed by Interested Parties
Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners Value
Arbitrage Fund LP. (Baena, Scott)
1223 Filed &
Entered:

12/14/2010

Notice of Filing

Docket Text: Notice of Filing of Amendment to Settlement Agreement, Filed by Trustee Herbert
Stettin (Re: 1123 Motion to Compromise Controversy). (Singerman, Paul)
1224 Filed &
Certificate of Service
12/14/2010
Entered:
Docket Text: Certificate of Service Filed by Interested Party Carolina Casualty Insurance Company
(Re: 1214 Order on Motion to Continue Hearing). (Shraiberg, Bradley)
1225 Filed &
Certificate of Service
12/14/2010
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1212 Order Shortening
Time, Order on Miscellaneous Motion). (Lichtman, Charles)
1226 Filed:
12/14/2010 Order on Miscellaneous Motion
Entered:
12/15/2010
Docket Text: Stipulated Protective Order by And Between Trustee And Rosenfeldts Re: # 1221
(Grooms, Desiree)
1227 Filed &
Entered:

12/15/2010

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1226 Order on
Miscellaneous Motion). (Lichtman, Charles)
1228 Filed &
Notice Withdraw Document
12/15/2010
Entered:
Docket Text: Notice to Withdraw Document Filed by Creditors Greenwood Capital Partners, LLC,
LMB Funding Group (Re: 1187 Objection). (^Furr1, Robert)
1229 Filed &
Notice of Examination
12/15/2010
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian for the
Division of Motor Vehicles on January 11, 2011 at 11:00 a.m. Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1230 Filed &
Entered:

12/15/2010

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Keeper of Records for the
Division of Motor Vehicle, Rhode Island on January 11, 2011 at 10:00 a.m. Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
1231 Filed:
12/15/2010 BNC Certificate of Mailing
Entered:
12/16/2010
Docket Text: BNC Certificate of Mailing (Re: 1216 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
12/15/2010. (Admin.)
1232 Filed:
Entered:

12/15/2010 BNC Certificate of Mailing


12/16/2010

Docket Text: BNC Certificate of Mailing (Re: 1218 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
12/15/2010. (Admin.)
1233 Filed &
Notice of Hearing
12/16/2010
Entered:

Docket Text: Notice of Hearing (Re: 1203 Motion to Extend Time to Produce Privilege Logs Filed
by Interested Party LM.) Hearing scheduled for 01/11/2011 at 01:30 PM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1234 Filed &
Notice of Hearing
12/16/2010
Entered:
Docket Text: Notice of Hearing (Re: 1204 Motion to Compromise Controversy with Razorback
Plaintiffs' to Resolve the Razorback Plaintiffs' Objection [D.E. 1147] Filed by Trustee Herbert
Stettin.) Hearing scheduled for 01/11/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
1235 Filed &
Entered:

12/16/2010 Clerk's Notice of Cancelled Hearing

Docket Text: Clerk's Notice of Cancellation of Hearing (Re: 1234 Notice of Hearing). The Motion to
Compromise Controversy with Razorback (de # 1204) has been set for hearing by Order (de #1212)
on 12/21/2010 at 9:30 am. (Gomez, Edy)
1236 Filed &
Motion To Stay
12/16/2010
Entered:
Terminated:12/22/2010
Docket Text: Emergency Motion To Stay (Re: 1068 Amended Order) Directing Preparation of
Privilege Log Filed by Interested Party LM. (Lehrman, Seth)
1237 Filed &
Entered:

12/16/2010

Certificate of Service

Docket Text: Certificate of Service (AMENDED) by Attorney Charles H Lichtman (Re: 1204 Motion
to Compromise Controversy with Razorback Plaintiffs' to Resolve the Razorback Plaintiffs'
Objection [D.E. 1147] filed by Trustee Herbert Stettin, 1212 Order Shortening Time, Order on
Miscellaneous Motion). (Lichtman, Charles)
1238 Filed &
Objection
12/17/2010
Entered:
Docket Text: Objection to (1204 Motion to Compromise Controversy with Razorback Plaintiffs' to
Resolve the Razorback Plaintiffs' Objection [D.E. 1147] filed by Trustee Herbert Stettin) Filed by
Creditors Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98, Kenneth Marlin,
Marvin P. Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust, Edward & Mary Lorie
Saltzman (Carter, Francis)
1239 Filed &
Objection
12/17/2010
Entered:
Docket Text: Objection to (1123 Motion to Compromise Controversy with Berenfeld Spritzer
Shechter & Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin) Filed by U.S.
Trustee Office of the US Trustee (Schneiderman, Steven)
1240 Filed &
Objection
12/17/2010
Entered:
Docket Text: Objection to (1123 Motion to Compromise Controversy with Berenfeld Spritzer
Shechter & Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin, 1204 Motion to
Compromise Controversy with Razorback Plaintiffs' to Resolve the Razorback Plaintiffs' Objection
[D.E. 1147] filed by Trustee Herbert Stettin) Filed by Interested Parties Centurion Structured Growth
LLC, Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund LP (Baena, Scott)
1241 Filed &
Document
12/17/2010

Entered:
Docket Text: Expert Report of Robert D Moody, JD CISA CISM ACE Filed by Witness Robert D
Moody . (Grooms, Desiree)
1242 Filed &
Entered:

12/17/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1236 Emergency Motion To Stay) Hearing scheduled for
12/21/2010 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1243 Filed &
Objection
12/17/2010
Entered:
Docket Text: Limited Objection to (1236 Emergency Motion To Stay (Re: 1068 Amended Order)
Directing Preparation of Privilege Log filed by Interested Party LM) Filed by Creditor Razorback
Funding, LLC (Silver, James)
1244 Filed &
Entered:

12/17/2010

Response

Docket Text: Supplemental Response to (1123 Motion to Compromise Controversy with Berenfeld
Spritzer Shechter & Sheer, LLP and for Entry of Bar Order filed by Trustee Herbert Stettin, 1204
Motion to Compromise Controversy with Razorback Plaintiffs' to Resolve the Razorback Plaintiffs'
Objection [D.E. 1147] filed by Trustee Herbert Stettin) Filed by Creditor FEP Victims Group
(Aaronson, Geoffrey)
1245 Filed:
12/17/2010 Order on Motion to Compromise Controversy
Entered:
12/20/2010
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1149) (Grooms, Desiree)
1246 Filed &
Entered:

12/20/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Farmer, Jaffe, Weissing, Edwards,
Fistos & Lehrman, P.L. (Re: 1242 Notice of Hearing). (Lehrman, Seth)
1247 Filed &
Entered:

12/20/2010

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Farmer, Jaffe, Weissing, Edwards,
Fistos & Lehrman, P.L. (Re: 1233 Notice of Hearing). (Lehrman, Seth)
1248 Filed &
Entered:

12/20/2010

Joinder

Docket Text: Joinder Bradley Edwards Notice of Joinder Filed by Interested Party Farmer, Jaffe,
Weissing, Edwards, Fistos & Lehrman, P.L. (Re: 1236 Emergency Motion To Stay (Re: 1068
Amended Order) Directing Preparation of Privilege Log filed by Interested Party LM). (Lehrman,
Seth)
1249 Filed &
Trustee's Monthly Financial Report
12/20/2010
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning November 1, 2010 and
Ending November 30, 2010 Filed by Trustee Herbert Stettin. (Gay, David)
1250 Filed &
Notice of Filing
12/20/2010
Entered:
Docket Text: Notice of Filing Complaint Against Berenfeld Spritzer Shechter & Sheer, LLP, et al. by

Platinum Partners Value Arbitrage Fund LP, Centurion Structured Growth LLC and Level 3 Capital
Management LP, Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital
Management LP, Platinum Partners Value Arbitrage Fund LP (Re: 1123 Motion to Compromise
Controversy, 1204 Motion to Compromise Controversy, 1240 Objection). (Baena, Scott)
1251 Filed &
Complaint
12/20/2010
Entered:
Docket Text: Adversary case 10-03802. Complaint by Herbert Stettin against CENTURION
STRUCTURED GROWTH LLC, PLATINUM PARTNERS VALUE ARBITRAGE FUND LP,
LEVEL 3 CAPITAL FUND LP. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Genovese, John)
1252 Filed:
Entered:

12/20/2010 Order on Application for Compensation


12/21/2010

Docket Text: Order Granting Application For Compensation (Re: # 1145) for Joseph J Luzinski, fees
awarded: $42146.00, expenses awarded: $36.59 (Grooms, Desiree)
1253 Filed &
Certificate of Service
12/21/2010
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1252 Order on Application
for Compensation). (Lichtman, Charles)
1254 Filed &
Certificate of Service
12/21/2010
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1245 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
1258 Filed:
12/21/2010 Exhibit Register/List
Entered:
12/23/2010
Docket Text: Exhibit Register Filed by Interested Parties Centurion Structured Growth LLC , Level 3
Capital Management LP , Platinum Partners Value Arbitrage Fund LP . (Graster-Thomas, Tanesha)
1259 Filed:
12/21/2010 Exhibit Register/List
Entered:
12/23/2010
Docket Text: Exhibit Register Filed by Trustee Herbert Stettin . (Graster-Thomas, Tanesha)
1255 Filed &
Order on Application for Compensation
12/22/2010
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 1178) for Herbert Stettin, fees
awarded: $314122.07, expenses awarded: $0.00 (Grooms, Desiree)
1256 Filed &
Certificate of Service
12/22/2010
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1255 Order on Application
for Compensation). (Lichtman, Charles)
1257 Filed &
Entered:

12/22/2010

Motion for Protective Order

Docket Text: Agreed Motion for Protective Order (Ex-Parte) Filed by Trustee Herbert Stettin.
(Attachments: 1 Service List) (Suarez, Jesus)
1260 Filed:
12/22/2010 Order on Motion to Stay
Entered:
12/23/2010

Docket Text: Order Granting Motion To Stay (Re: # 1236). Extended until 1/31/2011. (Banoovong,
Bea)
1261 Filed &
Objection
12/23/2010
Entered:
Docket Text: Joint Objection to (1133 Notice of Examination filed by Trustee Herbert Stettin, 1134
Notice of Examination filed by Trustee Herbert Stettin, 1136 Notice of Examination filed by Trustee
Herbert Stettin, 1137 Notice of Examination filed by Trustee Herbert Stettin, 1138 Notice of
Examination filed by Trustee Herbert Stettin, 1139 Notice of Examination filed by Trustee Herbert
Stettin, 1140 Notice of Examination filed by Trustee Herbert Stettin)and Motion for Protective
Order and Incorporated Memorandum of Law Filed by Interested Parties Ironshore Indemnity,
Zurich American Ins. Co., Westchester Insurance Company, Columbia Casualty Company, St. Paul.
Fire and Marine Ins. Co., RLI Insurance Company, Federal Insurance Company (Attachments: 1
Exhibit 12 Exhibit 23 Exhibit 34 Exhibit 45 Exhibit 56 Exhibit 67 Exhibit 78 Exhibit 89 Exhibit 910
Exhibit 1011 Exhibit 1112 Exhibit 1213 Exhibit 1314 Exhibit 14) (Reich, Ivan)
1262 Filed &
Motion to Appear pro hac vice
12/23/2010
Entered:
Terminated:12/29/2010
Docket Text: Motion to Appear pro hac vice by David C. Christian II of Seyfarth Shaw LLP Filed by
Interested Party Columbia Casualty Company. (Attachments: 1 Proposed Order) (Reich, Ivan)
1263 Filed &
Motion to Appear pro hac vice
12/23/2010
Entered:
Terminated:12/29/2010
Docket Text: Motion to Appear pro hac vice by Gregory K. Winslett and Hudson M. Jobe of Quilling
Selander Lownds Winslett Moser P.C. Filed by Interested Party RLI Insurance Company.
(Attachments: 1 Proposed Order) (Reich, Ivan)
1265 Filed:
12/23/2010 Motion for Protective Order
Entered:
12/27/2010
Terminated:01/25/2011
Docket Text: Motion for Protective Order, Motion to Quash Subpoena Filed by Interested Parties
Columbia Casualty Company , Federal Insurance Company , Ironshore Indemnity , RLI Insurance
Company , St. Paul Fire and Marine Ins. Co. , Westchester Insurance Company , Zurich American
Ins. Co. (Pages 1-89). (Attachments: 1 (Pages 90-141) Part II of DE #1261) (Montygierd, Hebe)
1265 Filed:
Entered:

12/23/2010 Motion to Quash


12/27/2010

Terminated:01/25/2011
Docket Text: Motion for Protective Order, Motion to Quash Subpoena Filed by Interested Parties
Columbia Casualty Company , Federal Insurance Company , Ironshore Indemnity , RLI Insurance
Company , St. Paul Fire and Marine Ins. Co. , Westchester Insurance Company , Zurich American
Ins. Co. (Pages 1-89). (Attachments: 1 (Pages 90-141) Part II of DE #1261) (Montygierd, Hebe)
1264 Filed &
Certificate of Service
12/27/2010
Entered:
Docket Text: Certificate of Service Filed by Interested Party Farmer, Jaffe, Weissing, Edwards,
Fistos & Lehrman, P.L. (Re: 1260 Order on Motion to Stay). (Lehrman, Seth)
1266 Filed &
Notice to Filer of Apparent Filing Deficiency
12/27/2010
Entered:

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incomplete Event Used. This is an
Objectio and a Motion for Two Types of Relief THE COURT HAS CORRECTED THIS
ENTRY - NO FURTHER ACTION IS REQUIRED. In the Future, Docket: Objection from the
"Answer/Response Category and Docket Again Using "Motion to Quash and Motion for
Protective Order (Re: 1261 Joint Objection) (Montygierd, Hebe)
1267 Filed &
Motion for Protective Order
12/27/2010
Entered:
Terminated:12/29/2010
Docket Text: Joint Motion for Protective Order Ex Parte Filed by Trustee Herbert Stettin. (Cimo,
David)
1268 Filed &
Motion for Protective Order
12/28/2010
Entered:
Terminated:12/29/2010
Docket Text: Joint Motion for Protective Order Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1269 Filed &
Motion for Protective Order
12/28/2010
Entered:
Terminated:12/29/2010
Docket Text: Joint Motion for Protective Order Ex Parte Filed by Trustee Herbert Stettin. (Cimo,
David)
1270 Filed &
Motion to Compel
12/29/2010
Entered:
Terminated:03/11/2011
Docket Text: Motion to Compel Payment by Qtask of Attorneys Fees, Motion For Sanctions Against
Qtask for its Contempt of Court Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1270 Filed &
Motion for Sanctions
12/29/2010
Entered:
Terminated:03/11/2011
Docket Text: Motion to Compel Payment by Qtask of Attorneys Fees, Motion For Sanctions Against
Qtask for its Contempt of Court Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1271 Filed &
Entered:

12/29/2010

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1261 Joint Objection, 1265 Motion for Protective Order,
Motion to Quash Subpoena Filed by Interested Parties Columbia Casualty Company, Federal
Insurance Company, Ironshore Indemnity, RLI Insurance Company, St. Paul Fire and Marine Ins
Co., Westchester Insurance Company, Zurich American Ins. Co.) Hearing scheduled for 01/11/2011
at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1273 Filed:
12/29/2010 Order on Motion to Appear pro hac vice
Entered:
12/30/2010
Docket Text: Order Granting Motion for David C. Christian To Appear pro hac vice for Columbia
Casualty Co. (Re: # 1262) (Harper, Susan)
1274 Filed:
12/29/2010 Order on Motion to Appear pro hac vice
Entered:
12/30/2010
Docket Text: Order Granting Motion for Gregory K Winslett and Hudson M Jobe To Appear pro hac
vice for RLI Insurance Co. (Re: # 1263) (Harper, Susan)

1275 Filed:
Entered:

12/29/2010 Order on Motion for Protective Order


12/30/2010

Docket Text: Stipulated Protective Order by and between the Trustee and TD Bank, NA (Re: # 1267)
(Harper, Susan) Modified on 12/30/2010 to edit text for clarity. (Harper, Susan).
1276 Filed:
Entered:

12/29/2010 Order on Motion for Protective Order


12/30/2010

Docket Text: Stipulated Protective Order by and between the Trustee and Steven H Osber (Re: #
1268) (Harper, Susan)
1277 Filed:
Entered:

12/29/2010 Order on Motion for Protective Order


12/30/2010

Docket Text: Stipulated Protective Order by and between the Trustee and Gibraltar Private Bank and
Trust Co.(Re: # 1269) (Harper, Susan)
1272 Filed &
Complaint
12/30/2010
Entered:
Docket Text: Adversary case 10-03823. Complaint by Thirteen Aqua Holdings Ltd against Herbert
Stettin . Filing Fee Paid. Nature of Suit: ,(14 (Recovery of money/property - other)) ,(91 (Declaratory
judgment)) (Adam, Lorraine)
1278 Filed &
Notice of Corrective Entry
12/30/2010
Entered:
Docket Text: Notice of Corrective Entry: edited text for clarity (Re: 1275 Stipulated Protective Order
by and between the Trustee and TD Bank, NA .) (Harper, Susan)
1279 Filed &
Entered:

12/30/2010 Motion to Continue/Reschedule Hearing

Terminated:01/03/2011
Docket Text: Agreed Motion to Continue Hearing On: [(1261 Objection, 1265 Motion for Protective
Order, Motion to Quash)] Filed by Interested Parties Columbia Casualty Company, Federal
Insurance Company, RLI Insurance Company, Zurich American Ins. Co.. (Scott, Patrick)
1280 Filed:
01/01/2011 BNC Certificate of Mailing - PDF Document
Entered:
01/02/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1273 Order Granting Motion for
David C. Christian To Appear pro hac vice for Columbia Casualty Co.) Service Date 01/01/2011.
(Admin.)
1281 Filed:
Entered:

01/01/2011 BNC Certificate of Mailing - PDF Document


01/02/2011

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1274 Order Granting Motion for
Gregory K Winslett and Hudson M Jobe To Appear pro hac vice for RLI Insurance Co.) Service
Date 01/01/2011. (Admin.)
1282 Filed &
Certificate of Service
01/03/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1276 Order on Motion for
Protective Order). (Lichtman, Charles)
1283 Filed &
Notice of Appearance
01/03/2011
Entered:
Docket Text: Notice of Appearance and Request for Service Notice of Appearance and Request for

Service by Alberta L. Adams Filed by Interested Party St. Paul Fire and Marine Ins. Co.. (Adams,
Alberta)
1284 Filed &
Notice of Hearing
01/03/2011
Entered:
Docket Text: Notice of Hearing (Re: 1270 Motion to Compel Payment by Qtask of Attorneys Fees,
Motion For Sanctions Against Qtask for its Contempt of Court Filed by Trustee Herbert Stettin.)
Hearing scheduled for 01/26/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
1285 Filed &
Notice of Filing
01/03/2011
Entered:
Docket Text: Notice of Filing Letter Dated January 3, 2011, Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
1286 Filed &
Notice of Filing
01/03/2011
Entered:
Docket Text: Notice of Filing Letter Dated January 3, 2011, Filed by Interested Parties Centurion
Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund
LP. (Baena, Scott)
1287 Filed &
Certificate of Service
01/03/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1284 Notice of Hearing).
(Lichtman, Charles)
1289 Filed:
Entered:

01/03/2011 Order on Motion to Continue Hearing


01/04/2011

Docket Text: Order Granting Motion To Continue Hearing On: (1261 Objection, 1265 Motion for
Protective Order). Hearing scheduled for 01/26/2011 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree)
1288 Filed &
Notice of Appearance
01/04/2011
Entered:
Docket Text: Notice of Appearance and Request for Service by James B Sowka Filed by Special
Counsel David Christian II. (Sowka, James)
1290 Filed &
Response
01/04/2011
Entered:
Docket Text: Limited Response to (1270 Motion to Compel Payment by Qtask of Attorneys Fees
filed by Trustee Herbert Stettin, Motion For Sanctions Against Qtask for its Contempt of Court)
Filed by Interested Parties Katie Adler, Russell Adler (Slatkin, Jason)
1291 Filed &
Entered:

01/04/2011

Document

Docket Text: Trustee's Request for Appointment of Arbitrator Filed by Trustee Herbert Stettin (Re:
1245 Order on Motion to Compromise Controversy). (Gay, David)
1292 Filed &
Motion to Compromise Controversy
01/05/2011
Entered:
Terminated:02/02/2011
Docket Text: Motion to Compromise Controversy with Thirty Seven Non-Investor Clients [Negative
Notice] Filed by Trustee Herbert Stettin. (Singerman, Paul)

1293 Filed &


Entered:

01/05/2011 Certificate of Service

Docket Text: Certificate of Service Filed by Interested Parties Columbia Casualty Company, Federal
Insurance Company, RLI Insurance Company, Zurich American Ins. Co. (Re: 1289 Order on Motion
to Continue Hearing). (Reich, Ivan)
1294 Filed &
Entered:

01/05/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney David C. Cimo Esq (Re: 1275 Order on Motion for
Protective Order, 1277 Order on Motion for Protective Order). (Cimo, David)
1296 Filed &
Entered:

01/06/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 890QTask's Second Status Confernece Update and Motion for
Protective Order Filed by Interested Party Qtask, 954 Response to (908 Order to Show Cause),
1295Motion for In Camera Hearing, Motion for Protective Order Filed by Interested Party Qtask)
Hearing scheduled for 01/26/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
1297 Filed &
Response
01/06/2011
Entered:
Docket Text: Response to (1291 Document filed by Trustee Herbert Stettin) Filed by Creditor
American Express Travel Related Services Company, Inc. (Koroglu, Harris)
1298 Filed &
Certificate of Service
01/06/2011
Entered:
Docket Text: Certificate of Service Filed by Interested Parties Columbia Casualty Company, Federal
Insurance Company, RLI Insurance Company, Zurich American Ins. Co. (Re: 1274 Order on Motion
to Appear pro hac vice). (Reich, Ivan)
1299 Filed &
Entered:

01/06/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Parties Columbia Casualty Company, Federal
Insurance Company, RLI Insurance Company, Zurich American Ins. Co. (Re: 1273 Order on Motion
to Appear pro hac vice). (Reich, Ivan)
1300 Filed &
Response
01/06/2011
Entered:
Docket Text: Response to (1150 Amended Motion for Relief from Stay To Pursue Caolina Casualty
Insurance Group, LLC In State Court And Memorandum of Law In Support [Fee Amount $150] filed
by Creditor Steven Bitton) Filed by Interested Party Carolina Casualty Insurance Company
(Shraiberg, Bradley)
1301 Filed &
Application for Compensation
01/06/2011
Entered:
Terminated:02/08/2011
Docket Text: Third Application for Interim Compensation for Paul Steven Singerman Esq, Trustee's
Attorney, Period: 8/1/2010 to 11/30/2010, Fee: $1,856,868.00, Expenses: $92,307.24. Filed by
Attorney Paul Steven Singerman Esq. (Attachments: 1 Exhibit 4 Part 12 Exhibit 4 Part 23 Exhibit 4
Part 34 Exhibit 4 Part 4) (Singerman, Paul)
1302 Filed &
Entered:

01/06/2011

Application for Compensation

Terminated:02/08/2011
Docket Text: Third Application for Interim Compensation for Richard A. Pollack, Financial Advisor,
Period: 8/1/2010 to 11/30/2010, Fee: $452,452.00, Expenses: $1,660.86. Filed by Accountant
Richard A. Pollack. (Singerman, Paul)
1303 Filed &
Application for Compensation
01/06/2011
Entered:
Terminated:02/08/2011
Docket Text: Third Application for Interim Compensation for John H Genovese Esq, Trustee's
Attorney, Period: 8/1/2010 to 11/30/2010, Fee: $542,498.00, Expenses: $16,979.45. Filed by
Attorney John H Genovese Esq. (Genovese, John)
1304 Filed &
Entered:

01/07/2011

Supplemental Document

Docket Text: Supplement Filed by Interested Party Qtask (Re: 802 Motion to Reconsider (Re: 776
Order (Generic)) filed by Interested Party Qtask). (Grooms, Desiree)
1305 Filed &
Entered:

01/07/2011

Response

Docket Text: Response to (1270 Motion to Compel Payment by Qtask of Attorneys Fees filed by
Trustee Herbert Stettin, Motion For Sanctions Against Qtask for its Contempt of Court) Filed by
Interested Party Qtask (Grooms, Desiree)
1306 Filed &
Motion for Protective Order
01/07/2011
Entered:
Terminated:01/10/2011
Docket Text: Ex Parte Motion for Protective Order Regarding Qtask, Inc. Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
1307 Filed &
Order on Motion to Compromise Controversy
01/07/2011
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1123), Granting Motion To
Compromise Controversy (Re: # 1204)And Overruling Objections Filed by Razorback Funding,
LLC [D.E. 1147], Philip Arvidson [D.E. 1152],FEP Victims Group [D.E. 1183, 1244], Greenwood
Capital Partners, LLC and LMB Funding Group[D.E. 1187], United States Trustee [D.E. 1239],
Platinum Partners Value Arbitrage Fund LP, Structured Growth LLC and Level 3 Capital
Management LP[D.E. 1240] and Circle K Family, LLC, et al [D.E. 1238] (Grooms, Desiree)
1307 Filed &
Entered:

01/07/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1123), Granting Motion To
Compromise Controversy (Re: # 1204)And Overruling Objections Filed by Razorback Funding,
LLC [D.E. 1147], Philip Arvidson [D.E. 1152],FEP Victims Group [D.E. 1183, 1244], Greenwood
Capital Partners, LLC and LMB Funding Group[D.E. 1187], United States Trustee [D.E. 1239],
Platinum Partners Value Arbitrage Fund LP, Structured Growth LLC and Level 3 Capital
Management LP[D.E. 1240] and Circle K Family, LLC, et al [D.E. 1238] (Grooms, Desiree)
1308 Filed &
Motion to Enforce
01/07/2011
Entered:
Terminated:03/22/2011
Docket Text: Motion to Enforce (Re: 808 Motion to Compromise Controversy, Miscellaneous
Motion) Settlement Agreement with Michael Szafranski, Elana Sturm, ABS Capital Funding, LLC,

Onyx Options Consultants Corp. d/b/a/ Onyx Capital Management, Skis Ventures, LLC and Alexa
Funding, LLC Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1309 Filed:
Entered:

01/08/2011 BNC Certificate of Mailing - Hearing


01/09/2011

Docket Text: BNC Certificate of Mailing - Hearing (Re: 1296 Notice of Hearing) Service Date
01/08/2011. (Admin.)
1310 Filed &
Entered:

01/10/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1308Motion to Enforce) Hearing scheduled for 02/02/2011 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1311 Filed &
Motion to Withdraw as Attorney
01/10/2011
Entered:
Terminated:02/02/2011
Docket Text: Motion to Withdraw as Attorney of Record Robert C. Furr, Esq. and Marc P. Barmat
of Furr and Cohen, P.A. Filed by Creditor LMB Funding Group. (Barmat, Marc)
1312 Filed &
Entered:

01/10/2011

Reply

Docket Text: Reply to (1297 Response filed by Creditor American Express Travel Related Services
Company, Inc.) Filed by Trustee Herbert Stettin (Gay, David)
1313 Filed &
Motion To Stay
01/10/2011
Entered:
Terminated:02/23/2011
Docket Text: Motion To Stay (Re: 1245 Order on Motion to Compromise Controversy) Filed by
Trustee Herbert Stettin. (Gay, David)
1314 Filed:
01/10/2011 Order on Motion for Protective Order
Entered:
01/11/2011
Docket Text: Stipulated Protective Order by And Between Trustee And Qtask, Inc (Re: # 1306)
(Grooms, Desiree)
1315 Filed:
Entered:

01/10/2011 Order (Generic)


01/11/2011

Docket Text: Order Cancelling Hearing on Entry 1203 (Re: 1233 Notice of Hearing). (Grooms,
Desiree)
1319 Filed:
Entered:

01/10/2011 Order (Generic)


01/11/2011

Docket Text: Ex Parte Order Clarifying Treatment of Razorback Objection in Memorandum Opinion
(Re: 1307 Order on Motion to Compromise Controversy, Order on Motion to Compromise
Controversy). (Grooms, Desiree)
1320 Filed:
01/10/2011 Order (Generic)
Entered:
01/11/2011
Docket Text: Bar Order Pursuant to Settlement Agreement (Re: 1307 Order on Motion to
Compromise Controversy, Order on Motion to Compromise Controversy). (Grooms, Desiree)
1316 Filed &
Notice of Hearing
01/11/2011
Entered:
Docket Text: Notice of Hearing (Re: 1301 Third Application for Interim Compensation for Paul

Steven Singerman Esq, Trustee's Attorney, Period: 8/1/2010 to 11/30/2010, Fee: $1,856,868.00,
Expenses: $92,307.24. Filed by Attorney Paul Steven Singerman Esq., 1302 Third Application for
Interim Compensation for Richard A. Pollack, Financial Advisor, Period: 8/1/2010 to 11/30/2010,
Fee: $452,452.00, Expenses: $1,660.86. Filed by Accountant Richard A. Pollack., 1303 Third
Application for Interim Compensation for John H Genovese Esq, Trustee's Attorney, Period:
8/1/2010 to 11/30/2010, Fee: $542,498.00, Expenses: $16,979.45. Filed by Attorney John H
Genovese Esq.) Hearing scheduled for 02/04/2011 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
1317 Filed &
Entered:

01/11/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1313 Motion To Stay) Hearing scheduled for 02/02/2011 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1318 Filed &
Entered:

01/11/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1307 Order on Motion to
Compromise Controversy, Order on Motion to Compromise Controversy). (Lichtman, Charles)
Filed &
Entered:

01/12/2011

Automatic docket of credit card

Docket Text: Receipt of Notice of Appeal(09-34791-RBR) [appeal,ntcapl] ( 255.00) Filing Fee.


Receipt number 9598199. Fee amount 255.00. (U.S. Treasury)
1321 Filed &
Transcript
01/12/2011
Entered:
Docket Text: Transcript of 12/15/2010 Hearing (Re: 1145 First Interim Application for
Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for Joseph J
Luzinski, Consultant, Period: 7/21/2010 to 9/30/2010, Fee: $52,682.50, Expenses: $36.59. Filed by
Consultant Joseph J Luzinski., 1149 Motion to Compromise Controversy with American Express
Travel Related Services Company, Inc. Filed by Trustee Herbert Stettin.). Redaction Request Due
By 01/19/2011. Statement of Personal Data Identifier Redaction Request Due by 02/2/2011.
Redacted Transcript Due by 02/14/2011. Transcript access will be restricted through 04/12/2011.
(Ouellette and Mauldin) Modified on 4/14/2011 to make available to the public (Rodriguez, Amelia).
1322 Filed &
Entered:

01/12/2011

Transcript

Docket Text: Transcript of 12/21/2010 Hearing (Re: 1123 Motion to Compromise Controversy with
Berenfeld Spritzer Shechter & Sheer, LLP and for Entry of Bar Order Filed by Trustee Herbert
Stettin., 1147 Objection to, 1178 First Application for Interim Compensation for Herbert Stettin,
Trustee Chapter 9/11, Period: 11/10/2009 to 10/31/2010, Fee: $314,122.07, Expenses: $0.00. Filed
by Trustee Herbert Stettin., 1204 Motion to Compromise Controversy with Razorback Plaintiffs' to
Resolve the Razorback Plaintiffs' Objection [D.E. 1147] Filed by Trustee Herbert Stettin., 1236
Emergency Motion To Stay). Redaction Request Due By 01/19/2011. Statement of Personal Data
Identifier Redaction Request Due by 02/2/2011. Redacted Transcript Due by 02/14/2011. Transcript
access will be restricted through 04/12/2011. (Ouellette and Mauldin) Modified on 4/14/2011 to
make available to the public (Rodriguez, Amelia).
1323 Filed &
Notice of Examination
01/12/2011
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Herbert Stettin,
Trustee on March 2, 2011 at 10:00 AM Filed by Creditor Razorback Funding, LLC. (Silver, James)

1324 Filed &


01/12/2011 Notice Regarding Filing of Transcript
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1321 Transcript of 12/15/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 1/19/2011. Statement of
Personal Data Identifier Redaction Request Due by 2/2/2011. Redacted Transcript Due by 2/14/2011.
Transcript access will be restricted through 4/12/2011. (Grooms, Desiree)
1325 Filed &
Notice Regarding Filing of Transcript
01/12/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1322 Transcript of 12/21/2010 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 1/19/2011. Statement of
Personal Data Identifier Redaction Request Due by 2/2/2011. Redacted Transcript Due by 2/14/2011.
Transcript access will be restricted through 4/12/2011. (Grooms, Desiree)
1326 Filed &
Notice of Appeal
01/12/2011
Entered:
Terminated:03/09/2012
Docket Text: Notice of Appeal Filed by Interested Parties Centurion Structured Growth LLC, Level
3 Capital Management LP, Platinum Partners Value Arbitrage Fund LP (Re: 1307 Order Granting
Motion To Compromise Controversy, 1320 Bar Order Pursuant to Settlement Agreement). Appellant
Designation due 01/26/2011. [Fee Amount $255] (Baena, Scott) Appellant Designation due
01/26/2011.
1327 Filed &
Election to Appeal
01/12/2011
Entered:
Terminated:03/09/2012
Docket Text: Election to Appeal to District Court Filed by Interested Parties Centurion Structured
Growth LLC, Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund LP. (Baena,
Scott)
1328 Filed &
Notice of Examination
01/12/2011
Entered:
Terminated:01/13/2011
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Harden &
Associates, Inc. on February 15, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1329 Filed &
Application for Compensation
01/12/2011
Entered:
Terminated:02/04/2011
Docket Text: Second Application for Interim Compensation for Jason S Mazer, Special Counsel,
Period: 9/1/2010 to 11/30/2010, Fee: $53,998.50, Expenses: $1,242.69. Filed by Special Counsel
Jason S Mazer. (Singerman, Paul)
1330 Filed &
Notice Withdraw Document
01/12/2011
Entered:
Docket Text: Notice to Withdraw Document DE 1328 Filed by Trustee Herbert Stettin (Re: 1328
Notice of Examination). (Suarez, Jesus)
1331 Filed &
Notice of Examination
01/12/2011
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Harden &

Associates, Inc. on February 15, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1332 Filed &
Entered:

01/12/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1310 Notice of Hearing).
(Suarez, Jesus)
1333 Filed &
Entered:

01/13/2011

Clerk's Notice of Mailing Notice of Appeal

Docket Text: Clerk's Notice of Mailing of (Re: 1326 Notice of Appeal filed by Interested Party
Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC,
Interested Party Level 3 Capital Management LP) (Grooms, Desiree)
1334 Filed &
Notice of Examination
01/13/2011
Entered:
Docket Text: Second Notice of Taking Rule 2004 Examination Duces Tecum of Harden &
Associates, Inc. on February 16, 2011 at 10:00 a.m. Amended Filed by Trustee Herbert Stettin.
(Suarez, Jesus)
1335 Filed &
Application for Compensation
01/13/2011
Entered:
Terminated:02/08/2011
Docket Text: Committee of Unsecured Creditors' Application for Interim Compensation (Third) for
Akerman Senterfitt, Creditors Committee Attorney, Period: 9/1/2010 to 11/30/2010, Fee:
$95,655.50, Expenses: $4,366.87. Filed by Attorney Akerman Senterfitt. (Goldberg, Michael)
Modified on 1/14/2011 to correct applicant type(Harper, Susan).
1336 Filed &
Response
01/13/2011
Entered:
Docket Text: Response to (1304 Supplemental Document filed by Interested Party Qtask) Filed by
Trustee Herbert Stettin (Lichtman, Charles)
1337 Filed &
Entered:

01/14/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1311 Motion to Withdraw as Attorney of Record Robert C.
Furr, Esq. and Marc P. Barmat of Furr and Cohen, P.A. Filed by Creditor LMB Funding Group.)
Hearing scheduled for 02/02/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Montygierd, Hebe)
1338 Filed &
Notice of Hearing
01/14/2011
Entered:
Docket Text: Notice of Hearing (Re: 1329 Second Application for Interim Compensation for Jason S
Mazer, Special Counsel, Period: 9/1/2010 to 11/30/2010, Fee: $53,998.50, Expenses: $1,242.69.
Filed by Special Counsel Jason S Mazer.) Hearing scheduled for 02/02/2011 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Montygierd, Hebe)
1339 Filed &
Reply
01/14/2011
Entered:
Docket Text: Sur Reply to (1312 Reply filed by Trustee Herbert Stettin) Filed by Creditor American
Express Travel Related Services Company, Inc. (Koroglu, Harris)
1340 Filed &

Motion to Compromise Controversy

Entered:

01/14/2011

Terminated:02/10/2011
Docket Text: Second Motion to Compromise Controversy with Various Charitable Organizations
[Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
1341 Filed:
Entered:

01/14/2011 BNC Certificate of Mailing


01/15/2011

Docket Text: BNC Certificate of Mailing (Re: 1324 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
01/14/2011. (Admin.)
1342 Filed:
01/15/2011 BNC Certificate of Mailing - PDF Document
Entered:
01/16/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1333 Clerk's Notice of Mailing of)
Service Date 01/15/2011. (Admin.)
1343 Filed &
Certificate of Service
01/17/2011
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1307 Order on Motion to Compromise Controversy, Order on Motion to Compromise Controversy,
1316 Notice of Hearing, 1319 Order (Generic), 1320 Order (Generic)). (Trustee Services Inc 2)
1344 Filed &
Notice of Filing
01/18/2011
Entered:
Docket Text: Notice of Filing Omnibus Notice to Withdraw Without Prejudice Notices of Taking
Rule 2004 Examination Duces Tecum, Filed by Trustee Herbert Stettin (Re: 1131 Notice of
Examination, 1133 Notice of Examination, 1134 Notice of Examination, 1136 Notice of
Examination, 1137 Notice of Examination, 1138 Notice of Examination, 1140 Notice of
Examination). (Suarez, Jesus)
1345 Filed &
Certificate of Service
01/18/2011
Entered:
Docket Text: Certificate of Service Filed by Creditor LMB Funding Group (Re: 1311 Motion to
Withdraw as Attorney of Record Robert C. Furr, Esq. and Marc P. Barmat of Furr and Cohen, P.A.
filed by Creditor LMB Funding Group, 1337 Notice of Hearing). (Furr, Robert)
1346 Filed &
Certificate of Service
01/19/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1319 Order (Generic),
1320 Order (Generic)). (Lichtman, Charles)
1347 Filed &
Certificate of Service
01/19/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1314 Order on Motion for
Protective Order). (Lichtman, Charles)
1348 Filed &
Certificate of Service
01/19/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1316 Notice of Hearing).
(Lichtman, Charles)
1349 Filed &
Entered:

01/19/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1317 Notice of Hearing).
(Lichtman, Charles)
1350 Filed &
Certificate of Service
01/19/2011
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1338 Notice of Hearing). (Trustee Services Inc 2)
1351 Filed &
Notice of Hearing
01/20/2011
Entered:
Docket Text: Notice of Hearing (Re: 1335 Committee of Unsecured Creditors' Application for
Interim Compensation .) Hearing scheduled for 02/15/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1352 Filed &
Entered:

01/20/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning December 1, 2010 and
Ending December 31, 2010 Filed by Trustee Herbert Stettin. (Gay, David)
1353 Filed &
Notice of Examination
01/20/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Ronni Rothstein a/k/a Ronni
Leon on February 23, 2011 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Genovese, John)
1354 Filed &
Notice of Examination
01/20/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Reynaldo Leon on February
23, 2011 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Genovese, John)
Filed &
Entered:

01/21/2011

Automatic docket of credit card

Docket Text: Receipt of Notice of Appeal(09-34791-RBR) [appeal,ntcapl] ( 255.00) Filing Fee.


Receipt number 9671362. Fee amount 255.00. (U.S. Treasury)
1355 Filed &
Motion to Shorten Time
01/21/2011
Entered:
Terminated:01/24/2011
Docket Text: Ex Parte Motion to Shorten Time to 12 days for Notice of Hearing on Third Interim
Fee Application of Akerman Senterfitt Filed by Attorney Official Committee of Creditors. (Levit,
Joan)
1356 Filed &
Notice of Appeal
01/21/2011
Entered:
Terminated:02/24/2012
Docket Text: Notice of Appeal Filed by Creditor FEP Victims Group (Re: 1307 Order Granting
Motion To Compromise Controversy, 1319 Ex Parte Order Clarifying Treatment of Razorback
Objection in Memorandum Opinion, 1320 Bar Order Pursuant to Settlement Agreement).
(Attachments: 1 Exhibit A (List of Individuals and Entities Comprising FEP Victims Group)2
Exhibit B (January 7, 2011 Memorandum Opinion [DE 1307])3 Exhibit C (January 10, 2011
Clarifying Order [DE 1319])4 Exhibit D (January 10, 2011 Bar Order [DE 1320])) Appellant
Designation due 02/4/2011. [Fee Amount $255] (Aaronson, Geoffrey) Appellant Designation due
02/4/2011.
1357 Filed &
Election to Appeal

Entered:

01/21/2011

Docket Text: Election to Appeal to District Court Filed by Creditor FEP Victims Group. (Aaronson,
Geoffrey)
1358 Filed &
Entered:

01/24/2011

Clerk's Notice of Mailing Notice of Appeal

Docket Text: Clerk's Notice of Mailing of (Re: 1356 Notice of Appeal Filed by Creditor FEP Victims
Group Appellant Designation due 02/4/2011.) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4
Exhibit D) (Grooms, Desiree)
1359 Filed &
Notice of Hearing Amended/Renoticed/Continued
01/24/2011
Entered:
Docket Text: Re Notice of Hearing (Re: 1335 Committee of Unsecured Creditors' Application for
Interim Compensation .) Hearing scheduled for 02/04/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1360 Filed &
Entered:

01/24/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Joan M Levit Esq (Re: 1359 Notice of Hearing
Amended/Renoticed/Continued). (Levit, Joan)
1361 Filed &
Entered:

01/24/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Interested Parties Columbia Casualty
Company, Federal Insurance Company, RLI Insurance Company, Zurich American Ins. Co. (Re:
1265 Motion for Protective Order, Motion to Quash). (Scott, Patrick)
1362 Filed &
Entered:

01/24/2011

Order on Motion For Relief From Stay

Docket Text: Order Denying Motion For Relief From Stay Re: # 1150 (Grooms, Desiree)
1363 Filed:
01/24/2011 Order Shortening Time
Entered:
01/25/2011
Docket Text: Order Granting Motion to Shorten Time (Re: #1355) (Grooms, Desiree)
1364 Filed &
Motion to Compromise Controversy
01/25/2011
Entered:
Terminated:02/18/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Utica Advisors,
L.L.C. [Negative Notice] Filed by Trustee Herbert Stettin. (Gay, David)
1365 Filed &
Motion to Compromise Controversy
01/25/2011
Entered:
Terminated:02/18/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and the Republican
Party of Florida [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1366 Filed &
Application to Employ
01/26/2011
Entered:
Terminated:02/08/2011
Docket Text: Second Application to Employ Fisher Auction Co., Inc. as Auctioneers for the Debtor
(Expedited) [Affidavit Attached] Filed by Trustee Herbert Stettin. (Suarez, Jesus)

1367 Filed &


01/26/2011 Appellant Designation
Entered:
Terminated:02/24/2012
Docket Text: Appellant Designation of Contents For Inclusion in Record On Appeal and Statement
of Issues Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management
LP, Platinum Partners Value Arbitrage Fund LP (Re: 1326 Notice of Appeal filed by Interested Party
Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC,
Interested Party Level 3 Capital Management LP). Designation of Appellee due within 14 days after
the service of Appeal Designation and Statement of Issues. (Baena, Scott) Appellee designation due
02/9/2011. Transmission of Record Due by 02/25/2011.
1368 Filed &
Transcript Request Form Re: Appeal
01/26/2011
Entered:
Terminated:03/09/2012
Docket Text: Request for Transcript Re: 1326 Notice of Appeal filed by Interested Party Platinum
Partners Value Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC, Interested
Party Level 3 Capital Management LP. No Transcript Requested Filed by Interested Parties
Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners Value
Arbitrage Fund LP (Re: 1326 Notice of Appeal filed by Interested Party Platinum Partners Value
Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level 3
Capital Management LP). (Baena, Scott)
1369 Filed &
Certificate of Service
01/26/2011
Entered:
Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 1367 Appellant
Designation filed by Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party
Centurion Structured Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
1370 Filed:
01/26/2011 BNC Certificate of Mailing
Entered:
01/27/2011
Docket Text: BNC Certificate of Mailing (Re: 1358 Clerk's Notice of Mailing of) Service Date
01/26/2011. (Admin.)
1371 Filed &
Motion to Compromise Controversy
01/27/2011
Entered:
Terminated:02/25/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Russell and Katie
Adler Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1372 Filed &
Notice of Evidentiary Hearing
01/27/2011
Entered:
Docket Text: Notice of Evidentiary Hearing (Re: 1371 Motion to Compromise Controversy with the
Chapter 11 Trustee and Russell and Katie Adler Filed by Trustee Herbert Stettin.) Evidentiary
Hearing scheduled for 02/25/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
1373 Filed &
Certificate of Service
01/27/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1372 Notice of Evidentiary
Hearing). (Lichtman, Charles)

1374 Filed &


01/27/2011 Miscellaneous Motion
Entered:
Terminated:01/28/2011
Docket Text: Motion to Continue Pre-Trial Conference and Extend all Pre-Trial and Discovery
Deadlines Filed by Debtor Rothstein Rosenfeldt Adler, PA (Berman, Jeffrey)
1375 Filed &
Entered:

01/28/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
PDF IMAGE INDICATES ADVERSARY FOR REQUEST TO CONTINUE PRETRIAL
CONFERENCETHE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED
PLEADING AND FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO
BUSINESS DAYS. (Re: 1374 Motion to Continue Pre-Trial Conference and Extend all Pre-Trial
and Discovery Deadlines Filed by Debtor Rothstein Rosenfeldt Adler, PA) (Grooms, Desiree)
1376 Filed &
Entered:

01/28/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Special Counsel Bruce A Katzen (Re: 1374
Miscellaneous Motion). (Katzen, Bruce)
1377 Filed &
Entered:

01/28/2011

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by David M. Levine Esq. Filed by
Interested Party Harden & Associates, Inc.. (Levine, David)
1378 Filed &
Entered:

01/28/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1364 Motion to Compromise Controversy with the Chapter 11 Trustee and Utica Advisors, L.L.C.
[Negative Notice] filed by Trustee Herbert Stettin, 1365 Motion to Compromise Controversy with
the Chapter 11 Trustee and the Republican Party of Florida [Negative Notice] filed by Trustee
Herbert Stettin, 1371 Motion to Compromise Controversy with the Chapter 11 Trustee and Russell
and Katie Adler filed by Trustee Herbert Stettin, 1372 Notice of Evidentiary Hearing). (Trustee
Services Inc 2)
1379 Filed &
Response
01/31/2011
Entered:
Docket Text: Response to (1308 Motion to Enforce (Re: 808 Motion to Compromise Controversy,
Miscellaneous Motion) Settlement Agreement with Michael Szafranski, Elana Sturm, ABS Capital
Funding, LLC, Onyx Options Consultants Corp. d/b/a/ Onyx Capital Management, Skis Ventures,
filed by Trustee Herbert Stettin) and Cross-Motion to Enforce Settlement Agreement Filed by
Interested Parties ABS Capital Funding, LLC, Alexa Funding, LLC, Onyx Options Consultants Corp.
d/b/a Onyx Capital Management, Skis Ventures, LLC, Elana J Sturm, Michael Szafranski
(Attachments: 1 Exhibit Composite Exhibit "1"2 Exhibit Exhibit "2"3 Exhibit Composite Exhibit "3"4
Exhibit Exhibit "4") (Berga, Christopher)
1380 Filed &
Notice of Hearing
01/31/2011
Entered:
Docket Text: Notice of Hearing (Re: 1366 Second Application to Employ Fisher Auction Co., Inc. as
Auctioneers for the Debtor ) Hearing scheduled for 02/03/2011 at 01:30 PM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)

1381 Filed &


01/31/2011 Certificate of Service
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1380 Notice of Hearing).
(Suarez, Jesus)
1382 Filed &
Motion to Enforce
01/31/2011
Entered:
Terminated:02/22/2011
Docket Text: Expedited Motion to Enforce (Re: 1320 Order (Generic)) Bar Order Entered in favor of
Berenfeld Spritzer Shechter & Sheer LLP against Platinum Partners Value Arbitrage Fund, LP,
Centurion Structured Growth, LLC and Level 3 Capital Management, LP Filed by Trustee Herbert
Stettin. (Suarez, Jesus)
1383 Filed &
Motion to Continue/Reschedule Hearing
02/01/2011
Entered:
Terminated:02/01/2011
Docket Text: Agreed Motion to Continue Hearing On: [(1291 Document, 1313 Motion To Stay, 1317
Notice of Hearing)] Trustee's Motion to Stay Provision of Settlement Order Requiring Dismissal of
Adversary Proceeding, in addition to Agreed Motion to Set Hearing (Re: 1291 Document, 1313
Motion To Stay, 1317 Notice of Hearing) on Trustee's Request for Appointment of Arbitrator Filed
by Creditor American Express Travel Related Services Company, Inc.. (Attachments: 1 Exhibit A)
(Koroglu, Harris)
1383 Filed &
Motion to Set Hearing
02/01/2011
Entered:
Terminated:02/01/2011
Docket Text: Agreed Motion to Continue Hearing On: [(1291 Document, 1313 Motion To Stay, 1317
Notice of Hearing)] Trustee's Motion to Stay Provision of Settlement Order Requiring Dismissal of
Adversary Proceeding, in addition to Agreed Motion to Set Hearing (Re: 1291 Document, 1313
Motion To Stay, 1317 Notice of Hearing) on Trustee's Request for Appointment of Arbitrator Filed
by Creditor American Express Travel Related Services Company, Inc.. (Attachments: 1 Exhibit A)
(Koroglu, Harris)
1384 Filed &
Notice of Hearing
02/01/2011
Entered:
Docket Text: Notice of Hearing (Re: 1382 Expedited Motion to Enforce) Hearing scheduled for
02/03/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1385 Filed &
Certificate of Service
02/01/2011
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1384 Notice of Hearing).
(Suarez, Jesus)
1386 Filed &
Entered:

02/01/2011

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 1291 Document filed by Trustee Herbert Stettin,
1313 Motion To Stay filed by Trustee Herbert Stettin). Hearing scheduled for 02/24/2011 at 01:30
PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1387 Filed &
Certificate of No Response
02/02/2011
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1292 Motion to
Compromise Controversy with Thirty Seven Non-Investor Clients [Negative Notice] filed by Trustee

Herbert Stettin). (Singerman, Paul)


1388 Filed &
Transcript Available
02/02/2011
Entered:
Docket Text: Pursuant to Local Rule 5005-1(2)(b) and Court Guidelines on Electronic Availability of
Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re:
752 Transcript of 6/9/2010 Hearing [Document Image Available ONLY to Court Users], 832
Transcript of 7/9/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 08/3/2010. Statement of Personal Data Identifier Redaction Request Due by
08/17/2010. Redacted Transcript Due by 08/27/2010. Transcript access will be restricted through
10/25/2010., 860 Transcript of 8/4/2010 Hearing [Document Image Available ONLY to Court Users],
861 Transcript of 7/23/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 08/17/2010. Statement of Personal Data Identifier Redaction Request Due by
08/31/2010. Redacted Transcript Due by 09/10/2010. Transcript access will be restricted through
11/8/2010., 912 Transcript of 8/13/2010 Hearing [Document Image Available ONLY to Court Users],
913 Transcript of 8/10/2010 Hearing [Document Image Available ONLY to Court Users], 986
Transcript of 8/6/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 09/14/2010. Statement of Personal Data Identifier Redaction Request Due by
09/28/2010. Redacted Transcript Due by 10/8/2010. Transcript access will be restricted through
12/6/2010., 1059 Transcript of 9/28/2010 Hearing [Document Image Available ONLY to Court
Users], 1076 Transcript of 10/13/2010 Hearing [Document Image Available ONLY to Court Users],
1088 Transcript of 9/28/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 11/3/2010. Statement of Personal Data Identifier Redaction Request Due by
11/17/2010. Redacted Transcript Due by 11/29/2010. Transcript access will be restricted through
01/25/2011.) (Grooms, Desiree)
1389 Filed:
02/02/2011 Order on Motion to Withdraw as Attorney
Entered:
02/03/2011
Docket Text: Order Granting Motion To Withdraw As Attorney (Re: # 1311) (Grooms, Desiree)
1390 Filed:
Entered:

02/02/2011 Order on Motion to Compromise Controversy


02/03/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1292) (Grooms, Desiree)
1391 Filed &
Certificate of Service
02/03/2011
Entered:
Docket Text: Certificate of Service Filed by Creditor LMB Funding Group (Re: 1389 Order on
Motion to Withdraw as Attorney). (^Barmat1, Marc)
1392 Filed &
Entered:

02/04/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1390 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
1393 Filed &
Appellant Designation
02/04/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellant Designation of Contents For Inclusion in Record On Appeal and Statement
of Issues Filed by Creditor FEP Victims Group (Re: 1356 Notice of Appeal filed by Creditor FEP
Victims Group). Designation of Appellee due within 14 days after the service of Appeal Designation
and Statement of Issues. (Aaronson, Geoffrey) Appellee designation due 02/18/2011. Transmission
of Record Due by 03/7/2011.

1395 Filed:
Entered:

02/04/2011 Order on Application for Compensation


02/07/2011

Docket Text: Order Granting Second Interim Application For Compensation (Re: # 1329) for Jason S
Mazer, fees awarded: $43,198.80, expenses awarded: $1,242.69 (Weldon, Melva)
1394 Filed:
Entered:

02/05/2011 BNC Certificate of Mailing - PDF Document


02/06/2011

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1389 Order Granting Motion To
Withdraw As Attorney) Service Date 02/05/2011. (Admin.)
1396 Filed &
Entered:

02/07/2011

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Corp Rep of Banyon 1030-32, LLC on
2/23/11 at 4:00pm Filed by Attorney Official Committee of Creditors. (Silver, James)
1397 Filed &
Entered:

02/07/2011

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian of Banyon USVI,
LLC on 2/23/11 at 9:00 am Filed by Attorney Official Committee of Creditors. (Silver, James)
1398 Filed &
Notice of Taking Deposition
02/07/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian of Banyon 1030-32,
LLC on 2/23/11 at 4:00 pm Filed by Attorney Official Committee of Creditors. (Silver, James)
1399 Filed &
Notice of Taking Deposition
02/07/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian of Banyon Capital,
LLC on 2/23/11 at 1:00 PM Filed by Attorney Official Committee of Creditors. (Silver, James)
1400 Filed &
Notice of Taking Deposition
02/07/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian of Banyon Funding,
LLC on 2/23/11 at 2:00 PM Filed by Attorney Official Committee of Creditors. (Silver, James)
1401 Filed &
Notice of Taking Deposition
02/07/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian Banyon Income Fund
II, LP on 2/23/11 at 11:00 AM Filed by Attorney Official Committee of Creditors. (Silver, James)
1402 Filed &
Notice of Taking Deposition
02/07/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian of Banyon Resources,
LLC on 2/23/11 at 12:00 PM Filed by Attorney Official Committee of Creditors. (Silver, James)
1403 Filed &
Notice of Taking Deposition
02/07/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian of Banyon
Investments, LLC on 2/23/11 at 10:00 AM Filed by Attorney Official Committee of Creditors.
(Silver, James)
1404 Filed &
Notice of Taking Deposition
02/07/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Records Custodian of Banyon Income

Fund, LP on 2/23/11 at 3:00 PM Filed by Attorney Official Committee of Creditors. (Silver, James)
1405 Filed &
Entered:

02/08/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1340 Second Motion
to Compromise Controversy with Various Charitable Organizations [Negative Notice] filed by
Trustee Herbert Stettin). (Singerman, Paul)
1407 Filed:
Entered:

02/08/2011 Order on Application for Compensation


02/09/2011

Docket Text: Order Granting Application For Compensation (Re: # 1301) for Paul Steven
Singerman, fees awarded: $1,485,494.40, expenses awarded: $92,307.27 (Grooms, Desiree)
1408 Filed:
Entered:

02/08/2011 Order on Application for Compensation


02/09/2011

Docket Text: Order Granting Application For Compensation (Re: # 1302) for Richard A. Pollack,
fees awarded: $361,961.60, expenses awarded: $1,660.86 (Grooms, Desiree)
1409 Filed:
Entered:

02/08/2011 Order on Application for Compensation


02/09/2011

Docket Text: Order Granting Application For Compensation (Re: # 1303) for John H Genovese, fees
awarded: $433,998.40, expenses awarded: $16,979.45 (Grooms, Desiree)
1410 Filed:
02/08/2011 Order on Application for Compensation
Entered:
02/09/2011
Docket Text: Order Granting Application For Compensation (Re: # 1335) for Michael I Goldberg,
fees awarded: $76,524.40, expenses awarded: $4,366.87 (Grooms, Desiree)
1411 Filed:
Entered:

02/08/2011 Order on Application to Employ


02/09/2011

Docket Text: Order Granting Application to Employ Lamar Fisher (Re: # 1366) (Grooms, Desiree)
1412 Filed:
02/08/2011 Order Continuing Hearing
Entered:
02/09/2011
Docket Text: Order Continuing Hearing On (Re: 1308 Motion to Enforce filed by Trustee Herbert
Stettin). Hearing scheduled for 2/25/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
1406 Filed &
Application for Compensation
02/09/2011
Entered:
Terminated:03/07/2011
Docket Text: First Application for Interim Compensation for Alan G Greer, Other Professional,
Period: 3/16/2010 to 11/30/2010, Fee: $28,620.00, Expenses: $917.16. Filed by Other Professional
Alan G Greer. (Lichtman, Charles)
1413 Filed &
Certificate of Service
02/09/2011
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1411 Order on Application to
Employ). (Suarez, Jesus)
1414 Filed &
Certificate of Service
02/09/2011
Entered:
Docket Text: Certificate of Service by Attorney John H Genovese Esq (Re: 1412 Order Continuing

Hearing). (Genovese, John)


1415 Filed &
Appellee Designation
02/09/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee
Herbert Stettin Re: 1326 Notice of Appeal filed by Interested Party Platinum Partners Value
Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level 3
Capital Management LP. (Genovese, John)
1416 Filed:
02/09/2011 BNC Certificate of Mailing - PDF Document
Entered:
02/10/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1395 Order Granting Second Interim
Application For Compensation) Service Date 02/09/2011. (Admin.)
1417 Filed &
Transcript
02/10/2011
Entered:
Docket Text: Transcript of 2/3/2011 Hearing (Re: 1366 Second Application to Employ Fisher
Auction Co., Inc. as Auctioneers for the Debtor , 1382 Expedited Motion to Enforce). Redaction
Request Due By 02/17/2011. Statement of Personal Data Identifier Redaction Request Due by
03/3/2011. Redacted Transcript Due by 03/14/2011. Transcript access will be restricted through
05/11/2011. (Ouellette and Mauldin) Modified on 6/3/2011 to Make Available to Public. (Grooms,
Desiree).
1418 Filed &
Entered:

02/10/2011

Transcript

Docket Text: Transcript of 8/31/2010 Hearing Redaction Request Due By 02/17/2011. Statement of
Personal Data Identifier Redaction Request Due by 03/3/2011. Redacted Transcript Due by
03/14/2011. Transcript access will be restricted through 05/11/2011. (Ouellette and Mauldin)
Modified on 6/3/2011 to Make Available to Public.(Grooms, Desiree).
1419 Filed &
Entered:

02/10/2011

Transcript

Docket Text: Transcript of 1/26/2011 Hearing (Re: 890 QTask's Second Status Confernece Update
and Motion for Protective Order Filed by Interested Party Qtask., 954 **This is Part I, DE #1295 is
Part II** Response to., 1270 Motion to Compel Payment by Qtask of Attorneys Fees, Motion For
Sanctions Against Qtask for its Contempt of Court Filed by Trustee Herbert Stettin., 1295 Motion for
In Camera Hearing, Motion for Protective Order Filed by Interested Party Qtask. *This is Part II of
DE #954*). Redaction Request Due By 02/17/2011. Statement of Personal Data Identifier Redaction
Request Due by 03/3/2011. Redacted Transcript Due by 03/14/2011. Transcript access will be
restricted through 05/11/2011. (Ouellette and Mauldin) Modified on 6/3/2011 to Make Available to
Public.(Grooms, Desiree).
1420 Filed &
Notice Regarding Filing of Transcript
02/10/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1417 Transcript of 2/3/2011 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 2/17/2011. Statement of
Personal Data Identifier Redaction Request Due by 3/3/2011. Redacted Transcript Due by 3/14/2011.
Transcript access will be restricted through 5/11/2011. (Grooms, Desiree)
1421 Filed &

02/10/2011

Notice Regarding Filing of Transcript

Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1418 Transcript of 8/31/2010 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 02/17/2011. Statement of
Personal Data Identifier Redaction Request Due by 03/3/2011. Redacted Transcript Due by
03/14/2011. Transcript access will be restricted through 05/11/2011.) Redaction Request Due By
2/17/2011. Statement of Personal Data Identifier Redaction Request Due by 3/3/2011. Redacted
Transcript Due by 3/14/2011. Transcript access will be restricted through 5/11/2011. (Grooms,
Desiree)
1422 Filed &
Notice Regarding Filing of Transcript
02/10/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1419 Transcript of 1/26/2011 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 2/17/2011. Statement of
Personal Data Identifier Redaction Request Due by 3/3/2011. Redacted Transcript Due by 3/14/2011.
Transcript access will be restricted through 5/11/2011. (Grooms, Desiree)
1423 Filed &
Miscellaneous Motion
02/10/2011
Entered:
Terminated:02/11/2011
Docket Text: Motion Berenfeld Spritzer Shechter & Sheer, LLP's Adoption of Chapter 11 Trustee's
Designation of Additional Items to be Included in the Record on Appeal Filed by Interested Party
Berenfeld Spritzer Shechter & Sheer, LLP. (Moscowitz, Norman)
1424 Filed:
02/10/2011 Appellee Designation
Entered:
02/11/2011
Terminated:03/07/2011
Docket Text: Appellee Designation of Adoption of Chapter 11 Trustee's Designation of Additional
Items for Inclusion in Record of Appeal Filed by Interested Party Berenfeld Spritzer Shechter &
Sheer, LLP Re: 1326 Notice of Appeal filed by Interested Party Platinum Partners Value Arbitrage
Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level 3 Capital
Management LP. (Grooms, Desiree)***Replaces Event #1423***
1428 Filed:
Entered:

02/10/2011 Order on Motion to Compromise Controversy


02/11/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1340) (Grooms, Desiree)
1429 Filed:
02/10/2011 Order on Miscellaneous Motion
Entered:
02/11/2011
Docket Text: Order Denying as Moot Motion Re: # 1295, Denying as Moot Motion For Protective
Order (Re: # 1295) (Grooms, Desiree)
1429 Filed:
02/10/2011 Order on Motion for Protective Order
Entered:
02/11/2011
Docket Text: Order Denying as Moot Motion Re: # 1295, Denying as Moot Motion For Protective
Order (Re: # 1295) (Grooms, Desiree)
1430 Filed:
Entered:

02/10/2011 Order on Motion for Protective Order


02/11/2011

Docket Text: Order Denying Motion For Protective Order (Re: # 890) (Grooms, Desiree)
1425 Filed &
Notice to Filer of Apparent Filing Deficiency

Entered:

02/11/2011

Docket Text: 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: Appellee Designation (Re: 1423 Motion Berenfeld Spritzer Shechter & Sheer, LLP's Adoption
of Chapter 11 Trustee's Designation of Additional Items to be Included in the Record on Appeal
Filed by Interested Party Berenfeld Spritzer Shechter & Sheer, LLP.) (Grooms, Desiree)
1426 Filed &
Entered:

02/11/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1406 First Application for Interim Compensation for Alan G
Greer, Other Professional, Period: 3/16/2010 to 11/30/2010, Fee: $28,620.00, Expenses: $917.16.
Filed by Other Professional Alan G Greer.) Hearing scheduled for 03/04/2011 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1427 Filed &
Entered:

02/11/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of 2004 Examination of Harden & Associates,
Inc., Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1439 Filed:
Entered:

02/11/2011 Order on Motion to Compel


02/15/2011

Docket Text: Order Granting Motion To Compel And Setting Hearing on Motion for Sanctions.
Hearing on March 7, 2011 at 9:30 A.M.,299 E Broward Blvd, Courtroom 308, Fort Lauderdale FL
33301(Re: # 1270) (Grooms, Desiree)
1431 Filed:
02/12/2011 BNC Certificate of Mailing
Entered:
02/13/2011
Docket Text: BNC Certificate of Mailing (Re: 1420 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
02/12/2011. (Admin.)
1432 Filed:
Entered:

02/12/2011 BNC Certificate of Mailing


02/13/2011

Docket Text: BNC Certificate of Mailing (Re: 1421 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
02/12/2011. (Admin.)
1433 Filed:
02/12/2011 BNC Certificate of Mailing
Entered:
02/13/2011
Docket Text: BNC Certificate of Mailing (Re: 1422 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
02/12/2011. (Admin.)
1434 Filed:
02/13/2011 BNC Certificate of Mailing - Hearing
Entered:
02/14/2011
Docket Text: BNC Certificate of Mailing - Hearing (Re: 1426 Notice of Hearing) Service Date
02/13/2011. (Admin.)
1435 Filed &
Appellant Designation
02/14/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellant Designation of Contents For Inclusion in Record On Appeal and Statement

of Issues Filed by Creditor FEP Victims Group (Re: 1356 Notice of Appeal filed by Creditor FEP
Victims Group, [1357] Election to Appeal filed by Creditor FEP Victims Group, 1393 Appellant
Designation filed by Creditor FEP Victims Group). Designation of Appellee due within 14 days after
the service of Appeal Designation and Statement of Issues. AMENDED (Aaronson, Geoffrey)
Appellee designation due 02/28/2011. Transmission of Record Due by 03/16/2011.
1436 Filed &
Entered:

02/14/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 1395 Order on
Application for Compensation, 1407 Order on Application for Compensation, 1408 Order on
Application for Compensation, 1409 Order on Application for Compensation, 1410 Order on
Application for Compensation). (Singerman, Paul)
1437 Filed &
Certificate of Service
02/14/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1426 Notice of Hearing).
(Lichtman, Charles)
1438 Filed &
Entered:

02/14/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1428 Order on Motion to
Compromise Controversy, 1429 Order on Miscellaneous Motion, Order on Motion for Protective
Order, 1430 Order on Motion for Protective Order). (Lichtman, Charles)
1440 Filed &
Motion for Protective Order
02/15/2011
Entered:
Terminated:02/16/2011
Docket Text: Ex Parte Motion for Protective Order (Joint) Filed by Trustee Herbert Stettin. (Cimo,
David)
1441 Filed &
Motion for Sanctions
02/15/2011
Entered:
Terminated:02/16/2011
Docket Text: Motion For Sanctions Against Herbert Stettin, Trustee in Bankruptcy for Rothstein
Rosenfeldt Adler, P.A. Filed by Interested Party Jeffrey Epstein. (Attachments: 1 Exhibit 1-52
Exhibit 6-93 Exhibit 10) (Neiwirth, Ronald)
1442 Filed &
Motion for Sanctions
02/15/2011
Entered:
Terminated:03/24/2011
Docket Text: Motion For Sanctions Against L.M., Farmer Jaffee, and Bradley J. Edwards Filed by
Interested Party Jeffrey Epstein. (Attachments: 1 Exhibit 1-52 Exhibit 6-93 Exhibit 10) (Neiwirth,
Ronald)
1443 Filed &
Entered:

02/16/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Interested Party Jeffrey Epstein (Re: 1441
Motion for Sanctions). (Neiwirth, Ronald)
1444 Filed:
Entered:

02/16/2011 Order on Motion for Protective Order


02/17/2011

Docket Text: Stipulated Protective Order by and Between Trustee And Centurion Structured Growth
LLC (Re: # 1440) (Grooms, Desiree)

1448 Filed:
Entered:

02/16/2011 Application for Compensation


02/17/2011

Docket Text: Application for Compensation for Robert D Moody ,Forensic Examiner, Period:
9/1/2010 to 12/31/2010, Fee: $40,131.25, Expenses: $0.00. Filed by Witness Robert D Moody .
(Grooms, Desiree)
1445 Filed &
Entered:

02/17/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney David C. Cimo Esq (Re: 1444 Order on Motion for
Protective Order). (Cimo, David)
1446 Filed &
Certificate of Service
02/17/2011
Entered:
Terminated:02/17/2011
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 1365 Motion to
Compromise Controversy with the Chapter 11 Trustee and the Republican Party of Florida [Negative
Notice] filed by Trustee Herbert Stettin). (Singerman, Paul)
1447 Filed &
Certificate of No Response
02/17/2011
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1364 Motion to
Compromise Controversy with the Chapter 11 Trustee and Utica Advisors, L.L.C. [Negative Notice]
filed by Trustee Herbert Stettin). (Singerman, Paul)
1449 Filed &
Notice to Filer of Apparent Filing Deficiency
02/17/2011
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect PDF Image Attached to the
Docket Entry. THE FILER IS DIRECTED TO FILE AN AMENDED DOCUMENT WITHIN
TWO BUSINESS DAYS. (Re: 1446 Certificate of Service Filed by Trustee Herbert Stettin)
(Grooms, Desiree)
1450 Filed &
Entered:

02/17/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1365 Motion to
Compromise Controversy with the Chapter 11 Trustee and the Republican Party of Florida [Negative
Notice] filed by Trustee Herbert Stettin). (Singerman, Paul)
1451 Filed &
Motion to Compromise Controversy
02/17/2011
Entered:
Terminated:03/11/2011
Docket Text: Motion to Compromise Controversy with Chapter 11 Trustee and Tami R. Wolfe and
Gordon & Doner, P.A. Filed by Trustee Herbert Stettin. (Lichtman, Charles) Modified on 2/23/2011
To Remove Negative Notice Indication On Docket Text. (Gomez, Edy).
1452 Filed &
Appellee Designation
02/17/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee
Herbert Stettin Re: 1356 Notice of Appeal filed by Creditor FEP Victims Group.Additional Items to
be Included in the Record on Appeal (Genovese, John)
1453 Filed &
Entered:

02/17/2011

Notice of Proposed Use, Sale or Lease of Property Outside the Normal


Course of Business

Docket Text: Notice of Proposed Sale of Property Outside of the Normal Course of Business Auction
Sale of Marine Vessel [Negative Notice] Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1454 Filed &
Notice of Examination
02/18/2011
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Harden &
Associates, Inc. on March 25, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1455 Filed &
Trustee's Monthly Financial Report
02/18/2011
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning January 1, 2011 and
Ending January 31, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
1456 Filed &
Appellee Designation
02/18/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee
Herbert Stettin Re: 1356 Notice of Appeal filed by Creditor FEP Victims Group.(Amended)
Additional Items to be Included in the Record on Appeal (Genovese, John)
1457 Filed &
Motion for Protective Order
02/18/2011
Entered:
Terminated:02/22/2011
Docket Text: Joint Motion for Protective Order as to Tatiana Yoel Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1470 Filed:
Entered:

02/18/2011 Order on Application for Administrative Expenses


02/23/2011

Docket Text: Order Granting Application For Administrative Expenses (Re: # 1142) (Grooms,
Desiree)
1471 Filed:
02/18/2011 Order on Motion to Compromise Controversy
Entered:
02/23/2011
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1365) (Grooms, Desiree)
1472 Filed:
Entered:

02/18/2011 Order on Motion to Compromise Controversy


02/23/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1364) (Grooms, Desiree)
1458 Filed &
Certificate of Service
02/22/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1439 Order on Motion to
Compel). (Lichtman, Charles)
1459 Filed &
Entered:

02/22/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of 2004 Examinations of Reynaldo Leon and
Ronni Rothstein a/k/a Ronni Leon, Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1460 Filed &
Notice of Examination
02/22/2011
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon Investments, LLC on March 4, 2011 at 10:00 a.m Filed by Attorney Official

Committee of Creditors. (Silver, James)


1461 Filed &
Notice of Examination
02/22/2011
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon Income Fund II, L.P. on March 4, 2011 at 11:00 Filed by Attorney Official
Committee of Creditors. (Silver, James)
1462 Filed &
Notice of Examination
02/22/2011
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon Resources, LLC on March 4, 2011 at 12:00 p.m. Filed by Attorney Official
Committee of Creditors. (Silver, James)
1463 Filed &
Notice of Examination
02/22/2011
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon Capital, LLC on March 4, 2011 at 1:00 p.m. Filed by Attorney Official
Committee of Creditors. (Silver, James)
1464 Filed &
Entered:

02/22/2011

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon USVI(Del.), LLC on March 4, 2011 at 9:00 a.m. Filed by Attorney Official
Committee of Creditors. (Silver, James)
1465 Filed &
Notice of Examination
02/22/2011
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon Funding, LLC on March 4, 2011 at 2:00 p.m. Filed by Attorney Official
Committee of Creditors. (Silver, James)
1466 Filed &
Entered:

02/22/2011

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon 1030-32, LLC on March 4, 2011 at 4:00 p.m. Filed by Attorney Official
Committee of Creditors. (Silver, James)
1467 Filed &
Notice of Examination
02/22/2011
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative(s) of Banyon 1030-32, LLC on March 4, 2011 at 4:00 p.m. Filed by Attorney Official
Committee of Creditors. (Silver, James)
1468 Filed &
Entered:

02/22/2011

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Records
Custodian for Banyon Income Fund, LP. on March 4, 2011 at 3:00 p.m. Filed by Attorney Official
Committee of Creditors. (Silver, James)
1469 Filed &
Affidavit
02/22/2011
Entered:
Docket Text: Affidavit of Charles Lichtman, Esq. In Support of Trustee's Entitlement to Attorney's
Fees with Respect to Qtask's Non-Compliance with Court Order Filed by Trustee Herbert Stettin

(Re: 1439 Order on Motion to Compel). (Lichtman, Charles)


1473 Filed:
Entered:

02/22/2011 Order on Motion to Enforce


02/23/2011

Docket Text: Order Granting in part And Denying in part Motion To Enforce (Re: # 1382) (Grooms,
Desiree)
1474 Filed:
Entered:

02/22/2011 Order on Motion for Protective Order


02/23/2011

Docket Text: Order Granting Motion For Protective Order (Re: # 1457) (Grooms, Desiree)
1475 Filed &
Motion to Continue/Reschedule Hearing
02/23/2011
Entered:
Terminated:02/24/2011
Docket Text: Agreed Motion to Continue Hearing On: [(1412 Order Continuing Hearing)] Filed by
Interested Parties ABS Capital Funding, LLC, Alexa Funding, LLC, Onyx Options Consultants
Corp. d/b/a Onyx Capital Management, Skis Ventures, LLC, Elana J Sturm, Michael Szafranski.
(Berga, Christopher)
1476 Filed &
Entered:

02/23/2011

Transcript Request Form Re: Appeal

Docket Text: Request for Transcript Re: 1356 Notice of Appeal filed by Creditor FEP Victims
Group. No Transcript Requested (Re: 1356 Notice of Appeal Filed by Creditor FEP Victims Group
Appellant Designation due 02/4/2011.). (Ouellette and Mauldin)
1477 Filed &
Notice of Hearing
02/23/2011
Entered:
Docket Text: Notice of Hearing (Re: 1442 Motion For Sanctions Against L.M., Farmer Jaffee, and
Bradley J. Edwards Filed by Interested Party Jeffrey Epstein.) Hearing scheduled for 03/11/2011 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1478 Filed &
Notice of Corrective Entry
02/23/2011
Entered:
Docket Text: Notice of Corrective Entry To Remove Negative Notice Notation On Docket Text (Re:
1451 Motion to Compromise Controversy with Chapter 11 Trustee and Tami R. Wolfe and Gordon
& Doner, P.A. Filed by Trustee Herbert Stettin. .) (Gomez, Edy)
1479 Filed &
Entered:

02/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1451 Motion to Compromise Controversy with Chapter 11
Trustee and Tami R. Wolfe and Gordon & Doner, P.A. Filed by Trustee Herbert Stettin. .) Hearing
scheduled for 03/07/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
1480 Filed:
02/23/2011 Order on Motion to Stay
Entered:
02/24/2011
Docket Text: Order Granting Motion To Stay (Re: # 1313) (Grooms, Desiree)
1481 Filed &
Certificate of Service
02/24/2011
Entered:
Docket Text: Certificate of Service by Attorney John H Genovese Esq (Re: 1473 Order on Motion to
Enforce). (Genovese, John)
1482 Filed &
Certificate of Service
02/24/2011

Entered:
Docket Text: Certificate of Service by Attorney Ronald G Neiwirth (Re: 1477 Notice of Hearing).
(Attachments: 1 Appendix Service List) (Neiwirth, Ronald)
1483 Filed:
02/24/2011 Order on Motion to Continue Hearing
Entered:
02/25/2011
Docket Text: Order Granting Motion To Continue Hearing On: (1308 Motion to Enforce (Re: 808
Motion to Compromise Controversy, Miscellaneous Motion) Settlement Agreement with Michael
Szafranski, Elana Sturm, ABS Capital Funding, LLC, Onyx Options Consultants Corp. d/b/a/ Onyx
Capital Management, Skis Ventures,). Hearing scheduled for 03/10/2011 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Harper, Susan)
1486 Filed:
02/24/2011 Miscellaneous Motion
Entered:
02/25/2011
Terminated:03/10/2011
Docket Text: Motion to Determine Escrow Filed by Interested Party Nancy M. Gilbert . (Rodriguez,
Amelia)
1484 Filed &
Certificate of Service
02/25/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1479 Notice of Hearing).
(Lichtman, Charles)
1485 Filed &
Entered:

02/25/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1480 Order on Motion to
Stay). (Lichtman, Charles)
1487 Filed &
Certificate of Service
02/25/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1470 Order on Application
for Administrative Expenses, 1471 Order on Motion to Compromise Controversy, 1472 Order on
Motion to Compromise Controversy, 1474 Order on Motion for Protective Order). (Lichtman,
Charles)
1488 Filed &
Motion for Protective Order
02/25/2011
Entered:
Terminated:02/28/2011
Docket Text: Joint Motion for Protective Order Regarding Michael Kurzman Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
1489 Filed:
Entered:

02/25/2011 Order on Motion to Compromise Controversy


02/28/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1371) (Grooms, Desiree)
1490 Filed &
Miscellaneous Motion
02/28/2011
Entered:
Terminated:03/01/2011
Docket Text: **Refer to replacement entry DE#1494**Omnibus Motion to Vacate Order of
Contempt Filed by Interested Party Qtask. (Attachments: 1 Exhibit Exhibit A to Motion) (Buschel,
Robert) Modified on 3/1/2011 (Rodriguez, Amelia).

1491 Filed &


02/28/2011 Transcript Available
Entered:
Docket Text: Pursuant to Local Rule 5005-1(2)(b) and Court Guidelines on Electronic Availability of
Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re:
588 Transcript of 2/23/2010 Hearing [Document Image Available ONLY to Court Users], 589
Transcript of 4/7/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 05/5/2010. Statement of Personal Data Identifier Redaction Request Due by
05/19/2010. Redacted Transcript Due by 06/1/2010. Transcript access will be restricted through
07/27/2010., 721 Transcript of 5/10/2010 Hearing [Document Image Available ONLY to Court
Users], 722 Transcript of 5/18/2010 Hearing [Document Image Available ONLY to Court Users],
723 Transcript of 5/25/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 06/10/2010. Statement of Personal Data Identifier Redaction Request Due by
06/24/2010. Redacted Transcript Due by 07/6/2010. Transcript access will be restricted through
09/1/2010., 724 Transcript of 5/25/2010 Hearing [Document Image Available ONLY to Court Users],
809 Transcript of 6/9/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 07/22/2010. Statement of Personal Data Identifier Redaction Request Due by
08/5/2010. Redacted Transcript Due by 08/16/2010. Transcript access will be restricted through
10/13/2010., 1164 Transcript of 9/13/2010 Hearing [Document Image Available ONLY to Court
Users]. Redaction Request Due By 11/29/2010. Statement of Personal Data Identifier Redaction
Request Due by 12/9/2010. Redacted Transcript Due by 12/20/2010. Transcript access will be
restricted through 02/16/2011.) (Grooms, Desiree)
1492 Filed &
Certificate of Service
02/28/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1489 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
1493 Filed &
Certificate of Service
02/28/2011
Entered:
Docket Text: Certificate of Service Filed by Interested Parties ABS Capital Funding, LLC, Alexa
Funding, LLC, Onyx Options Consultants Corp. d/b/a Onyx Capital Management, Skis Ventures,
LLC, Elana J Sturm, Michael Szafranski (Re: 1483 Order on Motion to Continue Hearing). (Berga,
Christopher)
1494 Filed:
02/28/2011 Motion to Vacate
Entered:
03/01/2011
Terminated:03/11/2011
Docket Text: Motion to Vacate (Re: 776 Order (Generic)) Filed by Interested Party Qtask . (Grooms,
Desiree)***Replaces Event 1490***
1496 Filed:
02/28/2011 Order on Motion for Protective Order
Entered:
03/01/2011
Docket Text: Stipulated Protective Order By And Between Trustee And Michael Kurzman(Re: #
1488) (Grooms, Desiree)
1497 Filed:
02/28/2011 Order Setting Hearing
Entered:
03/01/2011
Docket Text: Order Setting Hearing (Re: 1486 Miscellaneous Motion filed by Interested Party Nancy
M. Gilbert). Hearing scheduled for 3/10/2011 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree)
1495 Filed &
Entered:

03/01/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: 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 (Re: 1490 Omnibus Motion to Vacate Order of Contempt Filed by Interested
Party Qtask.) (Grooms, Desiree)
1498 Filed &
Miscellaneous Application
03/01/2011
Entered:
Terminated:04/14/2011
Docket Text: Supplemental Application of Akerman Senterfitt Seeking Authority to Continue to
Represent the Official Committee of Unsecured Creditors Filed by Attorney Official Committee of
Creditors. (Berger, Eyal)
1499 Filed &
Entered:

03/01/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1494 Motion to Vacate . Hearing scheduled for 03/07/2011 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1500 Filed &
Entered:

03/01/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation, Filed by Creditor Razorback Funding, LLC
(Re: 1323 Notice of Examination). (Silver, James)
1501 Filed &
Entered:

03/02/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
King Jewelers on March 22, 2011 at 10:00 A.M, EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1502 Filed &
Certificate of Service
03/02/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1496 Order on Motion for
Protective Order). (Lichtman, Charles)
1503 Filed &
Joinder
03/02/2011
Entered:
Docket Text: Joinder Filed by Attorney Official Committee of Creditors (Re: 1498 Supplemental
Application of Akerman Senterfitt Seeking Authority to Continue to Represent the Official Committee
of Unsecured Creditors filed by Attorney Official Committee of Creditors). (Silver, James)
1504 Filed &
Notice of Examination
03/03/2011
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Ronni Leon a/k/a
Ronni Rothstein on March 23, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1505 Filed &
Response
03/03/2011
Entered:
Docket Text: Response to (1490 Omnibus Motion to Vacate Order of Contempt filed by Interested
Party Qtask, 1494 Motion to Vacate (Re: 776 Order (Generic)) filed by Interested Party Qtask) Filed
by Trustee Herbert Stettin (Lichtman, Charles)
1506 Filed &
Entered:

03/03/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examinations of Various Banyon

Entities, Filed by Attorney Official Committee of Creditors (Re: 1396 Notice of Taking Deposition,
1397 Notice of Taking Deposition, 1398 Notice of Taking Deposition, 1399 Notice of Taking
Deposition, 1400 Notice of Taking Deposition, 1401 Notice of Taking Deposition, 1402 Notice of
Taking Deposition, 1403 Notice of Taking Deposition, 1404 Notice of Taking Deposition). (Silver,
James)
1508 Filed:
03/03/2011 BNC Certificate of Mailing - PDF Document
Entered:
03/04/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1497 Order Setting Hearing) Service
Date 03/03/2011. (Admin.)
1507 Filed &
Notice of Filing
03/04/2011
Entered:
Docket Text: Notice of Filing Third Extension Agreement to Term Sheet, Filed by Trustee Herbert
Stettin (Re: 831 Notice of Filing). (Genovese, John)
1509 Filed &
Notice of Examination
03/04/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
JR Dunn on March 22, 2011 at 2:00 PM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1510 Filed &
Notice of Filing
03/04/2011
Entered:
Docket Text: Notice of Filing , Filed by Interested Party Qtask (Re: 1494 Motion to Vacate).
(Attachments: 1 Exhibit 2 Exhibit Deposition) (Buschel, Robert)
1511 Filed &
Motion to Compromise Controversy
03/04/2011
Entered:
Terminated:04/04/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Stuart A.
Rosenfeldt and Rosenfeldt & Birken, P.A. [Negative Notice] Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1512 Filed &
Transmittal of Record on Appeal (USDC)
03/07/2011
Entered:
Docket Text: **This Entry Contains no PDF Image, See DE #1515 for Complete Entry and Image**
Transmittal of Record on Appeal to US District Court (Re: 1326 Notice of Appeal Filed by
Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum
Partners Value Arbitrage Fund LP Appellant Designation due 01/26/2011., )(Grooms, Desiree)
Modified on 3/7/2011 (Montygierd, Hebe).
1513 Filed &
Entered:

03/07/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Interested Party Berenfeld Spritzer Shechter &
Sheer, LLP (Re: 1424 Appellee Designation). (Moscowitz, Norman)
1514 Filed &
Appellee Designation
03/07/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Interested
Party Berenfeld Spritzer Shechter & Sheer, LLP Re: 1356 Notice of Appeal filed by Creditor FEP
Victims Group.Amended Adoption of Chapter 11 Trustee's Designation of Additional Items to be
Included in the Record on Appeal (Moscowitz, Norman)

1515 Filed &


Transmittal of Record on Appeal (USDC)
03/07/2011
Entered:
Docket Text: Transmittal of Record on Appeal to US District Court (Re: 1326 Notice of Appeal Filed
by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum
Partners Value Arbitrage Fund LP Appellant Designation due 01/26/2011.) (Grooms,
Desiree)***Replaces Event 1512***
1516 Filed &
Miscellaneous Motion
03/07/2011
Entered:
Terminated:03/23/2011
Docket Text: Motion for Authorization to Renew Lease of Administrative Office Space [Negative
Notice] Filed by Trustee Herbert Stettin. (Gay, David)
1517 Filed &
Notice of Corrective Entry
03/07/2011
Entered:
Docket Text: Notice of Corrective Entry (Re: [1512] **This Entry Contains no PDF Image, See DE
#1515 for Complete Entry and Image** Transmittal of Record on Appeal to US District Court).
(Montygierd, Hebe)
1518 Filed:
Entered:

03/07/2011 Order on Application for Compensation


03/08/2011

Docket Text: Order Granting Application For Compensation (Re: # 1406) for Alan G Greer, fees
awarded: $22896.00, expenses awarded: $917.16 (Grooms, Desiree)
1519 Filed &
Entered:

03/08/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1498 Supplemental Application of Akerman Senterfitt Seeking
Authority to Continue to Represent the Official Committee of Unsecured Creditors Filed by Attorney
Official Committee of Creditors.) Hearing scheduled for 04/05/2011 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1520 Filed &
Entered:

03/08/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Eyal Berger Esq. (Re: 1519 Notice of Hearing).
(Berger, Eyal)
1521 Filed &
Motion to Continue/Reschedule Hearing
03/09/2011
Entered:
Terminated:03/11/2011
Docket Text: Agreed Motion to Continue Hearing On: [(1308 Motion to Enforce (Re: 808 Motion to
Compromise Controversy, Miscellaneous Motion))] Filed by Interested Parties ABS Capital
Funding, LLC, Alexa Funding, LLC, Onyx Options Consultants Corp. d/b/a Onyx Capital
Management, Skis Ventures, LLC, Elana J Sturm, Michael Szafranski. (Berga, Christopher)
Modified on 3/10/2011 to reflect correct linkage (Rodriguez, Amelia).
1522 Filed &
Entered:

03/09/2011

Notice of Filing

Docket Text: Notice of Filing Supplemental Affidavit of Barry Mukamal on behalf of Marcum LLP,
Filed by Attorney Official Committee of Creditors. (Goldberg, Michael)
1523 Filed &
Entered:

03/09/2011 Motion to Continue/Reschedule Hearing

Terminated:03/11/2011
Docket Text: Ex Parte Motion to Continue Hearing On: [(1442 Motion For Sanctions Against L.M.,
Farmer Jaffee, and Bradley J. Edwards Filed by Interested Party Jeffrey Epstein)] Filed by Interested
Party Jeffrey Epstein. (Attachments: 1 Proposed Order) (Neiwirth, Ronald) Modified on 3/10/2011 to
reflect correct linkage (Rodriguez, Amelia).
1524 Filed &
Notice to Filer of Apparent Filing Deficiency
03/10/2011
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed was Incorrectly
Linked. SHOULD BE LINKED TO EVENT 1308. THE COURT HAS CORRECTED THIS
ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 1521 Agreed Motion to Continue
Hearing On: [) (Grooms, Desiree)
1525 Filed &
Notice to Filer of Apparent Filing Deficiency
03/10/2011
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed was Incorrectly
Linked. SHOULD BE LINKED TO EVENT 1442. THE COURT HAS CORRECTED THIS
ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 1523 Ex Parte Motion to Continue
Hearing On: [) (Grooms, Desiree)
1526 Filed &
Order on Miscellaneous Motion
03/10/2011
Entered:
Docket Text: Order Granting Motion Re: # 1486 (Grooms, Desiree)
1527 Filed &
Entered:

03/10/2011

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to reflect correct linkage (Re: 1521 Agreed Motion to
Continue Hearing On: [.) (Rodriguez, Amelia)
1528 Filed &
Entered:

03/11/2011

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-2990 Closed. Complaint Dismissed (Gomez, Edy)
1529 Filed &
Order on Motion to Compel
03/11/2011
Entered:
Docket Text: Final Judgment/Order Granting Motion To Compel (Re: # 1270), Granting Motion For
Sanctions (Re: # 1270) (Cervino, Maria)
1529 Filed &
Order on Motion For Sanctions
03/11/2011
Entered:
Docket Text: Final Judgment/Order Granting Motion To Compel (Re: # 1270), Granting Motion For
Sanctions (Re: # 1270) (Cervino, Maria)
1530 Filed &
Entered:

03/11/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Ira Sochet on March 25,
2011 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Genovese, John)
1531 Filed &
Entered:

03/11/2011

Notice of Entry of Judgment

Docket Text: Notice of Entry (Re: 1529 Final Judgment/Order Granting Motion To Compel)
(Cervino, Maria)

1533 Filed:
Entered:

03/11/2011 Order on Motion to Vacate


03/14/2011

Docket Text: Order Denying Motion To Vacate (Re: # 1494) (Grooms, Desiree)
1534 Filed:
Entered:

03/11/2011 Order on Motion to Compromise Controversy


03/14/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1451) (Grooms, Desiree)
1535 Filed:
03/11/2011 Order (Generic)
Entered:
03/14/2011
Docket Text: Order Granting (Re: 1523 Motion to Continue/Reschedule Hearing filed by Interested
Party Jeffrey Epstein).***No New Hearing Date Set*** (Grooms, Desiree)
1536 Filed:
Entered:

03/11/2011 Order on Motion to Continue Hearing


03/14/2011

Docket Text: Order Granting Motion To Continue Hearing On: (1521 Agreed Motion to Continue
Hearing On: [(1483 Order on Motion to Continue Hearing)] ). Hearing scheduled for 03/21/2011 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
1537 Filed:
03/11/2011 Order Setting Hearing
Entered:
03/14/2011
Docket Text: Order Setting Hearing (Re: 1442 Motion for Sanctions filed by Interested Party Jeffrey
Epstein). Hearing scheduled for 4/4/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
1532 Filed:
Entered:

03/13/2011 BNC Certificate of Mailing


03/14/2011

Docket Text: BNC Certificate of Mailing (Re: 1531 Notice of Entry) Service Date 03/13/2011.
(Admin.)
1538 Filed &
Entered:

03/14/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1516 Motion for Authorization to Renew Lease of
Administrative Office Space [Negative Notice] Filed by Trustee Herbert Stettin.) Hearing scheduled
for 03/21/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
1539 Filed &
Entered:

03/15/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1538 Notice of Hearing).
(Suarez, Jesus)
1540 Filed &
Entered:

03/15/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gerald A. Brauser on March
25, 2011 at 12:00 PM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1541 Filed &
Entered:

03/15/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Ronald G Neiwirth (Re: 1537 Order Setting
Hearing). (Neiwirth, Ronald)
1542 Filed &
Certificate of Service
03/15/2011
Entered:

Docket Text: Certificate of Service by Attorney Ronald G Neiwirth (Re: 1535 Order (Generic)).
(Neiwirth, Ronald)
1543 Filed &
Certificate of Service
03/15/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1518 Order on Application
for Compensation). (Lichtman, Charles)
1544 Filed &
Certificate of Service
03/15/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1526 Order on
Miscellaneous Motion). (Lichtman, Charles)
1545 Filed &
Certificate of Service
03/15/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1533 Order on Motion to
Vacate, 1534 Order on Motion to Compromise Controversy). (Lichtman, Charles)
1546 Filed &
Entered:

03/15/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1538 Notice of Hearing).
(Lichtman, Charles)
1547 Filed &
Motion for Protective Order
03/16/2011
Entered:
Terminated:03/17/2011
Docket Text: Expedited Motion for Protective Order Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1548 Filed:
03/16/2011 BNC Certificate of Mailing - PDF Document
Entered:
03/17/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1535 Order Granting) Service Date
03/16/2011. (Admin.)
1549 Filed &
Notice of Docketing Record on Appeal
03/17/2011
Entered:
Docket Text: Notice of Docketing Record on Appeal. Case Number: 11-60534-FAM (Re: 1326
Notice of Appeal Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital
Management LP, Platinum Partners Value Arbitrage Fund LP Appellant Designation due
01/26/2011.) (Grooms, Desiree)
1550 Filed:
03/17/2011 Order on Motion for Protective Order
Entered:
03/18/2011
Docket Text: Order Granting Motion For Protective Order (Re: # 1547) (Grooms, Desiree)
1551 Filed &
Entered:

03/18/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of 2004 Examination of Harden & Associates,
Inc. by Attorney Jesus M Suarez. (Suarez, Jesus)
1552 Filed &
Entered:

03/18/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning February 1, 2011 and
Ending February 28, 2011 Filed by Trustee Herbert Stettin. (Gay, David)

1553 Filed &


Miscellaneous Motion
03/18/2011
Entered:
Terminated:11/30/2011
Docket Text: Motion to Hold Counsel Robert Buschel Jointly and Severally Liable for Sanctions
Against Qtask, Inc. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1554 Filed &
Entered:

03/18/2011

Motion to Clarify

Docket Text: Motion to Clarify (Re: 888 Order on Motion to Compel, 1068 Amended Order) re:
Appointment of Special Master Regarding Subpoena of Epstein Related Documents Filed by Creditor
Razorback Funding, LLC. (Silver, James)
1555 Filed &
Notice Withdraw Document
03/21/2011
Entered:
Docket Text: Notice to Withdraw Document Without Prejudice Filed by Trustee Herbert Stettin (Re:
1308 Motion to Enforce). (Genovese, John)
1556 Filed &
Declaration
03/21/2011
Entered:
Docket Text: Declaration re: John H. Genovese on Behalf of Genovese Joblove & Battista, P.A. as
Special Litigation and Conflicts Counsel to the Trustee (Third Supplemental) Filed by Trustee
Herbert Stettin. (Genovese, John)
1557 Filed &
Entered:

03/22/2011

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3098 Closed. Complaint Dismissed (Gomez, Edy)
1558 Filed &
Miscellaneous Motion
03/22/2011
Entered:
Terminated:11/30/2011
Docket Text: Motion to Hold Baron Rk Von Wolfsheild Jointly and Severally Liable for Sanctions
Against Qtask, Inc. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1559 Filed &
03/22/2011 Appellant Designation
Entered:
Terminated:02/24/2012
Docket Text: Appellant Designation of Contents For Inclusion in Record On Appeal and Statement
of Issues Filed by Creditor FEP Victims Group (Re: 1356 Notice of Appeal filed by Creditor FEP
Victims Group, 1393 Appellant Designation filed by Creditor FEP Victims Group, 1435 Appellant
Designation filed by Creditor FEP Victims Group). Designation of Appellee due within 14 days after
the service of Appeal Designation and Statement of Issues. SECOND AMENDED (Aaronson,
Geoffrey) Appellee designation due 04/5/2011. Transmission of Record Due by 04/21/2011.
1560 Filed &
Entered:

03/22/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1553 Motion to Hold Counsel Robert Buschel Jointly and
Severally Liable for Sanctions Against Qtask, Inc. Filed by Trustee Herbert Stettin., 1558 Motion to
Hold Baron Rk Von Wolfsheild Jointly and Severally Liable for Sanctions Against Qtask, Inc. Filed
by Trustee Herbert Stettin.) Hearing scheduled for 04/11/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1561 Filed &
Notice of Hearing
03/22/2011
Entered:

Docket Text: Notice of Hearing (Re: 1556 Declaration re: John H. Genovese on Behalf of Genovese
Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel to the Trustee) Hearing
scheduled for 04/11/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
1562 Filed &
Entered:

03/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney John H Genovese Esq (Re: 1561 Notice of Hearing).
(Genovese, John)
1563 Filed &
Transmittal of Record on Appeal (USDC)
03/23/2011
Entered:
Docket Text: Transmittal of Record on Appeal to US District Court (Re: 1356 Notice of Appeal Filed
by Creditor FEP Victims Group Appellant Designation due 02/4/2011., 1393 Appellant Designation
of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Creditor FEP
Victims Group Appellee designation due 02/18/2011. Transmission of Record Due by 03/7/2011.,
1435 Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues
Filed by Creditor FEP Victims Group Appellee designation due 02/28/2011. Transmission of Record
Due by 03/16/2011.) (Grooms, Desiree)
1564 Filed &
Entered:

03/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1554 Motion to Clarify) Hearing scheduled for 04/11/2011 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1565 Filed &
Entered:

03/23/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 1516 (Grooms, Desiree)


1566 Filed &
Notice of Examination
03/24/2011
Entered:
Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Ira Sochet on
April 22, 2011 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Genovese, John)
1567 Filed &
Entered:

03/24/2011

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Ira Sochet on
April 22, 2011 at 10:00 a.m. Amended Filed by Trustee Herbert Stettin. (Genovese, John)
1569 Filed:
Entered:

03/24/2011 Order on Motion For Sanctions


03/25/2011

Docket Text: Order Granting Motion For Sanctions (Re: # 1442) (Grooms, Desiree)
1568 Filed &
Notice of Appeal
03/25/2011
Entered:
Terminated:05/17/2011
Docket Text: Notice of Appeal Filed by Interested Party Qtask (Re: 1529 Final Judgment/Order
Granting Motion To Compel, 1533 Order Denying Motion To Vacate). [Fee Amount $255]
(Buschel, Robert) Appellant Designation due 04/8/2011.
1570 Filed &
Entered:

03/25/2011

Notice of Filing

Docket Text: Notice of Filing Interm Report of the Special Master, Filed by Interested Party Jeffrey
Epstein. (Attachments: 1 Appendix Interim Report of the Special Master) (Neiwirth, Ronald)

1571 Filed &


Motion to Continue/Reschedule Hearing
03/25/2011
Entered:
Terminated:03/30/2011
Docket Text: Ex Parte Motion to Continue Hearing On: [(1553 Motion to Hold Counsel Robert
Buschel Jointly and Severally Liable for Sanctions Against Qtask, Inc)] Filed by Interested Party
Qtask. (Buschel, Robert) Modified on 3/28/2011 to reflect correct linkage (Rodriguez, Amelia).
1572 Filed &
Notice of Filing
03/25/2011
Entered:
Docket Text: Notice of Filing Auction Report and Summary Pursuant to Trustees Notice of Auction
Sale of Marine Vessel, Filed by Trustee Herbert Stettin (Re: 1453 Notice of Proposed Use, Sale or
Lease of Property Outside the Normal Course of Business). (Suarez, Jesus)
1573 Filed &
Certificate of Service
03/25/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1560 Notice of Hearing).
(Lichtman, Charles)
Filed &
Entered:

03/28/2011 Automatic docket of credit card

Docket Text: Receipt of Notice of Appeal(09-34791-RBR) [appeal,ntcapl] ( 255.00) Filing Fee.


Receipt number 10156194. Fee amount 255.00. (U.S. Treasury)
1574 Filed &
Election to Appeal
03/28/2011
Entered:
Terminated:05/17/2011
Docket Text: Election to Appeal to District Court Filed by Interested Party Qtask . (Grooms, Desiree)
1575 Filed &
Entered:

03/28/2011

Clerk's Notice of Mailing Notice of Appeal

Docket Text: Clerk's Notice of Mailing of (Re: 1568 Notice of Appeal Filed by Interested Party
Qtask Appellant Designation due 04/8/2011.) (Grooms, Desiree)
1576 Filed &
Certificate of Service
03/28/2011
Entered:
Docket Text: Certificate of Service by Attorney Ronald G Neiwirth (Re: 1569 Order on Motion For
Sanctions). (Neiwirth, Ronald)
1577 Filed &
Entered:

03/28/2011

Notice of Docketing Record on Appeal

Docket Text: Notice of Docketing Record on Appeal. Case Number: 11-60644-KMM (Re: 1356
Notice of Appeal Filed by Creditor FEP Victims Group Appellant Designation due 02/4/2011.)
(Grooms, Desiree)
1578 Filed &
Entered:

03/28/2011

Motion to Appear pro hac vice

Docket Text: Ex Parte Motion to Appear pro hac vice by Martin G. Weinberg Filed by Interested
Party Jeffrey Epstein. (Attachments: 1 Proposed Order) (Neiwirth, Ronald)
1579 Filed &
Certificate of Service
03/28/2011
Entered:
Docket Text: Certificate of Service by Attorney Ronald G Neiwirth (Re: 1578 Ex Parte Motion to
Appear pro hac vice by Martin G. Weinberg filed by Interested Party Jeffrey Epstein). (Neiwirth,

Ronald)
1580 Filed &
Entered:

03/28/2011

Motion for Protective Order

Docket Text: Ex Parte Motion for Protective Order Jointly By Trustee and Razorbck Creditors Filed
by Creditor Razorback Funding, LLC. (Attachments: 1 Exhibit A) (Silver, James)
1581 Filed &
Close Adversary Case
03/29/2011
Entered:
Docket Text: Adversary Case 0:10-ap-3454 Closed. Complaint Dismissed (Gomez, Edy)
1582 Filed &
Close Adversary Case
03/29/2011
Entered:
Docket Text: Adversary Case 0:10-ap-2612 Closed. Fianl Judgment in Favor of Plaintiff (Gomez,
Edy)
1583 Filed &
Entered:

03/30/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1511 Motion to
Compromise Controversy with the Chapter 11 Trustee and Stuart A. Rosenfeldt and Rosenfeldt &
Birken, P.A. [Negative Notice] filed by Trustee Herbert Stettin). (Gay, David)
1584 Filed &
Order on Motion to Continue Hearing
03/30/2011
Entered:
Docket Text: Order Granting Motion To Continue Hearing On: (1553 Motion to Hold Counsel
Robert Buschel Jointly and Severally Liable for Sanctions Against Qtask, Inc.). Hearing scheduled
for 05/10/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
1585 Filed:
Entered:

03/30/2011 BNC Certificate of Mailing


03/31/2011

Docket Text: BNC Certificate of Mailing (Re: 1575 Clerk's Notice of Mailing of) Service Date
03/30/2011. (Admin.)
1586 Filed:
03/30/2011 Amended Order
Entered:
04/01/2011
Docket Text: Amended Stipulated Protective Order By and Betwee Trustee And Creditors (Re: 617
Motion for Protective Order filed by Trustee Herbert Stettin, Miscellaneous Motion). (Grooms,
Desiree)
1587 Filed &
Motion to Compromise Controversy
04/01/2011
Entered:
Terminated:05/03/2011
Docket Text: Motion to Compromise Controversy with (i) the Chapter 11 Trustee, (ii) Howard
Gruverman, (iii) Gruverman Enterprises, Inc., (iv) Edify, LLC, and (v) Iron Street Management,
LLC [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1588 Filed &
Motion to Compromise Controversy
04/01/2011
Entered:
Terminated:05/04/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee, Robin Kempner and
Mary Noa (aka Mary Noa Kempner) [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman,
Charles)

1589 Filed &


04/01/2011 Motion to Approve
Entered:
Terminated:04/26/2011
Docket Text: Motion to Approve Deposition and Take Rule 2004 Examination of Incarcerated
Individual, Scott W. Rothstein Filed by Creditor Razorback Funding, LLC. (Silver, James)
1590 Filed &
Objection
04/01/2011
Entered:
Docket Text: Limited Objection to (1498 Supplemental Application of Akerman Senterfitt Seeking
Authority to Continue to Represent the Official Committee of Unsecured Creditors filed by Attorney
Official Committee of Creditors) Filed by Interested Parties Centurion Structured Growth LLC,
Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund LP (Baena, Scott)
1591 Filed &
Entered:

04/01/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Parties Centurion Structured Growth LLC,
Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund LP (Re: 1590 Objection
filed by Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion
Structured Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
1592 Filed &
Entered:

04/04/2011

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(2)(b) and Court Guidelines on Electronic Availability of
Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re:
1209 Transcript of 11/25/2009 Hearing [Document Image Available ONLY to Court Users].
Redaction Request Due By 12/17/2010. Statement of Personal Data Identifier Redaction Request
Due by 01/3/2011. Redacted Transcript Due by 01/10/2011. Transcript access will be restricted
through 03/10/2011., 1210 Transcript of 11/24/2009 Hearing [Document Image Available ONLY to
Court Users], 1211 Transcript of 12/21/2009 Hearing [Document Image Available ONLY to Court
Users]) (Grooms, Desiree)
1593 Filed &
Entered:

04/04/2011

Joinder

Docket Text: Joinder in Motion for Leave of Court to Depose and Take Rule 2004 Examination of
Incarcerated, Scott W. Rothstein Filed by Creditors Caro Group, LLC, Exito, LLC, Marmarser, LLC,
Network Resources, LLC, New Miami Group, LLC, Pirulin, LLC (Re: 1589 Motion to Approve
Deposition and Take Rule 2004 Examination of Incarcerated Individual, Scott W. Rothstein filed by
Creditor Razorback Funding, LLC). (Visiedo, Michelle)
1594 Filed:
04/04/2011 Order on Motion to Compromise Controversy
Entered:
04/05/2011
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1511) (Grooms, Desiree)
1595 Filed &
Miscellaneous Motion
04/05/2011
Entered:
Terminated:06/02/2011
Docket Text: Motion to Issue Writ of Habeas Corpus Ad Testificandum Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
1596 Filed &
Motion to Compromise Controversy
04/05/2011
Entered:
Terminated:05/04/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Monarch Capital

Fund, LTD. [Negative Notice] Filed by Trustee Herbert Stettin. (Gay, David)
1597 Filed &
Notice of Hearing
04/06/2011
Entered:
Docket Text: Notice of Hearing (Re: 1589 Motion to Approve Deposition and Take Rule 2004
Examination of Incarcerated Individual, Scott W. Rothstein Filed by Creditor Razorback Funding,
LLC.) Hearing scheduled for 04/20/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
1598 Filed &
Joinder
04/06/2011
Entered:
Docket Text: Joinder Filed by Interested Parties Suzanne Rosenfeldt, Stuart Rosenfeldt (Re: 1589
Motion to Approve Deposition and Take Rule 2004 Examination of Incarcerated Individual, Scott
W. Rothstein filed by Creditor Razorback Funding, LLC). (Attachments: 1 Service List) (Salazar,
Luis)
1599 Filed &
Entered:

04/06/2011

Joinder

Docket Text: Joinder in Motion for Leave of Court to Depose and Take Rule 2004 Examination of
Incarcerated, Scott W. Rothstein Filed by Creditor VRLP1, LLC (Re: 1589 Motion to Approve
Deposition and Take Rule 2004 Examination of Incarcerated Individual, Scott W. Rothstein filed by
Creditor Razorback Funding, LLC). (Booth, Mark)
1600 Filed &
Entered:

04/07/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1587 Motion to Compromise Controversy with (i) the Chapter 11 Trustee, (ii) Howard Gruverman,
(iii) Gruverman Enterprises, Inc., (iv) Edify, LLC, and (v) Iron Street Management, LLC [Negative
Notice] filed by Trustee Herbert Stettin, 1588 Motion to Compromise Controversy with the Chapter
11 Trustee, Robin Kempner and Mary Noa (aka Mary Noa Kempner) [Negative Notice] filed by
Trustee Herbert Stettin, 1596 Motion to Compromise Controversy with the Chapter 11 Trustee and
Monarch Capital Fund, LTD. [Negative Notice] filed by Trustee Herbert Stettin). (Trustee Services
Inc 2)
1601 Filed &
Entered:

04/07/2011

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Reynaldo Leon on
April 27, 2011 at 10:00 a.m. Agreed Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1602 Filed &
Notice of Hearing Amended/Renoticed/Continued
04/08/2011
Entered:
Docket Text: Re Notice of Hearing (Re: 1558Motion to Hold Baron Rk Von Wolfsheild Jointly and
Severally Liable for Sanctions Against Qtask, Inc. Filed by Trustee Herbert Stettin.) Hearing
scheduled for 05/10/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
1603 Filed &
Response
04/08/2011
Entered:
Docket Text: Response to (1554 Motion to Clarify (Re: 888 Order on Motion to Compel, 1068
Amended Order) re: Appointment of Special Master Regarding Subpoena of Epstein Related
Documents filed by Creditor Razorback Funding, LLC) Filed by Interested Party Farmer, Jaffe,
Weissing, Edwards, Fistos & Lehrman, P.L. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4

Exhibit D) (Lehrman, Seth)


1604 Filed &
Entered:

04/08/2011

Certificate of Service

Docket Text: Certificate of Service of Notice of Hearing [DE 1597] and Compliance with Local Rule
9073-1(D) Filed by Creditor Razorback Funding, LLC (Re: 1589 Motion to Approve Deposition and
Take Rule 2004 Examination of Incarcerated Individual, Scott W. Rothstein filed by Creditor
Razorback Funding, LLC). (Silver, James)
1605 Filed &
Entered:

04/11/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1602 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
1606 Filed &
Entered:

04/11/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1595 Motion to Issue Writ of Habeas Corpus Ad Testificandum
Filed by Trustee Herbert Stettin.) Hearing scheduled for 04/20/2011 at 01:30 PM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1607 Filed &
Transcript
04/12/2011
Entered:
Docket Text: Transcript of 4/5/2011 Hearing (Re: 1498 Supplemental Application of Akerman
Senterfitt Seeking Authority to Continue to Represent the Official Committee of Unsecured Creditors
Filed by Attorney Official Committee of Creditors.). Redaction Request Due By 04/19/2011.
Statement of Personal Data Identifier Redaction Request Due by 05/3/2011. Redacted Transcript
Due by 05/13/2011. Transcript access will be restricted through 07/11/2011. (Ouellette and Mauldin)
Modified on 7/12/2011 to make available to the public (Rodriguez, Amelia).
1608 Filed &
Transcript
04/12/2011
Entered:
Docket Text: Transcript of 2/25/2011 Hearing (Re: 1371 Motion to Compromise Controversy with
the Chapter 11 Trustee and Russell and Katie Adler Filed by Trustee Herbert Stettin.). Redaction
Request Due By 04/19/2011. Statement of Personal Data Identifier Redaction Request Due by
05/3/2011. Redacted Transcript Due by 05/13/2011. Transcript access will be restricted through
07/11/2011. (Ouellette and Mauldin) Modified on 7/12/2011 to make available to the public
(Rodriguez, Amelia).
1609 Filed &
Appellant Designation
04/12/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellant Designation of Contents For Inclusion in Record On Appeal and Statement
of Issues Filed by Interested Party Qtask (Re: 1568 Notice of Appeal filed by Interested Party
Qtask). Designation of Appellee due within 14 days after the service of Appeal Designation and
Statement of Issues. (Buschel, Robert) Appellee designation due 04/26/2011. Transmission of
Record Due by 05/12/2011.
1610 Filed &
Notice of Hearing Amended/Renoticed/Continued
04/12/2011
Entered:
Docket Text: Re Notice of Hearing (Re: 1589 Motion to Approve Deposition and Take Rule 2004
Examination of Incarcerated Individual, Scott W. Rothstein Filed by Creditor Razorback Funding,
LLC.) Hearing scheduled for 04/25/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),

Fort Lauderdale. (Gomez, Edy)


1611 Filed &
Notice of Hearing Amended/Renoticed/Continued
04/12/2011
Entered:
Docket Text: Re Notice of Hearing (Re: 1595 Motion to Issue Writ of Habeas Corpus Ad
Testificandum Filed by Trustee Herbert Stettin.) Hearing scheduled for 04/25/2011 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1612 Filed &
Entered:

04/12/2011

Certificate of Service

Docket Text: Certificate of Service of Re-Notice of Hearing and Compliance with Local Rule 90731(D) Filed by Creditor Razorback Funding, LLC (Re: 1589 Motion to Approve Deposition and Take
Rule 2004 Examination of Incarcerated Individual, Scott W. Rothstein filed by Creditor Razorback
Funding, LLC). (Silver, James)
1613 Filed &
Motion to Dismiss Document
04/12/2011
Entered:
Terminated:05/10/2011
Docket Text: Motion to Dismiss Document (Re: 1568 Notice of Appeal, 1609 Appellant
Designation) , Motion to Strike 1568 Notice of Appeal, 1609 Appellant Designation Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
1613 Filed &
Motion to Strike
04/12/2011
Entered:
Terminated:05/10/2011
Docket Text: Motion to Dismiss Document (Re: 1568 Notice of Appeal, 1609 Appellant
Designation) , Motion to Strike 1568 Notice of Appeal, 1609 Appellant Designation Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
1614 Filed &
Entered:

04/12/2011

Declaration

Docket Text: Declaration re: Jason S. Mazer, Esq. on Behalf of Ver Ploeg & Lumpkin, P.A.,as
Special Insurance and Conficts Counsel to Herbert M. Stettin, Chapter 11 Trustee (Supplemental)
Filed by Trustee Herbert Stettin. (Suarez, Jesus)
1615 Filed &
Entered:

04/12/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1611 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
1616 Filed &
Joinder
04/12/2011
Entered:
Docket Text: Joinder in Motion to Issue Writ Of Habeas Corpus Ad Testificandum Filed by Creditor
Edward J. Morse (Re: 1595 Motion to Issue Writ of Habeas Corpus Ad Testificandum filed by
Trustee Herbert Stettin). (Bianco III, John)
1617 Filed &
Entered:

04/13/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1607 Transcript of 4/5/2011 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 4/19/2011. Statement of
Personal Data Identifier Redaction Request Due by 5/3/2011. Redacted Transcript Due by 5/13/2011.
Transcript access will be restricted through 7/11/2011. (Grooms, Desiree)

1618 Filed &


Entered:

04/13/2011 Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1608 Transcript of 2/25/2011 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 4/19/2011. Statement of
Personal Data Identifier Redaction Request Due by 5/3/2011. Redacted Transcript Due by 5/13/2011.
Transcript access will be restricted through 7/11/2011. (Grooms, Desiree)
1619 Filed &
Entered:

04/13/2011

Joinder

Docket Text: Joinder L.M., Bradley Edwards and Farmer, Jaffe, Weissing, et. al., Notice of Joinder
in Motion for Leave of Court to Depose and Take Rule 2004 Examination of Incarcerated Individual,
Scott W. Rothstein Filed by Interested Party Farmer, Jaffe, Weissing, Edwards, Fistos & Lehrman,
P.L. (Re: 1589 Motion to Approve Deposition and Take Rule 2004 Examination of Incarcerated
Individual, Scott W. Rothstein filed by Creditor Razorback Funding, LLC). (Lehrman, Seth)
1620 Filed &
Notice of Hearing
04/13/2011
Entered:
Docket Text: Notice of Hearing (Re: 1614 Declaration re: Jason S. Mazer, Esq. on Behalf of Ver
Ploeg & Lumpkin, P.A.,as Special Insurance and Conficts Counsel to Herbert M. Stettin, Chapter 11
Trustee) Hearing scheduled for 04/25/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
1621 Filed &
Certificate of Service
04/13/2011
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1620 Notice of Hearing).
(Suarez, Jesus)
1622 Filed &
Entered:

Certificate of Service
04/13/2011

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1565 Order on
Miscellaneous Motion, 1594 Order on Motion to Compromise Controversy). (Lichtman, Charles)
1623 Filed:
04/13/2011 BNC Certificate of Mailing - Hearing
Entered:
04/14/2011
Docket Text: BNC Certificate of Mailing - Hearing (Re: 1606 Notice of Hearing) Service Date
04/13/2011. (Admin.)
1624 Filed &
Entered:

04/14/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1613Motion to Dismiss Document(Re: 1568 Notice of Appeal,
1609 Appellant Designation), Motion to Strike 1568 Notice of Appeal, 1609 Appellant Designation
Filed by Trustee Herbert Stettin) Hearing scheduled for 04/25/2011 at 01:30 PM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1625 Filed &
Transcript Available
04/14/2011
Entered:
Docket Text: Pursuant to Local Rule 5005-1(2)(b) and Court Guidelines on Electronic Availability of
Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re:
1321 Transcript of 12/15/2010 Hearing [Document Image Available ONLY to Court Users], 1322
Transcript of 12/21/2010 Hearing [Document Image Available ONLY to Court Users]) (Grooms,

Desiree)
1626 Filed:
Entered:

04/14/2011 Order on Miscellaneous Application


04/15/2011

Docket Text: Order Granting Miscellaneous Application (Re: # 1498) (Grooms, Desiree)
1627 Filed &
Certificate of Service
04/15/2011
Entered:
Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 1626 Order on
Miscellaneous Application). (Goldberg, Michael)
1628 Filed &
Entered:

04/15/2011

Response

Docket Text: Response to (1613 Motion to Dismiss Document (Re: 1568 Notice of Appeal, 1609
Appellant Designation) filed by Trustee Herbert Stettin, Motion to Strike 1568 Notice of Appeal,
1609 Appellant Designation ) Filed by Interested Party Qtask (Buschel, Robert)
1629 Filed:
Entered:

04/15/2011 BNC Certificate of Mailing


04/16/2011

Docket Text: BNC Certificate of Mailing (Re: 1618 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
04/15/2011. (Admin.)
1630 Filed &
Entered:

04/18/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1624 Notice of Hearing).
(Lichtman, Charles)
1634 Filed:
Entered:

04/18/2011 Miscellaneous Motion


04/19/2011

Docket Text: Motion Requesting Permission to Attend Any Scheduled Depositions of Scott
Rothstein, Disbarred Attorney and Former Chairman of Rothstein Rosenfeldt Adler Filed by
Interested Party Paul Brinkmann. (Gomez, Edy)
1631 Filed &
Entered:

04/19/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation without Prejudice of 2004 Examination of Ira
Sochet by Attorney John H Genovese Esq. (Genovese, John)
1632 Filed &
Response
04/19/2011
Entered:
Docket Text: Response to (1589 Motion to Approve Deposition and Take Rule 2004 Examination of
Incarcerated Individual, Scott W. Rothstein filed by Creditor Razorback Funding, LLC) Filed by
Creditor Gibraltar Private Bank and Trust (Attachments: 1 Exhibit Exh. A -- State Court Motion2
Exhibit Exh. B -- Federal Inmate Database Search Returns) (Riedi, Claudio)
1633 Filed &
Entered:

04/19/2011

Response

Docket Text: Response to (1595 Motion to Issue Writ of Habeas Corpus Ad Testificandum filed by
Trustee Herbert Stettin) Filed by Creditor Gibraltar Private Bank and Trust (Riedi, Claudio)
1635 Filed &
Notice of Hearing
04/19/2011
Entered:
Docket Text: Notice of Hearing (Re: 1634 Motion Requesting Permission to Attend Any Scheduled

Depositions of Scott Rothstein, Disbarred Attorney and Former Chairman of Rothstein Rosenfeldt
Adler Filed by Interested Party Paul Brinkmann.) Hearing scheduled for 04/25/2011 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1636 Filed &
Entered:

04/19/2011

Joinder

Docket Text: Joinder Filed by Interested Party R.L. Pearson and Associates Inc (Re: 1589 Motion to
Approve Deposition and Take Rule 2004 Examination of Incarcerated Individual, Scott W. Rothstein
filed by Creditor Razorback Funding, LLC). (Mannering, Matthew)
1637 Filed &
Miscellaneous Motion
04/19/2011
Entered:
Terminated:05/17/2011
Docket Text: Motion for Authority to Issue Subpoenas and Conduct Rule 2004 Examinations Duces
Tecum of Insurance Carriers and Their Broker Filed by Trustee Herbert Stettin. (Genovese, John)
1638 Filed &
Joinder
04/20/2011
Entered:
Docket Text: Joinder Filed by Attorney Official Committee of Creditors (Re: 1589 Motion to
Approve Deposition and Take Rule 2004 Examination of Incarcerated Individual, Scott W. Rothstein
filed by Creditor Razorback Funding, LLC, 1595 Motion to Issue Writ of Habeas Corpus Ad
Testificandum filed by Trustee Herbert Stettin). (Goldberg, Michael)
1639 Filed &
Entered:

04/20/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning March 1, 2011 and
Ending March 31, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
1640 Filed &
Entered:

04/21/2011

Reply

Docket Text: Reply to (1632 Response filed by Creditor Gibraltar Private Bank and Trust) Filed by
Creditor Razorback Funding, LLC (Silver, James)
1641 Filed:
04/21/2011 BNC Certificate of Mailing - Hearing
Entered:
04/22/2011
Docket Text: BNC Certificate of Mailing - Hearing (Re: 1635 Notice of Hearing) Service Date
04/21/2011. (Admin.)
1642 Filed &
Entered:

04/22/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1637 Motion for Authority to Issue Subpoenas and Conduct
Rule 2004 Examinations Duces Tecum of Insurance Carriers and Their Broker Filed by Trustee
Herbert Stettin.) Hearing scheduled for 05/10/2011 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
1643 Filed &
Entered:

04/22/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Razorback Funding, LLC (Re: 1640 Reply filed
by Creditor Razorback Funding, LLC). (Silver, James)
1644 Filed &
Transcript Request Form Re: Appeal
04/22/2011
Entered:
Terminated:02/24/2012
Docket Text: Request for Transcript Re: 1568 Notice of Appeal filed by Interested Party Qtask.

Transcript Due 05/23/2011. Transmission of Record Due by 05/23/2011. (Re: 1568 Notice of Appeal
Filed by Interested Party Qtask Appellant Designation due 04/8/2011.). Transcript Due 05/23/2011.
Transmission of Record Due by 05/23/2011. (Ouellette and Mauldin)
1645 Filed &
Notice of Filing
04/22/2011
Entered:
Docket Text: Notice of Filing of Transcript Excerpt of Proceedings Before Broward Circuit Court
Judge Jeffrey E. Streitfeld, Held on April 15, 2011, In Support of Reply, Filed by Creditor Razorback
Funding, LLC (Re: 1640 Reply). (Silver, James)
1646 Filed &
Entered:

04/22/2011

Objection

Docket Text: Opposition Objection to (1619 Joinder filed by Interested Party Farmer, Jaffe,
Weissing, Edwards, Fistos & Lehrman, P.L.) Filed by Interested Party Jeffrey Epstein (Neiwirth,
Ronald)
1647 Filed:
Entered:

04/24/2011 BNC Certificate of Mailing - Hearing


04/25/2011

Docket Text: BNC Certificate of Mailing - Hearing (Re: 1642 Notice of Hearing) Service Date
04/24/2011. (Admin.)
1648 Filed:
Entered:

04/25/2011 Order (Generic)


04/26/2011

Docket Text: Order Approving (Re: 1556 Declaration filed by Trustee Herbert Stettin). (Grooms,
Desiree)
1649 Filed &
Order on Motion to Approve
04/26/2011
Entered:
Docket Text: Order Denying Motion To Approve (Re: # 1589) (Grooms, Desiree)
1650 Filed &
Entered:

04/26/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1642 Notice of Hearing).
(Suarez, Jesus)
1651 Filed &
Entered:

04/26/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney John H Genovese Esq (Re: 1648 Order (Generic)).
(Genovese, John)
1652 Filed &
Miscellaneous Motion
04/26/2011
Entered:
Docket Text: Motion to Postpone Transmittal of the Appellate Record, Motion to StrikeItems from
the Designation of Items to Be Included in the Record on Appeal to the District Court 1609
Appellant Designation Items from the Designation of Items to Be Included in the Record on Appeal
to the District Court Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1652 Filed &
Entered:

04/26/2011

Motion to Strike

Docket Text: Motion to Postpone Transmittal of the Appellate Record, Motion to StrikeItems from
the Designation of Items to Be Included in the Record on Appeal to the District Court 1609
Appellant Designation Items from the Designation of Items to Be Included in the Record on Appeal
to the District Court Filed by Trustee Herbert Stettin. (Lichtman, Charles)

1653 Filed &


Appellee Designation
04/26/2011
Entered:
Terminated:02/24/2012
Docket Text: Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee
Herbert Stettin Re: 1568 Notice of Appeal filed by Interested Party Qtask. (Lichtman, Charles)
1654 Filed &
Entered:

04/27/2011

Notice of Unavailability

Docket Text: Notice of Unavailability from June 3, 2011 to June 13, 2011 by Attorney Lawrence
Gordich Esq.. (Gordich, Lawrence)
1655 Filed &
Entered:

04/28/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1652Motion to Postpone Transmittal of the Appellate Record,
Motion to StrikeItems from the Designation of Items to Be Included in the Record on Appeal to the
District Court 1609 Appellant Designation Items from the Designation of Items to Be Included in the
Record on Appeal to the District Court Filed by Trustee Herbert Stettin.) Hearing scheduled for
05/10/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1656 Filed &
Entered:

04/28/2011

Certificate of Service

Docket Text: Certificate of Service of the Order Denying Razorback's Motion to Depose Scott
Rothstein Filed by Creditor Razorback Funding, LLC (Re: 1649 Order on Motion to Approve).
(Silver, James)
1657 Filed &
Entered:

04/28/2011

Debtor's Notice of Abandonment

Docket Text: Debtor's Notice of Abandonment of Certain Firearms Filed by Trustee Herbert Stettin.
(Gay, David)
1658 Filed:
Entered:

04/28/2011 BNC Certificate of Mailing - PDF Document


04/29/2011

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1649 Order Denying Motion To
Approve) Service Date 04/28/2011. (Admin.)
1659 Filed &
Entered:

04/29/2011

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(2)(b) and Court Guidelines on Electronic Availability of
Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re:
112 Transcript of 12/9/2009 Hearing [Document Image Available ONLY to Court Users], 488
Transcript of 3/26/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 04/7/2010. Statement of Personal Data Identifier Redaction Request Due by
04/21/2010. Redacted Transcript Due by 05/3/2010. Transcript access will be restricted through
06/29/2010.) (Grooms, Desiree)
1660 Filed &
Miscellaneous Motion
04/29/2011
Entered:
Docket Text: Motion for Leave to Depose Scott Rothstein and for Certification to District Court for
Issuance of Writ of Habeas Corpus Ad Testificundum Filed by Creditor Gibraltar Private Bank and
Trust (Attachments: 1 Exhibit Heinze case materials2 Exhibit Proposed Writ) (DeMaria, Joseph)
1661 Filed &
Entered:

05/01/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1587 Motion to
Compromise Controversy with (i) the Chapter 11 Trustee, (ii) Howard Gruverman, (iii) Gruverman
Enterprises, Inc., (iv) Edify, LLC, and (v) Iron Street Management, LLC [Negative Notice] filed by
Trustee Herbert Stettin, 1588 Motion to Compromise Controversy with the Chapter 11 Trustee,
Robin Kempner and Mary Noa (aka Mary Noa Kempner) [Negative Notice] filed by Trustee Herbert
Stettin). (Singerman, Paul)
1662 Filed &
Entered:

05/02/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1655 Notice of Hearing).
(Suarez, Jesus)
1663 Filed &
Entered:

05/03/2011

Transcript

Docket Text: Transcript of 4/11/2011 Hearing Redaction Request Due By 05/10/2011. Statement of
Personal Data Identifier Redaction Request Due by 05/24/2011. Redacted Transcript Due by
06/3/2011. Transcript access will be restricted through 08/1/2011. (Ouellette and Mauldin) Modified
on 8/11/2011 to Release For Public Viewing(Grooms, Desiree).
1664 Filed &
Entered:

05/03/2011

Transcript

Docket Text: Transcript of 4/25/2011 Hearing (Re: 1589 Motion to Approve Deposition and Take
Rule 2004 Examination of Incarcerated Individual, Scott W. Rothstein Filed by Creditor Razorback
Funding, LLC., 1595 Motion to Issue Writ of Habeas Corpus Ad Testificandum Filed by Trustee
Herbert Stettin., 1634 Motion Requesting Permission to Attend Any Scheduled Depositions of Scott
Rothstein, Disbarred Attorney and Former Chairman of Rothstein Rosenfeldt Adler Filed by
Interested Party Paul Brinkmann.). Redaction Request Due By 05/10/2011. Statement of Personal
Data Identifier Redaction Request Due by 05/24/2011. Redacted Transcript Due by 06/3/2011.
Transcript access will be restricted through 08/1/2011. (Ouellette and Mauldin) Modified on
8/11/2011 to Release For Public Viewing(Grooms, Desiree).
1665 Filed &
Certificate of Service
05/03/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1655 Notice of Hearing).
(Lichtman, Charles)
1666 Filed &
Motion for Payment
05/03/2011
Entered:
Terminated:05/04/2011
Docket Text: Ex Parte Motion for Payment of Professional Fees to Marlow Connell as Workers'
Compensation Advisors to the Trustee, in the Amount of $808.50. Filed by Trustee Herbert Stettin.
(Gay, David)
1667 Filed &
Entered:

05/03/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1596 Motion to
Compromise Controversy with the Chapter 11 Trustee and Monarch Capital Fund, LTD. [Negative
Notice] filed by Trustee Herbert Stettin). (Gay, David)
1668 Filed &
Entered:

05/03/2011

Response

Docket Text: Response to (1553 Motion to Hold Counsel Robert Buschel Jointly and Severally
Liable for Sanctions Against Qtask, Inc. filed by Trustee Herbert Stettin) Filed by Other Professional

Robert C. Buschel (Attachments: 1 Exhibit Portion of Transcript Mar. 7 20112 Exhibit selected
emails3 Exhibit Dec. 8, 2009 Letter and subpoena to Russell Mix4 Exhibit emails releasing Mix
from Deposition5 Exhibit Trustee's website proving separate publication of DE 851) (Buschel,
Robert)
1674 Filed:
Entered:

05/03/2011 Order Continuing Hearing


05/04/2011

Docket Text: Order Continuing Hearing On (Re: 1613 Motion to Dismiss Document filed by Trustee
Herbert Stettin). Hearing scheduled for 5/10/2011 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree)
1675 Filed:
05/03/2011 Order on Motion to Compromise Controversy
Entered:
05/04/2011
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1587) (Grooms, Desiree)
1669 Filed &
Notice Regarding Filing of Transcript
05/04/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1663 Transcript of 4/11/2011 Hearing [Document
Image Available ONLY to Court Users]. Redaction Request Due By 05/10/2011. Statement of
Personal Data Identifier Redaction Request Due by 05/24/2011. Redacted Transcript Due by
06/3/2011. Transcript access will be restricted through 08/1/2011.) Redaction Request Due By
5/10/2011. Statement of Personal Data Identifier Redaction Request Due by 5/24/2011. Redacted
Transcript Due by 6/3/2011. Transcript access will be restricted through 8/1/2011. (Grooms, Desiree)
1670 Filed &
Entered:

05/04/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1664 Transcript of 4/25/2011 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 5/10/2011. Statement of
Personal Data Identifier Redaction Request Due by 5/24/2011. Redacted Transcript Due by 6/3/2011.
Transcript access will be restricted through 8/1/2011. (Grooms, Desiree)
1671 Filed &
Entered:

05/04/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1660 Motion for Leave to Depose Scott Rothstein and for
Certification to District Court for Issuance of Writ of Habeas Corpus Ad Testificundum Filed by
Creditor Gibraltar Private Bank and Trust) Hearing scheduled for 05/17/2011 at 01:30 PM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1672 Filed &
Entered:

05/04/2011

Certificate of Service

Docket Text: Certificate of Service of Notice of Hearing by Attorney Claudio Riedi (Re: 1660
Motion for Leave to Depose Scott Rothstein and for Certification to District Court for Issuance of
Writ of Habeas Corpus Ad Testificundum filed by Creditor Gibraltar Private Bank and Trust).
(Attachments: 1 Exhibit Notice of Hearing) (Riedi, Claudio)
1673 Filed &
Entered:

05/04/2011

Notice of Filing

Docket Text: Notice of Filing Fourth Extension Agreement to Term Sheet, Filed by Trustee Herbert
Stettin (Re: 831 Notice of Filing). (Genovese, John)
1676 Filed &
Entered:

05/04/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 1660 Motion for Leave to Depose Scott Rothstein and for
Certification to District Court for Issuance of Writ of Habeas Corpus Ad Testificundum Filed by
Creditor Gibraltar Private Bank and Trust) Hearing scheduled for 05/18/2011 at 01:30 PM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1677 Filed &
Entered:

05/04/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1588) (Grooms, Desiree)
1678 Filed &
Entered:

05/04/2011

Certificate of Service

Docket Text: Certificate of Service of Re-Notice of Hearing for May 18, 2011, at 1:30 p.m., by
Attorney Claudio Riedi (Re: 1660 Motion for Leave to Depose Scott Rothstein and for Certification
to District Court for Issuance of Writ of Habeas Corpus Ad Testificundum filed by Creditor Gibraltar
Private Bank and Trust). (Attachments: 1 Re-Notice of Hearing for May 18, 2011 at 1:30 p.m.)
(Riedi, Claudio)
1680 Filed:
05/04/2011 Order on Motion For Payment
Entered:
05/05/2011
Docket Text: Order Granting Motion For Payment (Re: # 1666) (Grooms, Desiree)
1681 Filed:
Entered:

05/04/2011 Order on Motion to Compromise Controversy


05/05/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1596) (Grooms, Desiree)
1679 Filed &
Motion to Compromise Controversy
05/05/2011
Entered:
Terminated:06/03/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Stuart and
Susanne Rosenfeldt Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1682 Filed &
Entered:

05/05/2011

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re: 1679 Motion to Compromise Controversy with the
Chapter 11 Trustee and Stuart and Susanne Rosenfeldt Filed by Trustee Herbert Stettin.) Evidentiary
Hearing scheduled for 05/31/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
1683 Filed &
Entered:

05/05/2011

Response

Docket Text: Response to (1558 Motion to Hold Baron Rk Von Wolfsheild Jointly and Severally
Liable for Sanctions Against Qtask, Inc. filed by Trustee Herbert Stettin) Filed by Other Professional
Baron Reichart Von Wolfsheild (Attachments: 1 Exhibit email correspondence2 Exhibit email
correspondence) (Buschel, Robert)
1684 Filed &
Entered:

05/06/2011

Transcript

Docket Text: Transcript of 3/7/2011 Hearing (Re: 1270 Motion to Compel Payment by Qtask of
Attorneys Fees, Motion For Sanctions Against Qtask for its Contempt of Court Filed by Trustee
Herbert Stettin., 1494 Motion to Vacate ***Replaces Event 1490***). Redaction Request Due By
05/13/2011. Statement of Personal Data Identifier Redaction Request Due by 05/27/2011. Redacted
Transcript Due by 06/6/2011. Transcript access will be restricted through 08/4/2011. (Ouellette and

Mauldin) Modified on 8/11/2011 to Release For Public Viewing (Grooms, Desiree).


1685 Filed &
Entered:

05/06/2011

Miscellaneous Motion

Docket Text: Motion for Writ of Habeas Corpus Ad Testicandum to Depose Scott W. Rothstein in
State Court Litigation and Limited Joinder in Defendant Gibraltar Private Bank & Trust Company's
Related Motion [D.E. 1660] Filed by Creditor Razorback Funding, LLC. (Attachments: 1 Proposed
Order 2 Exhibit A) (Silver, James)
1686 Filed:
Entered:

05/06/2011 BNC Certificate of Mailing


05/07/2011

Docket Text: BNC Certificate of Mailing (Re: 1670 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
05/06/2011. (Admin.)
1687 Filed &
Notice Regarding Filing of Transcript
05/09/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1684 Transcript of 3/7/2011 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 5/13/2011. Statement of
Personal Data Identifier Redaction Request Due by 5/27/2011. Redacted Transcript Due by 6/6/2011.
Transcript access will be restricted through 8/4/2011. (Grooms, Desiree)
1688 Filed &
Entered:

05/09/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 1613 Motion to
Dismiss Document, Motion to Strike). (Lichtman, Charles)
1689 Filed &
Entered:

05/09/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1685 Motion for Writ of Habeas Corpus Ad Testicandum to
Depose Scott W. Rothstein in State Court Litigation and Limited Joinder in Defendant Gibraltar
Private Bank & Trust Company's Related Motion [D.E. 1660] Filed by Creditor Razorback Funding,
LLC.) Hearing scheduled for 05/18/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
1690 Filed &
Entered:

05/09/2011

Notice of Filing

Docket Text: Notice of Filing Amended Certificate of Service, Filed by Creditor Razorback Funding,
LLC (Re: 1685 Miscellaneous Motion). (Silver, James)
1691 Filed &
Motion to Compromise Controversy
05/09/2011
Entered:
Terminated:06/17/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Kimberly A.
Rothstein Filed by Trustee Herbert Stettin. (Attachments: 1 Volume(s) Part 22 Volume(s) Part 3)
(Lichtman, Charles)
1692 Filed &
Motion to Compromise Controversy
05/10/2011
Entered:
Terminated:06/15/2011
Docket Text: Motion to Compromise Controversy with Carolina Casualty Insurance Company Filed

by Trustee Herbert Stettin. (Gay, David)


1693 Filed &
Entered:

05/10/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1691Motion to Compromise Controversy with the Chapter 11
Trustee and Kimberly A. Rothstein Filed by Trustee Herbert Stettin) Hearing scheduled for
06/07/2011 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1694 Filed &
Entered:

05/10/2011

Notice of Evidentiary Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Evidentiary Hearing (Re: 1691Motion to Compromise Controversy
with the Chapter 11 Trustee and Kimberly A. Rothstein Filed by Trustee Herbert Stettin 1692 &
Motion to Compromise Controversy with Carolina Casualty Insurance Company Filed by Trustee
Herbert Stettin) Evidentiary Hearing scheduled for 06/07/2011 at 10:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1695 Filed &
Entered:

05/10/2011

Certificate of Service

Docket Text: Certificate of Service of Notice of Hearing of Motion for Writ of Habeas Corpus Ad
Testificandum and Limited Joinder Filed by Creditor Razorback Funding, LLC (Re: 1689 Notice of
Hearing). (Silver, James)
1696 Filed &
Close Adversary Case
05/11/2011
Entered:
Docket Text: Adversary Case 0:10-ap-3528 Closed. Complaint Dismissed (Gomez, Edy)
1697 Filed &
Certificate of Service
05/11/2011
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1679 Motion to Compromise Controversy with the Chapter 11 Trustee and Stuart and Susanne
Rosenfeldt filed by Trustee Herbert Stettin, 1682 Notice of Evidentiary Hearing). (Trustee Services
Inc 2)
1698 Filed:
05/11/2011 BNC Certificate of Mailing
Entered:
05/12/2011
Docket Text: BNC Certificate of Mailing (Re: 1687 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
05/11/2011. (Admin.)
1699 Filed:
Entered:

05/11/2011 Order Setting Status Hearing/Conference


05/12/2011

Docket Text: Order Setting Status Conference on 1553 and 1558 . Status hearing to be held on
06/28/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
1700 Filed:
Entered:

05/12/2011 Order Continuing Hearing


05/13/2011

Docket Text: Order Continuing Hearing On (Re: 1595 Miscellaneous Motion filed by Trustee
Herbert Stettin). Hearing scheduled for 5/18/2011 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree)
1701 Filed &
Entered:

05/15/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1674 Order Continuing
Hearing, 1677 Order on Motion to Compromise Controversy, 1680 Order on Motion For Payment,
1681 Order on Motion to Compromise Controversy). (Lichtman, Charles)
1702 Filed &
Notice of Filing
05/16/2011
Entered:
Docket Text: Notice of Filing revised proposed writ of habeas corpus ad testificandum, Filed by
Creditor Gibraltar Private Bank and Trust (Re: 1660 Miscellaneous Motion). (Attachments: 1 Exhibit
A -- Proposed Writ) (Riedi, Claudio)
1703 Filed &
Entered:

05/16/2011

Notice of Filing

Docket Text: Notice of Filing Proposed Deposition Protocol, Filed by Creditor Gibraltar Private
Bank and Trust (Re: 1660 Miscellaneous Motion). (Attachments: 1 Exhibit A -- Proposed Deposition
Protocol) (Riedi, Claudio)
1704 Filed &
Entered:

05/16/2011

Motion for Joinder

Docket Text: Motion for Joinder to Depose Scott W. Rothstein and for Certification of District Court
for Issuance of a Writ of Habeas Corpus Ad Testificandum (D.E. 1660) filed by Gibraltar Private
Bank & Trust Company (Re: 1660 Miscellaneous Motion) and Additional Request for 2004
Examination Filed by Interested Parties Stuart Rosenfeldt, Suzanne Rosenfeldt. (Salazar, Luis)
1710 Filed:
05/16/2011 Order (Generic)
Entered:
05/17/2011
Docket Text: Order Approving (Re: 1614 Declaration filed by Trustee Herbert Stettin). (Grooms,
Desiree)
1705 Filed &
Motion to Dismiss Case
05/17/2011
Entered:
Terminated:05/18/2011
Docket Text: ***See Replacement Docket Entry #1711*** Ex Parte Motion to Dismiss Case Notice
of Voluntary Dismissal of Appeal Filed by Interested Party Qtask. (Buschel, Robert) Modified on
5/18/2011 (Grooms, Desiree). Modified on 5/18/2011 to Correct Docket Event (Grooms, Desiree).
1706 Filed &
Entered:

05/17/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1691 Motion to Compromise Controversy with the Chapter 11 Trustee and Kimberly A. Rothstein
filed by Trustee Herbert Stettin, 1692 Motion to Compromise Controversy with Carolina Casualty
Insurance Company filed by Trustee Herbert Stettin, 1694 Notice of Evidentiary Hearing
Amended/Renoticed/Continued). (Trustee Services Inc 2)
1707 Filed &
Entered:

05/17/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1699 Order Setting Status
Hearing/Conference, 1700 Order Continuing Hearing). (Lichtman, Charles)
1708 Filed &
Entered:

05/17/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1682 Notice of Evidentiary
Hearing). (Lichtman, Charles)
1709 Filed &
Certificate of Service

Entered:

05/17/2011

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1694 Notice of Evidentiary
Hearing Amended/Renoticed/Continued). (Lichtman, Charles)
1711 Filed:
05/17/2011 Notice Withdraw Document
Entered:
05/18/2011
Docket Text: Notice to Withdraw Document Filed by Interested Party Qtask (Re: 1568 Notice of
Appeal).***Replaces Docket Event# 1705*** (Grooms, Desiree)
1714 Filed:
Entered:

05/17/2011 Order on Miscellaneous Motion


05/18/2011

Docket Text: Order Granting Motion Re: # 1637 (Grooms, Desiree)


1712 Filed &
Entered:

Notice to Filer of Apparent Filing Deficiency


05/18/2011

Docket Text: 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: NOTICE TO WITHDRAW DOCUMENT (Re: 1705 ***See Replacement Docket Entry
#1711*** Ex Parte Motion to Dismiss Case Notice of Voluntary Dismissal of Appeal Filed by
Interested Party Qtask. .) (Grooms, Desiree)
1713 Filed &
Miscellaneous Motion
05/18/2011
Entered:
Terminated:06/10/2011
Docket Text: Motion for Authorization to File Application for Approval of Employment of
Confidential Litigation Consultant Nunc Pro Tunc to April 7, 2011 Under Seal Pursuant to Local
Rule 5003-1(D) Filed by Trustee Herbert Stettin. (Genovese, John)
1715 Filed &
Entered:

05/18/2011

Joinder

Docket Text: Joinder Filed by Creditors Caro Group, LLC, Exito, LLC, Marmarser, LLC, Network
Resources, LLC, New Miami Group, LLC, Pirulin, LLC (Re: 1660 Motion for Leave to Depose Scott
Rothstein and for Certification to District Court for Issuance of Writ of Habeas Corpus Ad
Testificundum filed by Creditor Gibraltar Private Bank and Trust). (Visiedo, Michelle)
1716 Filed &
Certificate of Service
05/18/2011
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1714 Order on Miscellaneous
Motion). (Suarez, Jesus)
1725 Filed:
Entered:

05/18/2011 Joinder
05/20/2011

Docket Text: Joinder Filed by Interested Party Michael Szafranski (Re: 1660 Motion for Leave to
Depose Scott Rothstein and for Certification to District Court for Issuance of Writ of Habeas Corpus
Ad Testificundum filed by Creditor Gibraltar Private Bank and Trust, 1685 Motion for Writ of
Habeas Corpus Ad Testicandum to Depose Scott W. Rothstein in State Court Litigation and Limited
Joinder in Defendant Gibraltar Private Bank & Trust Company's Related Motion [D.E. 1660] filed
by Creditor Razorback Funding, LLC). (Grooms, Desiree)
1717 Filed &
Entered:

05/19/2011

Application for Compensation

Terminated:06/14/2011
Docket Text: Fourth Application for Interim Compensation for Paul Steven Singerman Esq, Trustee's
Attorney, Period: 12/1/2010 to 4/30/2011, Fee: $1,575,541.85, Expenses: $75,383.81. Filed by
Attorney Paul Steven Singerman Esq. (Attachments: 1 Volume(s) 12 Volume(s) 23 Volume(s) 34
Volume(s) 4) (Singerman, Paul)
1718 Filed &
Application for Compensation
05/19/2011
Entered:
Terminated:06/14/2011
Docket Text: Fourth Application for Interim Compensation for Richard A. Pollack, Financial
Advisor, Period: 12/1/2010 to 4/30/2011, Fee: $284,693.10, Expenses: $2,607.51. Filed by
Accountant Richard A. Pollack. (Singerman, Paul)
1719 Filed &
Application for Compensation
05/19/2011
Entered:
Terminated:06/14/2011
Docket Text: Third Application for Interim Compensation for Jason S Mazer, Special Counsel,
Period: 12/1/2010 to 4/30/2011, Fee: $277,654.50, Expenses: $5,533.97. Filed by Special Counsel
Jason S Mazer. (Attachments: 1 Volume(s) 1) (Singerman, Paul)
1723 Filed:
Entered:

05/19/2011 Order Continuing Hearing


05/20/2011

Docket Text: Order Continuing Hearing as Status Conference On (Re: 1595 Miscellaneous Motion
filed by Trustee Herbert Stettin, 1633 Response filed by Creditor Gibraltar Private Bank and Trust,
1638 Joinder filed by Attorney Official Committee of Creditors, 1660 Miscellaneous Motion filed by
Creditor Gibraltar Private Bank and Trust, 1685 Miscellaneous Motion filed by Creditor Razorback
Funding, LLC, 1704 Motion for Joinder filed by Interested Party Stuart Rosenfeldt, Interested Party
Suzanne Rosenfeldt). Hearing scheduled for 5/27/2011 at 09:30 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Grooms, Desiree)
1720 Filed &
Notice of Compliance/Non-Compliance
05/20/2011
Entered:
Docket Text: Notice of Compliance Filed by Other Professional Robert C. Buschel (Re: 1699 Order
Setting Status Hearing/Conference). (Buschel, Robert)
1721 Filed &
Entered:

05/20/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1713 Motion for Authorization to File Application for Approval
of Employment of Confidential Litigation Consultant Nunc Pro Tunc to April 7, 2011 Under Seal
Pursuant to Local Rule 5003-1) Hearing scheduled for 06/07/2011 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1722 Filed &
Application for Compensation
05/20/2011
Entered:
Terminated:06/14/2011
Docket Text: Fourth Interim Application for Compensation and Reimbursement of Expenses for
Michael Goldberg, Creditor's Attorney, Period: 12/1/2010 to 3/31/2011, Fee: $121,014.50, Expenses:
$303.85. Filed by Attorneys Michael I Goldberg Esq, Akerman Senterfitt. (Goldberg, Michael)
Modified on 6/15/2011 to Correct Party Role (Grooms, Desiree).
1724 Filed &
Entered:

05/20/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 4/1/2011 and Ending
4/30/2011 Filed by Trustee Herbert Stettin. (Gay, David)
1726 Filed:
Entered:

05/22/2011 BNC Certificate of Mailing - PDF Document


05/23/2011

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1723 Order Continuing Hearing as
Status Conference On) Service Date 05/22/2011. (Admin.)
1727 Filed &
Entered:

05/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1717 Fourth Application for Interim Compensation for Paul
Steven Singerman Esq, Trustee's Attorney, Period: 12/1/2010 to 4/30/2011, Fee: $1,575,541.85,
Expenses: $75,383.81. Filed by Attorney Paul Steven Singerman Esq.) Hearing scheduled for
06/14/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1728 Filed &
Entered:

05/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1718 Fourth Application for Interim Compensation for Richard
A. Pollack, Financial Advisor, Period: 12/1/2010 to 4/30/2011, Fee: $284,693.10, Expenses:
$2,607.51. Filed by Accountant Richard A. Pollack.) Hearing scheduled for 06/14/2011 at 01:30 PM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1729 Filed &
Entered:

05/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1719 Third Application for Interim Compensation for Jason S
Mazer, Special Counsel, Period: 12/1/2010 to 4/30/2011, Fee: $277,654.50, Expenses: $5,533.97.
Filed by Special Counsel Jason S Mazer.) Hearing scheduled for 06/14/2011 at 01:30 PM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1730 Filed &
Entered:

05/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1722 Fourth Interim Application for Compensation and
Reimbursement of Expenses for Akerman Senterfitt, Attorney, Period: 12/1/2010 to 3/31/2011, Fee:
$121,014.50, Expenses: $303.85. Filed by Attorneys Michael I Goldberg Esq, Akerman Senterfitt.)
Hearing scheduled for 06/14/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
1731 Filed &
Entered:

05/23/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 1730 Notice of
Hearing). (Goldberg, Michael)
1732 Filed &
Certificate of Service
05/23/2011
Entered:
Docket Text: Certificate of Service Order to Continue Hearing on Motions Filed by Interested
Parties Stuart Rosenfeldt, Suzanne Rosenfeldt (Re: 1595 Motion to Issue Writ of Habeas Corpus Ad
Testificandum filed by Trustee Herbert Stettin, 1633 Response filed by Creditor Gibraltar Private
Bank and Trust, 1638 Joinder filed by Attorney Official Committee of Creditors, 1660 Motion for
Leave to Depose Scott Rothstein and for Certification to District Court for Issuance of Writ of
Habeas Corpus Ad Testificundum filed by Creditor Gibraltar Private Bank and Trust, 1685 Motion
for Writ of Habeas Corpus Ad Testicandum to Depose Scott W. Rothstein in State Court Litigation
and Limited Joinder in Defendant Gibraltar Private Bank & Trust Company's Related Motion [D.E.
1660] filed by Creditor Razorback Funding, LLC, 1702 Notice of Filing filed by Creditor Gibraltar

Private Bank and Trust, 1704 Motion for Joinder to Depose Scott W. Rothstein and for Certification
of District Court for Issuance of a Writ of Habeas Corpus Ad Testificandum (D.E. 1660) filed by
Gibraltar Private Bank & Trust Company (Re: 1660 Miscellaneous Motion) an filed by Interested
Party Stuart Rosenfeldt, Interested Party Suzanne Rosenfeldt). (Salazar, Luis)
1733 Filed &
Entered:

05/23/2011

Document

Docket Text: Designation of Docket Entries to be Considered by the Court in Accordance with D.E.
#1699 Filed by Trustee Herbert Stettin (Re: 1699 Order Setting Status Hearing/Conference).
(Lichtman, Charles)
1734 Filed &
Certificate of Service
05/24/2011
Entered:
Docket Text: Certificate of Service by Attorney John H Genovese Esq (Re: 1721 Notice of Hearing).
(Genovese, John)
1735 Filed &
Application for Compensation
05/24/2011
Entered:
Terminated:06/14/2011
Docket Text: Fourth Interim Application for Compensation for John H Genovese Esq, Trustee's
Attorney, Period: 12/1/2010 to 4/30/2011, Fee: $1,103,178.50, Expenses: $34,972.67. Filed by
Attorney John H Genovese Esq. (Genovese, John)
1736 Filed &
Entered:

05/25/2011

Notice of Filing

Docket Text: Notice of Filing Exhibit "3" to the Fourth Interim Application for Allowance and
Payment of Compensation and Reimbursement of Expenses of John H. Genovese and the Law Firm
of Genovese Joblove & Battista, P.A. as Special Counsel and Conflicts Counsel to Herbert Stettin,
Chapter 11 Trustee, Filed by Trustee Herbert Stettin (Re: 1735 Application for Compensation).
(Attachments: 1 Exhibit 3- Part 12 Exhibit 3- Part 23 Exhibit 3- Part 34 Exhibit 3- Part 4) (Genovese,
John)
1737 Filed &
Entered:

05/25/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1735Fourth Interim Application for Compensation for John H
Genovese Esq, Trustee's Attorney, Period: 12/1/2010 to 4/30/2011, Fee: $1,103,178.50, Expenses:
$34,972.67. Filed by Attorney John H Genovese Esq.) Hearing scheduled for 06/14/2011 at 01:30
PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1738 Filed &
Transcript
05/25/2011
Entered:
Docket Text: Transcript of 5/10/2011 Hearing (Re: 1553 Motion to Hold Counsel Robert Buschel
Jointly and Severally Liable for Sanctions Against Qtask, Inc. Filed by Trustee Herbert Stettin., 1558
Motion to Hold Baron Rk Von Wolfsheild Jointly and Severally Liable for Sanctions Against Qtask,
Inc. Filed by Trustee Herbert Stettin.). Redaction Request Due By 06/1/2011. Statement of Personal
Data Identifier Redaction Request Due by 06/15/2011. Redacted Transcript Due by 06/27/2011.
Transcript access will be restricted through 08/23/2011. (Ouellette and Mauldin) Modified on
1/10/2012 to Make Available to The Public(Grooms, Desiree).
1739 Filed &
Notice Regarding Filing of Transcript
05/26/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or

Motions to Request Redaction of Transcript. (Re: 1738 Transcript of 5/10/2011 Hearing [Document
Image Available ONLY to Court Users]) Redaction Request Due By 6/1/2011. Statement of Personal
Data Identifier Redaction Request Due by 6/15/2011. Redacted Transcript Due by 6/27/2011.
Transcript access will be restricted through 8/23/2011. (Grooms, Desiree)
1740 Filed &
Certificate of Service
05/26/2011
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1727 Notice of Hearing, 1728 Notice of Hearing, 1729 Notice of Hearing). (Trustee Services Inc 2)
1741 Filed &
Entered:

05/26/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1710 Order (Generic)).
(Lichtman, Charles)
1742 Filed:
05/28/2011 BNC Certificate of Mailing
Entered:
05/29/2011
Docket Text: BNC Certificate of Mailing (Re: 1739 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
05/28/2011. (Admin.)
1743 Filed &
Motion for Joinder
05/31/2011
Entered:
Docket Text: Motion for Joinder (Re: 1660 Miscellaneous Motion) Filed by Interested Parties Barry
Lipsitz, Harriet Lipsitz. (Varela, Laura)
1744 Filed &
Entered:

05/31/2011

Notice of Filing

Docket Text: Notice of Filing Fifth Extension Agreement to Term Sheet, Filed by Trustee Herbert
Stettin (Re: 831 Notice of Filing). (Genovese, John)
1745 Filed &
Certificate of Service
05/31/2011
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1737 Notice of Hearing). (Trustee Services Inc 2)
1746 Filed &
Entered:

06/01/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney John H Genovese Esq (Re: 1735 Fourth Interim
Application for Compensation for John H Genovese Esq, Trustee's Attorney, Period: 12/1/2010 to
4/30/2011, Fee: $1,103,178.50, Expenses: $34,972.67. filed by Trustee Herbert Stettin, 1737 Notice
of Hearing). (Genovese, John)
1747 Filed &
Entered:

06/02/2011

Notice of Examination

Docket Text: Omnibus Notice of Taking Rule 2004 Examination Duces Tecum of Columbia
Casualty Company, Federal Insurance Company, Ironshore Indemnity, Inc., St. Paul Fire and Marine
Insurance Company, RLI Insurance Company, Westchester Fire Insurance Company, Westrope and
Zurich American Insurance Company on July 8, 2011; July 11, 2011; July 12, 2011; July 13, 2011;
July 14, 2011; July 15, 2011; July 18, 2011 and July 19, 2011 at 10:00 a.m. Filed by Trustee Herbert
Stettin. (Suarez, Jesus)
1751 Filed:
Entered:

06/02/2011 Order on Miscellaneous Motion


06/07/2011

Docket Text: Order Granting Motion Re: # 1595 (Grooms, Desiree)


1748 Filed &
Entered:

06/03/2011

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(2)(b) and Court Guidelines on Electronic Availability of
Transcripts and Procedures for Transcript Redaction, Transcript is now electronically accessible (Re:
1417 Transcript of 2/3/2011 Hearing [Document Image Available ONLY to Court Users], 1418
Transcript of 8/31/2010 Hearing [Document Image Available ONLY to Court Users]. Redaction
Request Due By 02/17/2011. Statement of Personal Data Identifier Redaction Request Due by
03/3/2011. Redacted Transcript Due by 03/14/2011. Transcript access will be restricted through
05/11/2011., 1419 Transcript of 1/26/2011 Hearing [Document Image Available ONLY to Court
Users]) (Grooms, Desiree)
1749 Filed &
Entered:

06/03/2011

Notice of Compliance/Non-Compliance

Docket Text: Notice of Compliance Filed by Other Professional Robert C. Buschel (Re: 1699 Order
Setting Status Hearing/Conference). (Buschel, Robert)
1750 Filed:
Entered:

06/03/2011 Order on Motion to Compromise Controversy


06/06/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1679) (Grooms, Desiree)
1752 Filed &
Motion to Withdraw as Attorney
06/07/2011
Entered:
Terminated:07/19/2011
Docket Text: Motion to Withdraw as Attorney of Record for R.L. Pearson & Associates, Inc. and
Richard Pearson Filed by Interested Party R.L. Pearson and Associates Inc. (Attachments: 1
Proposed Order Proposed Order) (^Mannering1, Matthew)
1753 Filed &
Motion for Protective Order
06/08/2011
Entered:
Terminated:06/10/2011
Docket Text: Joint Motion for Protective Order Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1754 Filed &
Application to Employ
06/08/2011
Entered:
Terminated:07/05/2011
Docket Text: Application to Employ Anthony K.G. Barbar and the Firm of Barbar & Associates,
LLC as Real Estate Broker to the Trustee [Affidavit Attached] Filed by Trustee Herbert Stettin.
(Gay, David)
1755 Filed &
Application for Compensation
06/09/2011
Entered:
Terminated:07/12/2011
Docket Text: Second Interim Application for Compensation and Reimbursement of Expenses for
Joseph J Luzinski, Consultant, Period: 10/1/2010 to 4/30/2011, Fee: $56,108.00, Expenses: $85.04.
Filed by Attorney Jesus M Suarez. (Suarez, Jesus) Modified on 7/13/2011 to edit docket text
(Rodriguez, Amelia).
1756 Filed &
Certificate of Service
06/09/2011
Entered:
Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1755 Second Interim

Application for Compensation and Reimbursement of Expenses for Joseph J Luzinski, Consultant,
Period: 10/11/2010 to 4/30/2011, Fee: $56,108.00, Expenses: $85.04. filed by Consultant Joseph J
Luzinski). (Suarez, Jesus)
1760 Filed:
06/10/2011 Order on Motion for Protective Order
Entered:
06/13/2011
Docket Text: Stipulated Protective Order (Re: # 1753) (Grooms, Desiree)
1761 Filed:
Entered:

06/10/2011 Order on Miscellaneous Motion


06/13/2011

Docket Text: Order Granting Motion Re: # 1713 (Grooms, Desiree)


1757 Filed &
Close Adversary Case
06/13/2011
Entered:
Docket Text: Adversary Case 0:10-ap-2615 Closed. Agreed Final Judgment in Favor of Plaintiff
(Gomez, Edy)
1758 Filed &
Entered:

06/13/2011

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3664 Closed. Stipulated Final Judgment in Favor of Plaintiff
(Gomez, Edy)
1759 Filed &
Entered:

06/13/2011

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3670 Closed. Complaint Dismissed (Gomez, Edy)
1762 Filed &
Motion for Protective Order
06/13/2011
Entered:
Terminated:06/13/2011
Docket Text: Joint Motion for Protective Order with Sun-Tech Plumbing Contractors, Inc. Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
1763 Filed &
Notice of Examination
06/13/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Bayview Cadillac on July 1, 2011 at 10:00 A.M., EST Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
1764 Filed &
Entered:

06/13/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of The Designated
Representative of Drake Ventures on July 1, 2011 at 10:30 A.M., EST Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
1765 Filed &
Entered:

06/13/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of the Corporate
Representative of Euro Motor Sports on July 1, 2011 at 11:00 A.M., EST Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
1766 Filed &
Entered:

06/13/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of the Corporate

Representative of Ferrari of Fort Lauderdale d/b/a Ferrari-Maserati of Fort on July 1, 2011 at 11:30
A.M., EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1767 Filed &
Notice of Examination
06/13/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of the Corporate
Representative of Florida Safety Equipment on July 1, 2011 at 1:00 P.M., EST Filed by Trustee
Herbert Stettin. (Talenfeld, Deborah)
1768 Filed &
Notice of Examination
06/13/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of the Corporate
Representative of Juiceblendz International, Inc. on July 1, 2011 at 1:30 PM, EST Filed by Trustee
Herbert Stettin. (Talenfeld, Deborah)
1769 Filed &
Entered:

06/13/2011

Notice of Filing

Docket Text: Notice of Filing Sealed Item Pursuant to Order Entered on June 10, 2011, Filed by
Trustee Herbert Stettin (Re: 1761 Order on Miscellaneous Motion). (Genovese, John)
1770 Filed &
Entered:

06/13/2011

Document Under Seal

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-05) (LaCoursiere, Chris)
1772 Filed:
Entered:

06/13/2011 Order on Motion for Protective Order


06/14/2011

Docket Text: Stipulated Protective Order By and Between Trustee And Sun-Tech Plumbing
Contractors, Inc.(Re: # 1762) (Grooms, Desiree)
1771 Filed &
Entered:

06/14/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Robert Buschel, Esq. on
June 15, 2011 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1773 Filed &
Entered:

06/14/2011

Transmittal of Proceeding to US District Court

Docket Text: Certification of Transmittal of Proceeding to US District Court. (Re: 1751 Order
Granting Motion Re: # 1595) (Rodriguez, Amelia)
1774 Filed &
Entered:

06/14/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Baron R.K. Von Wolfsheild
on June 23, 2011 at 2:00 PM, EST (Video Conference) Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1775 Filed &
Entered:

06/14/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Robert Buschel, Esq. on
June 27, 2011 at 1:30 PM, EST (Re-Noticed from June 15, 2011 to June 27, 2011) Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
1782 Filed:
Entered:

06/14/2011 Order on Application for Compensation


06/15/2011

Docket Text: Order Granting Application For Compensation (Re: # 1722) for Michael I Goldberg,
fees awarded: $98811.60, expenses awarded: $303.85 (Grooms, Desiree)
1783 Filed:
Entered:

06/14/2011 Order on Application for Compensation


06/15/2011

Docket Text: Order Granting Application For Compensation (Re: # 1719) for Jason S Mazer, fees
awarded: $222123.60, expenses awarded: $5533.97 (Grooms, Desiree)
1784 Filed:
06/14/2011 Order on Application for Compensation
Entered:
06/15/2011
Docket Text: Order Granting Application For Compensation (Re: # 1718) for Richard A. Pollack,
fees awarded: $227754.48, expenses awarded: $2607.51 (Grooms, Desiree)
1785 Filed:
Entered:

06/14/2011 Order on Application for Compensation


06/15/2011

Docket Text: Order Granting Application For Compensation (Re: # 1717) for Paul Steven
Singerman, fees awarded: $1260433.48, expenses awarded: $75383.81 (Grooms, Desiree)
1786 Filed:
Entered:

06/14/2011 Order on Application for Compensation


06/15/2011

Docket Text: Order Granting Application For Compensation (Re: # 1735) for John H Genovese, fees
awarded: $882542.80, expenses awarded: $34972.67 (Grooms, Desiree)
1776 Filed &
Entered:

06/15/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1754 Application to Employ Anthony K.G. Barbar and the Firm
of Barbar & Associates, LLC as Real Estate Broker to the Trustee [Affidavit Attached] Filed by
Trustee Herbert Stettin.) Hearing scheduled for 06/28/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1777 Filed &
Entered:

06/15/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1752 Motion to Withdraw as Attorney of Record for R.L.
Pearson & Associates, Inc. and Richard Pearson Filed by Interested Party R.L. Pearson and
Associates Inc.) Hearing scheduled for 06/28/2011 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
1778 Filed &
Entered:

06/15/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1754 Application to Employ Anthony K.G. Barbar and the Firm
of Barbar & Associates, LLC as Real Estate Broker to the Trustee [Affidavit Attached] Filed by
Trustee Herbert Stettin.) Hearing scheduled for 06/28/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1779 Filed &
Entered:

06/15/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1755 Second Interim Application for Compensation and
Reimbursement of Expenses for Joseph J Luzinski, Consultant, Period: 10/11/2010 to 4/30/2011, Fee:
$56,108.00, Expenses: $85.04. Filed by Attorney Jesus M Suarez.) Hearing scheduled for
07/06/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1780 Filed &
Entered:

06/15/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1692) (Grooms, Desiree)

1781 Filed &


Entered:

06/15/2011

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to Correct Party Role (Re: 1722 Fourth Interim Application
for Compensation and Reimbursement of Expenses for Michael Goldberg, Creditor's Attorney,
Period: 12/1/2010 to 3/31/2011, Fee: $121,014.50, Expenses: $303.85. Filed by Attorneys Michael I
Goldberg Esq, Akerman Senterfitt. .) (Grooms, Desiree)
1787 Filed &
Clerk's Notice of Cancelled Hearing
06/15/2011
Entered:
Docket Text: Clerk's Notice of Cancellation of Hearing duplicate; entered in error; (Re: 1778 Notice
of Hearing).(Gomez, Edy)
1788 Filed &
Entered:

06/15/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Tammy Parent on June 29,
2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1789 Filed &
Entered:

06/15/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Deanna Garcia-Lemieux on
June 29, 2011 at 11:00 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1790 Filed &
Entered:

06/16/2011

Notice of Docketing Record

Docket Text: Notice of Docketing Record. Civil Action Number: 11-61338-KMM (Re: 1751 Order
Granting Motion Re: # 1595) (Grooms, Desiree)
1791 Filed &
Entered:

06/16/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Barry Gurwitz on July 6,
2011 at 9:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1792 Filed &
Entered:

06/16/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Frank Profaci on July 6,
2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1793 Filed &
Entered:

06/16/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gary D. Bofshever on July
6, 2011 at 10:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1794 Filed &
Notice of Examination
06/16/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporative Representative
for Nansep4 Corporation on July 6, 2011 at 1:30 PM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1795 Filed &
Entered:

06/16/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian for
Gulfstream Business Bank on July 6, 2011 at 11:00 AM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)

1796 Filed &


Entered:

06/16/2011 Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Health Management Systems, Inc. on July 5, 2011 at 10:00 AM, EST Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
1797 Filed &
Entered:

06/17/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 1779 Notice of Hearing).
(Suarez, Jesus)
1798 Filed &
Amended Order
06/17/2011
Entered:
Docket Text: Amended Order (Re: 1722 Application for Compensation). (Grooms, Desiree)
1799 Filed &
Order on Motion to Compromise Controversy
06/17/2011
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1691) (Grooms, Desiree)
1800 Filed &
Entered:

06/17/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1750 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
1801 Filed &
Entered:

06/17/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1780 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
1802 Filed &
Entered:

06/17/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1776 Notice of Hearing).
(Lichtman, Charles)
1803 Filed &
Motion for Protective Order
06/22/2011
Entered:
Terminated:06/24/2011
Docket Text: Ex Parte Motion for Protective Order by and between Chapter 11 Trustee Herbert
Stettin and Kroll Associates, Inc. Filed by Trustee Herbert Stettin. (Attachments: 1 Exhibit Exhibit
A) (Elgidely, Robert)
1804 Filed &
Entered:

06/22/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1779 Notice of Hearing). (Trustee Services Inc 2)
1805 Filed &
Transcript
06/23/2011
Entered:
Docket Text: Transcript of 5/18/2011 Hearing. (Re: 1595 Motion to Issue Writ of Habeas Corpus Ad
Testificandum Filed by Trustee Herbert Stettin., 1660 Motion for Leave to Depose Scott Rothstein
and for Certification to District Court for Issuance of Writ of Habeas Corpus Ad Testificundum Filed
by Creditor Gibraltar Private Bank and Trust, 1685 Motion for Writ of Habeas Corpus Ad
Testicandum to Depose Scott W. Rothstein in State Court Litigation and Limited Joinder in

Defendant Gibraltar Private Bank & Trust Company's Related Motion [D.E. 1660] Filed by Creditor
Razorback Funding, LLC.). Redaction Request Due By 06/30/2011. Statement of Personal Data
Identifier Redaction Request Due by 07/14/2011. Redacted Transcript Due by 07/25/2011.
Transcript access will be restricted through 09/21/2011. (Ouellette and Mauldin) Modified on
1/10/2012 to Make Available to the Public(Grooms, Desiree).
1806 Filed &
Entered:

06/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1803Ex Parte Motion for Protective Order by and between
Chapter 11 Trustee Herbert Stettin and Kroll Associates, Inc. Filed by Trustee Herbert Stettin)
Hearing scheduled for 07/06/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
1807 Filed &
Entered:

06/23/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian for
Virtual Bank on July 13, 2011 at 11:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
1808 Filed &
Entered:

06/23/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Brian Levy on July 11, 2011
at 9:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1809 Filed &
Notice of Examination
06/23/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Hubert McGinley on July
13, 2011 at 9:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1810 Filed &
Entered:

06/23/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Joseph Santomassino on
July 13, 2011 at 9:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1811 Filed &
Entered:

06/23/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Silversea Cruises, Ltd., Inc. on July 13, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1812 Filed &
Notice of Examination
06/23/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Vincent Barba on July 13,
2011 at 11:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1813 Filed &
Entered:

06/23/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Matthew Weissing on July
13, 2011 at 10:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1814 Filed &
Notice of Filing
06/23/2011
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examinations, Filed by Trustee
Herbert Stettin (Re: 1793 Notice of Examination, 1795 Notice of Examination). (Talenfeld,

Deborah)
1815 Filed &
Entered:

06/23/2011

Complaint

Docket Text: Adversary case 11-02288. Complaint by Herbert Stettin against Fidelity Charitable Gift
Fund. Filing Fee Paid. Nature of Suit:,(14 (Recovery of money/property - other)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(11 (Recovery of money/property - 542 turnover of
property)) (Cimo, David)
1816 Filed &
Entered:

06/23/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Baron R.K. Von Wolfsheild
on June 26, 2011 at 12:30 PM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1817 Filed &
Entered:

06/24/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1805 Transcript of 5/18/2011 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 6/30/2011. Statement of
Personal Data Identifier Redaction Request Due by 7/14/2011. Redacted Transcript Due by
7/25/2011. Transcript access will be restricted through 9/21/2011. (Grooms, Desiree)
1818 Filed &
Motion to Withdraw Document
06/24/2011
Entered:
Docket Text: ***SEE REPLACEMENT DOCKET ENTRY #1821*** Motion to Withdraw
Document (Re: 1803 Motion for Protective Order) Filed by Trustee Herbert Stettin. (Suarez, Jesus)
Modified on 6/27/2011 (Grooms, Desiree).
1821 Filed:
Entered:

06/24/2011 Notice Withdraw Document


06/27/2011

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 1803 Motion for
Protective Order). (Grooms, Desiree)***Replaces Docket Entry #1818***
1819 Filed:
Entered:

06/25/2011 BNC Certificate of Mailing - Hearing


06/26/2011

Docket Text: BNC Certificate of Mailing - Hearing (Re: 1806 Notice of Hearing) Service Date
06/25/2011. (Admin.)
1820 Filed:
Entered:

06/26/2011 BNC Certificate of Mailing


06/27/2011

Docket Text: BNC Certificate of Mailing (Re: 1817 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
06/26/2011. (Admin.)
1822 Filed &
Entered:

06/27/2011

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to Correct Event (Re: 1818 ***SEE REPLACEMENT
DOCKET ENTRY #1821*** Motion to Withdraw Document .) (Grooms, Desiree)
1823 Filed &
Entered:

06/27/2011

Notice of Substitution of Attorney

Docket Text: Notice of Substitution of Attorney. Terminating Matthew A Mannering; Adding Bart

A. Houston, Esq. Filed by Interested Party R.L. Pearson and Associates Inc. (Houston, Bart)
1824 Filed &
Motion to Compromise Controversy
06/27/2011
Entered:
Terminated:07/29/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Carl Linder
[Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1825 Filed &
Notice of Appearance
06/27/2011
Entered:
Docket Text: Notice of Appearance and Request for Service of Papers by Denise D Dell-Powell
Filed by Interested Party Baron Reichart Von Wolfsheild. (Dell-Powell, Denise)
1826 Filed &
Entered:

06/27/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning May 1, 2011 and Ending
May 31, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
1827 Filed &
Notice of Filing
06/27/2011
Entered:
Docket Text: Notice of Filing Amendments to September 2010 through April 2011 Trustee-InPossession Reports, Filed by Trustee Herbert Stettin (Re: 1075 Trustee's Monthly Financial Report,
1171 Trustee's Monthly Financial Report, 1249 Trustee's Monthly Financial Report, 1352 Trustee's
Monthly Financial Report, 1455 Trustee's Monthly Financial Report, 1552 Trustee's Monthly
Financial Report, 1639 Trustee's Monthly Financial Report, 1724 Trustee's Monthly Financial
Report). (Gay, David)
1828 Filed &
Application for Compensation
06/28/2011
Entered:
Docket Text: Second Interim Application for Compensation for Bruce A Katzen, Attorney, Period:
5/1/2010 to 4/30/2011, Fee: $245,402.33, Expenses: $0.00. Filed by Attorney Bruce A Katzen.
(Katzen, Bruce)
1829 Filed &
Entered:

06/28/2011

Notice of Removal of ECF Registered User

Docket Text: NOTICE OF REMOVAL of ECF Registered User Michelle T. Visiedo, Esq. from
receiving Electronic Notice/Service until such time as the user provides the clerk of court with a
valid email address pursuant to Local Rule 2002-1(G). (Albury, Amelia)
1830 Filed &
Entered:

06/28/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Insured Aircraft Title Service, Inc. on July 20, 2011 at 10:00 AM, EST Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
1831 Filed &
Entered:

06/28/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Alexandra Vayo on July 22,
2011 at 9:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1832 Filed &
Entered:

06/28/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Basketball Properties, Ltd. on July 22, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1833 Filed &
Entered:

06/28/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Pro Series, Inc. of Illinois on July 22, 2011 at 2:00 PM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1834 Filed &
Entered:

06/28/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Presidential Aviation I, Inc. on July 22, 2011 at 10:30 AM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1835 Filed &
Notice of Examination
06/28/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Presidential Jets, LLC on July 22, 2011 at 3:00 PM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1836 Filed &
Entered:

06/28/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for County Line Auto Center, Inc. f/k/a County Line Lexus on July 22, 2011 at 2:30 PM, EST Filed
by Trustee Herbert Stettin. (Talenfeld, Deborah)
1839 Filed:
06/28/2011 Order Continuing Status Hearing
Entered:
06/30/2011
Docket Text: Order Continuing Status Hearing on 1553 and 1558 . Status hearing to be held on
08/23/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
1840 Filed:
Entered:

06/28/2011 Order of Referral to Mediation


06/30/2011

Docket Text: Order of Referral to Mediation 1553 and 1558. The Mediation Shall Be Conducted No
Later Than Ten Days Before the Scheduled Trial Date. . (Grooms, Desiree)
1837 Filed &
Motion to Compromise Controversy
06/29/2011
Entered:
Terminated:07/29/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Chris M.
Salamone, Chris M. Salamone & Associates and National Education Group, Inc. [Negative Notice]
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1838 Filed &
Entered:

06/30/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1828 Second Interim Application for Compensation for Bruce
A Katzen, Attorney, Period: 5/1/2010 to 4/30/2011, Fee: $245,402.33, Expenses: $0.00. Filed by
Attorney Bruce A Katzen.) Hearing scheduled for 07/27/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1841 Filed &

Order Continuing Hearing

Entered:

06/30/2011

Docket Text: Order Continuing Hearing On (Re: 1752 Motion to Withdraw as Attorney filed by
Interested Party R.L. Pearson and Associates Inc). Hearing scheduled for 7/12/2011 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
1842 Filed &
Entered:

06/30/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Deanna Garcia-Lemieux on
July 29, 2011 at 10:30 AM, EST (Re-Notice) Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1843 Filed &
Entered:

06/30/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of Bank
of America on July 19, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1844 Filed &
Entered:

06/30/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of David Benjamin on July 19,
2011 at 10:30 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1845 Filed &
Entered:

06/30/2011

Notice of Filing

Docket Text: Notice of Filing Sixth Extension Agreement to Term Sheet, Filed by Trustee Herbert
Stettin (Re: 831 Notice of Filing). (Genovese, John)
1846 Filed:
06/30/2011 BNC Certificate of Mailing
Entered:
07/01/2011
Docket Text: BNC Certificate of Mailing (Re: 1829 NOTICE OF REMOVAL of ECF Registered
User Michelle T. Visiedo, Esq. from receiving Electronic Notice/Service until such time as the user
provides the clerk of court with a valid email address pursuant to Local Rule 2002-1) Service Date
06/30/2011. (Admin.)
1847 Filed &
Notice of Examination
07/01/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Loftin Hospitality, LLC on July 19, 2011 at 2:00 PM, EST Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1848 Filed &
Entered:

07/01/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Loftin Family, LLC on July 22, 2011 at 11:00 AM, EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1849 Filed &
Certificate of Service
07/01/2011
Entered:
Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 1838 Notice of Hearing).
(Katzen, Bruce)
1850 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Braman Motors, Inc. on July 25, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin.

(Talenfeld, Deborah)
1851 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Brian Levy on July 25, 2011
at 9:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1852 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Carl Lipuma, Inc. on July 26, 2011 at 11:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
1853 Filed &
Notice of Examination
07/05/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Catherine Martinez and
Chris Martinez on July 26, 2011 at 9:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
1854 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Mizner Lake Estates, Ltd. Partnership on July 26, 2011 at 10:00 AM, EST Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
1855 Filed &
Notice of Examination
07/05/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
The M.J. Simpson Corp. on July 26, 2011 at 1:00 PM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1856 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Mooring Capital Funds, LLC on July 28, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1857 Filed &
Notice of Examination
07/05/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Designated Representative
of Moroso Investment Partners on July 26, 2011 at 1:30 PM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1858 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Premium Seats USA, LLC on July 26, 2011 at 10:30 AM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1859 Filed &
Notice of Examination
07/05/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Sheltee, Inc. on July 26, 2011 at 11:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld,

Deborah)
1860 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Xerox Audio Visual Solutions, Inc. f/k/a Southern Business Communications, Inc. on August 3,
2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1861 Filed &
Entered:

07/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Euro Motor Sports on July 25, 2011 at 10:30 AM, EST (Re-Notice) Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1862 Filed &
Notice of Examination
07/05/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Juiceblendz International, Inc. on August 8, 2011 at 10:00 AM, EST (Re-Notice) Filed by Trustee
Herbert Stettin. (Talenfeld, Deborah)
1863 Filed &
Notice of Filing
07/05/2011
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination of Matthew
Weissing, Filed by Trustee Herbert Stettin (Re: 1813 Notice of Examination). (Talenfeld, Deborah)
1864 Filed:
Entered:

07/05/2011 Order on Application to Employ


07/06/2011

Docket Text: Order Granting Application to Employ Anthony K.G. Barbar (Re: # 1754) (Grooms,
Desiree)
1865 Filed &
Certificate of Service
07/06/2011
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1824 Motion to Compromise Controversy with the Chapter 11 Trustee and Carl Linder [Negative
Notice] filed by Trustee Herbert Stettin, 1837 Motion to Compromise Controversy with the Chapter
11 Trustee and Chris M. Salamone, Chris M. Salamone & Associates and National Education Group,
Inc. [Negative Notice] filed by Trustee Herbert Stettin). (Trustee Services Inc 2)
1866 Filed &
Entered:

07/07/2011

Notice of Filing

Docket Text: Notice of Filing Omnibus Notice of Cancellation without Prejudice of Rule 2004
Examinations (As To Oral Examination Only) of Insurance Carriers and Their Broker Pursuant to
Court Order [De 1714], Filed by Trustee Herbert Stettin (Re: 1747 Notice of Examination). (Suarez,
Jesus)
1867 Filed &
Entered:

07/07/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1864 Order on Application
to Employ). (Lichtman, Charles)
1868 Filed &
Entered:

07/08/2011

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Alain E Boileau Filed by Interested
Party Ironshore Indemnity. (Boileau, Alain).

1869 Filed &


Entered:

07/08/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gerald A. Brauser on July
13, 2011 at 9:30 AM Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1870 Filed &
Notice of Examination
07/08/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Frank M. Graziadei on July
13, 2011 at 11:30 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1871 Filed:
Entered:

07/08/2011 BNC Certificate of Mailing - PDF Document


07/09/2011

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1864 Order Granting Application to
Employ Anthony K.G. Barbar) Service Date 07/08/2011. (Admin.)
1872 Filed &
Notice to Withdraw Claim
07/11/2011
Entered:
Docket Text: Notice to Withdraw Claim by: William G. Salim, Jr., Esq. Re Claim Number: 106 Filed
by Creditor NF Servicing, LLC. (Salim Jr, William)
1873 Filed &
Entered:

07/12/2011

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 1607 Transcript of 4/5/2011 Hearing ., 1608 Transcript of 2/25/2011 Hearing .)
(Rodriguez, Amelia)
1874 Filed &
Notice of Selection of Mediator
07/12/2011
Entered:
Docket Text: Notice of Selection of Francis L. Carter as Mediator Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1876 Filed:
Entered:

07/12/2011 Order on Application for Compensation


07/13/2011

Docket Text: Order Granting Application For Compensation (Re: # 1755) for Joseph J Luzinski, fees
awarded: $44886.40, expenses awarded: $85.04 (Manboard, Sandra)
1875 Filed &
Notice of Corrective Entry
07/13/2011
Entered:
Docket Text: Notice of Corrective Entry to edit docket text (Re: 1755 Second Interim Application for
Compensation and Reimbursement of Expenses for Joseph J Luzinski, Consultant, Period: 10/1/2010
to 4/30/2011, Fee: $56,108.00, Expenses: $85.04. Filed by Attorney Jesus M Suarez. .) (Rodriguez,
Amelia)
1878 Filed &
Entered:

07/13/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Baron R.K. Von Wolfsheild
on July 22, 2011 at 10:00 AM (Continued) Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1879 Filed &
Entered:

07/13/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Euro Motor Sports on August 8, 2011 at 11:00 am (Re-Notice) Filed by Trustee Herbert Stettin.

(Talenfeld, Deborah)
1880 Filed &
Entered:

07/14/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1876 Order on Application
for Compensation). (Lichtman, Charles)
1881 Filed &
Motion for Protective Order
07/14/2011
Entered:
Terminated:07/19/2011
Docket Text: Ex Parte Motion for Protective Order with Terry Kirby Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1882 Filed &
Notice of Examination
07/14/2011
Entered:
Docket Text: Omnibus Notice of Taking Rule 2004 Examination Duces Tecum of Murray Huberfeld
and Regent Capital Partners, LLC on July 26, 2011 and July 27, 2011 at 9:30 a.m. Filed by Trustee
Herbert Stettin. (Suarez, Jesus)
1883 Filed &
Entered:

07/15/2011

Objection

Docket Text: Objection to (1828 Second Interim Application for Compensation for Bruce A Katzen,
Attorney, Period: 5/1/2010 to 4/30/2011, Fee: $245,402.33, Expenses: $0.00. filed by Special
Counsel Bruce A Katzen) Filed by Creditor Steven Bitton (Ittleman, Geoffrey)
1884 Filed &
Notice of Filing
07/15/2011
Entered:
Docket Text: Notice of Filing Seventh Extension Agreement to the Term Sheet, Filed by Trustee
Herbert Stettin (Re: 831 Notice of Filing). (Suarez, Jesus)
1885 Filed &
Motion for Payment
07/18/2011
Entered:
Terminated:07/22/2011
Docket Text: Emergency Motion for Payment of Administrative Fees, in the Amount of Not To
Exceed $50,000.00. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1886 Filed &
Entered:

07/18/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1885 Emergency Motion for Payment of Administrative Fees,
in the Amount of Not To Exceed $50,000.00. Filed by Trustee Herbert Stettin.) Hearing scheduled
for 07/20/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
1887 Filed &
Entered:

07/18/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 1885 Emergency Motion for Payment of Administrative
Fees, in the Amount of Not To Exceed $50,000.00. Filed by Trustee Herbert Stettin.) Hearing
scheduled for 07/20/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
1888 Filed &
Application for Compensation
07/18/2011
Entered:
Terminated:09/02/2011

Docket Text: Second Application for Interim Compensation for Herbert Stettin, Trustee Chapter
9/11, Period: 11/1/2010 to 5/31/2011, Fee: $159,473.39, Expenses: $. Filed by Trustee Herbert
Stettin. (Singerman, Paul)
1889 Filed &
Certificate of Service
07/18/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1887 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
1890 Filed &
Entered:

07/19/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Brian M. Levy on August 8,
2011 at 1:00 pm, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1891 Filed &
Entered:

07/19/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Recovery Racing, LLC on
August 15, 2011 at 9:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1892 Filed &
Entered:

07/19/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Joseph Santomassino on
August 12, 2011 at 10:30 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1893 Filed &
Entered:

07/19/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Silversea Cruises, Ltd., Inc. on August 3, 2011 at 9:30 AM, EST (Re-Notice) Filed by Trustee
Herbert Stettin. (Talenfeld, Deborah)
1894 Filed &
Entered:

07/19/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative
for Pro Series, Inc. of Illinois cross reference name Pro Series, Inc. on August 9, 2011 at 10:00 AM,
EST (Re-Notice) Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1895 Filed &
Entered:

07/19/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examinations, Filed by Trustee
Herbert Stettin (Re: 1830 Notice of Examination, 1834 Notice of Examination, 1836 Notice of
Examination, 1854 Notice of Examination, 1856 Notice of Examination, 1857 Notice of
Examination). (Talenfeld, Deborah)
1896 Filed:
Entered:

07/19/2011 Order on Motion to Withdraw as Attorney


07/20/2011

Docket Text: Order Granting Motion To Withdraw As Attorney (Re: # 1752) (Grooms, Desiree)
1897 Filed:
Entered:

07/19/2011 Order on Motion for Protective Order


07/20/2011

Docket Text: Stipulated Protective Order By And Between Trustee And Terry Kirby(Re: # 1881)
(Grooms, Desiree)
1898 Filed &
Entered:

07/20/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1888 Second Application for Interim Compensation for Herbert
Stettin, Trustee Chapter 9/11, Period: 11/1/2010 to 5/31/2011, Fee: $159,473.39, Expenses: $. Filed
by Trustee Herbert Stettin.) Hearing scheduled for 08/10/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1899 Filed &
Entered:

07/20/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning June 1, 2011 and Ending
June 30, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
1900 Filed &
Entered:

07/21/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 1888 Second Application for Interim Compensation for
Herbert Stettin, Trustee Chapter 9/11, Period: 11/1/2010 to 5/31/2011, Fee: $159,473.39, Expenses:
$ Filed by Trustee Herbert Stettin.) Hearing scheduled for 08/30/2011 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1901 Filed &
Entered:

07/21/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 1828 Second Interim Application for Compensation for
Bruce A Katzen, Attorney, Period: 5/1/2010 to 4/30/2011, Fee: $245,402.33, Expenses: $0.00. Filed
by Attorney Bruce A Katzen.) Hearing scheduled for 08/09/2011 at 01:30 PM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1902 Filed &
Entered:

07/21/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 1901 Notice of Hearing
Amended/Renoticed/Continued). (Katzen, Bruce)
1903 Filed &
Entered:

07/21/2011

Complaint

Docket Text: Adversary case 11-02363. Complaint by Herbert Stettin against SPD Group, Inc..
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery
of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Lichtman,
Charles)
1904 Filed &
Entered:

07/21/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Frank M. Graziadei on July
27, 2011 at 11:00 AM, EST (Continued) Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1905 Filed &
Certificate of Service
07/21/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1897 Order on Motion for
Protective Order). (Lichtman, Charles)
1906 Filed &
Entered:

07/21/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1900 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
1907 Filed &
Certificate of Service
07/22/2011
Entered:
Docket Text: Certificate of Service by Attorney Matthew A Mannering (Re: 1896 Order on Motion

to Withdraw as Attorney). (Mannering, Matthew)


1908 Filed:
Entered:

07/22/2011 BNC Certificate of Mailing - Hearing


07/23/2011

Docket Text: BNC Certificate of Mailing - Hearing (Re: 1898 Notice of Hearing) Service Date
07/22/2011. (Admin.)
1909 Filed:
07/22/2011 BNC Certificate of Mailing - PDF Document
Entered:
07/23/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1896 Order Granting Motion To
Withdraw As Attorney) Service Date 07/22/2011. (Admin.)
1910 Filed:
Entered:

07/22/2011 Order on Motion For Payment


07/25/2011

Docket Text: Order Granting Motion For Payment (Re: # 1885) (Grooms, Desiree)
1911 Filed &
Entered:

07/25/2011

Notice of Filing

Docket Text: Notice of Filing Omnibus Notice of Postponement Of Rule 2004 Examinations (As To
Oral Examination Only) Of Murray Hubberfeld And Regent Capital Partners, LLC, Filed by Trustee
Herbert Stettin (Re: 1882 Notice of Examination). (Suarez, Jesus)
1912 Filed &
Entered:

07/25/2011

Complaint

Docket Text: Adversary case 11-02368. Complaint by Herbert Stettin against TD Bank, N.A.. Filing
Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery of
money/property - 548 fraudulent transfer)) (Attachments: 1 Exhibit A2 Exhibit B) (Lichtman,
Charles)
1913 Filed &
Entered:

07/25/2011

Declaration

Docket Text: Declaration re: (Third Supplemental of Paul Steven Singerman on Behalf of Berger
Singerman, P.A. as Counsel to Trustee) Filed by Trustee Herbert Stettin (Re: 42 Application to
Employ Paul Steven Singerman and the Law Firm of Berger Singerman, P.A. as Attorneys for the
Chapter 11 Trustee Nunc Pro Tunc to November 10, 2009 and a Final Order on or After December
1, 2009 [Affidavit Attached] filed by Trustee Herbert Stettin, 124 Declaration filed by Trustee
Herbert Stettin, 402 Declaration filed by Trustee Herbert Stettin). (Singerman, Paul)
1914 Filed &
Entered:

07/25/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 1824 Motion to
Compromise Controversy with the Chapter 11 Trustee and Carl Linder [Negative Notice] filed by
Trustee Herbert Stettin, 1837 Motion to Compromise Controversy with the Chapter 11 Trustee and
Chris M. Salamone, Chris M. Salamone & Associates and National Education Group, Inc. [Negative
Notice] filed by Trustee Herbert Stettin). (Lichtman, Charles)
1915 Filed &
Certificate of Service
07/25/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1910 Order on Motion For
Payment). (Lichtman, Charles)
1916 Filed &
Entered:

07/26/2011

Report of Mediator

Docket Text: Report of Mediator Filed by Mediator Francis L. Carter. (Carter, Francis)
1917 Filed &
Miscellaneous Motion
07/27/2011
Entered:
Terminated:09/02/2011
Docket Text: Motion to Pay Court Expert Robert Moody Fees for Services Rendered to the Court as
its Expert Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1920 Filed:
Entered:

07/29/2011 Order on Motion to Compromise Controversy


08/01/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1824) (Grooms, Desiree)
1921 Filed:
Entered:

07/29/2011 Order on Motion to Compromise Controversy


08/01/2011

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1837) (Grooms, Desiree)
1918 Filed &
Entered:

08/01/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1917 Motion to Pay Court Expert Robert Moody Fees for
Services Rendered to the Court as its Expert Filed by Trustee Herbert Stettin.) Hearing scheduled for
08/23/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1919 Filed &
Entered:

08/01/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1918 Notice of Hearing).
(Lichtman, Charles)
1922 Filed &
Notice of Filing
08/01/2011
Entered:
Docket Text: Notice of Filing Eighth Extension Agreement to the Term Sheet, Filed by Trustee
Herbert Stettin (Re: 831 Notice of Filing). (Genovese, John)
1923 Filed &
Motion for Protective Order
08/01/2011
Entered:
Terminated:08/09/2011
Docket Text: Joint Motion for Protective Order between the Chapter 11 Trustee and JPPJ, LLC d/b/a
The Pavillion Grille Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1924 Filed &
Motion to Compromise Controversy
08/01/2011
Entered:
Terminated:09/02/2011
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Ruben and
Sharon Vine Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
1925 Filed &
Entered:

08/01/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1920 Order on Motion to
Compromise Controversy, 1921 Order on Motion to Compromise Controversy). (Lichtman, Charles)
1926 Filed &
Entered:

08/03/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 1828 Second Interim Application for Compensation for
Bruce A Katzen, Attorney, Period: 5/1/2010 to 4/30/2011, Fee: $245,402.33, Expenses: $0.00. Filed
by Attorney Bruce A Katzen.) Hearing scheduled for 09/20/2011 at 01:30 PM at 299 E Broward

Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)


1927 Filed &
Entered:

08/03/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1900 Notice of Hearing Amended/Renoticed/Continued). (Trustee Services Inc)
1928 Filed &
Entered:

08/03/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 1926 Notice of Hearing
Amended/Renoticed/Continued). (Katzen, Bruce)
1929 Filed &
Entered:

08/05/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1924 Motion to Compromise Controversy with the Chapter 11
Trustee and Ruben and Sharon Vine Filed by Trustee Herbert Stettin.) Hearing scheduled for
08/30/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1930 Filed:
08/05/2011 BNC Certificate of Mailing - Hearing
Entered:
08/06/2011
Docket Text: BNC Certificate of Mailing - Hearing (Re: 1926 Re Notice of Hearing) Service Date
08/05/2011. (Admin.)
1931 Filed &
Entered:

08/09/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corp. Rep. of Euro
Motorcars, Inc. on August 26, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
1932 Filed &
Entered:

08/09/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Joseph Santomassino on
August 18, 2011 at 10:00 AM, EST (Re-Notice) Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
1933 Filed:
Entered:

08/09/2011 Order on Motion for Protective Order


08/10/2011

Docket Text: Stipulated Protective Order(Re: # 1923) (Grooms, Desiree)


1934 Filed:
08/09/2011 Amended Order
Entered:
08/10/2011
Docket Text: Amended Order (Re: 1755 Application for Compensation filed by Consultant Joseph J
Luzinski). (Grooms, Desiree)
1935 Filed &
Entered:

08/11/2011

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 1663 Transcript of 4/11/2011 Hearing [Document Image Available ONLY to Court
Users]. Redaction Request Due By 05/10/2011. Statement of Personal Data Identifier Redaction
Request Due by 05/24/2011. Redacted Transcript Due by 06/3/2011. Transcript access will be
restricted through 08/1/2011., 1664 Transcript of 4/25/2011 Hearing [Document Image Available
ONLY to Court Users], 1684 Transcript of 3/7/2011 Hearing [Document Image Available ONLY to

Court Users]) (Grooms, Desiree)


1936 Filed &
Motion to Vacate
08/11/2011
Entered:
Terminated:09/02/2011
Docket Text: Motion to Vacate (Re: 1921 Order on Motion to Compromise Controversy) Filed by
Creditor Miriam Donner . (Grooms, Desiree)
1937 Filed &
Miscellaneous Motion
08/12/2011
Entered:
Terminated:09/12/2011
Docket Text: Motion to Modify Document Production Protocol and Notice to Parties of Intent to
Produce Documents Subject to Confidentiality Agreements Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
1938 Filed &
Entered:

08/15/2011

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-2741 Closed. Complaint Dismissed. (Gomez, Edy)
1939 Filed &
Close Adversary Case
08/15/2011
Entered:
Docket Text: Adversary Case 0:10-ap-3559 Closed. Judgment in Favor of Plaintiff (Gomez, Edy)
1940 Filed &
Notice of Hearing
08/16/2011
Entered:
Docket Text: Notice of Hearing (Re: 1937Motion to Modify Document Production Protocol and
Notice to Parties of Intent to Produce Documents Subject to Confidentiality Agreements Filed by
Trustee Herbert Stettin.) Hearing scheduled for 08/30/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1941 Filed:
Entered:

08/16/2011 Order Setting Hearing


08/17/2011

Docket Text: Order Setting Hearing (Re: 1936 Motion to Vacate filed by Creditor Miriam Donner).
Hearing scheduled for 8/30/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Grooms, Desiree)
1942 Filed &
Entered:

08/17/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Brian M. Levy on August
26, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
1943 Filed &
Entered:

08/17/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of
Regent Bancorp, Inc. on August 30, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
1944 Filed &
Entered:

08/17/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of
Iberiabank f/k/a Sterling Bank on August 30, 2011 at 10:30 AM, EST Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
1945 Filed &

08/18/2011

Certificate of Service

Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1933 Order on Motion for
Protective Order, 1934 Amended Order). (Lichtman, Charles)
1946 Filed &
Entered:

08/18/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1929 Notice of Hearing).
(Lichtman, Charles)
1947 Filed &
Trustee's Monthly Financial Report
08/19/2011
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning July 1, 2011 and Ending
July 31, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
1948 Filed:
Entered:

08/19/2011 BNC Certificate of Mailing - PDF Document


08/20/2011

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 1941 Order Setting Hearing) Service
Date 08/19/2011. (Admin.)
1949 Filed &
Notice of Hearing Amended/Renoticed/Continued
08/22/2011
Entered:
Docket Text: Re Notice of Hearing (Re: 1828 Second Interim Application for Compensation for
Bruce A Katzen, Attorney, Period: 5/1/2010 to 4/30/2011, Fee: $245,402.33, Expenses: $0.00. Filed
by Attorney Bruce A Katzen.) Hearing scheduled for 09/22/2011 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1950 Filed &
Entered:

08/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 1949 Notice of Hearing
Amended/Renoticed/Continued). (Katzen, Bruce)
1951 Filed &
Notice of Examination
08/22/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of
BB&T, Successor in Interest to Colonial Bank on September 6, 2011 at 10:00 AM, EST Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
1952 Filed:
Entered:

08/22/2011 Notice of Change of Address


08/23/2011

Docket Text: Notice of Change of Address Filed by Dana Kelly . (Grooms, Desiree)
1953 Filed &
Entered:

08/24/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1940 Notice of Hearing).
(Lichtman, Charles)
1954 Filed:
Entered:

08/24/2011 BNC Certificate of Mailing - Hearing


08/25/2011

Docket Text: BNC Certificate of Mailing - Hearing (Re: 1949 Re Notice of Hearing) Service Date
08/24/2011. (Admin.)
1955 Filed &
Entered:

08/25/2011

Response

Docket Text: Response to (1937 Motion to Modify Document Production Protocol and Notice to

Parties of Intent to Produce Documents Subject to Confidentiality Agreements filed by Trustee


Herbert Stettin) Filed by Creditor Gibraltar Private Bank and Trust (Attachments: 1 Exhibit Exhibit
A2 Exhibit Exhibit B3 Exhibit Exhibit C) (West, Bryan)
1956 Filed &
Response
08/26/2011
Entered:
Docket Text: Opposition Response to (1937 Motion to Modify Document Production Protocol and
Notice to Parties of Intent to Produce Documents Subject to Confidentiality Agreements filed by
Trustee Herbert Stettin) Filed by Interested Party TD Bank, N.A. (Hutton III, John)
1957 Filed &
Entered:

08/26/2011

Response

Docket Text: Opposition Response to (1937 Motion to Modify Document Production Protocol and
Notice to Parties of Intent to Produce Documents Subject to Confidentiality Agreements filed by
Trustee Herbert Stettin) Filed by Interested Parties Centurion Structured Growth LLC, Level 3
Capital Management LP, Platinum Partners Value Arbitrage Fund LP (Baena, Scott)
1958 Filed &
Certificate of Service
08/26/2011
Entered:
Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 1957 Response filed by
Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured
Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
1959 Filed &
Motion to Amend
08/26/2011
Entered:
Terminated:09/22/2011
Docket Text: Motion to Amend Notice Procedures, Limit Notice and to Approve Form and Manner
of Notice Filed by Trustee Herbert Stettin. (Singerman, Paul)
1960 Filed &
Entered:

08/26/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney John B. Hutton III Esq. (Re: 1956 Response filed by
Interested Party TD Bank, N.A.). (Hutton III, John)
1961 Filed &
Entered:

08/29/2011

Complaint

Docket Text: Adversary case 11-02473. Complaint by Herbert Stettin against Regent Capital
Partners, LLC, Laura Huberfeld, Murray Huberfeld, Naomi Bodner, David Bodner, Bodner Family
Foundations, Dahlia Kalter, Mark Nordlicht, SFS Capital Funding, LLC. Filing Fee Paid. Nature of
Suit:,(11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been
brought in state court if unrelated to bankruptcy))),(14 (Recovery of money/property - other))
(Genovese, John)
1962 Filed &
Notice of Hearing
08/30/2011
Entered:
Docket Text: Notice of Hearing (Re: 1959 Motion to Amend Notice Procedures, Limit Notice and to
Approve Form and Manner of Notice Filed by Trustee Herbert Stettin.) Hearing scheduled for
09/22/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
1963 Filed &
Motion for Protective Order
08/30/2011
Entered:
Terminated:09/02/2011

Docket Text: Joint Motion for Protective Order Between the Chapter 11 Trustee and Richard and
Judith Schaeffer Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1964 Filed &
Entered:

08/31/2011

Transcript

Docket Text: Transcript of 6/7/2011 Hearing. (Re: 1691 Motion to Compromise Controversy with
the Chapter 11 Trustee and Kimberly A. Rothstein Filed by Trustee Herbert Stettin., 1692 Motion to
Compromise Controversy with Carolina Casualty Insurance Company Filed by Trustee Herbert
Stettin.). Redaction Request Due By 09/7/2011. Statement of Personal Data Identifier Redaction
Request Due by 09/21/2011. Redacted Transcript Due by 10/3/2011. Transcript access will be
restricted through 11/29/2011. (Ouellette and Mauldin) Modified on 1/10/2012 Available to
Public(Grooms, Desiree).
1965 Filed &
Entered:

08/31/2011

Notice of Filing

Docket Text: Notice of Filing Ninth Extension Agreement to the Term Sheet, Filed by Trustee
Herbert Stettin (Re: 831 Notice of Filing). (Genovese, John)
1966 Filed &
Notice Regarding Filing of Transcript
09/01/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 1964 Transcript of 6/7/2011 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 9/7/2011. Statement of Personal
Data Identifier Redaction Request Due by 9/21/2011. Redacted Transcript Due by 10/3/2011.
Transcript access will be restricted through 11/29/2011. (Grooms, Desiree)
1967 Filed &
Entered:

09/02/2011

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 1888) for Herbert Stettin, fees
awarded: $159473.39, expenses awarded: $0.00 (Grooms, Desiree)
1968 Filed &
Entered:

09/02/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 1924) (Grooms, Desiree)
1969 Filed &
Order Continuing Hearing
09/02/2011
Entered:
Docket Text: Order Continuing Status Conference On (Re: 1553 Miscellaneous Motion filed by
Trustee Herbert Stettin, 1558 Miscellaneous Motion filed by Trustee Herbert Stettin). Hearing
scheduled for 9/22/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Grooms, Desiree)
1970 Filed &
Entered:

09/02/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 1917 (Grooms, Desiree)


1971 Filed &
Entered:

09/02/2011

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 1963) (Grooms, Desiree)
1972 Filed &
Entered:

09/02/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1962 Notice of Hearing).
(Lichtman, Charles)

1973 Filed &


Entered:

09/02/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1967 Order on Application
for Compensation, 1968 Order on Motion to Compromise Controversy, 1969 Order Continuing
Hearing, 1970 Order on Miscellaneous Motion, 1971 Order on Motion for Protective Order).
(Lichtman, Charles)
1974 Filed &
Entered:

09/02/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Presidential Aviation, Inc. on September 23, 2011 at 10:00 AM, EST Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
1975 Filed &
Entered:

09/02/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Qtask Inc. on September 20, 2011 at 12:00 PM, EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1976 Filed &
Entered:

09/02/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Russell Mix on September
19, 2011 at 12:00 PM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1977 Filed &
Entered:

09/02/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Baron R.K. Von Wolfsheild
on September 21, 2011 at 12:00 PM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1979 Filed:
09/02/2011 Order on Motion to Vacate
Entered:
09/06/2011
Docket Text: Order Denying Motion To Vacate (Re: # 1936) (Grooms, Desiree)
1978 Filed:
Entered:

09/03/2011 BNC Certificate of Mailing


09/04/2011

Docket Text: BNC Certificate of Mailing (Re: 1966 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
09/03/2011. (Admin.)
1980 Filed &
Close Adversary Case
09/08/2011
Entered:
Docket Text: Adversary Case 0:09-ap-2481 Closed. Final Judgment Of Rescission (Gomez, Edy)
1981 Filed &
Entered:

09/08/2011

Complaint

Docket Text: Adversary case 11-02501. Complaint by Herbert Stettin against Michael Ashton, Inc..
Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of
money/property - other)) (Marcushamer, Isaac)
1982 Filed &
Miscellaneous Motion
09/08/2011
Entered:
Terminated:09/20/2011
Docket Text: Emergency Motion (I) Modify Scope of Employment of Fisher Auction Co., Inc. as

Auctioneers for the Chapter 11 Trustee, (II) Authorize the Trustee to Enter into a Short-Term Use
and Occupancy Agreement in Connection with Auction, (III) Establish Auction Procedures, and (IV)
Set Auction Date Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1983 Filed &
Entered:

09/08/2011

Complaint

Docket Text: Adversary case 11-02503. Complaint by Herbert Stettin against Investors Risk
Advantage, LP, Sochet and Company, Inc.. Filing Fee Paid. Nature of Suit:,(11 (Recovery of
money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent
transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to
bankruptcy))) (Genovese, John)
1984 Filed &
Entered:

09/08/2011

Complaint

Docket Text: Adversary case 11-02504. Complaint by Herbert Stettin against Ira Sochet Inter Vivos
Revocable Trust. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions
that would have been brought in state court if unrelated to bankruptcy))) (Genovese, John)
1985 Filed &
Entered:

09/12/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1982Emergency Motion (I) Modify Scope of Employment of
Fisher Auction Co., Inc. as Auctioneers for the Chapter 11 Trustee, (II) Authorize the Trustee to
Enter into a Short-Term Use and Occupancy Agreement in Connection with Auction, (III) Establish
Auction Procedures, and (IV) Set Auction Date Filed by Trustee Herbert Stettin) Hearing scheduled
for 09/16/2011 at 11:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
1986 Filed &
Entered:

09/12/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of Iron
Mountain on September 23, 2011 at 10:00 AM EST Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
1987 Filed &
Entered:

09/12/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Frank Profaci on September
29, 2011 at 3:30 PM EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
1988 Filed &
Entered:

09/12/2011

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3636 Closed. Complaint Dismissed As Settled. (Gomez, Edy)
1989 Filed:
09/12/2011 Order on Miscellaneous Motion
Entered:
09/13/2011
Docket Text: Order Granting Motion Re: # 1937 (Grooms, Desiree)
1993 Filed:
09/12/2011 Document
Entered:
09/15/2011
Terminated:09/15/2011
Docket Text: Motion for Objection on Any Order Signed by Court Filed by Creditor Miriam Donner
. (Graster-Thomas, Tanesha)
1990 Filed &
Certificate of Service

Entered:

09/13/2011

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1979 Order on Motion to
Vacate). (Lichtman, Charles)
1991 Filed &
Entered:

09/14/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1985 Notice of Hearing).
(Lichtman, Charles)
1992 Filed &
Entered:

09/15/2011

Application for Compensation

Docket Text: Amended Second and Final Application for Compensation for Bruce A Katzen, Special
Counsel, Period: 5/1/2010 to 6/30/2011, Fee: $248,577.08, Expenses: $0.00. Filed by Attorney Bruce
A Katzen, Special Counsel Bruce A Katzen. (Katzen, Bruce)
1994 Filed &
Notice to Filer of Apparent Filing Deficiency
09/15/2011
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Document filed was not signed with
Original Signatures.. THE FILER IS DIRECTED TO FILE AN AMENDED **MOTION**
WITHIN BY 9/26/2011. FAILURE TO COMPLY WILL RESULT IN THIS PAPER BEING
STRICKEN. (Re: 1993 Motion for Objection on Any Order Signed by Court Filed by Creditor
Miriam Donner .) (Graster-Thomas, Tanesha)
1995 Filed &
Entered:

09/16/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 1989 Order on
Miscellaneous Motion). (Lichtman, Charles)
1996 Filed &
Miscellaneous Motion
09/16/2011
Entered:
Terminated:10/18/2011
Docket Text: Motion for Entry of an Order (I) Authorizing the Trustee to Add Claim Objection
Categories to Anticipated Omnibus Objections; (II) Waiving the Requirements of Local Rule 30071(C) (Limiting Objections to Claims to Five Claims Per Pleading); and (III) Establishing Uniform
Procedures for the Claims Reconciliation Process Filed by Trustee Herbert Stettin. (Singerman, Paul)
1997 Filed &
Motion to Consolidate Cases
09/19/2011
Entered:
Terminated:11/29/2011
Docket Text: Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791 Filed by Trustee
Herbert Stettin. (Genovese, John)
1998 Filed &
Entered:

09/20/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning August 1, 2011 and
Ending August 31, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
1999 Filed &
Entered:

09/20/2011

Notice of Filing

Docket Text: Notice of Filing Settlement Agreement, Filed by Trustee Herbert Stettin. (Genovese,
John)
2000 Filed:

09/20/2011 Order on Miscellaneous Motion

Entered:

09/21/2011

Docket Text: Order Granting Motion Re: # 1982 (Grooms, Desiree)


2001 Filed &
Entered:

09/21/2011

Complaint

Docket Text: Adversary case 11-02566. Complaint by Herbert Stettin against Roger Stone, Drake
Ventures, LLC. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),
(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property other)) (Lichtman, Charles)
2002 Filed &
Entered:

09/22/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of the
City of Fort Lauderdale Police Department on October 11, 2011 at 10:00 AM Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
2003 Filed &
Notice of Auction
09/22/2011
Entered:
Docket Text: Notice of Auction on October 15, 2011 Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
2004 Filed &
Entered:

09/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2000 Order on
Miscellaneous Motion). (Lichtman, Charles)
2008 Filed:
Entered:

09/22/2011 Order Setting Hearing


09/23/2011

Docket Text: Order Scheduling Hearing (Re: 1828 Second Interim Application for Compensation
filed by Special Counsel Bruce A Katzen, 1883 Objection filed by Creditor Steven Bitton, 1992
Amended Application for Compensation filed by Special Counsel Bruce A Katzen). Hearing
scheduled for 11/08/2011 at 2:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
Mr. Katzen shall file an Amended-Amended Second and Final Application within fourteen (14) days
of this order setting forth the total fees sought, and provide for any agreed reductions and interim
payments made. Any objections shall be filed within fourteen (14) days of Mr. Katzen's filing.
(Rodriguez, Amelia)
2009 Filed:
Entered:

09/22/2011 Order on Motion to Amend


09/23/2011

Docket Text: Order Granting Motion To Amend Notice Procedures, Limit Notice, and to Approve
Form and Manner of Notice (Re: # 1959) (Rodriguez, Amelia)
2005 Filed &
Entered:

09/23/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 1996 Motion for Entry of an Order) Hearing scheduled for
10/06/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2006 Filed &
Notice of Hearing
09/23/2011
Entered:
Docket Text: Notice of Hearing (Re: 1997 Motion to Consolidate Case) Hearing scheduled for
10/17/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2007 Filed &

09/23/2011

Clerk's Notice of Cancelled Hearing

Entered:
Docket Text: Clerk's Notice of Cancellation of Hearing; Will be set by Separate Order (Re: 1997
Motion to Consolidate Case, 2006 Notice of Hearing) (Gomez, Edy)
2010 Filed &
Motion to Compromise Controversy
09/23/2011
Entered:
Terminated:11/10/2011
Docket Text: Motion to Compromise Controversy with (I) Herbert Stettin as Chapter 11 Trustee of
Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III) Banyon 1030-32, LLC; and
(IV) Related Banyon Entities Filed by Trustee Herbert Stettin. (Genovese, John)
2011 Filed &
Transcript
09/27/2011
Entered:
Docket Text: Transcript of 8/30/2011 Hearing. (Re: 1937 Motion to Modify Document Production
Protocol and Notice to Parties of Intent to Produce Documents Subject to Confidentiality
Agreements Filed by Trustee Herbert Stettin.). Redaction Request Due By 10/4/2011. Statement of
Personal Data Identifier Redaction Request Due by 10/18/2011. Redacted Transcript Due by
10/28/2011. Transcript access will be restricted through 12/27/2011. (Ouellette and Mauldin)
Modified on 1/10/2012 Available to Public (Grooms, Desiree).
2012 Filed &
Notice of Examination
09/27/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Christina Kitterman on
October 27, 2011 at 10:00 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2013 Filed &
Entered:

09/27/2011

Complaint

Docket Text: Adversary case 11-02576. Complaint by Herbert Stettin against Watch-U-Want, Inc..
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2014 Filed &
Entered:

09/27/2011

Complaint

Docket Text: Adversary case 11-02577. Complaint by Herbert Stettin against Joseph Santomassino.
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2015 Filed &
Notice Regarding Filing of Transcript
09/28/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2011 Transcript of 8/30/2011 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 10/4/2011. Statement of
Personal Data Identifier Redaction Request Due by 10/18/2011. Redacted Transcript Due by
10/28/2011. Transcript access will be restricted through 12/27/2011. (Weldon, Melva)
2016 Filed &
Application for Compensation
09/28/2011
Entered:
Terminated:11/02/2011
Docket Text: Fifth Application for Interim Compensation for Paul Steven Singerman Esq, Trustee's
Attorney, Period: 5/1/2011 to 8/31/2011, Fee: $1,488,119.16, Expenses: $84,225.24. Filed by
Attorney Paul Steven Singerman Esq. (Attachments: 1 Volume(s) 12 Volume(s) 23 Volume(s) 34
Volume(s) 4) (Singerman, Paul)

2017 Filed &


09/28/2011 Application for Compensation
Entered:
Terminated:11/02/2011
Docket Text: Fifth Application for Interim Compensation for Richard A. Pollack, Accountant,
Period: 5/1/2011 to 8/31/2011, Fee: $307,019.50, Expenses: $1,666.21. Filed by Accountant Richard
A. Pollack. (Singerman, Paul)
2018 Filed &
Application for Compensation
09/28/2011
Entered:
Terminated:11/03/2011
Docket Text: Fourth Application for Interim Compensation for Jason S Mazer, Special Counsel,
Period: 5/1/2011 to 8/31/2011, Fee: $90,278.00, Expenses: $1,382.48. Filed by Special Counsel
Jason S Mazer. (Singerman, Paul)
2019 Filed &
Application for Compensation
09/28/2011
Entered:
Terminated:11/03/2011
Docket Text: Third Application for Interim Compensation for Joseph J Luzinski, Consultant, Period:
5/1/2011 to 8/31/2011, Fee: $10,726.00, Expenses: $40.07. Filed by Consultant Joseph J Luzinski.
(Genovese, John)
2020 Filed &
Miscellaneous Motion
09/28/2011
Entered:
Terminated:11/04/2011
Docket Text: Motion to Modify Order Granting Trustee's Motion for Order Establishing Procedures
for Monthly and Interim Compensation and Reimbursement of Expenses for Professionals Filed by
Trustee Herbert Stettin. (Singerman, Paul)
2021 Filed &
Application for Compensation
09/28/2011
Entered:
Terminated:11/02/2011
Docket Text: Fifth Application for Interim Compensation for John H Genovese Esq, Special
Counsel, Period: 5/1/2011 to 8/31/2011, Fee: $845,937.00, Expenses: $21,972.88. Filed by Attorney
John H Genovese Esq. (Attachments: 1 Exhibit Volume 12 Exhibit Volume 2) (Genovese, John)
2022 Filed &
Entered:

09/28/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Scott Relan on October 14,
2011 at 10:00 AM Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2023 Filed &
Notice of Examination
09/28/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Thunder Cycle Designs, Inc. on October 14, 2011 at 10:00 AM Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
2024 Filed &
Application for Compensation
09/28/2011
Entered:
Terminated:11/03/2011
Docket Text: Fifth Interim Application for Compensation and Reimbursement of Expenses for
Akerman Senterfitt Counsel to the Official Committee of Unsecured Creditors for Michael I
Goldberg Esq, Attorney, Period: 4/1/2011 to 8/31/2011, Fee: $134,868.50, Expenses: $2,514.37.
Filed by Attorney Michael I Goldberg Esq. (Goldberg, Michael)

2025 Filed:
Entered:

09/28/2011 Document Under Seal


09/29/2011

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-11) (Floyd, Mike)
2026 Filed &
Entered:

09/29/2011

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re: 2010 Motion to Compromise Controversy with)
Evidentiary Hearing scheduled for 10/31/2011 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
2027 Filed &
Entered:

09/29/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2016 Fifth Application for Interim Compensation for Paul
Steven Singerman Esq, Trustee's Attorney, Period: 5/1/2011 to 8/31/2011, Fee: $1,488,119.16,
Expenses: $84,225.24. Filed by Attorney Paul Steven Singerman Esq.) Hearing scheduled for
10/31/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2028 Filed &
Entered:

09/29/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2017 Fifth Application for Interim Compensation for Richard
A. Pollack, Accountant, Period: 5/1/2011 to 8/31/2011, Fee: $307,019.50, Expenses: $1,666.21.
Filed by Accountant Richard A. Pollack.) Hearing scheduled for 10/31/2011 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2029 Filed &
Notice of Hearing
09/29/2011
Entered:
Docket Text: Notice of Hearing (Re: 2018Fourth Application for Interim Compensation for Jason S
Mazer, Special Counsel, Period: 5/1/2011 to 8/31/2011, Fee: $90,278.00, Expenses: $1,382.48. Filed
by Special Counsel Jason S Mazer.) Hearing scheduled for 10/31/2011 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2030 Filed &
Notice of Hearing
09/29/2011
Entered:
Docket Text: Notice of Hearing (Re: 2019 Third Application for Interim Compensation for Joseph J
Luzinski, Consultant, Period: 5/1/2011 to 8/31/2011, Fee: $10,726.00, Expenses: $40.07. Filed by
Consultant Joseph J Luzinski.) Hearing scheduled for 10/31/2011 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2031 Filed &
Entered:

09/29/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2020 Motion to Modify Order Granting Trustee's Motion for
Order Establishing Procedures for Monthly and Interim Compensation and Reimbursement of
Expenses for Professionals Filed by Trustee Herbert Stettin.) Hearing scheduled for 10/31/2011 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2032 Filed &
Entered:

09/29/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2021 Fifth Application for Interim Compensation for John H
Genovese Esq, Special Counsel, Period: 5/1/2011 to 8/31/2011, Fee: $845,937.00, Expenses:
$21,972.88. Filed by Attorney John H Genovese Esq.) Hearing scheduled for 10/31/2011 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2033 Filed &

09/29/2011

Notice of Hearing

Entered:
Docket Text: Notice of Hearing (Re: 2024 Fifth Interim Application for Compensation and
Reimbursement of Expenses for Akerman Senterfitt Counsel to the Official Committee of Unsecured
Creditors for Michael I Goldberg Esq, Attorney, Period: 4/1/2011 to 8/31/2011, Fee: $134,868.50,
Expenses: $2,514.37. Filed by Attorney Michael I Goldberg Esq.) Hearing scheduled for 10/31/2011
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2034 Filed &
Entered:

09/29/2011 Motion to Compromise Controversy

Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Juiceblendz
International, Inc. [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles) .
2035 Filed &
Notice to Withdraw Appearance
09/29/2011
Entered:
Terminated:09/30/2011
Docket Text: Notice to Withdraw Appearance on behalf of Suntrust Bank by Attorney Steven J.
Solomon Esq.. (Solomon, Steven)
2036 Filed &
Entered:

09/29/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 2033 Notice of
Hearing). (Goldberg, Michael)
2037 Filed &
Complaint
09/29/2011
Entered:
Docket Text: Adversary case 11-02590. Complaint by Lexington Insurance Company, Marlow
Connell Abrams Adler Newman & Lewis against Herbert Stettin, Razorback Funding LLC, Charles
E Rucks. Nature of Suit:,(02 (Other (e.g. other actions that would have been brought in state court if
unrelated to bankruptcy))),(91 (Declaratory judgment)) (Softness, David)
2041 Filed:
09/29/2011 Order Setting Hearing
Entered:
09/30/2011
Docket Text: Order Setting Hearing (Re: 1997 Motion to Consolidate Cases filed by Trustee Herbert
Stettin). Evidentiary Hearing scheduled for 10/17/2011 at 10:00 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2038 Filed &
Entered:

09/30/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: DOCUMENT DOES NOT CONTAIN
FUTURE REPLACEMNET ADDRESS FOR PARTY FILER FILER IS DIRECTED TO
AMEND DOCUMENT TO INCLUDE FUTURE ADDRESS FOR PARTY FILER
(Re: 2035 Notice to Withdraw Appearance on behalf of Suntrust Bank by Attorney Steven J.
Solomon Esq..) (Grooms, Desiree)
2039 Filed &
Entered:

09/30/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2009 Order on Motion to
Amend). (Lichtman, Charles)
2040 Filed &
Certificate of Service
09/30/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2005 Notice of Hearing).
(Lichtman, Charles)

2042 Filed &


Entered:

09/30/2011

Notice to Withdraw Appearance

Docket Text: Amended Notice to Withdraw Appearance on behalf of Suntrust Bank by Attorney
Steven J. Solomon Esq.. (Solomon, Steven)
2043 Filed &
Amended Motion
09/30/2011
Entered:
Terminated:11/01/2011
Docket Text: Amended Motion (2034 Motion to Compromise Controversy with the Chapter 11
Trustee and Juiceblendz International, Inc. [Negative Notice]) Filed by Trustee Herbert Stettin.
(Lichtman, Charles).
2044 Filed &
Entered:

09/30/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Russell Mix on October 18,
2011 at 1:00 PM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2045 Filed &
Notice of Taking Deposition
09/30/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of George Levin on October 10, 2011 at
9:30 A.M. Filed by Creditor Razorback Funding, LLC. (Silver, James)
2046 Filed &
Entered:

09/30/2011

Application for Compensation

Docket Text: Amended Amended Second and Final Application for Compensation for Bruce A
Katzen, Special Counsel, Period: 5/1/2010 to 6/30/2011, Fee: $248,577.08, Expenses: $0.00. Filed
by Attorney Bruce A Katzen. (Katzen, Bruce)
2047 Filed &
Entered:

09/30/2011

Notice of Examination

Docket Text: Omnibus Notice of Taking Rule 2004 Examination Duces Tecum of Westrope, Federal
Insurance Company, Ironshore Indemnity, Inc., Zurich American Insurance Co. and Westchester Fire
Insurance Company on October 11, 2011, October 13, 2011, October 14, 2011, October 21, 2011 and
November 10, 2011 at 10:00 a.m. and 1:00 p.m. Pursuant to Court Order [D.E. 1714] Filed by
Trustee Herbert Stettin. (Suarez, Jesus)
2048 Filed:
09/30/2011 BNC Certificate of Mailing
Entered:
10/01/2011
Docket Text: BNC Certificate of Mailing (Re: 2015 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Service Date
09/30/2011. (Admin.)
2049 Filed:
10/02/2011 BNC Certificate of Mailing - PDF Document
Entered:
10/03/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2041 Order Setting Hearing) Service
Date 10/02/2011. (Admin.)
2050 Filed &
Entered:

10/04/2011

Complaint

Docket Text: Adversary case 11-02604. Complaint by Herbert Stettin against Maple Leaf Drilling
Partners, Montcalm Co., LLC. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)

2051 Filed &


Entered:

10/04/2011 Complaint

Docket Text: Adversary case 11-02605. Complaint by Herbert Stettin against Don King Productions,
Inc.. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer))
(Genovese, John)
2052 Filed &
Entered:

10/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Eisinger, Brown, Lewis,
Frankel & Chaiet, P.A. on October 26, 2011 at 10:00 a.m. Filed by Creditor Committee Official
Committee of Creditors. (Goldberg, Michael)
2053 Filed &
Notice of Examination
10/05/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Dennis Eisinger on October
26, 2011 at 10:00 a.m. Filed by Creditor Committee Official Committee of Creditors. (Goldberg,
Michael)
2054 Filed &
Entered:

10/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gary Phillips on October 21,
2011 at 10:00 a.m. Filed by Creditor Committee Official Committee of Creditors. (Goldberg,
Michael)
2055 Filed &
Notice of Examination
10/05/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Northern Trust Bank of
Florida NA on October 24, 2011 at 10:00 a.m. Filed by Creditor Committee Official Committee of
Creditors. (Goldberg, Michael)
2056 Filed &
Entered:

10/05/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of PEK Holding Corporation
on October 21, 2011 at 10:00 a.m. Filed by Creditor Committee Official Committee of Creditors.
(Goldberg, Michael)
2057 Filed &
Application for Compensation
10/06/2011
Entered:
Terminated:11/09/2011
Docket Text: Second Amended, Second and Final Application for Compensation for Bruce A
Katzen, Special Counsel, Period: 12/24/2009 to 6/30/2011, Fee: $299,831.11, Expenses: $15,438.99.
Filed by Attorney Bruce A Katzen. (Katzen, Bruce)
2058 Filed &
Notice of Examination
10/06/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of the
FDIC, as Receiver for Sterling Bank on October 20, 2011 at 10:00 AM Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
2059 Filed &
Entered:

10/07/2011

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of St. Paul Fire and
Marine Insurance Company on November 3, 2011 at 10:30 a.m. Filed by Trustee Herbert Stettin.
(Suarez, Jesus)
2060 Filed &
Entered:

10/07/2011

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Westrope on
October 20, 2011 at 11:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2061 Filed &
Notice of Appearance
10/07/2011
Entered:
Terminated:10/07/2011
Docket Text: Notice of Appearance and Request for Service by Melissa Alagna Filed by Creditor
Investors Risk Advantage LLC. (Alagna, Melissa)
2062 Filed &
Notice of Appearance
10/07/2011
Entered:
Terminated:10/07/2011
Docket Text: Notice of Appearance and Request for Service by Melissa Alagna Filed by Creditor Ira
Sochet Inter Vivos Trust. (Alagna, Melissa)
2063 Filed &
Notice of Filing
10/07/2011
Entered:
Docket Text: Notice of Filing Notice of Discovery Enforcement Proceeding Pending in the United
States Bankruptcy Court for the Central District of Illinois Regarding the Rule 2004 Examination of
RLI Insurance Company [ECF No. 1747], Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2064 Filed &
Entered:

10/07/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re:
2061 Notice of Appearance and Request for Service by Melissa Alagna Filed by Creditor Investors
Risk Advantage LLC.) (Grooms, Desiree)
2065 Filed &
Entered:

10/07/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re:
2062 Notice of Appearance and Request for Service by Melissa Alagna Filed by Creditor Ira Sochet
Inter Vivos Trust.) (Grooms, Desiree)
2066 Filed &
Motion to Abate
10/07/2011
Entered:
Terminated:01/06/2012
Docket Text: Motion to Abate Claims Against Net Loser Victims Filed by Creditor Pirulin, LLC.
(Attachments: 1 Exhibit 1) (Kobert, Roy)
2067 Filed &
Entered:

10/07/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Jesus M Suarez (Re: 2010 Motion to Compromise
Controversy with (I) Herbert Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II)

George and Gayla Sue Levin; (III) Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by
Trustee Herbert Stettin, 2026 Notice of Evidentiary Hearing). (Suarez, Jesus)
2068 Filed &
Entered:

10/07/2011

Certificate of Service

Docket Text: Certificate of Service Omnibus by Attorney Jesus M Suarez (Re: 1997 Motion to
Consolidate Case(s) 10-33691 into Lead Case 09-34791 filed by Trustee Herbert Stettin, 2006 Notice
of Hearing, 2019 Third Application for Interim Compensation for Joseph J Luzinski, Consultant,
Period: 5/1/2011 to 8/31/2011, Fee: $10,726.00, Expenses: $40.07. filed by Consultant Joseph J
Luzinski, 2021 Fifth Application for Interim Compensation for John H Genovese Esq, Special
Counsel, Period: 5/1/2011 to 8/31/2011, Fee: $845,937.00, Expenses: $21,972.88. filed by Trustee
Herbert Stettin, 2030 Notice of Hearing, 2032 Notice of Hearing). (Suarez, Jesus)
2069 Filed &
Entered:

10/10/2011

Joinder

Docket Text: Joinder Filed by Creditor Exito, LLC (Re: 2066 Motion to Abate Claims Against Net
Loser Victims filed by Creditor Pirulin, LLC). (Traband, Rhett)
2070 Filed &
Joinder
10/10/2011
Entered:
Docket Text: Joinder Filed by Creditor Marmarser, LLC (Re: 2066 Motion to Abate Claims Against
Net Loser Victims filed by Creditor Pirulin, LLC). (Traband, Rhett)
2071 Filed &
Entered:

10/10/2011

Joinder

Docket Text: Joinder Filed by Creditor Network Resources, LLC (Re: 2066 Motion to Abate Claims
Against Net Loser Victims filed by Creditor Pirulin, LLC). (Traband, Rhett)
2072 Filed &
Joinder
10/10/2011
Entered:
Docket Text: Joinder Filed by Creditor Caro Group, LLC (Re: 2066 Motion to Abate Claims Against
Net Loser Victims filed by Creditor Pirulin, LLC). (Traband, Rhett)
2073 Filed &
Entered:

10/10/2011

Joinder

Docket Text: Joinder Filed by Creditor New Miami Group, LLC (Re: 2066 Motion to Abate Claims
Against Net Loser Victims filed by Creditor Pirulin, LLC). (Traband, Rhett)
2074 Filed &
Entered:

Joinder
10/10/2011

Docket Text: Joinder Filed by Creditor OPMONIES 2 LLC (Re: 2066 Motion to Abate Claims
Against Net Loser Victims filed by Creditor Pirulin, LLC). (Traband, Rhett)
2075 Filed &
Entered:

10/10/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditor Investors Risk Advantage LLC (Re:
2061 Notice of Appearance). (Alagna, Melissa)
2076 Filed &
Entered:

10/10/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditor Ira Sochet Inter Vivos Trust (Re: 2062

Notice of Appearance). (Alagna, Melissa)


2077 Filed &
Entered:

10/12/2011

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Westrope on
November 3, 2011 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2078 Filed &
Entered:

10/12/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examinations, Filed by Trustee
Herbert Stettin. (Suarez, Jesus)
2079 Filed &
Motion to Continue/Reschedule Hearing
10/12/2011
Entered:
Terminated:10/13/2011
Docket Text: Agreed Ex Parte Motion to Continue Hearing On: [(1997 Motion to Consolidate Cases,
2010 Motion to Compromise Controversy, 2026 Notice of Evidentiary Hearing, 2041 Order Setting
Hearing)] Filed by Trustee Herbert Stettin. (Genovese, John)
2080 Filed &
Motion for Joinder
10/13/2011
Entered:
Terminated:01/06/2012
Docket Text: Motion for Joinder (Re: 2066 Motion to Abate) Filed by Creditor Committee Official
Committee of Creditors. (Goldberg, Michael)
2081 Filed &
Order on Motion to Continue Hearing
10/13/2011
Entered:
Docket Text: Order Granting Motion To Continue Hearing On: (1997 Motion to Consolidate Case(s)
10-33691 into Lead Case 09-34791, 2010 Motion to Compromise Controversy with (I) Herbert
Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin;
(III) Banyon 1030-32, LLC; and (IV) Related Banyon Entities). Evidentiary Hearing scheduled for
11/14/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
2082 Filed &
Order Setting Status Hearing/Conference
10/13/2011
Entered:
Docket Text: Order Setting Status Conference . Status hearing to be held on 10/31/2011 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)***Part 2 of Event
2081***
2083 Filed &
Entered:

10/13/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2066 Motion to Abate Claims Against Net Loser Victims Filed
by Creditor Pirulin, LLC.) Hearing scheduled for 10/31/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2084 Filed &
Entered:

10/13/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2057 Second Amended, Second and Final Application for
Compensation for Bruce A Katzen, Special Counsel, Period: 12/24/2009 to 6/30/2011, Fee:
$299,831.11, Expenses: $15,438.99. Filed by Attorney Bruce A Katzen.) Hearing scheduled for
11/08/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2085 Filed &

Motion for Protective Order

Entered:

10/13/2011

Terminated:10/17/2011
Docket Text: Motion for Protective Order Filed by Witness Scott Relan, Defendant Roger Stone.
(Houston, Bart)
2122 Filed:
10/13/2011 Miscellaneous Motion
Entered:
10/18/2011
Terminated:10/17/2011
Docket Text: Motion and Notice to The Trustee and Motion For Extension of Time Filed by Creditor
Miriam Donner . (Grooms, Desiree)
2086 Filed &
Entered:

10/14/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2027 Notice of Hearing,
2028 Notice of Hearing, 2029 Notice of Hearing, 2030 Notice of Hearing, 2031 Notice of Hearing,
2032 Notice of Hearing). (Lichtman, Charles)
2087 Filed &
Notice of Examination
10/14/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gary S. Phillips on 10/28/11
at 10:00 a.m. (Re-Notice) Filed by Creditor Committee Official Committee of Creditors. (Goldberg,
Michael)
2088 Filed &
Entered:

10/14/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Gary S. Phillips as Director
of PEK Holding Corporation on 10/28/11 at 10:00 a.m. (Re-Notice) Filed by Creditor Committee
Official Committee of Creditors. (Goldberg, Michael)
2089 Filed &
Complaint
10/14/2011
Entered:
Docket Text: Adversary case 11-02663. Complaint by Herbert Stettin against AT&T Corp.. Filing
Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery of
money/property - other)) (Aungst, Kristopher)
2090 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02664. Complaint by Herbert Stettin against Blue Capital US East
Coast Properties, L.P.. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547
preference)),(14 (Recovery of money/property - other)) (Aungst, Kristopher)
2091 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02665. Complaint by Herbert Stettin against Buchanan Ingersoll &
Rooney PC. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14
(Recovery of money/property - other)) (Aungst, Kristopher)
2092 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02666. Complaint by Herbert Stettin against Capitol Home
Technologies. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),
(14 (Recovery of money/property - other)) (Aungst, Kristopher)

2093 Filed &


Entered:

10/14/2011 Complaint

Docket Text: Adversary case 11-02667. Complaint by Herbert Stettin against Crocker Mizner Park
IV, LTD. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14
(Recovery of money/property - other)) (Aungst, Kristopher)
2094 Filed &
Complaint
10/14/2011
Entered:
Docket Text: Adversary case 11-02668. Complaint by Herbert Stettin against Esquire Deposition
Services, LLC. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),
(14 (Recovery of money/property - other)) (Aungst, Kristopher)
2095 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02669. Complaint by Herbert Stettin against FedEx Corporation.
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery
of money/property - other)) (Aungst, Kristopher)
2096 Filed &
Complaint
10/14/2011
Entered:
Docket Text: Adversary case 11-02670. Complaint by Herbert Stettin against Florida Panthers
Hockey Club, LTD. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547
preference)),(14 (Recovery of money/property - other)) (Aungst, Kristopher)
2097 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02671. Complaint by Herbert Stettin against Retail Systems, LLC.
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery
of money/property - other)) (Aungst, Kristopher)
2098 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02672. Complaint by Herbert Stettin against Kip Hunter Enterprises,
Inc.. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14
(Recovery of money/property - other)) (Aungst, Kristopher)
2099 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02673. Complaint by Herbert Stettin against Premium Assignment
Corporation. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),
(14 (Recovery of money/property - other)) (Aungst, Kristopher)
2100 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02674. Complaint by Herbert Stettin against Satoriquest, Inc.. Filing
Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery of
money/property - other)) (Aungst, Kristopher)
2101 Filed &
Complaint
10/14/2011
Entered:
Docket Text: Adversary case 11-02675. Complaint by Herbert Stettin against Sentinel Management,
LLC. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14
(Recovery of money/property - other)) (Aungst, Kristopher)

2102 Filed &


10/14/2011 Complaint
Entered:
Docket Text: Adversary case 11-02676. Complaint by Herbert Stettin against Studley, Inc.. Filing
Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery of
money/property - other)) (Aungst, Kristopher)
2103 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02677. Complaint by Herbert Stettin against Technology Design
Group of Florida. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547
preference)),(14 (Recovery of money/property - other)) (Aungst, Kristopher)
2104 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02678. Complaint by Herbert Stettin against The Blue Group, Inc..
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery
of money/property - other)) (Aungst, Kristopher)
2105 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02679. Complaint by Herbert Stettin against The Hartford. Filing
Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery of
money/property - other)) (Aungst, Kristopher)
2106 Filed &
Entered:

10/14/2011

Complaint

Docket Text: Adversary case 11-02680. Complaint by Herbert Stettin against Miami Heat Limited
Partnership. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14
(Recovery of money/property - other)) (Aungst, Kristopher)
2107 Filed &
Complaint
10/14/2011
Entered:
Docket Text: Adversary case 11-02681. Complaint by Herbert Stettin against United HealthCare
Insurance Company. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547
preference)),(14 (Recovery of money/property - other)) (Aungst, Kristopher)
2108 Filed &
Entered:

10/15/2011

Complaint

Docket Text: Adversary case 11-02682. Complaint by Herbert Stettin against Las Olas Venture,
LLC. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14
(Recovery of money/property - other)) (Aungst, Kristopher)
2109 Filed &
Complaint
10/15/2011
Entered:
Docket Text: Adversary case 11-02683. Complaint by Herbert Stettin against Jon Roberts. Filing Fee
Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery of
money/property - other)) (Aungst, Kristopher)
2110 Filed &
Entered:

10/15/2011

Complaint

Docket Text: Adversary case 11-02684. Complaint by Herbert Stettin against Whitehaven Group,
LLC. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14
(Recovery of money/property - other)) (Aungst, Kristopher)

2111 Filed &


Entered:

10/17/2011 Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 2084 Notice of Hearing).
(Katzen, Bruce)
2112 Filed &
Motion to Compromise Controversy
10/17/2011
Entered:
Terminated:10/21/2011
Docket Text: Expedited Motion to Compromise Controversy with Coquina Investments Filed by
Trustee Herbert Stettin. (Gay, David)
2113 Filed &
Entered:

10/17/2011

Motion to Shorten Time

Terminated:10/17/2011
Docket Text: Emergency Joint Ex Parte Motion to Shorten Time to Set Hearing on Trustee's Motion
to Approve Settlement Agreement with Coquina Investments Filed by Trustee Herbert Stettin. (Gay,
David)
2114 Filed &
Entered:

10/17/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Africat Marine, Inc.,
through its Corporate Representative on November 3, 2011 at 10:00 AM, EST Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
2115 Filed &
Entered:

10/17/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS.
PARTY FILER CANNOT BE ADDED TO MAIN CASE AS DEFENDANT (Re: 2085 Motion
for Protective Order Filed by Witness Scott Relan, Defendant Roger Stone.) (Grooms, Desiree)
2116 Filed &
Entered:

10/17/2011

Order Shortening Time

Docket Text: Order Granting Motion to Shorten Notice Period for Hearing on Trustee's Motion to
Approve Settlement Agreement with Coquina Investments (Re: #2113) (Cervino, Maria)
2117 Filed &
Entered:

10/17/2011

Order Setting Hearing

Docket Text: Order Setting Evidentiary Hearing re: 2112 Expedited Motion to Compromise
Controversy with Coquina Investments Filed by Trustee Herbert Stettin. Hearing scheduled for
10/21/2011 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Cervino,
Maria)
2123 Filed:
Entered:

10/17/2011 Order on Miscellaneous Motion


10/18/2011

Docket Text: Order Denying Motion Re: # 2122 (Grooms, Desiree)


2118 Filed &
Certificate of Service
10/18/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2116 Order Shortening
Time). (Lichtman, Charles)

2119 Filed &


Entered:

10/18/2011 Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 1996 (Grooms, Desiree)


2120 Filed &
Certificate of Service
10/18/2011
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791 filed by Trustee Herbert
Stettin, 2003 Notice of Auction filed by Trustee Herbert Stettin, 2009 Order on Motion to Amend,
2010 Motion to Compromise Controversy with (I) Herbert Stettin as Chapter 11 Trustee of Rothstein
Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III) Banyon 1030-32, LLC; and (IV)
Related Banyon Entities filed by Trustee Herbert Stettin, 2026 Notice of Evidentiary Hearing, 2041
Order Setting Hearing). (Trustee Services Inc)
2121 Filed &
Motion to Compromise Controversy
10/18/2011
Entered:
Terminated:11/17/2011
Docket Text: Motion to Compromise Controversy with (i) the Chapter 11 Trustee, (ii) Robert
Buschel, (iii) Baron Reichart K. Von Wolfsheild, and (iv) Qtask, Inc. Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
2124 Filed &
Entered:

10/19/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney John H Genovese Esq (Re: 2081 Order on Motion to
Continue Hearing, 2082 Order Setting Status Hearing/Conference). (Genovese, John)
2125 Filed &
Complaint
10/19/2011
Entered:
Docket Text: Adversary case 11-02687. Complaint by Herbert Stettin against Levinson & Company,
Inc.. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2126 Filed &
Entered:

10/19/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Pirulin, LLC (Re: 2066 Motion to Abate Claims
Against Net Loser Victims filed by Creditor Pirulin, LLC, 2083 Notice of Hearing). (Kobert, Roy)
2127 Filed &
Complaint
10/19/2011
Entered:
Docket Text: Adversary case 11-02688. Complaint by Herbert Stettin against Recovery Racing,
LLC. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),
(14 (Recovery of money/property - other)) (Lichtman, Charles)
2128 Filed &
Entered:

10/19/2011

Complaint

Docket Text: Adversary case 11-02689. Complaint by Herbert Stettin against Thunder Cycle
Designs, Inc.. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent
transfer)),(14 (Recovery of money/property - other)) (Lichtman, Charles)
2129 Filed &
Complaint
10/19/2011
Entered:
Docket Text: Adversary case 11-02690. Complaint by Herbert Stettin against Euro Motorcars, Inc..
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14

(Recovery of money/property - other)) (Lichtman, Charles)


2130 Filed &
Entered:

10/19/2011

Complaint

Docket Text: Adversary case 11-02691. Complaint by Herbert Stettin against Braman Motors, Inc..
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2131 Filed &
Entered:

10/19/2011

Complaint

Docket Text: Adversary case 11-02692. Complaint by Herbert Stettin against Ultimate Cigars, Inc..
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2132 Filed &
Certificate of Service
10/20/2011
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2010 Motion to
Compromise Controversy with (I) Herbert Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt
Adler, P.A.; (II) George and Gayla Sue Levin; (III) Banyon 1030-32, LLC; and (IV) Related Banyon
Entities filed by Trustee Herbert Stettin, 2081 Order on Motion to Continue Hearing). (Suarez, Jesus)
2133 Filed &
Entered:

10/20/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning September 1, 2011 and
Ending September 30, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
2134 Filed &
Motion to Compromise Controversy
10/20/2011
Entered:
Terminated:11/29/2011
Docket Text: Motion to Compromise Controversy with (i) The Chapter 11 Trustee, (ii) David
Benjamin, and (iii) DWB Consulting Group, LLC [Negative Notice] Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
2135 Filed &
Notice of Examination
10/20/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of the
FDIC, as Receiver for Sterling Bank on November 2, 2011 at 10:00 AM, EST Filed by Trustee
Herbert Stettin. (Talenfeld, Deborah)
2136 Filed:
10/20/2011 BNC Certificate of Mailing - PDF Document
Entered:
10/21/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: [2123] Order Denying Motion Re: #
2122) Notice Date 10/20/2011. (Admin.)
2137 Filed &
Entered:

10/21/2011

Joinder

Docket Text: Joinder Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust
(Re: 2066 Motion to Abate Claims Against Net Loser Victims filed by Creditor Pirulin, LLC).
(Alagna, Melissa)
2138 Filed &
Entered:

10/21/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2112) (Weldon, Melva)

2139 Filed &


Entered:

10/21/2011 Notice of Hearing

Docket Text: Notice of Hearing (Re: 2121 Motion to Compromise Controversy with) Hearing
scheduled for 11/14/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2140 Filed &
Entered:

10/21/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2119 Order on
Miscellaneous Motion, 2138 Order on Motion to Compromise Controversy). (Lichtman, Charles)
2141 Filed &
Entered:

10/21/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2139 Notice of Hearing).
(Lichtman, Charles)
2142 Filed &
Transcript
10/25/2011
Entered:
Docket Text: Transcript of 10/21/2011 Hearing. (Re: 2112 Expedited Motion to Compromise
Controversy with Coquina Investments Filed by Trustee Herbert Stettin.). Redaction Request Due By
11/1/2011. Statement of Personal Data Identifier Redaction Request Due by 11/15/2011. Redacted
Transcript Due by 11/25/2011. Transcript access will be restricted through 01/23/2012. (Ouellette
and Mauldin) Modified on 2/9/2012 make available to the public (Rodriguez, Amelia).
2143 Filed &
Entered:

10/25/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re Notice of Hearing (Re: 2121 Motion to Compromise Controversy with) Hearing
scheduled for 11/16/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2144 Filed &
Entered:

10/25/2011

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Dennis J. Eisinger
on 11/07/11 at 1:30 p.m. Filed by Creditor Committee Official Committee of Creditors. (Goldberg,
Michael)
2145 Filed &
Entered:

10/25/2011

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Eisinger, Brown,
Lewis, Frankel & Chaiet on 11/07/11 at 1:30 p.m. Filed by Creditor Committee Official Committee
of Creditors. (Goldberg, Michael)
2146 Filed &
Objection
10/25/2011
Entered:

Docket Text: Joint Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 0934791 filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert
Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin;
(III) Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed
by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum
Partners Value Arbitrage Fund LP, Creditor Committee Official Committee of Creditors (Baena,
Scott)

2147 Filed &


Entered:

10/26/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2142 Transcript of 10/21/2011 Hearing.
[Document Image Available ONLY to Court Users]) Redaction Request Due By 11/1/2011.
Statement of Personal Data Identifier Redaction Request Due by 11/15/2011. Redacted Transcript
Due by 11/25/2011. Transcript access will be restricted through 1/23/2012. (Grooms, Desiree)
2148 Filed &
Entered:

10/26/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 2146 Objection filed by
Creditor Committee Official Committee of Creditors, Interested Party Platinum Partners Value
Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level 3
Capital Management LP). (Baena, Scott)
2149 Filed &
Entered:

10/26/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corp. Rep. of C.M.Z.
Enterprises, d/b/a Spyker of Pembroke Pines on November 10, 2011 at 10:00 AM, EST Filed by
Trustee Herbert Stettin. (Talenfeld, Deborah)
2150 Filed &
Entered:

10/26/2011

Objection

Docket Text: Objection to (2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by
U.S. Trustee Office of the US Trustee (Schneiderman, Steven)
2151 Filed &
Entered:

10/26/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Hearing (Re: 2057 Second Amended, Second and Final
Application for Compensation for Bruce A Katzen, Special Counsel, Period: 12/24/2009 to
6/30/2011, Fee: $299,831.11, Expenses: $15,438.99. Filed by Attorney Bruce A Katzen.) Hearing
scheduled for 11/08/2011 at 02:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2152 Filed &
Entered:

10/26/2011 Objection

Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by
Creditors Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98, Kenneth Marlin,
Marvin P. Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust, Edward & Mary Lorie
Saltzman (Corda, Marissa)
2153 Filed &
Objection
10/26/2011
Entered:
Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by

Creditor Razorback Funding, LLC (Silver, James)


2154 Filed &
Objection
10/26/2011
Entered:
Docket Text: Objection to (2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by
Interested Parties Columbia Casualty Company, Federal Insurance Company, Ironshore Indemnity,
Inc., RLI Insurance Company, St. Paul Fire and Marine Ins. Co., Westchester Insurance Company,
Zurich American Ins. Co. (Reich, Ivan)
2155 Filed &
Objection
10/26/2011
Entered:
Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin)
(Preliminary) Filed by Creditor Committee Official Committee of Creditors (Goldberg, Michael)
2156 Filed &
Entered:

10/26/2011

Objection

Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin) Filed by Interested Parties Columbia Casualty Company, Federal
Insurance Company, Ironshore Indemnity, Inc., RLI Insurance Company, St. Paul Fire and Marine
Ins. Co., Westchester Insurance Company, Zurich American Ins. Co. (Reich, Ivan)
2157 Filed &
Entered:

10/26/2011

Objection

Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by
Creditor Ira Sochet Inter Vivos Trust (Alagna, Melissa)
2158 Filed &
Objection
10/26/2011
Entered:
Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin)
Preliminary Filed by Creditor FEP Victims Group (Attachments: # (1) Exhibit "A" (November 3,
2009 E-Mail)) (Aaronson, Geoffrey)
2159 Filed &
Objection
10/26/2011
Entered:
Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by
Creditor Emess Capital, LLC (Berman, Jeffrey)
2160 Filed &
Entered:

10/27/2011

Motion for Joinder

Terminated:01/06/2012
Docket Text: Motion for Joinder (Re: 2066 Motion to Abate) Filed by Creditor Emess Capital, LLC.
(Katzen, Bruce)
2161 Filed &
Complaint
10/27/2011
Entered:
Docket Text: Adversary case 11-02734. Complaint by Herbert Stettin against David J Boden. Filing
Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other
(e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))
(Lichtman, Charles)
2162 Filed &
Motion for Protective Order
10/27/2011
Entered:
Terminated:10/31/2011
Docket Text: Ex Parte Motion for Protective Order and Confidentiality Order by and Between
Trustee and Hightower Advisors, LLC and Curtis L. Lyman Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
2163 Filed &
Entered:

10/27/2011

Response

Docket Text: Opposition Response to (2066 Motion to Abate Claims Against Net Loser Victims filed
by Creditor Pirulin, LLC, 2080 Motion for Joinder (Re: 2066 Motion to Abate) filed by Creditor
Committee Official Committee of Creditors, 2137 Joinder filed by Creditor Investors Risk
Advantage LLC, Creditor Ira Sochet Inter Vivos Trust, 2160 Motion for Joinder (Re: 2066 Motion to
Abate) filed by Creditor Emess Capital, LLC) Filed by Trustee Herbert Stettin (Singerman, Paul)
2164 Filed &
Entered:

10/27/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Joseph J. Luzinski on November 1, 2011 at 9:30
a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2165 Filed &
Entered:

10/27/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Joel Glick on November 2, 2011 at 9:30 a.m.
Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2166 Filed &
Entered:

10/27/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of George Levin on November 7, 2011 at 9:30 a.m.
Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2167 Filed &
Notice of Taking Deposition
10/27/2011
Entered:
Docket Text: Cross Notice of Taking Deposition of Gayla Sue Levin on November 10, 2011 at 9:30
a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2168 Filed &
Entered:

10/27/2011

Notice of Taking Deposition

Docket Text: Omnibus Notice of Taking Deposition Duces Tecum of Rule 30(b)(6) Corporate
Representative of Partners Value Arbitrage Fund LP, Rule 30(b)(6) Corporate Representative of
Centurion Structured Growth LLC, Rule 30(b)(6) Corporate Representative of Level 3 Capital Fund

LP on November 3, 2011 at 9:00 a.m., 12:00 p.m., 3:00 p.m. Filed by Trustee Herbert Stettin.
(Suarez, Jesus)
2169 Filed &
Entered:

10/27/2011

Joinder

Docket Text: Joinder Filed by Creditor Razorback Funding, LLC (Re: 2080 Motion for Joinder (Re:
2066 Motion to Abate) filed by Creditor Committee Official Committee of Creditors). (Silver,
James)
2170 Filed &
Entered:

10/27/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Frank Preve on November 3, 2011 at 9:30 a.m.
Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2171 Filed &
Entered:

10/28/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2143 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
2172 Filed &
Motion to Compromise Controversy
10/28/2011
Entered:
Terminated:11/29/2011
Docket Text: Motion to Compromise Controversy with The Chapter 11 Trustee and Despacho De
Abogados PMB, S.C. [Negative Notice] Filed by Trustee Herbert Stettin. (Gay, David)
2173 Filed &
Entered:

10/28/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 2043 Amended
Motion (2034 Motion to Compromise Controversy with the Chapter 11 Trustee and Juiceblendz
International, Inc. [Negative Notice]) filed by Trustee Herbert Stettin). (Lichtman, Charles)
2174 Filed:
10/28/2011 BNC Certificate of Mailing - Hearing
Entered:
10/29/2011
Docket Text: BNC Certificate of Mailing - Hearing (Re: [2151] Amended Notice of Hearing) Notice
Date 10/28/2011. (Admin.)
2179 Filed:
10/28/2011 Miscellaneous Motion
Entered:
10/31/2011
Terminated:11/02/2011
Docket Text: Motion to Set Aside Orders Filed by Creditor Miriam Donner . (Grooms, Desiree)
2175 Filed &
Order on Motion for Protective Order
10/31/2011
Entered:
Docket Text: Stipulated Protective Order (Re: # 2162) (Grooms, Desiree)
2176 Filed &
Order on Motion for Protective Order
10/31/2011
Entered:
Docket Text: Agreed Confidentiality Order By And Between Trustee And Hightower Advisors, LLC
And Curtis L. Lyman(Re: # 2162) (Grooms, Desiree)
2177 Filed &
Motion for Sale of Property
10/31/2011
Entered:
Terminated:12/28/2011
Docket Text: Motion for Sale of Property Asset Subject of the Trustees Pending Settlement

Agreement with George and Gayla Sue Levin Filed by Trustee Herbert Stettin. (Genovese, John)
2178 Filed &
Entered:

10/31/2011

Document

Docket Text: Trustee's Notice Regarding Document Production Protocol Order Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
2180 Filed &
Entered:

10/31/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Joel Glick on November 2, 2011 at 9:30 a.m.
Filed by Creditor Committee Official Committee of Creditors. (Goldberg, Michael)
2181 Filed &
Entered:

10/31/2011 Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Joseph J. Luzinski on November 1, 2011 at 9:30
a.m. Filed by Creditor Committee Official Committee of Creditors. (Goldberg, Michael)
2182 Filed &
Entered:

10/31/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination of Christina Kitterman on November 9, 2011
at 2:00 p.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2183 Filed &
Entered:

10/31/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Frank Profaci on November
3, 2011 at 3:00 pm Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2184 Filed &
Entered:

10/31/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Diversified Health & Fitness, Inc. on November 14, 2011 at 9:00 a.m. Filed by Trustee Herbert
Stettin. (Talenfeld, Deborah)
2185 Filed &
Entered:

10/31/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Star Motors, LLC d/b/a Mercedes-Benz of Fort Lauderdale on November 14, 2011 at 11:00 am Filed
by Trustee Herbert Stettin. (Talenfeld, Deborah)
2186 Filed &
Entered:

10/31/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Domani Motors, Inc. on November 14, 2011 at 10:00 AM Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
2187 Filed &
Entered:

11/01/2011

Order on Amended Motion

Docket Text: Order Granting an Amended Motion (Re: # 2043) (Grooms, Desiree)
2188 Filed &
Entered:

11/01/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Paul McMahon on November 10, 2011 at 1:30
PM Filed by Creditor Razorback Funding, LLC. (Silver, James)

2189 Filed &


Entered:

11/01/2011 Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition Duces Tecum of Herbert Stettin on November 9,
2011 at 10:30 AM Filed by Creditor Razorback Funding, LLC. (Silver, James)
2190 Filed &
Entered:

11/01/2011 Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Gerson Preston Robinson & Company, P.A. on
November 4, 2011 at 2:00 PM Filed by Creditor Razorback Funding, LLC. (Silver, James)
2191 Filed &
Notice of Taking Deposition
11/01/2011
Entered:
Docket Text: Second Notice of Taking Deposition Duces Tecum of George Levin on November 7,
2011 at 9:30 AM Filed by Creditor Razorback Funding, LLC. (Silver, James)
2192 Filed &
Entered:

11/01/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Gayla Sue Levin on November 10, 2011 at 9:30
AM Filed by Creditor Razorback Funding, LLC. (Silver, James)
2193 Filed &
Notice of Taking Deposition
11/01/2011
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Joel Glick on November 2, 2011 at 9:30
AM Filed by Creditor Razorback Funding, LLC. (Silver, James)
2194 Filed &
Entered:

11/01/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 2151 Notice of Hearing
Amended/Renoticed/Continued). (Katzen, Bruce)
2195 Filed &
Entered:

11/01/2011

Complaint

Docket Text: Adversary case 11-02749. Complaint by Herbert Stettin against Sabrina J Kurzman.
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2196 Filed &
Notice of Taking Deposition
11/01/2011
Entered:
Docket Text: Cross Notice of Taking Deposition of Joel Glick on November 8, 2011 at 9:30 a.m.
(Amended) Filed by Trustee Herbert Stettin. (Suarez, Jesus)
2197 Filed &
Entered:

11/01/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Joel Glick on November 8, 2011 at 9:30 a.m.
(Amended) Filed by Creditor Committee Official Committee of Creditors. (Goldberg, Michael)
2198 Filed &
Notice of Filing
11/01/2011
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination of St. Paul Insurance
Company and Westchester Insurance Company, Filed by Trustee Herbert Stettin (Re: 2047 Notice of
Examination, 2059 Notice of Examination). (Suarez, Jesus)
2199 Filed &
Entered:

11/01/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of NCO
Financial Systems, Inc. on November 17, 2011 at 9:00 AM Filed by Trustee Herbert Stettin.
(Talenfeld, Deborah)
2200 Filed &
Entered:

11/01/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian of The
Bankers Bank on November 16, 2011 at 9:00 A.M Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
2201 Filed &
Notice of Filing
11/01/2011
Entered:
Docket Text: Notice of Filing Expert Witness Report of Joel D. Glick, CPA/CFF, CFE pursuant to
the Chapter 11 Trustee, Herbert Stettins Motion to Substantively Consolidate Alleged Debtor
Banyon 1030-32, LLC with and Into the Debtors Bankruptcy Estate Nunc Pro Tunc to November 30,
2009 [ECF No. 1997], Filed by Trustee Herbert Stettin (Re: 1997 Motion to Consolidate Cases).
(Genovese, John)
2202 Filed &
Entered:

11/01/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2187 Order on Amended
Motion). (Lichtman, Charles)
2203 Filed &
Entered:

11/02/2011

Order on Miscellaneous Motion

Docket Text: Order Denying Motion Re: # 2179 (Grooms, Desiree)


2204 Filed &
Order on Application for Compensation
11/02/2011
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 2021) for John H Genovese, fees
awarded: $700,749.60, expenses awarded: $21,972.88 (Grooms, Desiree)
2205 Filed &
Entered:

11/02/2011

Order on Application for Compensation

Docket Text: Fifth Interim Order Granting Application For Compensation (Re: # 2016) for Paul
Steven Singerman, fees awarded: $1,190,495.33, expenses awarded: $84225.24 (Grooms, Desiree)
2206 Filed &
Entered:

11/02/2011

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2017) for Richard A. Pollack,
fees awarded: $245,615.60, expenses awarded: $1666.21 (Grooms, Desiree)
2207 Filed &
Entered:

11/03/2011

Order on Application for Compensation

Docket Text: Fifth Interim Order Granting Application For Compensation (Re: # 2024) for Michael I
Goldberg, fees awarded: $107,894.80, expenses awarded: $2514.37 (Grooms, Desiree)
2208 Filed &
Entered:

11/03/2011

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2018) for Jason S Mazer, fees
awarded: $72222.40, expenses awarded: $1382.48 (Grooms, Desiree)
2209 Filed &

11/03/2011

Order on Application for Compensation

Entered:
Docket Text: Order Granting Application For Compensation (Re: # 2019) for Joseph J Luzinski, fees
awarded: $8580.80, expenses awarded: $40.07 (Grooms, Desiree)
2210 Filed &
Entered:

11/03/2011

Complaint

Docket Text: Adversary case 11-02757. Complaint by Herbert Stettin against Gilbert Spencer. Filing
Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery
of money/property - other)) (Lichtman, Charles)
2211 Filed &
Motion for Protective Order
11/03/2011
Entered:
Terminated:11/09/2011
Docket Text: Emergency Motion for Protective Order , in addition to Motion to Set Status
Conference Regarding Hearings on November 14-16, 2011 Filed by Interested Parties Centurion
Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund
LP. (Baena, Scott)
2211 Filed &
Motion to Set Status Conference
11/03/2011
Entered:
Terminated:11/09/2011
Docket Text: Emergency Motion for Protective Order , in addition to Motion to Set Status
Conference Regarding Hearings on November 14-16, 2011 Filed by Interested Parties Centurion
Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund
LP. (Baena, Scott)
2212 Filed &
Notice of Examination
11/03/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Africat Marine, Inc.,
through its Corporate Representative, on November 8, 2011 at 9:00 am (Re-Notice) Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
2213 Filed &
Entered:

11/03/2011

Complaint

Docket Text: Adversary case 11-02760. Complaint by Herbert Stettin against Brian Levy. Filing Fee
Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of
money/property - other)) (Lichtman, Charles)
2214 Filed &
Motion to Compromise Controversy
11/03/2011
Entered:
Terminated:11/30/2011
Docket Text: Motion to Compromise Controversy with (i) Adversary Case Defendants Investors Risk
Advantage, LP (IRA), Sochet & Company (S&C) and the Ira Sochet Inter Vivos Revocable Trust
(the Sochet Trust); and (ii) Ira Sochet (Sochet) Filed by Trustee Herbert Stettin. (Attachments: # (1)
Exhibit A# (2) Exhibit B) (Genovese, John)
2215 Filed &
Order on Miscellaneous Motion
11/04/2011
Entered:
Docket Text: Order Granting Motion Re: # 2020 (Grooms, Desiree)
2216 Filed &
Entered:

11/04/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2177 Motion for Sale of Property Asset Subject of the Trustees
Pending Settlement Agreement with George and Gayla Sue Levin Filed by Trustee Herbert Stettin.)
Hearing scheduled for 11/28/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2217 Filed &
Motion to Appear pro hac vice
11/04/2011
Entered:
Terminated:11/10/2011
Docket Text: Ex Parte Motion to Appear pro hac vice by Scott L. Schmookler Filed by Interested
Parties Columbia Casualty Company, RLI Insurance Company, Zurich American Ins. Co.. (Reich,
Ivan)
2218 Filed &
Entered:

11/04/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2211 Emergency Motion for Protective Order , in addition to
Motion to Set Status Conference Regarding Hearings on November 14-16, 2011 Filed by Interested
Parties Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners
Value Arbitrage Fund LP.) Hearing scheduled for 11/09/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2219 Filed &
Certificate of Service
11/04/2011
Entered:
Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 2211 Emergency Motion
for Protective Order filed by Interested Party Platinum Partners Value Arbitrage Fund LP, Interested
Party Centurion Structured Growth LLC, Interested Party Level 3 Capital Management LP, Motion
to Set Status Conference Regarding Hearings on November 14-16, 2011, 2218 Notice of Hearing).
(Baena, Scott)
2220 Filed &
Entered:

11/04/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Rule 2004 Examination, Filed by Trustee
Herbert Stettin (Re: 2200 Notice of Examination). (Talenfeld, Deborah)
2221 Filed &
Entered:

11/04/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Gerson Preston Robinson & Company, P.A. on
November 11, 2011 at 9:30 AM (Renotice) Filed by Creditor Razorback Funding, LLC. (Silver,
James)
2222 Filed &
Notice of Taking Deposition
11/04/2011
Entered:
Docket Text: Second Notice of Taking Deposition Duces Tecum of Joel Glick on November 8, 2011
at 9:30 AM Filed by Creditor Razorback Funding, LLC. (Silver, James)
2223 Filed &
Entered:

11/04/2011

Objection

Docket Text: Supplemental Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead
Case 09-34791 filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I)
Herbert Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue
Levin; (III) Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert
Stettin) Filed by Creditor Committee Official Committee of Creditors (Goldberg, Michael)
2224 Filed &
Entered:

11/04/2011

Objection

Docket Text: Supplemental Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead
Case 09-34791 filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I)
Herbert Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue
Levin; (III) Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert
Stettin) Filed by Creditors Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98,
Kenneth Marlin, Marvin P. Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust,
Edward & Mary Lorie Saltzman (Corda, Marissa)
2225 Filed &
Motion to Extend Time
11/04/2011
Entered:
Terminated:11/07/2011
Docket Text: Agreed Ex Parte Motion to Extend Time to November 7, 2011 Filed by Creditor
Razorback Funding, LLC. (Rosendorf, David)
2226 Filed &
Entered:

11/04/2011

Objection

Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by
Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum
Partners Value Arbitrage Fund LP (Attachments: # (1) Exhibit 1-4# (2) Exhibit 5-7) (Baena, Scott)
2227 Filed &
Entered:

11/04/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 2226 Objection filed by
Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured
Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
2228 Filed &
Entered:

11/04/2011

Initial Disclosure (Rule 26)

Docket Text: Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure
Requirements Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital
Management LP, Platinum Partners Value Arbitrage Fund LP. (Baena, Scott)
2229 Filed &
Entered:

11/04/2011

Response

Docket Text: Supplemental Response to (1997 Motion to Consolidate Case(s) 10-33691 into Lead
Case 09-34791 filed by Trustee Herbert Stettin, 2010 Motion to Compromise Controversy with (I)
Herbert Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue
Levin; (III) Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert
Stettin) Filed by Creditor FEP Victims Group (Aaronson, Geoffrey)
2230 Filed:
11/04/2011 BNC Certificate of Mailing - PDF Document
Entered:
11/05/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: [2203] Order Denying Motion Re: #
2179) Notice Date 11/04/2011. (Admin.)
2231 Filed &
Entered:

11/06/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2204 Order on Application
for Compensation, 2205 Order on Application for Compensation, 2206 Order on Application for
Compensation, 2207 Order on Application for Compensation, 2208 Order on Application for

Compensation, 2209 Order on Application for Compensation). (Lichtman, Charles)


2232 Filed &
Entered:

11/06/2011

BNC Certificate of Mailing - Hearing

Docket Text: BNC Certificate of Mailing - Hearing (Re: [2216] Notice of Hearing) Notice Date
11/06/2011. (Admin.)
2233 Filed &
Entered:

11/07/2011

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Corporate Representative(s) of Gerson Preston
Robinson & Company, P.A. on November 11, 2011 at 9:30 a.m. (Amended) Filed by Trustee Herbert
Stettin. (Suarez, Jesus)
2234 Filed &
Entered:

11/07/2011

Certificate of Service

Docket Text: Certificate of Service (Amended) by Attorney Scott L. Baena Esq. (Re: 2226 Objection
filed by Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion
Structured Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
2235 Filed &
Entered:

11/07/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 2228 Initial Disclosure
(Rule 26) filed by Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party
Centurion Structured Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
2236 Filed &
Notice of Hearing
11/07/2011
Entered:
Docket Text: Notice of Hearing (Re: 2214 Motion to Compromise Controversy with) Hearing
scheduled for 11/28/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2237 Filed &
Entered:

11/07/2011

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 2066 Motion to Abate filed by Creditor Pirulin,
LLC). Hearing scheduled for 11/28/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
2238 Filed &
Entered:

11/07/2011

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 2225) (Grooms, Desiree)
2239 Filed &
Entered:

11/07/2011

Motion for Joinder

Docket Text: Motion for Joinder (Re: 2223 Objection) Filed by Creditor Emess Capital, LLC.
(Katzen, Bruce)
2240 Filed &
Certificate of Service
11/07/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2215 Order on
Miscellaneous Motion). (Lichtman, Charles)
2241 Filed &
Entered:

11/07/2011

Objection

Docket Text: Objection to (1997 Motion to Consolidate Case(s) 10-33691 into Lead Case 09-34791
filed by Trustee Herbert Stettin) Filed by Creditor Razorback Funding, LLC (Rosendorf, David)
2242 Filed &
Objection
11/07/2011
Entered:
Docket Text: Objection to (2010 Motion to Compromise Controversy with (I) Herbert Stettin as
Chapter 11 Trustee of Rothstein Rosenfeldt Adler, P.A.; (II) George and Gayla Sue Levin; (III)
Banyon 1030-32, LLC; and (IV) Related Banyon Entities filed by Trustee Herbert Stettin) Filed by
Creditor Razorback Funding, LLC (Rosendorf, David)
2243 Filed &
Entered:

11/07/2011

Initial Disclosure (Rule 26)

Docket Text: Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure
Requirementsin connection with the Motion to Approve 9019 Settlement and Motion to Substantively
Consolidate the RRA Case and the Banyon Case Filed by Trustee Herbert Stettin. (Cimo, David)
2244 Filed &
Miscellaneous Motion
11/08/2011
Entered:
Terminated:11/14/2011
Docket Text: Emergency Motion for Entry of an Order Establishing Procedures Governing
Adversary Proceedings Under 11 U.S.C. 544 550 Filed by Trustee Herbert Stettin. (Aungst,
Kristopher)
2245 Filed &
Entered:

11/08/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2244 Emergency Motion for Entry of an Order Establishing
Procedures Governing Adversary Proceedings Under 11 U.S.C. 544 550 Filed by Trustee Herbert
Stettin.) Hearing scheduled for 11/14/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
2246 Filed &
Entered:

11/08/2011

Initial Disclosure (Rule 26)

Docket Text: Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure
Requirements in connection with Motion to Approve 9019 Settlement and Motion to Approve
Substantive Consolidation Filed by Creditor Committee Official Committee of Creditors. (Berger,
Eyal)
2247 Filed &
Entered:

11/08/2011

Initial Disclosure (Rule 26)

Docket Text: Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure
Requirements Filed by Creditor Razorback Funding, LLC. (Silver, James)
2248 Filed &
Motion to Continue/Reschedule Hearing
11/08/2011
Entered:
Terminated:11/09/2011
Docket Text: Emergency Motion to Continue Hearing On: [(2211 Motion for Protective Order,
Motion to Set Status Conference)] Evidentiary Hearings Scheduled on November 14-16, 2011 Filed
by Trustee Herbert Stettin. (Genovese, John)
2249 Filed &
Entered:

11/09/2011

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2057) for Bruce A Katzen, fees
awarded: $299831.11, expenses awarded: $15438.99 (Grooms, Desiree)

2250 Filed &


Entered:

11/09/2011 Transcript

Docket Text: Transcript of 10/31/2011 Hearing. (Re: 2016 Fifth Application for Interim
Compensation for Paul Steven Singerman Esq, Trustee's Attorney, Period: 5/1/2011 to 8/31/2011,
Fee: $1,488,119.16, Expenses: $84,225.24. Filed by Attorney Paul Steven Singerman Esq., 2017
Fifth Application for Interim Compensation for Richard A. Pollack, Accountant, Period: 5/1/2011 to
8/31/2011, Fee: $307,019.50, Expenses: $1,666.21. Filed by Accountant Richard A. Pollack., 2018
Fourth Application for Interim Compensation for Jason S Mazer, Special Counsel, Period: 5/1/2011
to 8/31/2011, Fee: $90,278.00, Expenses: $1,382.48. Filed by Special Counsel Jason S Mazer., 2019
Third Application for Interim Compensation for Joseph J Luzinski, Consultant, Period: 5/1/2011 to
8/31/2011, Fee: $10,726.00, Expenses: $40.07. Filed by Consultant Joseph J Luzinski., 2020 Motion
to Modify Order Granting Trustee's Motion for Order Establishing Procedures for Monthly and
Interim Compensation and Reimbursement of Expenses for Professionals Filed by Trustee Herbert
Stettin., 2021 Fifth Application for Interim Compensation for John H Genovese Esq, Special
Counsel, Period: 5/1/2011 to 8/31/2011, Fee: $845,937.00, Expenses: $21,972.88. Filed by Attorney
John H Genovese Esq., 2024 Fifth Interim Application for Compensation and Reimbursement of
Expenses for Akerman Senterfitt Counsel to the Official Committee of Unsecured Creditors for
Michael I Goldberg Esq, Attorney, Period: 4/1/2011 to 8/31/2011, Fee: $134,868.50, Expenses:
$2,514.37. Filed by Attorney Michael I Goldberg Esq.). Redaction Request Due By 11/16/2011.
Statement of Personal Data Identifier Redaction Request Due by 11/30/2011. Redacted Transcript
Due by 12/12/2011. Transcript access will be restricted through 02/7/2012. (Ouellette and Mauldin)
Modified on 3/22/2012 to Release For Public Viewing (Grooms, Desiree).
2251 Filed &
Entered:

11/09/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 2249 Order on Application for
Compensation). (Katzen, Bruce)
2252 Filed &
Entered:

11/09/2011

Notice of Filing

Docket Text: Notice of Filing Notice of Termination of Settlement Agreement, Filed by Trustee
Herbert Stettin. (Genovese, John)
2253 Filed &
Entered:

11/09/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Without Prejudice of Motion to Approve Settlement
Agreement Among and Between (I) Herbert Stettin as Chapter 11 Trustee of Rothstein Rosenfeldt
Adler, P.A.; (II) George and Gayla Sue Levin; (III) Banyon 1030-32, LLC and (IV) Related Banyon
Entities Filed by Trustee Herbert Stettin (Re: 2010 Motion to Compromise Controversy, 2252 Notice
of Filing). (Genovese, John)
2254 Filed &
Entered:

11/09/2011

Order Continuing Status Hearing

Docket Text: Order Continuing Status Hearing. Status hearing to be held on 11/10/2011 at 01:30 PM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Rodriguez, Amelia)
2255 Filed &
Order on Motion to Continue Hearing
11/09/2011
Entered:
Docket Text: Order Denying Emergency Motion To Continue Hearing On: (2211 Emergency Motion
for Protective Order , Motion to Set Status Conference Regarding Hearings on November 14-16,
2011). (Rodriguez, Amelia)
2256 Filed &

Order on Motion for Protective Order

Entered:

11/09/2011

Docket Text: Order Denying Emergency Motion For Protective Order (Re: # 2211), Denying Motion
to Set Status Conference (Re: # 2211) (Rodriguez, Amelia)
2256 Filed &
Entered:

11/09/2011

Order on Motion to Set Status Conference

Docket Text: Order Denying Emergency Motion For Protective Order (Re: # 2211), Denying Motion
to Set Status Conference (Re: # 2211) (Rodriguez, Amelia)
2257 Filed &
Complaint
11/09/2011
Entered:
Docket Text: Adversary case 11-02766. Complaint by Herbert Stettin against Michael Kent, Mikent,
Inc.. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2258 Filed &
Entered:

11/09/2011

Complaint

Docket Text: Adversary case 11-02767. Complaint by Herbert Stettin against Carl Lipuma, Inc..
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2259 Filed &
Entered:

11/09/2011

Complaint

Docket Text: Adversary case 11-02768. Complaint by Herbert Stettin against Emess Capital, L.L.C..
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery
of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))
(Attachments: # (1) Volume(s) 2) (Gay, David)
2260 Filed &
Entered:

11/09/2011

Complaint

Docket Text: Adversary case 11-02769. Complaint by Herbert Stettin against Concorde Capital, Inc..
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery
of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gay,
David)
2261 Filed &
Complaint
11/09/2011
Entered:
Docket Text: Adversary case 11-02770. Complaint by Herbert Stettin against FDS Investments USA,
L.L.C.. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13
(Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))
(Gay, David)
2262 Filed &
Entered:

11/09/2011

Initial Disclosure (Rule 26)

Docket Text: Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure
Requirements Filed by Creditor FEP Victims Group. (Aaronson, Geoffrey)
2263 Filed &
Entered:

11/09/2011

Complaint

Docket Text: Adversary case 11-02771. Complaint by Herbert Stettin against BWS Investments
USA, L.L.C.. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),
(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property -

other)) (Gay, David)


2264 Filed &
Entered:

11/09/2011

Complaint

Docket Text: Adversary case 11-02772. Complaint by Herbert Stettin against GGTW Investments
USA, LLC. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13
(Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))
(Gay, David)
2265 Filed &
Entered:

11/09/2011

Complaint

Docket Text: Adversary case 11-02773. Complaint by Herbert Stettin against Viceroy Global
Investments, Inc.. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547
preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of
money/property - other)) (Gay, David)
2266 Filed &
Entered:

11/10/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2250 Transcript of 10/31/2011 Hearing.
[Document Image Available ONLY to Court Users]) Redaction Request Due By 11/16/2011.
Statement of Personal Data Identifier Redaction Request Due by 11/30/2011. Redacted Transcript
Due by 12/12/2011. Transcript access will be restricted through 2/7/2012. (Grooms, Desiree)
2267 Filed &
Entered:

11/10/2011

Transcript

Docket Text: Transcript of 11/9/2011 Hearing. (Re: 2211 Emergency Motion for Protective Order ,
in addition to Motion to Set Status Conference Regarding Hearings on November 14-16, 2011 Filed
by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum
Partners Value Arbitrage Fund LP.). Redaction Request Due By 11/17/2011. Statement of Personal
Data Identifier Redaction Request Due by 12/1/2011. Redacted Transcript Due by 12/12/2011.
Transcript access will be restricted through 02/8/2012. (Ouellette and Mauldin) Modified on
3/22/2012 to Release for Public Viewing(Grooms, Desiree).
2268 Filed &
Entered:

11/10/2011

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 2244
Miscellaneous Motion). (Aungst, Kristopher)
2269 Filed &
Entered:

11/10/2011

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 2217) (Grooms, Desiree)
2270 Filed &
Entered:

11/10/2011

Transcript

Docket Text: Transcript of 10/31/2011 Hearing. Redaction Request Due By 11/17/2011. Statement of
Personal Data Identifier Redaction Request Due by 12/1/2011. Redacted Transcript Due by
12/12/2011. Transcript access will be restricted through 02/8/2012. (Ouellette and Mauldin)
Modified on 3/22/2012 Release For Public Viewing(Grooms, Desiree).
2271 Filed &
Entered:

11/10/2011

Order Continuing Hearing

Docket Text: Order Rescheduling Hearing On (Re: 1997 Motion to Consolidate Cases filed by

Trustee Herbert Stettin). Hearing scheduled for 11/15/2011 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Shafron, Judy)
2272 Filed &
Entered:

11/10/2011

Order (Generic)

Docket Text: Order Requiring Filings to be Styled With One Case Name and Number. (Shafron,
Judy)
2273 Filed &
Motion to Clarify
11/10/2011
Entered:
Terminated:12/06/2011
Docket Text: Expedited Motion to Clarify (Re: 1751 Order on Miscellaneous Motion) Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
2274 Filed &
Entered:

11/10/2011

Initial Disclosure (Rule 26)

Docket Text: Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure
Requirementsin connection with Motion to Approve Substantive Consolidation Filed by Creditors
Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98, Kenneth Marlin, Marvin P.
Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust, Edward & Mary Lorie Saltzman.
(Corda, Marissa)
2275 Filed &
Entered:

11/10/2011

Complaint

Docket Text: Adversary case 11-02775. Complaint by Herbert Stettin against Mooring Capital Fund,
LLC. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),
(14 (Recovery of money/property - other)) (Lichtman, Charles)
2276 Filed &
Entered:

11/10/2011

Reply

Docket Text: Omnibus Reply to (2146 Objection filed by Creditor Committee Official Committee of
Creditors, Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion
Structured Growth LLC, Interested Party Level 3 Capital Management LP, 2152 Objection filed by
Creditor Circle K Family, LLC, Creditor Robert A. Kimmel GRNTR RTND Annuity Trust, Creditor
Marvin P. Kimmel IRRL, Creditor Deborah Marlin Revocable Trust U/A 06/01/98, Creditor
Kenneth Marlin, Creditor Edward & Mary Lorie Saltzman, 2153 Objection filed by Creditor
Razorback Funding, LLC, 2155 Objection filed by Creditor Committee Official Committee of
Creditors, 2156 Objection filed by Interested Party Columbia Casualty Company, Interested Party
Federal Insurance Company, Interested Party RLI Insurance Company, Interested Party Zurich
American Ins. Co., Interested Party St. Paul Fire and Marine Ins. Co., Interested Party Westchester
Insurance Company, Interested Party Ironshore Indemnity, Inc., 2157 Objection filed by Creditor Ira
Sochet Inter Vivos Trust, 2158 Objection filed by Creditor FEP Victims Group, 2159 Objection filed
by Creditor Emess Capital, LLC, 2223 Objection filed by Creditor Committee Official Committee of
Creditors, 2224 Objection filed by Creditor Circle K Family, LLC, Creditor Robert A. Kimmel
GRNTR RTND Annuity Trust, Creditor Marvin P. Kimmel IRRL, Creditor Deborah Marlin
Revocable Trust U/A 06/01/98, Creditor Kenneth Marlin, Creditor Edward & Mary Lorie Saltzman,
2226 Objection filed by Interested Party Platinum Partners Value Arbitrage Fund LP, Interested
Party Centurion Structured Growth LLC, Interested Party Level 3 Capital Management LP, 2229
Response filed by Creditor FEP Victims Group, 2241 Objection filed by Creditor Razorback
Funding, LLC) Filed by Trustee Herbert Stettin (Genovese, John)
2277 Filed &

11/11/2011

Complaint

Entered:
Docket Text: Adversary case 11-02778. Complaint by Herbert Stettin against Frank DiGiovanni.
Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery
of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Lichtman,
Charles)
2278 Filed &
Entered:

11/11/2011

Complaint

Docket Text: Adversary case 11-02779. Complaint by Herbert Stettin against Casa Casuarina, LLC,
Loftin Family, LLC, Loftin Hospitality, LLC, Luxury Resorts, LLC, John Does 1-50. Filing Fee
Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of
money/property - other)),(21 (Validity, priority or extent of lien or other interest in property))
(Lichtman, Charles)
2279 Filed &
Entered:

11/11/2011

Complaint

Docket Text: Adversary case 11-02780. Complaint by Herbert Stettin against Gerald A Brauser,
Bernice Brauser, Leon Brauser, Leona Brauser, Brauser Enterprises, Renee Zonenshine. Filing Fee
Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13 (Recovery of
money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Lichtman,
Charles)
2280 Filed &
Complaint
11/11/2011
Entered:
Docket Text: Adversary case 11-02781. Complaint by Herbert Stettin against VRLP 1, LLC,
1181830 Alberta Ltd, JCVV Investments LLC, Vrege Armoyan. Filing Fee Paid. Nature of Suit:,(13
(Recovery of money/property - 548 fraudulent transfer)),(11 (Recovery of money/property - 542
turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g.
other actions that would have been brought in state court if unrelated to bankruptcy))) (Lichtman,
Charles)
2281 Filed:
11/11/2011 BNC Certificate of Mailing - PDF Document
Entered:
11/12/2011
Docket Text: BNC Certificate of Mailing - PDF Document (Re: [2249] Order Granting Application
For Compensation) Notice Date 11/11/2011. (Admin.)
2282 Filed &
Entered:

11/14/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2216 Notice of Hearing).
(Lichtman, Charles)
2283 Filed &
Certificate of Service
11/14/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2236 Notice of Hearing).
(Lichtman, Charles)
2284 Filed &
Entered:

11/14/2011

Notice of Taking Deposition

Docket Text: Omnibus Notice of Taking Deposition Duces Tecum of Rule 30(b)(6) Corporate
Representative of Partners Value Arbitrage Fund LP, Rule 30(b)(6) Corporate Representative of
Centurion Structured Growth LLC, Rule 30(b)(6) Corporate Representative of Level 3 Capital Fund
LP on November 14, 2011 at 3:00 p.m. (Amended) Filed by Trustee Herbert Stettin. (Cimo, David)

2285 Filed &


Entered:

11/14/2011 Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2267 Transcript of 11/9/2011 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 11/17/2011. Statement of
Personal Data Identifier Redaction Request Due by 12/1/2011. Redacted Transcript Due by
12/12/2011. Transcript access will be restricted through 2/8/2012. (Harper, Susan)
2286 Filed &
Entered:

11/14/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2270 Transcript of 10/31/2011 Hearing.
[Document Image Available ONLY to Court Users]. Redaction Request Due By 11/17/2011.
Statement of Personal Data Identifier Redaction Request Due by 12/1/2011. Redacted Transcript
Due by 12/12/2011. Transcript access will be restricted through 02/8/2012.) Redaction Request Due
By 11/17/2011. Statement of Personal Data Identifier Redaction Request Due by 12/1/2011.
Redacted Transcript Due by 12/12/2011. Transcript access will be restricted through 2/8/2012.
(Harper, Susan)
2287 Filed &
Entered:

11/14/2011

Initial Disclosure (Rule 26)

Docket Text: **See Adv. Pro. 11-2665 (ECF# 6)** Initial Disclosure per FRCP 26 Required by the
Order Setting Filing and Disclosure Requirements Filed by Defendant Buchanan Ingersoll & Rooney
PC. (Feeley, Matthew) Modified on 11/14/2011 (Falzone, Joe).
2288 Filed &
Complaint
11/14/2011
Entered:
Docket Text: Adversary case 11-02790. Complaint by Herbert Stettin against Aran Development,
Inc.. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(13
(Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))
(Gay, David)
2289 Filed &
Notice of Examination
11/15/2011
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Gemological Institute of America, Inc. (GIA) on November 28, 2011 at 10:00 AM, EST Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
2290 Filed &
Entered:

11/15/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Stacie Weisman on
November 28, 2011 at 10:30 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2291 Filed &
Entered:

11/15/2011

Notice of Filing

Docket Text: Notice of Filing Order Directing Expedited Responses to Trustee's Motion to Amend
Writ of Habeas Corpus Ad Testificandum [D.E. 58], entered on November 14, 2011, in Case No. 1161338-CIV-COHN, pending in the United States District Court for the Southern District of Florida,
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2292 Filed &
Motion for Sanctions
11/15/2011
Entered:
Terminated:01/12/2012

Docket Text: Motion For Sanctions Against Hebert Stettin Filed by Interested Party Russell Adler.
(Attachments: # (1) Exhibit # (2) Exhibit Part 2) (Slatkin, Jason)
2299 Filed:
Entered:

11/15/2011 Exhibit Register/List


11/17/2011

Docket Text: Exhibit Register Filed by (Re: 2006 Notice of Hearing). (Grooms, Desiree)
2305 Filed:
Entered:

11/15/2011 Exhibit Register/List


11/17/2011

Docket Text: Exhibit Register Filed by Trustee Herbert Stettin (Re: 2006 Notice of Hearing).
(Grooms, Desiree)
2293 Filed &
Motion for Protective Order
11/16/2011
Entered:
Terminated:11/21/2011
Docket Text: Joint Motion for Protective Order between Herbert Stettin v. SPD Group, Inc., d/b/a
J.R. Dunn Jewelers Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2294 Filed &
Motion for Protective Order
11/16/2011
Entered:
Terminated:11/21/2011
Docket Text: Joint Motion for Protective Order between Herbert Stettin v. Emerald Manor, Inc. and
Gary Timmer Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2295 Filed:
11/16/2011 BNC Certificate of Mailing
Entered:
11/17/2011
Docket Text: BNC Certificate of Mailing (Re: [2286] Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
11/16/2011. (Admin.)
2296 Filed &
Entered:

11/17/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2121) (Grooms, Desiree)
2297 Filed &
Notice of Filing
11/17/2011
Entered:
Docket Text: Notice of Filing , Filed by Creditors Morse Operations Inc., Carol Morse, Edward J.
Morse. (Attachments: # (1) Exhibit Service List# (2) Exhibit) (Scott, Matthew)
2298 Filed &
Miscellaneous Motion
11/17/2011
Entered:
Terminated:11/21/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor New Miami Group, LLC. (Traband, Rhett)
2300 Filed &
Miscellaneous Motion
11/17/2011
Entered:
Terminated:11/21/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Pirulin, LLC. (Traband, Rhett)
2301 Filed &
Miscellaneous Motion
11/17/2011
Entered:
Terminated:11/21/2011

Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Caro Group, LLC. (Traband, Rhett)
2302 Filed &
Miscellaneous Motion
11/17/2011
Entered:
Terminated:11/21/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Exito, LLC. (Traband, Rhett)
2303 Filed &
Miscellaneous Motion
11/17/2011
Entered:
Terminated:11/21/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Marmarser, LLC. (Traband, Rhett)
2304 Filed &
Miscellaneous Motion
11/17/2011
Entered:
Terminated:11/21/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Network Resources, LLC. (Traband, Rhett)
2306 Filed &
Entered:

11/17/2011

Response

Docket Text: Response to (2273 Expedited Motion to Clarify (Re: 1751 Order on Miscellaneous
Motion) filed by Trustee Herbert Stettin) Filed by Creditor Gibraltar Private Bank and Trust
(Attachments: # (1) Exhibit A# (2) Exhibit B) (DeMaria, Joseph)
2307 Filed &
Certificate of Service
11/17/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2296 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
2308 Filed &
Entered:

11/18/2011

Transcript

Docket Text: Transcript of 11/16/2011 Hearing. Redaction Request Due By 11/25/2011. Statement of
Personal Data Identifier Redaction Request Due by 12/9/2011. Redacted Transcript Due by
12/19/2011. Transcript access will be restricted through 02/16/2012. (Ouellette and Mauldin)
Modified on 3/22/2012 to Release For Public Viewing (Grooms, Desiree).
2309 Filed &
Notice of Filing
11/18/2011
Entered:
Docket Text: Notice of Filing Order on Plaintiff's Motion for Leave to Depose Incarcerated
Defendant (Scott W. Rothstein), Filed by Creditor Razorback Funding, LLC (Re: 1751 Order on
Miscellaneous Motion). (Attachments: # (1) Exhibit A) (Silver, James)
2310 Filed &
Entered:

11/18/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2292 Motion For Sanctions Against Hebert Stettin Filed by
Interested Party Russell Adler.) Hearing scheduled for 12/05/2011 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2311 Filed &
Entered:

11/18/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Russell Adler (Re: 2310 Notice of

Hearing). (Slatkin, Jason)


2312 Filed &
Entered:

11/18/2011

Certificate of Service

Docket Text: Certificate of Service of Gibraltar Private Bank and Trust's Response to Trustee's
Expedited Motion to Clarify and/or Modify Order Establishing Protocol for Scott Rothstein
Examination and Deposition Filed by Creditor Gibraltar Private Bank and Trust (Re: 2306 Response
filed by Creditor Gibraltar Private Bank and Trust). (DeMaria, Joseph)
2313 Filed &
Entered:

11/20/2011

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 2134 Motion to
Compromise Controversy with (i) The Chapter 11 Trustee, (ii) David Benjamin, and (iii) DWB
Consulting Group, LLC [Negative Notice] filed by Trustee Herbert Stettin). (Lichtman, Charles)
2314 Filed &
Notice Regarding Filing of Transcript
11/21/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2308 Transcript of 11/16/2011 Hearing.
[Document Image Available ONLY to Court Users]. Redaction Request Due By 11/25/2011.
Statement of Personal Data Identifier Redaction Request Due by 12/9/2011. Redacted Transcript
Due by 12/19/2011. Transcript access will be restricted through 02/16/2012.) Redaction Request Due
By 11/25/2011. Statement of Personal Data Identifier Redaction Request Due by 12/9/2011.
Redacted Transcript Due by 12/19/2011. Transcript access will be restricted through 2/16/2012.
(Grooms, Desiree)
2315 Filed &
Entered:

11/21/2011

Order on Motion for Protective Order

Docket Text: Stipulated Portective Order by And Between Trustee And SPD Group, Inc(Re: # 2293)
(Grooms, Desiree)
2316 Filed &
Entered:

11/21/2011

Order on Motion for Protective Order

Docket Text: Stipulate Protective Order by And Between Trustee And Emerald Manor,Inc and Gary
Timmer. (Re: # 2294) (Grooms, Desiree)
2317 Filed &
Entered:

11/21/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2298 (Grooms, Desiree)


2318 Filed &
Entered:

11/21/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2300 (Grooms, Desiree)


2319 Filed &
Notice of Hearing
11/21/2011
Entered:
Docket Text: Notice of Hearing (Re: 2273 Expedited Motion to Clarify) Hearing scheduled for
11/28/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2320 Filed &
Entered:

11/21/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2301 (Grooms, Desiree)

2321 Filed &


Entered:

11/21/2011 Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2302 (Grooms, Desiree)


2322 Filed &
Entered:

11/21/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2303 (Grooms, Desiree)


2323 Filed &
Order on Miscellaneous Motion
11/21/2011
Entered:
Docket Text: Order Granting Motion Re: # 2304 (Grooms, Desiree)
2324 Filed &
Entered:

11/21/2011

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Coquina Investments by Attorney Patricia
A Redmond. (Redmond, Patricia)
2325 Filed &
Entered:

11/21/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2319 Notice of Hearing).
(Lichtman, Charles)
2326 Filed &
Notice of Filing
11/21/2011
Entered:
Docket Text: Notice of Filing Auction Report and Summary, Filed by Trustee Herbert Stettin.
(Attachments: # (1) Volume(s) 1# (2) Volume(s) 2) (Lichtman, Charles)
2327 Filed &
Entered:

11/21/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning October 1, 2011 and
Ending October 31, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
2328 Filed &
Notice to Filer of Apparent Filing Deficiency
11/22/2011
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: THIS FILING DOES NOT
CONFORM TO LOCAL RULE 2091-1. NO FURTHER ACTION WILL BE TAKEN BY
THE COURT.
(Re: 2324 Notice to Withdraw Appearance on behalf of Coquina Investments by Attorney Patricia A
Redmond.) (Grooms, Desiree)
2329 Filed &
Entered:

11/22/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Hearing (Re: 2273 Expedited Motion to Clarify) Hearing
scheduled for 12/05/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2330 Filed &
Entered:

11/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2329 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
2331 Filed &
Entered:

11/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Rhett Traband (Re: 2317 Order on Miscellaneous
Motion). (Traband, Rhett)
2332 Filed &
Entered:

11/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Rhett Traband (Re: 2318 Order on Miscellaneous
Motion). (Traband, Rhett)
2333 Filed &
Certificate of Service
11/22/2011
Entered:
Docket Text: Certificate of Service by Attorney Rhett Traband (Re: 2320 Order on Miscellaneous
Motion). (Traband, Rhett)
2334 Filed &
Entered:

11/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Rhett Traband (Re: 2321 Order on Miscellaneous
Motion). (Traband, Rhett)
2335 Filed &
Certificate of Service
11/22/2011
Entered:
Docket Text: Certificate of Service by Attorney Rhett Traband (Re: 2322 Order on Miscellaneous
Motion). (Traband, Rhett)
2336 Filed &
Entered:

11/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Rhett Traband (Re: 2323 Order on Miscellaneous
Motion). (Traband, Rhett)
2337 Filed &
Motion to Compromise Controversy
11/22/2011
Entered:
Terminated:01/13/2012
Docket Text: Third Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Charitable Organizations [Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
2338 Filed &
Entered:

11/22/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Hearing (Re: 2177 Motion for Sale of Property Asset Subject of the
Trustees Pending Settlement Agreement with George and Gayla Sue Levin Filed by Trustee Herbert
Stettin.) Hearing scheduled for 12/13/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
2339 Filed &
Complaint
11/22/2011
Entered:
Docket Text: Adversary case 11-02881. Complaint by Herbert Stettin against Gibralt Capital, Inc.. to
Avoid and Recover Avoidable Transfers and Other Relief Filing Fee Paid. Nature of Suit:,(11
(Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548
fraudulent transfer)) (Genovese, John)
2340 Filed &
Certificate of No Response
11/22/2011
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 2172 Motion to
Compromise Controversy with The Chapter 11 Trustee and Despacho De Abogados PMB, S.C.
[Negative Notice] filed by Trustee Herbert Stettin). (Gay, David)

2341 Filed &


Entered:

11/22/2011 Complaint

Docket Text: Adversary case 11-02882. Complaint by Herbert Stettin against Handy, Inc.. Filing Fee
Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of
money/property - other)) (Lichtman, Charles)
2342 Filed &
Complaint
11/22/2011
Entered:
Docket Text: Adversary case 11-02883. Complaint by Herbert Stettin against Stanley Joseph
Coniglio. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent
transfer)),(14 (Recovery of money/property - other)) (Lichtman, Charles)
2343 Filed &
Document
11/22/2011
Entered:
Terminated:11/30/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Emess Capital, LLC. (Katzen, Bruce)
2344 Filed &
Entered:

11/22/2011

Notice of Filing

Docket Text: Notice of Filing of Trustee Lender/Investor Litigation Status Report, Filed by Trustee
Herbert Stettin (Re: 2163 Response). (Gay, David)
2345 Filed &
Notice of Appearance
11/22/2011
Entered:
Docket Text: Notice of Appearance and Request for Service by Heather L. Ries Esq. Filed by
Petitioning Creditor Aran Development Inc.. (Ries, Heather)
2346 Filed &
Miscellaneous Motion
11/22/2011
Entered:
Terminated:11/29/2011
Docket Text: Motion for Entry of Order Granting Defendant Leave to Depose Scott W. Rothstein
Filed by Petitioning Creditor Aran Development Inc.. (Ries, Heather)
2347 Filed &
Entered:

11/23/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT
EVENT-MISCELLANEOUS MOTION LOCATED IN MOTION CATEGORY (Re: 2343
Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by Creditor Emess
Capital, LLC.) (Romano, Susan)
2348 Filed &
Miscellaneous Motion
11/23/2011
Entered:
Terminated:11/29/2011
Docket Text: Motion (Unopposed) for Entry of an Order Granting Defendants Leave to Depose Scott
W. Rothstein Filed by Interested Parties Mark Nordlicht, Dahlia Kalter, Bodner Family Foundation,
David Bodner, Naomi Bodner, Murray Huberfeld, Laura Huberfeld, Regent Capital Partners, LLC.
(Attachments: # (1) Exhibit A) (Koroglu, Harris)
2349 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02893. Complaint by Herbert Stettin against Menachem Lifshitz.

Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2350 Filed &
Complaint
11/23/2011
Entered:
Docket Text: Adversary case 11-02895. Complaint by Herbert Stettin against Setvest, LLC. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2351 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02896. Complaint by Herbert Stettin against David Menchel. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2352 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02897. Complaint by Herbert Stettin against Howard Weiss. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2353 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02898. Complaint by Herbert Stettin against Scott Morgan. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2354 Filed &
Complaint
11/23/2011
Entered:
Docket Text: Adversary case 11-02899. Complaint by Herbert Stettin against Utica Advisors, LLC.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2355 Filed &
Complaint
11/23/2011
Entered:
Docket Text: Adversary case 11-02900. Complaint by Herbert Stettin against David Neiss. Filing Fee
Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of
money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))
(Genovese, John)
2356 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02902. Complaint by Herbert Stettin against Harvey Wolinetz.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2357 Filed &

Complaint

Entered:

11/23/2011

Docket Text: Adversary case 11-02903. Complaint by Herbert Stettin against Jacob Mussry, Nassim
Mussry. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2358 Filed &
Complaint
11/23/2011
Entered:
Docket Text: Adversary case 11-02904. Complaint by Herbert Stettin against Matthew Turetsky,
Natalie Turetsky. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2359 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02905. Complaint by Herbert Stettin against Allen Packer. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2360 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02906. Complaint by Herbert Stettin against Seymor Pinewski.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2361 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02907. Complaint by Herbert Stettin against Simeon Schreiber.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2362 Filed &
Entered:

Complaint
11/23/2011

Docket Text: Adversary case 11-02908. Complaint by Herbert Stettin against Edward Paul. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2363 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02909. Complaint by Herbert Stettin against Steven Schraga. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2364 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02910. Complaint by Herbert Stettin against Sussco, Inc.. Filing Fee
Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of
money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))
(Genovese, John)
2365 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02911. Complaint by Herbert Stettin against Ofrona & Ira. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2366 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02912. Complaint by Herbert Stettin against Jacob Szafranski,
Morris Szafranski. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover
of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2367 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02913. Complaint by Herbert Stettin against Craig Howser. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2368 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02914. Complaint by Herbert Stettin against Steven Goldstein.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2369 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02915. Complaint by Herbert Stettin against Steven Adelsberg.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2370 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02916. Complaint by Herbert Stettin against Eisenberg Family
Foundation. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2371 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02917. Complaint by Herbert Stettin against Lifshitz Irrevocable
Trust. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),
(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548
fraudulent transfer)) (Genovese, John)

2372 Filed &


Entered:

11/23/2011 Complaint

Docket Text: Adversary case 11-02918. Complaint by Herbert Stettin against DC Capital
Connections. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2373 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02919. Complaint by Herbert Stettin against Concentrix Capital,
LLC. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),
(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548
fraudulent transfer)) (Genovese, John)
2374 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02920. Complaint by Herbert Stettin against Diamond Street
Equities. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2375 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02921. Complaint by Herbert Stettin against Ber Group, LLC. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2376 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02922. Complaint by Herbert Stettin against Jordan Kavana, Joseph
Sara Kavana. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2377 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02923. Complaint by Herbert Stettin against The Austria Trust.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2378 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02924. Complaint by Herbert Stettin against Edwin Godin. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2379 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02925. Complaint by Herbert Stettin against Landing
Rock/Monarch. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of

property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2380 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02926. Complaint by Herbert Stettin against El Equities, LLC.
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2381 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02927. Complaint by Herbert Stettin against Ary Krivoposk. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2382 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02928. Complaint by Herbert Stettin against HN Associates. Filing
Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2383 Filed &
Motion to Extend Time
11/23/2011
Entered:
Terminated:11/29/2011
Docket Text: Emergency Ex Parte Motion to Extend Time to 11 U.S.C. Section 546(a) Deadline
Filed by Trustee Herbert Stettin. (Genovese, John)
2384 Filed &
Reply
11/23/2011
Entered:
Docket Text: Reply to (2163 Response filed by Trustee Herbert Stettin) Filed by Creditors Caro
Group, LLC, Exito, LLC, Interamerican Holdings, LLC, Marmarser, LLC, Network Resources,
LLC, New Miami Group, LLC, OPMONIES 2 LLC, Pirulin, LLC (Attachments: # (1) Exhibit 1-4)
(Kobert, Roy)
2385 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02929. Complaint by Herbert Stettin against Ballamor Capital
Management, Inc.. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover
of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2386 Filed &
Entered:

11/23/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2338 Notice of Hearing
Amended/Renoticed/Continued). (Suarez, Jesus)
2387 Filed &
Entered:

11/23/2011

Objection

Docket Text: Objection to (2214 Motion to Compromise Controversy with (i) Adversary Case
Defendants Investors Risk Advantage, LP (IRA), Sochet & Company (S&C) and the Ira Sochet Inter
Vivos Revocable Trust (the Sochet Trust); and (ii) Ira Sochet (Sochet) filed by Trustee Herbert
Stettin) Filed by Creditor American Express Travel Related Services Company, Inc. (Koroglu,
Harris)
2388 Filed &
Miscellaneous Motion
11/23/2011
Entered:
Terminated:12/06/2011
Docket Text: Motion to Depose Scott W. Rothstein in accordance with Agreed Order Filed by
Interested Party Levinson & Company, Inc.. (Houston, Bart)
2389 Filed &
Entered:

11/23/2011

Complaint

Docket Text: Adversary case 11-02934. Complaint by Herbert Stettin against Birks & Mayors, Inc..
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2390 Filed &
Entered:

11/27/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2383 Emergency Ex Parte Motion to Extend Time to 11 U.S.C.
Section 546) Hearing scheduled for 11/28/2011 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
2391 Filed &
Certificate of Service
11/28/2011
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2390 Notice of Hearing).
(Suarez, Jesus)
2392 Filed &
Miscellaneous Motion
11/28/2011
Entered:
Terminated:11/30/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Emess Capital, LLC. (Katzen, Bruce)
2393 Filed &
Entered:

11/28/2011

Notice of Filing

Docket Text: Notice of Filing Sworn Direct Testimony of Herbert Stettin Regarding Motion Pursuant
to Fed. R. Bankr. P. 9049 to Approve Settlement and Compromise with (i) Adversary Case
Defendants Investors Risk Advantage, Sochet & Company and Ira Sochet Inter Vivos Trust; and (ii)
Ira Sochet [ECF No. 2214], Filed by Trustee Herbert Stettin. (Genovese, John)
2394 Filed &
Entered:

11/28/2011

Complaint

Docket Text: Adversary case 11-03013. Complaint by Herbert Stettin against Intracoastal Asset
Group, LLC. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of
property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2395 Filed &
Entered:

11/28/2011

Complaint

Docket Text: Adversary case 11-03014. Complaint by Herbert Stettin against Frank J. Preve, Preve
& Associates, LLC. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover
of property)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property 548 fraudulent transfer)) (Genovese, John)
2396 Filed &
Entered:

11/28/2011

Complaint

Docket Text: Adversary case 11-03018. Complaint by Herbert Stettin against Reynaldo Leon. Filing
Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)) (Cimo, David)
2397 Filed &
Entered:

11/29/2011

Complaint

Docket Text: Adversary case 11-03021. Complaint by Herbert Stettin against John Harris, Charles
Sanders, Lisa Ellis. for Damages Filing Fee Paid. Nature of Suit:,(72 (Injunctive relief - other))
(Genovese, John)
2398 Filed &
Complaint
11/29/2011
Entered:
Docket Text: Adversary case 11-03024. Complaint by Herbert Stettin against Africat Marine U.S.A.,
Inc., Richard Ford. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548
fraudulent transfer)),(14 (Recovery of money/property - other)) (Lichtman, Charles)
2399 Filed &
Order on Motion to Consolidate Case
11/29/2011
Entered:
Docket Text: Order Denying Motion To Consolidate on Case 0:2009-bk-34791-RBR (Re: # 1997)
(Grooms, Desiree)
2400 Filed &
Entered:

11/29/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2134) (Grooms, Desiree)
2401 Filed &
Entered:

11/29/2011

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2172) (Grooms, Desiree)
2402 Filed &
Entered:

11/29/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2346 (Grooms, Desiree)


2403 Filed &
Entered:

11/29/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2348 (Grooms, Desiree)


2404 Filed &
Entered:

11/29/2011

Order on Motion to Extend Time

Docket Text: Order Denying Motion to Extend Time (Re: # 2383) (Grooms, Desiree)
2405 Filed &
Certificate of Service
11/29/2011
Entered:
Docket Text: Certificate of Service by Attorney Michael I Goldberg Esq (Re: 2399 Order on Motion
to Consolidate Case). (Goldberg, Michael)
2406 Filed &
Entered:

11/29/2011

Notice of Filing

Docket Text: Notice of Filing District Court's Order Regarding the Deposition of Scott Rothstein,
Filed by Creditor Gibraltar Private Bank and Trust. (Attachments: # (1) Exhibit A) (DeMaria,
Joseph)
2407 Filed &
Notice Withdraw Document
11/29/2011
Entered:
Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 1553
Miscellaneous Motion, 1558 Miscellaneous Motion). (Lichtman, Charles)
2408 Filed &
Entered:

11/29/2011

Complaint

Docket Text: Adversary case 11-03033. Complaint by Herbert Stettin against V. Georgio Spirits Co.
LLC. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer))
(Attachments: # (1) Exhibit A# (2) Exhibit B) (Genovese, John)
2409 Filed &
Entered:

11/29/2011

Complaint

Docket Text: Adversary case 11-03034. Complaint by Herbert Stettin against Banyon Capital, LLC.
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer))
(Genovese, John)
2410 Filed &
Miscellaneous Motion
11/29/2011
Entered:
Terminated:11/30/2011
Docket Text: Motion for Entry of an Order Granting Leave to Depose Scott W. Rothstein Filed by
Interested Party TD Bank, N.A.. (Bloom, Mark)
2411 Filed &
Entered:

11/29/2011

Complaint

Docket Text: Adversary case 11-03035. Complaint by Herbert Stettin against Francesco Profaci.
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2412 Filed &
Complaint
11/29/2011
Entered:
Docket Text: Adversary case 11-03036. Complaint by Herbert Stettin against Banyon Funding, LLC,
Banyon Investments, LLC, Banyon Resources, LLC. Filing Fee Paid. Nature of Suit:,(13 (Recovery
of money/property - 548 fraudulent transfer)) (Genovese, John)
2413 Filed &
Entered:

11/29/2011

Complaint

Docket Text: Adversary case 11-03040. Complaint by Herbert Stettin against Daniel Courtney, P.A..
Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(12
(Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent
transfer)) (Genovese, John)
2414 Filed &
Certificate of Service
11/30/2011
Entered:
Docket Text: Certificate of Service Filed by Interested Parties David Bodner, Naomi Bodner, Bodner
Family Foundation, Laura Huberfeld, Murray Huberfeld, Dahlia Kalter, Mark Nordlicht, Regent
Capital Partners, LLC (Re: 2403 Order on Miscellaneous Motion). (Koroglu, Harris)
2415 Filed &
Entered:

11/30/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Gibraltar Private Bank and Trust (Re: 2406
Notice of Filing filed by Creditor Gibraltar Private Bank and Trust). (DeMaria, Joseph)
2416 Filed &
Order on Motion to Compromise Controversy
11/30/2011
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2214) (Grooms, Desiree)
2417 Filed &
Order on Miscellaneous Motion
11/30/2011
Entered:
Docket Text: Order Granting Motion Re: # 2410 (Grooms, Desiree)
2418 Filed &
Entered:

11/30/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2392 (Grooms, Desiree)


2419 Filed &
Response
11/30/2011
Entered:
Docket Text: Response to (2273 Expedited Motion to Clarify (Re: 1751 Order on Miscellaneous
Motion) filed by Trustee Herbert Stettin) Filed by Interested Party TD Bank, N.A. (Bloom, Mark)
2420 Filed &
Entered:

11/30/2011

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Alvin S. Goldstein Esq Filed by
Interested Party Robert C. Furr. (Goldstein, Alvin)
2421 Filed &
Miscellaneous Motion
11/30/2011
Entered:
Terminated:12/02/2011
Docket Text: Agreed Motion Leave to Depose Scott W. Rothstein Filed by Interested Party Robert C.
Furr. (Goldstein, Alvin)
2422 Filed &
Notice of Unavailability
11/30/2011
Entered:
Docket Text: Notice of Unavailability from 12/12/11 to 12/20/11 by Attorney Melissa Alagna.
(Alagna, Melissa)
2423 Filed &
Entered:

11/30/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2400 Order on Motion to
Compromise Controversy, 2401 Order on Motion to Compromise Controversy). (Lichtman, Charles)
2424 Filed &
Certificate of Service
12/01/2011
Entered:
Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 2418 Order on Miscellaneous
Motion). (Katzen, Bruce)
2425 Filed &
Entered:

12/01/2011

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Harold D Moorefield Jr. Filed by
Creditor Gibraltar Private Bank and Trust. (Moorefield Jr., Harold)
2426 Filed &
12/01/2011 Motion to Sell Free and Clear
Entered:
Terminated:12/15/2011

Docket Text: Expedited Motion to Sell Real Property located at 591 NW 5th Street, Pompano Beach,
Florida 33060 Free and Clear Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2427 Filed &
Entered:

12/01/2011

Response

Docket Text: Response to (2292 Motion For Sanctions Against Hebert Stettin filed by Interested
Party Russell Adler) Filed by Trustee Herbert Stettin (Lichtman, Charles)
2428 Filed &
Objection to Claim
12/01/2011
Entered:
Terminated:11/15/2012
Docket Text: First Objection to Claim of in the Amount of [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
2429 Filed:
Entered:

12/01/2011 BNC Certificate of Mailing


12/02/2011

Docket Text: BNC Certificate of Mailing (Re: 2399 Order Denying Motion To Consolidate on Case
0:2009-bk-34791-RBR) Notice Date 12/01/2011. (Admin.)
2430 Filed:
Entered:

12/01/2011 BNC Certificate of Mailing - PDF Document


12/02/2011

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2404 Order Denying Motion to
Extend Time) Notice Date 12/01/2011. (Admin.)
2431 Filed &
Entered:

12/02/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2421 (Grooms, Desiree)


2432 Filed &
Entered:

12/02/2011

Notice of Filing

Docket Text: Notice of Filing of Order Granting SFS Capital Funding, LLC's Unopposed Motion for
Entry of an Order Granting SFS Capital Funding, LLC Leave to Depose Scott W. Rothstein, Filed by
Interested Party SFS Capital Funding, LLC. (Attachments: # (1) Exhibit) (Eaton, John)
2433 Filed &
Entered:

12/02/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2426 Expedited Motion to Sell Real Property located at 591
NW 5th Street, Pompano Beach, Florida 33060 Free and Clear Filed by Trustee Herbert Stettin.)
Hearing scheduled for 12/09/2011 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2434 Filed &
Entered:

12/02/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Mark D. Bloom Esq. (Re: 2417 Order on
Miscellaneous Motion). (Bloom, Mark)
2435 Filed &
12/02/2011 Miscellaneous Motion
Entered:
Terminated:12/21/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Interested Party Jeffrey Epstein. (Attachments: # (1) Exhibit State Court Complaint) (Graham, John)
2436 Filed &
Entered:

12/05/2011

Response

Docket Text: Response to (2428 First Objection to Claim of in the Amount of [Negative Notice] filed
by Trustee Herbert Stettin) Filed by Other Professional Robert C. Buschel (Attachments: # (1)
Exhibit Order approving settlement with attached settlement) (Buschel, Robert)
2437 Filed &
Entered:

12/05/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2433 Notice of Hearing).
(Lichtman, Charles)
2438 Filed &
Application for Compensation
12/05/2011
Entered:
Terminated:12/21/2011
Docket Text: Second Interim Fee Application for Compensation for John L. Heller, Accountant,
Period: 10/1/2010 to 11/30/2011, Fee: $216,929.00, Expenses: $315.12. Filed by Accountant John L.
Heller. (Heller, John)
2439 Filed &
Entered:

12/06/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2388 (Grooms, Desiree)


2440 Filed &
Amended Order
12/06/2011
Entered:
Docket Text: Amended Order (Re: 2273 Motion to Clarify filed by Trustee Herbert Stettin).
(Grooms, Desiree)
2441 Filed &
Entered:

12/06/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination of Scott W. Rothstein on December 12, 2011
at 8:30 A.M., EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2442 Filed &
Motion to Shorten Time
12/06/2011
Entered:
Terminated:12/09/2011
Docket Text: Ex Parte Motion to Shorten Time to Notice Creditors of Fee Hearing Filed by
Accountant John L. Heller. (Heller, John)
2443 Filed &
Notice of Taking Deposition
12/06/2011
Entered:
Docket Text: Notice of Taking Deposition of Scott Rothstein on December 12, 2011 at 1:00 P.M.
Filed by Creditors Carol Morse, Edward J. Morse, Morse Operations Inc.. (Scott, Matthew) Modified
on 12/7/2011 to Reflect Deposition Date and Time (Grooms, Desiree).
2444 Filed &
Entered:

12/06/2011 Notice of Filing

Docket Text: Notice of Filing Notice of Deposition, Filed by Creditors Carol Morse, Edward J.
Morse, Morse Operations Inc.. (Attachments: # (1) Exhibit) (Scott, Matthew)
2445 Filed &
Notice Withdraw Document
12/06/2011
Entered:
Docket Text: Notice to Withdraw Document Filed by Creditors Carol Morse, Edward J. Morse,
Morse Operations Inc. (Re: 2443 Notice of Taking Deposition). (Scott, Matthew)
2446 Filed &
Entered:

12/06/2011

Certificate of Service

Docket Text: Certificate of Service of Agreed Order on Defendant, Aran Development, Inc.'s, Motion
for Leave to Depose Scott W. Rothstein by Attorney Heather L. Ries Esq. (Re: 2402 Order on
Miscellaneous Motion). (Ries, Heather)
2447 Filed &
Entered:

12/06/2011

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination of Scott W. Rothstein on December 12, 2011
at 9:00 a.m. Filed by Creditor Committee Official Committee of Creditors. (Goldberg, Michael)
2448 Filed &
Miscellaneous Motion
12/06/2011
Entered:
Terminated:12/16/2011
Docket Text: Emergency Motion Seeking Entry of an Order Granting Leave to Depose Scott
Rothstein Filed by Creditor FEP Victims Group. (Attachments: # (1) Exhibit A (FEP Civil Action
Complaint)# (2) Exhibit B (December 12, 2011 Order by Judge Cohn Granting Leave to Depose
Rothstein)) (Aaronson, Geoffrey)
2449 Filed &
Entered:

12/07/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: PARTY FILER ENTERED
INCORRECT DEPOSITION INFORMATION WITHIN DOCKET TEXT. NO FURTHER
ACTION REQUIRED FOR THE ENTRY, TEXT CORRECTED BY THE COURT.
(Re: 2443 Notice of Taking Deposition of Scott Rothstein on December 12, 2011 at 1:00 P.M. Filed
by Creditors Carol Morse, Edward J. Morse, Morse Operations Inc.. .) (Grooms, Desiree)
2450 Filed &
Motion to Compromise Controversy
12/07/2011
Entered:
Terminated:01/10/2012
Docket Text: Motion to Compromise Controversy with Fidelity Charitable Gift Fund Filed by
Trustee Herbert Stettin. (Genovese, John)
2451 Filed &
Miscellaneous Motion
12/07/2011
Entered:
Terminated:12/13/2011
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Shimon Levy. (Salim Jr, William)
2452 Filed &
Entered:

12/07/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2448 Emergency Motion Seeking Entry of an Order Granting
Leave to Depose Scott Rothstein Filed by Creditor FEP Victims Group.) Hearing scheduled for
12/09/2011 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano,
Susan)
2453 Filed &
Entered:

12/07/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2435 Motion for Entry of Order Granting Leave to Depose
Scott W. Rothstein Filed by Interested Party Jeffrey Epstein.) Hearing scheduled for 12/09/2011 at
10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
2454 Filed &
Entered:

12/07/2011

Notice of Filing

Docket Text: Notice of Filing of a Notice of Deposition, Filed by Creditor VRLP1, LLC.

(Attachments: # (1) Exhibit A) (Booth, Mark)


2455 Filed &
Entered:

12/07/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Geoffrey S. Aaronson (Re: 2452 Notice of Hearing).
(Aaronson, Geoffrey)
2456 Filed &
Entered:

12/07/2011

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Scott W. Rothstein on December 12, 2011 at 8:30 a.m.
Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)
2457 Filed &
Miscellaneous Motion
12/07/2011
Entered:
Docket Text: Amended Motion for Entry of an Order Granting Leave to Depose Scott W. Rothstein
(Emergency) Filed by Creditor FEP Victims Group. (Attachments: # (1) Exhibit A (FEP Civil Action
Complaint, Case No. 11-61688-JIC)# (2) Exhibit B (Judge James I. Cohn Order Granting Leave to
Depose Rothstein)) (Aaronson, Geoffrey)
2458 Filed &
Entered:

12/08/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Jeffrey Epstein (Re: 2453 Notice of
Hearing). (Graham, John)
2459 Filed &
Notice of Filing
12/08/2011
Entered:
Docket Text: Notice of Filing Order on Renewed Motion to Take Deposition of Scott Rothstein from
State Court matter, Filed by Interested Party Jeffrey Epstein (Re: 2453 Notice of Hearing).
(Attachments: # (1) Exhibit Order from State Court case) (Graham, John)
2460 Filed &
Entered:

12/08/2011

Notice of Filing

Docket Text: Notice of Filing Cross-Notice of Taking Deposition of Scott W. Rothstein in FEP Civil
Action, Filed by Creditor FEP Victims Group. (Attachments: # (1) Exhibit Cross-Notice of Taking
Deposition of Scott W. Rothstein in FEP Civil Action) (Aaronson, Geoffrey)
2461 Filed &
Miscellaneous Motion
12/08/2011
Entered:
Terminated:12/13/2011
Docket Text: Emergency Motion Limit Deposition Of Rothstein Filed by Creditor VRLP1, LLC.
(Booth, Mark)
2462 Filed &
Motion to Extend Time
12/08/2011
Entered:
Terminated:12/13/2011
Docket Text: Motion to Extend Time to Submit Proposed Orders Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
2463 Filed &
Entered:

12/08/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2416 Order on Motion to
Compromise Controversy). (Lichtman, Charles)

2464 Filed &


Entered:

12/08/2011 Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2440 Amended Order).
(Lichtman, Charles)
2465 Filed &
Motion to Amend
12/08/2011
Entered:
Terminated:12/20/2011
Docket Text: Expedited Motion to Amend Re: 1751 Order on Miscellaneous Motion Re: Press
Access to Rothstein Examination/Deposition Daily Transcripts Filed by Creditor Razorback
Funding, LLC. (Attachments: # (1) Exhibit A) (Silver, James)
2466 Filed &
Miscellaneous Motion
12/08/2011
Entered:
Terminated:12/21/2011
Docket Text: Expedited Motion to Allow Payment of Marc Nurik, Esq.'s Fees in Association with
Rothstein Depositions/Examinations Filed by Creditor Razorback Funding, LLC. (Silver, James)
2478 Filed:
Entered:

12/08/2011 Notice of Change of Address


12/12/2011

Docket Text: Notice of Change of Address Filed by Creditor John B Thompson III . (GrasterThomas, Tanesha)
2479 Filed:
Entered:

12/08/2011 Objection
12/12/2011

Docket Text: Objection to (2428 First Objection to Claim of in the Amount of [Negative Notice]
filed by Trustee Herbert Stettin) Filed by Creditor Marilu Coffman (Graster-Thomas, Tanesha)
2467 Filed &
Entered:

Notice of Hearing
12/09/2011

Docket Text: Notice of Hearing (Re: 2465 Expedited Motion to Amend Re: Order on Miscellaneous
Motion Re: Press Access to Rothstein Examination/Deposition Daily Transcripts Filed by Creditor
Razorback Funding, LLC., 2466 Expedited Motion to Allow Payment of Marc Nurik, Esq.'s Fees in
Association with Rothstein Depositions/Examinations Filed by Creditor Razorback Funding, LLC.)
Hearing scheduled for 12/09/2011 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2468 Filed &
Entered:

12/09/2011

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 2465 Expedited Motion to Amend Re: Order on
Miscellaneous Motion Press Access to Rothstein Examination/Deposition Daily Transcripts Filed by
Creditor Razorback Funding, LLC., 2466 Expedited Motion to Allow Payment of Marc Nurik, Esq.'s
Fees in Association with Rothstein Depositions/Examinations Filed by Creditor Razorback Funding,
LLC.) Hearing scheduled for 12/13/2011 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
2469 Filed &
Notice of Filing
12/09/2011
Entered:
Terminated:12/12/2011
Docket Text: Notice of Filing Notice of Joinder in Motion to Abate Claims Against Net Loser
Victims, Filed by Creditor VRLP1, LLC (Re: 2066 Motion to Abate). (Booth, Mark)

2470 Filed &


Entered:

12/09/2011

Order Shortening Time

Docket Text: Order Granting Motion to Shorten Time for Notice (Re: #2442) (Harper, Susan)
2471 Filed &
Entered:

12/09/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2461 Emergency Motion Limit Deposition Of Rothstein Filed
by Creditor VRLP1, LLC.) Hearing scheduled for 12/13/2011 at 01:30 PM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
2472 Filed &
Certificate of Service
12/09/2011
Entered:
Docket Text: Certificate of Service Filed by Accountant John L. Heller (Re: 2470 Order Shortening
Time). (Heller, John)
2474 Filed:
Entered:

12/09/2011 Motion for Joinder


12/12/2011

Docket Text: Joinder in(Re: 2066 Motion to Abate) Filed by Creditor VRLP1, LLC . **This
Replaces DE#2469**(Weldon, Melva)
2473 Filed &
Response
12/10/2011
Entered:
Docket Text: Limited Response to (2462 Motion to Extend Time to Submit Proposed Orders filed by
Trustee Herbert Stettin) Filed by Interested Parties Katie Adler, Russell Adler (Slatkin, Jason)
2475 Filed &
Entered:

12/12/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: 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: Joinder Motion Located Under Bankrutpcy-->Motions/Applications (Re: 2469 Notice of
Filing Notice of Joinder in Motion to Abate Claims Against Net Loser Victims, Filed by Creditor
VRLP1, LLC) (Weldon, Melva)
2476 Filed &
Entered:

12/12/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2450 Motion to Compromise Controversy with Fidelity
Charitable Gift Fund Filed by Trustee Herbert Stettin.) Hearing scheduled for 01/06/2012 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2477 Filed &
Certificate of Service
12/12/2011
Entered:
Docket Text: Certificate of Service Filed by Creditor Razorback Funding, LLC (Re: 2468 Notice of
Hearing Amended/Renoticed/Continued). (Silver, James)
2480 Filed &
Entered:

12/13/2011

Order on Miscellaneous Motion

Docket Text: Order Denying Motion Re: # 2451 (Grooms, Desiree)


2481 Filed &
Entered:

12/13/2011

Order on Miscellaneous Motion

Docket Text: Order Denying Motion Re: # 2461 (Grooms, Desiree)


2482 Filed &
Entered:

12/13/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney William G Salim Jr (Re: 2481 Order on
Miscellaneous Motion). (Salim Jr, William)
2483 Filed &
Order on Motion to Extend Time
12/13/2011
Entered:
Docket Text: Order Granting Motion to Extend Time (Re: # 2462) (Grooms, Desiree)
2484 Filed &
Certificate of Service
12/14/2011
Entered:
Docket Text: Certificate of Service by Attorney Mark F Booth (Re: 2461 Emergency Motion Limit
Deposition Of Rothstein filed by Creditor VRLP1, LLC). (Attachments: # (1) Exhibit Order Denying
Emergency Motion [ECF# 2461] Without Prejudice) (Booth, Mark)
2485 Filed &
Miscellaneous Motion
12/14/2011
Entered:
Terminated:12/19/2011
Docket Text: Motion Entry of an Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Joseph Sparveri. (Safra, Steven)
2486 Filed &
Notice of Change of Address
12/14/2011
Entered:
Docket Text: Notice of Change of Address for Attorney Filed by Trustee Herbert Stettin. (Gay,
David)
2500 Filed:
Entered:

12/14/2011 Response
12/19/2011

Docket Text: Response to (2428 First Objection to Claim of in the Amount of [Negative Notice] filed
by Trustee Herbert Stettin) Filed by Creditor Richard C Wolfe (Grooms, Desiree)
2487 Filed &
Miscellaneous Motion
12/15/2011
Entered:
Terminated:01/09/2012
Docket Text: Motion Entry of an Order Granting Leave to Depose Scott W. Rothstein Filed by
Creditor Joseph Sparveri. (Safra, Steven)
2488 Filed &
Entered:

12/15/2011

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Filed by Trustee Herbert Stettin. (Talenfeld,
Deborah)
2489 Filed &
Order on Miscellaneous Motion
12/15/2011
Entered:
Docket Text: Order Granting Motion Re: # 2435 (Grooms, Desiree)
2490 Filed &
Entered:

12/15/2011

Order on Motion Sell Free and Clear

Docket Text: Order Granting Motion to Sell Free and Clear of Liens (Re: #2426) (Grooms, Desiree)
2491 Filed &
Entered:

12/15/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2476 Notice of Hearing).
(Lichtman, Charles)
2492 Filed &
Entered:

12/16/2011

Transcript

Docket Text: Transcript of 11/28/2011 Hearing. (Re: 2066 Motion to Abate Claims Against Net
Loser Victims Filed by Creditor Pirulin, LLC.). Redaction Request Due By 12/23/2011. Statement of
Personal Data Identifier Redaction Request Due by 01/6/2012. Redacted Transcript Due by
01/17/2012. Transcript access will be restricted through 03/15/2012. (Ouellette and Mauldin)
Modified on 3/22/2012 to Release for Public Viewing(Grooms, Desiree).
2493 Filed &
Entered:

12/16/2011

Transcript

Docket Text: Transcript of 12/5/2011 Hearing. (Re: 2273 Expedited Motion to Clarify, 2292 Motion
For Sanctions Against Hebert Stettin Filed by Interested Party Russell Adler.). Redaction Request
Due By 12/23/2011. Statement of Personal Data Identifier Redaction Request Due by 01/6/2012.
Redacted Transcript Due by 01/17/2012. Transcript access will be restricted through 03/15/2012.
(Ouellette and Mauldin) Modified on 3/22/2012 to Release For Public Viewing(Grooms, Desiree).
2494 Filed &
Order Continuing Hearing
12/16/2011
Entered:
Docket Text: Order Continuing Hearing On (Re: 2177 Motion for Sale of Property filed by Trustee
Herbert Stettin). Hearing scheduled for 12/22/2011 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree)
2495 Filed &
Entered:

12/16/2011

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2448 (Grooms, Desiree)


2496 Filed &
Certificate of Service
12/16/2011
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2494 Order Continuing
Hearing). (Suarez, Jesus)
2497 Filed &
Entered:

12/19/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2492 Transcript of 11/28/2011 Hearing.
[Document Image Available ONLY to Court Users]) Redaction Request Due By 12/23/2011.
Statement of Personal Data Identifier Redaction Request Due by 1/6/2012. Redacted Transcript Due
by 1/17/2012. Transcript access will be restricted through 3/15/2012. (Grooms, Desiree)
2498 Filed &
Notice Regarding Filing of Transcript
12/19/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2493 Transcript of 12/5/2011 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 12/23/2011. Statement of
Personal Data Identifier Redaction Request Due by 1/6/2012. Redacted Transcript Due by 1/17/2012.
Transcript access will be restricted through 3/15/2012. (Grooms, Desiree)
2499 Filed &
Entered:

12/19/2011

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2487 Motion Entry of an Order Granting Leave to Depose Scott
W. Rothstein Filed by Creditor Joseph Sparveri.) Hearing scheduled for 01/06/2012 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2501 Filed &
Entered:

12/19/2011

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect Party Filer Selected. THE
COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re:
2485 Motion Entry of an Order Granting Leave to Depose Scott W. Rothstein Filed by Creditor
Joseph Sparveri.) (Grooms, Desiree)
2502 Filed &
Entered:

12/20/2011

Motion to Clarify

Terminated:12/21/2011
Docket Text: Ex Parte Motion to Clarify (Re: 942 Application to Employ) the Scope of Employment
of Joseph J. Luzinski and Development Specialists, Inc. as Consultant/Expert Witness for the Trustee
Nunc Pro Tunc to December 19, 2011 Filed by Trustee Herbert Stettin. (Genovese, John)
2503 Filed &
Entered:

12/20/2011

Order on Motion to Amend

Docket Text: Order Granting Motion To Amend (Re: # 2465) (Grooms, Desiree)
2504 Filed &
Entered:

12/20/2011

Notice of Filing

Docket Text: Notice of Filing E-mail Correspondence, Filed by Creditor Razorback Funding, LLC
(Re: 2503 Order on Motion to Amend). (Attachments: # (1) Exhibit A) (Silver, James)
2505 Filed &
Entered:

12/20/2011

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning November 1, 2011 and
Ending November 30, 2011 Filed by Trustee Herbert Stettin. (Gay, David)
2506 Filed &
Entered:

12/20/2011

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
2507 Filed &
Entered:

12/20/2011

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Filed by Trustee Herbert Stettin. (Aungst,
Kristopher)
2508 Filed &
Entered:

12/20/2011

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Filed by Trustee Herbert Stettin.
(Singerman, Paul)
2509 Filed &
Order on Miscellaneous Motion
12/21/2011
Entered:
Docket Text: Order Granting Motion Re: # 2466 (Grooms, Desiree)
2510 Filed &
Entered:

12/21/2011

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2438) for John L. Heller, fees
awarded: $189494.40, expenses awarded: $315.12 (Grooms, Desiree)
2511 Filed &
Entered:

12/21/2011

Order on Miscellaneous Motion

Docket Text: Amended Order Denying Motion Re: # 2435 (Grooms, Desiree)

2512 Filed &


Entered:

12/21/2011 Order on Motion to Clarify

Docket Text: Order Granting Motion To Clarify (Re: # 2502) (Grooms, Desiree)
2513 Filed &
Motion for Protective Order
12/21/2011
Entered:
Terminated:12/23/2011
Docket Text: Ex Parte Motion for Protective Order , in addition to Agreed Motion for Confidentiality
Order by and between Trustee and Frank Spinosa Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
2513 Filed &
Miscellaneous Motion
12/21/2011
Entered:
Terminated:12/23/2011
Docket Text: Ex Parte Motion for Protective Order , in addition to Agreed Motion for Confidentiality
Order by and between Trustee and Frank Spinosa Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
2514 Filed:
12/21/2011 BNC Certificate of Mailing
Entered:
12/22/2011
Docket Text: BNC Certificate of Mailing (Re: 2498 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
12/21/2011. (Admin.)
2515 Filed &
Entered:

12/22/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney John S Graham (Re: 2511 Order on Miscellaneous
Motion). (Graham, John)
2516 Filed &
Entered:

12/22/2011

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2512 Order on Motion to
Clarify). (Suarez, Jesus)
2517 Filed &
Certificate of Service
12/22/2011
Entered:
Docket Text: Certificate of Service Filed by Creditor Razorback Funding, LLC (Re: 2503 Order on
Motion to Amend, 2509 Order on Miscellaneous Motion). (Silver, James)
2519 Filed:
Entered:

12/22/2011 Order (Generic)


12/23/2011

Docket Text: Agreed Confidentiality Order Between Trustee and Frank Spinosa Re: (Re: 2513
Motion for Protective Order filed by Trustee Herbert Stettin, Miscellaneous Motion). (Cervino,
Maria)
2518 Filed &
Entered:

12/23/2011

Order on Motion for Protective Order

Docket Text: Stipulated Protective Order Granting Motion For Protective Order By and Between
Trustee and Frank Spinosa (Re: # 2513), (Cervino, Maria)
2518 Filed &
Entered:

12/23/2011

Order on Miscellaneous Motion

Docket Text: Stipulated Protective Order Granting Motion For Protective Order By and Between
Trustee and Frank Spinosa (Re: # 2513), (Cervino, Maria)
2521 Filed:
Entered:

12/23/2011 Document Under Seal


12/27/2011

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-16) Michael Szafranski's Sealed
Motion to Seal Claim of Confidentiality Regarding the December 16, 2011 Examination of Scott
Rothstein. (LaCoursiere, Chris) Modified on 1/4/2012 to add the title of the document. Original
motion is returned to the filer pursuant to Judge Raymond B. Ray, no PDF Image is attached.
(LaCoursiere, Chris).
2522 Filed:
Entered:

12/23/2011 Document Under Seal


12/27/2011

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-17) (LaCoursiere, Chris) Modified
on 1/4/2012 - Document returned to filer pursuant to Judge Raymond B. Ray, no PDF Image is
attached. (LaCoursiere, Chris).
2523 Filed:
12/23/2011 Document Under Seal
Entered:
12/27/2011
Docket Text: Document Under Seal. (Assigned ID Number: 11-F-18) (LaCoursiere, Chris) Modified
on 1/4/2012 - Document returned to filer pursuant to Judge Raymond B. Ray, no PDF Image is
attached. (LaCoursiere, Chris).
2520 Filed &
Entered:

12/27/2011

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2503 Closed. Complaint Dismissed (Gomez, Edy)
2524 Filed &
Certificate of Service
12/27/2011
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2490 Order on Motion Sell
Free and Clear, 2495 Order on Miscellaneous Motion). (Lichtman, Charles)
2525 Filed &
Entered:

12/27/2011

Request For Hearing

Docket Text: Request for Expedited Hearing re: Szafranski Claim of Confidentiality regarding Scott
Rothstein Deposition Transcript Filed by Creditor Razorback Funding, LLC (Re: [2521] Document
Under Seal, [2522] Document Under Seal, [2523] Document Under Seal). (Silver, James)
2526 Filed &
Notice of Hearing
12/28/2011
Entered:
Docket Text: Notice of Hearing (Re: 2525 Request for Expedited Hearing re: Szafranski Claim of
Confidentiality regarding Scott Rothstein Deposition Transcript Filed by Creditor Razorback
Funding, LLC) Hearing scheduled for 01/04/2012 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
2527 Filed &
Entered:

12/28/2011

Order on Motion for Sale of Property

Docket Text: Order Granting Motion for Sale of Property (Re: # 2177) (Grooms, Desiree)
2528 Filed &
Entered:

12/29/2011

Transcript

Docket Text: Transcript of 11/15/2011 Hearing. (Re: 1997 Motion to Consolidate Case). Redaction
Request Due By 01/5/2012. Statement of Personal Data Identifier Redaction Request Due by
01/19/2012. Redacted Transcript Due by 01/30/2012. Transcript access will be restricted through

03/28/2012. (Ouellette and Mauldin) Modified on 4/13/2012 For Public Access(Grooms, Desiree).
2529 Filed &
Entered:

12/29/2011

Transcript

Docket Text: Transcript of 11/16/2011 Hearing. (Re: 1997 Motion to Consolidate Case). Redaction
Request Due By 01/5/2012. Statement of Personal Data Identifier Redaction Request Due by
01/19/2012. Redacted Transcript Due by 01/30/2012. Transcript access will be restricted through
03/28/2012. (Ouellette and Mauldin) Modified on 4/13/2012 For Public Access(Grooms, Desiree).
2530 Filed &
Entered:

12/29/2011

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3678 Closed. Complaint Dismissed (Gomez, Edy)
2531 Filed &
Notice Regarding Filing of Transcript
12/29/2011
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2528 Transcript of 11/15/2011 Hearing.
[Document Image Available ONLY to Court Users]) Redaction Request Due By 1/5/2012. Statement
of Personal Data Identifier Redaction Request Due by 1/19/2012. Redacted Transcript Due by
1/30/2012. Transcript access will be restricted through 3/28/2012. (Grooms, Desiree)
2532 Filed &
Entered:

12/29/2011

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2529 Transcript of 11/16/2011 Hearing.
[Document Image Available ONLY to Court Users]) Redaction Request Due By 1/5/2012. Statement
of Personal Data Identifier Redaction Request Due by 1/19/2012. Redacted Transcript Due by
1/30/2012. Transcript access will be restricted through 3/28/2012. (Grooms, Desiree)
2533 Filed &
Close Adversary Case
12/29/2011
Entered:
Docket Text: Adversary Case 0:11-ap-2504 Closed. Complaint Dismissed (Gomez, Edy)
2534 Filed &
Entered:

12/30/2011

Document Under Seal

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-19)Sealed Motion by Levinson &
Company Inc. to Seal Claim of Confidentiality Regarding the December 22, 2011 Examination of
Scott Rothstein. (LaCoursiere, Chris) Modified on 1/4/2012 to add the title of the document. Original
motion is returned to the filer pursuant to Judge Raymond B. Ray, no PDF Image is attached.
(LaCoursiere, Chris).
2535 Filed &
Entered:

12/30/2011

Document Under Seal

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-20) (LaCoursiere, Chris) Modified
on 1/4/2012 - Document returned to filer pursuant to Judge Raymond B. Ray, no PDF Image is
attached. (LaCoursiere, Chris).
2536 Filed &
Entered:

12/30/2011

Document Under Seal

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-21) (LaCoursiere, Chris) (Entered:
12/30/2011) Modified on 1/4/2012 - Document returned to filer pursuant to Judge Raymond B. Ray,
no PDF Image is attached. (LaCoursiere, Chris).
2537 Filed &

Order Setting Hearing

Entered:

12/30/2011

Docket Text: Order Setting Hearing on Documents Filed Under Seal. Hearing scheduled for
01/04/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
2538 Filed &
Certificate of No Response
12/30/2011
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 2337 Third Motion to
Compromise Controversy with the Chapter 11 Trustee and Various Charitable Organizations
[Negative Notice] filed by Trustee Herbert Stettin). (Marcushamer, Isaac)
2539 Filed &
Entered:

12/30/2011

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2527 Order on Motion for
Sale of Property). (Lichtman, Charles)
2540 Filed &
Entered:

12/30/2011

Document Under Seal

Docket Text: Document Under Seal. (Assigned ID Number: 11-F-22) (LaCoursiere, Chris) Modified
on 1/4/2012 - Document returned to filer pursuant to Judge Raymond B. Ray, no PDF Image is
attached. (LaCoursiere, Chris).
2546 Filed:
12/30/2011 Objection
Entered:
01/04/2012
Docket Text: Response to (2428 First Omnibus Objection as to Claim #136 of Magdalaena Krauss in
the Amount of $5837.45 [Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor
Magdalaena L Krauss (Harper, Susan)
2541 Filed:
Entered:

12/31/2011 BNC Certificate of Mailing


01/01/2012

Docket Text: BNC Certificate of Mailing (Re: 2531 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
12/31/2011. (Admin.)
2542 Filed:
12/31/2011 BNC Certificate of Mailing
Entered:
01/01/2012
Docket Text: BNC Certificate of Mailing (Re: 2532 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
12/31/2011. (Admin.)
2543 Filed:
Entered:

01/01/2012 BNC Certificate of Mailing - PDF Document


01/02/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2537 Order Setting Hearing on
Documents Filed Under Seal. Hearing scheduled for 01/04/2012 at 09:30 AM at 299 E Broward
Blvd Room 308) Notice Date 01/01/2012. (Admin.)
2544 Filed &
Entered:

01/03/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Razorback Funding, LLC (Re: 2526 Notice of
Hearing, 2537 Order Setting Hearing). (Silver, James)
2545 Filed &
Entered:

01/03/2012

Notice of Hearing

Docket Text: Notice of Hearing of Document Under Seal. (Assigned ID Number: 11-F-22) Hearing
scheduled for 01/04/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2547 Filed &
Entered:

01/04/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry - Modified Docket Text pursuant to Judge Raymond B. Ray.
No PDF Images will be attached to the docket entries. (Re: [2521] Document Under Seal. ., [2522]
Document Under Seal. ., [2523] Document Under Seal. ., [2534] Document Under Seal. ., [2535]
Document Under Seal. ., [2536] Document Under Seal. ., [2540] Document Under Seal. .)
(LaCoursiere, Chris)
2548 Filed &
Order (Generic)
01/05/2012
Entered:
Docket Text: Order Granting (Re: [2540] Document Under Seal). (Grooms, Desiree)
2549 Filed &
Notice of Appearance
01/05/2012
Entered:
Docket Text: Notice of Appearance and Request for Service by Michael S Hoffman Filed by Creditor
Ary Krivopsik. (Hoffman, Michael)
Filed &
Entered:

01/06/2012

Automatic docket of credit card

Docket Text: Receipt of Motion for Relief From Stay(09-34791-RBR) [motion,mrlfsty] ( 176.00)
Filing Fee. Receipt number 12609974. Fee amount 176.00. (U.S. Treasury)
2550 Filed &
Motion for Relief From Stay
01/06/2012
Entered:
Terminated:02/02/2012
Docket Text: Motion for Relief from Stay with Respect to Casa Casiarina Property [Fee Amount
$176] Filed by Interested Party VM South Beach, LLC. (Attachments: # (1) Exhibit Part 1 of Exhibit
1# (2) Exhibit Part 2 of Exhibit 1# (3) Exhibit 2# (4) Exhibit 3# (5) Exhibit 4# (6) Exhibit 5)
(Leshaw, James)
2551 Filed &
Entered:

01/06/2012

Order on Motion to Abate

Docket Text: Order Denying Motion to Abate Claims Against Net Losers and Joinders Therein (Re:
# 2066), Denying Motion for Joinder (Re: # 2080), Denying Motion for Joinder (Re: # 2160)
(Cervino, Maria) Modified on 1/6/2012 as a Tagged Opinion (Cervino, Maria).
2551 Filed &
Order on Motion for Joinder
01/06/2012
Entered:
Docket Text: Order Denying Motion to Abate Claims Against Net Losers and Joinders Therein (Re:
# 2066), Denying Motion for Joinder (Re: # 2080), Denying Motion for Joinder (Re: # 2160)
(Cervino, Maria) Modified on 1/6/2012 as a Tagged Opinion (Cervino, Maria).
2551 Filed &
Order on Motion for Joinder
01/06/2012
Entered:
Docket Text: Order Denying Motion to Abate Claims Against Net Losers and Joinders Therein (Re:
# 2066), Denying Motion for Joinder (Re: # 2080), Denying Motion for Joinder (Re: # 2160)
(Cervino, Maria) Modified on 1/6/2012 as a Tagged Opinion (Cervino, Maria).
2552 Filed:
Entered:

01/07/2012 BNC Certificate of Mailing - PDF Document


01/08/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2548 Order Granting) Notice Date
01/07/2012. (Admin.)
2553 Filed &
Entered:

01/09/2012

Order on Miscellaneous Motion

Docket Text: Order Denying Motion Re: # 2487 (Grooms, Desiree)


2554 Filed &
Entered:

01/10/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2450) (Grooms, Desiree)
2555 Filed &
Entered:

01/10/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 1738 Transcript of 5/10/2011 Hearing .) (Grooms, Desiree)
2556 Filed &
Entered:

01/10/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 1805 Transcript of 5/18/2011 Hearing. ., 1964 Transcript of 6/7/2011 Hearing. .,
2011 Transcript of 8/30/2011 Hearing. .) (Grooms, Desiree)
2557 Filed &
Entered:

01/10/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2550 Motion for Relief from Stay with Respect to Casa
Casiarina Property [Fee Amount $176] Filed by Interested Party VM South Beach, LLC.) Hearing
scheduled for 02/01/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Romano, Susan)
2558 Filed &
Certificate of Service
01/10/2012
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2554 Order on Motion to
Compromise Controversy). (Suarez, Jesus)
2559 Filed &
Entered:

01/11/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney John R. Dodd Esq. (Re: 2557 Notice of Hearing).
(Dodd, John)
2560 Filed &
Entered:

01/11/2012

Motion to Extend Time

Docket Text: Motion to Extend Time to For Scott Rothstein to Review Deposition Transcripts and to
Provide Errata Sheet Filed by Creditor Razorback Funding, LLC. (Silver, James)
2561 Filed &
Entered:

01/11/2012

Miscellaneous Motion

Docket Text: Motion Jeffrey Epstein's Renewed Motion for Entry of Order Granting Leave to
Depose Scott Rothstein and for an Order Re-Certifying to the District Court the Need for More Time
to Depose Scott Rothstein Filed by Interested Party Jeffrey Epstein. (Attachments: # (1) Exhibit State
Court Secodn Amended Complaint) (Graham, John)
2562 Filed &

01/12/2012

Order on Motion For Sanctions

Entered:
Docket Text: Order Denying Motion For Sanctions (Re: # 2292) (Grooms, Desiree)
2563 Filed &
Motion to Shorten Time
01/12/2012
Entered:
Terminated:01/12/2012
Docket Text: Ex Parte Motion to Shorten Time to Respond to Trustee's Notice of Proposed Sale of
Automobile Filed by Trustee Herbert Stettin. (Gay, David)
2564 Filed &
Entered:

01/12/2012

Objection to Claim

Terminated:10/22/2013
Docket Text: Second Objection to Claim of Various in the Amount of [Negative Notice] Filed by
Trustee Herbert Stettin. (Marcushamer, Isaac)
2565 Filed &
Entered:

01/12/2012

Order Shortening Time

Docket Text: Order Granting Motion to Shorten Time (Re: #2563) (Grooms, Desiree)
2568 Filed:
01/12/2012 Application for Administrative Expenses
Entered:
01/13/2012
Terminated:04/04/2012
Docket Text: Application for Administrative Expenses Filed by Special Counsel Marc S Nurik .
(Grooms, Desiree)
2566 Filed &
Notice of Proposed Use, Sale or Lease of Property Outside the Normal
01/13/2012
Entered:
Course of Business
Docket Text: Notice of Proposed Sale of Property Outside of the Normal Course of Business of
Automobile [Negative Notice] Filed by Trustee Herbert Stettin. (Gay, David)
2567 Filed &
Entered:

01/13/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2337) (Grooms, Desiree)
2569 Filed &
Entered:

01/13/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2560 Motion to Extend Time to For Scott Rothstein to Review
Deposition Transcripts and to Provide Errata Sheet Filed by Creditor Razorback Funding, LLC.)
Hearing scheduled for 02/01/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2570 Filed &
Entered:

01/17/2012

Objection

Docket Text: Objection to (2560 Motion to Extend Time to For Scott Rothstein to Review
Deposition Transcripts and to Provide Errata Sheet filed by Creditor Razorback Funding, LLC) Filed
by Interested Party TD Bank, N.A. (Bloom, Mark)
2571 Filed &
Notice of Hearing
01/17/2012
Entered:
Docket Text: Notice of Hearing (Re: 2561 Motion Jeffrey Epstein's Renewed Motion for Entry of
Order Granting Leave to Depose Scott Rothstein and for an Order Re-Certifying to the District Court
the Need for More Time to Depose Scott Rothstein Filed by Interested Party Jeffrey Epstein.)

Hearing scheduled for 02/01/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2574 Filed:
01/17/2012 Motion to Vacate
Entered:
01/19/2012
Terminated:01/18/2012
Docket Text: Motion to Vacate (Re: 2548 Order Granting Document Under Seal) Filed by Creditor
Miriam Donner . (Harper, Susan)
2572 Filed &
Entered:

01/18/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Jeffrey Epstein (Re: 2571 Notice of
Hearing). (Graham, John)
2573 Filed &
Certificate of Service
01/18/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2551 Order on Motion to
Abate, Order on Motion for Joinder, Order on Motion for Joinder, 2567 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
2575 Filed:
Entered:

01/18/2012 Order on Motion to Vacate


01/19/2012

Docket Text: Order Denying Motion To Vacate (Re: # 2574) (Harper, Susan)
2576 Filed &
Notice of Hearing
01/19/2012
Entered:
Docket Text: Notice of Hearing (Re: 2568 Application for Administrative Expenses Filed by Special
Counsel Marc S Nurik .) Hearing scheduled for 02/01/2012 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2577 Filed &
Notice of Filing
01/20/2012
Entered:
Docket Text: Notice of Filing Order Directing Expedited Responses to Trustee's Motion for Writ of
Habeas Corpus Ad Testificandum for Second Deposition Order Setting Hearing on Motion [D.E.
106], entered on January 19, 2012, in Case No. 11-61338-CIV-COHN, pending in the United States
District Court for the Southern District of Florida, Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
2578 Filed:
Entered:

01/21/2012 BNC Certificate of Mailing - Hearing


01/22/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 2576 Notice of Hearing) Notice Date
01/21/2012. (Admin.)
2579 Filed:
Entered:

01/21/2012 BNC Certificate of Mailing - PDF Document


01/22/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2575 Order Denying Motion To
Vacate) Notice Date 01/21/2012. (Admin.)
2580 Filed &
Motion to Appear pro hac vice
01/23/2012
Entered:
Terminated:01/30/2012
Docket Text: Ex Parte Motion to Appear pro hac vice by Lauri E. Cleary, Esq. of Lerch, Early &
Brewer, Chtd. Filed by Creditor Euro Motorcars, Inc.. (Attachments: # (1) Proposed Order) (Orshan,
Paul) Modified on 1/30/2012 to Correct Party Filer's Role (Grooms, Desiree).

2581 Filed &


Entered:

01/23/2012 Motion to Clarify

Terminated:03/06/2012
Docket Text: Motion to Clarify (Re: 2562 Order on Motion For Sanctions) Filed by Interested Party
Russell Adler. (Slatkin, Jason)
2582 Filed &
Trustee's Monthly Financial Report
01/23/2012
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning 12/01/2011 and Ending
12/31/2011 Filed by Trustee Herbert Stettin. (Gay, David)
2583 Filed:
Entered:

01/23/2012 Certificate of Service


01/24/2012

Docket Text: Certificate of Service by Attorney (Re: 2576 Notice of Hearing). (Grooms, Desiree)
2584 Filed &
Entered:

01/27/2012

Objection

Docket Text: Limited Objection to (2568 Application for Administrative Expenses filed by Special
Counsel Marc S Nurik) Filed by Interested Party TD Bank, N.A. (Bloom, Mark)
2585 Filed &
Notice of Hearing
01/30/2012
Entered:
Docket Text: Notice of Hearing (Re: 2581 Motion to Clarify) Hearing scheduled for 02/28/2012 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2586 Filed &
Entered:

01/30/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 2580) (Grooms, Desiree)
2587 Filed &
Entered:

01/30/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: INCORRECT ROLE USED FOR
PARTY FILER. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION
IS REQUIRED. (Re: 2580 Ex Parte Motion to Appear pro hac vice by Lauri E. Cleary, Esq. of
Lerch, Early & Brewer, Chtd. Filed by Creditor Euro Motorcars, Inc.. .) (Grooms, Desiree)
2588 Filed &
Entered:

01/30/2012

Objection

Docket Text: Objection to (2568 Application for Administrative Expenses filed by Special Counsel
Marc S Nurik) Filed by U.S. Trustee Office of the US Trustee (Schneiderman, Steven)
2589 Filed &
Entered:

01/30/2012

Response

Docket Text: Limited Response to (2568 Application for Administrative Expenses filed by Special
Counsel Marc S Nurik) Filed by Trustee Herbert Stettin (Singerman, Paul)
2590 Filed &
Entered:

01/30/2012

Joinder

Docket Text: Joinder to TD Bank N.A.'s Limited Objection and Additional Limited Objection to
Application for Allowance and Payment of Fees and Costs of Mark Nurik Filed by Interested Parties
Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners Value
Arbitrage Fund LP (Re: 2584 Objection filed by Interested Party TD Bank, N.A.). (Baena, Scott)

2591 Filed &


Entered:

01/30/2012 Certificate of Service

Docket Text: Certificate of Service (Supplemental) by Attorney Scott L. Baena Esq. (Re: 2590
Joinder filed by Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party
Centurion Structured Growth LLC, Interested Party Level 3 Capital Management LP). (Baena, Scott)
2592 Filed &
Entered:

01/31/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Russell Adler (Re: 2585 Notice of
Hearing). (Slatkin, Jason)
2593 Filed &
Entered:

01/31/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Euro Motorcars, Inc. (Re: 2586 Order on
Motion to Appear pro hac vice). (Orshan, Paul)
2594 Filed &
Entered:

01/31/2012

Complaint

Docket Text: Adversary case 12-01091. Complaint by Herbert Stettin against Allen L Garnsey.
Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2595 Filed &
Entered:

02/02/2012

Order on Motion For Relief From Stay

Docket Text: Agreed Order Granting Motion For Relief From Stay Re: # 2550 (Harper, Susan)
2596 Filed &
Entered:

02/02/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party VM South Beach, LLC (Re: 2595 Order
on Motion For Relief From Stay). (Dodd, John)
2597 Filed:
02/02/2012 Notice of Appearance
Entered:
02/03/2012
Docket Text: Notice of Appearance and Request for Service by Howard S. Friedman Filed by
Creditor Sabrina J. Kurzman . (Rodriguez, Amelia)
2598 Filed:
Entered:

02/02/2012 Response
02/03/2012

Docket Text: Response to (2564 Second Omnibus Objection to Claim of Various in the Amount of
[Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor Joe Hillman Plumbers, Inc.
(Rodriguez, Amelia)
2599 Filed &
Entered:

02/03/2012

Response

Docket Text: Response to (2564 Second Objection to Claim of Various in the Amount of [Negative
Notice] filed by Trustee Herbert Stettin) Filed by Creditor A-1 Investigative Agency, Inc. (Moffa,
John)
2600 Filed &
Transcript
02/08/2012
Entered:
Docket Text: Transcript of 2/1/2012 Hearing. (Re: 2568 Application for Administrative Expenses
Filed by Special Counsel Marc S Nurik.). Redaction Request Due By 02/15/2012. Statement of
Personal Data Identifier Redaction Request Due by 02/29/2012. Redacted Transcript Due by

03/12/2012. Transcript access will be restricted through 05/8/2012. (Ouellette and Mauldin)
Modified on 5/15/2012 For Public Access (Grooms, Desiree).
2601 Filed &
Entered:

02/08/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2600 Transcript of 2/1/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 2/15/2012. Statement of
Personal Data Identifier Redaction Request Due by 2/29/2012. Redacted Transcript Due by
3/12/2012. Transcript access will be restricted through 5/8/2012. (Grooms, Desiree)
2602 Filed &
Motion to Compromise Controversy
02/08/2012
Entered:
Terminated:03/09/2012
Docket Text: Omnibus Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2603 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Creditor OPMONIES 2 LLC. (Traband, Rhett)
2604 Filed &
Miscellaneous Motion
02/08/2012
Entered:
Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Defendant GGTW Investments USA LLC. (Traband, Rhett)
2605 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Defendant FDS Investments USA LLC. (Traband, Rhett)
2606 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Defendant BWS Investments USA LLC. (Traband, Rhett)
2607 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Creditor New Miami Group, LLC. (Traband, Rhett)
2608 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Creditor Caro Group, LLC. (Traband, Rhett)
2609 Filed &
Miscellaneous Motion

Entered:

02/08/2012

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Creditor Network Resources, LLC. (Traband, Rhett)
2610 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Creditor Exito, LLC. (Traband, Rhett)
2611 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Creditor Marmarser, LLC. (Traband, Rhett)
2612 Filed &
Entered:

02/08/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W.
Rothstein and for an Order Re-Certifying to the District Court the Need for More Time to Depose
Scott W. Rothstein Filed by Creditor Pirulin, LLC. (Traband, Rhett)
2613 Filed &
Objection
02/09/2012
Entered:
Docket Text: Objection to (2564 Second Objection to Claim of Various in the Amount of [Negative
Notice] filed by Trustee Herbert Stettin) Filed by Creditor Satoriquest, Inc. (Attachments: # (1)
Exhibit 1 - Summary of Ordinary Course of Business# (2) Exhibit 2 - New Value Analysis)
(Marlowe, Ronald)
2614 Filed &
Transcript Available
02/09/2012
Entered:
Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2142 Transcript of 10/21/2011 Hearing. .) (Rodriguez, Amelia)
2615 Filed &
Certificate of No Response
02/10/2012
Entered:
Docket Text: Certificate of No Response and Request for Entry of Order Regarding Trustee's First
Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 2428 First Objection to Claim of
in the Amount of [Negative Notice] filed by Trustee Herbert Stettin). (Marcushamer, Isaac)
2616 Filed &
Entered:

02/10/2012

Transcript

Docket Text: Transcript of 11/28/2011 Hearing. (Re: 2214 Motion to Compromise Controversy
withRedaction Request Due By 02/17/2012. Statement of Personal Data Identifier Redaction Request
Due by 03/2/2012. Redacted Transcript Due by 03/12/2012. Transcript access will be restricted
through 05/10/2012. (Ouellette and Mauldin) Modified on 2/28/2012 to Restrict From Public
Viewing (Grooms, Desiree). Modified on 2/28/2012 (Grooms, Desiree). Modified on 5/15/2012 For
Public Access (Grooms, Desiree).
2617 Filed:
Entered:

02/10/2012 BNC Certificate of Mailing


02/11/2012

Docket Text: BNC Certificate of Mailing (Re: 2601 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
02/10/2012. (Admin.)
2618 Filed &
Entered:

02/13/2012

Notice Regarding Filing of Transcript

Docket Text: ***See Replacement #2703***Notice Regarding Filing of Transcript and Deadline for
Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 2616 Transcript of
11/28/2011 Hearing. [Document Image Available ONLY to Court Users]) Redaction Request Due By
12/5/2011. Statement of Personal Data Identifier Redaction Request Due by 12/19/2011. Redacted
Transcript Due by 12/29/2011. Modified on 2/28/2012 (Grooms, Desiree).
2619 Filed &
Motion to Extend Time
02/13/2012
Entered:
Docket Text: Motion to Extend Time to Further Extend the Time for Scott Rothstein to Review his
Deposition Transcripts and to Provide an Errata Sheet for Razorback Litigation Filed by Creditor
Razorback Funding, LLC. (Silver, James)
2620 Filed &
02/15/2012 Notice of Hearing
Entered:
Docket Text: Notice of Hearing (Re: 2603 Renewed Motion for Entry of an Order Granting Leave to
Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the Need for
More Time to Depose Scott W. Rothstein Filed by Creditor OPMONIES 2 LLC., 2604 Renewed
Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein and for an Order
Re-Certifying to the District Court the Need for More Time to Depose Scott W. Rothstein Filed by
Defendant GGTW Investments USA LLC., 2605 Renewed Motion for Entry of an Order Granting
Leave to Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the
Need for More Time to Depose Scott W. Rothstein Filed by Defendant FDS Investments USA LLC.)
Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2621 Filed &
Notice of Hearing
02/15/2012
Entered:
Docket Text: Notice of Hearing (Re: 2606 Renewed Motion for Entry of an Order Granting Leave to
Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the Need for
More Time to Depose Scott W. Rothstein Filed by Defendant BWS Investments USA LLC., 2607
Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein and for
an Order Re-Certifying to the District Court the Need for More Time to Depose Scott W. Rothstein
Filed by Creditor New Miami Group, LLC., 2608 Renewed Motion for Entry of an Order Granting
Leave to Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the
Need for More Time to Depose Scott W. Rothstein Filed by Creditor Caro Group, LLC.) Hearing
scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2622 Filed &
Entered:

02/15/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2609 Renewed Motion for Entry of an Order Granting Leave to
Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the Need for
More Time to Depose Scott W. Rothstein Filed by Creditor Network Resources, LLC., 2610
Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein and for
an Order Re-Certifying to the District Court the Need for More Time to Depose Scott W. Rothstein
Filed by Creditor Exito, LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward

Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)


2623 Filed &
Entered:

02/15/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2611 Renewed Motion for Entry of an Order Granting Leave to
Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the Need for
More Time to Depose Scott W. Rothstein Filed by Creditor Marmarser, LLC., 2612 Renewed
Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein and for an Order
Re-Certifying to the District Court the Need for More Time to Depose Scott W. Rothstein Filed by
Creditor Pirulin, LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2624 Filed &
Notice of Hearing
02/15/2012
Entered:
Docket Text: Notice of Hearing (Re: 2619 Motion to Extend Time to Further Extend the Time for
Scott Rothstein to Review his Deposition Transcripts and to Provide an Errata Sheet for Razorback
Litigation Filed by Creditor Razorback Funding, LLC.) Hearing scheduled for 02/28/2012 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2625 Filed:
Entered:

02/15/2012 BNC Certificate of Mailing


02/16/2012

Docket Text: BNC Certificate of Mailing (Re: 2618 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
02/15/2012. (Admin.)
2626 Filed &
Order on Objection to Claims
02/16/2012
Entered:
Docket Text: Order Sustaining Objection to Claim(s) (Re: # 2428) (Grooms, Desiree)
2627 Filed &
Order Setting Status Hearing/Conference
02/16/2012
Entered:
Docket Text: Order Setting Status Conference . Status hearing to be held on 03/22/2012 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2628 Filed &
Motion to Enforce
02/16/2012
Entered:
Terminated:02/24/2012
Docket Text: Emergency Motion to Enforce (Re: 2121 Motion to Compromise Controversy)
Settlement Agreement with Reichart Von Wolfshield and Qtask, Inc., in addition to Emergency
Motion to Compel Transfer of Assets Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2628 Filed &
Motion to Compel
02/16/2012
Entered:
Terminated:02/24/2012
Docket Text: Emergency Motion to Enforce (Re: 2121 Motion to Compromise Controversy)
Settlement Agreement with Reichart Von Wolfshield and Qtask, Inc., in addition to Emergency
Motion to Compel Transfer of Assets Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2629 Filed &
Motion to Compromise Controversy
02/16/2012
Entered:
Docket Text: Expedited Motion to Compromise Controversy with Gibraltar Private Bank & Trust
Co. and Request for Entry of Bar Order Filed by Trustee Herbert Stettin. (Attachments: # (1) Exhibit
Composite Exhibit "A"# (2) Exhibit Composite Exhibit "B") (Genovese, John)

2630 Filed &


Entered:

02/17/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2628 Emergency Motion to Enforce) Hearing scheduled for
02/21/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2631 Filed &
Entered:

02/17/2012

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re: 2629 Expedited Motion to Compromise
Controversy with Gibraltar Private Bank & Trust Co. and Request for Entry of Bar Order Filed by
Trustee Herbert Stettin.) Evidentiary Hearing scheduled for 02/24/2012 at 10:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2632 Filed &
Entered:

02/17/2012

Order on Objection to Claims

Docket Text: Order Sustaining in Part and Denying in Part Objection to Claim(s) (Re: # 2564)
(Grooms, Desiree)
2633 Filed &
Entered:

02/17/2012

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Ronald G Neiwirth Esq. Filed by
Creditor Recovery Racing, LLC. (Neiwirth, Ronald)
2634 Filed &
Entered:

02/17/2012

Notification of Returned Mail

Docket Text: Notification of Returned Mail for Creditor and Request for Current Address. A Notice
of Meeting of Creditors which was mailed to Ari Newman 1221 Brickell Ave Miami FL 33131 has
been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as
addressed. The Debtor is required to provide the clerk with a current mailing address for the named
creditor in accordance with the attached notification. NOTE: Failure of a creditor to receive notice
may result in the debt owed to that creditor not being discharged. (Grooms, Desiree)
2635 Filed &
Entered:

02/17/2012

Notice of Filing

Docket Text: Notice of Filing Morses Signature Pages to the Trustees/Morses Settlement and
Assignment Agreement Pursuant to Gibraltar Settlement as Exhibit B to the Trustee's Joint Motion to
Approve (1) Settlement with Gibraltar Private Bank and Trust Company, John Harris, Charles
Sanders, Lisa Ellis and Certain Other Officers and Directors; (2) Entry of Bar Orders; and (3)
Settlement and Assignment Agreement by and Among the Trustees and the Morses [ECF No. 2629].,
Filed by Trustee Herbert Stettin (Re: 2629 Motion to Compromise Controversy). (Genovese, John)
2636 Filed:
Entered:

02/18/2012 BNC Certificate of Mailing - PDF Document


02/19/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2627 Order Setting Status
Conference . Status hearing to be held on 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room
308) Notice Date 02/18/2012. (Admin.)
2637 Filed:
Entered:

02/19/2012 BNC Certificate of Mailing


02/20/2012

Docket Text: BNC Certificate of Mailing (Re: 2634 Notification of Returned Mail for Creditor and
Request for Current Address. A Notice of Meeting of Creditors which was mailed to Ari Newman
1221 Brickell Ave Miami FL 33131 has been returned to the bankruptcy court due to the inability of
the US Postal Service to deliver it as addressed. The Debtor is required to provide the clerk with a

current mailing address for the named creditor in accordance with the attached notification. NOTE:
Failure of a creditor to receive notice may result in the debt owed to that creditor not being
discharged.) Notice Date 02/19/2012. (Admin.)
2638 Filed &
Entered:

02/20/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2630 Notice of Hearing).
(Lichtman, Charles)
2639 Filed &
Certificate of Service
02/20/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2626 Order on Objection to
Claims). (Lichtman, Charles)
2640 Filed &
Entered:

02/20/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2632 Order on Objection to
Claims). (Lichtman, Charles)
2641 Filed &
Notice of Taking Deposition
02/20/2012
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Herbert Stettin on February 22, 2012 at
9:00 AM Filed by Creditor Razorback Funding, LLC. (Silver, James)
2642 Filed &
Motion to Continue/Reschedule Hearing
02/20/2012
Entered:
Terminated:03/21/2012
Docket Text: Emergency Motion to Continue Hearing On: [(2629 Motion to Compromise
Controversy)] Filed by Creditor FEP Victims Group. (Attachments: # (1) Exhibit 1 - Complaint# (2)
Exhibit 2 - Docket) (Aaronson, Geoffrey)
2643 Filed &
Complaint
02/20/2012
Entered:
Docket Text: Adversary case 12-01125. Complaint by Herbert Stettin against Razorback Funding,
LLC, D3 Capital Club, LLC, BFMC Investment, LLC, Linda Von Allmen, as Trustee of the Von
Allmen Dynasty Trust, D&L Partners, LP, David Von Allmen, as Trustee of the Ann Von Allmen
Living Trust, Ann Von Allmen, as Trustee of the Ann Von Allmen Living Trust, Dean Kretschmar,
Cooper Management, Anthony Degennaro, Adele Mussry, Jack Mussry, Nassim Mussry, Melina ElAni, Danielle El-Ani, H&N Associates, Aretz & Associates, Park National Capital Funding, LLC,
Park National Mortgage Servicing, Scott Morgan, Viceroy Global Investments, Inc., Concorde
Capital, Inc., Ira Sochet, as Trustee of the Ira Sochet Revocable Inter Vivos Trust, Investors Risk
Advantage, LP, Sussco, Inc., Florence Paley, Florence Paley, The Edward and Florence Paley
Foundation, Steven Paley, Laura Paley, Jane Zaretsky, Steven Zaretsky, as Trustee of the Jane
Zarentsky Dynasty Trust, Lawrence E. Dekelbaum, Shalom Strickly Kosher Meats, Inc., Centurion
Structured Growth, LLC, Platinum Partners Value Arbitrage Fund. Filing Fee Paid. Nature of Suit:,
(72 (Injunctive relief - other)) (Genovese, John)
2644 Filed &
Entered:

02/21/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Robert C. Furr, as Trustee of Banyon
1030-32 and Banyon Income Fund, LP on February 22, 2012 at To be determined Filed by Creditor
Razorback Funding, LLC. (Silver, James)
2645 Filed &

Notice of Taking Deposition

Entered:

02/21/2012

Docket Text: Notice of Taking Deposition Duces Tecum of Morse Operations, Inc. through its 30(b)
(6) representative(s) on February 22, 2012 at To be determined Filed by Creditor Razorback
Funding, LLC. (Silver, James)
2646 Filed &
Entered:

02/21/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Carol Morse on February 23, 2012 at To
be determined Filed by Creditor Razorback Funding, LLC. (Silver, James)
2647 Filed &
Entered:

02/21/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Edward J. Morse, Jr. (Ted Morse) on
February 22, 2012 at To be determined Filed by Creditor Razorback Funding, LLC. (Silver, James)
2648 Filed &
Entered:

02/21/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Edward Morse on February 22, 2012 at
To be determined Filed by Creditor Razorback Funding, LLC. (Silver, James)
2649 Filed &
Entered:

02/21/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2642 Emergency Motion to Continue Hearing On: [) Hearing
scheduled for 02/22/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2650 Filed &
Miscellaneous Motion
02/21/2012
Entered:
Terminated:02/22/2012
Docket Text: Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Pursuant to
This Court's Order Schedulilng Status Conference to Establish Protocol for Scott W. Rothstein's
Second Deposition and Setting Deadlines Filed by Creditor VRLP1, LLC. (Booth, Mark)
2651 Filed &
Notice of Taking Deposition
02/21/2012
Entered:
Docket Text: Omnibus Notice of Taking Deposition Duces Tecum of William R. Scherer, Esq. and
The Designated Representative(s) of the "Razorback Parties" on February 23, 2012 at 10:00 a.m. and
1:00 p.m. Filed by Trustee Herbert Stettin. (Genovese, John)
2652 Filed &
Entered:

02/21/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Hearing (Re: 2642 Emergency Motion to Continue Hearing On: [)
Hearing scheduled for 02/24/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2653 Filed &
Notice of Taking Deposition
02/21/2012
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Gibraltar Private Bank and Trust
Company on February 22, 2012 at 9:30 a.m. Filed by Creditor Razorback Funding, LLC.
(Throckmorton, Charles)
2654 Filed &

02/21/2012

Notice of Taking Deposition

Entered:
Docket Text: Amended Notice of Taking Deposition Duces Tecum of Herbert Stettin on February
22, 2012 at 8:00 A.M. Filed by Creditor Razorback Funding, LLC. (Silver, James)
2655 Filed &
Entered:

02/21/2012

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning January 1, 2012 and
Ending January 31, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
2656 Filed &
Entered:

02/21/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Geoffrey S. Aaronson (Re: 2649 Notice of Hearing).
(Aaronson, Geoffrey)
Filed &
Entered:

02/22/2012

Automatic docket of credit card

Docket Text: Receipt of Motion for Withdrawal of Reference(09-34791-RBR) [motion,mwdref] (


176.00) Filing Fee. Receipt number 13101280. Fee amount 176.00. (U.S. Treasury)
2657 Filed &
Entered:

02/22/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re:
2653 Notice of Taking Deposition Duces Tecum of Gibraltar Private Bank and Trust Company on
February 22, 2012 at 9:30 a.m. Filed by Creditor Razorback Funding, LLC.) (Grooms, Desiree)
2658 Filed &
Motion for Protective Order
02/22/2012
Entered:
Terminated:02/23/2012
Docket Text: Motion for Protective Order Filed by Creditor Razorback Funding, LLC.
(Throckmorton, Charles)
2659 Filed &
Entered:

02/22/2012

Objection

Docket Text: Objection to (2629 Expedited Motion to Compromise Controversy with Gibraltar
Private Bank & Trust Co. and Request for Entry of Bar Order filed by Trustee Herbert Stettin) Filed
by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum
Partners Value Arbitrage Fund LP (Attachments: # (1) Exhibit A - Rothstein Deposition Excerpts)
(Botros, Paul)
2660 Filed &
Entered:

02/22/2012

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination of Herbert Stettin on February 22, 2012
at 3:00 P.M. Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital
Management LP, Platinum Partners Value Arbitrage Fund LP. (Botros, Paul)
2661 Filed &
Entered:

02/22/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Geoffrey S. Aaronson (Re: 2652 Notice of Hearing
Amended/Renoticed/Continued). (Aaronson, Geoffrey)
2662 Filed &
Notice Withdraw Document

Entered:

02/22/2012

Docket Text: Notice to Withdraw Document Filed by Creditor Razorback Funding, LLC (Re: 2658
Motion for Protective Order). (Throckmorton, Charles)
2663 Filed &
Certificate of Service
02/22/2012
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services Inc 2 (Re:
2629 Expedited Motion to Compromise Controversy with Gibraltar Private Bank & Trust Co. and
Request for Entry of Bar Order filed by Trustee Herbert Stettin, 2631 Notice of Evidentiary
Hearing). (Trustee Services Inc)
2664 Filed &
Entered:

02/22/2012

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Herbert Stettin on February 23, 2012 at 8 A.M.
Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management LP,
Platinum Partners Value Arbitrage Fund LP. (Botros, Paul)
2665 Filed &
Notice of Taking Deposition
02/22/2012
Entered:
Docket Text: Agreed Notice of Taking Deposition of William R. Scherer, Esq, individually and as
the Designated Representative(s) of the Razorback Parties on February 23, 2012 at 1:00 p.m. Filed
by Trustee Herbert Stettin. (Genovese, John)
2666 Filed &
Entered:

02/22/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Herbert Stettin on February 23 at 8:00
A.M. Filed by Creditor Razorback Funding, LLC. (Silver, James)
2667 Filed &
Entered:

02/22/2012

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition Duces Tecum of Robert C. Furr, as Trustee of
Banyon 1030-32, LLC and Banyon Income Fund, LP on February 23, 2012 at 10:30 A.M Filed by
Creditor Razorback Funding, LLC. (Silver, James)
2668 Filed &
Entered:

02/22/2012

Objection

Docket Text: Objection to (2629 Expedited Motion to Compromise Controversy with Gibraltar
Private Bank & Trust Co. and Request for Entry of Bar Order filed by Trustee Herbert Stettin) Filed
by Creditor Razorback Funding, LLC (Rosendorf, David)
2669 Filed &
Motion for Protective Order
02/22/2012
Entered:
Terminated:03/05/2012
Docket Text: Joint Motion for Protective Order Regarding Notices of Taking Deposition Duces
Tecum Filed by Razorback Plaintiffs [D.E. #2645] + [D.E. #2646] + [D.E. #2648] Filed by
Creditors Carol Morse, Edward J. Morse, Morse Operations Inc.. (Attachments: # (1) Exhibit)
(Bianco III, John)
2670 Filed &
Notice of Filing
02/22/2012
Entered:
Docket Text: Notice of Filing Exhibits, Filed by Creditor Razorback Funding, LLC (Re: 2668
Objection). (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C-1# (4) Exhibit C-2# (5)

Exhibit C-3# (6) Exhibit C-4# (7) Exhibit C-5# (8) Exhibit C-6# (9) Exhibit C-7# (10) Exhibit D)
(Rosendorf, David)
2671 Filed &
Entered:

02/22/2012

Motion for Withdrawal of Reference

Docket Text: Motion for Withdrawal of Reference of Gibraltar and Morse Settlement Motions. [Fee
Amount $176] Filed by Creditor Razorback Funding, LLC. Objection Deadline: 03/7/2012.
(Rosendorf, David)
2672 Filed &
Motion To Stay
02/22/2012
Entered:
Terminated:03/08/2012
Docket Text: Motion To Stay (Re: 2629 Motion to Compromise Controversy) (Emergency Hearing
Requested) Filed by Creditor Razorback Funding, LLC. (Rosendorf, David)
2673 Filed &
Entered:

02/22/2012

Notice of Filing

Docket Text: Notice of Filing (Late Filing of Paper), Filed by Creditor Razorback Funding, LLC
(Re: 2668 Objection). (Rosendorf, David)
2674 Filed &
Entered:

02/23/2012

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition Duces Tecum of William R. Scherer, Esq,
individually and as the Designated Representative(s) of the Razorback Parties on February 23, 2012
at 1:00 p.m. Filed by Trustee Herbert Stettin. (Genovese, John)
2675 Filed &
Entered:

02/23/2012

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Robert C. Furr on February 23, 2012 at 10:30
A.M. Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Management
LP, Platinum Partners Value Arbitrage Fund LP. (Botros, Paul)
2676 Filed &
Entered:

02/23/2012

Order on Objection to Claims

Docket Text: Order Overruling on Objection to Claim(s) (Re: # 2428) (Grooms, Desiree)
2677 Filed &
Entered:

02/23/2012

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Matthew L Lines Filed by Interested
Parties American International Specialty Lines Insurance Company, National Union Fire Insurance
Company of Pittsburgh, P.A.. (Lines, Matthew)
2678 Filed &
Motion to Appear pro hac vice
02/23/2012
Entered:
Terminated:02/27/2012
Docket Text: Motion to Appear pro hac vice by Michael J. Hartley Filed by Interested Parties
American International Specialty Lines Insurance Company, National Union Fire Insurance
Company of Pittsburgh, P.A.. (Lines, Matthew)
2679 Filed &
Entered:

02/23/2012

Certificate of Service

Docket Text: Certificate of Service (Amended) Filed by Noticing / Claims Agent Trustee Services Inc

2 (Re: 2629 Expedited Motion to Compromise Controversy with Gibraltar Private Bank & Trust Co.
and Request for Entry of Bar Order filed by Trustee Herbert Stettin, 2631 Notice of Evidentiary
Hearing, 2663 Certificate of Service filed by Noticing / Claims Agent Trustee Services Inc 2).
(Trustee Services Inc)
2680 Filed &
Motion to Appear pro hac vice
02/23/2012
Entered:
Terminated:02/27/2012
Docket Text: Motion to Appear pro hac vice by Leib M. Lerner Filed by Interested Parties American
International Specialty Lines Insurance Company, National Union Fire Insurance Company of
Pittsburgh, P.A.. (Lines, Matthew)
2681 Filed &
Notice of Filing
02/23/2012
Entered:
Docket Text: Notice of Filing Exhibit A, Filed by Creditor Razorback Funding, LLC (Re: 2671
Motion for Withdrawal of Reference). (Rosendorf, David)
2682 Filed &
Motion to Appear pro hac vice
02/23/2012
Entered:
Terminated:03/06/2012
Docket Text: Motion to Appear pro hac vice by Grant T. Stein Filed by Interested Parties American
International Specialty Lines Insurance Company, National Union Fire Insurance Company of
Pittsburgh, P.A.. (Attachments: # (1) Proposed Order Order Admitting Attorney Pro Hac Vice)
(Lines, Matthew)
2683 Filed &
Motion to Appear pro hac vice
02/23/2012
Entered:
Terminated:03/06/2012
Docket Text: Motion to Appear pro hac vice by Michael J. Hartley CORRECTED Filed by Interested
Parties American International Specialty Lines Insurance Company, National Union Fire Insurance
Company of Pittsburgh, P.A.. (Attachments: # (1) Proposed Order Order Admitting Attorney Pro
Hac Vice) (Lines, Matthew)
2684 Filed &
Motion to Appear pro hac vice
02/23/2012
Entered:
Terminated:03/06/2012
Docket Text: Motion to Appear pro hac vice by Leib M. Lerner CORRECTED Filed by Interested
Parties American International Specialty Lines Insurance Company, National Union Fire Insurance
Company of Pittsburgh, P.A.. (Attachments: # (1) Proposed Order Order Admitting Attorney Pro
Hac Vice) (Lines, Matthew)
2685 Filed &
Entered:

02/23/2012

Objection

Docket Text: Objection to (2629 Expedited Motion to Compromise Controversy with Gibraltar
Private Bank & Trust Co. and Request for Entry of Bar Order filed by Trustee Herbert Stettin) Filed
by Interested Parties American International Specialty Lines Insurance Company, National Union
Fire Insurance Company of Pittsburgh, P.A. (Lines, Matthew)
2686 Filed &
Motion for Protective Order
02/23/2012
Entered:
Terminated:03/06/2012
Docket Text: Motion for Protective Order Filed by Creditor Edward J. Morse. (Attachments: # (1)

Exhibit Documents Requested) (Safra, Steven)


2687 Filed &
Entered:

02/23/2012

Objection

Docket Text: Objection to (2629 Expedited Motion to Compromise Controversy with Gibraltar
Private Bank & Trust Co. and Request for Entry of Bar Order filed by Trustee Herbert Stettin) Filed
by Interested Party Twin City Fire Insurance Company (Foster, Michael)
2688 Filed &
Entered:

02/23/2012

Objection

Docket Text: Objection to (2629 Expedited Motion to Compromise Controversy with Gibraltar
Private Bank & Trust Co. and Request for Entry of Bar Order filed by Trustee Herbert Stettin) Filed
by Creditor FEP Victims Group (Aaronson, Geoffrey)
2695 Filed:
02/23/2012 Motion to Appear pro hac vice
Entered:
02/24/2012
Terminated:03/08/2012
Docket Text: Ex Parte Motion to Appear pro hac vice by Jakc I Siegal Filed by Creditor FEP Victims
Group . (Grooms, Desiree)
2689 Filed &
Entered:

02/24/2012

Order on Motion to Enforce

Docket Text: Order Granting Motion To Enforce (Re: # 2628), Granting Motion To Compel (Re: #
2628) (Grooms, Desiree)
2689 Filed &
Entered:

02/24/2012

Order on Motion to Compel

Docket Text: Order Granting Motion To Enforce (Re: # 2628), Granting Motion To Compel (Re: #
2628) (Grooms, Desiree)
2690 Filed &
Entered:

02/24/2012

Order (Generic)

Docket Text: Stipulated Protective Order (Grooms, Desiree)


2691 Filed &
Entered:

02/24/2012

Notice of Filing

Docket Text: Notice of Filing Scrivener's Error in its Exhibit to Motion for Protective Order, Filed
by Creditor Edward J. Morse. (Attachments: # (1) Exhibit Docments Requested) (Safra, Steven)
2692 Filed &
Entered:

02/24/2012

Order District Court re: Appeal

Docket Text: Final Order By District Court Judge Moreno, Re: Appeal on Civil Action Number: 1160644, Dismissed (Re: 1307 Order on Motion to Compromise Controversy, Order on Motion to
Compromise Controversy, 1319 Order (Generic), 1320 Order (Generic)). (Grooms, Desiree)
2693 Filed &
Certificate of Service
02/24/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2689 Order on Motion to
Enforce, Order on Motion to Compel). (Lichtman, Charles)
2694 Filed &
Entered:

02/24/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2676 Order on Objection to
Claims). (Lichtman, Charles)

2696 Filed &


Entered:

02/24/2012

Response

Docket Text: Response to (2581 Motion to Clarify (Re: 2562 Order on Motion For Sanctions) filed
by Interested Party Russell Adler) Filed by Trustee Herbert Stettin (Lichtman, Charles)
2697 Filed &
Entered:

02/24/2012

Motion to Seal

Terminated:02/29/2012
Docket Text: Ex Parte Motion to Seal Filed by Creditor Gibraltar Private Bank and Trust.
(Moorefield Jr., Harold)
2706 Filed:
Entered:

02/24/2012 Document Under Seal


02/28/2012

Docket Text: Document Under Seal. (Assigned ID Number: 12-F-3) (LaCoursiere, Chris)
2698 Filed &
Notice Withdraw Document
02/27/2012
Entered:
Docket Text: Notice to Withdraw Document Entry Numbers 2678 and 2680 Filed by Interested
Parties American International Specialty Lines Insurance Company, National Union Fire Insurance
Company of Pittsburgh, P.A. (Re: 2678 Motion to Appear pro hac vice, 2680 Motion to Appear pro
hac vice). (Lines, Matthew)
2699 Filed &
Entered:

02/27/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2672 Motion To Stay) Hearing scheduled for 03/12/2012 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2700 Filed &
Miscellaneous Motion
02/27/2012
Entered:
Terminated:10/23/2013
Docket Text: Expedited Motion an Order to Show Cause , in addition to Expedited Motion For
Sanctions Against Reichart Von Wolfsheild and Qtask, Inc. with Expedited Relief Sought and
Memorandum of Law Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2700 Filed &
Motion for Sanctions
02/27/2012
Entered:
Terminated:10/23/2013
Docket Text: Expedited Motion an Order to Show Cause , in addition to Expedited Motion For
Sanctions Against Reichart Von Wolfsheild and Qtask, Inc. with Expedited Relief Sought and
Memorandum of Law Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2701 Filed &
Entered:

02/27/2012

Response

Docket Text: Response to (2628 Emergency Motion to Enforce (Re: 2121 Motion to Compromise
Controversy) Settlement Agreement with Reichart Von Wolfshield and Qtask, Inc. filed by Trustee
Herbert Stettin, Emergency Motion to Compel Transfer of Assets) Filed by Interested Party Baron
Reichart Von Wolfsheild (Grooms, Desiree)
2702 Filed &
Entered:

02/28/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically

accessible (Re: 2616 Transcript of 11/28/2011 Hearing. .) (Grooms, Desiree) Modified on 2/28/2012
(Grooms, Desiree).***Entered in Error, Transcript Not Released***
2703 Filed &
Notice Regarding Filing of Transcript
02/28/2012
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2616 Transcript of 11/28/2011 Hearing. .)
Redaction Request Due By 2/17/2012. Statement of Personal Data Identifier Redaction Request Due
by 3/2/2012. Redacted Transcript Due by 3/12/2012. Transcript access will be restricted through
5/10/2012. (Grooms, Desiree)***Replaces Event 2618 to Correct Deadline Dates***
2704 Filed &
Entered:

02/28/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to Correct Deadlines (Re: 2618 ***See Replacement
#2703***Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions
to Request Redaction of Transcript. .) (Grooms, Desiree)
2705 Filed &
Entered:

02/28/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry (Re: [2702] Pursuant to Local Rule 5005-1.***Entered in
Error, Transcript Not Released***) (Grooms, Desiree)
2707 Filed &
Order on Motion to Seal
02/29/2012
Entered:
Docket Text: Order Granting Motion To Seal (Re: # 2697) (Grooms, Desiree)
2708 Filed &
Certificate of Service
03/01/2012
Entered:
Docket Text: Certificate of Service Filed by Creditor Gibraltar Private Bank and Trust (Re: 2707
Order on Motion to Seal). (Moorefield Jr., Harold)
2709 Filed &
Entered:

03/01/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2700 Expedited Motion an Order to Show Cause , in addition to
Expedited Motion For Sanctions Against Reichart Von Wolfsheild and Qtask, Inc. with Expedited
Relief Sought and Memorandum of Law Filed by Trustee Herbert Stettin.) Hearing scheduled for
03/02/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2710 Filed &
Entered:

03/01/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2709 Notice of Hearing).
(Lichtman, Charles)
2711 Filed &
Response
03/01/2012
Entered:
Docket Text: **Refer to Replacement Entry #2864**Response to (2627 Order Setting Status
Hearing/Conference) Filed by Interested Parties Mikent, Inc., Mike Kent (Neiwirth, Arthur)
Modified on 3/20/2012 (Cervino, Maria).
2712 Filed &
Motion to Compromise Controversy
03/01/2012
Entered:
Terminated:04/04/2012
Docket Text: Omnibus Motion to Compromise Controversy with the Chapter 11 Trustee and Various

Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)


2864 Filed:
Entered:

03/01/2012 Miscellaneous Motion


03/20/2012

Docket Text: Motion For an Order Authorizing Participation in the Second Deposition of Scott W
Rothstein Commencing June 4, 2012 in Furtherance of this Court's Order Scheduling Status
Conference to Establish Protocols Entered on February 16, 2012 Filed by Interested Parties Mike
Kent , Mikent, Inc. . **Replaces DE #2711** (Cervino, Maria)
2713 Filed &
Entered:

03/02/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Gibraltar Private Bank and Trust (Re: 2690
Order (Generic)). (Moorefield Jr., Harold)
2714 Filed &
Entered:

03/02/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2686 Motion for Protective Order Filed by Creditor Edward J.
Morse.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
2715 Filed &
Order Continuing Hearing
03/02/2012
Entered:
Docket Text: Order Continuing Hearing On (Re: 2629 Motion to Compromise Controversy filed by
Trustee Herbert Stettin). Evidentiary Hearing scheduled for 3/12/2012 at 01:30 PM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2716 Filed &
Motion to Extend Time
03/02/2012
Entered:
Terminated:03/14/2012
Docket Text: Agreed Ex Parte Motion to Extend Time to to File a Response to the Trustee's Second
Omnibus Objection to Claims Filed by Interested Parties BellSouth Telecommunications, Inc.,
AT&T Corp.. (Weinfeld, Roy)
2717 Filed &
Miscellaneous Motion
03/02/2012
Entered:
Terminated:03/05/2012
Docket Text: Motion To Retain Barry Mukamal and Marcum LLP, As Special Accountant to the
Trustee Nunc Pro Tunc to December 21, 2011 Filed by Trustee Herbert Stettin. (Marcushamer,
Isaac)
2718 Filed:
03/04/2012 BNC Certificate of Mailing - PDF Document
Entered:
03/05/2012
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2715 Order Continuing Hearing On)
Notice Date 03/04/2012. (Admin.)
2719 Filed &
Entered:

03/05/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT
EVENT: MOTION TO EMPLOY (Re: 2717 Motion To Retain Barry Mukamal and Marcum LLP,
As Special Accountant to the Trustee Nunc Pro Tunc to December 21, 2011 Filed by Trustee Herbert
Stettin.) (Grooms, Desiree)

2720 Filed &


Entered:

03/05/2012 Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditors Carol Morse, Edward J. Morse,
Morse Operations Inc. (Re: 2669 Motion for Protective Order). (Bianco III, John)
2721 Filed &
Motion to Continue/Reschedule Hearing
03/05/2012
Entered:
Terminated:03/08/2012
Docket Text: Ex Parte Motion to Continue Hearing On: [(2629 Motion to Compromise
Controversy)] Hearings Presently Scheduled for March 12 & 13, 2012 on the Trustees February 16,
2012 Joint Motion to Approve (1) Settlement with Gibraltar Private Bank and Trust Company, John
Harris, Charles Sanders, Lisa Ellis and Certain Other Officers and Directors; (2) Entry of Bar
orders; and (3) Settlement and Assignment Agreement by and Among the Trustees and the Morses
[ECF No. 2629] Filed by Trustee Herbert Stettin. (Genovese, John)
2722 Filed &
Entered:

03/06/2012

Response

Docket Text: Limited Response to (2721 Ex Parte Motion to Continue Hearing On: [(2629 Motion to
Compromise Controversy)] Hearings Presently Scheduled for March 12 & 13, 2012 on the Trustees
February 16, 2012 Joint Motion to Approve (1) Settlement with Gibraltar Private Bank a filed by
Trustee Herbert Stettin) Filed by Interested Parties American International Specialty Lines
Insurance Company, National Union Fire Insurance Company of Pittsburgh, P.A. (Lines, Matthew)
2723 Filed &
Entered:

03/06/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditor Edward J. Morse (Re: 2686 Motion
for Protective Order). (Safra, Steven)
2724 Filed &
Entered:

03/06/2012

Order (Generic)

Docket Text: Order Re: Motion for Order (A)Directing That All of Gibraltars Confidential
Commercial Information Disclosed in Connection with Any Proceeding in this Court be Protected
Against Public Dissemination Under 11 U.S.C. 107(b) and Fed. R. Bankr. P. 9018, and (B)
Establishing Procedures to Grant Parties-in-Interest Limited Access to Confidential Commercial
Information (Re: [2706] Document Under Seal). (Grooms, Desiree)
2725 Filed &
Entered:

03/06/2012 Order on Motion to Clarify

Docket Text: Order Denying Motion To Clarify (Re: # 2581) (Grooms, Desiree)
2726 Filed &
Order on Motion to Appear pro hac vice
03/06/2012
Entered:
Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 2682) (Grooms, Desiree)
2727 Filed &
Application to Employ
03/06/2012
Entered:
Terminated:04/02/2012
Docket Text: Application to Employ BARRY MUKAMAL AND MARCUM, LLP as SPECIAL
ACCOUNTANT TO THE TRUSTEE Nunc Pro Tunc to December 21, 2011 [Affidavit Attached]
Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
2728 Filed &
Entered:

03/06/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Gibraltar Private Bank and Trust (Re: 2724
Order (Generic)). (Moorefield Jr., Harold)
2729 Filed &
Entered:

03/06/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 2683) (Grooms, Desiree)
2730 Filed &
Entered:

03/06/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 2684) (Grooms, Desiree)
2731 Filed &
Entered:

03/06/2012

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 2602 Omnibus Motion
to Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
2732 Filed &
Motion to Extend Time
03/07/2012
Entered:
Terminated:03/28/2012
Docket Text: Ex Parte Motion to Extend Time to Respond to the Razorback Victims Motion to
Withdraw Reference of Gibraltar and Morse Settlement Motions [DE 2671] Filed by Trustee Herbert
Stettin. (Suarez, Jesus)
2733 Filed &
Objection
03/07/2012
Entered:
Docket Text: Limited Objection to (2721 Ex Parte Motion to Continue Hearing On: [(2629 Motion
to Compromise Controversy)] Hearings Presently Scheduled for March 12 & 13, 2012 on the
Trustees February 16, 2012 Joint Motion to Approve (1) Settlement with Gibraltar Private Bank a
filed by Trustee Herbert Stettin) Filed by Interested Parties Centurion Structured Growth LLC, Level
3 Capital Management LP, Platinum Partners Value Arbitrage Fund LP (Botros, Paul)
2734 Filed &
Entered:

03/07/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Russell Adler (Re: 2725 Order on
Motion to Clarify). (Slatkin, Jason)
2735 Filed &
Application for Compensation
03/07/2012
Entered:
Terminated:04/10/2012
Docket Text: Sixth Application for Interim Compensation for Paul Steven Singerman Esq, Trustee's
Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $2,218,098.04, Expenses: $178,118.80. Filed by
Attorney Paul Steven Singerman Esq. (Attachments: # (1) Exhibit 4 Part 1# (2) Exhibit 4 Part 2# (3)
Exhibit 4 Part 3# (4) Exhibit 4 Part 4# (5) Exhibit 4 Part 5) (Singerman, Paul)
2736 Filed &
Application for Compensation
03/07/2012
Entered:
Terminated:04/10/2012
Docket Text: Sixth Application for Interim Compensation for Richard A. Pollack, Financial Advisor,
Period: 9/1/2011 to 1/31/2012, Fee: $284,418.00, Expenses: $1,690.64. Filed by Accountant Richard
A. Pollack. (Singerman, Paul)
2737 Filed &
Entered:

03/07/2012

Application for Compensation

Terminated:04/10/2012
Docket Text: Fifth Application for Interim Compensation for Jason S Mazer, Special Counsel,
Period: 9/1/2011 to 1/31/2012, Fee: $288,852.12, Expenses: $8,665.82. Filed by Special Counsel
Jason S Mazer. (Singerman, Paul)
2738 Filed &
Application for Compensation
03/07/2012
Entered:
Terminated:04/10/2012
Docket Text: Fourth Application for Interim Compensation for Joseph J Luzinski, Consultant,
Period: 9/1/2011 to 1/31/2012, Fee: $26,745.50, Expenses: $86.85. Filed by Consultant Joseph J
Luzinski. (Singerman, Paul)
2739 Filed &
Entered:

03/08/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 2695) (Grooms, Desiree)
2740 Filed &
Entered:

03/08/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2727 Application to Employ Barry Mukamal and Marcum, LLP
as Special Accountant to the Trustee Nunc Pro Tunc to December 21, 2011 [Affidavit Attached]
Filed by Trustee Herbert Stettin.) Hearing scheduled for 03/20/2012 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2741 Filed &
Entered:

03/08/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2735 Sixth Application for Interim Compensation for Paul
Steven Singerman Esq, Trustee's Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $2,218,098.04,
Expenses: $178,118.80. Filed by Attorney Paul Steven Singerman Esq.) Hearing scheduled for
04/03/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2742 Filed &
Entered:

03/08/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re:2736 Sixth Application for Interim Compensation for Richard A.
Pollack, Financial Advisor, Period: 9/1/2011 to 1/31/2012, Fee: $284,418.00, Expenses: $1,690.64
Filed by Accountant Richard A. Pollack) Hearing scheduled for 04/03/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2743 Filed &
Entered:

03/08/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2737 Fifth Application for Interim Compensation for Jason S
Mazer, Special Counsel, Period: 9/1/2011 to 1/31/2012, Fee: $288,852.12, Expenses: $8,665.82.
Filed by Special Counsel Jason S Mazer.) Hearing scheduled for 04/03/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2744 Filed &
Entered:

03/08/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2738 Fourth Application for Interim Compensation for Joseph J
Luzinski, Consultant, Period: 9/1/2011 to 1/31/2012, Fee: $26,745.50, Expenses: $86.85. Filed by
Consultant Joseph J Luzinski.) Hearing scheduled for 04/03/2012 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2745 Filed &

03/08/2012

Miscellaneous Motion

Entered:
Docket Text: Motion for Permission to Take Deposition of Scott W. Rothstein Filed by Interested
Party SPD Group, Inc.. (Scott, Patrick) Modified on 3/16/2012 to Correct Party Filer's Role
Type(Grooms, Desiree).
2746 Filed &
Notice Withdraw Document
03/08/2012
Entered:
Docket Text: Notice to Withdraw Document Filed by Creditor Razorback Funding, LLC (Re: 2672
Motion To Stay). (Rosendorf, David)
2747 Filed &
Entered:

03/08/2012

Order (Generic)

Docket Text: Order Granting (Re: 2721 Motion to Continue/Reschedule Hearing filed by Trustee
Herbert Stettin). Hearing Date to Be Determined By The Court (Grooms, Desiree)
2748 Filed &
Application for Compensation
03/08/2012
Entered:
Terminated:03/09/2012
Docket Text: Second Application for Interim Compensation for Mesirow Financial Consulting, LLC,
Special Counsel, Period: 9/1/2011 to 1/31/2012, Fee: $240,390.00, Expenses: $3,313.09. Filed by.
(Attachments: # (1) Exhibit A-D) (Genovese, John)
2749 Filed &
Certificate of Service
03/08/2012
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2747 Order (Generic)).
(Suarez, Jesus)
2750 Filed &
Application for Compensation
03/08/2012
Entered:
Terminated:04/10/2012
Docket Text: Sixth Application for Interim Compensation for John H Genovese Esq, Trustee's
Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $1,718,518.00, Expenses: $127,399.43. Filed by
Attorney John H Genovese Esq. (Attachments: # (1) Exhibit 3-1# (2) Exhibit 3-2) (Genovese, John)
2751 Filed &
Notice to Filer of Apparent Filing Deficiency
03/09/2012
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Pursuant to Court's Guidelines For
Application of Compensations, the Application must be submitted on behalf of the Certifying
Professional Individual and Not For a Firm and/or Company, The Filer is Directed to Refile
This Document Using the Individual Professional That is Named in the Application to Employ
as the Receiver of The Compensation
(Re: 2748 Second Application for Interim Compensation for Mesirow Financial Consulting, LLC,
Special Counsel, Period: 9/1/2011 to 1/31/2012, Fee: $240,390.00, Expenses: $3,313.09. Filed by.)
(Grooms, Desiree) Modified on 3/9/2012 to Correct Docket Text (Grooms, Desiree).
2752 Filed &
Entered:

03/09/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to Correct Docket Text (Re: [2751] Notice to Filer of
Apparent Filing Deficiency: Pursuant to Court's Guidelines For Application of Compensations,
the Application must be submitted on behalf of the Certifying Professional Individual and Not
For a Firm and/or Company, The Filer is Directed to Refile This Document Using the
Individual Professional That is Named in the Application to Employ as the Receiver of The
Compensation

.) (Grooms, Desiree)
2753 Filed &
Application for Compensation
03/09/2012
Entered:
Terminated:04/16/2012
Docket Text: Second Application for Interim Compensation for James S. Feltman, Special Counsel,
Period: 9/1/2011 to 1/31/2012, Fee: $240,390.00, Expenses: $3,313.09. Filed by Attorney John H
Genovese Esq. (Attachments: # (1) Exhibit A-D) (Genovese, John)
2754 Filed &
Application for Compensation
03/09/2012
Entered:
Terminated:04/10/2012
Docket Text: Third Application for Interim Compensation for Herbert Stettin, Trustee Chapter 9/11,
Period: 6/1/2011 to 1/31/2012, Fee: $260,366.79, Expenses: $. Filed by Trustee Herbert Stettin.
(Singerman, Paul)
2755 Filed &
Motion for Protective Order
03/09/2012
Entered:
Terminated:03/13/2012
Docket Text: Agreed Motion for Protective Order Between the Trustee and Mooring Capital Fund
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2756 Filed &
Order on Motion to Compromise Controversy
03/09/2012
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2602) (Grooms, Desiree)
2757 Filed &
Motion to Compel
03/09/2012
Entered:
Terminated:04/09/2012
Docket Text: Motion to Compel Payment of Settlement Proceeds Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
2758 Filed &
Entered:

03/09/2012

Order District Court re: Appeal

Docket Text: Final Order By District Court Judge Kathleen M Willaims, Re: Appeal on Civil Action
Number: 11-60534, Dismissed (Re: 1307 Order on Motion to Compromise Controversy, Order on
Motion to Compromise Controversy, 1320 Order (Generic)). (Grooms, Desiree)
2759 Filed:
03/10/2012 BNC Certificate of Mailing - Hearing
Entered:
03/11/2012
Docket Text: BNC Certificate of Mailing - Hearing (Re: 2742 Notice of Hearing) Notice Date
03/10/2012. (Admin.)
2760 Filed:
Entered:

03/10/2012 BNC Certificate of Mailing - Hearing


03/11/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 2744 Notice of Hearing) Notice Date
03/10/2012. (Admin.)
2761 Filed &
Transmittal of Motion to Withdraw Reference/Reference
03/12/2012
Entered:
Docket Text: ***Entered in Error***Transmittal to US District Court (Re: 2671 Motion for
Withdrawal of Reference of Gibraltar and Morse Settlement Motions. [Fee Amount $176] Filed by
Creditor Razorback Funding, LLC. Objection Deadline: 03/7/2012.) (Grooms, Desiree) Modified on
3/12/2012 (Grooms, Desiree).

2762 Filed &


Entered:

03/12/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry (Re: [2761] ***Entered in Error***Transmittal to US


District Court .) (Grooms, Desiree)
2763 Filed &
Entered:

03/12/2012

Response

Docket Text: Response to (2727 Application to Employ BARRY MUKAMAL AND MARCUM,
LLP as SPECIAL ACCOUNTANT TO THE TRUSTEE Nunc Pro Tunc to December 21, 2011
[Affidavit Attached] filed by Trustee Herbert Stettin) Filed by Interested Party Levinson &
Company, Inc. (Houston, Bart)
2764 Filed &
Entered:

03/12/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2750 Sixth Application for Interim Compensation for John H
Genovese Esq, Trustee's Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $1,718,518.00, Expenses:
$127,399.43. Filed by Attorney John H Genovese Esq., 2753 Second Application for Interim
Compensation for James S. Feltman, Special Counsel, Period: 9/1/2011 to 1/31/2012, Fee:
$240,390.00, Expenses: $3,313.09. Filed by Attorney John H Genovese Esq., 2754 Third
Application for Interim Compensation for Herbert Stettin, Trustee Chapter 9/11, Period: 6/1/2011 to
1/31/2012, Fee: $260,366.79, Expenses: $. Filed by Trustee Herbert Stettin.) Hearing scheduled for
04/03/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano,
Susan)
2765 Filed &
Entered:

03/12/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2757 Motion to Compel Payment of Settlement Proceeds Filed
by Trustee Herbert Stettin.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
2766 Filed &
Entered:

03/12/2012

Motion to Approve

Docket Text: Motion to Approve Motion for Permission to Take Deposition of Scott W. Rothstein
Filed by Creditor Recovery Racing, LLC. (Neiwirth, Ronald)
2767 Filed &
Application for Compensation
03/12/2012
Entered:
Terminated:04/11/2012
Docket Text: Sixth Interim Application for Compensation for Michael I Goldberg Esq, Creditor's
Committee Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $442,282.50, Expenses: $7246.41. Filed by
Attorney Michael I Goldberg Esq. (Goldberg, Michael) [Modified on 11/1/2012 by Ellen Haas to
reflect specific role type of applicant]
2768 Filed &
Entered:

03/13/2012

Order on Motion for Protective Order

Docket Text: Stipulated Protective Order on Motion For Protective Order (Re: # 2755) (Grooms,
Desiree)
2769 Filed &
Order on Motion for Protective Order
03/13/2012
Entered:
Docket Text: Order Granting Motion For Protective Order (Re: # 2755) (Grooms, Desiree)
2770 Filed &
Notice of Appearance

Entered:

03/13/2012

Docket Text: Notice of Appearance and Request for Service by Kenneth D Murena Filed by
Interested Parties Lisa Ellis, Charles Sanders. (Murena, Kenneth)
2771 Filed &
Entered:

03/13/2012

Motion to Approve

Docket Text: Motion to Approve Re: 2627 Order Setting Status Hearing/Conference Motion for
Permission to Take Deposition of Scott W. Rothstein Filed by Interested Party Mooring Capital Fund
LLC. (Quinn, Robert)
2772 Filed &
Entered:

03/13/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 2757 Motion to Compel Payment of Settlement Proceeds
Filed by Trustee Herbert Stettin.) Hearing scheduled for 04/03/2012 at 01:30 PM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
2773 Filed &
Miscellaneous Motion
03/13/2012
Entered:
Docket Text: Renewed Motion to Participate in (Second) Deposition of Scott W. Rothstein Filed by
Creditor FEP Victims Group. (Aaronson, Geoffrey)
2774 Filed &
Entered:

03/14/2012

Order to Show Cause

Docket Text: Order to Show Cause (Re: 2700 Miscellaneous Motion filed by Trustee Herbert
Stettin). Show Cause hearing to be held on 03/16/2012 at 10:30 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2775 Filed &
Entered:

03/14/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2741 Notice of Hearing,
2742 Notice of Hearing, 2743 Notice of Hearing, 2744 Notice of Hearing, 2764 Notice of Hearing).
(Lichtman, Charles)
2776 Filed &
Entered:

03/14/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2740 Notice of Hearing).
(Lichtman, Charles)
2777 Filed &
Entered:

03/14/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2772 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
2778 Filed &
Entered:

03/14/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2756 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
2779 Filed &
Entered:

03/14/2012

Miscellaneous Motion

Docket Text: Motion Renewed Motion for Entry of Order Granting Leave to Depose Scott W.
Rothstein Filed by Creditor Shimon Levy. (Salim Jr, William)

2780 Filed &


Order on Motion to Extend Time
03/14/2012
Entered:
Docket Text: Order Granting Motion to Extend Time (Re: # 2716) (Grooms, Desiree)
2781 Filed &
Entered:

03/14/2012

Miscellaneous Motion

Docket Text: Motion to take Deposition of Scott Rothstein Filed by Interested Party Ronnie Picou.
(Shienvold, Michael)
2782 Filed &
Motion for Protective Order
03/14/2012
Entered:
Terminated:03/16/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and Mehran
Aryafar Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2783 Filed:
Entered:

03/14/2012 BNC Certificate of Mailing - Hearing


03/15/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 2765 Notice of Hearing) Notice Date
03/14/2012. (Admin.)
2784 Filed &
Certificate of Service
03/15/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2774 Order to Show
Cause). (Lichtman, Charles)
2785 Filed &
Entered:

03/15/2012

Miscellaneous Motion

Docket Text: Motion With Respect To The Deposition of Scott Rothstein Filed by Interested Parties
Barry R. Bekkedam, Ballamor Capital Management, Inc., Ballamor Capital Management, LLC.
(Norris, Timothy)
2786 Filed &
Supplemental Document
03/15/2012
Entered:
Docket Text: Supplement Filed by Creditors BWS Investments USA LLC, Caro Group, LLC, Exito,
LLC, FDS Investments USA LLC, GGTW Investments USA LLC, Marmarser, LLC, Network
Resources, LLC, New Miami Group, LLC, OPMONIES 2 LLC, Pirulin, LLC (Re: 2779 Motion
Renewed Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein filed by Creditor
Shimon Levy). (Traband, Rhett)
2787 Filed &
Motion to Continue/Reschedule Hearing
03/15/2012
Entered:
Terminated:03/21/2012
Docket Text: Expedited Motion to Continue Hearing On: [(2774 Order to Show Cause)] Filed by
Interested Party Baron Reichart Von Wolfsheild. (Houston, Bart)
2788 Filed &
Entered:

03/15/2012

Miscellaneous Motion

Docket Text: Motion for Leave to Depose Scott Rothstein Filed by Interested Party Harden &
Associates, Inc.. (Levine, David)
2789 Filed &
Miscellaneous Motion
03/15/2012
Entered:
Docket Text: Motion Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein

Pursuant to Order Scheduling Status Conference to Establish Protocol for Scott W. Rothstein's
Second Deposition and Setting Deadlines Filed by Interested Parties Concorde Capital, Inc, Viceroy
GLobal Investments, Inc, Harvey Wolinetz, Scott Morgan, Nassim Mussry, Jacob Mussry, H&N
Associates. (Attachments: # (1) Exhibit A) (Silver, James) Modified on 3/16/2012 to Correct Party
Filers' Role Type(Grooms, Desiree).
2790 Filed &
Entered:

03/15/2012

Transcript

Docket Text: Transcript of 3/2/2012 Hearing. Redaction Request Due By 03/22/2012. Statement of
Personal Data Identifier Redaction Request Due by 04/5/2012. Redacted Transcript Due by
04/16/2012. Transcript access will be restricted through 06/13/2012. (Ouellette and Mauldin)
Modified on 6/27/2012 For Public Access(Grooms, Desiree).
2791 Filed &
Entered:

03/15/2012

Transcript

Docket Text: Transcript of 2/21/2012 Hearing. (Re: 2628 Emergency Motion to Enforce). Redaction
Request Due By 03/22/2012. Statement of Personal Data Identifier Redaction Request Due by
04/5/2012. Redacted Transcript Due by 04/16/2012. Transcript access will be restricted through
06/13/2012. (Ouellette and Mauldin) Modified on 6/27/2012 For Public Access(Grooms, Desiree).
2792 Filed &
Entered:

03/15/2012

Transcript

Docket Text: Transcript of 2/24/2012 Hearing. (Re: 2629 Expedited Motion to Compromise
Controversy with Gibraltar Private Bank & Trust Co. and Request for Entry of Bar Order Filed by
Trustee Herbert Stettin., 2642 Emergency Motion to Continue Hearing On: [). Redaction Request
Due By 03/22/2012. Statement of Personal Data Identifier Redaction Request Due by 04/5/2012.
Redacted Transcript Due by 04/16/2012. Transcript access will be restricted through 06/13/2012.
(Ouellette and Mauldin) Modified on 6/27/2012For Public Access (Grooms, Desiree).
2793 Filed:
Entered:

03/15/2012 BNC Certificate of Mailing - Hearing


03/16/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 2772 Re- Notice of Hearing) Notice Date
03/15/2012. (Admin.)
2794 Filed &
Entered:

03/16/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect Role Type Selected For
Party Filers. Role Type "Defendant" is Not to be Used in Main Cases THE COURT HAS
CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 2789 Motion
Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Pursuant to Order
Scheduling Status Conference to Establish Protocol for Scott W. Rothstein's Second Deposition and
Setting Deadlines Filed by Interested Parties Concorde Capital, Inc, Viceroy GLobal Investments,
Inc, Harvey Wolinetz, Scott Morgan, Nassim Mussry, Jacob Mussry, H&N Associates. .) (Grooms,
Desiree) Modified on 3/16/2012 to Correct Docket Text (Grooms, Desiree).
2795 Filed &
Entered:

03/16/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2790 Transcript of 3/2/2012 Hearing. [Document
Image Available ONLY to Court Users]. Redaction Request Due By 03/22/2012. Statement of
Personal Data Identifier Redaction Request Due by 04/5/2012. Redacted Transcript Due by
04/16/2012. Transcript access will be restricted through 06/13/2012.) Redaction Request Due By
3/22/2012. Statement of Personal Data Identifier Redaction Request Due by 4/5/2012. Redacted

Transcript Due by 4/16/2012. Transcript access will be restricted through 6/13/2012. (Grooms,
Desiree)
2796 Filed &
Notice Regarding Filing of Transcript
03/16/2012
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2791 Transcript of 2/21/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 3/22/2012. Statement of
Personal Data Identifier Redaction Request Due by 4/5/2012. Redacted Transcript Due by 4/16/2012.
Transcript access will be restricted through 6/13/2012. (Grooms, Desiree)
2797 Filed &
Entered:

03/16/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2792 Transcript of 2/24/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 3/22/2012. Statement of
Personal Data Identifier Redaction Request Due by 4/5/2012. Redacted Transcript Due by 4/16/2012.
Transcript access will be restricted through 6/13/2012. (Grooms, Desiree)
2798 Filed &
Entered:

03/16/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2767 Sixth Interim Application for Compensation and
Reimbursement of Expenses for Akerman Senterfitt, Counsel to the Official Committee of Unsecured
Creditors for Michael I Goldberg Esq, Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $442,282.50,
Expenses: $7246.41. Filed by Attorney Michael I Goldberg Esq.) Hearing scheduled for 04/11/2012
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
2799 Filed &
Entered:

03/16/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 2767 Sixth Interim Application for Compensation and
Reimbursement of Expenses for Akerman Senterfitt, Counsel to the Official Committee of Unsecured
Creditors for Michael I Goldberg Esq, Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $442,282.50,
Expenses: $7246.41. Filed by Attorney Michael I Goldberg Esq.) Hearing scheduled for 04/03/2012
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
2800 Filed &
Entered:

03/16/2012

Miscellaneous Motion

Docket Text: Motion for Permission to Take Deposition of Scott W. Rothstein Filed by Interested
Parties Luxury Resorts, LLC, Loftin Hospitality, LLC, Loftin Family, LLC, Casa Casuarina, LLC.
(^Pugatch1, Chad)
2801 Filed &
Entered:

03/16/2012

Miscellaneous Motion

Docket Text: Motion to Participate in the Second Deposition of Scott W. Rothstein Filed by
Interested Party Brian Levy. (Attachments: # (1) Exhibit) (Calnan, William)
2802 Filed &
Entered:

03/16/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect Role Type Selected For
Party Filers. Role Type "Defendant" is Not to be Used in Main Cases . THE COURT HAS
CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 2745 Motion for
Permission to Take Deposition of Scott W. Rothstein Filed by Interested Party SPD Group, Inc.. .)

(Grooms, Desiree)
2803 Filed &
Entered:

03/16/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to Correct Docket Text (Re: [2794] Notice to Filer of
Apparent Filing Deficiency: Incorrect Role Type Selected For Party Filers. Role Type
"Defendant" is Not to be Used in Main Cases THE COURT HAS CORRECTED THIS
ENTRY - NO FURTHER ACTION IS REQUIRED. .) (Grooms, Desiree)
2804 Filed &
Entered:

03/16/2012

Motion to Approve

Docket Text: Motion to Approve SFS Funding, LLC's, Frank Preve's, and Preve & Associates, LLC's
Motion for Entry of an Order Granting them Leave to Depose Scott W. Rothstein Filed by Interested
Parties Preve & Associates, LLC, Frank J. Preve, SFS Capital Funding, LLC. (Eaton, John)
2805 Filed &
Entered:

03/16/2012

Order on Motion for Protective Order

Docket Text: Stipulated Protective Order(Grooms, Desiree) Modified on 3/16/2012 to Correct


Docket Text(Grooms, Desiree).
2806 Filed &
Notice of Corrective Entry
03/16/2012
Entered:
Docket Text: Notice of Corrective Entry to Correct Docket Text(Re: 2805 Stipulated Protective
Order.) (Grooms, Desiree)
2807 Filed &
Entered:

03/16/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 2782) (Grooms, Desiree)
2808 Filed &
Entered:

03/16/2012

Response

Docket Text: Response to (2789 Motion Motion for Entry of Order Granting Leave to Depose Scott
W. Rothstein Pursuant to Order Scheduling Status Conference to Establish Protocol for Scott W.
Rothstein's Second Deposition and Setting Deadlines filed by Interested Party H&N Associates,
Interested Party Jacob Mussry, Interested Party Nassim Mussry, Interested Party Scott Morgan,
Interested Party Harvey Wolinetz, Interested Party Viceroy GLobal Investments, Inc, Interested
Party Concorde Capital, Inc) Filed by Creditor Edward J. Morse (Attachments: # (1) Exhibit A# (2)
Exhibit B) (Safra, Steven)
2809 Filed &
Entered:

03/16/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2799 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
2810 Filed &
Miscellaneous Motion
03/16/2012
Entered:
Docket Text: Motion to Participate in Second Deposition of Scott Rothstein Filed by Interested
Parties Columbia Casualty Company, Federal Insurance Company, Ironshore Indemnity, RLI
Insurance Company, St. Paul Fire and Marine Ins. Co., Westchester Insurance Company, Zurich
American Ins. Co.. (Attachments: # (1) Exhibit Exh. A - Hearing transcript on Ex Parte Motion for
Relief from Stay) (Reich, Ivan)
2811 Filed &

03/16/2012

Miscellaneous Motion

Entered:
Docket Text: Motion to Participate in Second Deposition of Scott W. Rothstein Filed by Interested
Parties David Bodner, Naomi Bodner, Bodner Family Foundation, Laura Huberfeld, Murray
Huberfeld, Dahlia Kalter, Mark Nordlicht, Regent Capital Partners, LLC. (Baena, Scott)
2812 Filed &
Entered:

03/16/2012

Miscellaneous Motion

Docket Text: Motion to Participate in Second Deposition of Scott W. Rothstein Filed by Interested
Party Don King Productions, Inc.. (Baena, Scott)
2813 Filed &
Entered:

03/16/2012

Notice of Filing

Docket Text: Notice of Filing Response and Joinder, Filed by Creditor Morse Operations Inc. (Re:
2627 Order Setting Status Hearing/Conference, 2789 Miscellaneous Motion, 2808 Response).
(Attachments: # (1) Exhibit) (Scott, Matthew)
2814 Filed &
Miscellaneous Motion
03/16/2012
Entered:
Docket Text: Motion for Entry of an Order Granting Permission for Defendant to Depose Scott W.
Rothstein Filed by Interested Party Braman Motors, Inc.. (Krause, Matthew)
2815 Filed &
Entered:

03/16/2012

Miscellaneous Motion

Docket Text: Motion Razorback Victims Motion for Leave to Depose Scott Rothstein and Setting
Deadlines Filed by Creditor Razorback Funding, LLC. (Attachments: # (1) Exhibit A part 1# (2)
Exhibit A part 2# (3) Exhibit A part 3# (4) Exhibit A part 4# (5) Exhibit B part 1# (6) Exhibit B part
2# (7) Exhibit B part 3# (8) Exhibit C) (Silver, James)
2816 Filed &
Entered:

03/16/2012

Notice of Compliance/Non-Compliance

Docket Text: Notice of Compliance Filed by Interested Party Jeffrey Epstein (Re: 2627 Order Setting
Status Hearing/Conference). (Graham, John)
2817 Filed &
Entered:

03/16/2012

Miscellaneous Motion

Docket Text: Motion - Motion of Robert C. Furr, As Chapter 7 Trustee for Banyon 1030-32, LLC
and Banyon Income Fund, L.P., for Permission to Depose Scott Rothstein Filed by Trustee Robert C.
Furr, Interested Party. (Harris, Amy) Modified on 4/19/2012 to Correct Party Filer's Title(Grooms,
Desiree).
2818 Filed &
Entered:

03/16/2012

Miscellaneous Motion

Docket Text: Second Motion For Entry Of An Order Granting Leave To Attend And Participate In
The Second Deposition of Scott W. Rothstein Filed by Interested Party TD Bank, N.A.. (Bloom,
Mark)
2819 Filed &
Miscellaneous Motion
03/16/2012
Entered:
Docket Text: Motion for Permission to Take Deposition of Scott W. Rothstein Filed by Creditors
Mayor's Jewelers, Inc., Mayor's Jewelers of Florida, Inc., Birks & Mayors Inc.. (Alemany, Joaquin)
2820 Filed &
Entered:

03/16/2012

Miscellaneous Motion

Docket Text: Motion To Participate in Deposition of Scott Rothstein Filed by Interested Party Twin
City Fire Insurance Company. (Foster, Michael)
2821 Filed &
Miscellaneous Motion
03/16/2012
Entered:
Docket Text: Motion Participate in Scott W. Rothstein's Second Deposition Filed by Creditor Emess
Capital, LLC. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Berman,
Jeffrey)
2822 Filed:
Entered:

03/18/2012 BNC Certificate of Mailing


03/19/2012

Docket Text: BNC Certificate of Mailing (Re: 2795 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
03/18/2012. (Admin.)
2823 Filed:

03/18/2012 BNC Certificate of Mailing

Entered:
03/19/2012
Docket Text: BNC Certificate of Mailing (Re: 2797 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
03/18/2012. (Admin.)
2824 Filed &
Entered:

03/19/2012

Reply

Docket Text: Reply to (2763 Response filed by Interested Party Levinson & Company, Inc.) Filed by
Trustee Herbert Stettin (Marcushamer, Isaac)
2825 Filed &
Notice of Hearing
03/19/2012
Entered:
Docket Text: Notice of Hearing (Re: 2745 Motion for Permission to Take Deposition of Scott W.
Rothstein Filed by Interested Party SPD Group, Inc.. .) Hearing scheduled for 03/22/2012 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2826 Filed &
Entered:

03/19/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2771 Motion to Approve Re: 2627 Order Setting Status
Hearing/Conference Motion for Permission to Take Deposition of Scott W. Rothstein Filed by
Interested Party Mooring Capital Fund LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299
E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2827 Filed &
Entered:

03/19/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2771 Motion to Approve Re: 2627 Order Setting Status
Hearing/Conference Motion for Permission to Take Deposition of Scott W. Rothstein Filed by
Interested Party Mooring Capital Fund LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299
E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2828 Filed &
Entered:

03/19/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2773 Renewed Motion to Participate in) Hearing scheduled for
03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2829 Filed &
Entered:

03/20/2012

Order on Motion to Continue Hearing

Docket Text: Order Granting Motion To Continue Hearing On: . Evidentiary Hearing scheduled for
03/30/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
2830 Filed &
Entered:

03/20/2012

Notice of Filing

Docket Text: Notice of Filing Supplemental Authority, Filed by Trustee Herbert Stettin (Re: 2727
Application to Employ, 2824 Reply). (Marcushamer, Isaac)
2831 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2779 Motion Renewed Motion for Entry of Order Granting
Leave to Depose Scott W. Rothstein Filed by Creditor Shimon Levy., 2786 Supplement Filed by
Creditors BWS Investments USA LLC, Caro Group, LLC, Exito, LLC, FDS Investments USA LLC,
GGTW Investments USA LLC, Marmarser, LLC, Network Resources, LLC, New Miami Group,
LLC, OPMONIES 2 LLC, Pirulin, LLC) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2832 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2781 Motion to take Deposition of Scott Rothstein Filed by
Interested Party Ronnie Picou.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2833 Filed &
Notice of Hearing
03/20/2012
Entered:
Docket Text: Notice of Hearing (Re: 2785 Motion With Respect To The Deposition of Scott
Rothstein Filed by Interested Parties Barry R. Bekkedam, Ballamor Capital Management, Inc.,
Ballamor Capital Management, LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2834 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2788 Motion for Leave to Depose Scott Rothstein Filed by
Interested Party Harden & Associates, Inc..) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2835 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2789 Motion Motion for Entry of Order Granting Leave to
Depose Scott W. Rothstein Pursuant to Order Scheduling Status Conference to Establish Protocol
for Scott W. Rothstein's Second Deposition and Setting Deadlines Filed by Interested Parties
Concorde Capital, Inc, Viceroy GLobal Investments, Inc, Harvey Wolinetz, Scott Morgan, Nassim
Mussry, Jacob Mussry, H&N Associates. .) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2836 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2800 Motion for Permission to Take Deposition of Scott W.
Rothstein Filed by Interested Parties Luxury Resorts, LLC, Loftin Hospitality, LLC, Loftin Family,
LLC, Casa Casuarina, LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2837 Filed &

Notice of Hearing

Entered:

03/20/2012

Docket Text: Notice of Hearing (Re: 2801 Motion to Participate in the Second Deposition of Scott
W. Rothstein Filed by Interested Party Brian Levy.) Hearing scheduled for 03/22/2012 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2838 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney George L. Zinkler (Re: 2836 Notice of Hearing).
(Zinkler, George)
2839 Filed &
Notice of Hearing
03/20/2012
Entered:
Docket Text: Notice of Hearing (Re: 2804 Motion to Approve SFS Funding, LLC's, Frank Preve's,
and Preve & Associates, LLC's Motion for Entry of an Order Granting them Leave to Depose Scott
W. Rothstein Filed by Interested Parties Preve & Associates, LLC, Frank J. Preve, SFS Capital
Funding, LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
2840 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2810 Motion to Participate in Second Deposition of Scott
Rothstein Filed by Interested Parties Columbia Casualty Company, Federal Insurance Company,
Ironshore Indemnity, RLI Insurance Company, St. Paul Fire and Marine Ins. Co., Westchester
Insurance Company, Zurich American Ins. Co..) Hearing scheduled for 03/22/2012 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2841 Filed &
Notice of Hearing
03/20/2012
Entered:
Docket Text: Notice of Hearing (Re: 2811 Motion to Participate in Second Deposition of Scott W.
Rothstein Filed by Interested Parties David Bodner, Naomi Bodner, Bodner Family Foundation,
Laura Huberfeld, Murray Huberfeld, Dahlia Kalter, Mark Nordlicht, Regent Capital Partners, LLC.)
Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
2842 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2812 Motion to Participate in Second Deposition of Scott W.
Rothstein Filed by Interested Party Don King Productions, Inc.) Hearing scheduled for 03/22/2012 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2843 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2814 Motion for Entry of an Order Granting Permission for
Defendant to Depose Scott W. Rothstein Filed by Interested Party Braman Motors, Inc..) Hearing
scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2844 Filed &
Entered:

Notice of Hearing
03/20/2012

Docket Text: Notice of Hearing (Re: 2815 Motion Razorback Victims Motion for Leave to Depose

Scott Rothstein and Setting Deadlines Filed by Creditor Razorback Funding, LLC.) Hearing
scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
2845 Filed &
Notice of Hearing
03/20/2012
Entered:
Docket Text: Notice of Hearing (Re: 2817 Motion - Motion of Robert C. Furr, As Chapter 7 Trustee
for Banyon 1030-32, LLC and Banyon Income Fund, L.P., for Permission to Depose Scott Rothstein
Filed by Trustee Robert C. Furr, Chapter 7 Trustee.) Hearing scheduled for 03/22/2012 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2846 Filed &
Notice of Hearing
03/20/2012
Entered:
Docket Text: Notice of Hearing (Re: 2818 Second Motion For Entry Of An Order Granting Leave To
Attend And Participate In The Second Deposition of Scott W. Rothstein Filed by Interested Party TD
Bank, N.A..) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
2847 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2819 Motion for Permission to Take Deposition of Scott W.
Rothstein Filed by Creditors Mayor's Jewelers, Inc., Mayor's Jewelers of Florida, Inc., Birks &
Mayors Inc..) Hearing scheduled for 03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
2848 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2820 Motion To Participate in Deposition of Scott Rothstein
Filed by Interested Party Twin City Fire Insurance Company.) Hearing scheduled for 03/22/2012 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2849 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2821 Motion Participate in Scott W. Rothstein's Second
Deposition Filed by Creditor Emess Capital, LLC.) Hearing scheduled for 03/22/2012 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2850 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 2841 Notice of Hearing).
(Baena, Scott)
2851 Filed &
Certificate of Service
03/20/2012
Entered:
Docket Text: Certificate of Service by Attorney Scott L. Baena Esq. (Re: 2842 Notice of Hearing).
(Baena, Scott)
2852 Filed &
Certificate of Service
03/20/2012
Entered:
Docket Text: Certificate of Service Filed by Interested Parties Ballamor Capital Management, Inc.,
Ballamor Capital Management, LLC, Barry R. Bekkedam (Re: 2833 Notice of Hearing). (^Norris1,
Timothy)

2853 Filed &


03/20/2012 Certificate of Service
Entered:
Docket Text: Certificate of Service by Attorney David M. Levine Esq. (Re: 2834 Notice of Hearing).
(Levine, David)
2854 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Parties Columbia Casualty Company, Federal
Insurance Company, Ironshore Indemnity, RLI Insurance Company, St. Paul Fire and Marine Ins.
Co., Westchester Insurance Company, Zurich American Ins. Co. (Re: 2840 Notice of Hearing).
(Reich, Ivan)
2855 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Robert C. Furr, Chapter 7 Trustee (Re: 2845
Notice of Hearing). (Harris, Amy)
2856 Filed &
Certificate of Service
03/20/2012
Entered:
Docket Text: Certificate of Service by Attorney Michael P. Shienvold Esq. (Re: 2781 Motion to take
Deposition of Scott Rothstein filed by Interested Party Ronnie Picou). (Shienvold, Michael)
2857 Filed &
Entered:

03/20/2012

Response

Docket Text: Response to (2774 Order to Show Cause) Filed by Interested Party Baron Reichart Von
Wolfsheild (Harper, Susan)
2858 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney John D Eaton (Re: 2839 Notice of Hearing). (Eaton,
John)
2859 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Mooring Capital Fund LLC (Re: 2771
Motion to Approve Re: 2627 Order Setting Status Hearing/Conference Motion for Permission to
Take Deposition of Scott W. Rothstein filed by Interested Party Mooring Capital Fund LLC, 2827
Notice of Hearing). (Quinn, Robert)
2860 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Twin City Fire Insurance Company (Re:
2848 Notice of Hearing). (Stone, Emily)
2861 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service on Notice of Hearing Filed by Interested Party Braman Motors,
Inc. (Re: 2843 Notice of Hearing). (Krause, Matthew)
2862 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2766 Motion to Approve Motion for Permission to Take
Deposition of Scott W. Rothstein Filed by Creditor Recovery Racing, LLC.) Hearing scheduled for

03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2863 Filed &
Entered:

03/20/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditor Razorback Funding, LLC (Re: 2671
Motion for Withdrawal of Reference). (Rosendorf, David)
2865 Filed &
Entered:

03/20/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2864 Motion For an Order Authorizing Participation in the
Second Deposition of Scott W Rothstein Commencing June 4, 2012 in Furtherance of this Court's
Order Scheduling Status Conference to Establish Protocols Entered on February 16, 2012 Filed by
Interested Parties Mike Kent , Mikent, Inc. **Replaces DE #2711**) Hearing scheduled for
03/22/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2866 Filed &
Entered:

03/20/2012

Certificate of Service

Docket Text: Certificate of Service of Notice of Hearing regarding Motion For an Order Authorizing
Participation in the Second Deposition of Scott W Rothstein Filed by Interested Parties Mike Kent,
Mikent, Inc. (Re: 2865 Notice of Hearing). (Neiwirth, Arthur)
2867 Filed &
Entered:

03/20/2012

Notice of Filing

Docket Text: Notice of Filing in Support of his Response, Opposition and Objection to Adversary
Defendants' Motion regarding Upcoming Deposition of Scott Rothstein [DE #2808], Filed by
Creditor Edward J. Morse. (Attachments: # (1) Exhibit A) (Safra, Steven)
2868 Filed &
Document
03/20/2012
Entered:
Docket Text: Trustees Omnibus Report as to Writ of Habeas Corpus Ad Testificandum for Second
Deposition of Scott Rothstein Filed by Trustee Herbert Stettin (Re: 2627 Order Setting Status
Hearing/Conference). (Lichtman, Charles)
2869 Filed &
Entered:

03/21/2012

Close Adversary Case

Docket Text: Adversary Case 0:12-ap-1125 Closed. Complaint Dismissed (Gomez, Edy)
2870 Filed &
Certificate of Service
03/21/2012
Entered:
Docket Text: Certificate of Service by Attorney Ronald G Neiwirth Esq. (Re: 2766 Motion to
Approve Motion for Permission to Take Deposition of Scott W. Rothstein filed by Creditor Recovery
Racing, LLC). (Neiwirth, Ronald)
2871 Filed &
Notice of Appearance
03/21/2012
Entered:
Docket Text: Notice of Appearance and Request for Service by Aleida Martinez Molina Filed by
Interested Party John W. Harris. (Martinez Molina, Aleida)
2872 Filed &
Entered:

03/21/2012

Certificate of Service

Docket Text: Certificate of Service of Notice of Hearing and Compliance with Local Rule 9073-1(D)
Filed by Creditors BWS Investments USA LLC, Caro Group, LLC, Exito, LLC, FDS Investments
USA LLC, GGTW Investments USA LLC, Marmarser, LLC, Network Resources, LLC, New Miami
Group, LLC, OPMONIES 2 LLC, Pirulin, LLC (Re: 2831 Notice of Hearing). (Traband, Rhett)

2873 Filed &


Entered:

03/21/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 2849 Notice of Hearing).
(Katzen, Bruce)
2874 Filed &
Certificate of Service
03/21/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2829 Order on Motion to
Continue Hearing). (Lichtman, Charles)
2875 Filed &
Entered:

03/21/2012

Notice of Filing

Docket Text: Notice of Filing Request for Judicial Notice of Order Denying Motions of Razorback
Victims, Filed by Creditors Carol Morse, Edward J. Morse, Morse Operations Inc.. (Attachments: #
(1) Exhibit) (Scott, Matthew)
2876 Filed &
Entered:

03/21/2012

Order on Motion to Continue Hearing

Docket Text: ***Entered in Error; Duplicate of Event # 2829***Order Granting Motion To Continue
Hearing On: 2774 Order to Show Cause . Evidentiary Hearing scheduled for 03/30/2012 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree) Modified on
3/21/2012 (Grooms, Desiree).
2877 Filed &
Entered:

03/21/2012

Certificate of Service

Docket Text: Certificate of Service Razorback Victims Motion Regarding Participation in Scott W.
Rothstein Second Deposition Filed by Creditor Razorback Funding, LLC (Re: 2844 Notice of
Hearing). (Silver, James)
2878 Filed &
Entered:

03/21/2012

Certificate of Service

Docket Text: Certificate of Service Motion for Entry of Order Granting Leave to Depose Scott W.
Rothstein Filed by Interested Parties Concorde Capital, Inc, Viceroy GLobal Investments, Inc,
Harvey Wolinetz, Scott Morgan, Nassim Mussry, Jacob Mussry, H&N Associates (Re: 2835 Notice
of Hearing). (Silver, James) Modified on 3/22/2012 to Correct Party Filers' Role Type (Grooms,
Desiree).
2879 Filed &
Notice of Corrective Entry
03/21/2012
Entered:
Docket Text: Notice of Corrective Entry (Re: 2876 ***Entered in Error; Duplicate of Event #
2829***Order Granting Motion To Continue Hearing On: 2774 Order to Show Cause . Evidentiary
Hearing scheduled for 03/30/2012 at 09:30 AM at 299 E Broward Blvd Room 308 .) (Grooms,
Desiree)
2880 Filed &
Entered:

03/21/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Tamara D McKeown (Re: 2828 Notice of Hearing).
(McKeown, Tamara)
2881 Filed &
Trustee's Monthly Financial Report
03/21/2012
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning February 1, 2012 and
Ending February 29, 2012 Filed by Trustee Herbert Stettin. (Gay, David)

2882 Filed &


Entered:

03/21/2012

Notice of Filing

Docket Text: Notice of Filing and Request for Judicial Notice of Razorback Victims' Omnibus Reply
in district Court Case to Oppositions of Ted Morse & Morse Operations, Inc. to The Second Scott
Rothstein Deposition Motions, Filed by Creditor Razorback Funding, LLC (Re: 2867 Notice of
Filing, 2868 Document, 2875 Notice of Filing). (Attachments: # (1) Exhibit) (Silver, James)
2883 Filed &
Entered:

03/21/2012

Reply

Docket Text: Reply to (2868 Document filed by Trustee Herbert Stettin) Filed by Interested Party
Braman Motors, Inc. (Krause, Matthew)
2884 Filed:
03/21/2012 BNC Certificate of Mailing - Hearing
Entered:
03/22/2012
Docket Text: BNC Certificate of Mailing - Hearing (Re: 2826 Notice of Hearing) Notice Date
03/21/2012. (Admin.)
2885 Filed:
Entered:

03/21/2012 BNC Certificate of Mailing - Hearing


03/22/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 2827 Notice of Hearing) Notice Date
03/21/2012. (Admin.)
2886 Filed &
Transcript Available
03/22/2012
Entered:
Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2250 Transcript of 10/31/2011 Hearing. .) (Grooms, Desiree)
2887 Filed &
Transcript Available
03/22/2012
Entered:
Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2270 Transcript of 10/31/2011 Hearing. Redaction Request Due By 11/17/2011.
Statement of Personal Data Identifier Redaction Request Due by 12/1/2011. Redacted Transcript
Due by 12/12/2011. Transcript access will be restricted through 02/8/2012. .) (Grooms, Desiree)
2888 Filed &
Entered:

03/22/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2308 Transcript of 11/16/2011 Hearing. Redaction Request Due By 11/25/2011.
Statement of Personal Data Identifier Redaction Request Due by 12/9/2011. Redacted Transcript
Due by 12/19/2011. Transcript access will be restricted through 02/16/2012. .) (Grooms, Desiree)
2889 Filed &
Transcript Available
03/22/2012
Entered:
Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2267 Transcript of 11/9/2011 Hearing. .) (Grooms, Desiree)
2890 Filed &
Entered:

03/22/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2492 Transcript of 11/28/2011 Hearing. ., 2493 Transcript of 12/5/2011 Hearing. .)
(Grooms, Desiree)
2891 Filed &
Motion for Protective Order
03/22/2012
Entered:
Terminated:03/23/2012
Docket Text: Agreed Motion for Protective Order Ex Parte by and Between the Funds and Boston
Private Financial Holdings, Inc. Filed by Interested Parties Centurion Structured Growth LLC,
Level 3 Capital Management LP, Platinum Partners Value Arbitrage Fund LP. (Botros, Paul)
2892 Filed &
Entered:

03/22/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect Role Type Selected For
Party Filers. Role Type "Defendant" is Not to be Used in Main Cases. THE COURT HAS
CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 2878 Certificate
of Service Motion for Entry of Order Granting Leave to Depose Scott W. Rothstein Filed by
Interested Parties Concorde Capital, Inc, Viceroy GLobal Investments, Inc, Harvey Wolinetz, Scott
Morgan, Nassim Mussry, Jacob Mussry, H&N Associates .) (Grooms, Desiree)
2893 Filed &
Motion to Withdraw as Attorney
03/22/2012
Entered:
Terminated:04/06/2012
Docket Text: Motion to Withdraw as Attorney of Record Filed by Creditor Satoriquest, Inc..
(Marlowe, Ronald)
2894 Filed &
Motion to Extend Time
03/22/2012
Entered:
Terminated:03/28/2012
Docket Text: Second Agreed Ex Parte Motion to Extend Time to file a Response to the Trustee's
Second Omnibus Objection to Claims Filed by Interested Parties AT&T Corp., BellSouth
Telecommunications, Inc.. (Weinfeld, Roy)
2895 Filed:
Entered:

03/22/2012 BNC Certificate of Mailing - Hearing


03/23/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 2836 Notice of Hearing) Notice Date
03/22/2012. (Admin.)
2896 Filed &
Entered:

03/23/2012

Order on Motion for Protective Order

Docket Text: Stipulated Confidentiality Agree and Order (Re: # 2891) (Weldon, Melva)
2897 Filed &
Notice of Hearing
03/23/2012
Entered:
Docket Text: Notice of Hearing (Re: 2893 Motion to Withdraw as Attorney of Record Filed by
Creditor Satoriquest, Inc.) Hearing scheduled for 04/03/2012 at 01:30 PM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2898 Filed &
Motion for Protective Order
03/23/2012
Entered:
Terminated:03/28/2012
Docket Text: Agreed Motion for Protective Order Between the Chapter 11 Trustee and Michael

Ashton, Inc. Filed by Trustee Herbert Stettin. (Lichtman, Charles)


2899 Filed &
Entered:

03/26/2012

Order Continuing Status Hearing

Docket Text: Order Continuing Status Hearing . Status hearing to be held on 04/20/2012 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2900 Filed &
Entered:

03/26/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Ronald J. Marlowe Esq. (Re: 2897 Notice of
Hearing). (Marlowe, Ronald)
2901 Filed &
03/26/2012 Motion for Protective Order
Entered:
Terminated:04/11/2012
Docket Text: Motion for Protective Order with Respect to Qtask Data Filed by Interested Parties
Katie Adler, Russell Adler. (Slatkin, Jason)
2902 Filed &
Motion for Protective Order
03/26/2012
Entered:
Terminated:03/28/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee, Albert Peter and
Iris Peter Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2903 Filed &
Motion for Protective Order
03/26/2012
Entered:
Terminated:04/09/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and Ronnie I.
Picou and Joyce Picou Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2904 Filed &
Response
03/27/2012
Entered:
Docket Text: Response to (2700 Expedited Motion an Order to Show Cause filed by Trustee Herbert
Stettin, Expedited Motion For Sanctions Against Reichart Von Wolfsheild and Qtask, Inc. with
Expedited Relief Sought and Memorandum of Law) Filed by Other Professional Robert C. Buschel
(Attachments: # (1) Exhibit Amended Settlement Agreement with Qtask, Inc.) (Buschel, Robert)
2905 Filed &
Certificate of No Response
03/27/2012
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 2712 Omnibus Motion
to Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
2906 Filed &
Entered:

03/28/2012

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 2894) (Grooms, Desiree)
2907 Filed &
Order on Motion for Protective Order
03/28/2012
Entered:
Docket Text: Stipulated Protective Order by And Between Trustee And Michael Ashton, Inc(Re: #
2898) (Grooms, Desiree)
2908 Filed &
Entered:

03/28/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 2898) (Grooms, Desiree)
2909 Filed &
Entered:

03/28/2012

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 2732) (Grooms, Desiree)
2910 Filed &
Entered:

03/28/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 2902) (Grooms, Desiree)
2911 Filed &
Order (Generic)
03/28/2012
Entered:
Docket Text: Stipulated Protective Order by And Between Trustee And Albert Peter And Iris Peter
(Re: 2902 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
2912 Filed &
Entered:

03/28/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 2903) (Grooms, Desiree)
2913 Filed &
Entered:

03/28/2012

Order (Generic)

Docket Text: Stipulated Protective Order by And Between Trustee And Mooring Capital Fund (Re:
2903 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
2914 Filed &
Notice of Hearing
03/28/2012
Entered:
Docket Text: Notice of Hearing (Re: 2901 Motion for Protective Order filed by Interested Party
Russell Adler, Interested Party Katie Adler) Hearing scheduled for 03/30/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2915 Filed &
Entered:

03/28/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 2909 Order on Motion to
Extend Time). (Suarez, Jesus)
2916 Filed &
Entered:

03/28/2012

Application for Administrative Expenses

Docket Text: Application for Administrative Expenses and Motion to Compel Filed by Creditor Iron
Mountain Information Management, Inc. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit
C-1# (4) Exhibit C-2) (Montalvo, Hector)
2917 Filed &
Order (Generic)
03/28/2012
Entered:
Docket Text: District Court Order (Re: 1751 Order on Miscellaneous Motion). (Grooms, Desiree)
2918 Filed &
Certificate of Service
03/28/2012
Entered:
Docket Text: Certificate of Service Filed by Interested Parties Katie Adler, Russell Adler (Re: 2914
Notice of Hearing). (Slatkin, Jason)
2919 Filed &
Entered:

03/28/2012

Response

Docket Text: Response to (2901 Motion for Protective Order with Respect to Qtask Data filed by
Interested Party Russell Adler, Interested Party Katie Adler) Filed by Trustee Herbert Stettin

(Lichtman, Charles)
2920 Filed:
Entered:

03/28/2012 BNC Certificate of Mailing - PDF Document


03/29/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2899 Order Continuing Status
Hearing . Status hearing to be held on 04/20/2012 at 09:30 AM at 299 E Broward Blvd Room 308)
Notice Date 03/28/2012. (Admin.)
2929 Filed:
Entered:

03/28/2012 Joinder
03/29/2012

Docket Text: Joinder Filed by Interested Parties David Huffman , Jim Sach , David Pascal , Troy
Gardner , Crystal Baranyk , Brian Thomas , Shelley Miles , Lisa Tansey , Drew Cobb , Keith
Edwards , John Saleigh , Dave Needle , Gary Vitullo , Leo Schwab , Dr. Garrett Lisi , Pointillistic
Software, Inc , News Alpha LLC , Executive Capital Group, Inc , OrderNDevelopment, Inc , Salco
Products, Inc (Re: 2904 Response filed by Other Professional Robert C. Buschel). (Grooms, Desiree)
2921 Filed &
Transcript
03/29/2012
Entered:
Docket Text: Transcript of 3/20/2012 Hearing. (Re: 2727 Application to Employ BARRY
MUKAMAL AND MARCUM, LLP as SPECIAL ACCOUNTANT TO THE TRUSTEE Nunc Pro
Tunc to December 21, 2011 [Affidavit Attached] Filed by Trustee Herbert Stettin.). Redaction
Request Due By 04/5/2012. Statement of Personal Data Identifier Redaction Request Due by
04/19/2012. Redacted Transcript Due by 04/30/2012. Transcript access will be restricted through
06/27/2012. (Ouellette and Mauldin) Modified on 7/10/2012 For Public Access(Grooms, Desiree).
2922 Filed &
Entered:

03/29/2012

Transcript

Docket Text: Transcript of 3/22/2012 Hearing. (Re: 2603 Renewed Motion for Entry of an Order
Granting Leave to Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District
Court the Need for More Time to Depose Scott W. Rothstein Filed by Creditor OPMONIES 2 LLC.,
2604 Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein
and for an Order Re-Certifying to the District Court the Need for More Time to Depose Scott W.
Rothstein Filed by Defendant GGTW Investments USA LLC., 2605 Renewed Motion for Entry of an
Order Granting Leave to Again Depose Scott W. Rothstein and for an Order Re-Certifying to the
District Court the Need for More Time to Depose Scott W. Rothstein Filed by Defendant FDS
Investments USA LLC., 2606 Renewed Motion for Entry of an Order Granting Leave to Again
Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the Need for More
Time to Depose Scott W. Rothstein Filed by Defendant BWS Investments USA LLC., 2607
Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein and for
an Order Re-Certifying to the District Court the Need for More Time to Depose Scott W. Rothstein
Filed by Creditor New Miami Group, LLC., 2608 Renewed Motion for Entry of an Order Granting
Leave to Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the
Need for More Time to Depose Scott W. Rothstein Filed by Creditor Caro Group, LLC., 2609
Renewed Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein and for
an Order Re-Certifying to the District Court the Need for More Time to Depose Scott W. Rothstein
Filed by Creditor Network Resources, LLC., 2610 Renewed Motion for Entry of an Order Granting
Leave to Again Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the
Need for More Time to Depose Scott W. Rothstein Filed by Creditor Exito, LLC., 2611 Renewed
Motion for Entry of an Order Granting Leave to Again Depose Scott W. Rothstein and for an Order
Re-Certifying to the District Court the Need for More Time to Depose Scott W. Rothstein Filed by
Creditor Marmarser, LLC., 2612 Renewed Motion for Entry of an Order Granting Leave to Again
Depose Scott W. Rothstein and for an Order Re-Certifying to the District Court the Need for More

Time to Depose Scott W. Rothstein Filed by Creditor Pirulin, LLC., 2745 Motion for Permission to
Take Deposition of Scott W. Rothstein Filed by Interested Party SPD Group, Inc..., 2766 Motion to
Approve Motion for Permission to Take Deposition of Scott W. Rothstein Filed by Creditor Recovery
Racing, LLC., 2771 Motion to Approve Re: 2627 Order Setting Status Hearing/Conference Motion
for Permission to Take Deposition of Scott W. Rothstein Filed by Interested Party Mooring Capital
Fund LLC., 2773 Renewed Motion to Participate in, 2779 Motion Renewed Motion for Entry of
Order Granting Leave to Depose Scott W. Rothstein Filed by Creditor Shimon Levy., 2781 Motion
to take Deposition of Scott Rothstein Filed by Interested Party Ronnie Picou., 2785 Motion With
Respect To The Deposition of Scott Rothstein Filed by Interested Parties Barry R. Bekkedam,
Ballamor Capital Management, Inc., Ballamor Capital Management, LLC., 2788 Motion for Leave
to Depose Scott Rothstein Filed by Interested Party Harden & Associates, Inc.., 2789 Motion Motion
for Entry of Order Granting Leave to Depose Scott W. Rothstein Pursuant to Order Scheduling
Status Conference to Establish Protocol for Scott W. Rothstein's Second Deposition and Setting
Deadlines Filed by Interested Parties Concorde Capital, Inc, Viceroy GLobal Investments, Inc,
Harvey Wolinetz, Scott Morgan, Nassim Mussry, Jacob Mussry, H&N Associates.., 2800 Motion for
Permission to Take Deposition of Scott W. Rothstein Filed by Interested Parties Luxury Resorts,
LLC, Loftin Hospitality, LLC, Loftin Family, LLC, Casa Casuarina, LLC., 2801 Motion to
Participate in the Second Deposition of Scott W. Rothstein Filed by Interested Party Brian Levy.,
2804 Motion to Approve SFS Funding, LLC's, Frank Preve's, and Preve & Associates, LLC's Motion
for Entry of an Order Granting them Leave to Depose Scott W. Rothstein Filed by Interested Parties
Preve & Associates, LLC, Frank J. Preve, SFS Capital Funding, LLC., 2810 Motion to Participate in
Second Deposition of Scott Rothstein Filed by Interested Parties Columbia Casualty Company,
Federal Insurance Company, Ironshore Indemnity, RLI Insurance Company, St. Paul Fire and
Marine Ins. Co., Westchester Insurance Company, Zurich American Ins. Co.., 2811 Motion to
Participate in Second Deposition of Scott W. Rothstein Filed by Interested Parties David Bodner,
Naomi Bodner, Bodner Family Foundation, Laura Huberfeld, Murray Huberfeld, Dahlia Kalter,
Mark Nordlicht, Regent Capital Partners, LLC., 2812 Motion to Participate in Second Deposition of
Scott W. Rothstein Filed by Interested Party Don King Productions, Inc.., 2814 Motion for Entry of
an Order Granting Permission for Defendant to Depose Scott W. Rothstein Filed by Interested Party
Braman Motors, Inc.., 2815 Motion Razorback Victims Motion for Leave to Depose Scott Rothstein
and Setting Deadlines Filed by Creditor Razorback Funding, LLC., 2817 Motion - Motion of Robert
C. Furr, As Chapter 7 Trustee for Banyon 1030-32, LLC and Banyon Income Fund, L.P., for
Permission to Depose Scott Rothstein Filed by Trustee Robert C. Furr, Chapter 7 Trustee., 2818
Second Motion For Entry Of An Order Granting Leave To Attend And Participate In The Second
Deposition of Scott W. Rothstein Filed by Interested Party TD Bank, N.A.., 2819 Motion for
Permission to Take Deposition of Scott W. Rothstein Filed by Creditors Mayor's Jewelers, Inc.,
Mayor's Jewelers of Florida, Inc., Birks & Mayors Inc.., 2820 Motion To Participate in Deposition of
Scott Rothstein Filed by Interested Party Twin City Fire Insurance Company., 2821 Motion
Participate in Scott W. Rothstein's Second Deposition Filed by Creditor Emess Capital, LLC., 2864
Motion For an Order Authorizing Participation in the Second Deposition of Scott W Rothstein
Commencing June 4, 2012 in Furtherance of this Court's Order Scheduling Status Conference to
Establish Protocols Entered on February 16, 2012 Filed by Interested Parties Mike Kent, Mikent,
Inc.. **Replaces DE #2711**). Redaction Request Due By 04/5/2012. Statement of Personal Data
Identifier Redaction Request Due by 04/19/2012. Redacted Transcript Due by 04/30/2012.
Transcript access will be restricted through 06/27/2012. (Ouellette and Mauldin) Modified on For
Public Access 7/10/2012 (Grooms, Desiree).
2923 Filed &
Entered:

03/29/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2921 Transcript of 3/20/2012 Hearing. [Document

Image Available ONLY to Court Users]) Redaction Request Due By 4/5/2012. Statement of Personal
Data Identifier Redaction Request Due by 4/19/2012. Redacted Transcript Due by 4/30/2012.
Transcript access will be restricted through 6/27/2012. (Grooms, Desiree)
2924 Filed &
Entered:

03/29/2012

Objection

Docket Text: Limited Objection to (2757 Motion to Compel Payment of Settlement Proceeds filed by
Trustee Herbert Stettin) Filed by Interested Party Philip Arvidson (McMahon, Paul)
2925 Filed &
Notice Regarding Filing of Transcript
03/29/2012
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2922 Transcript of 3/22/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 4/5/2012. Statement of Personal
Data Identifier Redaction Request Due by 4/19/2012. Redacted Transcript Due by 4/30/2012.
Transcript access will be restricted through 6/27/2012. (Grooms, Desiree)
2926 Filed &
Motion for Protective Order
03/29/2012
Entered:
Terminated:04/11/2012
Docket Text: Motion for Protective Order to Prevent Disclosure of Potentially Sensitive Government
Data Stored on QTask Filed by Interested Party United States of America. (Alonso, Grisel)
2927 Filed &
Motion for Protective Order
03/29/2012
Entered:
Terminated:04/04/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and the Armoyan
Defendants Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2928 Filed &
Motion for Protective Order
03/29/2012
Entered:
Terminated:04/04/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and The Brauser
Defendants Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2930 Filed &
Entered:

03/30/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2288 Closed. Complaint Dismissed (Gomez, Edy)
2931 Filed &
Entered:

03/30/2012

Response

Docket Text: Response to (2757 Motion to Compel Payment of Settlement Proceeds filed by Trustee
Herbert Stettin) Filed by Interested Party Lexington Insurance Company (Softness, David)
2932 Filed:
03/30/2012 BNC Certificate of Mailing - PDF Document
Entered:
03/31/2012
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2917 District Court Order) Notice
Date 03/30/2012. (Admin.)
2933 Filed:
Entered:

03/31/2012 BNC Certificate of Mailing


04/01/2012

Docket Text: BNC Certificate of Mailing (Re: 2925 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date

03/31/2012. (Admin.)
2934 Filed &
Entered:

04/02/2012

Order Setting Status Hearing/Conference

Docket Text: Order Setting Status Conference . Status hearing to be held on 04/18/2012 at 01:30 PM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2935 Filed &
Joinder
04/02/2012
Entered:
Docket Text: Joinder Filed by Interested Party Infonet Services Corporation (Re: 2926 Motion for
Protective Order to Prevent Disclosure of Potentially Sensitive Government Data Stored on QTask
filed by Interested Party United States of America). (Markofsky, Lisa)
2936 Filed &
Entered:

04/02/2012

Order on Application to Employ

Docket Text: Order Granting Application to Employ Barry Mukamal (Re: # 2727) (Grooms, Desiree)
2937 Filed &
Response
04/02/2012
Entered:
Docket Text: Response to (2757 Motion to Compel Payment of Settlement Proceeds filed by Trustee
Herbert Stettin) Filed by Interested Party Charles E Rucks (Rose, Alan) Modified on 4/4/2012 to
Change Role Tye of Filer (Haas, Ellen)
2938 Filed &
Entered:

04/02/2012

Response

Docket Text: Response to (2931 Response filed by Interested Party Lexington Insurance Company)
Filed by Interested Party Charles E Rucks (Rose, Alan) Modified on 4/4/2012 to Correct Role Type
of Filer (Haas, Ellen).
2939 Filed &
Entered:

04/03/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2664 Closed. Complaint Dismissed (Gomez, Edy)
2940 Filed &
Entered:

04/03/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2665 Closed. Complaint Dismissed (Gomez, Edy)
2941 Filed &
Close Adversary Case
04/03/2012
Entered:
Docket Text: Adversary Case 0:11-ap-2668 Closed. Complaint Dismissed (Gomez, Edy)
2942 Filed &
Close Adversary Case
04/03/2012
Entered:
Docket Text: Adversary Case 0:11-ap-2670 Closed. Complaint Dismissed (Gomez, Edy)
2943 Filed &
Entered:

04/03/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2681 Closed. Complaint Dismissed (Gomez, Edy)
2944 Filed &
Close Adversary Case
04/03/2012
Entered:
Docket Text: Adversary Case 0:11-ap-2882 Closed. Complaint Dismissed (Gomez, Edy)
2945 Filed &
Close Adversary Case
04/03/2012

Entered:
Docket Text: Adversary Case 0:11-ap-2883 Closed. Complaint Dismissed. (Gomez, Edy)
2946 Filed &
Entered:

04/04/2012 Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2712) (Grooms, Desiree)
2947 Filed &
Entered:

04/04/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 2927) (Grooms, Desiree)
2948 Filed &
Entered:

04/04/2012

Order (Generic)

Docket Text: Stipulated Protective Order by And Between Trustee And Armoyan Defendants (Re:
2927 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
2949 Filed &
Entered:

04/04/2012

Order on Application for Administrative Expenses

Docket Text: Order Granting Application For Administrative Expenses (Re: # 2568) (Grooms,
Desiree)
2950 Filed &
Entered:

04/04/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 2928) (Grooms, Desiree)
2951 Filed &
Entered:

04/04/2012

Order (Generic)

Docket Text: Stipulated Protective Order by And Between Trustee And Brauser Defendants (Re:
2928 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
2952 Filed &
Notice to Filer of Apparent Filing Deficiency
04/04/2012
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect Party Role Type Selected for
Filer Selected. In the future, do not add "Defendant or Plaintiff" to a Main Bankruptcy Case.
Use the Role Type of "Interested Party". THE COURT HAS CORRECTED THIS ENTRY NO FURTHER ACTION IS REQUIRED. (Re: 2937 Response filed by C. Rucks, 2938 Response
filed by C. Rucks.) (Haas, Ellen)
2953 Filed:
Entered:

04/04/2012 BNC Certificate of Mailing - PDF Document


04/05/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2934 Order Setting Status
Conference . Status hearing to be held on 04/18/2012 at 01:30 PM at 299 E Broward Blvd Room
308) Notice Date 04/04/2012. (Admin.)
2954 Filed &
Entered:

04/05/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2916 Application for Administrative Expenses and Motion to
Compel Filed by Creditor Iron Mountain Information Management, Inc.) Hearing scheduled for
04/20/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2955 Filed &
Entered:

04/05/2012

Miscellaneous Motion

Docket Text: Renewed Motion (Second) to Participate in (Second) Deposition of Scott W. Rothstein

Filed by Creditor FEP Victims Group. (Attachments: # (1) Exhibit "A" (District Court's Order on
Plaintiffs' Unopposed Motion for Leave to Participate in (Second) Deposition of Scott W. Rothstein))
(McKeown, Tamara)
2956 Filed &
Entered:

04/06/2012

Transcript

Docket Text: Transcript of 4/3/2012 Hearing. (Re: 2735 Sixth Application for Interim Compensation
for Paul Steven Singerman Esq, Trustee's Attorney, Period: 9/1/2011 to 1/31/2012, Fee:
$2,218,098.04, Expenses: $178,118.80. Filed by Attorney Paul Steven Singerman Esq., 2736 Sixth
Application for Interim Compensation for Richard A. Pollack, Financial Advisor, Period: 9/1/2011 to
1/31/2012, Fee: $284,418.00, Expenses: $1,690.64. Filed by Accountant Richard A. Pollack., 2750
Sixth Application for Interim Compensation for John H Genovese Esq, Trustee's Attorney, Period:
9/1/2011 to 1/31/2012, Fee: $1,718,518.00, Expenses: $127,399.43. Filed by Attorney John H
Genovese Esq., 2753 Second Application for Interim Compensation for James S. Feltman, Special
Counsel, Period: 9/1/2011 to 1/31/2012, Fee: $240,390.00, Expenses: $3,313.09. Filed by Attorney
John H Genovese Esq., 2754 Third Application for Interim Compensation for Herbert Stettin,
Trustee Chapter 9/11, Period: 6/1/2011 to 1/31/2012, Fee: $260,366.79, Expenses: $. Filed by
Trustee Herbert Stettin., 2767 Sixth Interim Application for Compensation and Reimbursement of
Expenses for Akerman Senterfitt, Counsel to the Official Committee of Unsecured Creditors for
Michael I Goldberg Esq, Attorney, Period: 9/1/2011 to 1/31/2012, Fee: $442,282.50, Expenses:
$7246.41. Filed by Attorney Michael I Goldberg Esq.). Redaction Request Due By 04/13/2012.
Statement of Personal Data Identifier Redaction Request Due by 04/27/2012. Redacted Transcript
Due by 05/7/2012. Transcript access will be restricted through 07/5/2012. (Ouellette and Mauldin)
Modified on 7/10/2012 For Public Access (Grooms, Desiree).
2957 Filed &
Motion for Protective Order
04/06/2012
Entered:
Terminated:04/09/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and Kent
Defendants Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2958 Filed &
Order on Motion to Withdraw as Attorney
04/06/2012
Entered:
Docket Text: Order Granting Motion To Withdraw As Attorney (Re: # 2893) (Grooms, Desiree)
2959 Filed &
Motion to Continue/Reschedule Hearing
04/06/2012
Entered:
Terminated:04/12/2012
Docket Text: Ex Parte Motion to Continue Hearing On: [(2899 Order Continuing Status Hearing)]
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2960 Filed &
Entered:

04/06/2012

Certificate of Service

Docket Text: Certificate of Service and Local Rule 9073-1(D) Certificate Filed by Creditor Iron
Mountain Information Management, Inc. (Re: 2916 Application for Administrative Expenses and
Motion to Compel filed by Creditor Iron Mountain Information Management, Inc.). (Montalvo,
Hector)
2961 Filed:
Entered:

04/08/2012 BNC Certificate of Mailing - PDF Document


04/09/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 2958 Order Granting Motion To
Withdraw As Attorney) Notice Date 04/08/2012. (Admin.)

2962 Filed &


Entered:

04/09/2012 Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2956 Transcript of 4/3/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 4/13/2012. Statement of
Personal Data Identifier Redaction Request Due by 4/27/2012. Redacted Transcript Due by 5/7/2012.
Transcript access will be restricted through 7/5/2012. (Grooms, Desiree)
2963 Filed &
Order (Generic)
04/09/2012
Entered:
Docket Text: Stipulated Protective Order by And Between Trustee And Kent Defendants (Re: 2957
Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
2964 Filed &
Entered:

04/09/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 2957) (Grooms, Desiree)
2965 Filed &
Entered:

04/09/2012

Order (Generic)

Docket Text: Stipulated Protective Order by And Between Trustee And Ronnie I. Picou And Joyce
Picou (Re: 2903 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
2966 Filed &
Notice of Hearing
04/09/2012
Entered:
Docket Text: Notice of Hearing (Re: 2955 Renewed Motion) Hearing scheduled for 04/17/2012 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2967 Filed &
Entered:

04/09/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2934 Order Setting Status
Hearing/Conference, 2936 Order on Application to Employ). (Lichtman, Charles)
2968 Filed &
Entered:

04/09/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2946 Order on Motion to
Compromise Controversy, 2949 Order on Application for Administrative Expenses). (Lichtman,
Charles)
2975 Filed:
Entered:

04/09/2012 Order on Motion to Compel


04/10/2012

Docket Text: Order Granting Motion To Compel (Re: # 2757) (Graster-Thomas, Tanesha)
2969 Filed &
Entered:

04/10/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2735) for Paul Steven
Singerman, fees awarded: $1,774,478.43, expenses awarded: $178,118.00 (Grooms, Desiree)
2970 Filed &
Entered:

04/10/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2736) for Richard A. Pollack,
fees awarded: $227,534.40, expenses awarded: $1,690.64 (Grooms, Desiree)
2971 Filed &

04/10/2012

Order on Application for Compensation

Entered:
Docket Text: Order Granting Application For Compensation (Re: # 2750) for John H Genovese, fees
awarded: $1,374,814.40, expenses awarded: $127,399.43 (Grooms, Desiree)
2972 Filed &
Order on Application for Compensation
04/10/2012
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 2738) for Joseph J Luzinski, fees
awarded: $21,396.40, expenses awarded: $86.85 (Grooms, Desiree)
2973 Filed &
Entered:

04/10/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2754) for Herbert Stettin, fees
awarded: $260,366.79, expenses awarded: $0.00 (Grooms, Desiree)
2974 Filed &
Order on Application for Compensation
04/10/2012
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 2737) for Jason S Mazer, fees
awarded: $232,159.20, expenses awarded: $8,665.82 (Grooms, Desiree)
2976 Filed &
Entered:

04/11/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2767) for Michael I Goldberg,
fees awarded: $353,826.00, expenses awarded: $7246.41 (Grooms, Desiree)
2977 Filed &
Entered:

Certificate of Service
04/11/2012

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2969 Order on Application
for Compensation, 2970 Order on Application for Compensation, 2971 Order on Application for
Compensation, 2972 Order on Application for Compensation, 2973 Order on Application for
Compensation, 2974 Order on Application for Compensation, 2975 Order on Motion to Compel,
2976 Order on Application for Compensation). (Lichtman, Charles)
2978 Filed &
Entered:

04/11/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 2700, Granting Motion For Sanctions (Re: # 2700) And
Continuing Show Cause Hearing to be Held on May 21,2012 at 1:30 pm at 299 E Broward Blvd,
Courtroom 308, Fort Lauderdale FL 33301 (Grooms, Desiree)
2978 Filed &
Entered:

04/11/2012

Order on Motion For Sanctions

Docket Text: Order Granting Motion Re: # 2700, Granting Motion For Sanctions (Re: # 2700) And
Continuing Show Cause Hearing to be Held on May 21,2012 at 1:30 pm at 299 E Broward Blvd,
Courtroom 308, Fort Lauderdale FL 33301 (Grooms, Desiree)
2979 Filed &
Entered:

04/11/2012

Order on Miscellaneous Motion

Docket Text: Omnibus Order on Motion Re: # 2700, Motion For Sanctions (Re: # 2700), Motion For
Protective Order (Re: # 2901), Motion For Protective Order (Re: # 2926) (Grooms, Desiree)
2979 Filed &
Order on Motion For Sanctions
04/11/2012
Entered:
Docket Text: Omnibus Order on Motion Re: # 2700, Motion For Sanctions (Re: # 2700), Motion For

Protective Order (Re: # 2901), Motion For Protective Order (Re: # 2926) (Grooms, Desiree)
2979 Filed &
Entered:

04/11/2012

Order on Motion for Protective Order

Docket Text: Omnibus Order on Motion Re: # 2700, Motion For Sanctions (Re: # 2700), Motion For
Protective Order (Re: # 2901), Motion For Protective Order (Re: # 2926) (Grooms, Desiree)
2979 Filed &
Order on Motion for Protective Order
04/11/2012
Entered:
Docket Text: Omnibus Order on Motion Re: # 2700, Motion For Sanctions (Re: # 2700), Motion For
Protective Order (Re: # 2901), Motion For Protective Order (Re: # 2926) (Grooms, Desiree)
2980 Filed &
Entered:

04/11/2012

Miscellaneous Motion

Docket Text: Renewed Motion for Entry of an Order Granting Leave to Attend and Participate in the
Second Deposition of Scott W. Rothstein Filed by Interested Party TD Bank, N.A.. (Bloom, Mark)
2981 Filed &
Entered:

04/12/2012

Order on Motion to Continue Hearing

Docket Text: Order Granting Motion To Continue Hearing On: . Hearing scheduled for 04/18/2012
at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2982 Filed &
Transcript
04/12/2012
Entered:
Docket Text: Transcript of 4/3/2012 Hearing. (Re: 2757 Motion to Compel Payment of Settlement
Proceeds Filed by Trustee Herbert Stettin., 2893 Motion to Withdraw as Attorney of Record Filed by
Creditor Satoriquest, Inc..). Redaction Request Due By 04/19/2012. Statement of Personal Data
Identifier Redaction Request Due by 05/3/2012. Redacted Transcript Due by 05/14/2012. Transcript
access will be restricted through 07/11/2012. (Ouellette and Mauldin) Modified on 7/16/2012
Release to Public (Grooms, Desiree).
2983 Filed &
Entered:

04/12/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2980 Renewed Motion for Entry of an Order Granting Leave to
Attend and Participate in the Second Deposition of Scott W. Rothstein Filed by Interested Party TD
Bank, N.A.) Hearing scheduled for 04/17/2012 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
2984 Filed &
Motion to Compromise Controversy
04/12/2012
Entered:
Terminated:05/15/2012
Docket Text: Third Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
2985 Filed &
Entered:

04/12/2012

Complaint

Docket Text: Adversary case 12-01301. Complaint by Herbert Stettin against Pearco Investments,
LLC, Richard L Pearson. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547
preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of
money/property - other)) (Scruggs, Frank)
2986 Filed &

04/12/2012

Certificate of Service

Entered:
Docket Text: Certificate of Service by Attorney Geoffrey S. Aaronson (Re: 2966 Notice of Hearing).
(Aaronson, Geoffrey)
2987 Filed &
Entered:

04/13/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 2982 Transcript of 4/3/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 4/19/2012. Statement of
Personal Data Identifier Redaction Request Due by 5/3/2012. Redacted Transcript Due by 5/14/2012.
Transcript access will be restricted through 7/11/2012. (Grooms, Desiree)
2988 Filed &
Entered:

04/13/2012

Notice of Filing

Docket Text: Notice of Filing Designation of Account With Respect to Razorback Claimants' Claims,
Filed by Creditor Razorback Funding, LLC. (Rosendorf, David)
2989 Filed &
Certificate of Service
04/13/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2978 Order on
Miscellaneous Motion, Order on Motion For Sanctions, 2979 Order on Miscellaneous Motion, Order
on Motion For Sanctions, Order on Motion for Protective Order, Order on Motion for Protective
Order). (Lichtman, Charles)
2990 Filed &
Entered:

04/13/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2981 Order on Motion to
Continue Hearing). (Lichtman, Charles)
2991 Filed &
Complaint
04/15/2012
Entered:
Docket Text: Adversary case 12-01316. Complaint by Herbert Stettin against Home Safe Foundation,
Inc.. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)),(14
(Recovery of money/property - other)) (Lichtman, Charles)
2992 Filed &
Entered:

04/15/2012

Complaint

Docket Text: Adversary case 12-01317. Complaint by Herbert Stettin against The Dan Marino
Foundation, Inc.. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent
transfer)),(14 (Recovery of money/property - other)) (Lichtman, Charles)
2993 Filed &
Entered:

04/16/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 2753) for James S. Feltman, fees
awarded: $192312.00, expenses awarded: $3313.09 (Graster-Thomas, Tanesha)
2994 Filed &
Response
04/16/2012
Entered:
Docket Text: Response to (2934 Order Setting Status Hearing/Conference) (re Three Questions)
Filed by Creditor Committee Official Committee of Creditors (Goldberg, Michael)
2995 Filed &
Motion to Enforce
04/16/2012
Entered:
Terminated:04/30/2012

Docket Text: Expedited Motion to Enforce (Re: 2975 Order on Motion to Compel) Re: Lexington
Insurance Company to Pay Berenfeld Settlement Filed by Creditor Razorback Funding, LLC. (Silver,
James)
2996 Filed &
Entered:

Order Continuing Status Hearing


04/17/2012

Docket Text: Order Continuing Status Hearing in Regards to Deposition of Scott Rothstein (Re: 2627
Order Setting Status Hearing/Conference). Status hearing to be held on 04/18/2012 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
2997 Filed &
Entered:

04/17/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2993 Order on Application
for Compensation). (Lichtman, Charles)
2998 Filed &
Entered:

04/17/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 2995 Expedited Motion to Enforce) Hearing scheduled for
04/23/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
2999 Filed &
Notice of Examination
04/17/2012
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private Financial
Holdings, Inc. on May 30, 2012 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Genovese, John)
3000 Filed &
Motion to Reconsider
04/17/2012
Entered:
Terminated:05/22/2012
Docket Text: Motion to Reconsider (Re: 2975 Order on Motion to Compel) Filed by Interested Party
Lexington Insurance Company. (Attachments: # (1) Exhibit April 2012 Transcript# (2) Exhibit
December 2010 Transcript# (3) Exhibit Exhibit C Emergency Motion to Dissolve) (Softness, David)
3001 Filed &
Motion to Deposit Funds into Court Registry
04/17/2012
Entered:
Terminated:05/18/2012
Docket Text: Motion to Deposit Funds into Court Registry in the Amount of $10,000,000.00 Filed by
Interested Party Lexington Insurance Company. (Attachments: # (1) Exhibit Exhibit A December
2011 Transcript# (2) Exhibit Exhibit B Raxorback Joinder# (3) Exhibit Exhibit C Part 1 Stettin
Motion to Dissolve Writ# (4) Exhibit Exhibit C Part 2 Stettin Motion to Dissolve Writ) (Softness,
David)
3002 Filed &
Entered:

04/18/2012

Document

Docket Text: Trustee's Proposed Protocols for Rothstein Second Deposition Filed by Trustee Herbert
Stettin (Re: 2981 Order on Motion to Continue Hearing, 2996 Order Continuing Status Hearing).
(Lichtman, Charles)
3003 Filed &
Motion to Continue/Reschedule Hearing
04/18/2012
Entered:
Terminated:04/20/2012
Docket Text: Ex Parte Motion to Continue Hearing On: [(2916 Application for Administrative

Expenses)] Filed by Trustee Herbert Stettin. (Lichtman, Charles)


3004 Filed &
Entered:

04/18/2012

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Bruce E Reinhart Filed by Creditor
MMRH, LLC. (Reinhart, Bruce)
3005 Filed &
Entered:

04/18/2012

Response

Docket Text: Response to (2995 Expedited Motion to Enforce (Re: 2975 Order on Motion to
Compel) Re: Lexington Insurance Company to Pay Berenfeld Settlement filed by Creditor Razorback
Funding, LLC, 3000 Motion to Reconsider (Re: 2975 Order on Motion to Compel) filed by
Interested Party Lexington Insurance Company) Filed by Interested Party Charles E Rucks (Rose,
Alan)
3006 Filed &
Certificate of Service
04/18/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 2996 Order Continuing
Status Hearing). (Lichtman, Charles)
3007 Filed &
Motion to Extend Time
04/18/2012
Entered:
Terminated:04/20/2012
Docket Text: Third Agreed Ex Parte Motion to Extend Time to File a Response to the Trustee's
Second Omnibus Objection to Claims Filed by Interested Parties AT&T Corp., BellSouth
Telecommunications, Inc.. (Weinfeld, Roy)
3008 Filed &
Notice to Filer of Apparent Filing Deficiency
04/19/2012
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Attorney's Address in Document Does
not Match Attorney's Address Attached to Electronic Signature.
(Re: 3004 Notice of Appearance and Request for Service by Bruce E Reinhart Filed by Creditor
MMRH, LLC.) (Grooms, Desiree)
3009 Filed &
Notice of Change of Address
04/19/2012
Entered:
Docket Text: Notice of Change of Address for Attorney Bruce Reinhart Filed by Creditor MMRH,
LLC. (Reinhart, Bruce)
3010 Filed &
Entered:

04/19/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect Party Filer Selected. THE
COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re:
2817 Motion - Motion of Robert C. Furr, As Chapter 7 Trustee for Banyon 1030-32, LLC and
Banyon Income Fund, L.P., for Permission to Depose Scott Rothstein Filed by Trustee Robert C.
Furr, Interested Party. .) (Grooms, Desiree)
3011 Filed &
Entered:

04/19/2012

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning March 1, 2012 and
Ending March 31, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3012 Filed &

04/20/2012

Order on Motion to Extend Time

Entered:
Docket Text: Order Granting Motion to Extend Time (Re: # 3007) (Grooms, Desiree)
3013 Filed &
Entered:

04/20/2012

Order on Motion to Continue Hearing

Docket Text: Order Granting Motion To Continue Hearing On: (2916 Application for Administrative
Expenses and Motion to Compel). Hearing scheduled for 05/15/2012 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3014 Filed &
Entered:

04/20/2012

Joinder

Docket Text: Joinder Filed by Trustee Herbert Stettin (Re: 2995 Expedited Motion to Enforce (Re:
2975 Order on Motion to Compel) Re: Lexington Insurance Company to Pay Berenfeld Settlement
filed by Creditor Razorback Funding, LLC). (Lichtman, Charles)
3015 Filed &
Reply
04/20/2012
Entered:
Docket Text: Reply to (2995 Expedited Motion to Enforce (Re: 2975 Order on Motion to Compel)
Re: Lexington Insurance Company to Pay Berenfeld Settlement filed by Creditor Razorback
Funding, LLC) (Reply is to Response filed by Rucks @ 3005) Filed by Interested Party Lexington
Insurance Company (Softness, David)
3016 Filed &
Entered:

04/20/2012

Response

Docket Text: Response to (2995 Expedited Motion to Enforce (Re: 2975 Order on Motion to
Compel) Re: Lexington Insurance Company to Pay Berenfeld Settlement filed by Creditor Razorback
Funding, LLC) Filed by Interested Party Lexington Insurance Company (Softness, David)
3017 Filed &
Notice of Hearing
04/23/2012
Entered:
Docket Text: Notice of Hearing (Re: 3000 Motion to Reconsider, 3001 Motion to Deposit Funds into
Court Registry in the Amount of $10,000,000.00 Filed by Interested Party Lexington Insurance
Company.) Hearing scheduled for 05/21/2012 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
3018 Filed &
Entered:

04/23/2012

Order Continuing Status Hearing

Docket Text: Order Continuing Status Hearing in Regards to Deposition of Scott Rothstein . Status
hearing to be held on 04/26/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Grooms, Desiree)
3019 Filed &
Motion for Protective Order
04/24/2012
Entered:
Terminated:04/27/2012
Docket Text: Joint Motion for Protective Order (Stipulated) and Confidentiality Order by and
between Trustee and Aran Development, Inc. Filed by Trustee Herbert Stettin. (Gay, David)
3020 Filed &
Entered:

04/25/2012

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 2916 Application for Administrative Expenses filed
by Creditor Iron Mountain Information Management, Inc.). Hearing scheduled for 5/15/2012 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)

3021 Filed &


Entered:

04/25/2012 Reply

Docket Text: Reply to (3002 Document filed by Trustee Herbert Stettin) Defendant, Braman Motors,
Inc., Reply to Trustee's Proposed Protocols for the Second Deposition of Scott W. Rothstein Filed by
Interested Party Braman Motors, Inc. (Krause, Matthew)
3022 Filed &
Order (Generic)
04/27/2012
Entered:
Docket Text: Stipulated Protctive Order By Abnd Between Trustee And Aran Development, Inc (Re:
3019 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
3023 Filed &
Entered:

04/27/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3019) (Grooms, Desiree)
3024 Filed &
Entered:

04/27/2012

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of the Designated
Representative of TD Bank, N.A. on May 14, 2012 at 9:30 a.m. EST Filed by Trustee Herbert
Stettin. (Singerman, Paul)
3025 Filed &
Entered:

04/30/2012

Order on Motion to Enforce

Docket Text: Order Granting Motion To Enforce (Re: # 2995) (Grooms, Desiree)
3026 Filed &
Notice to Withdraw Appearance
04/30/2012
Entered:
Terminated:05/01/2012
Docket Text: Notice to Withdraw Appearance on behalf of Ironshore Indemnity, Inc. by Attorney
Alain E Boileau. (Boileau, Alain)
3027 Filed &
Entered:

05/01/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect or Incomplete PDF Image
Attached to the Docket Entry. THE FILER IS DIRECTED TO REFILE CORRECT
DOCUMENT WITHIN TWO BUSINESS DAYS. (Re: 3026 Notice to Withdraw Appearance on
behalf of Ironshore Indemnity, Inc. by Attorney Alain E Boileau.) (Grooms, Desiree)
3028 Filed &
Entered:

Notice of Appearance
05/02/2012

Docket Text: Notice of Appearance and Request for Service by Russell M. Blain Filed by Interested
Party Robert C. Furr. (Blain, Russell)
3029 Filed &
Entered:

05/03/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Razorback Funding, LLC (Re: 3025 Order on
Motion to Enforce). (Rosendorf, David)
3030 Filed &
Entered:

05/03/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3018 Order Continuing

Status Hearing, 3020 Order Continuing Hearing, 3022 Order (Generic), 3023 Order on Motion for
Protective Order). (Lichtman, Charles)
3031 Filed &
Motion for Sale of Property
05/03/2012
Entered:
Terminated:06/12/2012
Docket Text: Motion for Sale of Property Chopard Mille Miglia Gran Turismo XL Watch Under 11
USC Section 363 b Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3032 Filed &
Notice to Withdraw Appearance
05/04/2012
Entered:
Docket Text: Notice to Withdraw Appearance on behalf of Ironshore Indemnity, Inc. by Attorney
Alain E Boileau. (Boileau, Alain)
3033 Filed &
Entered:

05/04/2012

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on May 18, 2012 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Genovese,
John)
3034 Filed &
Entered:

05/04/2012

Motion to Withdraw as Attorney

Docket Text: Motion to Withdraw as Attorney of Record Filed by Interested Party Jeffrey Epstein.
(Graham, John)
3035 Filed &
Entered:

05/07/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3031 Motion for Sale of Property Chopard Mille Miglia Gran
Turismo XL Watch Under 11 USC Section 363 b Filed by Trustee Herbert Stettin.) Hearing
scheduled for 06/06/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
3036 Filed &
Miscellaneous Motion
05/07/2012
Entered:
Terminated:06/04/2012
Docket Text: Motion for Authorization to Renew Lease of Administrative Office Space [Negative
Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3037 Filed &
Entered:

05/07/2012 Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination of Designated Representative of TD
Bank, N.A. on May 14, 2012 at 9:30 a.m. Filed by Creditor FEP Victims Group. (McKeown,
Tamara)
3038 Filed &
Entered:

05/08/2012

Order Continuing Status Hearing

Docket Text: Order Continuing Status Hearing on Participation in And Protocols for Scott
Rothstein's Second Deposition. Status hearing to be held on 05/23/2012 at 01:30 PM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3039 Filed &
Transcript
05/08/2012
Entered:
Docket Text: Transcript of 4/23/2012 Hearing. (Re: 2995 Expedited Motion to Enforce). Redaction

Request Due By 05/15/2012. Statement of Personal Data Identifier Redaction Request Due by
05/29/2012. Redacted Transcript Due by 06/8/2012. Transcript access will be restricted through
08/6/2012. (Ouellette and Mauldin) Modified on 9/5/2012 For Public viewing(Grooms, Desiree).
3040 Filed &
Entered:

05/08/2012

Transcript

Docket Text: Transcript of 4/18/2012 Hearing. (Re: 2899 Order Continuing Status Hearing. Status
hearing to be held on 04/20/2012 at 09:30 AM at 299 E Broward Blvd Room 308, 2921 Transcript of
3/20/2012 Hearing. ). Redaction Request Due By 05/15/2012. Statement of Personal Data Identifier
Redaction Request Due by 05/29/2012. Redacted Transcript Due by 06/8/2012. Transcript access
will be restricted through 08/6/2012. (Ouellette and Mauldin) Modified on 9/5/2012 For Public
Viewing(Grooms, Desiree). Modified on 9/5/2012 For Public Viewing (Grooms, Desiree).
3041 Filed &
Entered:

05/08/2012

Notice of Filing

Docket Text: Notice of Filing Notice to All Interested Parties Regarding Scott Rothstein's Second
Deposition, Filed by Trustee Herbert Stettin (Re: 3038 Order Continuing Status Hearing). (Lichtman,
Charles)
3042 Filed &
Certificate of Service
05/08/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3038 Order Continuing
Status Hearing). (Lichtman, Charles)
3043 Filed &
Entered:

05/08/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3035 Notice of Hearing).
(Lichtman, Charles)
3044 Filed &
Transcript
05/09/2012
Entered:
Docket Text: Transcript of 3/30/2012 Hearing. (Re: 2774 Order to Show Cause, 2901 Motion for
Protective Order with Respect to Qtask Data Filed by Interested Parties Katie Adler, Russell Adler.).
Redaction Request Due By 05/16/2012. Statement of Personal Data Identifier Redaction Request
Due by 05/30/2012. Redacted Transcript Due by 06/11/2012. Transcript access will be restricted
through 08/7/2012. (Ouellette and Mauldin) Modified on 9/5/2012 For Public Viewing (Grooms,
Desiree).
3045 Filed &
Entered:

05/09/2012

Transcript Available

Docket Text: ***Entered in Error***Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines
on Electronic Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now
electronically accessible (Re: 3039 Transcript of 4/23/2012 Hearing. [Document Image Available
ONLY to Court Users]) (Grooms, Desiree) Modified on 5/9/2012 (Grooms, Desiree).
3046 Filed &
Notice of Corrective Entry
05/09/2012
Entered:
Docket Text: Notice of Corrective Entry (Re: [3045] ***This Event Was Entered in
Error***Pursuant to Local Rule 5005-1.) (Grooms, Desiree)
3047 Filed &
Entered:

05/09/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or

Motions to Request Redaction of Transcript. (Re: 3039 Transcript of 4/23/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 5/15/2012. Statement of
Personal Data Identifier Redaction Request Due by 5/29/2012. Redacted Transcript Due by 6/8/2012.
Transcript access will be restricted through 8/6/2012. (Grooms, Desiree)
3048 Filed &
Notice Regarding Filing of Transcript
05/09/2012
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3040 Transcript of 4/18/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 5/15/2012. Statement of
Personal Data Identifier Redaction Request Due by 5/29/2012. Redacted Transcript Due by 6/8/2012.
Transcript access will be restricted through 8/6/2012. (Grooms, Desiree)
3049 Filed &
Entered:

05/09/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3044 Transcript of 3/30/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 5/16/2012. Statement of
Personal Data Identifier Redaction Request Due by 5/30/2012. Redacted Transcript Due by
6/11/2012. Transcript access will be restricted through 8/7/2012. (Grooms, Desiree)
3050 Filed &
Entered:

05/09/2012

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 2984 Third Motion to
Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3051 Filed &
Motion for Protective Order
05/10/2012
Entered:
Terminated:05/15/2012
Docket Text: Agreed Motion for Protective Order Between Chapter 11 Trustee Herbert Stettin and
Boston Private Financial Holdings, Inc. (Joint Ex-Parte) Stipulated) Filed by Trustee Herbert
Stettin. (Genovese, John)
3052 Filed &
Entered:

05/10/2012

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition Duces Tecum of Boston Private Financial Holdings,
Inc. on May 18, 2012 at 10:30am Filed by Creditor Razorback Funding, LLC. (Silver, James)
3053 Filed &
Entered:

05/11/2012

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on May 18, 2012 at 10:30 a.m. Filed by Creditor FEP Victims Group.
(McKeown, Tamara)
3054 Filed &
Entered:

05/11/2012

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc on March 25, 2012 at 10:30 a.m. (Second) Filed by Trustee Herbert Stettin.
(Genovese, John)
3055 Filed &
Notice of Examination
05/11/2012
Entered:

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on May 25, 2012 at 10:30 a.m. (Second Amended) Filed by Trustee Herbert
Stettin. (Genovese, John)
3056 Filed &
Notice of Examination
05/11/2012
Entered:
Docket Text: Second Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on May 25, 2012 at 10:30 AM Filed by Creditor Razorback Funding, LLC.
(Silver, James)
3057 Filed &
Motion to Compel
05/12/2012
Entered:
Terminated:07/23/2012
Docket Text: Motion to Compel Trustee to Comply with Settlement Agreement and Orders of Court
Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild. (Houston, Bart)
3058 Filed &
Notice of Filing
05/14/2012
Entered:
Docket Text: Notice of Filing , Filed by Interested Parties Ballamor Capital Management, Inc.,
Ballamor Capital Management, LLC, Barry R. Bekkedam (Re: 3038 Order Continuing Status
Hearing). (^Norris1, Timothy)
3059 Filed &
Entered:

05/14/2012

Motion to Continue/Reschedule Hearing

Terminated:05/22/2012
Docket Text: Ex Parte Motion to Continue Hearing On: [(2916 Application for Administrative
Expenses)] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3060 Filed &
Transcript Available
05/15/2012
Entered:
Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2600 Transcript of 2/1/2012 Hearing. ., 2616 Transcript of 11/28/2011 Hearing. .)
(Grooms, Desiree)
3061 Filed &
Entered:

05/15/2012

Order on Motion for Protective Order

Docket Text: Agreed Order Granting Agreed Ex Parte Motion For Stipulated Protective Order
Between Chapter 11 Trustee and Herbert Stettin and Boston Private Financial Holdings, Inc. (Re: #
3051) (Adam, Lorraine)
3062 Filed &
Entered:

05/15/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 2984) (Grooms, Desiree)
3063 Filed &
Entered:

05/16/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3062 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
3064 Filed &
Entered:

05/17/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3057 Motion to Compel Trustee to Comply with Settlement
Agreement and Orders of Court Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild.)
Hearing scheduled for 05/23/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3065 Filed &
Motion to Continue/Reschedule Hearing
05/17/2012
Entered:
Terminated:07/17/2012
Docket Text: Motion to Continue Hearing On: [(2978 Order on Miscellaneous Motion, Order on
Motion For Sanctions)] Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild. (Houston,
Bart)
3066 Filed &
Entered:

05/17/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3061 Order on Motion for
Protective Order). (Suarez, Jesus)
3067 Filed &
Motion to Continue/Reschedule Hearing
05/17/2012
Entered:
Terminated:07/17/2012
Docket Text: Amended Motion to Continue Hearing On: [(2978 Order on Miscellaneous Motion,
Order on Motion For Sanctions)] Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild.
(Houston, Bart)
3068 Filed &
Notice Withdraw Document
05/17/2012
Entered:
Docket Text: Notice to Withdraw Document Filed by Interested Party Lexington Insurance Company
(Re: 3001 Motion to Deposit Funds into Court Registry). (Softness, David)
3069 Filed &
Motion to Extend Time
05/18/2012
Entered:
Terminated:05/24/2012
Docket Text: Third Agreed Ex Parte Motion to Extend Time to File a Response to Trustee's Second
Omnibus Objection to Claims Filed by Interested Parties AT&T Corp., BellSouth
Telecommunications, Inc.. (Weinfeld, Roy)
3070 Filed &
Miscellaneous Motion
05/18/2012
Entered:
Terminated:06/04/2012
Docket Text: Renewed Motion for Entry of Order Granting Defendant Leave to Depose Scott W.
Rothstein Filed by Petitioning Creditor Aran Development Inc.. (Ries, Heather)
3071 Filed:
Entered:

05/19/2012 BNC Certificate of Mailing - Hearing


05/20/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 3064 Notice of Hearing) Notice Date
05/19/2012. (Admin.)
3072 Filed &
Trustee's Monthly Financial Report
05/21/2012
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning April 1, 2012 and Ending
April 30, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3073 Filed &
Entered:

05/22/2012

Order on Motion to Continue Hearing

Docket Text: Order Granting Motion To Continue Hearing On: (2916 Application for Administrative
Expenses and Motion to Compel). Hearing scheduled for 06/06/2012 at 01:30 PM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3074 Filed &
Entered:

05/22/2012

Order on Motion To Reconsider

Docket Text: Order Denying Motion To Reconsider # 3000 (Grooms, Desiree)


3075 Filed &
Entered:

05/22/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3070 Renewed Motion for Entry of Order Granting Defendant
Leave to Depose Scott W. Rothstein Filed by Petitioning Creditor Aran Development Inc..) Hearing
scheduled for 05/23/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
3076 Filed &
Entered:

05/22/2012

Certificate of Service

Docket Text: Certificate of Service of Notice of Hearing Filed by Petitioning Creditor Aran
Development Inc. (Re: 3075 Notice of Hearing). (Ries, Heather)
3077 Filed &
Notice of Examination
05/22/2012
Entered:
Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on May 25, 2012 at 10:30 a.m. (Second) Filed by Creditor FEP Victims
Group. (McKeown, Tamara)
3078 Filed &
Motion to Continue/Reschedule Hearing
05/23/2012
Entered:
Terminated:05/31/2012
Docket Text: Agreed Ex Parte Motion to Continue Hearing On: [(3057 Motion to Compel)] Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
3079 Filed &
Entered:

05/23/2012

Document

Docket Text: Trustee's Second Set of Proposed Protocols for Scott Rothstein Second Deposition
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3080 Filed &
Entered:

05/23/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3073 Order on Motion to
Continue Hearing). (Lichtman, Charles)
3081 Filed &
Entered:

05/23/2012

Notice of Examination

Docket Text: Third Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on June 8, 2012 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Genovese,
John)
3082 Filed &
Entered:

05/24/2012

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 3069) (Grooms, Desiree)
3083 Filed &
Entered:

05/24/2012

Order Continuing Hearing

Docket Text: Order Continuing Show Cause Hearing .Hearing scheduled for 6/6/2012 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3084 Filed &
Entered:

05/29/2012

Notice of Unavailability

Docket Text: Notice of Unavailability from June 11, 2012 to June 18, 2012 by Attorney Lawrence
Gordich Esq.. (Gordich, Lawrence)
3085 Filed &
Certificate of Service
05/29/2012
Entered:
Docket Text: Certificate of Service Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild
(Re: 3083 Order Continuing Hearing). (Houston, Bart)
3086 Filed &
Certificate of Service
05/29/2012
Entered:
Docket Text: Certificate of Service [Corrected] Filed by Interested Parties Qtask, Baron Reichart
Von Wolfsheild (Re: 3083 Order Continuing Hearing, 3085 Certificate of Service filed by Interested
Party Qtask, Interested Party Baron Reichart Von Wolfsheild). (Houston, Bart)
3087 Filed &
Entered:

05/30/2012

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3036 Motion for
Authorization to Renew Lease of Administrative Office Space [Negative Notice] filed by Trustee
Herbert Stettin). (Lichtman, Charles)
3088 Filed &
Entered:

05/31/2012

Order on Motion to Continue Hearing

Docket Text: Order Granting Motion To Continue Hearing On: (3057 Motion to Compel Trustee to
Comply with Settlement Agreement and Orders of Court). Hearing scheduled for 06/06/2012 at 01:30
PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3089 Filed &
Entered:

05/31/2012

Document

Docket Text: Notice of Location of Scott Rothstein Deposition Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
3090 Filed &
Certificate of Service
05/31/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3088 Order on Motion to
Continue Hearing). (Lichtman, Charles)
3106 Filed:
Entered:

05/31/2012 Notice of Appearance


06/04/2012

Docket Text: Notice of Appearance and Request for Service by Audrey M Pumariega , Marcos
Daniel Jimenez Filed by Interested Party TD Bank, N.A. . (Grooms, Desiree)
3091 Filed &
Order (Generic)
06/01/2012
Entered:
Docket Text: Order Establishing Second Set of Protocols For Scott Rothstein Second Deposition .
(Grooms, Desiree)
3092 Filed &
Entered:

06/01/2012

Document

Docket Text: Notice of Assessment of Attorneys Fees for Second Scott Rothstein Deposition Filed

by Trustee Herbert Stettin (Re: 3091 Order (Generic)). (Lichtman, Charles)


3093 Filed &
Entered:

06/01/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3091 Order (Generic)).
(Lichtman, Charles)
3094 Filed &
Miscellaneous Motion
06/01/2012
Entered:
Terminated:08/20/2012
Docket Text: Agreed Motion To Continue Hearing Re: Amended Order Granting Trustee's Expedited
Motion For An Order To Show Cause And Sanctions Against Reichart Von Wolfsheild And Qtask,
Inc.2978 Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild. (Houston, Bart)
3095 Filed &
Miscellaneous Motion
06/01/2012
Entered:
Terminated:06/08/2012
Docket Text: Urgent Motion to Reschedule Date and Time of Participation in Second Deposition of
Scott W. Rothstein Filed by Creditor Sabrina J. Kurzman . (Graster-Thomas, Tanesha)
3096 Filed &
Entered:

06/01/2012

Notice of Examination

Docket Text: Second Notice of Taking Rule 2004 Examination of Scott W. Rothstein on June 4,
2012 at 9:00 AM, EST Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3097 Filed &
Entered:

06/01/2012

Document

Docket Text: Notice of Waiver of Non-Payment of Government Costs Filed by Trustee Herbert
Stettin (Re: 3091 Order (Generic)). (Lichtman, Charles)
3098 Filed &
Notice of Examination
06/04/2012
Entered:
Docket Text: Third Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on June 8, 2012 at 10:30 Filed by Creditor Razorback Funding, LLC.
(Silver, James)
3099 Filed &
Entered:

06/04/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3095 Urgent Motion to Reschedule Date and Time of
Participation in Second Deposition of Scott W. Rothstein Filed by Creditor Sabrina J. Kurzman)
Hearing scheduled for 06/05/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3100 Filed &
Entered:

06/04/2012

Clerk's Notice of Cancelled Hearing

Docket Text: Clerk's Notice of Cancellation of Hearing (Re: 3095 Urgent Motion to Reschedule Date
and Time of Participation in Second Deposition of Scott W. Rothstein Filed by Creditor Sabrina J.
Kurzman .) (Gomez, Edy)
3101 Filed &
Entered:

06/04/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3070 (Grooms, Desiree)

3102 Filed &


06/04/2012 Order on Miscellaneous Motion
Entered:
Docket Text: Order Granting Motion Re: # 3036 (Grooms, Desiree)
3103 Filed &
Entered:

06/04/2012

Order (Generic)

Docket Text: ***ENTERED IN ERROR, DUPLICATE OF EVENT #3091***Order Establishing


Second Set of Protocols For Scott Rothstein Second Deposition (Re: 3079 Document filed by
Trustee Herbert Stettin). (Grooms, Desiree) Modified on 6/4/2012 (Grooms, Desiree).
3104 Filed &
Notice of Corrective Entry
06/04/2012
Entered:
Docket Text: Notice of Corrective Entry (Re: 3103 ***ENTERED IN ERROR, DUPLICATE OF
EVENT #3091***Order Establishing Second Set of Protocols For Scott Rothstein Second
Deposition .) (Grooms, Desiree)
3105 Filed &
Motion to Continue/Reschedule Hearing
06/04/2012
Entered:
Terminated:06/07/2012
Docket Text: Third Ex Parte Motion to Continue Hearing On: [(2916 Application for Administrative
Expenses)] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3107 Filed &
Entered:

06/04/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3102 Order on
Miscellaneous Motion). (Lichtman, Charles)
3108 Filed &
Motion to Continue/Reschedule Hearing
06/04/2012
Entered:
Terminated:06/08/2012
Docket Text: Second Ex Parte Motion to Continue Hearing On: [(3057 Motion to Compel)] Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
3109 Filed &
Entered:

06/05/2012

Document

Docket Text: Notice of Additional Available Time for a Party to Depose Scott Rothstein Filed by
Trustee Herbert Stettin (Re: 3091 Order (Generic)). (Lichtman, Charles)
3110 Filed &
Entered:

06/05/2012

Certificate of Service

Docket Text: Certificate of Service of Order Granting Aran Development, Inc.'s Renewed Motion for
Entry of Order Granting Defendant Leave to Depose Scott W. Rothstein Filed by Petitioning Creditor
Aran Development Inc. (Re: 3101 Order on Miscellaneous Motion). (Ries, Heather)
3111 Filed &
Entered:

06/05/2012

Notice of Examination

Docket Text: Fourth Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on June 22, 2012 at 10:30 a.m. Filed by Trustee Herbert Stettin. (Genovese,
John)
3112 Filed &
Miscellaneous Motion
06/06/2012
Entered:
Terminated:07/31/2012

Docket Text: Emergency Motion for Interested Parties Regarding Available Time That Became
Available For Rothstein's Deposition Filed by Interested Parties Nassim Mussry, Jacob Mussry,
H&N Associates, Harvey Wolinetz, Scott Morgan, Concorde Capital, Inc, Viceroy GLobal
Investments, Inc. (Silver, James) Modified on 6/7/2012 to Correct Party Filers (Grooms, Desiree).
3113 Filed &
Entered:

06/06/2012

Document

Docket Text: Notice of Public Posting of June 4, 2012 Rule 2004 Examination Transcripts of Scott
W. Rothstein Filed by Trustee Herbert Stettin (Re: 3091 Order (Generic)). (Lichtman, Charles)
3114 Filed:
Entered:

06/06/2012 BNC Certificate of Mailing - Hearing


06/07/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 3099 Notice of Hearing) Notice Date
06/06/2012. (Admin.)
3121 Filed:
06/06/2012 Motion to Appear pro hac vice
Entered:
06/07/2012
Terminated:06/18/2012
Docket Text: Motion to Appear pro hac vice by Patrick J Hayden Filed by Interested Party TD Bank,
N.A. . (Grooms, Desiree)
3123 Filed:
06/06/2012 Motion to Appear pro hac vice
Entered:
06/07/2012
Terminated:06/18/2012
Docket Text: Motion to Appear pro hac vice by Dion W Hayes Filed by Interested Party TD Bank,
N.A. . (Grooms, Desiree)
3115 Filed &
Entered:

06/07/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incorrect Party Filer Selected.
PARTY FILERS ADDED TO CASE AS DEFENDANTS. IN THE FUTURE, FILER IS
DIRECTED NOT TO ADD DEFENDANTS TO MAIN CASE. THE COURT HAS
CORRECTED THIS ENTRY - NO FURTHER ACTION IS REQUIRED. (Re: 3112 Emergency
Motion for Interested Parties Regarding Available Time That Became Available For Rothstein's
Deposition Filed by Interested Parties Nassim Mussry, Jacob Mussry, H&N Associates, Harvey
Wolinetz, Scott Morgan, Concorde Capital, Inc, Viceroy GLobal Investments, Inc. .) (Grooms,
Desiree)
3116 Filed &
Order on Motion to Continue Hearing
06/07/2012
Entered:
Docket Text: Order Granting Motion To Continue Hearing On: (2916 Application for Administrative
Expenses and Motion to Compel). Hearing scheduled for 06/27/2012 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3117 Filed &
Entered:

06/07/2012

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 2700 Motion For Order to Show Cause and Motion
For Sanctionsfiled by Trustee Herbert Stettin). Hearing scheduled for 7/18/2012 at 10:30 AM at 299
E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3118 Filed &
Entered:

06/07/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild

(Re: 3117 Order Continuing Hearing). (Houston, Bart)


3119 Filed &
Entered:

06/07/2012

Complaint

Docket Text: Adversary case 12-01491. Complaint by Herbert Stettin against Ronnie I. Picou,
Southern Grouts and Mortars, Inc.. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property
- 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Lichtman, Charles)
3120 Filed &
Motion to Appear pro hac vice
06/07/2012
Entered:
Terminated:06/18/2012
Docket Text: Motion to Appear pro hac vice by Joseph S Sheerin Filed by Interested Party TD Bank,
N.A. . (Grooms, Desiree)
3122 Filed &
Entered:

06/07/2012

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on June 22, 2012 at 10:30 a.m. (Third) Filed by Creditor FEP Victims
Group. (McKeown, Tamara)
3124 Filed &
Entered:

06/07/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3116 Order on Motion to
Continue Hearing). (Lichtman, Charles)
3125 Filed &
Notice Withdraw Document
06/08/2012
Entered:
Docket Text: Notice to Withdraw Document Filed by Creditor Sabrina J. Kurzman (Re: 3095 Urgent
Motion to Reschedule Date and Time of Participation in Second Deposition of Scott Rothstein).
(Cervino, Maria)
3126 Filed &
Entered:

06/08/2012

Order on Motion to Continue Hearing

Docket Text: Order Granting Motion To Continue Hearing On: (3057 Motion to Compel Trustee to
Comply with Settlement Agreement and Orders of Court). Hearing scheduled for 07/18/2012 at 10:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
3127 Filed &
Entered:

06/08/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3126 Order on Motion to
Continue Hearing). (Lichtman, Charles)
3128 Filed &
Transcript
06/08/2012
Entered:
Docket Text: Transcript of 5/23/2012 Hearing. (Re: 3057 Motion to Compel Trustee to Comply with
Settlement Agreement and Orders of Court Filed by Interested Parties Qtask, Baron Reichart Von
Wolfsheild., 3070 Renewed Motion for Entry of Order Granting Defendant Leave to Depose Scott
W. Rothstein Filed by Petitioning Creditor Aran Development Inc..). Redaction Request Due By
06/15/2012. Statement of Personal Data Identifier Redaction Request Due by 06/29/2012. Redacted
Transcript Due by 07/9/2012. Transcript access will be restricted through 09/6/2012. (Ouellette and
Mauldin) Modified on 9/7/2012 For Public Viewing (Grooms, Desiree).
3129 Filed:
Entered:

06/10/2012 BNC Certificate of Mailing - PDF Document


06/11/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3126 Order Granting Motion To
Continue Hearing On:) Notice Date 06/10/2012. (Admin.)
3130 Filed &
Entered:

06/11/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3128 Transcript of 5/23/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 6/15/2012. Statement of
Personal Data Identifier Redaction Request Due by 6/29/2012. Redacted Transcript Due by 7/9/2012.
Transcript access will be restricted through 9/6/2012. (Grooms, Desiree)
3131 Filed &
Objection to Claim
06/11/2012
Entered:
Terminated:08/03/2012
Docket Text: Omnibus Objection to Claim of Various Claimants [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3132 Filed &
Entered:

06/12/2012

Order on Motion for Sale of Property

Docket Text: Order Granting Motion for Sale of Property (Re: # 3031) (Grooms, Desiree)
3133 Filed &
Entered:

06/12/2012

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Daniel F Blanks Esq. Filed by
Interested Party TD Bank, N.A.. (Blanks, Daniel)
3134 Filed &
Entered:

06/12/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3132 Order on Motion for
Sale of Property). (Lichtman, Charles)
3135 Filed &
Motion to Extend Time
06/15/2012
Entered:
Terminated:06/25/2012
Docket Text: Fifth Agreed Ex Parte Motion to Extend Time to File a Response to the Trustee's
Second Omnibus Objection to Claims Filed by Interested Parties AT&T Corp., BellSouth
Telecommunications, Inc.. (Weinfeld, Roy)
3136 Filed &
Entered:

06/18/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice by Patrick L. Hayden (Re: # 3121)
(Cervino, Maria)
3137 Filed &
Order on Motion to Appear pro hac vice
06/18/2012
Entered:
Docket Text: Order Granting Motion To Appear pro hac vice by Dion W Hayes (Re: # 3123)
(Cervino, Maria)
3138 Filed &
Entered:

06/18/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice by Joseph S Sheerin (Re: # 3120)
(Cervino, Maria)
3139 Filed:

06/20/2012 BNC Certificate of Mailing - PDF Document

Entered:

06/21/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3136 Order Granting Motion To
Appear pro hac vice by Patrick L. Hayden) Notice Date 06/20/2012. (Admin.)
3140 Filed:
Entered:

06/20/2012 BNC Certificate of Mailing - PDF Document


06/21/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3137 Order Granting Motion To
Appear pro hac vice by Dion W Hayes) Notice Date 06/20/2012. (Admin.)
3141 Filed:
Entered:

06/20/2012 BNC Certificate of Mailing - PDF Document


06/21/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3138 Order Granting Motion To
Appear pro hac vice by Joseph S Sheerin) Notice Date 06/20/2012. (Admin.)
3142 Filed &
Entered:

06/21/2012

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Lynn M. Gollin by Attorney Lynn
Maynard Gollin Esq.. (Gollin, Lynn)
3143 Filed &
Entered:

06/21/2012

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning May 1, 2012 and Ending
May 31, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3144 Filed &
Miscellaneous Motion
06/21/2012
Entered:
Terminated:07/26/2012
Docket Text: Motion for Approval of Protocol Regarding Notification of Former Clients and
Attorneys Regarding Documents Held by Iron Mountain and Approving Abandonment Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
3145 Filed &
Entered:

06/22/2012 Notice of Hearing

Docket Text: Notice of Hearing (Re: 3144 Motion for Approval of Protocol Regarding Notification
of Former Clients and Attorneys Regarding Documents Held by Iron Mountain and Approving
Abandonment Filed by Trustee Herbert Stettin.) Hearing scheduled for 06/27/2012 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3146 Filed &
Certificate of Service
06/22/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3145 Notice of Hearing).
(Lichtman, Charles)
3147 Filed &
Entered:

06/25/2012

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 3135) (Grooms, Desiree)
3148 Filed &
Entered:

06/25/2012

Declaration

Docket Text: Declaration re: John H. Genovese on Behalf of Genovese Joblove & Battista, P.A. as
Special Litigation and Conflicts Counsel to the Trustee (Fourth Supplemental) Filed by Trustee
Herbert Stettin (Re: 43 Emergency Application to Employ John H. Genovese and the Law Firm of
Genovese Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel to the Chapter 11

Trustee [Affidavit Attached] filed by Trustee Herbert Stettin). (Genovese, John)


3149 Filed &
Entered:

06/26/2012

Objection

Docket Text: Limited Objection to (3144 Motion for Approval of Protocol Regarding Notification of
Former Clients and Attorneys Regarding Documents Held by Iron Mountain and Approving
Abandonment filed by Trustee Herbert Stettin)and Supplemental Submission in Further Support of
Request for Payment of Administrative Expenses Filed by Creditor Iron Mountain Information
Management, Inc. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit) (Montalvo, Hector)
3150 Filed &
Entered:

06/27/2012

Transcript

Docket Text: Transcript of 5/21/2012 Hearing. (Re: 3000 Motion to Reconsider, 3001 Motion to
Deposit Funds into Court Registry in the Amount of $10,000,000.00 Filed by Interested Party
Lexington Insurance Company.). Redaction Request Due By 07/5/2012. Statement of Personal Data
Identifier Redaction Request Due by 07/18/2012. Redacted Transcript Due by 07/30/2012.
Transcript access will be restricted through 09/25/2012. (Ouellette and Mauldin) Modified on
9/26/2012 For Public Viewing(Grooms, Desiree).
3151 Filed &
Entered:

06/27/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2790 Transcript of 3/2/2012 Hearing. Redaction Request Due By 03/22/2012.
Statement of Personal Data Identifier Redaction Request Due by 04/5/2012. Redacted Transcript
Due by 04/16/2012. Transcript access will be restricted through 06/13/2012. ., 2791 Transcript of
2/21/2012 Hearing. ., 2792 Transcript of 2/24/2012 Hearing. .) (Grooms, Desiree)
3152 Filed &
Entered:

06/28/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3150 Transcript of 5/21/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 7/5/2012. Statement of Personal
Data Identifier Redaction Request Due by 7/18/2012. Redacted Transcript Due by 7/30/2012.
Transcript access will be restricted through 9/25/2012. (Grooms, Desiree)
3153 Filed &
Entered:

06/28/2012

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re: 2916 Application for Administrative Expenses and
Motion to Compel Filed by Creditor Iron Mountain Information Management, Inc.) Evidentiary
Hearing scheduled for 08/31/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3154 Filed &
Entered:

06/28/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3148 Declaration re: John H. Genovese on Behalf of Genovese
Joblove & Battista, P.A. as Special Litigation and Conflicts Counsel to the Trustee) Hearing
scheduled for 07/10/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
3155 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2577 Closed. Default Final Judgment in Favor of Plaintiff

(Gomez, Edy)
3156 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2666 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3157 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2667 Closed. Complaint Dismissed (Gomez, Edy)
3158 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2669 Closed. Complaint Dismissed (Gomez, Edy)
3159 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2671 Closed. Complaint Dismissed (Gomez, Edy)
3160 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2673 Closed. Complaint Dismissed (Gomez, Edy)
3161 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2675 Closed. Complaint Dismissed (Gomez, Edy)
3162 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2678 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3163 Filed &
Entered:

06/28/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2680 Closed. Complaint Dismissed (Gomez, Edy)
3164 Filed &
Entered:

06/28/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3154 Notice of Hearing).
(Genovese, John)
3165 Filed &
Motion for Protective Order
06/29/2012
Entered:
Terminated:07/03/2012
Docket Text: Agreed Motion for Protective Order between Chapter 11 Trustee and Thunder Cycle
Designs, Inc. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3166 Filed &
Entered:

07/02/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2679 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3167 Filed &
Entered:

07/02/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2684 Closed. Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3168 Filed &
Entered:

07/02/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2683 Closed. Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3169 Filed &
Entered:

07/02/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2778 Closed. Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3170 Filed &
Entered:

07/02/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2924 Closed.Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3171 Filed &
Entered:

07/02/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-3035 Closed. Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3172 Filed &
Entered:

07/03/2012

Order on Motion for Protective Order

Docket Text: Stipulated Protective Order by And Between Trustee And Between Thunder Cycle
Designs, Inc .(Grooms, Desiree) Modified on 7/3/2012 to Correct Order Title(Grooms, Desiree).
3173 Filed &
Entered:

07/03/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3165) (Grooms, Desiree)
3174 Filed &
Entered:

07/03/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to Correct Order Title on Docket Text (Re: 3172 Stipulated
Protective Order by And Between Trustee And Between Thunder Cycle Designs, Inc ..) (Grooms,
Desiree)
3175 Filed &
Motion to Compromise Controversy
07/03/2012
Entered:
Terminated:08/02/2012
Docket Text: Fourth Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3176 Filed &
Entered:

07/03/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Hector J Montalvo (Re: 3153 Notice of Evidentiary
Hearing). (Montalvo, Hector)
3177 Filed &
Entered:

07/05/2012

Transcript

Docket Text: Transcript of 9/22/2011 Hearing. Redaction Request Due By 07/12/2012. Statement of
Personal Data Identifier Redaction Request Due by 07/26/2012. Redacted Transcript Due by
08/6/2012. Transcript access will be restricted through 10/3/2012. (Ouellette and Mauldin) Modified

on 10/4/2012 For Public Viewing (Grooms, Desiree).


3178 Filed &
Entered:

07/05/2012

Transcript

Docket Text: Transcript of 4/26/2012 Hearing. Redaction Request Due By 07/12/2012. Statement of
Personal Data Identifier Redaction Request Due by 07/26/2012. Redacted Transcript Due by
08/6/2012. Transcript access will be restricted through 10/3/2012. (Ouellette and Mauldin) Modified
on 10/4/2012 For Public Viewing (Grooms, Desiree).
3179 Filed &
Entered:

07/05/2012

Transcript

Docket Text: Transcript of 6/14/2012 Hearing. (Re: 1717 Fourth Application for Interim
Compensation for Paul Steven Singerman Esq, Trustee's Attorney, Period: 12/1/2010 to 4/30/2011,
Fee: $1,575,541.85, Expenses: $75,383.81. Filed by Attorney Paul Steven Singerman Esq., 1718
Fourth Application for Interim Compensation for Richard A. Pollack, Financial Advisor, Period:
12/1/2010 to 4/30/2011, Fee: $284,693.10, Expenses: $2,607.51. Filed by Accountant Richard A.
Pollack., 1719 Third Application for Interim Compensation for Jason S Mazer, Special Counsel,
Period: 12/1/2010 to 4/30/2011, Fee: $277,654.50, Expenses: $5,533.97. Filed by Special Counsel
Jason S Mazer., 1722 Fourth Interim Application for Compensation and Reimbursement of Expenses
for Michael Goldberg, Creditor's Attorney, Period: 12/1/2010 to 3/31/2011, Fee: $121,014.50,
Expenses: $303.85. Filed by Attorneys Michael I Goldberg Esq, Akerman Senterfitt.., 1735 Fourth
Interim Application for Compensation for John H Genovese Esq, Trustee's Attorney, Period:
12/1/2010 to 4/30/2011, Fee: $1,103,178.50, Expenses: $34,972.67. Filed by Attorney John H
Genovese Esq.). Redaction Request Due By 07/12/2012. Statement of Personal Data Identifier
Redaction Request Due by 07/26/2012. Redacted Transcript Due by 08/6/2012. Transcript access
will be restricted through 10/3/2012. (Ouellette and Mauldin) Modified on 10/4/2012 For Public
Viewing(Grooms, Desiree).
3180 Filed &
Entered:

07/05/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3177 Transcript of 9/22/2011 Hearing. [Document
Image Available ONLY to Court Users]. Redaction Request Due By 07/12/2012. Statement of
Personal Data Identifier Redaction Request Due by 07/26/2012. Redacted Transcript Due by
08/6/2012. Transcript access will be restricted through 10/3/2012.) Redaction Request Due By
7/12/2012. Statement of Personal Data Identifier Redaction Request Due by 7/26/2012. Redacted
Transcript Due by 8/6/2012. Transcript access will be restricted through 10/3/2012. (Grooms,
Desiree)
3181 Filed &
Notice Regarding Filing of Transcript
07/05/2012
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3178 Transcript of 4/26/2012 Hearing. [Document
Image Available ONLY to Court Users]. Redaction Request Due By 07/12/2012. Statement of
Personal Data Identifier Redaction Request Due by 07/26/2012. Redacted Transcript Due by
08/6/2012. Transcript access will be restricted through 10/3/2012.) Redaction Request Due By
7/12/2012. Statement of Personal Data Identifier Redaction Request Due by 7/26/2012. Redacted
Transcript Due by 8/6/2012. Transcript access will be restricted through 10/3/2012. (Grooms,
Desiree)
3182 Filed &
Entered:

07/05/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3179 Transcript of 6/14/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 7/12/2012. Statement of
Personal Data Identifier Redaction Request Due by 7/26/2012. Redacted Transcript Due by 8/6/2012.
Transcript access will be restricted through 10/3/2012. (Grooms, Desiree)
3183 Filed &
Entered:

07/10/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2921 Transcript of 3/20/2012 Hearing. ., 2922 Transcript of 3/22/2012 Hearing. .,
2956 Transcript of 4/3/2012 Hearing. .) (Grooms, Desiree)
3184 Filed &
Entered:

07/12/2012

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of TD Bank, N.A. by Attorney Ari Newman
Esq.. (Newman, Ari)
3185 Filed &
Motion to Compromise Controversy
07/12/2012
Entered:
Terminated:08/29/2012
Docket Text: Motion to Compromise Controversy with Certain Adversary Defendants Filed by
Trustee Herbert Stettin. (Genovese, John)
3186 Filed &
Order (Generic)
07/13/2012
Entered:
Docket Text: Order Approving (Re: 3148 Declaration filed by Trustee Herbert Stettin). (Grooms,
Desiree)
3187 Filed &
Entered:

07/13/2012

Declaration

Docket Text: Declaration re: (Supplemental) Filed by Creditor Committee Official Committee of
Creditors (Re: 150 Application to Employ Michael I. Goldberg, Esquire as Attorney for Official
Committeee of Unsecured Creditors [Affidavit Attached] filed by Creditor Committee Official
Committee of Creditors). (Levit, Joan)
3188 Filed &
Entered:

07/13/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3186 Order (Generic)).
(Genovese, John)
3189 Filed &
Transcript Available
07/16/2012
Entered:
Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 2982 Transcript of 4/3/2012 Hearing. .) (Grooms, Desiree)
3190 Filed &
Entered:

07/16/2012

Objection

Docket Text: Objection to (3057 Motion to Compel Trustee to Comply with Settlement Agreement
and Orders of Court filed by Interested Party Qtask, Interested Party Baron Reichart Von
Wolfsheild) Filed by Trustee Herbert Stettin (Lichtman, Charles)

3191 Filed &


Entered:

07/17/2012 Notice of Hearing

Docket Text: Notice of Hearing (Re: 3112 Emergency Motion for Interested Parties Regarding
Available Time That Became Available For Rothstein's Deposition Filed by Interested Parties
Nassim Mussry, Jacob Mussry, H&N Associates, Harvey Wolinetz, Scott Morgan, Concorde
Capital, Inc, Viceroy GLobal Investments, Inc. .) Hearing scheduled for 08/03/2012 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3192 Filed &
Motion to Extend Time
07/17/2012
Entered:
Terminated:07/19/2012
Docket Text: Sixth Agreed Ex Parte Motion to Extend Time to File a Response to the Trustee's
Second Omnibus Objection to Claims Filed by Interested Parties AT&T Corp., BellSouth
Telecommunications, Inc.. (Weinfeld, Roy)
3193 Filed &
Entered:

07/19/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3185 Motion to Compromise Controversy with Certain
Adversary Defendants Filed by Trustee Herbert Stettin.) Hearing scheduled for 08/21/2012 at 01:30
PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3194 Filed &
Entered:

07/19/2012

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 3192) (Grooms, Desiree)
3195 Filed &
Notice to Withdraw Appearance
07/19/2012
Entered:
Terminated:07/20/2012
Docket Text: Notice to Withdraw Appearance on behalf of FDS Investments USA, LLC by Attorney
Rhett Traband. (Traband, Rhett)
3196 Filed &
Notice to Withdraw Appearance
07/19/2012
Entered:
Terminated:07/20/2012
Docket Text: Notice to Withdraw Appearance on behalf of BWS Investments USA, LLC by
Attorney Rhett Traband. (Traband, Rhett)
3197 Filed &
Notice to Withdraw Appearance
07/19/2012
Entered:
Terminated:07/20/2012
Docket Text: Notice to Withdraw Appearance on behalf of GGTW Investments USA, LLC by
Attorney Rhett Traband. (Traband, Rhett)
3198 Filed &
Notice to Withdraw Appearance
07/19/2012
Entered:
Terminated:07/20/2012
Docket Text: Notice to Withdraw Appearance Filed by Attorney MLC 350, LLC. (Rosenthal, Alex)
3199 Filed &
Motion for Protective Order
07/19/2012
Entered:
Terminated:07/23/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and Luis Gallo

Filed by Trustee Herbert Stettin. (Lichtman, Charles)


3200 Filed &
Entered:

07/20/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: DOCUMENT MUST CONTAIN A
REPLACEMENT ADDRESS FOR THE CREDITOR. NO FURTHER ACTIONS WILL BE
TAKEN BY THE COURT
(Re: 3195 Notice to Withdraw Appearance on behalf of FDS Investments USA, LLC by Attorney
Rhett Traband., 3196 Notice to Withdraw Appearance on behalf of BWS Investments USA, LLC by
Attorney Rhett Traband., 3197 Notice to Withdraw Appearance on behalf of GGTW Investments
USA, LLC by Attorney Rhett Traband.) (Grooms, Desiree)
3201 Filed &
Entered:

07/20/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: DOCUMENT MUST CONTAIN A
REPLACEMENT ADDRESS FOR THE CREDITOR. NO FURTHER ACTIONS WILL BE
TAKEN BY THE COURT
(Re: 3198 Notice to Withdraw Appearance Filed by Attorney MLC 350, LLC.) (Grooms, Desiree)
3202 Filed &
Entered:

07/23/2012

Order on Motion to Compel

Docket Text: Order Denying Motion To Compel (Re: # 3057) (Grooms, Desiree)
3203 Filed &
Entered:

07/23/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3199) (Grooms, Desiree)
3204 Filed &
Entered:

07/23/2012

Order (Generic)

Docket Text: Stipulated and Protective Order by And Between Trustee And Luis Gallo (Re: 3199
Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
3205 Filed &
Entered:

07/23/2012

Certificate of Service

Docket Text: Certificate of Service of Order Denying as Moot by Attorney Bart A Houston (Re:
3057 Motion to Compel Trustee to Comply with Settlement Agreement and Orders of Court filed by
Interested Party Qtask, Interested Party Baron Reichart Von Wolfsheild). (Houston, Bart)
3206 Filed &
Trustee's Monthly Financial Report
07/23/2012
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning June 1, 2012 and Ending
June 30, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3207 Filed &
Entered:

07/24/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditors BWS Investments USA LLC, FDS
Investments USA LLC, GGTW Investments USA LLC (Re: 3195 Notice to Withdraw Appearance,
3196 Notice to Withdraw Appearance, 3197 Notice to Withdraw Appearance). (Traband, Rhett)
3208 Filed &
Notice to Withdraw Appearance
07/24/2012
Entered:
Terminated:07/25/2012
Docket Text: Notice to Withdraw Appearance on behalf of FDS Investments USA, LLC by Attorney

Rhett Traband. (Traband, Rhett)


3209 Filed &
Notice to Withdraw Appearance
07/24/2012
Entered:
Terminated:07/25/2012
Docket Text: Notice to Withdraw Appearance on behalf of BWS Investments USA, LLC by
Attorney Rhett Traband. (Traband, Rhett)
3210 Filed &
Notice to Withdraw Appearance
07/24/2012
Entered:
Terminated:07/25/2012
Docket Text: Notice to Withdraw Appearance on behalf of GGTW Investments USA, LLC by
Attorney Rhett Traband. (Traband, Rhett)
3211 Filed &
Entered:

07/24/2012

Notice of Evidentiary Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Evidentiary Hearing (Re: 3185 Motion to Compromise
Controversy with Certain Adversary Defendants Filed by Trustee Herbert Stettin.) Evidentiary
Hearing scheduled for 08/21/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3212 Filed &
Entered:

07/24/2012

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Filed by Creditor Euro Motorcars, Inc..
(Orshan, Paul)
3213 Filed &
Entered:

07/25/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re:
3208 Notice to Withdraw Appearance on behalf of FDS Investments USA, LLC by Attorney Rhett
Traband., 3209 Notice to Withdraw Appearance on behalf of BWS Investments USA, LLC by
Attorney Rhett Traband., 3210 Notice to Withdraw Appearance on behalf of GGTW Investments
USA, LLC by Attorney Rhett Traband.) (Grooms, Desiree)
3214 Filed &
Miscellaneous Motion
07/25/2012
Entered:
Terminated:07/27/2012
Docket Text: Ex Parte Motion for the Entry of an Order Scheduling Deadline for Parties to Object to
the Trustees Motion to Approve Settlement and Compromise with Certain Adversary Defendants
[ECF No. 3185] Filed by Trustee Herbert Stettin. (Genovese, John)
3215 Filed &
Entered:

07/26/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3144 (Grooms, Desiree)


3216 Filed &
Motion to Continue/Reschedule Hearing
07/27/2012
Entered:
Terminated:08/15/2012
Docket Text: Motion to Continue Hearing On: [(3185 Motion to Compromise Controversy with
Certain Adversary Defendants )] Filed by Creditor Committee Official Committee of Creditors.

(Berman, Jeffrey) Modified on 7/27/2012 to Correct Event Relationship (Grooms, Desiree).


3217 Filed &
Notice to Filer of Apparent Filing Deficiency
07/27/2012
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed was Incorrectly
Linked. THE COURT HAS CORRECTED THIS ENTRY - NO FURTHER ACTION IS
REQUIRED. (Re: 3216 Motion to Continue Hearing On: [.) (Grooms, Desiree)
3218 Filed &
Entered:

07/27/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3214 (Grooms, Desiree)


3219 Filed &
Entered:

07/27/2012

Certificate of Service

Docket Text: Certificate of Service for Defendant's Emergency Motion of Adversary Defendants
Regarding Available Time That Became Available for Rothstein's Deposition Filed by Interested
Parties Viceroy GLobal Investments, Inc, Concorde Capital, Inc, Scott Morgan, Harvey Wolinetz,
H&N Associates, Jacob Mussry, Nassim Mussry (Re: 3191 Notice of Hearing). (Silver, James)
3220 Filed &
Entered:

07/27/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditors BWS Investments USA LLC, FDS
Investments USA LLC, GGTW Investments USA LLC (Re: 3208 Notice to Withdraw Appearance,
3209 Notice to Withdraw Appearance, 3210 Notice to Withdraw Appearance). (Traband, Rhett)
3221 Filed &
Entered:

07/27/2012

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of FDS Investments USA, LLC by Attorney
Rhett Traband. (Traband, Rhett)
3222 Filed &
Entered:

07/27/2012

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of BWS Investments USA, LLC by
Attorney Rhett Traband. (Traband, Rhett)
3223 Filed &
Entered:

07/27/2012

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of GGTW Investments USA, LLC by
Attorney Rhett Traband. (Traband, Rhett)
3224 Filed &
Entered:

07/30/2012

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3175 Fourth Motion to
Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3225 Filed &
Entered:

07/30/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3185 Motion to
Compromise Controversy with Certain Adversary Defendants filed by Trustee Herbert Stettin, 3211
Notice of Evidentiary Hearing Amended/Renoticed/Continued, 3218 Order on Miscellaneous
Motion). (Genovese, John)
3226 Filed &

Motion to Enforce

Entered:

07/30/2012

Terminated:11/16/2012
Docket Text: Motion to Enforce (Re: 2296 Order on Motion to Compromise Controversy) , Motion
to Vacate (Re: 2296 Order on Motion to Compromise Controversy) in Part and for Injunnctive Relief
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3226 Filed &
Motion to Vacate
07/30/2012
Entered:
Terminated:11/16/2012
Docket Text: Motion to Enforce (Re: 2296 Order on Motion to Compromise Controversy) , Motion
to Vacate (Re: 2296 Order on Motion to Compromise Controversy) in Part and for Injunnctive Relief
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3227 Filed &
Entered:

07/31/2012

Amended Order

Docket Text: Amended Order (Re: 3144 Miscellaneous Motion filed by Trustee Herbert Stettin).
(Grooms, Desiree)
3228 Filed &
Entered:

07/31/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3112 (Grooms, Desiree)


3229 Filed &
Application for Compensation
07/31/2012
Entered:
Terminated:09/14/2012
Docket Text: Seventh Application for Interim Compensation for Paul Steven Singerman Esq,
Trustee's Attorney, Period: 2/1/2012 to 6/30/2012, Fee: $2,632,663.49, Expenses: $114,753.92. Filed
by Attorney Paul Steven Singerman Esq. (Attachments: # (1) Exhibit Exh 4 - Part 1# (2) Exhibit Exh
4 - Part 2# (3) Exhibit Exh 4 - Part 3# (4) Exhibit Exh 4 - Part 4# (5) Exhibit Exh 4 - Part 5# (6)
Exhibit Exh 4 - Part 6) (Singerman, Paul)
3230 Filed &
Application for Compensation
07/31/2012
Entered:
Terminated:09/14/2012
Docket Text: Seventh Application for Interim Compensation for Richard A. Pollack, Accountant,
Period: 2/1/2012 to 6/30/2012, Fee: $196,057.00, Expenses: $323.91. Filed by Accountant Richard
A. Pollack. (Singerman, Paul)
3231 Filed &
Application for Compensation
07/31/2012
Entered:
Terminated:09/14/2012
Docket Text: Sixth Application for Interim Compensation for Jason S Mazer, Special Counsel,
Period: 2/1/2012 to 6/30/2012, Fee: $198,818.50, Expenses: $3,867.59. Filed by Special Counsel
Jason S Mazer. (Singerman, Paul)
3232 Filed &
Application for Compensation
07/31/2012
Entered:
Terminated:09/14/2012
Docket Text: Fifth Application for Interim Compensation for Joseph J Luzinski, Consultant, Period:
2/1/2012 to 6/30/2012, Fee: $24,121.00, Expenses: $2.25. Filed by Consultant Joseph J Luzinski.
(Singerman, Paul)
3233 Filed &

Application for Compensation

Entered:

07/31/2012

Terminated:09/14/2012
Docket Text: Seventh Interim Application for Compensation and Reimbursement of Expenses for
Michael I Goldberg Esq, Creditor Comm. Aty, Period: 2/1/2012 to 6/30/2012, Fee: $289,077.50,
Expenses: $19,739.09. Filed by Attorney Michael I Goldberg Esq. (Goldberg, Michael)
3234 Filed &
Application for Compensation
07/31/2012
Entered:
Terminated:09/18/2012
Docket Text: Seventh Application for Interim Compensation for John H Genovese Esq, Special
Counsel, Period: 2/1/2012 to 6/30/2012, Fee: $911,717.90, Expenses: $36,800.18. Filed by Attorney
John H Genovese Esq. (Attachments: # (1) Exhibit 3-1# (2) Exhibit 3-2# (3) Exhibit 3-3) (Genovese,
John)
3235 Filed &
Application for Compensation
07/31/2012
Entered:
Terminated:09/14/2012
Docket Text: Third Application for Interim Compensation for James S. Feltman, Special Counsel,
Period: 2/1/2012 to 6/30/2012, Fee: $59,310.00, Expenses: $1,701.69. Filed by Special Counsel
James S. Feltman. (Genovese, John)
3236 Filed &
Entered:

08/01/2012

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on August 17, 2012 at 10:00 a.m. (Sixth) Filed by Trustee Herbert Stettin.
(Genovese, John)
3237 Filed &
Notice of Hearing
08/01/2012
Entered:
Docket Text: Notice of Hearing (Re: 3226 Motion to Enforce) Hearing scheduled for 08/14/2012 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3238 Filed &
Entered:

08/01/2012

Notice of Evidentiary Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Evidentiary Hearing (Re: 3226 Motion to Enforce) Evidentiary Hearing
scheduled for 08/28/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
3239 Filed &
Entered:

08/01/2012

Certificate of No Response

Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Agreed Third Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3131
Omnibus Objection to Claim of Various Claimants [Negative Notice] filed by Trustee Herbert
Stettin). (Marcushamer, Isaac)
3240 Filed &
Entered:

08/01/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3216 Motion to Continue Hearing On: [.) Hearing scheduled for
08/08/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3241 Filed &
Entered:

08/01/2012

Certificate of Service

Docket Text: Certificate of Service of Order Granting Defendant's Emergency Motion of Adversary
Defendants Regarding Available Time that Became Available for Rothstein's Deposition Filed by
Interested Parties Concorde Capital, Inc, H&N Associates, Scott Morgan, Jacob Mussry, Nassim
Mussry, Viceroy GLobal Investments, Inc, Harvey Wolinetz (Re: 3228 Order on Miscellaneous
Motion). (Silver, James)
3242 Filed &
Entered:

08/01/2012

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on 8/17/2012 at 10:00 AM Filed by Creditor Razorback Funding, LLC.
(Silver, James)
3243 Filed &
Entered:

08/01/2012

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
Qtask, Inc. on August 15, 2012 at 10:00 A.M. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3244 Filed &
Entered:

08/01/2012

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Baron R.K. Von Wolfsheild
on August 15, 2012 at 10:0 AM Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3245 Filed &
Entered:

08/02/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3175) (Grooms, Desiree)
3246 Filed &
Entered:

08/02/2012

Report of Mediator

Docket Text: Report of Judicial Settlement Conference Facilitator Signed by Judge Robert A Mark.
(Cohen, Diana)
3247 Filed &
Application to Employ
08/02/2012
Entered:
Terminated:08/24/2012
Docket Text: Application to Employ Kluger, Kaplan, Silverman, Katzen & Levine, P.L. as Special
Litigation Counsel Nunc Pro Tunc to July 18, 2012 [Affidavit Attached] Filed by Creditor
Committee Official Committee of Creditors. (Attachments: # (1) Proposed Order # (2) Affidavit
Affidavit of Bruce Katzen Esq.) (Salim Jr, William)
3248 Filed &
Entered:

08/02/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 3240 Notice of Hearing).
(Katzen, Bruce)
3249 Filed &
Notice of Hearing
08/02/2012
Entered:
Docket Text: Notice of Hearing (Re: 3229 Seventh Application for Interim Compensation for Paul
Steven Singerman Esq, Trustee's Attorney, Period: 2/1/2012 to 6/30/2012, Fee: $2,632,663.49,
Expenses: $114,753.92. Filed by Attorney Paul Steven Singerman Esq., 3230 Seventh Application
for Interim Compensation for Richard A. Pollack, Accountant, Period: 2/1/2012 to 6/30/2012, Fee:
$196,057.00, Expenses: $323.91. Filed by Accountant Richard A. Pollack., 3231 Sixth Application
for Interim Compensation for Jason S Mazer, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee:
$198,818.50, Expenses: $3,867.59. Filed by Special Counsel Jason S Mazer.) Hearing scheduled for

08/24/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3250 Filed &
Entered:

08/02/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3232 Fifth Application for Interim Compensation for Joseph J
Luzinski, Consultant, Period: 2/1/2012 to 6/30/2012, Fee: $24,121.00, Expenses: $2.25. Filed by
Consultant Joseph J Luzinski., 3233 Seventh Interim Application for Compensation and
Reimbursement of Expenses for Michael I Goldberg Esq, Creditor Comm. Aty, Period: 2/1/2012 to
6/30/2012, Fee: $289,077.50, Expenses: $19,739.09. Filed by Attorney Michael I Goldberg Esq.)
Hearing scheduled for 08/24/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3251 Filed &
Entered:

08/02/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3234 Seventh Application for Interim Compensation for John H
Genovese Esq, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee: $911,717.90, Expenses:
$36,800.18. Filed by Attorney John H Genovese Esq., 3235 Third Application for Interim
Compensation for James S. Feltman, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee:
$59,310.00, Expenses: $1,701.69. Filed by Special Counsel James S. Feltman.) Hearing scheduled
for 08/24/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
3252 Filed &
Entered:

08/02/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Hearing (Re: 3229 Seventh Application for Interim Compensation for
Paul Steven Singerman Esq, Trustee's Attorney, Period: 2/1/2012 to 6/30/2012, Fee: $2,632,663.49,
Expenses: $114,753.92. Filed by Attorney Paul Steven Singerman Esq., 3230 Seventh Application
for Interim Compensation for Richard A. Pollack, Accountant, Period: 2/1/2012 to 6/30/2012, Fee:
$196,057.00, Expenses: $323.91. Filed by Accountant Richard A. Pollack., 3231 Sixth Application
for Interim Compensation for Jason S Mazer, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee:
$198,818.50, Expenses: $3,867.59. Filed by Special Counsel Jason S Mazer.) Hearing scheduled for
09/07/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3253 Filed &
Entered:

08/02/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 3232 Fifth Application for Interim Compensation for
Joseph J Luzinski, Consultant, Period: 2/1/2012 to 6/30/2012, Fee: $24,121.00, Expenses: $2.25.
Filed by Consultant Joseph J Luzinski., 3233 Seventh Interim Application for Compensation and
Reimbursement of Expenses for Michael I Goldberg Esq, Creditor Comm. Aty, Period: 2/1/2012 to
6/30/2012, Fee: $289,077.50, Expenses: $19,739.09. Filed by Attorney Michael I Goldberg Esq.)
Hearing scheduled for 09/07/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3254 Filed &
Entered:

08/02/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 3234 Seventh Application for Interim Compensation for
John H Genovese Esq, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee: $911,717.90, Expenses:
$36,800.18. Filed by Attorney John H Genovese Esq., 3235 Third Application for Interim
Compensation for James S. Feltman, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee:
$59,310.00, Expenses: $1,701.69. Filed by Special Counsel James S. Feltman.) Hearing scheduled
for 09/07/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)

3255 Filed &


Entered:

08/02/2012 Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3238 Notice of Evidentiary
Hearing Amended/Renoticed/Continued). (Lichtman, Charles)
3256 Filed &
Entered:

08/02/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3245 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
3257 Filed &
Entered:

08/03/2012

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3131) (Grooms, Desiree)
3258 Filed &
Entered:

08/03/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3252 Notice of Hearing
Amended/Renoticed/Continued, 3253 Notice of Hearing Amended/Renoticed/Continued, 3254
Notice of Hearing Amended/Renoticed/Continued). (Lichtman, Charles)
3259 Filed &
Entered:

08/06/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3257 Order on Objection to
Claims). (Lichtman, Charles)
3260 Filed &
Entered:

08/06/2012

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Bryan J. Stanley on August
21, 2012 at 2:00 p.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3261 Filed &
Entered:

08/06/2012

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Andrew D. Tarr on August
21, 2012 at 9:30 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3262 Filed &
Entered:

08/06/2012

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Jay Phillip Parker on August
21, 2012 at 11:00 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3263 Filed &
Response
08/06/2012
Entered:
Docket Text: Opposition Response to (3216 Motion to Continue Hearing On: [(3211 Notice of
Evidentiary Hearing Amended/Renoticed/Continued)] filed by Creditor Committee Official
Committee of Creditors) Filed by Interested Parties Platinum Partners Credit Opportunities Fund LP,
Centurion Structured Growth LLC, Level 3 Capital Management LP, Platinum Partners Value
Arbitrage Fund LP, Regent Capital Partners, LLC (Baena, Scott)
3264 Filed &
Entered:

08/06/2012

Response

Docket Text: Opposition Response to (3185 Motion to Compromise Controversy with Certain
Adversary Defendants filed by Trustee Herbert Stettin, 3216 Motion to Continue Hearing On: [(3211
Notice of Evidentiary Hearing Amended/Renoticed/Continued)] filed by Creditor Committee

Official Committee of Creditors) Filed by Trustee Herbert Stettin (Genovese, John)


3265 Filed &
Entered:

08/06/2012

Amended Document

Docket Text: Amended Document Amended Opposition by Settling Parties to Motion by Official
Committee of Unsecured Creditors to Continue Evidentiary Hearing on Trustee's Motion to Approve
Settlement and Compromise Filed by Interested Parties Centurion Structured Growth LLC, Level 3
Capital Management LP, Platinum Partners Credit Opportunities Fund LP, Platinum Partners Value
Arbitrage Fund LP, Regent Capital Partners, LLC (Re: 3263 Response filed by Interested Party
Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC,
Interested Party Level 3 Capital Management LP, Interested Party Regent Capital Partners, LLC,
Interested Party Platinum Partners Credit Opportunities Fund LP). (Baena, Scott)
3266 Filed &
Motion to Vacate
08/07/2012
Entered:
Terminated:08/15/2012
Docket Text: Motion to Vacate (Re: 3218 Order on Miscellaneous Motion) Filed by Special Counsel
Bruce A Katzen. (Katzen, Bruce)
3267 Filed &
Entered:

08/08/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3247 Application to Employ Kluger, Kaplan, Silverman, Katzen
& Levine, P.L. as Special Litigation Counsel Nunc Pro Tunc to July 18, 2012 [Affidavit Attached]
Filed by Creditor Committee Official Committee of Creditors.) Hearing scheduled for 08/21/2012 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3268 Filed &
Entered:

08/08/2012

Clerk's Notice of Cancelled Hearing

Docket Text: Clerk's Notice of Cancellation of Hearing setting Motion on 8/14/2012 at 1:30 pm.
Motion has been re-noticed for Evidentiary hearing on 8/28/2012 at 9:30 am. (Re: 3226 Motion to
Enforce, 3237 Notice of Hearing) (Gomez, Edy)
3269 Filed &
Entered:

08/08/2012

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry (Re: [3268] Clerk's Notice of Cancellation of Hearing
setting Motion on 8/14/2012 at 1:30 pm. Motion has been re-noticed for Evidentiary hearing on
8/28/2012 at 9:30 am.) (Gomez, Edy)
3270 Filed &
Motion to Compel
08/08/2012
Entered:
Terminated:08/17/2012
Docket Text: Expedited Motion to Compel Production of Documents Responsive to Subpoena for
Rule 2004 Examination Duces Tecum Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
3271 Filed &
Entered:

08/08/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3270 Expedited Motion to Compel Production of Documents
Responsive to Subpoena for Rule 2004 Examination Duces Tecum Filed by Trustee Herbert Stettin.)
Hearing scheduled for 08/14/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3272 Filed &
Entered:

08/08/2012

Complaint

Docket Text: Adversary case 12-01836. Complaint by Herbert Stettin Hon. against Qtask, Inc., a
California corporation, Reichart Von Wolfsheild, Silent Software, Inc.. for Damages, Rescission and
Injunctive Relief Filing Fee Paid. Nature of Suit:,(02 (Other (e.g. other actions that would have been
brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other)) (Lichtman, Charles)
3273 Filed &
Entered:

08/08/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3271 Notice of Hearing).
(Lichtman, Charles)
3274 Filed &
Entered:

08/09/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney William G Salim Jr (Re: 3247 Application to
Employ Kluger, Kaplan, Silverman, Katzen & Levine, P.L. as Special Litigation Counsel Nunc Pro
Tunc to July 18, 2012 [Affidavit Attached] filed by Creditor Committee Official Committee of
Creditors). (Salim Jr, William)
3275 Filed &
Application to Employ
08/09/2012
Entered:
Terminated:10/15/2012
Docket Text: Expedited Application to Employ Robert D. Moody, JD, and the firm of Forensic Data
Services as Expert Witness [Affidavit Attached] Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
3276 Filed &
Entered:

08/09/2012

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Silent Software Inc. on
August 24, 2012 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3277 Filed &
Entered:

08/09/2012

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on August 17, 2012 at 10:00 a.m. (re Trustee's Sixth Re-Notice) Filed by
Creditor FEP Victims Group. (McKeown, Tamara)
3278 Filed &
Notice of Taking Deposition
08/13/2012
Entered:
Docket Text: Notice of Taking Deposition of Herbert Stettin on August 13, 2012 at 12:00 P.M. Filed
by Special Counsel Bruce A Katzen. (Katzen, Bruce)
3279 Filed &
Entered:

08/13/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Joel Glick on August 14, 2012 at 10:00 A.M. Filed by
Special Counsel Bruce A Katzen. (Katzen, Bruce)
3280 Filed &
Entered:

08/13/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3275 Expedited Application to Employ Robert D. Moody, JD,
and the firm of Forensic Data Services as Expert Witness [Affidavit Attached] Filed by Trustee
Herbert Stettin.) Hearing scheduled for 08/21/2012 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
3281 Filed &
Entered:

08/13/2012

Motion to Shorten Time

Terminated:12/04/2012
Docket Text: Ex Parte Motion to Shorten Time to Serve Subpoenas and or Notices Duces Tecum in
Advance of August 28, 2012 Hearing Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3282 Filed &
Entered:

08/13/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of REICHART VON WOLFSHEILD on
August 27, 2012 at 9:30 A.M. (EDT) Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3283 Filed &
Entered:

08/13/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Corporate Representative of Qtask,
Inc.Corporate Representative of Qtask, Inc. on August 27, 2012 at 1:00 P.M. (EDT) Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
3284 Filed &
Entered:

08/13/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Corporate Representative of Silent
Software, Inc. on August 27, 2012 at 3:30 P.M. (EDT) Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
3285 Filed &
Motion for Protective Order
08/13/2012
Entered:
Terminated:12/04/2012
Docket Text: Motion for Protective Order in Connection with 2004 Examination Filed by Interested
Party Qtask. (Houston, Bart)
3286 Filed &
Motion for Protective Order
08/13/2012
Entered:
Terminated:12/04/2012
Docket Text: Motion for Protective Order in Connection with 2004 Examination Filed by Interested
Party Baron Reichart Von Wolfsheild. (Houston, Bart)
3287 Filed &
Motion for Protective Order
08/13/2012
Entered:
Terminated:12/04/2012
Docket Text: Motion for Protective Order in Connection with 2004 Examination Filed by Interested
Party Silent Software, Inc.. (Houston, Bart)
3288 Filed &
Entered:

08/14/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3285 Motion for Protective Order in Connection with 2004
Examination Filed by Interested Party Qtask., 3286 Motion for Protective Order in Connection with
2004 Examination Filed by Interested Party Baron Reichart Von Wolfsheild., 3287 Motion for
Protective Order in Connection with 2004 Examination Filed by Interested Party Silent Software,
Inc..) Hearing scheduled for 08/21/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3289 Filed &
Entered:

08/14/2012

Notice of Examination

Docket Text: Cross Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on August 17, 2012 at 10:00 a.m. Filed by Interested Party Robert C. Furr.
(Blain, Russell)

3290 Filed &


Entered:

08/14/2012 Notice of Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Hearing (Re: 3285 Motion for Protective Order in Connection with
2004 Examination Filed by Interested Party Qtask., 3286 Motion for Protective Order in Connection
with 2004 Examination Filed by Interested Party Baron Reichart Von Wolfsheild., 3287 Motion for
Protective Order in Connection with 2004 Examination Filed by Interested Party Silent Software,
Inc..) Hearing scheduled for 08/21/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3291 Filed &
Entered:

08/14/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3281 Ex Parte Motion to Shorten Time to Serve Subpoenas and
or Notices Duces Tecum in Advance of August 28, 2012 Hearing Filed by Trustee Herbert Stettin.)
Hearing scheduled for 08/21/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3292 Filed &
Entered:

08/14/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3280 Notice of Hearing).
(Lichtman, Charles)
3293 Filed &
08/14/2012 Certificate of Service
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3291 Notice of Hearing).
(Lichtman, Charles)
3294 Filed &
Entered:

08/15/2012

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Marika Tolz by Attorney Reggie David
Sanger Esq. (Sanger, Reggie)
3295 Filed &
Entered:

08/15/2012

Order on Motion to Continue Hearing

Docket Text: Order Denying Motion To Continue Hearing On: (3185 Motion to Compromise
Controversy with Certain Adversary Defendants). (Grooms, Desiree)
3296 Filed &
Entered:

08/15/2012

Order on Motion to Vacate

Docket Text: Order Granting in Part And Denying in Part Motion To Vacate (Re: # 3266) (Grooms,
Desiree)
3297 Filed &
Motion to Shorten Time
08/15/2012
Entered:
Terminated:08/20/2012
Docket Text: Ex Parte Motion to Shorten Time to Respond to Discovery Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
3298 Filed &
Motion to Continue/Reschedule Hearing
08/15/2012
Entered:
Terminated:08/23/2012
Docket Text: Motion to Continue Hearing On: [(3226 Motion to Enforce, Motion to Vacate)] Filed
by Trustee Herbert Stettin. (Lichtman, Charles)

3299 Filed &


08/16/2012 Certificate of Service
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3295 Order on Motion to
Continue Hearing, 3296 Order on Motion to Vacate). (Genovese, John)
3300 Filed &
Entered:

08/17/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3298 Motion to Continue Hearing On: [) Hearing scheduled for
08/21/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3301 Filed &
Motion to Compromise Controversy
08/17/2012
Entered:
Terminated:10/17/2012
Docket Text: Joint Motion to Compromise Controversy with RRA Trustee, Banyon Trustee and
Gibraltar Private Bank and Trust Company and Certain of its Officers and Directors Including John
Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth, Motion (2) Entry of Bar Orders; (3)
Settlement and Assignment Agreement by and Among The Trustees and the Morses; and (4)
Settlement Agreement by and Among the Trustees and the Razorback Parties (Amended)
(Evidentiary Hearing Requested) Filed by Trustee Herbert Stettin. (Genovese, John)
3301 Filed &
Miscellaneous Application
08/17/2012
Entered:
Terminated:10/17/2012
Docket Text: Joint Motion to Compromise Controversy with RRA Trustee, Banyon Trustee and
Gibraltar Private Bank and Trust Company and Certain of its Officers and Directors Including John
Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth, Motion (2) Entry of Bar Orders; (3)
Settlement and Assignment Agreement by and Among The Trustees and the Morses; and (4)
Settlement Agreement by and Among the Trustees and the Razorback Parties (Amended)
(Evidentiary Hearing Requested) Filed by Trustee Herbert Stettin. (Genovese, John)
3302 Filed &
Entered:

08/17/2012

Order on Motion to Compel

Docket Text: Order Granting Motion To Compel (Re: # 3270) (Grooms, Desiree)
3303 Filed &
Entered:

08/17/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3300 Notice of Hearing).
(Lichtman, Charles)
3304 Filed &
Objection
08/17/2012
Entered:
Terminated:08/27/2012
Docket Text: Objection to (3185 Motion to Compromise Controversy with Certain Adversary
Defendants filed by Trustee Herbert Stettin) Filed by Creditor Committee Official Committee of
Creditors (Attachments: # (1) Exhibit A# (2) Exhibit C# (3) Exhibit D# (4) Exhibit E# (5) Exhibit F)
(Katzen, Bruce)
3305 Filed &
Appendix/Addendum
08/17/2012
Entered:
Terminated:08/27/2012
Docket Text: Addendum Filed by Creditor Committee Official Committee of Creditors (Re: 3304
Objection filed by Creditor Committee Official Committee of Creditors). (Attachments: # (1) Exhibit
B-2# (2) Exhibit B-3) (Katzen, Bruce)

3306 Filed &


Chapter 11 Plan
08/17/2012
Entered:
Terminated:07/12/2013
Docket Text: Chapter 11 Plan of Liquidation Filed by Creditor Committee Official Committee of
Creditors (Attachments: # (1) Exhibit "A" (Liquidating Trust Agreement))(Goldberg, Michael)
3307 Filed &
Entered:

08/17/2012

Disclosure Statement

Docket Text: Disclosure Statement Filed by Creditor Committee Official Committee of Creditors
(Attachments: # (1) Exhibit "A" (Plan)# (2) Exhibit "B" (List of Adversary Proceedings))(Goldberg,
Michael)
3308 Filed &
Entered:

08/20/2012

Order Shortening Time

Docket Text: Order Granting Motion to Shorten Time (Re: #3297) (Grooms, Desiree)
3309 Filed &
Entered:

08/20/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion to Continue Hearing on Order Granting Motion Re: # 2700,
Granting Motion For Sanctions (Re: # 2700) And Continuing Show Cause Hearing[# 2978].
Evidentiary Hearing on August 28,2012 at 9:30 A.M. at the U.S. Courthouse, 299 E Broward Blvd,
Courtroom 308, Fort Lauderdale, FL 33301 (Grooms, Desiree)
3310 Filed &
Motion to Extend Time
08/20/2012
Entered:
Terminated:08/21/2012
Docket Text: Seventh Agreed Ex Parte Motion to Extend Time to File a Response to the Trustee's
Second Omnibus Objection to Claims Filed by Interested Parties AT&T Corp., BellSouth
Telecommunications, Inc.. (Weinfeld, Roy)
3311 Filed &
Motion for Protective Order
08/20/2012
Entered:
Terminated:08/21/2012
Docket Text: Agreed Motion for Protective Order Between the Chapter 11 Trustee and Casa
Casuarina, LLC, Loftin Family, LLC, Loftin Hospitality, LLC, Luxury Resorts, LLC, and Peter Loftin
Filed by Trustee Herbert Stettin. (Scruggs, Frank)
3312 Filed &
Motion for Protective Order
08/20/2012
Entered:
Terminated:08/23/2012
Docket Text: Agreed Motion for Protective Order (Stipulated) and Confidentiality Order by and
between Trustee and Emess Capital, L.L.C. Filed by Trustee Herbert Stettin. (Gay, David)
3313 Filed &
Entered:

08/21/2012

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 3310) (Grooms, Desiree)
3314 Filed &
Entered:

08/21/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3311) (Grooms, Desiree)
3315 Filed &
Entered:

08/21/2012

Order (Generic)

Docket Text: Stipulated Protective Order by and Between Trustee and Case Casuarina, Loftin
Family, Loftin Hospitality, Luxury Resorts And Peter Loftin (Re: 3311 Motion for Protective Order
filed by Trustee Herbert Stettin). (Grooms, Desiree)
3316 Filed &
Entered:

08/21/2012

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning July 1, 2012 and Ending
July 31, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3356 Filed:
Entered:

08/21/2012 Exhibit Register/List


08/30/2012

Docket Text: Exhibit Register Filed by Trustee Herbert Stettin (Re: 3193 Notice of Hearing).
(Grooms, Desiree)
3317 Filed &
Entered:

08/22/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Morris Berger, CPA, CVA on August 22, 2012 at 4:30
p.m. Filed by Trustee Herbert Stettin. (Genovese, John)
3318 Filed &
Entered:

08/22/2012

Order (Generic)

Docket Text: Order Denying Ore Tenus Motion to Continure Hearing on Motion to Compromise
Controversy [DE 3185] . (Grooms, Desiree)
3319 Filed &
Entered:

08/22/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3308 Order Shortening
Time, 3309 Order on Miscellaneous Motion). (Lichtman, Charles)
3320 Filed &
Motion for Protective Order
08/22/2012
Entered:
Terminated:08/24/2012
Docket Text: Ex Parte Motion for Protective Order Between the Chapter 11 Trustee and Isaac Cohen
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3321 Filed &
Transcript
08/23/2012
Entered:
Docket Text: Transcript of 8/21/2012 Hearing. (Re: 3185 Motion to Compromise Controversy with
Certain Adversary Defendants Filed by Trustee Herbert Stettin., 3247 Application to Employ Kluger,
Kaplan, Silverman, Katzen & Levine, P.L. as Special Litigation Counsel Nunc Pro Tunc to July 18,
2012 [Affidavit Attached] Filed by Creditor Committee Official Committee of Creditors., 3275
Expedited Application to Employ Robert D. Moody, JD, and the firm of Forensic Data Services as
Expert Witness [Affidavit Attached] Filed by Trustee Herbert Stettin.). Redaction Request Due By
08/30/2012. Statement of Personal Data Identifier Redaction Request Due by 09/13/2012. Redacted
Transcript Due by 09/24/2012. Transcript access will be restricted through 11/21/2012. (Ouellette
and Mauldin) Modified on 12/10/2012 For Public Viewing(Grooms, Desiree).
3322 Filed &
Motion for Protective Order
08/23/2012
Entered:
Terminated:08/24/2012
Docket Text: Ex Parte Motion for Protective Order (Agreed) (Stipulated) and Confidentiality Order
by and Between Trustee and the Defendants Maple Leaf Drilling Partners and Montcalm Co., LLC
Filed by Trustee Herbert Stettin. (Suarez, Jesus)

3323 Filed &


Entered:

08/23/2012

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 3185 Motion to Compromise Controversy filed by
Trustee Herbert Stettin). Hearing scheduled for 08/23/2012 at 10:00 AM and 8/28/2012 at 10:00 AM
at the United States Bankruptcy Court, 299 East Broward Blvd., Courtroom 308, Fort Lauderdale,
Florida 33301. (Rodriguez, Lorenzo)
3324 Filed &
Entered:

08/23/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3312) (Grooms, Desiree)
3325 Filed &
Entered:

08/23/2012

Order (Generic)

Docket Text: Stipulated Protective Order By and Between Trustee And Emess Capital, LLC (Re:
3312 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
3326 Filed &
Order (Generic)
08/23/2012
Entered:
Docket Text: Order Granting Motion to Continue Hearing [# 3298](on Order Granting Motion For
Sanctions [# 2700] and Continuing Show Cause Hearing [# 2978] against Reichart Von Wolfsheild
and Qtask re: Court's Order to Compel [# 2628] and Settlement Agreement [# 2296] pending further
order of the Court.(Grooms, Desiree)
3327 Filed &
Entered:

08/23/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3326 Order (Generic)).
(Lichtman, Charles)
3328 Filed &
Entered:

08/24/2012

Order on Application to Employ

Docket Text: Order Granting Application to Employ Bruce A Katzen (Re: # 3247) (Grooms,
Desiree)
3329 Filed &
Entered:

08/24/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3320) (Grooms, Desiree)
3330 Filed &
Entered:

08/24/2012

Order (Generic)

Docket Text: Protective Order by And Between Trustee And Isaac Cohen (Re: 3320 Motion for
Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
3331 Filed &
Entered:

08/24/2012 Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3322) (Grooms, Desiree)
3332 Filed &
Entered:

08/24/2012

Order (Generic)

Docket Text: Stipulated Protective Order By And Between Trustee And Maple Leaf Drilling Partners
And Montcalm CO LLC (Re: 3322 Motion for Protective Order filed by Trustee Herbert Stettin).
(Grooms, Desiree)
3333 Filed &
Entered:

08/24/2012

Transcript

Docket Text: Transcript of 8/8/2012 Hearing. (Re: 3216 Motion to Continue Hearing On: [.).
Redaction Request Due By 08/31/2012. Statement of Personal Data Identifier Redaction Request
Due by 09/14/2012. Redacted Transcript Due by 09/24/2012. Transcript access will be restricted
through 11/23/2012. (Ouellette and Mauldin) Modified on 12/10/2012 For Public Viewing (Grooms,
Desiree).
3334 Filed &
Entered:

08/24/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3323 Order Continuing
Hearing, 3331 Order on Motion for Protective Order, 3332 Order (Generic)). (Genovese, John)
3335 Filed &
Motion to Compromise Controversy
08/24/2012
Entered:
Terminated:09/25/2012
Docket Text: Fifth Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3336 Filed &
Entered:

08/24/2012

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Mekor Chayim, Inc. d/b/a The Chabad of
Downtown Fort Lauderdale a/k/a The Downtown Jewish Center Chabad by Attorney Reggie David
Sanger Esq. (Sanger, Reggie)
3337 Filed &
Entered:

08/24/2012

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney Arthur C. Neiwirth (Change of Suite Number
Only) Filed by Interested Party Arthur C. Neiwirth. (Neiwirth, Arthur)
3338 Filed &
Motion to Abate
08/24/2012
Entered:
Terminated:08/29/2012
Docket Text: Agreed Motion to Abate Deadlines and Hearings Related to: (1) Approval of
Disclosure (DE 3307); and (II) Confirmation of Chapter 11 Plan of Liquidation (DE 3306) Filed by
Creditor Committee Official Committee of Creditors. (Berger, Eyal)
3339 Filed &
08/24/2012 Motion for Protective Order
Entered:
Terminated:08/29/2012
Docket Text: Ex Parte Motion for Protective Order Between Chapter 11 Trustee and Southern Grouts
and Mortars, Inc. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3340 Filed &
Entered:

08/24/2012

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re: 3301 Joint Motion to Compromise Controversy
with RRA Trustee, Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its
Officers and Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth,
Motion) Evidentiary Hearing scheduled for 10/02/2012 at 09:30 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Gomez, Edy)
3341 Filed:
Entered:

08/24/2012 BNC Certificate of Mailing - PDF Document


08/25/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3318 Order Denying Ore Tenus
Motion to Continure Hearing on Motion to Compromise Controversy [DE 3185] .) Notice Date

08/24/2012. (Admin.)
3342 Filed &
Entered:

08/27/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditor Committee Official Committee of
Creditors (Re: 3304 Objection, 3305 Appendix/Addendum). (Berger, Eyal)
3343 Filed &
Notice Regarding Filing of Transcript
08/27/2012
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3333 Transcript of 8/8/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 8/31/2012. Statement of
Personal Data Identifier Redaction Request Due by 9/14/2012. Redacted Transcript Due by
9/24/2012. Transcript access will be restricted through 11/23/2012. (Grooms, Desiree)
3344 Filed &
Entered:

08/28/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 3328 Order on Application to
Employ). (Katzen, Bruce)
3345 Filed &
Transcript
08/28/2012
Entered:
Docket Text: Transcript of 8/23/2012 Hearing. (Re: 3185 Motion to Compromise Controversy with
Certain Adversary Defendants Filed by Trustee Herbert Stettin.). Redaction Request Due By
09/4/2012. Statement of Personal Data Identifier Redaction Request Due by 09/18/2012. Redacted
Transcript Due by 09/28/2012. Transcript access will be restricted through 11/26/2012. (Ouellette
and Mauldin) Modified on 12/10/2012 For Public Viewing(Grooms, Desiree).
3346 Filed &
Entered:

08/28/2012 Motion to Allow Late Filed Claim(s)

Terminated:10/25/2012
Docket Text: Motion to Allow Late Filed Claim(s) (To Deem Claim As Timely Filed) Filed by
Creditor Legal Staffing, Inc.. (Friedman, Steven)
3347 Filed &
Entered:

08/28/2012

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Steven H Friedman Esq Filed by
Creditor Legal Staffing, Inc.. (Friedman, Steven)
3348 Filed &
Entered:

08/29/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3345 Transcript of 8/23/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 9/4/2012. Statement of Personal
Data Identifier Redaction Request Due by 9/18/2012. Redacted Transcript Due by 9/28/2012.
Transcript access will be restricted through 11/26/2012. (Grooms, Desiree)
3349 Filed &
Order on Motion to Abate
08/29/2012
Entered:
Docket Text: Order Granting Motion to Abate (Re: # 3338) (Grooms, Desiree)
3350 Filed &
Order on Motion for Protective Order
08/29/2012
Entered:

Docket Text: Order Granting Motion For Protective Order (Re: # 3339) (Grooms, Desiree)
3351 Filed &
Entered:

08/29/2012

Order (Generic)

Docket Text: Stipulated Protective Order by And Between Trustee And Southern Grouts And
Mortars, Inc (Re: 3339 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms,
Desiree)
3352 Filed &
Entered:

08/29/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3185) (Grooms, Desiree)
3353 Filed &
Notice of Hearing
08/29/2012
Entered:
Docket Text: Notice of Hearing (Re: 3346 Motion to Allow Late Filed Claim) Hearing scheduled for
09/25/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3354 Filed &
Entered:

08/29/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Eyal Berger Esq. (Re: 3349 Order on Motion to
Abate). (Berger, Eyal)
3355 Filed &
Entered:

08/29/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 3324 Order on Motion for
Protective Order, 3325 Order (Generic)). (Gay, David)
3357 Filed &
Entered:

08/30/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Legal Staffing, Inc. (Re: 3346 Motion to Allow
Late Filed Claim(s) (To Deem Claim As Timely Filed) filed by Creditor Legal Staffing, Inc.).
(Friedman, Steven)
Filed &
Automatic docket of credit card
08/31/2012
Entered:
Docket Text: Receipt of Motion for Withdrawal of Reference(09-34791-RBR) [motion,mwdref] (
176.00) Filing Fee. Receipt number 15078937. Fee amount 176.00. (U.S. Treasury)
3358 Filed &
Entered:

08/31/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3352 Order on Motion to
Compromise Controversy). (Genovese, John)
3359 Filed &
Objection
08/31/2012
Entered:
Terminated:10/16/2012
Docket Text: Objection to (3301 Joint Motion to Compromise Controversy with RRA Trustee,
Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its Officers and
Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by Trustee
Herbert Stettin, Motion (2) Entry of Bar Orders; (3) Settlement and Assignment Agreement by and
Among The Trustees and the Morses; and (4) Settlement Agreement by and Among the Trustees and
the Razorback Parties (Amended) (Evidentiary Hearing Requested)) Filed by Interested Party
National Union Fire Insurance Company of Pittsburgh, P.A. (Lines, Matthew)

3360 Filed &


08/31/2012 Miscellaneous Motion
Entered:
Terminated:10/03/2012
Docket Text: Motion Request for Judicial Notice in Support of National Union Fire Insurance
Company of Pittsburg, PA's Objection (DE 3359) to DE 3301 Filed by Interested Party National
Union Fire Insurance Company of Pittsburgh, P.A.. (Attachments: # (1) Exhibit 1-DE 1320-Bar
Order# (2) Exhibit 2-DE 68-Transcript of Hearing# (3) Exhibit 3-DE 70-Agreed Motion to Dismiss#
(4) Exhibit 4-DE 71-Agreed Motion to Dismiss# (5) Exhibit 5-DE 72-Order Granting Motions to
Dismiss) (Lines, Matthew)
3361 Filed &
Motion for Withdrawal of Reference
08/31/2012
Entered:
Terminated:10/16/2012
Docket Text: Motion for Withdrawal of Reference (DE 3301). [Fee Amount $176] Filed by
Interested Party National Union Fire Insurance Company of Pittsburgh, P.A.. Objection Deadline:
09/14/2012. (Attachments: # (1) Exhibit A-Designation of Record-RRA# (2) Exhibit B-Designation
of Record-Banyon) (Lines, Matthew)
3362 Filed &
Motion to Compromise Controversy
08/31/2012
Entered:
Terminated:10/12/2012
Docket Text: Motion to Compromise Controversy with Various Creditor Parties Filed by Trustee
Herbert Stettin. (Singerman, Paul)
3363 Filed &
Motion to Compromise Controversy
08/31/2012
Entered:
Terminated:10/12/2012
Docket Text: Motion to Compromise Controversy with Concorde Capital, Inc. Filed by Trustee
Herbert Stettin. (Gay, David)
3364 Filed &
Motion To Stay
08/31/2012
Entered:
Terminated:10/16/2012
Docket Text: Motion To Stay (Re: 3301 Motion to Compromise Controversy, Miscellaneous
Application) Filed by Interested Party National Union Fire Insurance Company of Pittsburgh, P.A..
(Lines, Matthew)
3365 Filed &
Notice of Taking Deposition
08/31/2012
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Herbert Stettin, Trustee on September
19, 2012 at 9:30 a.m. Filed by Creditor FEP Victims Group. (Aaronson, Geoffrey)
3366 Filed:
Entered:

08/31/2012 BNC Certificate of Mailing - PDF Document


09/01/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3351 Stipulated Protective Order by
And Between Trustee And Southern Grouts And Mortars, Inc) Notice Date 08/31/2012. (Admin.)
3367 Filed &
Motion to Compromise Controversy
09/04/2012
Entered:
Terminated:10/12/2012
Docket Text: Motion to Compromise Controversy with The Chapter 11 Trustee, Albert Peter, Iris
Peter and Tatiana Yoel Filed by Trustee Herbert Stettin. (Lichtman, Charles)

3368 Filed &


09/04/2012 Motion to Clarify
Entered:
Terminated:09/21/2012
Docket Text: Motion to Clarify (Re: 3329 Order on Motion for Protective Order, 3330 Order
(Generic)) Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3369 Filed &
Entered:

09/04/2012

Supplemental Document

Docket Text: Supplement Supplemental Affidavit of Disinterest Filed by Accountant Barry E.


Mukamal (Re: 312 Application to Employ Barry Mukamal, CPA and the Firm of MarcumRachlin as
Financial Advisor [Affidavit Attached] filed by Creditor Committee Official Committee of Creditors,
365 Notice of Filing filed by Creditor Committee Official Committee of Creditors, 625 Affidavit
filed by Creditor Committee Official Committee of Creditors, 858 Notice of Filing filed by Financial
Advisor Barry E. Mukamal, 1522 Notice of Filing filed by Creditor Committee Official Committee
of Creditors, 2717 Motion To Retain Barry Mukamal and Marcum LLP, As Special Accountant to
the Trustee Nunc Pro Tunc to December 21, 2011 filed by Trustee Herbert Stettin, 2727 Application
to Employ BARRY MUKAMAL AND MARCUM, LLP as SPECIAL ACCOUNTANT TO THE
TRUSTEE Nunc Pro Tunc to December 21, 2011 [Affidavit Attached] filed by Trustee Herbert
Stettin). (Barbee, Alan)
3370 Filed &
Entered:

09/05/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3362 Motion to Compromise Controversy with Various
Creditor Parties Filed by Trustee Herbert Stettin., 3363 Motion to Compromise Controversy with
Concorde Capital, Inc. Filed by Trustee Herbert Stettin., 3367 Motion to Compromise Controversy
with The Chapter 11 Trustee, Albert Peter, Iris Peter and Tatiana Yoel Filed by Trustee Herbert
Stettin.) Hearing scheduled for 09/25/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Romano, Susan)
3371 Filed &
Entered:

09/05/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 3039 Transcript of 4/23/2012 Hearing. ., 3040 Transcript of 4/18/2012 Hearing. .,
3044 Transcript of 3/30/2012 Hearing. .) (Grooms, Desiree)
3372 Filed &
Application to Employ
09/05/2012
Entered:
Terminated:10/09/2012
Docket Text: Application to Employ Christopher & Weisberg, P.A. as Special Counsel [Affidavit
Attached] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3373 Filed &
Entered:

09/06/2012

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re: 3362 Motion to Compromise Controversy with
Various Creditor Parties Filed by Trustee Herbert Stettin., 3363 Motion to Compromise Controversy
with Concorde Capital, Inc. Filed by Trustee Herbert Stettin., 3367 Motion to Compromise
Controversy with The Chapter 11 Trustee, Albert Peter, Iris Peter and Tatiana Yoel Filed by Trustee
Herbert Stettin.) Evidentiary Hearing scheduled for 10/05/2012 at 10:00 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
3374 Filed &
Entered:

09/06/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 3373 Notice of Evidentiary
Hearing). (Gay, David)
3375 Filed &
Miscellaneous Motion
09/06/2012
Entered:
Terminated:09/10/2012
Docket Text: Ex Parte Motion for the Entry of an Order Scheduling Deadline for Parties to Object to
the Trustees Motion to Approve Settlement and Compromise with Certain Adversary Defendants
[ECF No. 3185] Filed by Trustee Herbert Stettin. (Genovese, John)
3376 Filed &
Miscellaneous Motion
09/06/2012
Entered:
Terminated:09/20/2012
Docket Text: Ex Parte Motion to Authorize Review of Gibraltar Confidential Commercial
Information Filed by Creditor FEP Victims Group. (Attachments: # (1) Proposed Order) (Aaronson,
Geoffrey)
3377 Filed &
Notice of Taking Deposition
09/06/2012
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Gibraltar Private Bank and Trust
Company 30(b)(6) on September 26, 2012 at 10:00 a.m. Filed by Creditor FEP Victims Group.
(McKeown, Tamara)
3378 Filed &
Entered:

09/06/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Boston Private Financial Holdings, Inc.
30(b)(6) on September 24, 2012 at 10:00 a.m. Filed by Creditor FEP Victims Group. (McKeown,
Tamara)
3379 Filed &
Entered:

09/06/2012

Motion to Shorten Time

Docket Text: Ex Parte Motion to Shorten Time to Produce Documents Filed by Creditor FEP
Victims Group. (Attachments: # (1) Proposed Order) (Aaronson, Geoffrey)
3380 Filed &
Notice of Taking Deposition
09/07/2012
Entered:
Docket Text: Notice of Taking Deposition of Steven D. Hayworth on September 27, 2012 at 11:00
a.m. Filed by Creditor FEP Victims Group. (McKeown, Tamara)
3381 Filed &
Entered:

09/07/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 3128 Transcript of 5/23/2012 Hearing. .) (Grooms, Desiree)
3382 Filed &
Entered:

09/07/2012

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Robert M Kline Filed by Interested
Party TD Bank, N.A.. (Kline, Robert)
3383 Filed &
Subpoena
09/07/2012
Entered:
Docket Text: Subpoena of Steven Hayworth, Executed on September 7, 2012, Filed by Creditor FEP

Victims Group. (Aaronson, Geoffrey)


3384 Filed &
Entered:

09/10/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3375 (Grooms, Desiree)


3385 Filed &
Entered:

09/10/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3340 Notice of Evidentiary
Hearing, 3384 Order on Miscellaneous Motion). (Genovese, John)
3386 Filed &
Entered:

09/11/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3360 Motion Request for Judicial Notice in Support of National
Union Fire Insurance Company of Pittsburg, PA's Objection) Hearing scheduled for 09/19/2012 at
02:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3387 Filed &
Entered:

09/11/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3364 Motion To Stay) Hearing scheduled for 09/19/2012 at
02:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3388 Filed &
Entered:

09/11/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3372 Application to Employ Christopher & Weisberg, P.A. as
Special Counsel [Affidavit Attached] Filed by Trustee Herbert Stettin.) Hearing scheduled for
10/02/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3389 Filed &
Entered:

09/11/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3376 Ex Parte Motion to Authorize Review of Gibraltar
Confidential Commercial Information Filed by Creditor FEP Victims Group., 3379 Ex Parte Motion
to Shorten Time to Produce Documents Filed by Creditor FEP Victims Group.) Hearing scheduled
for 09/19/2012 at 02:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
3390 Filed &
Entered:

09/11/2012

Certificate of No Response

Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Second Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 2564 Second
Objection to Claim of Various in the Amount of [Negative Notice] filed by Trustee Herbert Stettin).
(Marcushamer, Isaac)
3391 Filed &
Entered:

09/11/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3368 Motion to Clarify) Hearing scheduled for 09/19/2012 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3392 Filed &
Entered:

09/12/2012

Certificate of Service

Docket Text: Certificate of Service Notice re: Filed by Noticing / Claims Agent Trustee Services,
Inc. (Re: 3301 Joint Motion to Compromise Controversy with RRA Trustee, Banyon Trustee and

Gibraltar Private Bank and Trust Company and Certain of its Officers and Directors Including John
Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by Trustee Herbert Stettin, Motion
(2) Entry of Bar Orders; (3) Settlement and Assignment Agreement by and Among The Trustees and
the Morses; and (4) Settlement Agreement by and Among the Trustees and the Razorback Parties
(Amended) (Evidentiary Hearing Requested)). (Trustee Services Inc)
3393 Filed &
Entered:

09/12/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3388 Notice of Hearing,
3391 Notice of Hearing). (Lichtman, Charles)
3394 Filed &
Entered:

09/12/2012

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on September 24, 2012 at 10:00 a.m. Filed by Trustee Herbert Stettin.
(Suarez, Jesus)
3395 Filed &
Certificate of Service
09/13/2012
Entered:
Docket Text: Certificate of Service Filed by Interested Party National Union Fire Insurance Company
of Pittsburgh, P.A. (Re: 3359 Objection filed by Interested Party National Union Fire Insurance
Company of Pittsburgh, P.A., 3360 Motion Request for Judicial Notice in Support of National Union
Fire Insurance Company of Pittsburg, PA's Objection (DE 3359) to DE 3301 filed by Interested
Party National Union Fire Insurance Company of Pittsburgh, P.A., 3364 Motion To Stay (Re: 3301
Motion to Compromise Controversy, Miscellaneous Application) filed by Interested Party National
Union Fire Insurance Company of Pittsburgh, P.A., 3386 Notice of Hearing, 3387 Notice of
Hearing). (Lines, Matthew)
3396 Filed &
Entered:

09/13/2012

Order on Claim(s)

Docket Text: Order Sustaining Trustee's Second Omnibus Objection to Claims. (Rodriguez, Amelia)
3397 Filed &
Entered:

09/13/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3301 Joint Motion to
Compromise Controversy with RRA Trustee, Banyon Trustee and Gibraltar Private Bank and Trust
Company and Certain of its Officers and Directors Including John Harris, Charles Sanders, Lisa Ellis
& Steven D. Hayworth filed by Trustee Herbert Stettin, Motion (2) Entry of Bar Orders; (3)
Settlement and Assignment Agreement by and Among The Trustees and the Morses; and (4)
Settlement Agreement by and Among the Trustees and the Razorback Parties (Amended)
(Evidentiary Hearing Requested)). (Genovese, John)
3398 Filed &
Entered:

09/13/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of TSI Global, Inc. on September 21, 2012
at 5:00 pm (Documents can be produced in lieu of appearance) Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
3399 Filed &
Entered:

09/13/2012

Certificate of Service

Docket Text: Certificate of Service (Amended) Filed by Trustee Herbert Stettin (Re: 3340 Notice of
Evidentiary Hearing, 3384 Order on Miscellaneous Motion). (Genovese, John)

3400 Filed &


Entered:

09/13/2012 Motion to Continue/Reschedule Hearing

Docket Text: Motion to Continue Hearing On: [(3301 Motion to Compromise Controversy,
Miscellaneous Application, 3340 Notice of Evidentiary Hearing)] Filed by Creditor FEP Victims
Group. (McKeown, Tamara)
3401 Filed &
Entered:

09/14/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3229) for Paul Steven
Singerman, fees awarded: $2632663.49, expenses awarded: $114753.92 (Cervino, Maria)
3402 Filed &
Order on Application for Compensation
09/14/2012
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 3230) for Richard A. Pollack,
fees awarded: $196,057.00, expenses awarded: $323.91 (Cervino, Maria)
3403 Filed &
Entered:

09/14/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3233) for Michael I Goldberg,
fees awarded: $289,077.50, expenses awarded: $1,9739.09 (Cervino, Maria)
3404 Filed &
Entered:

09/14/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3231) for Jason S Mazer, fees
awarded: $198,818.50, expenses awarded: $3,867.59 (Cervino, Maria)
3405 Filed &
Entered:

09/14/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3232) for Joseph J Luzinski, fees
awarded: $24,121.00, expenses awarded: $2.25 (Cervino, Maria)
3406 Filed &
Entered:

09/14/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3235) for James S. Feltman, fees
awarded: $5,9310.00, expenses awarded: $1,701.69 (Cervino, Maria)
3407 Filed &
Entered:

09/14/2012

Motion to Compromise Controversy

Terminated:10/10/2012
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and SPD Group, Inc.
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3408 Filed &
Entered:

09/14/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3407 Motion to Compromise Controversy with the Chapter 11
Trustee and SPD Group, Inc. Filed by Trustee Herbert Stettin.) Hearing scheduled for 10/05/2012 at
10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3409 Filed &
Motion for Payment
09/14/2012
Entered:
Terminated:10/12/2012
Docket Text: Motion for Payment of Mediation Costs to C. Edward Dobbs, in the Amount of

$25,593.29. Filed by Trustee Herbert Stettin. (Gay, David)


3410 Filed &
Entered:

09/14/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3409 Motion for Payment of Mediation Costs to C. Edward
Dobbs, in the Amount of $25,593.29. Filed by Trustee Herbert Stettin.) Hearing scheduled for
10/05/2012 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3411 Filed &
Entered:

09/14/2012

Response

Docket Text: Opposition Response to (3361 Motion for Withdrawal of Reference (DE 3301). [Fee
Amount $176] filed by Interested Party National Union Fire Insurance Company of Pittsburgh, P.A.)
Filed by Trustee Herbert Stettin (Genovese, John)
3412 Filed &
Entered:

09/17/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3396 Order on Claim(s)).
(Lichtman, Charles)
3413 Filed &
Entered:

09/17/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3400 Motion to Continue Hearing On: [) Hearing scheduled for
09/19/2012 at 02:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3414 Filed &
Entered:

09/17/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3408 Notice of Hearing).
(Lichtman, Charles)
3415 Filed &
Entered:

09/17/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3410 Notice of Hearing).
(Lichtman, Charles)
3416 Filed &
Entered:

09/17/2012

Response

Docket Text: Opposition Response to (3364 Motion To Stay (Re: 3301 Motion to Compromise
Controversy, Miscellaneous Application) filed by Interested Party National Union Fire Insurance
Company of Pittsburgh, P.A.) Filed by Trustee Herbert Stettin (Genovese, John)
3417 Filed &
Entered:

09/17/2012

Response

Docket Text: Response to (3400 Motion to Continue Hearing On: [(3301 Motion to Compromise
Controversy, Miscellaneous Application, 3340 Notice of Evidentiary Hearing)] filed by Creditor
FEP Victims Group) Filed by Trustee Herbert Stettin (Suarez, Jesus)
3418 Filed &
Entered:

09/18/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3234) for John H Genovese, fees
awarded: $699374.32, expenses awarded: $36800.18 (Grooms, Desiree)
3419 Filed &
Entered:

09/18/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Tamara D McKeown (Re: 3389 Notice of Hearing).
(McKeown, Tamara)
3420 Filed &
Certificate of Service
09/18/2012
Entered:
Docket Text: Certificate of Service by Attorney Tamara D McKeown (Re: 3413 Notice of Hearing).
(McKeown, Tamara)
3421 Filed &
Entered:

09/18/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3401 Order on Application
for Compensation, 3402 Order on Application for Compensation, 3403 Order on Application for
Compensation, 3405 Order on Application for Compensation, 3406 Order on Application for
Compensation, 3418 Order on Application for Compensation). (Lichtman, Charles)
3422 Filed &
Motion to Extend Time
09/18/2012
Entered:
Terminated:09/19/2012
Docket Text: Eighth Agreed Ex Parte Motion to Extend Time to File a Response to Trustee's Second
Omnibus Objection to Claims Filed by Interested Parties AT&T Corp., BellSouth
Telecommunications, Inc.. (Weinfeld, Roy)
3423 Filed &
Entered:

09/19/2012

Order on Motion to Extend Time

Docket Text: Order Granting Motion to Extend Time (Re: # 3422) (Grooms, Desiree)
3424 Filed &
Entered:

09/19/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 3362 Motion to Compromise Controversy with Various
Creditor Parties Filed by Trustee Herbert Stettin., 3363 Motion to Compromise Controversy with
Concorde Capital, Inc. Filed by Trustee Herbert Stettin., 3367 Motion to Compromise Controversy
with The Chapter 11 Trustee, Albert Peter, Iris Peter and Tatiana Yoel Filed by Trustee Herbert
Stettin.) Hearing scheduled for 10/11/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
3425 Filed &
Entered:

09/19/2012

Clerk's Notice of Cancelled Hearing

Docket Text: Clerk's Notice of Cancellation of Hearing (Re: [3424] Re-Notice of Hearing) Motions
to Compromise Controversy Shall be Heard on 10/5/2012 at 10:00 am as an Evidentiary Hearing.
(Gomez, Edy)
3426 Filed &
Entered:

09/19/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 3346 Motion to Allow Late Filed Claim) Hearing scheduled
for 10/11/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
3427 Filed &
Motion for Protective Order
09/19/2012
Entered:
Terminated:09/20/2012
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and Roman E.
Moreth Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3428 Filed &

Certificate of No Response

Entered:

09/19/2012

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3335 Fifth Motion to
Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3429 Filed &
Entered:

09/19/2012

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Hearing (Re: 3275 Expedited Application to Employ Robert D. Moody,
JD, and the firm of Forensic Data Services as Expert Witness [Affidavit Attached] Filed by Trustee
Herbert Stettin.) Hearing scheduled for 10/11/2012 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
3430 Filed &
Entered:

09/20/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3427) (Grooms, Desiree)
3431 Filed &
Entered:

09/20/2012

Order (Generic)

Docket Text: Stipulated Protective Order by and Between Trustee And Roman E. Moreth(Re: 3427
Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
3432 Filed &
Entered:

09/20/2012 Order on Miscellaneous Motion

Docket Text: Order Granting Ex Parte Motion to Authorize Review of Gibraltar Confidential
Commercial Information Filed by Creditor FEP Victims Group Re: # 3376 (Grooms, Desiree)
3433 Filed &
Entered:

09/20/2012

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning August 1, 2012 and
Ending August 31, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3434 Filed &
Entered:

09/20/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3429 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
3435 Filed &
Entered:

09/20/2012

Notice of Taking Deposition

Docket Text: Second Notice of Taking Deposition Duces Tecum of Trustee Herbert Stettin on
September 27, 2012 at 5:00 p.m. Filed by Creditor FEP Victims Group. (Aaronson, Geoffrey)
3436 Filed &
Entered:

09/20/2012

Notice of Taking Deposition

Docket Text: Second Notice of Taking Deposition Duces Tecum of 30(b)(6) Representative of
Gibraltar Private Bank and Trust Company on October 1, 2012 at 10:00 a.m. Filed by Creditor FEP
Victims Group. (Aaronson, Geoffrey)
3437 Filed &
Entered:

09/21/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Gibraltar Private Bank and Trust (Re: 3432
Order on Miscellaneous Motion). (Moorefield Jr., Harold)
3438 Filed &

09/21/2012

Order on Motion to Clarify

Entered:
Docket Text: Order Denying as Moot Motion To Clarify (Re: # 3368) (Grooms, Desiree)
3439 Filed &
Application for Compensation
09/21/2012
Entered:
Terminated:10/29/2012
Docket Text: First and Final Application for Compensation for Bruce A Katzen, Special Counsel,
Period: 7/18/2012 to 9/21/2012, Fee: $166,210.38, Expenses: $6,780.55. Filed by Attorney Bruce A
Katzen, Special Counsel Bruce A Katzen. (Katzen, Bruce)
3440 Filed &
Notice of Taking Deposition
09/21/2012
Entered:
Docket Text: Second Notice of Taking Deposition Duces Tecum of Boston Private Financial
Holdings, Inc. 30(b)(6) on September 25, 2012 at 10:00 a.m. (Change of Date Only) Filed by
Creditor FEP Victims Group. (McKeown, Tamara)
3447 Filed:
Entered:

09/21/2012 Objection
09/25/2012

Docket Text: Objection to (3301 Joint Motion to Compromise Controversy with RRA Trustee,
Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its Officers and
Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by Trustee
Herbert Stettin, Motion (2) Entry of Bar Orders; (3) Settlement and Assignment Agreement by and
Among The Trustees and the Morses; and (4) Settlement Agreement by and Among the Trustees and
the Razorback Parties (Amended) (Evidentiary Hearing Requested)) Filed by Creditor Miriam
Donner (Grooms, Desiree)
3441 Filed &
Entered:

09/23/2012

Notice of Examination

Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Boston Private
Financial Holdings, Inc. on September 25, 2012 at 10:00 A.M. (Amended as to Date and Location
Only) Filed by Trustee Herbert Stettin. (Suarez, Jesus)
3442 Filed &
Entered:

09/24/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Family Endowment Partners, LP on October 1, 2012 at
10:00 a.m. Filed by Trustee Herbert Stettin. (Suarez, Jesus)
3443 Filed &
Entered:

09/24/2012

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Designated Representative of Family


Endowment Partners, LP on 10/4/12 at 10:00 a.m. Pursuant to Rule 7030 Filed by Interested Party
Robert C. Furr. (Stichter, Scott)
3444 Filed &
Notice of Examination
09/24/2012
Entered:
Docket Text: Amended Notice of Taking Examination of Designated Representative of Family
Endowment Partners, LP on October 1, 2012 at 10:00 a.m. (Cross-Notice) Pursuant to Rule 7030
Filed by Interested Party Robert C. Furr. (Stichter, Scott)
3445 Filed &
Entered:

09/24/2012

Objection

Docket Text: Objection to (3301 Joint Motion to Compromise Controversy with RRA Trustee,

Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its Officers and
Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by Trustee
Herbert Stettin, Motion (2) Entry of Bar Orders; (3) Settlement and Assignment Agreement by and
Among The Trustees and the Morses; and (4) Settlement Agreement by and Among the Trustees and
the Razorback Parties (Amended) (Evidentiary Hearing Requested))Initial Opposition Filed by
Creditor FEP Victims Group (Aaronson, Geoffrey)
3457 Filed:
Entered:

09/24/2012 Supplemental Document


09/27/2012

Docket Text: Supplement Filed by Creditor Marilu Coffman (Re: 2479 Objection filed by Creditor
Marilu Coffman). (Grooms, Desiree)
3446 Filed &
Order on Motion to Compromise Controversy
09/25/2012
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3335) (Grooms, Desiree)
3448 Filed &
Entered:

09/25/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3446 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
3449 Filed &
Entered:

09/25/2012

Objection

Docket Text: Objection to (3301 Joint Motion to Compromise Controversy with RRA Trustee,
Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its Officers and
Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by Trustee
Herbert Stettin, Motion (2) Entry of Bar Orders; (3) Settlement and Assignment Agreement by and
Among The Trustees and the Morses; and (4) Settlement Agreement by and Among the Trustees and
the Razorback Parties (Amended) (Evidentiary Hearing Requested), 3362 Motion to Compromise
Controversy with Various Creditor Parties filed by Trustee Herbert Stettin) Filed by Creditors Roger
Wittenberns, Robert Kagan, RWRK Investments LLC, Petitioning Creditor Bonnie Barnett (Sonn,
Jeffrey)
3450 Filed &
Motion to Extend Time
09/25/2012
Entered:
Terminated:10/19/2012
Docket Text: Motion to Extend Time to File Opposition to Motion to Approve Gibratar Settlement,
by RWRK Investors Filed by Petitioning Creditor Bonnie Barnett, Creditors Robert Kagan, RWRK
Investments LLC, Roger Wittenberns. (Sonn, Jeffrey)
3451 Filed &
Entered:

09/26/2012

Notice of Taking Deposition

Docket Text: Second Notice of Taking Deposition of Steven D. Hayworth on September 27, 2012 at
12:00 p.m. (Change of Time Only) Filed by Creditor FEP Victims Group. (McKeown, Tamara)
3452 Filed &
Entered:

09/26/2012

Response

Docket Text: Response to (3346 Motion to Allow Late Filed Claim(s) (To Deem Claim As Timely
Filed) filed by Creditor Legal Staffing, Inc.) Filed by Trustee Herbert Stettin (Marcushamer, Isaac)
3453 Filed &
Notice of Taking Deposition
09/26/2012
Entered:
Docket Text: Cross Notice of Taking Deposition of Steven D. Hayworth on September 27, 2012 at

12:00 p.m. Filed by Trustee Herbert Stettin. (Genovese, John)


3454 Filed &
Entered:

09/26/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 3150 Transcript of 5/21/2012 Hearing. .) (Grooms, Desiree)
3455 Filed &
Notice of Filing
09/26/2012
Entered:
Docket Text: Notice of Filing Additional Signature Pages to Settlement Agreement by and between
Trustee and Various Creditor Parties, Filed by Trustee Herbert Stettin (Re: 3362 Motion to
Compromise Controversy). (Singerman, Paul)
3456 Filed &
Entered:

09/26/2012

Notice of Filing

Docket Text: Notice of Filing Additional Signature Pages, Filed by Trustee Herbert Stettin (Re: 3301
Motion to Compromise Controversy, Miscellaneous Application). (Suarez, Jesus)
3458 Filed &
Entered:

09/28/2012

Order (Generic)

Docket Text: Order Denying as Moot (Re: 3359 Objection filed by Interested Party National Union
Fire Insurance Company of Pittsburgh, P.A.). (Grooms, Desiree)
3459 Filed &
Motion to Appear pro hac vice
09/28/2012
Entered:
Terminated:10/02/2012
Docket Text: Motion to Appear pro hac vice by Michael J. Pappone Filed by Creditor Boston Private
Financial Holdings, Inc.. (Kobert, Roy)
3460 Filed &
Entered:

09/28/2012

Affidavit

Docket Text: Affidavit of Michael J. Pappone Filed by Creditor Boston Private Financial Holdings,
Inc. (Re: 3459 Motion to Appear pro hac vice by Michael J. Pappone filed by Creditor Boston
Private Financial Holdings, Inc.). (Kobert, Roy)
3461 Filed &
Motion to Appear pro hac vice
09/28/2012
Entered:
Terminated:10/02/2012
Docket Text: Motion to Appear pro hac vice by John J. Falvey, Jr. Filed by Creditor Boston Private
Financial Holdings, Inc.. (Kobert, Roy)
3462 Filed &
Entered:

09/28/2012

Affidavit

Docket Text: Affidavit of John J. Falvey, Jr. Filed by Creditor Boston Private Financial Holdings,
Inc. (Re: 3461 Motion to Appear pro hac vice by John J. Falvey, Jr. filed by Creditor Boston Private
Financial Holdings, Inc.). (Kobert, Roy)
3463 Filed &
Entered:

09/28/2012 Objection

Docket Text: Objection to (3362 Motion to Compromise Controversy with Various Creditor Parties
filed by Trustee Herbert Stettin) Filed by U.S. Trustee Office of the US Trustee (Schneiderman,
Steven)

3464 Filed &


Entered:

09/28/2012

Reply

Docket Text: Reply to (3445 Objection filed by Creditor FEP Victims Group) and Supplemental
Memorandum in Support of Trustee's Joint Amended Motion to Approve Settlement Agreement with
Gibraltar Private Bank and Trust Company and Certain of Its Officers and Directors and for Entry
of Bar Orders Filed by Trustee Herbert Stettin (Genovese, John)
3465 Filed &
Entered:

09/30/2012

Response

Docket Text: Response to (3301 Joint Motion to Compromise Controversy with RRA Trustee,
Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its Officers and
Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by Trustee
Herbert Stettin, Motion (2) Entry of Bar Orders; (3) Settlement and Assignment Agreement by and
Among The Trustees and the Morses; and (4) Settlement Agreement by and Among the Trustees and
the Razorback Parties (Amended) (Evidentiary Hearing Requested)) (Responding to 3445 and 3449)
Filed by Creditor Boston Private Financial Holdings, Inc. (Attachments: # (1) Exhibit A# (2) Exhibit
B# (3) Exhibit C# (4) Exhibit D) (Kobert, Roy)
3466 Filed &
Entered:

10/01/2012

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Incomplete PDF Image Attached to
the Docket Entry. DOCUMENTS DO NOT CONTAIN THE ADDRESS OF ATTORNEYS TO
BE ENTERED PRO HAC VICE.THE FILER IS DIRECTED TO FILE AN AMENDED
DOCUMENT CONTAINING MISSING INFORMATION WITHIN TWO BUSINESS DAYS.
(Re: 3460 Affidavit of Michael J. Pappone Filed by Creditor Boston Private Financial Holdings, Inc.,
3462 Affidavit of John J. Falvey, Jr. Filed by Creditor Boston Private Financial Holdings, Inc.)
(Grooms, Desiree)
3467 Filed &
Motion to Appear pro hac vice
10/01/2012
Entered:
Terminated:10/02/2012
Docket Text: Ex Parte Motion to Appear pro hac vice by William C. Nystrom Filed by Creditor FEP
Victims Group. (McKeown, Tamara)
3468 Filed &
Entered:

10/01/2012

Affidavit

Docket Text: Affidavit of Michael J. Pappone Filed by Creditor Boston Private Financial Holdings,
Inc. (Re: 3459 Motion to Appear pro hac vice by Michael J. Pappone filed by Creditor Boston
Private Financial Holdings, Inc.). (Kobert, Roy)
3469 Filed &
Entered:

10/01/2012 Affidavit

Docket Text: Affidavit of John J. Falvey, Jr. Filed by Creditor Boston Private Financial Holdings,
Inc. (Re: 3461 Motion to Appear pro hac vice by John J. Falvey, Jr. filed by Creditor Boston Private
Financial Holdings, Inc.). (Kobert, Roy)
3470 Filed &
Entered:

10/01/2012

Objection

Docket Text: Supplemental Objection to (3301 Joint Motion to Compromise Controversy with RRA
Trustee, Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its Officers
and Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by
Trustee Herbert Stettin, Motion (2) Entry of Bar Orders; (3) Settlement and Assignment Agreement

by and Among The Trustees and the Morses; and (4) Settlement Agreement by and Among the
Trustees and the Razorback Parties (Amended) (Evidentiary Hearing Requested)) Filed by Creditor
FEP Victims Group (Aaronson, Geoffrey)
3471 Filed &
Response
10/01/2012
Entered:
Docket Text: Response to (3301 Joint Motion to Compromise Controversy with RRA Trustee,
Banyon Trustee and Gibraltar Private Bank and Trust Company and Certain of its Officers and
Directors Including John Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth filed by Trustee
Herbert Stettin, Motion (2) Entry of Bar Orders; (3) Settlement and Assignment Agreement by and
Among The Trustees and the Morses; and (4) Settlement Agreement by and Among the Trustees and
the Razorback Parties (Amended) (Evidentiary Hearing Requested)) Supplemental Opposition Filed
by Petitioning Creditor Bonnie Barnett, Creditors Robert Kagan, RWRK Investments LLC, Roger
Wittenberns (Sonn, Jeffrey)
3472 Filed &
Entered:

10/02/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 3461) (Grooms, Desiree)
3473 Filed &
Entered:

10/02/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 3459) (Grooms, Desiree)
3474 Filed &
Entered:

10/02/2012

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 3467) (Grooms, Desiree)
3475 Filed &
Entered:

10/02/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3439 First and Final Application for Compensation for Bruce A
Katzen, Special Counsel, Period: 7/18/2012 to 9/21/2012, Fee: $166,210.38, Expenses: $6,780.55.
Filed by Attorney Bruce A Katzen, Special Counsel Bruce A Katzen.) Hearing scheduled for
10/25/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3476 Filed &
Entered:

10/02/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 3475 Notice of Hearing).
(Katzen, Bruce)
3477 Filed &
Entered:

10/03/2012

Order on Miscellaneous Motion

Docket Text: Order Ruling on Motion Re: # 3360 (Grooms, Desiree)


3478 Filed &
Entered:

10/03/2012

Objection

Docket Text: Limited Objection to (3407 Motion to Compromise Controversy with the Chapter 11
Trustee and SPD Group, Inc. filed by Trustee Herbert Stettin) Filed by Interested Party JB
International, LLC (Robson, Grace)
3479 Filed &
Entered:

10/03/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3477 Order on
Miscellaneous Motion). (Genovese, John)

3480 Filed &


Entered:

10/03/2012 Notice of Hearing

Docket Text: Notice of Hearing (Re: 3450 Motion to Extend Time to File Opposition to Motion to
Approve Gibratar Settlement, by RWRK Investors Filed by Petitioning Creditor Bonnie Barnett,
Creditors Robert Kagan, RWRK Investments LLC, Roger Wittenberns.) Hearing scheduled for
10/19/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3481 Filed &
Objection
10/03/2012
Entered:
Docket Text: Objection to (3362 Motion to Compromise Controversy with Various Creditor Parties
filed by Trustee Herbert Stettin) Filed by Creditor American Express Travel Related Services
Company, Inc. (Koroglu, Harris)
3482 Filed &
Entered:

10/03/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Withdrawal of Objection to Gibraltar Settlement Only
Filed by Petitioning Creditor Bonnie Barnett, Creditors Robert Kagan, RWRK Investments LLC,
Roger Wittenberns (Re: 3449 Objection). (Sonn, Jeffrey)
3483 Filed &
Notice Withdraw Document
10/04/2012
Entered:
Docket Text: Notice to Withdraw Document Filed by Creditor FEP Victims Group (Re: 3445
Objection, 3470 Objection). (Aaronson, Geoffrey)
3484 Filed &
Entered:

10/04/2012

Notice of Filing

Docket Text: Notice of Filing Amendment to Settlement Agreement, Filed by Trustee Herbert Stettin
(Re: 3407 Motion to Compromise Controversy). (Marcushamer, Isaac)
3485 Filed &
Entered:

10/04/2012

Transmittal of Motion to Withdraw Reference/Reference

Docket Text: Transmittal to US District Court (Re: 3361 Motion for Withdrawal of Reference )
(Grooms, Desiree)
3486 Filed &
Entered:

10/04/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic
Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 3177 Transcript of 9/22/2011 Hearing. Redaction Request Due By 07/12/2012.
Statement of Personal Data Identifier Redaction Request Due by 07/26/2012. Redacted Transcript
Due by 08/6/2012. Transcript access will be restricted through 10/3/2012. ., 3178 Transcript of
4/26/2012 Hearing. Redaction Request Due By 07/12/2012. Statement of Personal Data Identifier
Redaction Request Due by 07/26/2012. Redacted Transcript Due by 08/6/2012. Transcript access
will be restricted through 10/3/2012. ., 3179 Transcript of 6/14/2012 Hearing. .) (Grooms, Desiree)
3487 Filed &
Entered:

10/04/2012

Response

Docket Text: Omnibus Response to (3449 Objection filed by Petitioning Creditor Bonnie Barnett,
Creditor RWRK Investments LLC, Creditor Robert Kagan, Creditor Roger Wittenberns, 3463
Objection filed by U.S. Trustee Office of the US Trustee, 3481 Objection filed by Creditor American
Express Travel Related Services Company, Inc.) Filed by Trustee Herbert Stettin (Gay, David)
3488 Filed &

10/04/2012

Application for Compensation

Entered:
Terminated:10/30/2012
Docket Text: Third Interim Application for Compensation for John L. Heller, Financial Advisor,
Period: 12/1/2011 to 9/30/2012, Fee: $102,957.00, Expenses: $25.94. Filed by Accountant John L.
Heller. (Heller, John)
3489 Filed &
Entered:

10/05/2012

Objection

Docket Text: Objection to (3478 Objection filed by Interested Party JB International, LLC) Filed by
Interested Party SPD Group, Inc. (Scott, Patrick)
3490 Filed &
Entered:

10/05/2012

Transcript

Docket Text: Transcript of 9/7/2012 Hearing.(Re: 3229 Seventh Application for Interim
Compensation for Paul Steven Singerman Esq, Trustee's Attorney, Period: 2/1/2012 to 6/30/2012,
Fee: $2,632,663.49, Expenses: $114,753.92. Filed by Attorney Paul Steven Singerman Esq., 3230
Seventh Application for Interim Compensation for Richard A. Pollack, Accountant, Period: 2/1/2012
to 6/30/2012, Fee: $196,057.00, Expenses: $323.91. Filed by Accountant Richard A. Pollack., 3231
Sixth Application for Interim Compensation for Jason S Mazer, Special Counsel, Period: 2/1/2012 to
6/30/2012, Fee: $198,818.50, Expenses: $3,867.59. Filed by Special Counsel Jason S Mazer., 3232
Fifth Application for Interim Compensation for Joseph J Luzinski, Consultant, Period: 2/1/2012 to
6/30/2012, Fee: $24,121.00, Expenses: $2.25. Filed by Consultant Joseph J Luzinski., 3233 Seventh
Interim Application for Compensation and Reimbursement of Expenses for Michael I Goldberg Esq,
Creditor Comm. Aty, Period: 2/1/2012 to 6/30/2012, Fee: $289,077.50, Expenses: $19,739.09. Filed
by Attorney Michael I Goldberg Esq., 3234 Seventh Application for Interim Compensation for John
H Genovese Esq, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee: $911,717.90, Expenses:
$36,800.18. Filed by Attorney John H Genovese Esq., 3235 Third Application for Interim
Compensation for James S. Feltman, Special Counsel, Period: 2/1/2012 to 6/30/2012, Fee:
$59,310.00, Expenses: $1,701.69. Filed by Special Counsel James S. Feltman.). Redaction Request
Due By 10/12/2012. Statement of Personal Data Identifier Redaction Request Due by 10/26/2012.
Redacted Transcript Due by 11/5/2012. Transcript access will be restricted through 01/3/2013.
(Ouellette and Mauldin) Modified on 1/7/2013 For Public Viewing (Grooms, Desiree).
3491 Filed &
Entered:

10/05/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3490 Transcript of 9/7/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 10/12/2012. Statement of
Personal Data Identifier Redaction Request Due by 10/26/2012. Redacted Transcript Due by
11/5/2012. Transcript access will be restricted through 1/3/2013. (Grooms, Desiree)
3492 Filed:
10/05/2012 BNC Certificate of Mailing - Hearing
Entered:
10/06/2012
Docket Text: BNC Certificate of Mailing - Hearing (Re: 3480 Notice of Hearing) Notice Date
10/05/2012. (Admin.)
3493 Filed:
Entered:

10/07/2012 BNC Certificate of Mailing


10/08/2012

Docket Text: BNC Certificate of Mailing (Re: 3491 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript.) Notice Date
10/07/2012. (Admin.)

3494 Filed &


Entered:

10/09/2012 Order on Application to Employ

Docket Text: Order Granting Application to Employ John Christopher (Re: # 3372) (Grooms,
Desiree)
3495 Filed &
Entered:

10/09/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2757 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3496 Filed &
Entered:

10/09/2012

Close Adversary Case

Docket Text: Adversary Case 0:12-ap-1301 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3497 Filed &
Motion to Shorten Time
10/09/2012
Entered:
Terminated:10/11/2012
Docket Text: Ex Parte Motion to Shorten Time to October 25, 2012 at 9:30 AM Filed by Accountant
John L. Heller. (Heller, John)
3498 Filed &
Motion to Compromise Controversy
10/09/2012
Entered:
Terminated:11/05/2012
Docket Text: Sixth Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3499 Filed &
Entered:

10/10/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3407) (Grooms, Desiree)
3500 Filed &
Entered:

10/10/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3301), Granting
Miscellaneous Application (Re: # 3301) (Grooms, Desiree)
3500 Filed &
Entered:

10/10/2012

Order on Miscellaneous Application

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3301), Granting
Miscellaneous Application (Re: # 3301) (Grooms, Desiree)
3501 Filed &
Entered:

10/10/2012

Order (Generic)

Docket Text: Bar Order Pursuant to Settlement Agreement Between Trustee herbert Stettin And
Gibraltar Private Bank & Trust Company(Re: 3301 Motion to Compromise Controversy filed by
Trustee Herbert Stettin, Miscellaneous Application). (Grooms, Desiree)
3502 Filed &
Entered:

10/10/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3494 Order on Application
to Employ). (Lichtman, Charles)
3503 Filed &
Entered:

10/10/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3499 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
3504 Filed &
Entered:

10/11/2012

Order Shortening Time

Docket Text: Order Granting Motion to Shorten Time (Re: #3497) And # 3488 Third Interim
Application for Compensation for John L. Heller, Financial Advisor Filed by Accountant John L.
Heller Set For Hearing on October 25, 2012 at 9:30 a.m., 299 E Broward Blvd, Courtroom 308, Fort
Lauderdale FL 33301 (Grooms, Desiree) Modified on 10/24/2012 to Include Hearing
Information(Grooms, Desiree).
3505 Filed &
Entered:

10/11/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Accountant John L. Heller (Re: 3504 Order Shortening
Time). (Heller, John)
3506 Filed &
Entered:

10/11/2012

Notice of Change of Address

Docket Text: Notice of Change of Address for Attorney /Withdrawal of Counsel Filed by Interested
Party TD Bank, N.A.. (Ruiz, Maria)
3507 Filed &
Entered:

10/12/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3367) (Grooms, Desiree)
3508 Filed &
Order on Motion For Payment
10/12/2012
Entered:
Docket Text: Order Granting Motion For Payment (Re: # 3409) (Grooms, Desiree)
3509 Filed &
Order on Motion to Compromise Controversy
10/12/2012
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3363) (Grooms, Desiree)
3510 Filed &
Entered:

10/12/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3362) (Grooms, Desiree)
3511 Filed &
Entered:

10/15/2012

Order (Generic)

Docket Text: Order Taking Motion Under Advisement (Re: 3346 Motion to Allow Late Filed
Claim(s) filed by Creditor Legal Staffing, Inc.). (Grooms, Desiree)
3512 Filed &
Entered:

10/15/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document (Specified Motions and Objection) Filed by Interested
Party National Union Fire Insurance Company of Pittsburgh, P.A. (Re: 3359 Objection, 3360
Miscellaneous Motion, 3361 Motion for Withdrawal of Reference, 3364 Motion To Stay). (Lines,
Matthew)
3513 Filed &
Close Adversary Case
10/15/2012
Entered:
Docket Text: Adversary Case 0:10-ap-3802 Closed. Joint Stipulation of Voluntary Dismissal with
Prejudice. (Gomez, Edy)

3514 Filed &


Entered:

10/15/2012 Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2473 Closed. Complaint Dismissed (Gomez, Edy)
3515 Filed &
Entered:

10/15/2012

Order on Application to Employ

Docket Text: Order Granting Application to Employ Robert D Moody (Re: # 3275) (Grooms,
Desiree)
3516 Filed &
Entered:

10/15/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2590 Closed. Complaint Dismissed (Gomez, Edy)
3517 Filed &
Entered:

10/15/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3507 Order on Motion to
Compromise Controversy, 3508 Order on Motion For Payment, 3510 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
3518 Filed &
Entered:

10/16/2012

Notice of Docketing Record

Docket Text: Notice of Docketing Record. Civil Action Number: 12-61966-WPD (Re: 3361 Motion
for Withdrawal of Reference ) (Grooms, Desiree)
3519 Filed &
Entered:

10/16/2012

Order (Generic)

Docket Text: District Court Order (Re: 3361 Motion for Withdrawal of Reference filed by Interested
Party National Union Fire Insurance Company of Pittsburgh, P.A.). (Grooms, Desiree)
3520 Filed &
Entered:

10/16/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3515 Order on Application
to Employ). (Lichtman, Charles)
3521 Filed &
Order (Generic)
10/17/2012
Entered:
Docket Text: Bar Order (Re: 3301 Motion to Compromise Controversy filed by Trustee Herbert
Stettin, Miscellaneous Application). (Grooms, Desiree)
3522 Filed &
Entered:

10/17/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3301), Granting
Miscellaneous Application (Re: # 3301) (Grooms, Desiree)
3522 Filed &
Entered:

10/17/2012

Order on Miscellaneous Application

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3301), Granting
Miscellaneous Application (Re: # 3301) (Grooms, Desiree)
3523 Filed &
Entered:

10/17/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3500 Order on Motion to
Compromise Controversy, Order on Miscellaneous Application, 3501 Order (Generic), 3521 Order
(Generic), 3522 Order on Motion to Compromise Controversy, Order on Miscellaneous

Application). (Genovese, John)


3524 Filed:
Entered:

10/17/2012 BNC Certificate of Mailing - PDF Document


10/18/2012

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3511 Order Taking Motion Under
Advisement) Notice Date 10/17/2012. (Admin.)
3525 Filed &
Entered:

10/18/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document of DE3450 Motion to Enlarge Time to File Opposition
to Motion to Approve Gibraltar Settlement [DE3301] Filed by Petitioning Creditor Bonnie Barnett,
Creditors Robert Kagan, RWRK Investments LLC, Roger Wittenberns (Re: 3450 Motion to Extend
Time). (Sonn, Jeffrey)
3526 Filed:
10/18/2012 BNC Certificate of Mailing - PDF Document
Entered:
10/19/2012
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3519 District Court Order) Notice
Date 10/18/2012. (Admin.)
3527 Filed &
Entered:

10/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2897 Closed. Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3528 Filed &
Entered:

10/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2909 Closed. Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3529 Filed &
Entered:

10/22/2012

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning September 1, 2012 and
Ending September 30, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3530 Filed &
Miscellaneous Application
10/22/2012
Entered:
Terminated:10/23/2012
Docket Text: Ex Parte Motion For Entry Of Final Judgment Pursuant to Order Approving Settlement
Agreement Filed by Trustee Herbert Stettin. (Genovese, John)
3531 Filed &
Entered:

10/22/2012

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Chapter 11 Trustee, Herbert Stettin's Agreed Ex Parte
Motion for Entry of Final Judgment Pursuant to Order Approving Settlement Agreement [ECF No.
3530] Filed by Trustee Herbert Stettin (Re: 3530 Miscellaneous Application). (Genovese, John)
3532 Filed &
Entered:

10/22/2012

Document

Docket Text: Notice of Impasse and Request for Scheduling Conference Filed by Trustee Herbert
Stettin (Re: 3326 Order (Generic)). (Lichtman, Charles)
3533 Filed &
Entered:

10/23/2012

Notice of Filing

Docket Text: Notice of Filing Memoreandum in Support of Motion to Deem Claim to be Timely Filed
by Attorney Steven H Friedman Esq (Re: 3346 Motion to Allow Late Filed Claim(s) (To Deem
Claim As Timely Filed) filed by Creditor Legal Staffing, Inc.). (Friedman, Steven)
3534 Filed &
Entered:

10/23/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services, Inc. (Re:
3500 Order on Motion to Compromise Controversy, Order on Miscellaneous Application, 3501
Order (Generic), 3521 Order (Generic), 3522 Order on Motion to Compromise Controversy, Order
on Miscellaneous Application). (Trustee Services Inc)
3535 Filed &
Motion to Compromise Controversy
10/24/2012
Entered:
Terminated:01/30/2013
Docket Text: Motion to Compromise Controversy with (i) the Chapter 11 Trustee, (ii) Gerald A.
Brauser, (iii) Bernice Brauser, (iv) Leon Brauser, (v) Leona Brauser, (vi) Brauser Enterprises, and
(vii) Renee Zonenshine [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3536 Filed &
Entered:

10/25/2012

Order Setting Status Hearing/Conference

Docket Text: Order Setting Status Conference . Status hearing to be held on 11/02/2012 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3537 Filed &
Certificate of Service
10/25/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3536 Order Setting Status
Hearing/Conference). (Lichtman, Charles)
3538 Filed &
Entered:

10/25/2012

Order on Motion to Allow Claims

Docket Text: Order Denying Motion To Allow Late-Filed Claim(s) (Re: 3346) (Grooms, Desiree)
3539 Filed &
Entered:

10/25/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3538 Order on Motion to
Allow Claims). (Lichtman, Charles)
3540 Filed &
Entered:

10/29/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3439) for Bruce A Katzen, fees
awarded: $156780.55, expenses awarded: $6780.55 (Grooms, Desiree)
3541 Filed &
Entered:

Certificate of Service
10/29/2012

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 3540 Order on Application for
Compensation). (Katzen, Bruce)
3542 Filed &
Entered:

10/30/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3488) for John L. Heller, fees
awarded: $92661.30, expenses awarded: $25.94 (Grooms, Desiree)

3543 Filed &


10/30/2012 Objection to Claim
Entered:
Terminated:01/18/2013
Docket Text: Omnibus Objection to Claim of Various Claimants [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3544 Filed &
Entered:

11/01/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Accountant John L. Heller (Re: 3542 Order on
Application for Compensation). (Heller, John)
3545 Filed &
Entered:

11/01/2012

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3498 Sixth Motion to
Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3546 Filed &
Motion to Dismiss Document
11/01/2012
Entered:
Terminated:11/16/2012
Docket Text: Motion to Dismiss Document (Re: 3226 Motion to Enforce, Motion to Vacate) Filed by
Interested Parties Qtask, Baron Reichart Von Wolfsheild. (Houston, Bart)
3547 Filed &
Entered:

11/01/2012

Response

Docket Text: Response to (3546 Motion to Dismiss Document (Re: 3226 Motion to Enforce, Motion
to Vacate) filed by Interested Party Qtask, Interested Party Baron Reichart Von Wolfsheild) Filed by
Trustee Herbert Stettin (Lichtman, Charles)
3548 Filed &
Entered:

11/01/2012

Reply

Docket Text: Reply to (3546 Motion to Dismiss Document (Re: 3226 Motion to Enforce, Motion to
Vacate) filed by Interested Party Qtask, Interested Party Baron Reichart Von Wolfsheild) Filed by
Interested Parties Qtask, Baron Reichart Von Wolfsheild (Houston, Bart)
3549 Filed &
Entered:

11/02/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3546 Motion to Dismiss Document) Hearing scheduled for
11/14/2012 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano,
Susan)
3550 Filed &
Entered:

11/05/2012

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3498) (Grooms, Desiree)
3551 Filed &
Entered:

11/06/2012

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3767 Closed. Final Judgment in Favor of Plaintiff (Gomez,
Edy)
3552 Filed &
Entered:

11/06/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3550 Order on Motion to

Compromise Controversy). (Lichtman, Charles)


3553 Filed &
Entered:

11/06/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Bart A Houston (Re: 3546 Motion to Dismiss
Document (Re: 3226 Motion to Enforce, Motion to Vacate) filed by Interested Party Qtask,
Interested Party Baron Reichart Von Wolfsheild, 3549 Notice of Hearing). (Houston, Bart)
3554 Filed &
Order Vacating Order
11/08/2012
Entered:
Docket Text: Order Vacating Order (Re: 3326 Order (Generic)). (Grooms, Desiree)
3555 Filed &
Entered:

11/08/2012

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 2428) (Grooms, Desiree)
3556 Filed &
Entered:

11/09/2012

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 2700 Miscellaneous Motion filed by Trustee
Herbert Stettin, 3281 Motion to Shorten Time filed by Trustee Herbert Stettin, 3285 Motion for
Protective Order filed by Interested Party Qtask, 3286 Motion for Protective Order filed by
Interested Party Baron Reichart Von Wolfsheild, 3287 Motion for Protective Order filed by
Interested Party Silent Software, Inc.). Hearing scheduled for 11/14/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3557 Filed &
Entered:

11/13/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3554 Order Vacating
Order, 3555 Order on Objection to Claims). (Lichtman, Charles)
3558 Filed &
Entered:

11/13/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3556 Order Continuing
Hearing). (Lichtman, Charles)
3559 Filed &
Entered:

11/13/2012

Amended Order

Docket Text: Amended Order (Re: 3556 Order Continuing Hearing). Clarifying Hearings Set For
11/14/2012 are Evidentiary (Grooms, Desiree)
3560 Filed &
Motion to Compromise Controversy
11/13/2012
Entered:
Terminated:12/11/2012
Docket Text: Motion to Compromise Controversy with (i) The Chapter 11 Trustee, (ii) and the
Hartford Financial Services Group, Inc. [Negative Notice] Filed by Trustee Herbert Stettin. (Gay,
David)
3561 Filed &
Entered:

11/13/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3559 Amended Order).
(Lichtman, Charles)
3562 Filed &
Entered:

11/14/2012

Objection

Docket Text: Limited Objection to (3535 Motion to Compromise Controversy with (i) the Chapter 11
Trustee, (ii) Gerald A. Brauser, (iii) Bernice Brauser, (iv) Leon Brauser, (v) Leona Brauser, (vi)
Brauser Enterprises, and (vii) Renee Zonenshine [Negative Notice] filed by Trustee Herbert
Stettin)Filed by Robert C. Furr, Trustee of Banyon 1030-32, LLC and Banyon Income Fund, L.P.
Filed by Interested Party Robert C. Furr (Stichter, Scott)
3563 Filed &
Entered:

11/15/2012

Order on Objection to Claims

Docket Text: Order Sustaining in Part and Denying in Part Objection to Claim(s) (Re: # 2428)
(Grooms, Desiree)
3564 Filed &
Motion for Protective Order
11/15/2012
Entered:
Terminated:11/19/2012
Docket Text: Ex Parte Motion for Protective Order and Confidentiality Order Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
3565 Filed &
Entered:

11/16/2012

Order on Motion to Enforce

Docket Text: Order Denying Motion To Enforce (Re: # 3226), Denying Motion To Vacate (Re: #
3226), Granting Motion to Dismiss Document (Re: # 3546) (Grooms, Desiree)
3565 Filed &
Order on Motion to Vacate
11/16/2012
Entered:
Docket Text: Order Denying Motion To Enforce (Re: # 3226), Denying Motion To Vacate (Re: #
3226), Granting Motion to Dismiss Document (Re: # 3546) (Grooms, Desiree)
3565 Filed &
Entered:

11/16/2012

Order on Motion to Dismiss Document

Docket Text: Order Denying Motion To Enforce (Re: # 3226), Denying Motion To Vacate (Re: #
3226), Granting Motion to Dismiss Document (Re: # 3546) (Grooms, Desiree)
3566 Filed &
Entered:

11/16/2012

Response

Docket Text: Response to (3562 Objection filed by Interested Party Robert C. Furr) Filed by
Interested Parties Renee Zonenshine, Brauser Enterprises, Leona Brauser, Leon Brauser, Bernice
Brauser, Gerald A Brauser (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Joseph, Allan)
3567 Filed &
Objection to Claim
11/16/2012
Entered:
Terminated:01/18/2013
Docket Text: Omnibus Objection to Claim of Various Claimants [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3568 Filed &
Objection to Claim
11/16/2012
Entered:
Terminated:12/18/2013
Docket Text: Omnibus Objection to Claim of Various Claimants [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3569 Filed &
Objection to Claim
11/16/2012
Entered:
Terminated:01/18/2013

Docket Text: Omnibus Objection to Claim of Various Claimants [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3570 Filed &
Application for Compensation
11/16/2012
Entered:
Terminated:12/12/2012
Docket Text: Eighth Application for Interim Compensation and Request for Payment of a Portion of
Accumulated Holdbacks in the Amount of $1,531,251.09 for Paul Steven Singerman Esq, Trustee's
Attorney, Period: 7/1/2012 to 10/31/2012, Fee: $1,819,931.00, Expenses: $78,632.47. Filed by
Attorney Paul Steven Singerman Esq. (Attachments: # (1) Exhibit 4 - Part 1# (2) Exhibit 4 - Part 2#
(3) Exhibit 4 - Part 3# (4) Exhibit 4 - Part 4# (5) Exhibit 4 - Part 5) (Singerman, Paul)
3571 Filed &
Application for Compensation
11/16/2012
Entered:
Terminated:12/12/2012
Docket Text: Eighth Application for Interim Compensation and Request for Payment of a Portion of
Accumulated Holdbacks in the Amount of $282,994.64 for Richard A. Pollack, Accountant, Period:
7/1/2012 to 10/31/2012, Fee: $220,225.00, Expenses: $1,874.61. Filed by Accountant Richard A.
Pollack. (Singerman, Paul)
3572 Filed &
Application for Compensation
11/16/2012
Entered:
Terminated:12/12/2012
Docket Text: Seventh Application for Interim Compensation and Request for Payment of a Portion
of Accumulated Holdbacks in the Amount of $122,121.71 for Jason S Mazer, Special Counsel,
Period: 7/1/2012 to 10/31/2012, Fee: $76,404.50, Expenses: $1,614.95. Filed by Special Counsel
Jason S Mazer. (Singerman, Paul)
3573 Filed &
Application for Compensation
11/16/2012
Entered:
Terminated:12/12/2012
Docket Text: Sixth Application for Interim Compensation and Request for Payment of a Portion of
Accumulated Holdbacks in the Amount of $17,398.16 for Joseph J Luzinski, Other Professional,
Period: 7/1/2012 to 10/31/2012, Fee: $14,436.00, Expenses: $29.10. Filed by Consultant Joseph J
Luzinski. (Singerman, Paul)
3574 Filed &
Application for Compensation
11/16/2012
Entered:
Terminated:12/12/2012
Docket Text: Eighth Interim Application for Compensation and Request for Payment of Portion of
Accumulated Holdback in the amount of $169,681.76 for Michael I Goldberg Esq, Creditors
Committee Attorney, Period: 7/1/2012 to 10/31/2012, Fee: $209,336.00, Expenses: $3,246.11. Filed
by Attorney Michael I Goldberg Esq. (Goldberg, Michael) Modified on 12/17/2012 to reflect
specific role type of applicant (Haas, Ellen)
3575 Filed &
Application for Compensation
11/16/2012
Entered:
Terminated:12/12/2012
Docket Text: Fourth Application for Interim Compensation for Herbert Stettin, Trustee Chapter 9/11,
Period: 2/1/2012 to 10/31/2012, Fee: $420,117.35, Expenses: $. Filed by Trustee Herbert Stettin.
(Singerman, Paul)
3576 Filed &

11/16/2012

Application for Compensation

Entered:
Terminated:12/12/2012
Docket Text: Eighth Application for Interim Compensation and Request for Payment of a Portion of
Accumulated Holdbacks in the Amount of $751,057.34 for John H Genovese Esq, Trustee's Attorney,
Period: 7/1/2012 to 10/31/2012, Fee: $745,636.50, Expenses: $28,726.40. Filed by Attorney John H
Genovese Esq. (Attachments: # (1) Exhibit 3-1# (2) Exhibit 3-2) (Genovese, John) Modified on
12/12/2012 to Correct Requested Expense Amount(Grooms, Desiree).
3577 Filed &
Application for Compensation
11/16/2012
Entered:
Terminated:12/12/2012
Docket Text: Fourth Application for Interim Compensation and Request for Payment of a Portion of
Accumulated Holdbacks in the Amount of $53,743.50 for James S. Feltman, Special Counsel, Period:
7/1/2012 to 10/31/2012, Fee: $28,552.50, Expenses: $951.08. Filed by Special Counsel James S.
Feltman. (Genovese, John)
3578 Filed &
Entered:

11/19/2012

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3564) (Grooms, Desiree)
3579 Filed &
Entered:

11/19/2012

Order (Generic)

Docket Text: Stipulated Protective Order By And Between Trustee And Silversea Cruises, LTD: (Re:
3564 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
3580 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2672 Closed. Complaint Dismissed (Gomez, Edy)
3581 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2674 Closed. Default Final Judgment in Favor of Plaintiff.
(Gomez, Edy)
3582 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2676 Closed. Complaint Dismissed (Gomez, Edy)
3583 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2677 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3584 Filed &
Close Adversary Case
11/19/2012
Entered:
Docket Text: Adversary Case 0:11-ap-2682 Closed. Complaint Dismissed (Gomez, Edy)
3585 Filed &
Close Adversary Case
11/19/2012
Entered:
Docket Text: Adversary Case 0:11-ap-2690 Closed. Complaint Dismissed (Gomez, Edy)
3586 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2691 Closed. Complaint Dismissed (Gomez, Edy)
3587 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2775 Closed. Complaint Dismissed (Gomez, Edy)
3588 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2881 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3589 Filed &
Notice of Hearing
11/19/2012
Entered:
Docket Text: Notice of Hearing (Re: 3570 Eighth Application for Interim Compensation and Request
for Payment of a Portion of Accumulated Holdbacks in the Amount of $1,531,251.09 for Paul Steven
Singerman Esq, Trustee's Attorney, Period: 7/1/2012 to 10/31/2012, Fee: $1,819,931.00, Expenses:
$78,632.47. Filed by Attorney Paul Steven Singerman Esq., 3571 Eighth Application for Interim
Compensation and Request for Payment of a Portion of Accumulated Holdbacks in the Amount of
$282,994.64 for Richard A. Pollack, Accountant, Period: 7/1/2012 to 10/31/2012, Fee: $220,225.00,
Expenses: $1,874.61. Filed by Accountant Richard A. Pollack., 3572 Seventh Application for
Interim Compensation and Request for Payment of a Portion of Accumulated Holdbacks in the
Amount of $122,121.71 for Jason S Mazer, Special Counsel, Period: 7/1/2012 to 10/31/2012, Fee:
$76,404.50, Expenses: $1,614.95. Filed by Special Counsel Jason S Mazer.) Hearing scheduled for
12/12/2012 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3590 Filed &
Entered:

11/19/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3573 Sixth Application for Interim Compensation and Request
for Payment of a Portion of Accumulated Holdbacks in the Amount of $17,398.16 for Joseph J
Luzinski, Other Professional, Period: 7/1/2012 to 10/31/2012, Fee: $14,436.00, Expenses: $29.10.
Filed by Consultant Joseph J Luzinski., 3574 Eighth Interim Application for Compensation and
Request for Payment of Portion of Accumulated Holdback in the amount of $169,681.76 for Michael
I Goldberg Esq, Attorney, Period: 7/1/2012 to 10/31/2012, Fee: $209,336.00, Expenses: $3,246.11.
Filed by Attorney Michael I Goldberg Esq., 3575 Fourth Application for Interim Compensation for
Herbert Stettin, Trustee Chapter 9/11, Period: 2/1/2012 to 10/31/2012, Fee: $420,117.35, Expenses:
$. Filed by Trustee Herbert Stettin.) Hearing scheduled for 12/12/2012 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3591 Filed &
Entered:

11/19/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3576 Eighth Application for Interim Compensation and Request
for Payment of a Portion of Accumulated Holdbacks in the Amount of $751,057.34 for John H
Genovese Esq, Trustee's Attorney, Period: 7/1/2012 to 10/31/2012, Fee: $745,636.50, Expenses:
$24,726.40. Filed by Attorney John H Genovese Esq., 3577 Fourth Application for Interim
Compensation and Request for Payment of a Portion of Accumulated Holdbacks in the Amount of
$53,743.50 for James S. Feltman, Special Counsel, Period: 7/1/2012 to 10/31/2012, Fee: $28,552.50,
Expenses: $951.08. Filed by Special Counsel James S. Feltman.) Hearing scheduled for 12/12/2012
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3592 Filed &
Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-3033 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)

3593 Filed &


Entered:

11/19/2012

Close Adversary Case

Docket Text: Adversary Case 0:12-ap-1091 Closed. Complaint Dismissed (Gomez, Edy)
3594 Filed &
Entered:

11/19/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3589 Notice of Hearing,
3590 Notice of Hearing, 3591 Notice of Hearing). (Lichtman, Charles)
3595 Filed &
Entered:

11/19/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3563 Order on Objection to
Claims). (Lichtman, Charles)
3596 Filed &
Application to Employ
11/19/2012
Entered:
Terminated:12/12/2012
Docket Text: Application to Employ GrayRobinson, P.A. as Special Counsel to the Chapter 11
Trustee Nunc Pro Tunc to October 9, 2012 [Affidavit Attached] Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
3597 Filed &
Objection to Claim
11/20/2012
Entered:
Terminated:01/29/2013
Docket Text: Omnibus Objection to Claim of Various Claimants [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3598 Filed &
Entered:

11/20/2012

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning October 1, 2012 and
Ending October 31, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3599 Filed &
Notice of Hearing
11/26/2012
Entered:
Docket Text: Notice of Hearing (Re: 3596 Application to Employ GrayRobinson, P.A. as Special
Counsel to the Chapter 11 Trustee Nunc Pro Tunc to October 9, 2012 [Affidavit Attached] Filed by
Trustee Herbert Stettin.) Hearing scheduled for 12/12/2012 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3600 Filed &
Motion to Seal
11/28/2012
Entered:
Terminated:11/29/2012
Docket Text: Emergency Motion to Seal (File Documents Under Seal) Filed by Trustee Herbert
Stettin. (Singerman, Paul)
3601 Filed &
Notice of Examination
11/29/2012
Entered:
Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Records Custodian for
Emess Capital, LLC on December 14, 2012 at 10:00 AM Filed by Creditor Razorback Funding,
LLC. (Silver, James)
3602 Filed &

Order on Motion to Seal

Entered:

11/29/2012

Docket Text: Order Denying Motion To Seal (Re: # 3600) (Grooms, Desiree)
3603 Filed &
Entered:

11/29/2012

Motion to Reconsider

Docket Text: Motion to Reconsider (Re: 2416 Order on Motion to Compromise Controversy) Order
Allowing Claim of Ira Sochet Inter Vivos Revocable Trust, in addition to Objection to Claim of Ira
Sochet Inter Vivos Revocable Trust [# 145/356], Filed by Trustee Herbert Stettin. (Singerman, Paul)
3603 Filed &
Objection to Claim
11/29/2012
Entered:
Docket Text: Motion to Reconsider (Re: 2416 Order on Motion to Compromise Controversy) Order
Allowing Claim of Ira Sochet Inter Vivos Revocable Trust, in addition to Objection to Claim of Ira
Sochet Inter Vivos Revocable Trust [# 145/356], Filed by Trustee Herbert Stettin. (Singerman, Paul)
3604 Filed &
Entered:

11/29/2012

Motion to Reconsider

Docket Text: Motion to Reconsider (Re: 2416 Order on Motion to Compromise Controversy) Order
Allowing Claim of Investors Risk Advantage, LP, in addition to Objection to Claim of Investors Risk
Advantage, LP Filed by Trustee Herbert Stettin. (Singerman, Paul)
3604 Filed &
Objection to Claim
11/29/2012
Entered:
Docket Text: Motion to Reconsider (Re: 2416 Order on Motion to Compromise Controversy) Order
Allowing Claim of Investors Risk Advantage, LP, in addition to Objection to Claim of Investors Risk
Advantage, LP Filed by Trustee Herbert Stettin. (Singerman, Paul)
3605 Filed &
Entered:

11/29/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3599 Notice of Hearing).
(Lichtman, Charles)
3606 Filed &
Entered:

11/30/2012

Transcript

Docket Text: Transcript of 11/14/2012 Hearing. [Document Image Available ONLY to Court Users]
(Re: 2700 Expedited Motion an Order to Show Cause , in addition to Expedited Motion For
Sanctions Against Reichart Von Wolfsheild and Qtask, Inc. with Expedited Relief Sought and
Memorandum of Law Filed by Trustee Herbert Stettin., 3281 Ex Parte Motion to Shorten Time to
Serve Subpoenas and or Notices Duces Tecum in Advance of August 28, 2012 Hearing Filed by
Trustee Herbert Stettin., 3285 Motion for Protective Order in Connection with 2004 Examination
Filed by Interested Party Qtask., 3286 Motion for Protective Order in Connection with 2004
Examination Filed by Interested Party Baron Reichart Von Wolfsheild., 3287 Motion for Protective
Order in Connection with 2004 Examination Filed by Interested Party Silent Software, Inc.., 3326
Order Granting Motion to Continue Hearing [# 3298], 3546 Motion to Dismiss Document).
Redaction Request Due By 12/7/2012. Statement of Personal Data Identifier Redaction Request Due
by 12/21/2012. Redacted Transcript Due by 12/31/2012. Transcript access will be restricted through
02/28/2013. (Ouellette and Mauldin)
3607 Filed &
Entered:

11/30/2012

Transcript

Docket Text: Transcript of 10/5/2012 Hearing. [Document Image Available ONLY to Court Users]

(Re: 3362 Motion to Compromise Controversy with Various Creditor Parties Filed by Trustee
Herbert Stettin., 3363 Motion to Compromise Controversy with Concorde Capital, Inc. Filed by
Trustee Herbert Stettin., 3367 Motion to Compromise Controversy with The Chapter 11 Trustee,
Albert Peter, Iris Peter and Tatiana Yoel Filed by Trustee Herbert Stettin., 3407 Motion to
Compromise Controversy with the Chapter 11 Trustee and SPD Group, Inc. Filed by Trustee Herbert
Stettin., 3409 Motion for Payment of Mediation Costs to C. Edward Dobbs, in the Amount of
$25,593.29. Filed by Trustee Herbert Stettin.). Redaction Request Due By 12/7/2012. Statement of
Personal Data Identifier Redaction Request Due by 12/21/2012. Redacted Transcript Due by
12/31/2012. Transcript access will be restricted through 02/28/2013. (Ouellette and Mauldin)
3608 Filed &
Entered:

11/30/2012

Transcript

Docket Text: Transcript of 10/11/2012 Hearing. [Document Image Available ONLY to Court Users]
(Re: 3346 Motion to Allow Late Filed Claim). Redaction Request Due By 12/7/2012. Statement of
Personal Data Identifier Redaction Request Due by 12/21/2012. Redacted Transcript Due by
12/31/2012. Transcript access will be restricted through 02/28/2013. (Ouellette and Mauldin)
3609 Filed &
Entered:

11/30/2012

Transcript

Docket Text: Transcript of 10/2/2012 Hearing. [Document Image Available ONLY to Court Users]
(Re: 3301 Joint Motion to Compromise Controversy with RRA Trustee, Banyon Trustee and
Gibraltar Private Bank and Trust Company and Certain of its Officers and Directors Including John
Harris, Charles Sanders, Lisa Ellis & Steven D. Hayworth, Motion, 3372 Application to Employ
Christopher & Weisberg, P.A. as Special Counsel [Affidavit Attached] Filed by Trustee Herbert
Stettin.). Redaction Request Due By 12/7/2012. Statement of Personal Data Identifier Redaction
Request Due by 12/21/2012. Redacted Transcript Due by 12/31/2012. Transcript access will be
restricted through 02/28/2013. (Ouellette and Mauldin)
3610 Filed &
Entered:

11/30/2012

Transcript

Docket Text: Transcript of 10/23/2012 Hearing. [Document Image Available ONLY to Court Users].
Redaction Request Due By 12/7/2012. Statement of Personal Data Identifier Redaction Request Due
by 12/21/2012. Redacted Transcript Due by 12/31/2012. Transcript access will be restricted through
02/28/2013. (Ouellette and Mauldin)
3611 Filed &
Entered:

11/30/2012

Motion to Substitute Attorney

Terminated:12/06/2012
Docket Text: Motion To Substitute Attorney Kenyetta N. Alexander for Attorney Francis L. Carter.
Filed by Creditor Circle K Family, LLC. (Attachments: # (1) Proposed Order Approving Motion for
Substitution of Counsel) (Alexander, Kenyetta)
3612 Filed &
Entered:

12/03/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3606 Transcript of 11/14/2012 Hearing.
[Document Image Available ONLY to Court Users]) Redaction Request Due By 12/7/2012.
Statement of Personal Data Identifier Redaction Request Due by 12/21/2012. Redacted Transcript
Due by 12/31/2012. Transcript access will be restricted through 2/28/2013. (Grooms, Desiree)
3613 Filed &

12/03/2012

Notice Regarding Filing of Transcript

Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3607 Transcript of 10/5/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 12/7/2012. Statement of
Personal Data Identifier Redaction Request Due by 12/21/2012. Redacted Transcript Due by
12/31/2012. Transcript access will be restricted through 2/28/2013. (Grooms, Desiree)
3614 Filed &
Entered:

12/03/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3608 Transcript of 10/11/2012 Hearing.
[Document Image Available ONLY to Court Users]) Redaction Request Due By 12/7/2012.
Statement of Personal Data Identifier Redaction Request Due by 12/21/2012. Redacted Transcript
Due by 12/31/2012. Transcript access will be restricted through 2/28/2013. (Grooms, Desiree)
3615 Filed &
Entered:

12/03/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3609 Transcript of 10/2/2012 Hearing. [Document
Image Available ONLY to Court Users]) Redaction Request Due By 12/7/2012. Statement of
Personal Data Identifier Redaction Request Due by 12/21/2012. Redacted Transcript Due by
12/31/2012. Transcript access will be restricted through 2/28/2013. (Grooms, Desiree)
3616 Filed &
Entered:

12/03/2012

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3610 Transcript of 10/23/2012 Hearing.
[Document Image Available ONLY to Court Users]. Redaction Request Due By 12/7/2012.
Statement of Personal Data Identifier Redaction Request Due by 12/21/2012. Redacted Transcript
Due by 12/31/2012. Transcript access will be restricted through 02/28/2013.) Redaction Request Due
By 12/7/2012. Statement of Personal Data Identifier Redaction Request Due by 12/21/2012.
Redacted Transcript Due by 12/31/2012. Transcript access will be restricted through 2/28/2013.
(Grooms, Desiree)
3617 Filed &
Entered:

12/03/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3602 Order on Motion to
Seal). (Lichtman, Charles)
3618 Filed &
Motion to Compromise Controversy
12/03/2012
Entered:
Terminated:01/09/2013
Docket Text: Seventh Motion to Compromise Controversy with Various Transferees [Negative
Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3619 Filed &
Entered:

12/04/2012

Order Shortening Time

Docket Text: Order Denying as Moot Motion to Shorten Time (Re: #3281), Denying as Moot Motion
For Protective Order (Re: # 3285), Denying as Moot Motion For Protective Order (Re: # 3286),
Denying as Moot Motion For Protective Order (Re: # 3287) (Grooms, Desiree)
3619 Filed &
Entered:

12/04/2012

Order on Motion for Protective Order

Docket Text: Order Denying as Moot Motion to Shorten Time (Re: #3281), Denying as Moot Motion
For Protective Order (Re: # 3285), Denying as Moot Motion For Protective Order (Re: # 3286),
Denying as Moot Motion For Protective Order (Re: # 3287) (Grooms, Desiree)
3619 Filed &
Order on Motion for Protective Order
12/04/2012
Entered:
Docket Text: Order Denying as Moot Motion to Shorten Time (Re: #3281), Denying as Moot Motion
For Protective Order (Re: # 3285), Denying as Moot Motion For Protective Order (Re: # 3286),
Denying as Moot Motion For Protective Order (Re: # 3287) (Grooms, Desiree)
3619 Filed &
Entered:

12/04/2012

Order on Motion for Protective Order

Docket Text: Order Denying as Moot Motion to Shorten Time (Re: #3281), Denying as Moot Motion
For Protective Order (Re: # 3285), Denying as Moot Motion For Protective Order (Re: # 3286),
Denying as Moot Motion For Protective Order (Re: # 3287) (Grooms, Desiree)
3620 Filed &
Certificate of Service
12/05/2012
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3619 Order Shortening
Time, Order on Motion for Protective Order, Order on Motion for Protective Order, Order on Motion
for Protective Order). (Lichtman, Charles)
3621 Filed &
Entered:

12/06/2012

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 2564) (Grooms, Desiree)
3622 Filed &
Entered:

12/06/2012

Order on Motion To Substitute Attorney

Docket Text: Order Granting Motion to Substitute Attorney. Attorney Kenyetta N Alexander
Substituted for Attorney Francis L. Carter, Esq. as Counsel. (Re: # 3611) (Grooms, Desiree)
3623 Filed &
Entered:

12/07/2012

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2769 Closed. Complaint Dismissed (Gomez, Edy)
3624 Filed &
Entered:

12/07/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Kenyetta N Alexander (Re: 3622 Order on Motion
To Substitute Attorney). (Alexander, Kenyetta)
3625 Filed &
Entered:

12/10/2012

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3560 Motion to
Compromise Controversy with (i) The Chapter 11 Trustee, (ii) and the Hartford Financial Services
Group, Inc. [Negative Notice] filed by Trustee Herbert Stettin). (Gay, David)
3626 Filed &
Entered:

12/10/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3621 Order on Objection to
Claims). (Lichtman, Charles)
3627 Filed &
Entered:

12/10/2012

Transcript Available

Docket Text: Pursuant to Local Rule 5005-1(A)(2)(b) and Court Guidelines on Electronic

Availability of Transcripts and Procedures for Transcript Redaction, Transcript is now electronically
accessible (Re: 3321 Transcript of 8/21/2012 Hearing. ., 3333 Transcript of 8/8/2012 Hearing. .,
3345 Transcript of 8/23/2012 Hearing. .) (Grooms, Desiree)
3628 Filed &
Entered:

12/11/2012

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 3603 Motion to Reconsider filed by Trustee Herbert
Stettin). Hearing scheduled for 01/09/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
3629 Filed &
Entered:

12/11/2012

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 3604 Motion to Reconsider filed by Trustee Herbert
Stettin). Hearing scheduled for 01/09/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
3630 Filed &
Entered:

12/11/2012 Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3560) (Grooms, Desiree)
3631 Filed &
Motion to Compromise Controversy
12/11/2012
Entered:
Terminated:01/23/2013
Docket Text: Motion to Compromise Controversy with Levy Family Parties Filed by Trustee Herbert
Stettin. (Genovese, John)
3632 Filed &
Response
12/12/2012
Entered:
Docket Text: Response to (3597 Omnibus Objection to Claim of Various Claimants [Negative
Notice] filed by Trustee Herbert Stettin) Filed by Creditors Investors Risk Advantage LLC, Ira
Sochet Inter Vivos Trust (Alagna, Melissa)
3633 Filed &
Entered:

12/12/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3577) for James S. Feltman, fees
awarded: $22842.00, expenses awarded: $951.08 And Accumulated Holdback in The Amount of
$53743.50 (Grooms, Desiree)
3634 Filed &
Entered:

12/12/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3574) for Michael I Goldberg,
fees awarded: $167468.80, expenses awarded: $3246.11 And Accumumlated Funds in The Amount
of 169681.75 (Grooms, Desiree)
3635 Filed &
Entered:

12/12/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3571) for Richard A. Pollack,
fees awarded: $176180.00, expenses awarded: $1874.61 And Accumulated Holdback in The Amount
of 282994.64 (Grooms, Desiree)
3636 Filed &
Entered:

12/12/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3576) for John H Genovese, fees

awarded: $596509.20, expenses awarded: $28726.40 And Accumulated Holdback in The Amount of
751057.34 (Grooms, Desiree)
3637 Filed &
Entered:

12/12/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3573) for Joseph J Luzinski, fees
awarded: $11548.80, expenses awarded: $29.10 And Accumulated Holdback in The Amount of
17398.16 (Grooms, Desiree)
3638 Filed &
Entered:

12/12/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3575) for Herbert Stettin, fees
awarded: $420117.35, expenses awarded: $0.00 (Grooms, Desiree)
3639 Filed &
Entered:

12/12/2012

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3570) for Paul Steven
Singerman, fees awarded: $1455944.80, expenses awarded: $78632.47 And Accumulated Holdback
in The Amount of 1531251.09 (Grooms, Desiree)
3640 Filed &
Order on Application for Compensation
12/12/2012
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 3572) for Jason S Mazer, fees
awarded: $61123.60, expenses awarded: $1614.95 And Accumulated Holdback in The Amount of
122121.71 (Grooms, Desiree)
3641 Filed &
Entered:

12/12/2012

Order on Application to Employ

Docket Text: Order Granting Application to Employ Patrick Scott (Re: # 3596) (Grooms, Desiree)
3642 Filed &
Entered:

12/12/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3628 Order Setting
Hearing, 3629 Order Setting Hearing, 3630 Order on Motion to Compromise Controversy).
(Lichtman, Charles)
3643 Filed &
Entered:

12/12/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3633 Order on Application
for Compensation, 3634 Order on Application for Compensation, 3635 Order on Application for
Compensation, 3636 Order on Application for Compensation, 3637 Order on Application for
Compensation, 3638 Order on Application for Compensation, 3639 Order on Application for
Compensation, 3640 Order on Application for Compensation, 3641 Order on Application to
Employ). (Lichtman, Charles)
3644 Filed &
Entered:

12/13/2012

Notice of Examination

Docket Text: Renewed Notice of Taking Rule 2004 Examination Duces Tecum of Emess Capital,
LLC on December 21,2012 at 10:00 AM Filed by Creditor Razorback Funding, LLC. (Silver, James)
3645 Filed &
Motion for Protective Order
12/13/2012
Entered:
Terminated:01/28/2013

Docket Text: Motion for Protective Order Filed by Creditor Emess Capital, LLC. (Katzen, Bruce)
3646 Filed &
Miscellaneous Motion
12/14/2012
Entered:
Terminated:12/19/2012
Docket Text: Emergency Motion For Relief from Agreed Order Granting Motion of VM South
Beach, LLC for Relief from the Automatic Stay Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
3647 Filed &
Entered:

12/14/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3646 Emergency Motion For Relief from Agreed Order
Granting Motion of VM South Beach, LLC for Relief from the Automatic Stay Filed by Trustee
Herbert Stettin.) Hearing scheduled for 12/17/2012 at 10:30 AM at 299 E Broward Blvd Room 301
(JKO), Fort Lauderdale. (Romero, Christina)
3648 Filed &
Entered:

12/14/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3647 Notice of Hearing).
(Lichtman, Charles)
3649 Filed &
Response
12/14/2012
Entered:
Docket Text: Response to (3569 Omnibus Objection to Claim #175 of Various Claimants [Negative
Notice] filed by Trustee Herbert Stettin) Filed by Creditor Blandin J. Wright (Grimm, Carmela)
3650 Filed &
Entered:

12/14/2012

Notice of Compliance/Non-Compliance

Docket Text: Notice of Compliance Filed by Trustee Herbert Stettin (Re: 3227 Amended Order).
(Lichtman, Charles)
3651 Filed &
Entered:

12/14/2012

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of Designated Representative of The Ira
Sochet Inter Vivos Revocable Trust on January 7, 2013 at 9:30 Filed by Trustee Herbert Stettin.
(Singerman, Paul)
3652 Filed &
Notice of Taking Deposition
12/14/2012
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Designated Representative of Investors
Risk Advantage, LP on January 7, 2013 at 1:30 p.m. Filed by Trustee Herbert Stettin. (Singerman,
Paul)
3653 Filed &
Entered:

12/17/2012

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3631 Motion to Compromise Controversy with Levy Family
Parties Filed by Trustee Herbert Stettin.) Hearing scheduled for 01/09/2013 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3654 Filed:
Entered:

12/17/2012 Response
12/18/2012

Docket Text: Response to (3568 Omnibus Objection to Claim of Various Claimants [Negative
Notice] filed by Trustee Herbert Stettin) Reference Claim#44 Filed by Creditor Pitney Bowes Inc

(Grooms, Desiree)
3656 Filed:
Entered:

12/17/2012 Response
12/18/2012

Docket Text: Response to (3567 Omnibus Objection to Claim of Various Claimants [Negative
Notice] filed by Trustee Herbert Stettin, 3569 Omnibus Objection to Claim of Various Claimants
[Negative Notice] filed by Trustee Herbert Stettin) Reference to Claim #317 Filed by Creditor
Marilu Coffman (Grooms, Desiree)
3655 Filed &
Response
12/18/2012
Entered:
Docket Text: Response to (3568 Omnibus Objection to Claim of Various Claimants [Negative
Notice] filed by Trustee Herbert Stettin) Filed by Creditor Gulfstream Development Group, LLC
(Grooms, Desiree)
3657 Filed &
Entered:

12/18/2012

Certificate of Contested Matter

Docket Text: Certificate of Contested Matter Filed by Trustee Herbert Stettin (Re: 3535 Motion to
Compromise Controversy with (i) the Chapter 11 Trustee, (ii) Gerald A. Brauser, (iii) Bernice
Brauser, (iv) Leon Brauser, (v) Leona Brauser, (vi) Brauser Enterprises, and (vii) Renee Zonenshine
[Negative Notice] filed by Trustee Herbert Stettin). (Lichtman, Charles)
3658 Filed &
Notice of Taking Deposition
12/18/2012
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of Michael Goldberg, Esq. on December 28,
2012 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Gay, David)
3659 Filed &
Entered:

12/19/2012

Response

Docket Text: Response to (3657 Certificate of Contested Matter filed by Trustee Herbert Stettin)
Filed by Interested Party Gerald A Brauser (Attachments: # (1) Exhibit Response in Adversary
Proceeding [Doc. 71]# (2) Exhibit Response in Main Proceeding [Doc. 3566]) (Joseph, Allan)
3660 Filed &
Entered:

12/19/2012

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3646 (Grooms, Desiree)


3661 Filed &
Motion to Compromise Controversy
12/19/2012
Entered:
Terminated:01/15/2013
Docket Text: Eighth Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3662 Filed &
Entered:

12/20/2012

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3660 Order on
Miscellaneous Motion). (Lichtman, Charles)
3663 Filed &
Entered:

12/20/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3631 Motion to
Compromise Controversy with Levy Family Parties filed by Trustee Herbert Stettin, 3653 Notice of
Hearing). (Genovese, John)

3664 Filed &


Entered:

12/21/2012 Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning November 1, 2012 and
Ending November 30, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3665 Filed &
Entered:

12/21/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services, Inc. (Re:
3631 Motion to Compromise Controversy with Levy Family Parties filed by Trustee Herbert Stettin,
3653 Notice of Hearing). (Trustee Services Inc)
3666 Filed &
Notice of Hearing
12/26/2012
Entered:
Docket Text: Notice of Hearing (Re: 3645 Motion for Protective Order Filed by Creditor Emess
Capital, LLC.) Hearing scheduled for 01/09/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
3667 Filed &
Entered:

12/27/2012

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Razorback Funding, LLC (Re: 3666 Notice of
Hearing). (Silver, James)
3668 Filed &
Entered:

12/27/2012

Order Setting Hearing

Docket Text: Proposed Scheduling Order And Setting Hearing (Re: 2700 Miscellaneous Motion filed
by Trustee Herbert Stettin). Trial set for 04/23/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Grooms, Desiree) Modified on 12/28/2012 to correct typographical error
(Rodriguez, Amelia).
3669 Filed &
Entered:

12/27/2012

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3618 Seventh Motion
to Compromise Controversy with Various Transferees [Negative Notice] filed by Trustee Herbert
Stettin). (Lichtman, Charles)
3670 Filed &
Motion for Protective Order
12/27/2012
Entered:
Terminated:02/28/2013
Docket Text: Motion for Protective Order , in addition to Motion to Quash Subpoena Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Attachments: # (1) Exhibit
A - Subpoena) (Alagna, Melissa)
3670 Filed &
Motion to Quash
12/27/2012
Entered:
Terminated:02/28/2013
Docket Text: Motion for Protective Order , in addition to Motion to Quash Subpoena Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Attachments: # (1) Exhibit
A - Subpoena) (Alagna, Melissa)
3671 Filed &
Entered:

12/28/2012

Terminated:02/21/2013

Motion to Compromise Controversy

Docket Text: Motion to Compromise Controversy with The Chapter 11 Trustee and Various Third
Parties Filed by Trustee Herbert Stettin. (Gay, David)
3672 Filed:
Entered:

12/28/2012 BNC Certificate of Mailing - Hearing


12/29/2012

Docket Text: BNC Certificate of Mailing - Hearing (Re: 3666 Notice of Hearing) Notice Date
12/28/2012. (Admin.)
3673 Filed &
Miscellaneous Motion
12/31/2012
Entered:
Terminated:01/09/2013
Docket Text: Agreed Motion (Ex-Parte) for Entry of an Order Authorizing Sale of Estate Collateral
Pursuant to Order Approving Settlement Agreement with Michael Szafranski and Elana Sturm Filed
by Trustee Herbert Stettin. (Attachments: # (1) Proposed Order) (Suarez, Jesus)
3674 Filed &
Entered:

01/02/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3535 Motion to Compromise Controversy) Hearing scheduled
for 01/23/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
3675 Filed &
Entered:

01/02/2013

Notice of Evidentiary Hearing

Docket Text: Notice of Evidentiary Hearing (Re: 3671 Motion to Compromise Controversy with The
Chapter 11 Trustee and Various Third Parties Filed by Trustee Herbert Stettin.) Evidentiary Hearing
scheduled for 02/05/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
3676 Filed &
Entered:

01/02/2013

Motion to Reconsider

Docket Text: Motion to Reconsider (Re: 3660 Order on Miscellaneous Motion) Motion for
Rehearing Filed by Interested Party VM South Beach, LLC. (Bloom, Mark)
3677 Filed &
Entered:

01/03/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2767 Closed. Final Default Judgment in Favor of Plaintiff
(Gomez, Edy)
3678 Filed &
Motion for Protective Order
01/03/2013
Entered:
Terminated:02/28/2013
Docket Text: Motion for Protective Order on subpoena to Segall Gordich P.A. Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Attachments: # (1) Exhibit A# (2)
Exhibit B# (3) Exhibit C) (Alagna, Melissa)
3679 Filed &
Entered:

01/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 3666 Notice of Hearing).
(Katzen, Bruce)
3680 Filed &
Entered:

01/04/2013

Motion for Protective Order

Terminated:02/28/2013
Docket Text: Motion for Protective Order in connection with Deposition Notices [ECF # 3651 and
3652] Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Attachments:
# (1) Exhibit A# (2) Exhibit B) (Alagna, Melissa)
3681 Filed &
Entered:

01/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3668 Order Setting
Hearing). (Lichtman, Charles)
3682 Filed &
Entered:

01/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3674 Notice of Hearing).
(Lichtman, Charles)
3683 Filed &
Motion to Strike
01/07/2013
Entered:
Terminated:02/21/2013
Docket Text: Motion to Strike 3603 Motion to Reconsider, Objection to Claim, 3604 Motion to
Reconsider, Objection to Claim , in addition to Motion Set Briefing Schedule Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Attachments: # (1) Exhibit A# (2)
Exhibit B# (3) Exhibit C) (Alagna, Melissa)
3683 Filed &
Entered:

01/07/2013

Miscellaneous Motion

Docket Text: Motion to Strike 3603 Motion to Reconsider, Objection to Claim, 3604 Motion to
Reconsider, Objection to Claim , in addition to Motion Set Briefing Schedule Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Attachments: # (1) Exhibit A# (2)
Exhibit B# (3) Exhibit C) (Alagna, Melissa)
3684 Filed &
Entered:

01/07/2013

Response

Docket Text: Response to (3631 Motion to Compromise Controversy with Levy Family Parties filed
by Trustee Herbert Stettin) Notice of Intent to Inquire and Reservation of Objection Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Alagna, Melissa)
3685 Filed &
Entered:

01/07/2013

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Hearing (Re: 3671 Motion to Compromise Controversy with The Chapter
11 Trustee and Various Third Parties Filed by Trustee Herbert Stettin.) Hearing scheduled for
02/13/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3686 Filed &
Entered:

01/07/2013 Motion for Joinder

Terminated:01/28/2013
Docket Text: Motion for Joinder (Joinder of TD Bank, N.A. in Emess Capital, LLC's Motion for
Protective Order) (Re: 3645 Motion for Protective Order) Filed by Interested Party TD Bank, N.A..
(Pumariega, Audrey)
3687 Filed &
Entered:

01/07/2013

Motion for Joinder

Docket Text: Motion for Joinder (Joinder of TD Bank, N.A. in Socket Entities' Motion for Protective
Order) (Re: 3680 Motion for Protective Order) Filed by Interested Party TD Bank, N.A..

(Pumariega, Audrey)
3688 Filed &
Certificate of Service
01/07/2013
Entered:
Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 3675 Notice of Evidentiary
Hearing). (Gay, David)
3689 Filed &
Entered:

01/08/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3670 Motion for Protective Order , in addition to Motion to
Quash Subpoena Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.)
Hearing scheduled for 01/23/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3690 Filed &
Entered:

01/08/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3678 Motion for Protective Order on subpoena to Segall
Gordich P.A. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.)
Hearing scheduled for 01/23/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3691 Filed &
Entered:

01/08/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3680 Motion for Protective Order in connection with Deposition
Notices [ECF # 3651 and 3652] Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter
Vivos Trust.) Hearing scheduled for 01/23/2013 at 01:30 PM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
3692 Filed &
Order on Motion to Compromise Controversy
01/09/2013
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3618) (Grooms, Desiree)
3693 Filed &
Entered:

01/09/2013

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3673 (Grooms, Desiree)


3694 Filed &
Entered:

01/09/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 3693 Order on
Miscellaneous Motion). (Genovese, John)
3695 Filed &
Entered:

01/09/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3676 Motion to Reconsider) Hearing scheduled for 01/23/2013
at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3696 Filed &
Certificate of Service
01/09/2013
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3692 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
3697 Filed &
Entered:

01/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney John R. Dodd Esq. (Re: 3695 Notice of Hearing).
(Dodd, John)
3698 Filed &
Notice of Change of Address
01/10/2013
Entered:
Docket Text: Notice of Change of Address for Attorney William C. Nystrom, Esq. and Jack I. Siegal,
Esq., of Nystrom Beckman & Paris, LLP, Filed by Creditor FEP Victims Group. (McKeown,
Tamara)
3699 Filed &
Entered:

01/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3685 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
3700 Filed &
Entered:

01/11/2013

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 3645 Motion for Protective Order filed by Creditor
Emess Capital, LLC). Hearing scheduled for 01/23/2013 at 01:30 PM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Grooms, Desiree)
3701 Filed &
Notice of Hearing
01/11/2013
Entered:
Docket Text: Notice of Hearing (Re: 3670 Motion for Protective Order , in addition to Motion to
Quash Subpoena Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.,
3678 Motion for Protective Order on subpoena to Segall Gordich P.A. Filed by Creditors Investors
Risk Advantage LLC, Ira Sochet Inter Vivos Trust., 3680 Motion for Protective Order in connection
with Deposition Notices [ECF # 3651 and 3652] Filed by Creditors Investors Risk Advantage LLC,
Ira Sochet Inter Vivos Trust.) Hearing scheduled for 01/31/2013 at 01:30 PM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3702 Filed &
Entered:

01/11/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 3700 Order Continuing
Hearing). (Katzen, Bruce)
3703 Filed &
Entered:

01/11/2013 Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2925 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3704 Filed &
Entered:

01/11/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2923 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3705 Filed &
Entered:

01/11/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2919 Closed. Default Final Judgment in Favor of Plaintiff
(Gomez, Edy)
3706 Filed &
Witness List
01/11/2013
Entered:
Docket Text: Witness List Filed by Trustee Herbert Stettin. (Lichtman, Charles)

3707 Filed &


Entered:

01/14/2013 Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 3670 Motion for Protective Order , in addition to Motion to
Quash Subpoena Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.,
3678 Motion for Protective Order on subpoena to Segall Gordich P.A. Filed by Creditors Investors
Risk Advantage LLC, Ira Sochet Inter Vivos Trust., 3680 Motion for Protective Order in connection
with Deposition Notices [ECF # 3651 and 3652] Filed by Creditors Investors Risk Advantage LLC,
Ira Sochet Inter Vivos Trust.) Hearing scheduled for 01/31/2013 at 01:30 PM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3708 Filed &
Entered:

01/14/2013

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3661 Eighth Motion to
Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3709 Filed &
Entered:

01/14/2013

Motion for Sanctions

Docket Text: Motion For Sanctions Pursuant to 11 USC 362k Automatic Stay Violation Against
VRLP 1, LLC Filed by Trustee Herbert Stettin. (Attachments: # (1) Exhibit A - B# (2) Exhibit C H# (3) Exhibit I) (Lichtman, Charles)
3710 Filed &
Entered:

01/15/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3661) (Grooms, Desiree)
3711 Filed &
Entered:

01/15/2013

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 3603 Motion to Reconsider filed by Trustee Herbert
Stettin). Hearing scheduled for 01/31/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
3712 Filed &
Entered:

01/15/2013

Witness List

Docket Text: Witness List Filed by Interested Parties Qtask, Baron Reichart Von Wolfsheild.
(Houston, Bart)
3713 Filed &
Entered:

01/15/2013

Witness List

Docket Text: Witness List (Expert) Filed by Interested Parties Qtask, Baron Reichart Von
Wolfsheild. (Houston, Bart)
3714 Filed &
Entered:

01/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3710 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
3715 Filed &
Entered:

01/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3711 Order Setting
Hearing). (Lichtman, Charles)
3716 Filed &

Notice of Evidentiary Hearing Amended/Renoticed/Continued

Entered:

01/16/2013

Docket Text: Amended Notice of Evidentiary Hearing (Re: 3671 Motion to Compromise
Controversy with The Chapter 11 Trustee and Various Third Parties Filed by Trustee Herbert
Stettin.) Evidentiary Hearing scheduled for 02/13/2013 at 02:00 PM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Gomez, Edy)
3717 Filed &
Entered:

01/17/2013

Certificate of No Response

Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Fourth Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3543 Omnibus
Objection to Claim of Various Claimants [Negative Notice] filed by Trustee Herbert Stettin).
(Marcushamer, Isaac)
3718 Filed &
Certificate of No Response
01/17/2013
Entered:
Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Fifth Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3567 Omnibus
Objection to Claim of Various Claimants [Negative Notice] filed by Trustee Herbert Stettin).
(Marcushamer, Isaac)
3719 Filed &
Entered:

01/17/2013

Certificate of No Response

Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Sixth Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3568 Omnibus
Objection to Claim of Various Claimants [Negative Notice] filed by Trustee Herbert Stettin).
(Marcushamer, Isaac)
3720 Filed &
Entered:

01/17/2013

Certificate of No Response

Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Seventh Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3569 Omnibus
Objection to Claim of Various Claimants [Negative Notice] filed by Trustee Herbert Stettin).
(Marcushamer, Isaac)
3721 Filed &
Entered:

01/17/2013

Objection to Claim

Docket Text: Objection to Claim of Robert A. Kimmel Grantor Retained Annuity Trust [# 232]
[Negative Notice], Filed by Trustee Herbert Stettin. (Singerman, Paul) Modified on 1/23/2013 to
Correct Docket Text (Grooms, Desiree).
3722 Filed &
Entered:

01/17/2013

Objection to Claim

Docket Text: Objection to Claim of Marvin P. Kimmel FBO IRRL [# 234][Negative Notice], Filed
by Trustee Herbert Stettin. (Singerman, Paul) Modified on 1/23/2013 to Correct Docket Text
(Grooms, Desiree).
3723 Filed &
Entered:

01/17/2013

Objection to Claim

Docket Text: Objection to Claim of Circle K Family, LLC [# 233][Negative Notice], Filed by
Trustee Herbert Stettin. (Singerman, Paul) Modified on 1/23/2013 to Correct Docket Text (Grooms,
Desiree).
3724 Filed &

Objection to Claim

Entered:

01/17/2013

Docket Text: Objection to Claim of Kenneth Marlin [# 235],[Negative Notice] Filed by Trustee
Herbert Stettin. (Singerman, Paul) Modified on 1/23/2013 to Correct Docket Text (Grooms,
Desiree).
3725 Filed &
Entered:

01/17/2013

Objection to Claim

Docket Text: Objection to Claim of Deborah Marlin Revocable Trust [# 236][Negative Notice], Filed
by Trustee Herbert Stettin. (Singerman, Paul) Modified on 1/23/2013 to Correct Docket Text
(Grooms, Desiree).
3726 Filed &
Objection to Claim
01/17/2013
Entered:
Terminated:04/15/2013
Docket Text: Objection to Claim of Alfonse M. D'Amato [# 354][Negative Notice], Filed by Trustee
Herbert Stettin. (Singerman, Paul) Modified on 1/23/2013 to Correct Docket Text (Grooms,
Desiree).
3727 Filed &
Objection to Claim
01/17/2013
Entered:
Docket Text: Objection to Claim of Edward & Mary Lorie Saltzman [# 237][Negative Notice], Filed
by Trustee Herbert Stettin. (Singerman, Paul) Modified on 1/23/2013 to Correct Docket Text
(Grooms, Desiree).
3728 Filed &
Entered:

01/17/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3716 Notice of Evidentiary
Hearing Amended/Renoticed/Continued). (Lichtman, Charles)
3729 Filed &
Entered:

01/17/2013

Witness List

Docket Text: Witness List (Expert Witness) Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3730 Filed &
Entered:

01/18/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3543) (Grooms, Desiree)
3731 Filed &
Entered:

01/18/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3567) (Grooms, Desiree)
3732 Filed &
Entered:

01/18/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3709 Motion For Sanctions Pursuant to 11 USC 362k
Automatic Stay Violation Against VRLP 1, LLC Filed by Trustee Herbert Stettin.) Hearing
scheduled for 02/06/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
3733 Filed &
Entered:

01/18/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3568) (Grooms, Desiree)
3734 Filed &

01/18/2013

Order on Objection to Claims

Entered:
Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3569) (Grooms, Desiree)
3735 Filed &
Entered:

01/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-3036 Closed. Complaint Dismissed (Gomez, Edy)
3736 Filed &
Entered:

01/18/2013

Notice of Evidentiary Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Evidentiary Hearing (Re: 3671 Motion to Compromise
Controversy with The Chapter 11 Trustee and Various Third Parties Filed by Trustee Herbert
Stettin.) Evidentiary Hearing scheduled for 02/13/2013 at 10:30 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Gomez, Edy)
3737 Filed &
Entered:

01/18/2013

Response

Docket Text: Response to (3676 Motion to Reconsider (Re: 3660 Order on Miscellaneous Motion)
Motion for Rehearing filed by Interested Party VM South Beach, LLC) Filed by Trustee Herbert
Stettin (Lichtman, Charles)
3738 Filed &
Entered:

01/21/2013

Response

Docket Text: Opposition Response to (3683 Motion to Strike 3603 Motion to Reconsider, Objection
to Claim, 3604 Motion to Reconsider, Objection to Claim filed by Creditor Investors Risk Advantage
LLC, Creditor Ira Sochet Inter Vivos Trust, Motion Set Briefing Schedule ) Filed by Trustee Herbert
Stettin (Singerman, Paul)
3739 Filed &
Entered:

01/21/2013

Motion for Joinder

Docket Text: Motion for Joinder (Re: 3738 Response) Filed by Creditor Steven Bitton. (Ittleman,
Geoffrey)
3740 Filed &
Entered:

01/21/2013

Response

Docket Text: Opposition Response to (3670 Motion for Protective Order filed by Creditor Investors
Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust, Motion to Quash Subpoena) Filed by
Trustee Herbert Stettin (Gay, David)
3741 Filed &
Entered:

01/21/2013

Response

Docket Text: Opposition Response to (3678 Motion for Protective Order on subpoena to Segall
Gordich P.A. filed by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust)
Filed by Trustee Herbert Stettin (Gay, David)
3742 Filed &
Entered:

01/21/2013

Response

Docket Text: Opposition Response to (3680 Motion for Protective Order in connection with
Deposition Notices [ECF # 3651 and 3652] filed by Creditor Investors Risk Advantage LLC,
Creditor Ira Sochet Inter Vivos Trust) Filed by Trustee Herbert Stettin (Gay, David)
3743 Filed &
Entered:

01/22/2013

Objection

Docket Text: Limited Objection to (3683 Motion to Strike 3603 Motion to Reconsider, Objection to

Claim, 3604 Motion to Reconsider, Objection to Claim filed by Creditor Investors Risk Advantage
LLC, Creditor Ira Sochet Inter Vivos Trust, Motion Set Briefing Schedule ) Filed by Creditor
Committee Official Committee of Creditors (Goldberg, Michael)
3744 Filed &
Trustee's Monthly Financial Report
01/22/2013
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning December 1, 2012 and
Ending December 31, 2012 Filed by Trustee Herbert Stettin. (Gay, David)
3745 Filed &
Entered:

01/22/2013

Motion to Compromise Controversy

Docket Text: Motion to Compromise Controversy with Various Adversary Defendants [Negative
Notice] Filed by Trustee Herbert Stettin. (Attachments: # (1) Exhibit A- Howser Settlement
Agreement# (2) Exhibit B- Turetsky Settlement Agreement# (3) Exhibit C- The Austria Trust
Settlement Agreement# (4) Exhibit Don King Productions Settlement Agreement# (5) Exhibit
Mayors Settlement Agreement# (6) Exhibit F- Menchel Settlement Agreement# (7) Exhibit G- Neiss
Settlement Agreement# (8) Exhibit E- Packer Settlement Agreement# (9) Proposed Order IProposed Order) (Suarez, Jesus)
3746 Filed &
Entered:

01/23/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3631) (Grooms, Desiree)
3747 Filed &
Notice to Filer of Apparent Filing Deficiency
01/23/2013
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Please Make Sure the Negative Notice
is Invoked with Filing Documents on Negative Notice, *****
(Re: 3721 Objection to Claim of Robert A. Kimmel Grantor Retained Annuity Trust [# 232]
[Negative Notice], Filed by Trustee Herbert Stettin. ., 3722 Objection to Claim of Marvin P. Kimmel
FBO IRRL [# 234][Negative Notice], Filed by Trustee Herbert Stettin. ., 3723 Objection to Claim of
Circle K Family, LLC [# 233][Negative Notice], Filed by Trustee Herbert Stettin. ., 3724 Objection
to Claim of Kenneth Marlin [# 235],[Negative Notice] Filed by Trustee Herbert Stettin. ., 3725
Objection to Claim of Deborah Marlin Revocable Trust [# 236][Negative Notice], Filed by Trustee
Herbert Stettin. ., 3726 Objection to Claim of Alfonse M. D'Amato [# 354][Negative Notice], Filed
by Trustee Herbert Stettin. ., 3727 Objection to Claim of Edward & Mary Lorie Saltzman [# 237]
[Negative Notice], Filed by Trustee Herbert Stettin. .) (Grooms, Desiree)
3748 Filed &
Certificate of Service
01/23/2013
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3732 Notice of Hearing).
(Lichtman, Charles)
3749 Filed &
Entered:

01/23/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3736 Notice of Evidentiary
Hearing Amended/Renoticed/Continued). (Lichtman, Charles)
3750 Filed &
Entered:

01/23/2013

Transcript

Docket Text: Transcript of 12/17/2012 Hearing. [Transcript will be restricted for a period of 90
days.] (Re: 3646 Emergency Motion For Relief from Agreed Order Granting Motion of VM South
Beach, LLC for Relief from the Automatic Stay Filed by Trustee Herbert Stettin.). Redaction

Request Due By 01/30/2013. Statement of Personal Data Identifier Redaction Request Due by
02/13/2013. Redacted Transcript Due by 02/25/2013. Transcript access will be restricted through
04/23/2013. (Ouellette and Mauldin)
3751 Filed &
Entered:

01/24/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3750 Transcript of 12/17/2012 Hearing.
[Transcript will be restricted for a period of 90 days.]) Redaction Request Due By 1/30/2013.
Statement of Personal Data Identifier Redaction Request Due by 2/13/2013. Redacted Transcript
Due by 2/25/2013. Transcript access will be restricted through 4/23/2013. (Grooms, Desiree)
3752 Filed &
Entered:

01/24/2013

Response

Docket Text: Supporting Response to (3738 Response filed by Trustee Herbert Stettin) Filed by
Creditor American Express Travel Related Services Company, Inc. (Koroglu, Harris)
3753 Filed &
Entered:

01/24/2013

Transcript

Docket Text: Partial Transcript of 12/17/2012 Hearing. [Transcript will be restricted for a period of
90 days.]. Redaction Request Due By 01/31/2013. Statement of Personal Data Identifier Redaction
Request Due by 02/14/2013. Redacted Transcript Due by 02/25/2013. Transcript access will be
restricted through 04/24/2013. (Ouellette and Mauldin)
3754 Filed &
Entered:

01/24/2013

Transcript

Docket Text: Partial Transcript of 1/9/2013 Hearing. [Transcript will be restricted for a period of 90
days.]. Redaction Request Due By 01/31/2013. Statement of Personal Data Identifier Redaction
Request Due by 02/14/2013. Redacted Transcript Due by 02/25/2013. Transcript access will be
restricted through 04/24/2013. (Ouellette and Mauldin)
3755 Filed &
Entered:

01/24/2013

Transcript

Docket Text: Transcript of 1/9/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3603 Motion to Reconsider, 3604 Motion to Reconsider, 3631 Motion to Compromise
Controversy with Levy Family Parties Filed by Trustee Herbert Stettin., 3645 Motion for Protective
Order Filed by Creditor Emess Capital, LLC.). Redaction Request Due By 01/31/2013. Statement of
Personal Data Identifier Redaction Request Due by 02/14/2013. Redacted Transcript Due by
02/25/2013. Transcript access will be restricted through 04/24/2013. (Ouellette and Mauldin)
3756 Filed &
Entered:

01/24/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3730 Order on Objection to
Claims, 3731 Order on Objection to Claims, 3733 Order on Objection to Claims, 3734 Order on
Objection to Claims). (Lichtman, Charles)
3757 Filed &
Application for Compensation
01/24/2013
Entered:
Terminated:02/28/2013
Docket Text: Final Application for Compensation for Alan G Greer, Other Professional, Period:
12/1/2010 to 12/31/2012, Fee: $20,139.50, Expenses: $45.20. Filed by Other Professional Alan G
Greer. (Lichtman, Charles)

3758 Filed &


Entered:

01/25/2013 Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3753 Partial Transcript of 12/17/2012 Hearing.
[Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 01/31/2013.
Statement of Personal Data Identifier Redaction Request Due by 02/14/2013. Redacted Transcript
Due by 02/25/2013. Transcript access will be restricted through 04/24/2013.) Redaction Request Due
By 1/31/2013. Statement of Personal Data Identifier Redaction Request Due by 2/14/2013. Redacted
Transcript Due by 2/25/2013. Transcript access will be restricted through 4/24/2013. (Grooms,
Desiree)
3759 Filed &
Entered:

01/25/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3754 Partial Transcript of 1/9/2013 Hearing.
[Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 01/31/2013.
Statement of Personal Data Identifier Redaction Request Due by 02/14/2013. Redacted Transcript
Due by 02/25/2013. Transcript access will be restricted through 04/24/2013.) Redaction Request Due
By 1/31/2013. Statement of Personal Data Identifier Redaction Request Due by 2/14/2013. Redacted
Transcript Due by 2/25/2013. Transcript access will be restricted through 4/24/2013. (Grooms,
Desiree)
3760 Filed &
Entered:

01/25/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3755 Transcript of 1/9/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 1/31/2013. Statement of
Personal Data Identifier Redaction Request Due by 2/14/2013. Redacted Transcript Due by
2/25/2013. Transcript access will be restricted through 4/24/2013. (Grooms, Desiree)
3761 Filed &
Certificate of No Response
01/25/2013
Entered:
Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Eighth Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3597 Omnibus
Objection to Claim of Various Claimants [Negative Notice] filed by Trustee Herbert Stettin).
(Marcushamer, Isaac)
3762 Filed &
Objection to Claim
01/25/2013
Entered:
Terminated:04/15/2013
Docket Text: Objection to Claim of Frank and Sharon Cornelius [# 89], [Negative Notice] Filed by
Trustee Herbert Stettin. (Marcushamer, Isaac)
3763 Filed &
Entered:

01/25/2013 Objection to Claim

Docket Text: Objection to Claim of Richard Polidori [# 288-3], [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3764 Filed &
Objection to Claim
01/25/2013
Entered:
Terminated:11/05/2013
Docket Text: Omnibus Objection to Claim of Various Claimants Ninth Omnibus Objection to Claims

[Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)


3765 Filed &
Objection to Claim
01/25/2013
Entered:
Terminated:01/30/2013
Docket Text: Objection to Claim of Crime Stoppers [# 30], [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3766 Filed &
Objection to Claim
01/25/2013
Entered:
Terminated:03/20/2013
Docket Text: Omnibus Objection to Claim of Various Claimants Tenth Omnibus Objection to Claims
[Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
3767 Filed &
Objection to Claim
01/25/2013
Entered:
Terminated:01/30/2013
Docket Text: Objection to Claim of David Boden [# 349], [Negative Notice] Filed by Trustee
Herbert Stettin. (Marcushamer, Isaac)
3768 Filed &
Entered:

01/28/2013

Order on Motion for Protective Order

Docket Text: Order Denying as Moot Motion For Protective Order (Re: # 3645), Denying as Moot
Motion for Joinder (Re: # 3686) (Grooms, Desiree)
3768 Filed &
Entered:

01/28/2013

Order on Motion for Joinder

Docket Text: Order Denying as Moot Motion For Protective Order (Re: # 3645), Denying as Moot
Motion for Joinder (Re: # 3686) (Grooms, Desiree)
3769 Filed &
Entered:

01/28/2013

Certificate of Service

Docket Text: Certificate of Service Agreed Order Denying without Prejudice as Moot (I) Emess
Capital, LLC's Motion for Protective Order and (II) Joinder of TD Bank, N.A. in Emess Capital,
LLC's Motion for Protective Order Filed by Creditor Razorback Funding, LLC (Re: 3768 Order on
Motion for Protective Order, Order on Motion for Joinder). (Silver, James)
3770 Filed &
Entered:

01/28/2013

Reply

Docket Text: Reply to (3683 Motion to Strike 3603 Motion to Reconsider, Objection to Claim, 3604
Motion to Reconsider, Objection to Claim filed by Creditor Investors Risk Advantage LLC, Creditor
Ira Sochet Inter Vivos Trust, Motion Set Briefing Schedule ) Filed by Creditors Investors Risk
Advantage LLC, Ira Sochet Inter Vivos Trust (Attachments: # (1) Exhibit A) (Alagna, Melissa)
3771 Filed &
Application for Compensation
01/28/2013
Entered:
Terminated:02/27/2013
Docket Text: First Application for Interim Compensation for John Christopher, Special Counsel,
Period: 1/1/2012 to 12/31/2012, Fee: $16,220.00, Expenses: $3,692.07. Filed by Special Counsel
John Christopher. (Lichtman, Charles)
3772 Filed &
Entered:

01/28/2013

Reply

Docket Text: Reply to (3680 Motion for Protective Order in connection with Deposition Notices
[ECF # 3651 and 3652] filed by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter
Vivos Trust) Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust
(Attachments: # (1) Exhibit A) (Alagna, Melissa)
3773 Filed &
Entered:

01/28/2013

Response

Docket Text: Supporting Response to (3738 Response filed by Trustee Herbert Stettin) Filed by
Interested Party Robert C. Furr (Stichter, Scott)
3774 Filed &
Entered:

01/28/2013

Reply

Docket Text: Reply to (3670 Motion for Protective Order filed by Creditor Investors Risk Advantage
LLC, Creditor Ira Sochet Inter Vivos Trust, Motion to Quash Subpoena) Filed by Creditors Investors
Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Attachments: # (1) Exhibit A# (2) Exhibit B part 1# (3) Exhibit B - part 2# (4) Exhibit C - part 1# (5) Exhibit C - part 2) (Alagna, Melissa)
3775 Filed &
Entered:

01/28/2013

Reply

Docket Text: Reply to (3678 Motion for Protective Order on subpoena to Segall Gordich P.A. filed
by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust) Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Attachments: # (1) Exhibit A) (Alagna,
Melissa)
3776 Filed &
Motion to Enforce
01/28/2013
Entered:
Terminated:02/06/2013
Docket Text: Motion to Enforce Settlement Agreement and for Entry of Final Judgment Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
3777 Filed &
Entered:

01/29/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3597) (Grooms, Desiree)
3778 Filed &
Entered:

01/29/2013

Motion to Seal

Terminated:01/30/2013
Docket Text: Emergency Motion to Seal Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3779 Filed &
Entered:

01/29/2013

Document Under Seal

Docket Text: Document Under Seal. (Assigned ID Number: 13-F-01) (LaCoursiere, Chris)
3780 Filed &
Entered:

01/29/2013

Notice of Filing

Docket Text: Notice of Filing Document Under Seal , Filed by Trustee Herbert Stettin (Re: [3779]
Document Under Seal). (LaCoursiere, Chris)
3781 Filed &
Entered:

01/29/2013

Motion for Joinder

Docket Text: Motion for Joinder (Re: 3683 Motion to Strike, Miscellaneous Motion, 3770 Reply)
Filed by Creditor Razorback Funding, LLC. (Silver, James)

3782 Filed &


Entered:

01/29/2013 Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Herbert Stettin, Chapter 11
Trustee for Rothstein Rosenfeldt Adler, P.A. on February 15, 2013 at 10:00am Filed by Creditor
Razorback Funding, LLC. (Silver, James)
3783 Filed &
Certificate of Service
01/29/2013
Entered:
Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services, Inc. (Re:
3745 Motion to Compromise Controversy with Various Adversary Defendants [Negative Notice]
filed by Trustee Herbert Stettin). (Trustee Services Inc)
3784 Filed &
Entered:

01/29/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services, Inc. (Re:
3745 Motion to Compromise Controversy with Various Adversary Defendants [Negative Notice]
filed by Trustee Herbert Stettin, 3746 Order on Motion to Compromise Controversy). (Trustee
Services Inc)
3785 Filed &
Entered:

01/30/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Approve Settlement And Releases Between (I) the Chapter
11 Trustee, (II) Gerald A. Brauser, (III) Bernice Brauser, (IV) Leon Brauser, (V) Leona Brauser, (VI)
Brauser Enterprises, And (VII) Renee Zonenshine (Re: # 3535) (Rodriguez, Amelia)
3786 Filed &
Entered:

01/30/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3771 First Application for Interim Compensation for John
Christopher, Special Counsel, Period: 1/1/2012 to 12/31/2012, Fee: $16,220.00, Expenses: $3,692.07
Filed by Special Counsel John Christopher) Hearing scheduled for 02/22/2013 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3787 Filed &
Entered:

01/30/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3757 Final Application for Compensation for Alan G Greer,
Other Professional, Period: 12/1/2010 to 12/31/2012, Fee: $20,139.50, Expenses: $45.20. Filed by
Other Professional Alan G Greer.) Hearing scheduled for 02/22/2013 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3788 Filed &
Entered:

01/30/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3776 Motion to Enforce Settlement Agreement and for Entry of
Final Judgment Filed by Trustee Herbert Stettin.) Hearing scheduled for 02/13/2013 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3789 Filed &
Order on Objection to Claims
01/30/2013
Entered:
Docket Text: Order Granting Trustees Agreed Objection Striking Claim Number 349 Filed By David
J. Boden (Re: # 3767) (Rodriguez, Amelia)
3790 Filed &
Entered:

01/30/2013

Order Setting Hearing

Docket Text: Order On Motion Of VM South Beach, LLC For Rehearing (Re: 3676 Motion to

Reconsider filed by Interested Party VM South Beach, LLC). Evidentiary Hearing scheduled for
03/13/2013 at 01:30 PM at 299 E Broward Blvd Room 301, Fort Lauderdale (Judge Olson will be
the Presiding Judge). (Rodriguez, Amelia)
3791 Filed &
Entered:

01/30/2013

Order on Objection to Claims

Docket Text: Agreed Order Sustaining Objection to Claim(s) Number 30 (Re: # 3765) (Rodriguez,
Amelia)
3792 Filed &
Entered:

01/30/2013

Order on Motion to Seal

Docket Text: Order Granting Emergency Ex Parte Motion To File Documents Under Seal (Re: #
3778) (Rodriguez, Amelia)
3793 Filed &
Entered:

01/31/2013

Document Under Seal

Docket Text: **Document Unsealed on 2/7/13** Document Under Seal(Order Granting Trustee's
Ex-Parte Expedited Motion Under Seal. (Assigned ID Number: 13-F-02) (LaCoursiere, Chris)
Additional attachment(s) added on 2/7/2013 (LaCoursiere, Chris). Modified on 2/7/2013
(LaCoursiere, Chris).
3794 Filed &
Entered:

01/31/2013

Notice of Hearing

Docket Text: Notice of Hearing re: [3779] Document Under Seal. (Assigned ID Number: 13-F-01)
Hearing scheduled for 02/06/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3795 Filed &
Motion to Reconsider
01/31/2013
Entered:
Terminated:02/05/2013
Docket Text: Motion to Reconsider (Re: 3638 Order on Application for Compensation) Filed by
Creditor Miriam Donner . (Grooms, Desiree)
3796 Filed &
Entered:

01/31/2013

Amended Order

Docket Text: Amended Order (Re: 3535 Motion to Compromise Controversy filed by Trustee
Herbert Stettin). (Grooms, Desiree)
3797 Filed &
Certificate of Service
02/01/2013
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3777 Order on Objection to
Claims). (Lichtman, Charles)
3798 Filed:
Entered:

02/01/2013 BNC Certificate of Mailing - Hearing


02/02/2013

Docket Text: BNC Certificate of Mailing - Hearing (Re: 3786 Notice of Hearing) Notice Date
02/01/2013. (Admin.)
3799 Filed &
Entered:

02/03/2013

Response

Docket Text: Response to (3709 Motion For Sanctions Pursuant to 11 USC 362k Automatic Stay
Violation Against VRLP 1, LLC filed by Trustee Herbert Stettin) Filed by Creditor VRLP1, LLC
(Booth, Mark)

3800 Filed &


Entered:

02/04/2013 Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of VM South Beach LLC by Attorney James
P.S. Leshaw Esq.. (Leshaw, James)
3801 Filed &
Entered:

02/04/2013

Order (Generic)

Docket Text: Order Taking Motion To Strike[D.E. 3683] Under Advisement(Re: 3683 Motion to
Strike filed by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust,
Miscellaneous Motion). (Weldon, Melva)
3802 Filed &
Entered:

02/04/2013

Order Setting Status Hearing/Conference

Docket Text: Order Scheduling Status Conference . Status hearing to be held on 02/27/2013 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Weldon, Melva)
3803 Filed &
Notice to Withdraw Appearance
02/04/2013
Entered:
Terminated:02/05/2013
Docket Text: Notice to Withdraw Appearance on behalf of Lexington Insurance Company by
Attorney David R. Softness Esq.. (Softness, David)
3804 Filed &
Motion to Withdraw as Attorney
02/04/2013
Entered:
Terminated:02/05/2013
Docket Text: Motion to Withdraw as Attorney of Record Notice of Withdrawal of Appearance and
Request to be Removed from all Service Lists Filed by Interested Party Berenfeld Spritzer Shechter &
Sheer, LLP. (Moscowitz, Norman)
3805 Filed &
Entered:

02/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Melissa Alagna (Re: 3801 Order (Generic)).
(Alagna, Melissa)
3806 Filed &
Entered:

02/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3794 Notice of Hearing).
(Lichtman, Charles)
3807 Filed &
Certificate of Service
02/04/2013
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3786 Notice of Hearing,
3787 Notice of Hearing, 3788 Notice of Hearing, 3790 Order Setting Hearing). (Lichtman, Charles)
3808 Filed &
Entered:

02/05/2013

Disclosure Statement

Docket Text: Disclosure Statement in Connection with Liquidating Plan of Reorganization for
Debtor Filed by Trustee Herbert Stettin (Singerman, Paul)
3809 Filed &
Entered:

02/05/2013

Chapter 11 Plan

Docket Text: Chapter 11 Plan (Liquidating Plan of Reorganization for Debtor) Filed by Trustee
Herbert Stettin (Singerman, Paul)

3810 Filed &


Motion to Approve
02/05/2013
Entered:
Terminated:04/23/2013
Docket Text: Motion to Approve Re: 3808 Disclosure Statement and Set Hearing Date to Consider
Confirmation of the Plan and Deadlines Related to Solicitation and Confirmation and Tabulation
Procedures Filed by Trustee Herbert Stettin. (Singerman, Paul)
3811 Filed &
Entered:

02/05/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: NO ALTERNATE ADDRESS


PROVIDED FOR THE CREDITOR. NO ACTION WILL BE TAKEN BY THIS COURT
(Re: 3803 Notice to Withdraw Appearance on behalf of Lexington Insurance Company by Attorney
David R. Softness Esq..) (Grooms, Desiree)
3812 Filed &
Entered:

02/05/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT
EVENT: NOTICE TO WITHDRAW APPEARANCE; UNDER: ATTORNEY FILED
DOCUMENTS AND NO ALTERNATE ADDRESS PROVIDED FOR CREDITOR (Re: 3804
Motion to Withdraw as Attorney of Record Notice of Withdrawal of Appearance and Request to be
Removed from all Service Lists Filed by Interested Party Berenfeld Spritzer Shechter & Sheer, LLP.)
(Grooms, Desiree)
3813 Filed &
Notice to Withdraw Appearance
02/05/2013
Entered:
Terminated:02/05/2013
Docket Text: Notice to Withdraw Appearance Notice of Withdrawal of Appearance and Request to
be Removed from all Service Lists Filed by Interested Party Berenfeld Spritzer Shechter & Sheer,
LLP. (Moscowitz, Norman)
3814 Filed &
Entered:

02/05/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3810 Motion to Approve Re: 3808 Disclosure Statement and
Set Hearing Date to Consider Confirmation of the Plan and Deadlines Related to Solicitation and
Confirmation and Tabulation Procedures Filed by Trustee Herbert Stettin.) Hearing scheduled for
03/20/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3815 Filed &
Entered:

02/05/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: <BFILER IS DIRECTED TO REFILE
DOCUMENT AND INCLUDE AN ALTERNATE ADDRESS FOR CLIENT. NO FURTHER
ACTION WILL BE TAKEN BY THIS COURT
(Re: 3813 Notice to Withdraw Appearance Notice of Withdrawal of Appearance and Request to be
Removed from all Service Lists Filed by Interested Party Berenfeld Spritzer Shechter & Sheer, LLP.)
(Grooms, Desiree)
3816 Filed &
Entered:

02/05/2013

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance Notice of Withdrawal of Appearance and Request to
be Removed from all Service Lists Filed by Interested Party Berenfeld Spritzer Shechter & Sheer,
LLP. (Moscowitz, Norman)

3817 Filed &


Entered:

02/06/2013

Order Setting Hearing on Approval of Disclosure Statement

Docket Text: Order (I) Setting Hearing on 03/20/2013 at 09:30 AM in 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale to Consider Approval of Disclosure Statement; (II) Setting Deadline for
Filing Objections to Disclosure Statement; and (III) Directing Plan Proponent to Service Notice (Re:
3808 Disclosure Statement filed by Trustee Herbert Stettin). Objection to Disclosure Statement
Deadline: 3/13/2013. (Grooms, Desiree)
3818 Filed &
Entered:

02/06/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 3776 Motion to
Enforce). (Lichtman, Charles)
3819 Filed &
Entered:

02/06/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3802 Order Setting Status
Hearing/Conference). (Lichtman, Charles)
3820 Filed &
Entered:

02/06/2013

Miscellaneous Motion

Docket Text: Motion Reimbursement of Money. Filed by Creditor Max Dekelbaum . (LaCoursiere,
Chris)
3821 Filed &
Certificate of Service
02/06/2013
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3810 Motion to Approve
Re: 3808 Disclosure Statement and Set Hearing Date to Consider Confirmation of the Plan and
Deadlines Related to Solicitation and Confirmation and Tabulation Procedures filed by Trustee
Herbert Stettin, 3814 Notice of Hearing). (Lichtman, Charles)
3822 Filed &
Entered:

02/07/2013

Status Report

Docket Text: Status Report with Respect to the Ex-Parte Expedited Motion filed Under Seal to Gain
Access to and Take Possession of Previously Unknown Safe Deposit Boxes (D.E. #3779) Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
3823 Filed &
Motion for Protective Order
02/07/2013
Entered:
Terminated:02/26/2013
Docket Text: Renewed Motion for Protective Order Filed by Creditor Emess Capital, LLC. (Katzen,
Bruce)
3824 Filed &
Entered:

02/08/2013

Notice of Filing

Docket Text: Notice of Filing Signature Page of Don King Productions, Inc. Relating to the Motion
to Approve Settlements and Releases Between the Chapter 11 Trustee and Various Adversary
Defendants [ECF No. 3745], Filed by Trustee Herbert Stettin (Re: 3745 Motion to Compromise
Controversy). (Suarez, Jesus)
3825 Filed &
Motion for Joinder
02/08/2013
Entered:
Docket Text: Motion for Joinder of TD Bank, N.A. to Emess Capital, LLC's Motion for Protective
Order (Re: 3823 Motion for Protective Order) Filed by Interested Party TD Bank, N.A.. (Pumariega,

Audrey)
3826 Filed &
Entered:

02/08/2013

Notice of Filing

Docket Text: Notice of Filing Rule 9027(e)(3) Statement in Response to TD Bank's Notice of
Removal, Filed by Plaintiff Don Beverly. (Rosendorf, David)
3827 Filed &
Entered:

02/08/2013

Miscellaneous Motion

Docket Text: Motion to Strike TD Bank's Notice of Removal and for Attorney's Fees Filed by
Plaintiff Don Beverly. (Rosendorf, David)
3828 Filed &
Entered:

02/08/2013

Motion for Abstention

Docket Text: Motion for Abstention (Mandatory or Permissive), or Alternatively for Remand Filed
by Plaintiff Don Beverly. (Rosendorf, David)
3829 Filed &
Miscellaneous Motion
02/08/2013
Entered:
Terminated:02/21/2013
Docket Text: Expedited Motion to Extend Deadline of Scheduling Order Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
3830 Filed &
Entered:

02/11/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT
EVENT: MOTION TO STRIKE (Re: 3827 Motion to Strike TD Bank's Notice of Removal and for
Attorney's Fees Filed by Plaintiff Don Beverly.) (Grooms, Desiree)
3831 Filed &
Entered:

02/11/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: MULTIPLE RELIEF MOTION
FILER IS DIRECTED TO REFILE USING EVENTS: MOTION FOR ABSTENTION AND
MOTION FOR REMAND
(Re: 3828 Motion for Abstention ) (Grooms, Desiree)
3832 Filed &
Entered:

02/11/2013

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 3709 Motion for Sanctions filed by Trustee Herbert
Stettin). Hearing scheduled for 03/19/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
3833 Filed &
Entered:

02/11/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3829 Expedited Motion to Extend Deadline of Scheduling
Order Filed by Trustee Herbert Stettin.) Hearing scheduled for 02/22/2013 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3834 Filed &
Entered:

02/11/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3823 Renewed Motion for Protective Order Filed by Creditor
Emess Capital, LLC.) Hearing scheduled for 02/22/2013 at 09:30 AM at 299 E Broward Blvd Room

308 (RBR), Fort Lauderdale. (Gomez, Edy)


3835 Filed &
Entered:

02/12/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Bruce A Katzen (Re: 3834 Notice of Hearing).
(Katzen, Bruce)
3836 Filed &
Entered:

02/12/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3832 Order Continuing
Hearing). (Lichtman, Charles)
3837 Filed &
Application for Compensation
02/12/2013
Entered:
Terminated:04/15/2013
Docket Text: First Application for Interim Compensation for Robert D Moody, Other Professional,
Period: 8/13/2012 to 2/7/2013, Fee: $20,246.25, Expenses: $249.00. Filed by Witness Robert D
Moody. (Lichtman, Charles)
3838 Filed &
Motion for Protective Order
02/12/2013
Entered:
Terminated:03/18/2013
Docket Text: Motion for Protective Order Regarding Razorback Funding, LLCs Subpoena for Rule
2004 Examination Duces Tecum Filed by Trustee Herbert Stettin. (Gay, David)
3839 Filed &
Entered:

02/13/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3827 Motion to Strike TD Bank's Notice of Removal and for
Attorney's Fees Filed by Plaintiff Don Beverly., 3828 Motion for Abstention ) Hearing scheduled for
02/19/2013 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3840 Filed &
Entered:

02/13/2013

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 3820 Miscellaneous Motion filed by Creditor Max
Dekelbaum). Hearing scheduled for 03/06/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Weldon, Melva)
3841 Filed &
Motion to Compromise Controversy
02/13/2013
Entered:
Terminated:03/14/2013
Docket Text: Ninth Motion to Compromise Controversy with the Chapter 11 Trustee and Various
Transferees [Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3842 Filed &
Certificate of Service
02/13/2013
Entered:
Docket Text: Certificate of Service Filed by Interested Party Don Beverly (Re: 3827 Motion to Strike
TD Bank's Notice of Removal and for Attorney's Fees , 3828 Motion for Abstention (Mandatory or
Permissive), or Alternatively for Remand). (Rosendorf, David)
3843 Filed &
Entered:

02/13/2013

Declaration

Docket Text: Declaration re: Fourth Supplemental of Paul Steven Singerman on Behalf of Berger

Singerman LLP as Counsel to Trustee Filed by Trustee Herbert Stettin (Re: 42 Application to
Employ Paul Steven Singerman and the Law Firm of Berger Singerman, P.A. as Attorneys for the
Chapter 11 Trustee Nunc Pro Tunc to November 10, 2009 and a Final Order on or After December
1, 2009 [Affidavit Attached] filed by Trustee Herbert Stettin). (Singerman, Paul)
3844 Filed &
Entered:

02/13/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services, Inc. (Re:
3810 Motion to Approve Re: 3808 Disclosure Statement and Set Hearing Date to Consider
Confirmation of the Plan and Deadlines Related to Solicitation and Confirmation and Tabulation
Procedures filed by Trustee Herbert Stettin, 3814 Notice of Hearing, 3817 Order Setting Hearing on
Approval of Disclosure Statement). (Trustee Services Inc)
3845 Filed &
Entered:

02/13/2013

Notice of Filing

Docket Text: Notice of Filing Defendant TD Bank, N.A.'s Amended Notice of Removal of Bankruptcy
Related Case, Filed by Interested Party TD Bank, N.A.. (Attachments: # (1) Exhibit A# (2) Exhibit
B_1 of 3# (3) Exhibit B_2 of 3# (4) Exhibit B Part 3# (5) Exhibit C Part 1# (6) Exhibit C Part 2# (7)
Exhibit C Part 3# (8) Exhibit C Part 4# (9) Exhibit C Part 5# (10) Exhibit C PArt 6# (11) Exhibit C
Part 7# (12) Exhibit C Part 8# (13) Exhibit C Part 9# (14) Exhibit C Part 10# (15) Exhibit C Part 11#
(16) Exhibit C Part 12# (17) Exhibit C Part 14# (18) Exhibit D# (19) Exhibit E# (20) Exhibit F# (21)
Exhibit G# (22) Exhibit H# (23) Exhibit I) (Pumariega, Audrey)
3846 Filed:
Entered:

02/13/2013 BNC Certificate of Mailing - Hearing


02/14/2013

Docket Text: BNC Certificate of Mailing - Hearing (Re: 3834 Notice of Hearing) Notice Date
02/13/2013. (Admin.)
3850 Filed:
02/13/2013 Transfer/Assignment of Claim
Entered:
02/14/2013
Docket Text: Agreed Transfer/Assignment of Scheduled Claim from Aventura Limousine &
Transportation Serv to Liquidity Solutions Inc in the Amount of $14169.13 Filed by Liquidity
Solutions Inc. (Grooms, Desiree)
3851 Filed:
Entered:

02/13/2013 Transfer/Assignment of Claim


02/14/2013

Docket Text: Agreed Transfer/Assignment of Scheduled Claim from Structured Network Cabling to
Liquidity Solutions in the Amount of $15591.47 Filed by Liquidity Solutions Inc. (Grooms, Desiree)
3852 Filed:
Entered:

02/13/2013 Transfer/Assignment of Claim


02/14/2013

Docket Text: Agreed Transfer/Assignment of Scheduled Claim from Liquidity Solutions to Carl R
Becker and Technical Solutions I in the Amount of $5000 Filed by Liquidity Solutions Inc. (Grooms,
Desiree)
3847 Filed &
Entered:

Motion to Compromise Controversy


02/14/2013

Terminated:09/13/2013
Docket Text: Motion to Compromise Controversy with the Chapter 11 Trustee and Casa Casuarina,
LLC, Loftin Family, LLC, Loftin Hospitality, LLC, Luxury Resorts, LLC, and and Peter Loftin Filed
by Trustee Herbert Stettin. (Lichtman, Charles)

3848 Filed &


02/14/2013 Notice of Hearing
Entered:
Docket Text: Notice of Hearing (Re: 3847 Motion to Compromise Controversy with the Chapter 11
Trustee and Casa Casuarina, LLC, Loftin Family, LLC, Loftin Hospitality, LLC, Luxury Resorts,
LLC, and and Peter Loftin Filed by Trustee Herbert Stettin.) Hearing scheduled for 03/08/2013 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
3849 Filed &
Entered:

02/14/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3837 First Application for Interim Compensation for Robert D
Moody, Other Professional, Period: 8/13/2012 to 2/7/2013, Fee: $20,246.25, Expenses: $249.00.
Filed by Witness Robert D Moody.) Hearing scheduled for 03/08/2013 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Romano, Susan)
3853 Filed &
Entered:

02/14/2013

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3745 Motion to
Compromise Controversy with Various Adversary Defendants [Negative Notice] filed by Trustee
Herbert Stettin). (Suarez, Jesus)
3854 Filed &
Entered:

02/14/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3848 Notice of Hearing).
(Lichtman, Charles)
3855 Filed &
Entered:

02/14/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3849 Notice of Hearing).
(Lichtman, Charles)
3856 Filed &
Miscellaneous Motion
02/14/2013
Entered:
Terminated:03/14/2013
Docket Text: Motion for Entry of an Order Directing Conrad & Scherer, LLP to Comply with
Federal Rule of Bankruptcy Procedure 2019 Filed by Trustee Herbert Stettin. (Singerman, Paul)
3857 Filed &
Entered:

02/15/2013

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Twin City Fire Insurance Company by
Attorney Emily R Stone. (Stone, Emily)
3858 Filed &
Entered:

02/15/2013

Response

Docket Text: Response to (2598 Response filed by Creditor Joe Hillman Plumbers, Inc.) Filed by
Trustee Herbert Stettin (Marcushamer, Isaac)
3859 Filed &
Notice of Taking Deposition
02/15/2013
Entered:
Docket Text: Notice of Taking Deposition of TD Bank, N.A. on March 11, 2013 at 9:30 am
Videotaped 30(b)(6) Filed by Interested Party Don Beverly, Creditor Razorback Funding, LLC.
(Throckmorton, Charles)

3860 Filed &


Entered:

02/15/2013 Certificate of Service

Docket Text: Certificate of Service (Supplemental) Filed by Noticing / Claims Agent Trustee
Services, Inc. (Re: 3810 Motion to Approve Re: 3808 Disclosure Statement and Set Hearing Date to
Consider Confirmation of the Plan and Deadlines Related to Solicitation and Confirmation and
Tabulation Procedures filed by Trustee Herbert Stettin, 3814 Notice of Hearing, 3817 Order Setting
Hearing on Approval of Disclosure Statement). (Trustee Services Inc)
3861 Filed &
Motion to Compromise Controversy
02/15/2013
Entered:
Terminated:03/20/2013
Docket Text: Motion to Compromise Controversy with The Chapter 11 Trustee and Levinson &
Company, Inc. d/b/a Levinsons Jewelers and Mark Levinson and Robin Levinson [Negative Notice]
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3862 Filed &
Entered:

02/15/2013

Response

Docket Text: Response to (3721 Objection to Claim of Robert A. Kimmel Grantor Retained Annuity
Trust [# 232], filed by Trustee Herbert Stettin) Filed by Creditor Robert Kimmel Grantor Retained
Annuity Trust (Attachments: # (1) Exhibit A: State Court Amended Complaint) (Throckmorton,
Charles)
3863 Filed &
Entered:

02/15/2013

Response

Docket Text: Response to (3722 Objection to Claim of Marvin P. Kimmel FBO IRRL [# 234], filed
by Trustee Herbert Stettin) Filed by Creditor Marvin P. Kimmel FBO IRRL (Attachments: # (1)
Exhibit A: State Court Amended Complaint) (Throckmorton, Charles)
3864 Filed &
Entered:

02/15/2013

Response

Docket Text: Response to (3723 Objection to Claim of Circle K Family, LLC [# 233], filed by
Trustee Herbert Stettin) Filed by Creditor Circle K Family, LLC (Attachments: # (1) Exhibit A: State
Court Amended Complaint) (Throckmorton, Charles)
3865 Filed &
Entered:

02/15/2013

Response

Docket Text: Response to (3724 Objection to Claim of Kenneth Marlin [# 235], filed by Trustee
Herbert Stettin) Filed by Creditor Kenneth Marlin (Attachments: # (1) Exhibit A: State Court
Amended Complaint) (Throckmorton, Charles)
3866 Filed &
Entered:

02/15/2013

Response

Docket Text: Response to (3725 Objection to Claim of Deborah Marlin Revocable Trust [# 236],
filed by Trustee Herbert Stettin) Filed by Creditor Deborah Marlin Revocable Trust (Attachments: #
(1) Exhibit A: State Court Amended Complaint) (Throckmorton, Charles)
3867 Filed &
Response
02/15/2013
Entered:
Docket Text: Response to (3727 Objection to Claim of Edward & Mary Lorie Saltzman [# 237], filed
by Trustee Herbert Stettin) Filed by Creditor Edward & Mary Lorie Saltzman (Attachments: # (1)
Exhibit A: State Court Amended Complaint) (Throckmorton, Charles)
3868 Filed:

02/15/2013 BNC Certificate of Mailing - PDF Document

Entered:

02/16/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3840 Order Setting Hearing) Notice
Date 02/15/2013. (Admin.)
3869 Filed &
Entered:

02/18/2013

Response

Docket Text: Response to (3845 Notice of Filing filed by Interested Party TD Bank, N.A.) Amended
Notice of Removal Filed by Interested Party Don Beverly (Rosendorf, David)
3870 Filed &
Motion to Quash
02/18/2013
Entered:
Terminated:05/03/2013
Docket Text: Motion to Quash Subpoena, Motion for Protective Order and Memorandum of Law in
Support Thereof Together with Responses and Objections Filed by Witness Jones, Foster, Johnston
& Stubbs, P.A.. (Attachments: # (1) Exhibit A - Subpoena# (2) Exhibit B - Confidentiality
Agreement) (Tomlinson, Allen)
3870 Filed &
Motion for Protective Order
02/18/2013
Entered:
Terminated:05/03/2013
Docket Text: Motion to Quash Subpoena, Motion for Protective Order and Memorandum of Law in
Support Thereof Together with Responses and Objections Filed by Witness Jones, Foster, Johnston
& Stubbs, P.A.. (Attachments: # (1) Exhibit A - Subpoena# (2) Exhibit B - Confidentiality
Agreement) (Tomlinson, Allen)
3871 Filed &
Entered:

02/18/2013

Notice of Filing

Docket Text: Notice of Filing Exhibit 2 "The Liquidation Analysis" to the Disclosure Statement in
Connection with Liquidating Plan of Reorganization for Debtor, Filed by Trustee Herbert Stettin
(Re: 3808 Disclosure Statement). (Marcushamer, Isaac)
3872 Filed &
Entered:

02/19/2013

Motion to Appear pro hac vice

Terminated:02/27/2013
Docket Text: Motion to Appear pro hac vice by William O.L. Hutchinson Filed by Interested Party
TD Bank, N.A.. (Attachments: # (1) Proposed Order Admitting Attorney Pro Hac Vice) (Pumariega,
Audrey)
3873 Filed &
Entered:

02/19/2013

Response

Docket Text: Response to (3764 Omnibus Objection to Claim of Various Claimants Ninth Omnibus
Objection to Claims [Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor Richard
Luneburg (Grooms, Desiree)
3874 Filed &
Entered:

02/19/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Leo F. Doyle, Jr. on March 15, 2013 at 10:00 am Filed
by Interested Party Don Beverly, Creditor Razorback Funding, LLC. (Throckmorton, Charles)
3875 Filed:
Entered:

02/19/2013 Objection
02/20/2013

Docket Text: Objection to (3825 Motion for Joinder of TD Bank, N.A. to Emess Capital, LLC's

Motion for Protective Order (Re: 3823 Motion for Protective Order) filed by Interested Party TD
Bank, N.A.) Filed by Creditor Miriam Donner (Rodriguez, Amelia)
3876 Filed &
Entered:

02/20/2013

Response

Docket Text: Response to (3823 Renewed Motion for Protective Order filed by Creditor Emess
Capital, LLC) In Opposition Filed by Creditor Razorback Funding, LLC (Throckmorton, Charles)
3877 Filed &
Entered:

02/20/2013

Joinder

Docket Text: Joinder (Supplemental) Filed by Interested Party TD Bank, N.A. (Re: 3823 Renewed
Motion for Protective Order filed by Creditor Emess Capital, LLC, 3825 Motion for Joinder of TD
Bank, N.A. to Emess Capital, LLC's Motion for Protective Order (Re: 3823 Motion for Protective
Order) filed by Interested Party TD Bank, N.A.). (Pumariega, Audrey)
3878 Filed &
Entered:

02/20/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 3872 Motion to
Appear pro hac vice by William O.L. Hutchinson filed by Interested Party TD Bank, N.A.).
(Pumariega, Audrey)
3879 Filed &
Motion for Protective Order
02/20/2013
Entered:
Terminated:02/21/2013
Docket Text: Agreed Motion for Protective Order between the Chapter 11 Trustee and VM South
Beach, LLC Filed by Trustee Herbert Stettin. (Scruggs, Frank)
3880 Filed &
Entered:

02/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3856 Motion for Entry of an Order Directing Conrad & Scherer,
LLP to Comply with Federal Rule of Bankruptcy Procedure 2019 Filed by Trustee Herbert Stettin.)
Hearing scheduled for 03/08/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
3881 Filed &
Entered:

02/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3870 Motion to Quash Subpoena, Motion for Protective Order
and Memorandum of Law in Support Thereof Together with Responses and Objections Filed by
Witness Jones, Foster, Johnston & Stubbs, P.A..) Hearing scheduled for 03/08/2013 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3882 Filed &
Order on Motion to Compromise Controversy
02/21/2013
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3745) (Grooms, Desiree)
3883 Filed &
Order on Motion to Compromise Controversy
02/21/2013
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3671) (Grooms, Desiree)
3884 Filed &
Entered:

02/21/2013

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3829 Setting Trial on 2700 Expedited Motion For
Sanctions Against Reichart Von Wolfsheild And QTask and 2978 Show Cause Order And Sanctions

Against Reichart Von Wolfsheild and Qtask, Inc on 6/21/2013 at 9:30 am, 299 East Broward Blvd,
Courtroom 308, Fort Lauderdale FL 33301(Grooms, Desiree) Modified on 3/11/2013 To Add Trial
Information(Grooms, Desiree).
3885 Filed &
Entered:

02/21/2013

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 3827 Miscellaneous Motion filed by Interested Party Don
Beverly, 3828 Motion for Abstention filed by Interested Party Don Beverly). Evidentiary Hearing
scheduled for 03/06/2013 at 10:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Grooms, Desiree)
3886 Filed &
Entered:

02/21/2013

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 3838 Motion for Protective Order filed by Trustee Herbert
Stettin). Hearing scheduled for 03/07/2013 at 10:00 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
3887 Filed &
Entered:

02/21/2013

Order on Motion to Strike

Docket Text: Order Denying Motion to Strike Re: # 3683 And Setting Evidentiary Hearing on
Trustee's Motion For Reconsideration #3603 And Motion For Reconsideration and Objecdtions to
Claims # 3604. Hearing is Set For 3/5/2013 at 10:00 a.m. at 299 E Broward Blvd, Courtroom 308,
Fort Lauderdale Florida 33301 (Grooms, Desiree)
3888 Filed &
Entered:

02/21/2013

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3879) (Grooms, Desiree)
3889 Filed &
Entered:

02/21/2013

Order (Generic)

Docket Text: Stipulated Protective Order by And Between Trusteee And VM South Beach LLC (Re:
3879 Motion for Protective Order filed by Trustee Herbert Stettin). (Grooms, Desiree)
3890 Filed &
Entered:

02/21/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Allen R Tomlinson Esq (Re: 3881 Notice of
Hearing). (Tomlinson, Allen)
3891 Filed &
Trustee's Monthly Financial Report
02/21/2013
Entered:
Docket Text: Trustee's Monthly Financial Report for the Period Beginning 01/01/2013 and Ending
01/31/2013 Filed by Trustee Herbert Stettin. (Gay, David)
3892 Filed &
Motion to Continue/Reschedule Hearing
02/22/2013
Entered:
Terminated:03/04/2013
Docket Text: Joint Motion to Continue Hearing On: [(3676 Motion to Reconsider (Re: 3660 Order
on Miscellaneous Motion)And (3847Motion to Compromise Controversy with the Chapter 11
Trustee and Casa Casuarina, LLC, Loftin Family, LLC, Loftin Hospitality, LLC, Luxury Resorts,
LLC, and and Peter Loftin Filed by Trustee Herbert Stettin)( Filed by Interested Parties Casa
Casuarina, LLC, Loftin Family, LLC, Loftin Hospitality, LLC, Luxury Resorts, LLC, VM South
Beach, LLC, Trustee Herbert Stettin. (Bloom, Mark) Modified on to Correct Event Relationships
2/22/2013 (Grooms, Desiree).

3893 Filed &


Entered:

02/22/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3892Joint Motion to Continue Hearing On: [(3676 Motion to
Reconsider (Re: 3660 Order on Miscellaneous Motion)And (3847Motion to Compromise
Controversy with the Chapter 11 Trustee and Casa Casuarina, LLC, Loftin Family, LLC, Loftin
Hospitality, LLC, Luxury Resorts, LLC, and and Peter Loftin Filed by Trustee Herbert Stettin)( Filed
by Interested Parties Casa Casuarina, LLC, Loftin Family, LLC, Loftin Hospitality, LLC, Luxury
Resorts, LLC, VM South Beach, LLC, Trustee Herbert Stettin Hearing scheduled for 02/26/2013 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3894 Filed &
Entered:

02/22/2013

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition of Leo F. Doyle, Jr. on March 15, 2013 at 10:00
am Filed by Interested Party Don Beverly, Creditor Razorback Funding, LLC. (Throckmorton,
Charles)
3895 Filed &
Entered:

02/22/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3880 Notice of Hearing).
(Lichtman, Charles)
3896 Filed &
Entered:

02/22/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3883 Order on Motion to
Compromise Controversy, 3884 Order on Miscellaneous Motion, 3886 Order Setting Hearing, 3887
Order on Motion to Strike). (Lichtman, Charles)
3897 Filed &
Entered:

02/22/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3888 Order on Motion for
Protective Order, 3889 Order (Generic)). (Lichtman, Charles)
3898 Filed &
Entered:

02/22/2013

Document

Docket Text: Suggestion of Death of Creditor, Kenneth Marlin Filed by Creditor Kenneth Marlin.
(Alexander, Kenyetta)
3899 Filed &
Miscellaneous Motion
02/22/2013
Entered:
Terminated:02/26/2013
Docket Text: Agreed Motion for Entry of Agreed Confidentiality Order by and Between The Loftin
Parties and VM South Beach LLC [Ex Parte] Filed by Interested Parties Casa Casuarina, LLC,
Loftin Family, LLC, Loftin Hospitality, LLC, Luxury Resorts, LLC, VM South Beach, LLC.
(Bloom, Mark)
3900 Filed &
Entered:

02/22/2013

Amended Document

Docket Text: Amended Document Filed by Trustee Herbert Stettin (Re: 3896 Certificate of Service
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3901 Filed &
Miscellaneous Motion
02/22/2013
Entered:
Terminated:03/26/2013

Docket Text: Motion Substitution of Creditor Filed by Creditor Kenneth Marlin. (Attachments: # (1)
Exhibit A# (2) Proposed Order) (Alexander, Kenyetta)
3902 Filed &
Entered:

02/22/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney John R. Dodd Esq. (Re: 3893 Notice of Hearing).
(Dodd, John)
3903 Filed &
Entered:

02/22/2013

Response

Docket Text: Response to (3764 Omnibus Objection to Claim of Various Claimants Ninth Omnibus
Objection to Claims [Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor Max
Dekelbaum (Silver, James)
3906 Filed:
Entered:

02/22/2013 Response
02/25/2013

Docket Text: Response to (3733 Order on Objection to Claims) Filed by Creditor Kevin Fong
(Grooms, Desiree)
3904 Filed:
Entered:

02/23/2013 BNC Certificate of Mailing - PDF Document


02/24/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3888 Order Granting Motion For
Protective Order) Notice Date 02/23/2013. (Admin.)
3905 Filed:
Entered:

02/23/2013 BNC Certificate of Mailing - PDF Document


02/24/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3889 Stipulated Protective Order by
And Between Trusteee And VM South Beach LLC) Notice Date 02/23/2013. (Admin.)
3907 Filed &
Response
02/25/2013
Entered:
Docket Text: Response to (3764 Omnibus Objection to Claim of Various Claimants Ninth Omnibus
Objection to Claims [Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor Todd D.
Snyder (Attachments: # (1) Exhibit) (Quick, Dana)
3908 Filed &
Entered:

02/25/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3817 Order Setting
Hearing on Approval of Disclosure Statement). (Lichtman, Charles)
3913 Filed:
Entered:

02/25/2013 Response
02/26/2013

Docket Text: Response to (3764 Omnibus Objection to Claim of Various Claimants Ninth Omnibus
Objection to Claims [Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor Nancy
Palilonis (Grooms, Desiree)
3914 Filed:
Entered:

02/25/2013 Response
02/26/2013

Docket Text: Response to (3764 Omnibus Objection to Claim of Various Claimants Ninth Omnibus
Objection to Claims [Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor Frank
Mackey (Grooms, Desiree)
3909 Filed &

Transcript

Entered:

02/26/2013

Docket Text: Transcript of 1/23/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3676 Motion to Reconsider). Redaction Request Due By 03/5/2013. Statement of Personal Data
Identifier Redaction Request Due by 03/19/2013. Redacted Transcript Due by 03/29/2013.
Transcript access will be restricted through 05/28/2013. (Ouellette and Mauldin)
3910 Filed &
Entered:

02/26/2013

Transcript

Docket Text: Transcript of 1/31/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3603 Motion to Reconsider, 3670 Motion for Protective Order , in addition to Motion to Quash
Subpoena Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust., 3678
Motion for Protective Order on subpoena to Segall Gordich P.A. Filed by Creditors Investors Risk
Advantage LLC, Ira Sochet Inter Vivos Trust., 3680 Motion for Protective Order in connection with
Deposition Notices [ECF # 3651 and 3652] Filed by Creditors Investors Risk Advantage LLC, Ira
Sochet Inter Vivos Trust.). Redaction Request Due By 03/5/2013. Statement of Personal Data
Identifier Redaction Request Due by 03/19/2013. Redacted Transcript Due by 03/29/2013.
Transcript access will be restricted through 05/28/2013. (Ouellette and Mauldin)
3911 Filed &
Transcript
02/26/2013
Entered:
Docket Text: Transcript of 8/14/2012 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3270 Expedited Motion to Compel Production of Documents Responsive to Subpoena for Rule
2004 Examination Duces Tecum Filed by Trustee Herbert Stettin.). Redaction Request Due By
03/5/2013. Statement of Personal Data Identifier Redaction Request Due by 03/19/2013. Redacted
Transcript Due by 03/29/2013. Transcript access will be restricted through 05/28/2013. (Ouellette
and Mauldin)
3912 Filed &
Response
02/26/2013
Entered:
Docket Text: Response to (3764 Omnibus Objection to Claim of Various Claimants Ninth Omnibus
Objection to Claims [Negative Notice] filed by Trustee Herbert Stettin) Filed by Creditor U.S. Legal
Support (Grooms, Desiree)
3915 Filed &
Entered:

02/26/2013

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 3899 (Grooms, Desiree)


3916 Filed &
Entered:

02/26/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3901 Motion Substitution of Creditor Filed by Creditor Kenneth
Marlin.) Hearing scheduled for 03/20/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
3917 Filed &
Order on Motion for Protective Order
02/26/2013
Entered:
Docket Text: Order Granting Motion For Protective Order (Re: # 3823) (Grooms, Desiree)
3918 Filed &
Entered:

02/26/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Rosendorf Esq (Re: 3917 Order on Motion
for Protective Order). (Rosendorf, David)
3919 Filed &

Notice of Examination

Entered:

02/26/2013

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
the United States Air Force on March 18, 2013 at 4:00 p.m. Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
3920 Filed &
Entered:

02/26/2013

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
the United States Navy on March 18, 2013 at 1:00 p.m. Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
3921 Filed &
Entered:

02/26/2013

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
the United States Army on March 18, 2013 at 10:00 a.m. Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
3922 Filed &
Entered:

02/26/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney John R. Dodd Esq. (Re: 3915 Order on
Miscellaneous Motion). (Dodd, John)
3923 Filed &
Notice Regarding Filing of Transcript
02/27/2013
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3909 Transcript of 1/23/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/5/2013. Statement of
Personal Data Identifier Redaction Request Due by 3/19/2013. Redacted Transcript Due by
3/29/2013. Transcript access will be restricted through 5/28/2013. (Grooms, Desiree)
3924 Filed &
Notice Regarding Filing of Transcript
02/27/2013
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3910 Transcript of 1/31/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/5/2013. Statement of
Personal Data Identifier Redaction Request Due by 3/19/2013. Redacted Transcript Due by
3/29/2013. Transcript access will be restricted through 5/28/2013. (Grooms, Desiree)
3925 Filed &
Entered:

02/27/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3911 Transcript of 8/14/2012 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/5/2013. Statement of
Personal Data Identifier Redaction Request Due by 3/19/2013. Redacted Transcript Due by
3/29/2013. Transcript access will be restricted through 5/28/2013. (Grooms, Desiree)
3926 Filed &
Entered:

02/27/2013

Notice of Filing

Docket Text: Notice of Filing Appointment and Notice of Appointment of Reconstituded Committee
of Creditors Holding Unsecured Claims, Filed by U.S. Trustee Office of the US Trustee (Re: 94
Notice of Appointment/Non-Appointment of Creditors Committee). (^UST13, DD)

3927 Filed &


Entered:

02/27/2013 Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 3872) (Grooms, Desiree)
3928 Filed &
Order on Application for Compensation
02/27/2013
Entered:
Docket Text: Order Granting Application For Compensation (Re: # 3771) for John Christopher, fees
awarded: $12976.00, expenses awarded: $3692.07 (Grooms, Desiree)
3929 Filed &
Entered:

02/27/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 3927 Order on
Motion to Appear pro hac vice). (Pumariega, Audrey)
3930 Filed &
Entered:

02/27/2013

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Robert Buschel on March
22, 2013 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3931 Filed &
Entered:

02/27/2013

Notice of Examination

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
DataBank Holdings, Ltd. on March 15, 2013 at 10:00 a.m. Filed by Trustee Herbert Stettin.
(Lichtman, Charles)
3932 Filed &
Entered:

02/28/2013

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3757) for Alan G Greer, fees
awarded: $20139.50, expenses awarded: $45.20 (Grooms, Desiree)
3933 Filed &
Entered:

02/28/2013

Notice of Filing

Docket Text: Notice of Filing Scott Rothstein's Notice of Non-Consent to Removal by Attorney David
L Rosendorf Esq (Re: 3827 Motion to Strike TD Bank's Notice of Removal and for Attorney's Fees
filed by Interested Party Don Beverly). (Rosendorf, David)
3934 Filed &
Entered:

02/28/2013

Order on Motion for Protective Order

Docket Text: Order Continuing Status Conference to March 28,2013 at 9:30 a.m in Courtroom 308,
299 East Broward Blvd, Fort Lauderdale FL 33301, Denying Motion For Protective Order (Re: #
3670), Denying Motion To Quash (Re: # 3670), Denying Motion For Protective Order (Re: # 3678),
Denying Motion For Protective Order (Re: # 3680, And Cancelling Evidentiary Hearing #3887 Set
For March 5, 2013. New Hearing Date to Be Determined by The Court at a Later Date) (Grooms,
Desiree)
3934 Filed &
Entered:

02/28/2013

Order on Motion To Quash

Docket Text: Order Continuing Status Conference to March 28,2013 at 9:30 a.m in Courtroom 308,
299 East Broward Blvd, Fort Lauderdale FL 33301, Denying Motion For Protective Order (Re: #
3670), Denying Motion To Quash (Re: # 3670), Denying Motion For Protective Order (Re: # 3678),
Denying Motion For Protective Order (Re: # 3680, And Cancelling Evidentiary Hearing #3887 Set
For March 5, 2013. New Hearing Date to Be Determined by The Court at a Later Date) (Grooms,
Desiree)

3934 Filed &


Entered:

02/28/2013 Order on Motion for Protective Order

Docket Text: Order Continuing Status Conference to March 28,2013 at 9:30 a.m in Courtroom 308,
299 East Broward Blvd, Fort Lauderdale FL 33301, Denying Motion For Protective Order (Re: #
3670), Denying Motion To Quash (Re: # 3670), Denying Motion For Protective Order (Re: # 3678),
Denying Motion For Protective Order (Re: # 3680, And Cancelling Evidentiary Hearing #3887 Set
For March 5, 2013. New Hearing Date to Be Determined by The Court at a Later Date) (Grooms,
Desiree)
3934 Filed &
Entered:

02/28/2013

Order on Motion for Protective Order

Docket Text: Order Continuing Status Conference to March 28,2013 at 9:30 a.m in Courtroom 308,
299 East Broward Blvd, Fort Lauderdale FL 33301, Denying Motion For Protective Order (Re: #
3670), Denying Motion To Quash (Re: # 3670), Denying Motion For Protective Order (Re: # 3678),
Denying Motion For Protective Order (Re: # 3680, And Cancelling Evidentiary Hearing #3887 Set
For March 5, 2013. New Hearing Date to Be Determined by The Court at a Later Date) (Grooms,
Desiree)
3935 Filed &
Motion for Protective Order
02/28/2013
Entered:
Terminated:03/18/2013
Docket Text: Motion for Protective Order Regarding Subpoena Duces Tecum and Notice of
Deposition Served by "Razorback/Beverly Creditors" Filed by Interested Party TD Bank, N.A..
(Attachments: # (1) Exhibit A. Rule 2004 Subpoena Duces Tecum) (Pumariega, Audrey)
3936 Filed:
Entered:

02/28/2013 BNC Certificate of Mailing - PDF Document


03/01/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3917 Order Granting Motion For
Protective Order) Notice Date 02/28/2013. (Admin.)
3937 Filed &
Entered:

03/01/2013

Amended Document

Docket Text: Amended Document Filed by Trustee Herbert Stettin (Re: 3919 Notice of Examination
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3938 Filed &
Entered:

Amended Document
03/01/2013

Docket Text: Amended Document Filed by Trustee Herbert Stettin (Re: 3920 Notice of Examination
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3939 Filed &
Entered:

03/01/2013

Amended Document

Docket Text: Amended Document Filed by Trustee Herbert Stettin (Re: 3921 Notice of Examination
filed by Trustee Herbert Stettin). (Lichtman, Charles)
3940 Filed &
Entered:

03/01/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 3935 Motion for
Protective Order Regarding Subpoena Duces Tecum and Notice of Deposition Served by
"Razorback/Beverly Creditors" filed by Interested Party TD Bank, N.A.). (Pumariega, Audrey)
3941 Filed &

Notice of Examination

Entered:

03/01/2013

Docket Text: Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of
BT Americas, Inc. on March 20, 2013 at 10:00 a.m. Filed by Trustee Herbert Stettin. (Lichtman,
Charles)
3942 Filed &
Application to Employ
03/01/2013
Entered:
Terminated:03/26/2013
Docket Text: Application to Employ Schellenberg Wittmer as Special Counsel [Affidavit Attached]
Filed by Trustee Herbert Stettin. (Lichtman, Charles)
3943 Filed:
Entered:

03/01/2013 BNC Certificate of Mailing - PDF Document


03/02/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3927 Order Granting Motion To
Appear pro hac vice) Notice Date 03/01/2013. (Admin.)
3944 Filed:
03/02/2013 BNC Certificate of Mailing - PDF Document
Entered:
03/03/2013
Docket Text: BNC Certificate of Mailing - PDF Document (Re: 3932 Order Granting Application
For Compensation) Notice Date 03/02/2013. (Admin.)
3945 Filed &
Entered:

03/04/2013

Order on Motion to Continue Hearing

Docket Text: Order Granting Joint Motion To Continue Hearing On: (3676 Motion to Reconsider
(Re: 3660 Order on Miscellaneous Motion) Motion for Rehearing, 3847 Motion to Compromise
Controversy with the Chapter 11 Trustee and Casa Casuarina, LLC, Loftin Family, LLC, Loftin
Hospitality, LLC, Luxury Resorts, LLC, and and Peter Loftin). Status hearing to be held on
03/28/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Shafron, Judy)
3946 Filed &
Entered:

03/04/2013

Response

Docket Text: Response to (3838 Motion for Protective Order Regarding Razorback Funding, LLCs
Subpoena for Rule 2004 Examination Duces Tecum filed by Trustee Herbert Stettin, 3886 Order
Setting Hearing) Filed by Creditor Razorback Funding, LLC (Rosendorf, David)
3947 Filed &
Entered:

03/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney John R. Dodd Esq. (Re: 3945 Order on Motion to
Continue Hearing). (Dodd, John)
3948 Filed &
Entered:

03/04/2013

Joinder

Docket Text: Joinder of TD Bank, N.A. to Trustee's Motion for Protective Order Regarding
Razorback Funding, LLC's Subpoena for Rule 2004 Examination Duces Tecum Filed by Interested
Party TD Bank, N.A. (Re: 3838 Motion for Protective Order Regarding Razorback Funding, LLCs
Subpoena for Rule 2004 Examination Duces Tecum filed by Trustee Herbert Stettin). (Pumariega,
Audrey)
3949 Filed &
Entered:

03/04/2013

Response

Docket Text: Response to (3828 Motion for Abstention (Mandatory or Permissive), or Alternatively
for Remand filed by Interested Party Don Beverly) Filed by Interested Party TD Bank, N.A.

(Pumariega, Audrey)
3950 Filed &
Entered:

03/04/2013

Response

Docket Text: Response to (3827 Motion to Strike TD Bank's Notice of Removal and for Attorney's
Fees filed by Interested Party Don Beverly) Filed by Interested Party TD Bank, N.A. (Attachments: #
(1) Exhibit A - Docket# (2) Exhibit B - Declaration) (Pumariega, Audrey)
3951 Filed &
Entered:

03/04/2013

Witness List

Docket Text: Witness List In Connection with Contested Matters Relating to Sochet Entity Claims
(Initial Disclosures) Filed by Trustee Herbert Stettin. (Guso, Jordi)
3952 Filed &
Motion to Extend Time
03/04/2013
Entered:
Terminated:03/14/2013
Docket Text: Motion to Extend Time to File Response to Trustee's Motions for Reconsideration Filed
by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
3953 Filed &
Entered:

03/04/2013

Response

Docket Text: Response to (3820 Motion Reimbursement of Funds filed by Creditor Max Dekelbaum)
Filed by Trustee Herbert Stettin (Marcushamer, Isaac)
3954 Filed &
Entered:

03/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3928 Order on Application
for Compensation). (Lichtman, Charles)
3955 Filed &
Entered:

03/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3932 Order on Application
for Compensation, 3934 Order on Motion for Protective Order, Order on Motion To Quash, Order on
Motion for Protective Order, Order on Motion for Protective Order). (Lichtman, Charles)
3956 Filed &
Response
03/04/2013
Entered:
Docket Text: Opposition Response to (3952 Motion to Extend Time to File Response to Trustee's
Motions for Reconsideration filed by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet
Inter Vivos Trust) Filed by Trustee Herbert Stettin (Singerman, Paul)
3957 Filed &
Entered:

03/05/2013

Reply

Docket Text: Reply to (3953 Response filed by Trustee Herbert Stettin) to Motion Reimbursement of
Funds 3820[Dekelbaum Letter response to Trustee Objection to Claim 3764 Filed by Creditor Max
Dekelbaum (Silver, James)
3958 Filed &
Notice of Hearing
03/05/2013
Entered:
Docket Text: Notice of Hearing (Re: 3935 Motion for Protective Order Regarding Subpoena Duces
Tecum and Notice of Deposition Served by "Razorback/Beverly Creditors" Filed by Interested Party
TD Bank, N.A..) Hearing scheduled for 03/07/2013 at 10:00 AM at 299 E Broward Blvd Room 308

(RBR), Fort Lauderdale. (Gomez, Edy)


3959 Filed &
Miscellaneous Motion
03/05/2013
Entered:
Terminated:03/27/2013
Docket Text: Motion to Determine That TD Bank, N.A. Has Failed to Comply with Federal Rule of
Bankruptcy Procedures 2019, and For Relief Filed by Creditor Razorback Funding, LLC.
(Attachments: # (1) Exhibit A) (Throckmorton, Charles)
3960 Filed &
Entered:

03/05/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 3958 Notice of
Hearing). (Pumariega, Audrey)
3961 Filed &
Response
03/05/2013
Entered:
Docket Text: Response to (3935 Motion for Protective Order Regarding Subpoena Duces Tecum and
Notice of Deposition Served by "Razorback/Beverly Creditors" filed by Interested Party TD Bank,
N.A.) Filed by Creditor Razorback Funding, LLC (Rosendorf, David)
3962 Filed &
Entered:

03/05/2013

Witness List

Docket Text: Witness List in connection with Trustee's Motions for Reconsideration Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
3967 Filed:
Entered:

03/05/2013 Notice of Change of Address


03/06/2013

Docket Text: Notice of Change of Address Filed by Creditor Angela Riggs . (Grooms, Desiree)
3963 Filed &
Motion for Protective Order
03/06/2013
Entered:
Terminated:04/03/2013
Docket Text: Motion for Protective Order in connection with documents requested of Michael
Goldberg, Esq. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.
(Attachments: # (1) Exhibit A# (2) Exhibit B) (Alagna, Melissa)
3964 Filed &
Motion for Protective Order
03/06/2013
Entered:
Terminated:04/03/2013
Docket Text: Motion for Protective Order in connection with the document requests to the Sochet
Entities Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.
(Attachments: # (1) Exhibit A# (2) Exhibit B) (Alagna, Melissa)
3965 Filed &
Motion for Protective Order
03/06/2013
Entered:
Terminated:04/03/2013
Docket Text: Motion for Protective Order in connection with document request to Segall Gordich
P.A. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Attachments: #
(1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Alagna, Melissa)
3966 Filed &
Motion to Compel
03/06/2013
Entered:
Terminated:04/03/2013
Docket Text: Motion to Compel Responses to Discovery Requests Filed by Creditors Investors Risk

Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)


3968 Filed &
Entered:

03/06/2013

Declaration

Docket Text: Declaration re: Amended Verified Statement of Conrad & Scherer, LLP Pursuant to
FED. R. BANKR. P. 2019 Regarding Representation of Multiple Creditors Filed by Attorney Conrad
& Scherer, LLP. (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Silver, James)
3969 Filed &
Entered:

03/06/2013

Response

Docket Text: Response to (3856 Motion for Entry of an Order Directing Conrad & Scherer, LLP to
Comply with Federal Rule of Bankruptcy Procedure 2019 filed by Trustee Herbert Stettin) Filed by
Attorney Conrad & Scherer, LLP (Silver, James)
4023 Filed:
Entered:

03/06/2013 Exhibit Register/List


03/13/2013

Docket Text: Exhibit Register Filed by Interested Party Don Beverly (Re: 3828 Motion for
Abstention (Mandatory or Permissive), or Alternatively for Remand filed by Interested Party Don
Beverly). (Gomez, Edy)
4024 Filed:
Entered:

03/06/2013 Exhibit Register/List


03/13/2013

Docket Text: Exhibit Register Filed by Interested Party TD Bank, N.A. (Re: 3827 Motion to Strike
TD Bank's Notice of Removal and for Attorney's Fees filed by Interested Party Don Beverly, 3828
Motion for Abstention (Mandatory or Permissive), or Alternatively for Remand filed by Interested
Party Don Beverly). (Gomez, Edy)
3970 Filed &
Motion to Continue/Reschedule Hearing
03/07/2013
Entered:
Terminated:03/13/2013
Docket Text: Motion to Continue Hearing On: [(3870 Motion to Quash Subpoena and Motion for
Protective Order Filed by Interested Party United States of America. (Donlan, Maureen) Modified on
3/8/2013 to Correct Event Relationship (Grooms, Desiree).
3971 Filed &
Entered:

03/07/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2605 Closed. Complaint Dismissed (Gomez, Edy)
3972 Filed &
Entered:

03/07/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2900 Closed. Complaint Dismissed (Gomez, Edy)
3973 Filed &
Entered:

03/07/2013

Response

Docket Text: Response to (3658 Notice of Taking Deposition filed by Trustee Herbert Stettin) and
(Objection to Subpoena for Rule 7030 Deposition Duces Tecum) Filed by Creditor Committee
Official Committee of Creditors (Goldberg, Michael)
3974 Filed &
Motion to Appear pro hac vice
03/07/2013
Entered:
Terminated:03/13/2013
Docket Text: Ex Parte Motion to Appear pro hac vice by Whitney R. Travis Filed by Interested Party
TD Bank, N.A.. (Attachments: # (1) Proposed Order Admitting Attorney Pro Hac Vice - Whitney R.

Travis) (Pumariega, Audrey)


3975 Filed &
Entered:

03/07/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3935 Motion for Protective Order Regarding Subpoena Duces
Tecum and Notice of Deposition Served by "Razorback/Beverly Creditors" Filed by Interested Party
TD Bank, N.A..) Hearing scheduled for 03/20/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
3976 Filed &
Entered:

03/07/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3942 Application to Employ Schellenberg Wittmer as Special
Counsel [Affidavit Attached] Filed by Trustee Herbert Stettin.) Hearing scheduled for 03/20/2013 at
09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
3977 Filed &
Entered:

03/07/2013

Notice of Filing

Docket Text: Notice of Filing Conrad & Scherer, LLP's Corrected Exhibit 2 to Amended Verified
Statement of Conrad & Scherer, LLP Pursuant to Fed. R. Bankr. P. 2019 Regarding Representation
of Multiple Creditors, Filed by Attorney Conrad & Scherer, LLP (Re: 3968 Declaration).
(Attachments: # (1) Exhibit A) (Silver, James)
3978 Filed &
Notice of Taking Deposition
03/07/2013
Entered:
Terminated:03/08/2013
Docket Text: Notice of Taking Deposition of William G. Salim, Jr., Esq. on March 21, 2013 at 10:00
a.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)
3979 Filed &
Entered:

03/07/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Ira Sochet, Individually on March 22, 2013 at 10:00
a.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)
3980 Filed &
Entered:

03/07/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 3975 Notice of
Hearing). (Pumariega, Audrey)
3981 Filed &
Entered:

03/07/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Corporate Representative of Investors Risk Advantage,
LP on March 22, 2013 at 11:00 a.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)
3982 Filed &
Entered:

03/07/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Corporate Representative of Ira Sochet Inter Vivos
Revocable Trust on March 22, 2013 at 12:00 p.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)
3983 Filed &
Entered:

03/07/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of William G. Salim, Jr., Esq. on March 22, 2013 at 2:00
p.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)

3984 Filed &


Entered:

03/07/2013 Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Lawrence A. Gordich, Esq. on March 26, 2013 at 10:00
a.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)
3985 Filed &
Entered:

03/07/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Michael I. Goldberg, Esq. on March 27, 2013 at 10:00
a.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)
3986 Filed &
Entered:

03/07/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of William R. Scherer, Esq. on March 21, 2013 at 10:00
a.m. Filed by Trustee Herbert Stettin. (Guso, Jordi)
3987 Filed &
Entered:

03/07/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 3978 Notice of
Taking Deposition). (Guso, Jordi)
3988 Filed &
Transcript
03/08/2013
Entered:
Docket Text: Transcript of 3/6/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3827 Motion to Strike TD Bank's Notice of Removal and for Attorney's Fees Filed by Plaintiff
Don Beverly., 3828 Motion for Abstention ). Redaction Request Due By 03/15/2013. Statement of
Personal Data Identifier Redaction Request Due by 03/29/2013. Redacted Transcript Due by
04/8/2013. Transcript access will be restricted through 06/6/2013. (Ouellette and Mauldin)
3989 Filed &
Entered:

03/08/2013

Transcript

Docket Text: Transcript of 3/7/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3838 Motion for Protective Order Regarding Razorback Funding, LLCs Subpoena for Rule
2004 Examination Duces Tecum Filed by Trustee Herbert Stettin., 3935 Motion for Protective Order
Regarding Subpoena Duces Tecum and Notice of Deposition Served by "Razorback/Beverly
Creditors" Filed by Interested Party TD Bank, N.A..). Redaction Request Due By 03/15/2013.
Statement of Personal Data Identifier Redaction Request Due by 03/29/2013. Redacted Transcript
Due by 04/8/2013. Transcript access will be restricted through 06/6/2013. (Ouellette and Mauldin)
3990 Filed &
Order (Generic)
03/08/2013
Entered:
Docket Text: Order Taking Under Advisement (Re: 3828 Motion for Abstention filed by Interested
Party Don Beverly). (Grooms, Desiree)
3991 Filed &
Motion to Approve
03/08/2013
Entered:
Terminated:04/23/2013
Docket Text: Motion to Approve Discovery Protocol Filed by Trustee Herbert Stettin. (Guso, Jordi)
3992 Filed &
Entered:

03/08/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3991 Motion to Approve Discovery Protocol Filed by Trustee
Herbert Stettin.) Hearing scheduled for 03/20/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)

3993 Filed &


Entered:

03/08/2013

Motion to Compel

Terminated:04/03/2013
Docket Text: Expedited Motion to Compel Discovery Directed at Sochet Entities and Its Counsel
Filed by Trustee Herbert Stettin. (Guso, Jordi)
3994 Filed:
03/09/2013 BNC Certificate of Mailing - Hearing
Entered:
03/10/2013
Docket Text: BNC Certificate of Mailing - Hearing (Re: 3975 Notice of Hearing) Notice Date
03/09/2013. (Admin.)
3995 Filed &
Entered:

03/10/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition Duces Tecum of William R. Scherer, Esq. on March 15,
2013 at 10:00 a.m. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.
(Alagna, Melissa)
3996 Filed &
Entered:

03/10/2013

Notice of Unavailability

Docket Text: Notice of Unavailability from April 22, 2013 to September 2, 2013 by Attorney
Melissa Alagna. (Alagna, Melissa)
3997 Filed &
Entered:

03/11/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3988 Transcript of 3/6/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/15/2013. Statement of
Personal Data Identifier Redaction Request Due by 3/29/2013. Redacted Transcript Due by 4/8/2013.
Transcript access will be restricted through 6/6/2013. (Grooms, Desiree)
3998 Filed &
Entered:

03/11/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 3989 Transcript of 3/7/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/15/2013. Statement of
Personal Data Identifier Redaction Request Due by 3/29/2013. Redacted Transcript Due by 4/8/2013.
Transcript access will be restricted through 6/6/2013. (Grooms, Desiree)
3999 Filed &
Entered:

03/11/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of William G. Salim, Jr. Esq. on March 19, 2013 at 10:00
a.m. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna,
Melissa)
4000 Filed &
Objection
03/11/2013
Entered:
Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Alagna, Melissa)
4001 Filed &
Entered:

03/11/2013

Clerk's Notice of Cancelled Hearing

Docket Text: Clerk's Notice of Cancellation of Hearing set on 3/20/2013 at 9:30 (Re: 3935 Motion

for Protective Order Regarding Subpoena Duces Tecum and Notice of Deposition Served by
"Razorback/Beverly Creditors" Filed by Interested Party TD Bank, N.A., 3958 Notice of Hearing).
This Motion was heard on 3/7/2013. (Gomez, Edy)
4002 Filed &
Entered:

03/11/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of William G. Salim, Jr., Esq. on March 19, 2013 at 10:00
a.m. (Re-Notice) [D.E. 3983] Filed by Trustee Herbert Stettin. (Guso, Jordi)
4003 Filed &
Entered:

03/11/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Jordi Guso Esq. (Re: 3992 Notice of Hearing).
(Guso, Jordi)
4004 Filed &
Entered:

03/11/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3959 Motion to Determine That TD Bank, N.A. Has Failed to
Comply with Federal Rule of Bankruptcy Procedures 2019, and For Relief Filed by Creditor
Razorback Funding, LLC.) Hearing scheduled for 03/28/2013 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4005 Filed &
Entered:

03/11/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3963 Motion for Protective Order in connection with documents
requested of Michael Goldberg, Esq. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet
Inter Vivos Trust.) Hearing scheduled for 03/28/2013 at 09:30 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Gomez, Edy)
4006 Filed &
Notice of Hearing
03/11/2013
Entered:
Docket Text: Notice of Hearing (Re: 3964 Motion for Protective Order in connection with the
document requests to the Sochet Entities Filed by Creditors Investors Risk Advantage LLC, Ira
Sochet Inter Vivos Trust., 3965 Motion for Protective Order in connection with document request to
Segall Gordich P.A. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.,
3966 Motion to Compel Responses to Discovery Requests Filed by Creditors Investors Risk
Advantage LLC, Ira Sochet Inter Vivos Trust.) Hearing scheduled for 03/28/2013 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4007 Filed &
Entered:

03/11/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 3993 Expedited Motion to Compel Discovery Directed at
Sochet Entities and Its Counsel Filed by Trustee Herbert Stettin.) Hearing scheduled for 03/28/2013
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4008 Filed &
Entered:

03/11/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Jordi Guso Esq. (Re: 4007 Notice of Hearing).
(Guso, Jordi)
4009 Filed &
Motion to Compromise Controversy
03/11/2013
Entered:
Docket Text: Motion to Compromise Controversy with VRLP 1, LLC, 1181830 Alberta Ltd, JCVV
Investments, LLC and Vrege Armoyan [Negative Notice] Filed by Trustee Herbert Stettin.

(Lichtman, Charles)
4010 Filed &
Motion to Quash
03/11/2013
Entered:
Terminated:04/16/2013
Docket Text: Motion to Quash and Objection to Subpoena 2004 Filed by Attorney Robert C.
Buschel. (Attachments: # (1) Exhibit subpoena Rule 2004) (Buschel, Robert)
4011 Filed &
Entered:

03/12/2013

Transcript

Docket Text: Transcript of 2/19/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3828 Motion for Abstention , 3829 Expedited Motion to Extend Deadline of Scheduling Order
Filed by Trustee Herbert Stettin.). Redaction Request Due By 03/19/2013. Statement of Personal
Data Identifier Redaction Request Due by 04/2/2013. Redacted Transcript Due by 04/12/2013.
Transcript access will be restricted through 06/10/2013. (Ouellette and Mauldin)
4012 Filed &
Entered:

03/12/2013

Transcript

Docket Text: Transcript of 2/27/2013 Hearing. [Transcript will be restricted for a period of 90
days.]. Redaction Request Due By 03/19/2013. Statement of Personal Data Identifier Redaction
Request Due by 04/2/2013. Redacted Transcript Due by 04/12/2013. Transcript access will be
restricted through 06/10/2013. (Ouellette and Mauldin)
4013 Filed &
Entered:

03/12/2013

Transcript

Docket Text: Transcript of 3/8/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3856 Motion for Entry of an Order Directing Conrad & Scherer, LLP to Comply with Federal
Rule of Bankruptcy Procedure 2019 Filed by Trustee Herbert Stettin., 3870 Motion to Quash
Subpoena, Motion for Protective Order and Memorandum of Law in Support Thereof Together with
Responses and Objections Filed by Witness Jones, Foster, Johnston & Stubbs, P.A..). Redaction
Request Due By 03/19/2013. Statement of Personal Data Identifier Redaction Request Due by
04/2/2013. Redacted Transcript Due by 04/12/2013. Transcript access will be restricted through
06/10/2013. (Ouellette and Mauldin)
4014 Filed &
Notice of Taking Deposition
03/12/2013
Entered:
Docket Text: Notice of Taking Deposition Duces Tecum of William R. Scherer, Esq. on March 15,
2013 at 10:00 a.m. Re=Notice for Location Change Filed by Creditors Investors Risk Advantage
LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
4015 Filed &
Entered:

03/12/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of William R. Scherer, Esq. on March 21, 2013 at 1:30
P.M. (Re-Notice) (Change in time and location only) [D.E. 3986] Filed by Trustee Herbert Stettin.
(Guso, Jordi)
4016 Filed &
Entered:

03/12/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Melissa Alagna (Re: 4005 Notice of Hearing).
(Alagna, Melissa)
4017 Filed &
Entered:

03/12/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Melissa Alagna (Re: 4006 Notice of Hearing).
(Alagna, Melissa)
4018 Filed &
Entered:

03/12/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 3976 Notice of Hearing).
(Lichtman, Charles)
4019 Filed &
Motion for Protective Order
03/12/2013
Entered:
Terminated:05/22/2013
Docket Text: Motion for Protective Order and Objection to Deposition Duces Tecum Filed by
Creditor Morse Operations Inc.. (Attachments: # (1) Exhibit A) (Walker, Brian)
4020 Filed &
Entered:

03/13/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4011 Transcript of 2/19/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/19/2013. Statement of
Personal Data Identifier Redaction Request Due by 4/2/2013. Redacted Transcript Due by 4/12/2013.
Transcript access will be restricted through 6/10/2013. (Grooms, Desiree)
4021 Filed &
Entered:

03/13/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4012 Transcript of 2/27/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]. Redaction Request Due By 03/19/2013. Statement of
Personal Data Identifier Redaction Request Due by 04/2/2013. Redacted Transcript Due by
04/12/2013. Transcript access will be restricted through 06/10/2013.) Redaction Request Due By
3/19/2013. Statement of Personal Data Identifier Redaction Request Due by 4/2/2013. Redacted
Transcript Due by 4/12/2013. Transcript access will be restricted through 6/10/2013. (Grooms,
Desiree)
4022 Filed &
Entered:

03/13/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4013 Transcript of 3/8/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/19/2013. Statement of
Personal Data Identifier Redaction Request Due by 4/2/2013. Redacted Transcript Due by 4/12/2013.
Transcript access will be restricted through 6/10/2013. (Grooms, Desiree)
4025 Filed &
Entered:

03/13/2013

Objection to Confirmation of Plan

Docket Text: Limited Objection to Confirmation of (3808 Disclosure Statement filed by Trustee
Herbert Stettin) Filed by Interested Party National Union Fire Insurance Company of Pittsburgh,
P.A. (Lines, Matthew)
4026 Filed &
Entered:

03/13/2013

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 3974) (Grooms, Desiree)
4027 Filed &
Entered:

03/13/2013

Order on Motion to Continue Hearing

Docket Text: Order Granting Motion To Continue Hearing On: (3870 Motion to Quash Subpoena).
Hearing scheduled for 04/12/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Grooms, Desiree)
4028 Filed &
Entered:

03/13/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2905 Closed. Complaint Dismissed (Gomez, Edy)
4029 Filed &
Entered:

03/13/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2904 Closed. Complaint Dismissed (Gomez, Edy)
4030 Filed &
Entered:

03/13/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2913 Closed. Complaint Dismissed (Gomez, Edy)
4031 Filed &
Entered:

03/13/2013

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3841 Ninth Motion to
Compromise Controversy with the Chapter 11 Trustee and Various Transferees [Negative Notice]
filed by Trustee Herbert Stettin). (Lichtman, Charles)
4032 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed by
Interested Parties Level 3 Capital Fund LP, Centurion Structured Growth LLC, Platinum Partners
Credit Opportunities Fund LP, Platinum Partners Value Arbitrage Fund LP (Sakalo, Jay)
4033 Filed &
Entered:

03/13/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2896 Closed. Complaint Dismissed (Gomez, Edy)
4034 Filed &
Entered:

03/13/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party United States of America (Re: 4027
Order on Motion to Continue Hearing). (Donlan, Maureen)
4035 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin)Notice of
Objections and Joinder in Objections to Disclosure Statement Filed by Creditors Ovadia Levy,
Rachel Levy, Shimon Levy, Daniel Mink a/k/ Minkowitz, Ben Zion Varon (Salim Jr, William)
4036 Filed &
Entered:

03/13/2013

Objection to Confirmation of Plan

Docket Text: Objection to Confirmation of (3808 Disclosure Statement filed by Trustee Herbert
Stettin) Filed by Interested Party Twin City Fire Insurance Company (Foster, Michael)
4037 Filed &
Motion to Appear pro hac vice
03/13/2013
Entered:
Terminated:03/14/2013
Docket Text: Ex Parte Motion to Appear pro hac vice by Robert Fishman Filed by Creditor Coquina
Investments. (Attachments: # (1) Service List) (Markowitz, Jerry)
4038 Filed &
Motion to Appear pro hac vice

Entered:

03/13/2013

Terminated:03/14/2013
Docket Text: Ex Parte Motion to Appear pro hac vice by Peter Roberts Filed by Creditor Coquina
Investments. (Attachments: # (1) Service List) (Markowitz, Jerry)
4039 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin, 3809 Chapter
11 Plan filed by Trustee Herbert Stettin) Filed by U.S. Trustee Office of the US Trustee
(Schneiderman, Steven)
4040 Filed &
Entered:

03/13/2013

Joinder

Docket Text: Joinder Filed by Interested Party Twin City Fire Insurance Company (Re: 4025
Objection to Confirmation of Plan filed by Interested Party National Union Fire Insurance Company
of Pittsburgh, P.A.). (Foster, Michael)
4041 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin)by TD Bank
Victims (Razorback Plaintiffs, Beverly Plaintiffs, Marlin Plaintiffs, Gayla Susan Levin) Filed by
Interested Party Don Beverly, Creditor Razorback Funding, LLC (Rosendorf, David)
4042 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed by
Petitioning Creditor Bonnie Barnett, Creditors Robert Kagan, RWRK Investments LLC, Roger
Wittenberns (Sonn, Jeffrey)
4043 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed by
Creditor FEP Victims Group (Aaronson, Geoffrey)
4044 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed by
Creditor Coquina Investments (Roberts, Peter)
4045 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) And Joinder
In Other Objections Filed by Creditor George Levin (Reynolds, Robert)
4046 Filed &
Entered:

03/13/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed by
Creditors Caro Group, LLC, Exito, LLC, Interamerican Holdings, LLC, Marmarser, LLC, Network
Resources, LLC, New Miami Group, LLC, Pirulin, LLC (Valori, Peter)
4047 Filed &
Entered:

03/14/2013

Notice of Filing

Docket Text: Notice of Filing Notice of Cancellation of Videotaped Deposition, Filed by Creditor
Razorback Funding, LLC. (Throckmorton, Charles)
4048 Filed &
Order on Motion to Extend Time
03/14/2013
Entered:
Docket Text: Order Denying Motion to Extend Time (Re: # 3952) (Grooms, Desiree)
4049 Filed &
Order on Motion to Compromise Controversy
03/14/2013
Entered:
Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3841) (Grooms, Desiree)
4050 Filed &
Entered:

03/14/2013

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 4037) (Grooms, Desiree)
4051 Filed &
Entered:

03/14/2013

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 4038) (Grooms, Desiree)
4052 Filed &
Entered:

03/14/2013

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Jason Slatkin Esq. Filed by Creditor
George Levin. (Slatkin, Jason)
4053 Filed &
Entered:

03/14/2013

Order on Miscellaneous Motion

Docket Text: Order Granting in Part Motion Re: # 3856 (Grooms, Desiree)
4054 Filed &
Entered:

03/14/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Jay Sakalo Esq. (Re: 4032 Objection filed by
Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured
Growth LLC, Interested Party Level 3 Capital Fund LP, Interested Party Platinum Partners Credit
Opportunities Fund LP). (Sakalo, Jay)
4055 Filed &
Motion to Substitute Attorney
03/14/2013
Entered:
Terminated:03/22/2013
Docket Text: Motion To Substitute Attorney Laura Besvinick for Attorney Ivan J. Reich. Filed by
Interested Party Federal Insurance Company. (Attachments: # (1) Proposed Order) (Besvinick,
Laura)
4056 Filed &
Certificate of No Response
03/14/2013
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 3861 Motion to
Compromise Controversy with The Chapter 11 Trustee and Levinson & Company, Inc. d/b/a
Levinsons Jewelers and Mark Levinson and Robin Levinson [Negative Notice] filed by Trustee
Herbert Stettin). (Lichtman, Charles)
4057 Filed &
Entered:

03/14/2013

Response

Docket Text: Response to (3603 Motion to Reconsider (Re: 2416 Order on Motion to Compromise
Controversy) Order Allowing Claim of Ira Sochet Inter Vivos Revocable Trust filed by Trustee

Herbert Stettin, Objection to Claim of Ira Sochet Inter Vivos Revocable Trust [# 145/356], , 3604
Motion to Reconsider (Re: 2416 Order on Motion to Compromise Controversy) Order Allowing
Claim of Investors Risk Advantage, LP filed by Trustee Herbert Stettin, Objection to Claim of
Investors Risk Advantage, LP ) Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter
Vivos Trust (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Alagna,
Melissa)
4058 Filed &
Motion to Appear pro hac vice
03/15/2013
Entered:
Terminated:03/18/2013
Docket Text: Ex Parte Motion to Appear pro hac vice by Shawn R. Fox Filed by Interested Party TD
Bank, N.A.. (Attachments: # (1) Proposed Order Admitting Attorney Pro Hac Vice (Shawn R. Fox))
(Pumariega, Audrey)
4059 Filed &
Certificate of Service
03/15/2013
Entered:
Docket Text: Certificate of Service Filed by Creditor Coquina Investments (Re: 4050 Order on
Motion to Appear pro hac vice, 4051 Order on Motion to Appear pro hac vice). (Attachments: # (1)
Service List) (Markowitz, Jerry)
4060 Filed &
Entered:

03/15/2013

Objection

Docket Text: Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed by
Creditors Carol Morse, Edward J. Morse (Scott, Matthew)
4061 Filed &
Entered:

03/15/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Audrey M Pumariega (Re: 4026 Order on Motion to
Appear pro hac vice). (Pumariega, Audrey)
4062 Filed &
Amended Document
03/15/2013
Entered:
Terminated:03/18/2013
Docket Text: Amended Document Filed by Trustee Herbert Stettin (Re: 4009 Motion to Compromise
Controversy with VRLP 1, LLC, 1181830 Alberta Ltd, JCVV Investments, LLC and Vrege
Armoyan [Negative Notice] filed by Trustee Herbert Stettin). (Lichtman, Charles)
4063 Filed &
Motion to Compromise Controversy
03/15/2013
Entered:
Terminated:04/11/2013
Docket Text: Motion to Compromise Controversy with Roger Stone and Drake Ventures, LLC
[Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
4064 Filed &
Entered:

03/15/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party United States of America (Re: 3919
Notice of Examination filed by Trustee Herbert Stettin, 3920 Notice of Examination filed by Trustee
Herbert Stettin, 3921 Notice of Examination filed by Trustee Herbert Stettin). (Alonso, Grisel)
4065 Filed:
Entered:

03/15/2013 BNC Certificate of Mailing - PDF Document


03/16/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 4026 Order Granting Motion To
Appear pro hac vice) Notice Date 03/15/2013. (Admin.)

4066 Filed:
Entered:

03/15/2013 BNC Certificate of Mailing - PDF Document


03/16/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 4027 Order Granting Motion To
Continue Hearing On:) Notice Date 03/15/2013. (Admin.)
4067 Filed:
03/15/2013 Amended Motion
Entered:
03/18/2013
Terminated:04/10/2013
Docket Text: Amended Motion (4009 Motion to Compromise Controversy with VRLP 1, LLC,
1181830 Alberta Ltd, JCVV Investments, LLC and Vrege Armoyan [Negative Notice]) Filed by
Trustee Herbert Stettin . (Grooms, Desiree)***REPLACES EVENT 4062***
4079 Filed:
Entered:

03/15/2013 Transfer/Assignment of Claim


03/18/2013

Docket Text: Transfer/Assignment of Scheduled Claim from Marilu Coffman to Liquidity Solutions
Inc in the Amount of $2976.67 Filed by Liquidity Solutions Inc. (Grooms, Desiree)
Filed &
Entered:

03/18/2013

Automatic docket of credit card

Docket Text: Receipt of Motion to Convert Chapter 11 Case to Chapter 7(09-34791-RBR)


[motion,mcnv7] ( 15.00) Filing Fee. Receipt number 16982872. Fee amount 15.00. (U.S. Treasury)
4068 Filed &
Entered:

03/18/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. IN THE FUTURE FILER IS DIRECTED TO USE EVENT: AMENDED MOTION.
NO FURTHER ACTION IS NEEDED FOR THIS ENTRY (Re: 4062 Amended Document Filed
by Trustee Herbert Stettin) (Grooms, Desiree)
4069 Filed &
Entered:

03/18/2013

Objection

Docket Text: Limited Objection to (3808 Disclosure Statement filed by Trustee Herbert Stettin) Filed
by Creditor Committee Official Committee of Creditors (Goldberg, Michael)
4070 Filed &
Entered:

03/18/2013

Amended Document

Docket Text: Amended Document Witness List Filed by Interested Parties Qtask, Baron Reichart
Von Wolfsheild (Re: 3712 Witness List filed by Interested Party Qtask, Interested Party Baron
Reichart Von Wolfsheild). (Houston, Bart)
4071 Filed &
Entered:

03/18/2013

Amended Document

Docket Text: Amended Document (Second Amended) Filed by Trustee Herbert Stettin (Re: 3921
Notice of Examination filed by Trustee Herbert Stettin). (Lichtman, Charles)
4072 Filed &
Entered:

03/18/2013

Amended Document

Docket Text: Amended Document (Second Amended) Filed by Trustee Herbert Stettin (Re: 3920
Notice of Examination filed by Trustee Herbert Stettin). (Lichtman, Charles)
4073 Filed &
Entered:

03/18/2013

Amended Document

Docket Text: Amended Document (Second Amended) Filed by Trustee Herbert Stettin (Re: 3919

Notice of Examination filed by Trustee Herbert Stettin). (Lichtman, Charles)


4074 Filed &
Application for Writ of Garnishment
03/18/2013
Entered:
Terminated:03/20/2013
Docket Text: Motion for Writ of Garnishment [Fee Amount $100] Filed by Trustee Herbert Stettin
(Talenfeld, Deborah)
4075 Filed &
Entered:

03/18/2013

Certificate of No Response

Docket Text: Certificate of No Response or Settlement and Request for Entry of Order Regarding
Trustee's Ninth Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3764 Omnibus
Objection to Claim of Various Claimants Ninth Omnibus Objection to Claims [Negative Notice]
filed by Trustee Herbert Stettin). (Marcushamer, Isaac)
4076 Filed &
Entered:

03/18/2013

Certificate of No Response

Docket Text: Certificate of No Response and Request for Entry of Order Sustaining the Trustee's
Tenth Omnibus Objection to Claims Filed by Trustee Herbert Stettin (Re: 3766 Omnibus Objection
to Claim of Various Claimants Tenth Omnibus Objection to Claims [Negative Notice] filed by
Trustee Herbert Stettin). (Marcushamer, Isaac)
4077 Filed &
Entered:

03/18/2013

Motion to Continue/Reschedule Hearing

Docket Text: Ex Parte Motion to Continue Hearing On: [(3709 Motion for Sanctions)] Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
4078 Filed &
Entered:

03/18/2013

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3838), Granting Motion For
Protective Order (Re: # 3935) (Grooms, Desiree)
4078 Filed &
Entered:

03/18/2013

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 3838), Granting Motion For
Protective Order (Re: # 3935) (Grooms, Desiree)
4080 Filed &
Entered:

03/18/2013

Supplemental Document

Docket Text: Supplement to Objection to Disclosure Statement Filed by Creditors Investors Risk
Advantage LLC, Ira Sochet Inter Vivos Trust (Re: 4000 Objection filed by Creditor Investors Risk
Advantage LLC, Creditor Ira Sochet Inter Vivos Trust). (Alagna, Melissa)
4081 Filed &
Entered:

03/18/2013

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 4058) (Grooms, Desiree)
4082 Filed &
Entered:

03/18/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4078 Order on
Motion for Protective Order, Order on Motion for Protective Order). (Marcushamer, Isaac)
4083 Filed &
Entered:

03/18/2013

Response

Docket Text: Response to (3991 Motion to Approve Discovery Protocol filed by Trustee Herbert
Stettin) Filed by Interested Party TD Bank, N.A. (Attachments: # (1) Exhibit Order Establishing
Discovery and Hearing Procedures in Connection with Objections to Confirmation) (Throckmorton,
Charles)
4084 Filed &
Entered:

03/18/2013

Objection

Docket Text: Objection to (3991 Motion to Approve Discovery Protocol filed by Trustee Herbert
Stettin) Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Fund LP,
Platinum Partners Credit Opportunities Fund LP, Platinum Partners Value Arbitrage Fund LP
(Sakalo, Jay)
4085 Filed &
Motion to Convert Chapter 11 Case to Chapter 7
03/18/2013
Entered:
Terminated:07/22/2013
Docket Text: Motion to Convert Chapter 11 Case to Chapter 7 Filed by 56 Creditors. [Fee Amount
$15] Filed by Creditor Razorback Funding, LLC. (Rosendorf, David)
4086 Filed &
Entered:

03/18/2013

Notice of Filing

Docket Text: Notice of Filing Verified Statement of Kozyak Tropin & Throckmorton, P.A. Pursuant
to Fed.R.Bankr.P. 2019 as to Representation of Multiple Creditors by Attorney David L Rosendorf
Esq. (Rosendorf, David)
4087 Filed &
Certificate of Service
03/18/2013
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4048 Order on Motion to
Extend Time, 4049 Order on Motion to Compromise Controversy, 4053 Order on Miscellaneous
Motion). (Lichtman, Charles)
Filed &
Entered:

03/19/2013

Automatic docket of credit card

Docket Text: Receipt of Application for Writ of Garnishment(09-34791-RBR) [motion,aplcwrit] (


100.00) Filing Fee. Receipt number 16989085. Fee amount 100.00. (U.S. Treasury)
4088 Filed &
Entered:

03/19/2013

Reply

Docket Text: Omnibus Reply to (4000 Objection filed by Creditor Investors Risk Advantage LLC,
Creditor Ira Sochet Inter Vivos Trust, 4025 Objection to Confirmation of Plan filed by Interested
Party National Union Fire Insurance Company of Pittsburgh, P.A., 4032 Objection filed by
Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured
Growth LLC, Interested Party Level 3 Capital Fund LP, Interested Party Platinum Partners Credit
Opportunities Fund LP, 4035 Objection filed by Creditor Shimon Levy, Creditor Rachel Levy,
Creditor Ovadia Levy, Creditor Daniel Mink a/k/ Minkowitz, Creditor Ben Zion Varon, 4036
Objection to Confirmation of Plan filed by Interested Party Twin City Fire Insurance Company, 4039
Objection filed by U.S. Trustee Office of the US Trustee, 4040 Joinder filed by Interested Party
Twin City Fire Insurance Company, 4041 Objection filed by Creditor Razorback Funding, LLC,
Interested Party Don Beverly, 4042 Objection filed by Petitioning Creditor Bonnie Barnett, Creditor
RWRK Investments LLC, Creditor Robert Kagan, Creditor Roger Wittenberns, 4043 Objection filed
by Creditor FEP Victims Group, 4044 Objection filed by Creditor Coquina Investments, 4045
Objection filed by Creditor George Levin, 4046 Objection filed by Creditor Marmarser, LLC,
Creditor Caro Group, LLC, Creditor Pirulin, LLC, Creditor Exito, LLC, Creditor New Miami Group,
LLC, Creditor Network Resources, LLC, Creditor Interamerican Holdings, LLC, 4060 Objection

filed by Creditor Edward J. Morse, Creditor Carol Morse, 4069 Objection filed by Creditor
Committee Official Committee of Creditors, 4080 Supplemental Document filed by Creditor
Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust) Disclosure Statement
Objections Filed by Trustee Herbert Stettin (Singerman, Paul)
4089 Filed &
Entered:

03/19/2013

Amended Document

Docket Text: Amended Document (Third Amended) Filed by Trustee Herbert Stettin (Re: 3941
Notice of Examination filed by Trustee Herbert Stettin). (Lichtman, Charles)
4090 Filed &
Entered:

03/19/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Interested Party TD Bank Victims (Re: 4083
Response). (Throckmorton, Charles)
4091 Filed &
Entered:

03/19/2013

Response

Docket Text: Response to (3991 Motion to Approve Discovery Protocol filed by Trustee Herbert
Stettin) Filed by Interested Party TD Bank Victims (Attachments: # (1) Exhibit Proposed Order
Establishing Discovery and Hearing Procedures in Connection with Objections to Confirmation)
(Throckmorton, Charles)
4092 Filed &
Notice of Hearing
03/19/2013
Entered:
Docket Text: Notice of Hearing (Re: 4010 Motion to Quash and Objection to Subpoena 2004 Filed
by Attorney Robert C. Buschel.) Hearing scheduled for 04/12/2013 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4093 Filed &
Entered:

03/19/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4019 Motion for Protective Order and Objection to Deposition
Duces Tecum Filed by Creditor Morse Operations Inc..) Hearing scheduled for 04/12/2013 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4094 Filed &
Entered:

03/19/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4085 Motion to Convert Chapter 11 Case to Chapter 7 Filed by
56 Creditors. [Fee Amount $15] Filed by Creditor Razorback Funding, LLC.) Hearing scheduled for
04/12/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4095 Filed &
Entered:

03/19/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 4081 Order on
Motion to Appear pro hac vice). (Pumariega, Audrey)
4096 Filed &
Entered:

03/19/2013

Notice of Filing

Docket Text: Notice of Filing Late Paper, Filed by Interested Party TD Bank Victims (Re: 4091
Response). (Rosendorf, David)
4097 Filed &
Entered:

03/19/2013

Transcript

Docket Text: Transcript of 3/19/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3709 Motion For Sanctions Pursuant to 11 USC 362k Automatic Stay Violation Against VRLP
1, LLC Filed by Trustee Herbert Stettin.). Redaction Request Due By 03/26/2013. Statement of
Personal Data Identifier Redaction Request Due by 04/9/2013. Redacted Transcript Due by
04/19/2013. Transcript access will be restricted through 06/17/2013. (Ouellette and Mauldin)
4098 Filed &
Entered:

03/19/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 4074 Application
for Writ of Garnishment). (Talenfeld, Deborah)
4099 Filed &
Entered:

03/20/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4097 Transcript of 3/19/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 3/26/2013. Statement of
Personal Data Identifier Redaction Request Due by 4/9/2013. Redacted Transcript Due by 4/19/2013.
Transcript access will be restricted through 6/17/2013. (Grooms, Desiree)
4100 Filed &
Entered:

03/20/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3861) (Grooms, Desiree)
4101 Filed &
Entered:

03/20/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3764) (Grooms, Desiree)
4102 Filed &
Entered:

03/20/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3766) (Grooms, Desiree)
4103 Filed &
Entered:

03/20/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2934 Closed. Complaint Dismissed (Gomez, Edy)
4104 Filed &
Motion for Protective Order
03/20/2013
Entered:
Terminated:04/03/2013
Docket Text: Motion for Protective Order Filed by Attorney WILLIAM R. SCHERER. (Silver,
James)
4105 Filed:
Entered:

03/20/2013 BNC Certificate of Mailing - PDF Document


03/21/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 4081 Order Granting Motion To
Appear pro hac vice) Notice Date 03/20/2013. (Admin.)
4106 Filed &
Notice of Examination
03/21/2013
Entered:
Docket Text: Amended Notice of Taking Rule 2004 Examination Duces Tecum of Corporate
Representative of DataBank Holdings, Ltd. on March 25, 2013 at 10:00 a.m. (DST) Via Video
Conference Filed by Trustee Herbert Stettin. (Lichtman, Charles)
4107 Filed &
Entered:

03/21/2013

Document

Terminated:03/22/2013
Docket Text: Request for Removal from CM/ECF Service List Filed by Creditor Fifth Third Bank.
(Grossman, Gregory)
4108 Filed &
Entered:

03/21/2013

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 02/01/2013 and Ending
02/28/2013 Filed by Trustee Herbert Stettin. (Gay, David)
4109 Filed:
Entered:

03/21/2013 BNC Certificate of Mailing - Hearing


03/22/2013

Docket Text: BNC Certificate of Mailing - Hearing (Re: 4092 Notice of Hearing) Notice Date
03/21/2013. (Admin.)
4110 Filed &
Notice to Filer of Apparent Filing Deficiency
03/22/2013
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT
EVENT: NOTICE TO WITHDRAW APPEARANCE (Re: 4107 Request for Removal from
CM/ECF Service List Filed by Creditor Fifth Third Bank.) (Grooms, Desiree)
4111 Filed &
Entered:

03/22/2013

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 3991 Motion to Approve filed by Trustee Herbert
Stettin). Hearing scheduled for 04/12/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
4112 Filed &
Entered:

03/22/2013

Order on Motion To Substitute Attorney

Docket Text: Order Granting Motion to Substitute Attorney. Attorney Laura Besvinick Substituted
for Attorney Ivan J Reich, Esq as Counsel. (Re: # 4055) (Grooms, Desiree)
4113 Filed &
Notice of Hearing
03/22/2013
Entered:
Docket Text: Notice of Hearing (Re: 4104 Motion for Protective Order Filed by Attorney WILLIAM
R. SCHERER.) Hearing scheduled for 03/28/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Romano, Susan)
4114 Filed &
Entered:

03/22/2013

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 3810 Motion to Approve filed by Trustee Herbert
Stettin). Hearing scheduled for 04/12/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Grooms, Desiree)
4115 Filed &
Certificate of Service
03/22/2013
Entered:
Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4111 Order
Continuing Hearing). (Marcushamer, Isaac)
4116 Filed &
Entered:

03/22/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4100 Order on Motion to
Compromise Controversy). (Lichtman, Charles)

4117 Filed:
Entered:

03/22/2013 BNC Certificate of Mailing - PDF Document


03/23/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 4100 Order Granting Motion To
Compromise Controversy) Notice Date 03/22/2013. (Admin.)
4118 Filed &
Motion to Seal
03/25/2013
Entered:
Terminated:04/05/2013
Docket Text: Ex Parte Motion to Seal Documents Filed by Trustee Herbert Stettin. (Singerman, Paul)
4119 Filed &
Entered:

03/25/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4114 Order
Continuing Hearing). (Marcushamer, Isaac)
4120 Filed &
Entered:

03/25/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4101 Order on Objection to
Claims). (Marcushamer, Isaac)
4121 Filed &
Entered:

03/25/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4102 Order on Objection to
Claims). (Marcushamer, Isaac)
4122 Filed &
Entered:

03/25/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Rosendorf Esq (Re: 4094 Notice of
Hearing). (Rosendorf, David)
4123 Filed &
Amended Disclosure Statement
03/25/2013
Entered:
Terminated:04/22/2013
Docket Text: First Amended Disclosure Statement (Related Document(s):3808 Disclosure Statement
filed by Trustee Herbert Stettin) Filed by Trustee Herbert Stettin (Singerman, Paul)
4124 Filed &
Entered:

03/25/2013

Amended Chapter 11 Plan

Docket Text: First Amended Chapter 11 Plan of Reorganization (Related Document(s):3809 Chapter
11 Plan filed by Trustee Herbert Stettin) Filed by Trustee Herbert Stettin (Singerman, Paul)
4125 Filed &
Entered:

03/25/2013

Notice of Filing

Docket Text: Notice of Filing of Blacklined Versions of First Amended Liquidating Plan of
Reorganization for Debtor, and First Amended Disclosure Statement in Connection With First
Amended Liquidating Plan of Reorganization for Debtor, Filed by Trustee Herbert Stettin (Re: 3808
Disclosure Statement, 3809 Chapter 11 Plan, 4123 Amended Disclosure Statement, 4124 Amended
Chapter 11 Plan). (Jarvinen, Christopher)
4126 Filed &
Entered:

03/26/2013

Order on Application to Employ

Docket Text: Order Granting Application to Employ Paul Gully-Hart, Esq as Special Counsel (Re: #
3942) (Harper, Susan)

4127 Filed &


Entered:

03/26/2013

Order Continuing Hearing

Docket Text: Order Continuing Hearing on Motion for Approval of Disclosure Statement, and
Setting Related Deadlines (Re: 3808 Disclosure Statement filed by Trustee Herbert Stettin). Hearing
scheduled for 04/12/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Harper, Susan)
4128 Filed &
Entered:

03/26/2013

Order on Miscellaneous Motion

Docket Text: Order Granting Motion to Substitute Creditor Ann Bowen for Creditor Kenneth Marlin
with Respect to Claim #59 Re: # 3901 (Harper, Susan).
4129 Filed &
Entered:

03/26/2013

Transcript

Docket Text: Transcript of 3/20/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3808 Disclosure Statement in Connection with Liquidating Plan of Reorganization for Debtor
Filed by Trustee Herbert Stettin, 3810 Motion to Approve Re: 3808 Disclosure Statement and Set
Hearing Date to Consider Confirmation of the Plan and Deadlines Related to Solicitation and
Confirmation and Tabulation Procedures Filed by Trustee Herbert Stettin., 3901 Motion
Substitution of Creditor Filed by Creditor Kenneth Marlin., 3942 Application to Employ
Schellenberg Wittmer as Special Counsel [Affidavit Attached] Filed by Trustee Herbert Stettin.,
3991 Motion to Approve Discovery Protocol Filed by Trustee Herbert Stettin.). Redaction Request
Due By 04/2/2013. Statement of Personal Data Identifier Redaction Request Due by 04/16/2013.
Redacted Transcript Due by 04/26/2013. Transcript access will be restricted through 06/24/2013.
(Ouellette and Mauldin)
4130 Filed &
Entered:

03/26/2013

Transcript

Docket Text: Transcript of 12/12/2013 Hearing. [Transcript will be restricted for a period of 90
days.] (Re: 3570 Eighth Application for Interim Compensation and Request for Payment of a Portion
of Accumulated Holdbacks in the Amount of $1,531,251.09 for Paul Steven Singerman Esq, Trustee's
Attorney, Period: 7/1/2012 to 10/31/2012, Fee: $1,819,931.00, Expenses: $78,632.47. Filed by
Attorney Paul Steven Singerman Esq., 3571 Eighth Application for Interim Compensation and
Request for Payment of a Portion of Accumulated Holdbacks in the Amount of $282,994.64 for
Richard A. Pollack, Accountant, Period: 7/1/2012 to 10/31/2012, Fee: $220,225.00, Expenses:
$1,874.61. Filed by Accountant Richard A. Pollack., 3572 Seventh Application for Interim
Compensation and Request for Payment of a Portion of Accumulated Holdbacks in the Amount of
$122,121.71 for Jason S Mazer, Special Counsel, Period: 7/1/2012 to 10/31/2012, Fee: $76,404.50,
Expenses: $1,614.95. Filed by Special Counsel Jason S Mazer., 3573 Sixth Application for Interim
Compensation and Request for Payment of a Portion of Accumulated Holdbacks in the Amount of
$17,398.16 for Joseph J Luzinski, Other Professional, Period: 7/1/2012 to 10/31/2012, Fee:
$14,436.00, Expenses: $29.10. Filed by Consultant Joseph J Luzinski., 3574 Eighth Interim
Application for Compensation and Request for Payment of Portion of Accumulated Holdback in the
amount of $169,681.76 for Michael I Goldberg Esq, Creditors Committee Attorney, Period: 7/1/2012
to 10/31/2012, Fee: $209,336.00, Expenses: $3,246.11. Filed by Attorney Michael I Goldberg Esq.,
3575 Fourth Application for Interim Compensation for Herbert Stettin, Trustee Chapter 9/11, Period:
2/1/2012 to 10/31/2012, Fee: $420,117.35, Expenses: $. Filed by Trustee Herbert Stettin., 3576
Eighth Application for Interim Compensation and Request for Payment of a Portion of Accumulated
Holdbacks in the Amount of $751,057.34 for John H Genovese Esq, Trustee's Attorney, Period:
7/1/2012 to 10/31/2012, Fee: $745,636.50, Expenses: $28,726.40. Filed by Attorney John H
Genovese Esq.., 3577 Fourth Application for Interim Compensation and Request for Payment of a

Portion of Accumulated Holdbacks in the Amount of $53,743.50 for James S. Feltman, Special
Counsel, Period: 7/1/2012 to 10/31/2012, Fee: $28,552.50, Expenses: $951.08. Filed by Special
Counsel James S. Feltman., 3596 Application to Employ GrayRobinson, P.A. as Special Counsel to
the Chapter 11 Trustee Nunc Pro Tunc to October 9, 2012 [Affidavit Attached] Filed by Trustee
Herbert Stettin.). Redaction Request Due By 04/2/2013. Statement of Personal Data Identifier
Redaction Request Due by 04/16/2013. Redacted Transcript Due by 04/26/2013. Transcript access
will be restricted through 06/24/2013. (Ouellette and Mauldin)
4131 Filed &
Entered:

03/26/2013

Objection

Docket Text: Ex Parte Objection to (4118 Ex Parte Motion to Seal Documents filed by Trustee
Herbert Stettin) Filed by Attorney Conrad & Scherer, LLP (Attachments: # (1) Exhibit A) (Silver,
James)
4132 Filed &
Notice to Withdraw Appearance
03/26/2013
Entered:
Terminated:03/27/2013
Docket Text: Notice to Withdraw Appearance on behalf of Gibraltar Private Bank & Trust Company
by Attorney Joseph A. DeMaria. (DeMaria, Joseph)
4133 Filed &
Entered:

03/26/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4118 Ex Parte Motion to Seal Documents Filed by Trustee
Herbert Stettin.) Hearing scheduled for 03/28/2013 at 10:00 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Romano, Susan)
4134 Filed &
Entered:

03/26/2013

Response

Docket Text: Opposition Response to (4104 Motion for Protective Order filed by Attorney William
R. Scherer) Filed by Trustee Herbert Stettin (Singerman, Paul)
4135 Filed &
Entered:

03/26/2013

Response

Docket Text: Opposition Response to (3966 Motion to Compel Responses to Discovery Requests
filed by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust) Filed by
Trustee Herbert Stettin (Singerman, Paul)
4136 Filed &
Entered:

03/26/2013

Response

Docket Text: Opposition Response to (3964 Motion for Protective Order in connection with the
document requests to the Sochet Entities filed by Creditor Investors Risk Advantage LLC, Creditor
Ira Sochet Inter Vivos Trust) Filed by Trustee Herbert Stettin (Singerman, Paul)
4137 Filed &
Entered:

03/26/2013

Response

Docket Text: Opposition Response to (3965 Motion for Protective Order in connection with
document request to Segall Gordich P.A. filed by Creditor Investors Risk Advantage LLC, Creditor
Ira Sochet Inter Vivos Trust) Filed by Trustee Herbert Stettin (Singerman, Paul)
4138 Filed &
Entered:

03/26/2013

Response

Docket Text: Opposition Response to (3963 Motion for Protective Order in connection with
documents requested of Michael Goldberg, Esq. filed by Creditor Investors Risk Advantage LLC,

Creditor Ira Sochet Inter Vivos Trust) Filed by Trustee Herbert Stettin (Singerman, Paul)
4139 Filed &
Entered:

03/26/2013

Response

Docket Text: Response to (3959 Motion to Determine That TD Bank, N.A. Has Failed to Comply
with Federal Rule of Bankruptcy Procedures 2019, and For Relief filed by Creditor Razorback
Funding, LLC) Filed by Interested Party TD Bank, N.A. (Attachments: # (1) Exhibit A - Letter from
counsel for TD Bank dated March 18, 2013, countersigned by counsel for Razorback on March 22,
2013) (Pumariega, Audrey)
4140 Filed &
Entered:

03/26/2013

Supplemental Document

Docket Text: Supplement to Motion to Compel Filed by Creditors Investors Risk Advantage LLC, Ira
Sochet Inter Vivos Trust (Re: 3966 Motion to Compel Responses to Discovery Requests filed by
Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust). (Alagna, Melissa)
4141 Filed &
Entered:

03/27/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4129 Transcript of 3/20/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 4/2/2013. Statement of
Personal Data Identifier Redaction Request Due by 4/16/2013. Redacted Transcript Due by
4/26/2013. Transcript access will be restricted through 6/24/2013. (Grooms, Desiree)
4142 Filed &
Entered:

03/27/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4130 Transcript of 12/12/2013 Hearing.
[Transcript will be restricted for a period of 90 days.]) Redaction Request Due By 4/2/2013.
Statement of Personal Data Identifier Redaction Request Due by 4/16/2013. Redacted Transcript
Due by 4/26/2013. Transcript access will be restricted through 6/24/2013. (Grooms, Desiree)
4143 Filed &
Entered:

03/27/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re:
4132 Notice to Withdraw Appearance on behalf of Gibraltar Private Bank & Trust Company by
Attorney Joseph A. DeMaria.) (Grooms, Desiree)
4144 Filed &
Entered:

03/27/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4126 Order on Application
to Employ). (Lichtman, Charles)
4145 Filed &
Entered:

03/27/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4133 Notice of
Hearing). (Singerman, Paul)
4146 Filed &
Notice Withdraw Document
03/27/2013
Entered:
Docket Text: Notice to Withdraw Document Filed by Creditor Razorback Funding, LLC (Re: 3959

Miscellaneous Motion). (Silver, James)


4147 Filed &
Entered:

03/27/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND
FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re:
4074 Motion for Writ of Garnishment [Fee Amount $100] Filed by Trustee Herbert Stettin)
(Grooms, Desiree)
4148 Filed &
Motion to Amend
03/27/2013
Entered:
Terminated:04/26/2013
Docket Text: Motion to Amend Re: 3884 Order on Miscellaneous Motion Filed by Trustee Herbert
Stettin. (Lichtman, Charles)
4149 Filed &
Entered:

03/27/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4123 Amended
Disclosure Statement filed by Trustee Herbert Stettin, 4124 Amended Chapter 11 Plan filed by
Trustee Herbert Stettin). (Singerman, Paul)
4150 Filed &
Entered:

03/27/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4127 Order
Continuing Hearing). (Marcushamer, Isaac)
4151 Filed &
Entered:

03/28/2013

Order (Generic)

Docket Text: Order Granting TD Bank Ore Tenus Motion To Disclose Settlement Agreements (Re:
3808 Disclosure Statement filed by Trustee Herbert Stettin). (Grooms, Desiree)
4152 Filed &
Certificate of Service
03/28/2013
Entered:
Docket Text: Certificate of Service Filed by Creditor Kenneth Marlin (Re: 4128 Order on
Miscellaneous Motion). (Silver, James)
4153 Filed &
Entered:

03/28/2013

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Interested Party Columbia Casualty
Company by Attorney Ivan J Reich Esq. (Reich, Ivan)
4154 Filed &
Entered:

03/28/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Creditor Gibraltar Private Bank and Trust (Re:
4132 Notice to Withdraw Appearance). (DeMaria, Joseph)
4155 Filed &
Entered:

03/28/2013

Motion to Compel

Docket Text: Motion to Compel Conrad & Scherer, LLP to Comply with Order Granting, In Part,
Trustees Motion for Entry of an Order Directing Conrad & Scherer, LLP to Comply with Federal
Rule of Bankruptcy Procedure 2019 Filed by Trustee Herbert Stettin. (Singerman, Paul)
4156 Filed &

Notice of Taking Deposition

Entered:

04/01/2013

Docket Text: Notice of Taking Deposition of Michael I. Goldberg, Esq. on April 15, 2013 at 10:00
a.m. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna,
Melissa)
4157 Filed &
Entered:

04/01/2013

Objection to Confirmation of Plan

Docket Text: Limited Objection to Confirmation of (4123 Amended Disclosure Statement filed by
Trustee Herbert Stettin, 4124 Amended Chapter 11 Plan filed by Trustee Herbert Stettin) Filed by
Interested Parties American International Specialty Lines Insurance Company, National Union Fire
Insurance Company of Pittsburgh, P.A. (Lines, Matthew)
4158 Filed &
Motion to Compel
04/01/2013
Entered:
Terminated:04/26/2013
Docket Text: Motion to Compel Production in Response to Subpoenas; and, Motion to Reconsider
(Re: 4078 Order on Motion for Protective Order, Order on Motion for Protective Order) Filed by
Creditor Razorback Funding, LLC. (Rosendorf, David)
4158 Filed &
Motion to Reconsider
04/01/2013
Entered:
Terminated:04/26/2013
Docket Text: Motion to Compel Production in Response to Subpoenas; and, Motion to Reconsider
(Re: 4078 Order on Motion for Protective Order, Order on Motion for Protective Order) Filed by
Creditor Razorback Funding, LLC. (Rosendorf, David)
4159 Filed &
Entered:

04/01/2013 Objection

Docket Text: Objection to (4123 Amended Disclosure Statement filed by Trustee Herbert Stettin,
4124 Amended Chapter 11 Plan filed by Trustee Herbert Stettin) Filed by U.S. Trustee Office of the
US Trustee (Schneiderman, Steven)
4160 Filed &
Notice of Taking Deposition
04/01/2013
Entered:
Docket Text: Notice of Taking Deposition of Herbert Stettin, as Trustee of Rothstein Rosenfeldt
Adler, P.A. on April 16, 2013 at 10:00 a.m. Filed by Creditors Investors Risk Advantage LLC, Ira
Sochet Inter Vivos Trust. (Alagna, Melissa)
4161 Filed &
Entered:

04/01/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Corporate Representative of TD Bank, N.A. on April
17, 2013 at 10:00 a.m. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos
Trust. (Alagna, Melissa)
4162 Filed &
Notice of Taking Deposition
04/01/2013
Entered:
Docket Text: Notice of Taking Deposition of Jesus M. Suarez, Esq. on April 18, 2013 at 10:00 a.m.
Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
4163 Filed &
Entered:

04/01/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of John H. Genovese, Esq. on April 19, 2013 at 10:00 a.m.

Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
4164 Filed &
Entered:

04/01/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Paul S. Singerman, Esq. on April 22, 2013 at 10:00
a.m. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna,
Melissa)
4165 Filed &
Entered:

04/01/2013

Objection to Confirmation of Plan

Docket Text: Objection to Confirmation of (4123 Amended Disclosure Statement filed by Trustee
Herbert Stettin) Filed by Interested Party Don Beverly (Throckmorton, Charles)
4166 Filed &
Entered:

04/01/2013

Objection

Docket Text: Objection to (3810 Motion to Approve Re: 3808 Disclosure Statement and Set Hearing
Date to Consider Confirmation of the Plan and Deadlines Related to Solicitation and Confirmation
and Tabulation Procedures filed by Trustee Herbert Stettin) Filed by Creditor Razorback Funding,
LLC (Rosendorf, David)
4167 Filed &
Entered:

04/01/2013

Joinder

Docket Text: Joinder Filed by Interested Party Twin City Fire Insurance Company (Re: 4157
Objection to Confirmation of Plan filed by Interested Party National Union Fire Insurance Company
of Pittsburgh, P.A., Interested Party American International Specialty Lines Insurance Company).
(Mccarthy, Brian)
4168 Filed &
Entered:

04/01/2013

Objection to Confirmation of Plan

Docket Text: Objection to Confirmation of (4123 Amended Disclosure Statement filed by Trustee
Herbert Stettin) Filed by Creditors Ovadia Levy, Rachel Levy, Shimon Levy, Daniel Mink a/k/
Minkowitz, Ben Zion Varon (Salim Jr, William)
4169 Filed &
Miscellaneous Motion
04/01/2013
Entered:
Terminated:04/22/2013
Docket Text: Motion to Bifurcate Settlement and Bar Order Motion from Balloting, Solicitation, and
Confirmation of Plan Filed By TD Bank Victims Filed by Interested Party Don Beverly.
(Throckmorton, Charles) .
4170 Filed &
Entered:

04/01/2013

Objection

Docket Text: Objection to (4123 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital Fund LP, Platinum
Partners Credit Opportunities Fund LP, Platinum Partners Value Arbitrage Fund LP (Sakalo, Jay)
4171 Filed &
Objection
04/01/2013
Entered:
Docket Text: Objection to (3810 Motion to Approve Re: 3808 Disclosure Statement and Set Hearing
Date to Consider Confirmation of the Plan and Deadlines Related to Solicitation and Confirmation
and Tabulation Procedures filed by Trustee Herbert Stettin) Filed by Interested Parties Centurion
Structured Growth LLC, Level 3 Capital Fund LP, Platinum Partners Credit Opportunities Fund LP,
Platinum Partners Value Arbitrage Fund LP (Sakalo, Jay)

4172 Filed &


Motion to Compromise Controversy
04/01/2013
Entered:
Terminated:05/20/2013
Docket Text: Omnibus Motion to Compromise Controversy with (A) Maple Leaf Drilling Partners &
Montcalm Co., LLC; (B) Jacob & Morris Szafranski; (C) Steven Goldstein; (D) Edward Godin; (E)
Whitney Education Group, Inc. and Whitney Information Network, Inc.; and (F) Daniel J Stermer as
Receiver of Hess Kennedy Co. et al. [Negative Notice] Filed by Trustee Herbert Stettin.
(Attachments: # (1) Exhibit A- Maple Leaf Settlement Agreement# (2) Exhibit Szafranski II
Settlement Agreement# (3) Exhibit C- Goldstein Settlement Agreement# (4) Exhibit D- Godin
Settlement Agreement# (5) Exhibit E- Whitney Settlement Agreement# (6) Exhibit F- Hess Kennedy
Settlement Agreement# (7) Proposed Order Proposed Order) (Suarez, Jesus)
4173 Filed &
Entered:

04/01/2013

Objection

Docket Text: Objection to (4123 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Creditor Coquina Investments (Roberts, Peter)
4174 Filed &
Entered:

04/01/2013

Objection

Docket Text: Objection to (3810 Motion to Approve Re: 3808 Disclosure Statement and Set Hearing
Date to Consider Confirmation of the Plan and Deadlines Related to Solicitation and Confirmation
and Tabulation Procedures filed by Trustee Herbert Stettin) Filed by Creditor Coquina Investments
(Roberts, Peter)
4175 Filed &
Entered:

04/01/2013

Objection

Docket Text: Objection to (4123 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Creditor FEP Victims Group (Aaronson, Geoffrey)
4176 Filed &
Entered:

04/01/2013

Objection

Docket Text: Objection to (4123 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Creditor George Levin (Reynolds, Robert)
4177 Filed &
Joinder
04/01/2013
Entered:
Docket Text: Joinder TD Bank Victims Objection to the First Amended Disclosure Statement in
Connection with First Amended Liquidating Plan of Reorganization for Debtor Filed by Creditors
Caro Group, LLC, Exito, LLC, Interamerican Holdings, LLC, Marmarser, LLC, Network Resources,
LLC, New Miami Group, LLC, Pirulin, LLC (Re: 4165 Objection to Confirmation of Plan filed by
Interested Party Don Beverly). (Valori, Peter)
4178 Filed &
Entered:

04/01/2013

Joinder

Docket Text: Joinder with TD Bank Victims Motion to Bifurcate Hearings Related to TD Bank
Settlement and Bar Order from Hearing on Plan Confirmation and Request for Status Conference
Pursuant to 11 U.S.C. 105(d) Filed by Creditors Caro Group, LLC, Exito, LLC, Interamerican
Holdings, LLC, Marmarser, LLC, Network Resources, LLC, New Miami Group, LLC, Pirulin, LLC
(Re: 4169 Motion to Bifurcate Settlement and Bar Order Motion from Balloting, Solicitation, and
Confirmation of Plan Filed By TD Bank Victims filed by Interested Party Don Beverly). (Valori,
Peter)

4179 Filed &


Entered:

04/01/2013 Joinder

Docket Text: Joinder with TD Bank Victims Objection to Trustees Solicitation Procedures Motion
[ECF # 3810] Filed by Creditors Caro Group, LLC, Exito, LLC, Interamerican Holdings, LLC,
Marmarser, LLC, Network Resources, LLC, New Miami Group, LLC, Pirulin, LLC (Re: 4166
Objection filed by Creditor Razorback Funding, LLC). (Valori, Peter)
4180 Filed &
Entered:

04/01/2013 Objection

Docket Text: Objection to (4123 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Alagna, Melissa)
4181 Filed &
Entered:

04/02/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: MULTIPLE RELIEF


MOTIONFILER IS DIRECTED TO REFILE ALSO USING EVENT: MOTION TO SET
STATUS CONFERENCE
(Re: 4169 Motion to Bifurcate Settlement and Bar Order Motion from Balloting, Solicitation, and
Confirmation of Plan Filed By TD Bank Victims Filed by Interested Party Don Beverly.) (Grooms,
Desiree)
4182 Filed &
Entered:

04/02/2013

Motion to Set Status Conference

Docket Text: Motion to Set Status Conference filed by TD Bank Victims Filed by Interested Party
Don Beverly. (Throckmorton, Charles)
4183 Filed &
Entered:

04/02/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Jay Sakalo Esq. (Re: 4170 Objection filed by
Interested Party Platinum Partners Value Arbitrage Fund LP, Interested Party Centurion Structured
Growth LLC, Interested Party Level 3 Capital Fund LP, Interested Party Platinum Partners Credit
Opportunities Fund LP, 4171 Objection filed by Interested Party Platinum Partners Value Arbitrage
Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level 3 Capital Fund
LP, Interested Party Platinum Partners Credit Opportunities Fund LP). (Sakalo, Jay)
4184 Filed &
Entered:

04/02/2013

Notice of Filing

Docket Text: Notice of Filing of Settlement Agreements, Filed by Trustee Herbert Stettin (Re: 4151
Order (Generic)). (Jarvinen, Christopher)
4185 Filed &
Entered:

04/02/2013

Joinder

Docket Text: Joinder Filed by Creditor FEP Victims Group (Re: 4159 Objection filed by U.S.
Trustee Office of the US Trustee). (Kish, Matthew)
4186 Filed &
Entered:

04/02/2013

Joinder

Docket Text: Joinder Filed by Creditor FEP Victims Group (Re: 4165 Objection to Confirmation of
Plan filed by Interested Party Don Beverly). (Kish, Matthew)
4187 Filed &
Joinder
04/02/2013
Entered:
Docket Text: Joinder Filed by Creditor FEP Victims Group (Re: 4166 Objection filed by Creditor

Razorback Funding, LLC). (Kish, Matthew)


4188 Filed &
Entered:

04/02/2013

Joinder

Docket Text: Joinder Filed by Creditor FEP Victims Group (Re: 4169 Motion to Bifurcate Settlement
and Bar Order Motion from Balloting, Solicitation, and Confirmation of Plan Filed By TD Bank
Victims filed by Interested Party Don Beverly). (Kish, Matthew)
4189 Filed &
Entered:

04/03/2013

Order on Motion for Protective Order

Docket Text: Order Denying Motion For Protective Order (Re: # 4104) (Grooms, Desiree)
4190 Filed &
Entered:

04/03/2013

Order Setting Status Hearing/Conference

Docket Text: Order Setting Status Conference . Status hearing to be held on 04/16/2013 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
4191 Filed &
Entered:

04/03/2013

Order on Motion to Compel

Docket Text: Order Denying Motion To Compel (Re: # 3966) (Grooms, Desiree)
4192 Filed &
Order Continuing Status Hearing
04/03/2013
Entered:
Docket Text: Order Continuing Status Hearing . Status hearing to be held on 04/16/2013 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
4193 Filed &
Entered:

04/03/2013

Order on Motion for Protective Order

Docket Text: Order Denying Motion For Protective Order (Re: # 3963), Denying Motion For
Protective Order (Re: # 3964), Denying Motion For Protective Order (Re: # 3965), Granting Motion
To Compel (Re: # 3993) (Grooms, Desiree)
4193 Filed &
Entered:

04/03/2013

Order on Motion for Protective Order

Docket Text: Order Denying Motion For Protective Order (Re: # 3963), Denying Motion For
Protective Order (Re: # 3964), Denying Motion For Protective Order (Re: # 3965), Granting Motion
To Compel (Re: # 3993) (Grooms, Desiree)
4193 Filed &
Order on Motion for Protective Order
04/03/2013
Entered:
Docket Text: Order Denying Motion For Protective Order (Re: # 3963), Denying Motion For
Protective Order (Re: # 3964), Denying Motion For Protective Order (Re: # 3965), Granting Motion
To Compel (Re: # 3993) (Grooms, Desiree)
4193 Filed &
Entered:

04/03/2013

Order on Motion to Compel

Docket Text: Order Denying Motion For Protective Order (Re: # 3963), Denying Motion For
Protective Order (Re: # 3964), Denying Motion For Protective Order (Re: # 3965), Granting Motion
To Compel (Re: # 3993) (Grooms, Desiree)
4194 Filed &
Entered:

04/03/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Noticing / Claims Agent Trustee Services, Inc. (Re:
4172 Omnibus Motion to Compromise Controversy with (A) Maple Leaf Drilling Partners &
Montcalm Co., LLC; (B) Jacob & Morris Szafranski; (C) Steven Goldstein; (D) Edward Godin; (E)
Whitney Education Group, Inc. and Whitney Information Network, Inc.; and (F) D filed by Trustee
Herbert Stettin). (Trustee Services Inc)
4195 Filed &
Entered:

04/03/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4148 Motion to Amend Re: 3884 Order on Miscellaneous
Motion Filed by Trustee Herbert Stettin.) Hearing scheduled for 04/16/2013 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4196 Filed &
Entered:

04/03/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4155 Motion to Compel Conrad & Scherer, LLP to Comply
with Order Granting, In Part, Trustees Motion for Entry of an Order Directing Conrad & Scherer,
LLP to Comply with Federal Rule of Bankruptcy Procedure 2019 Filed by Trustee Herbert Stettin.)
Hearing scheduled for 04/16/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
4197 Filed &
Notice of Hearing
04/03/2013
Entered:
Docket Text: Notice of Hearing (Re: 4158 Motion to Compel Production in Response to Subpoenas;
and, Motion to Reconsider) Hearing scheduled for 04/16/2013 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4198 Filed &
Entered:

04/03/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4182 Motion to Set Status Conference filed by TD Bank Victims
Filed by Interested Party Don Beverly.) Hearing scheduled for 04/16/2013 at 09:30 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4199 Filed &
Entered:

04/04/2013

Joinder

Docket Text: Joinder in TD Bank Victims' Objection to Solicitation Procedures Motion Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Re: 4166 Objection filed by
Creditor Razorback Funding, LLC). (Alagna, Melissa)
4200 Filed &
Entered:

04/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles W Throckmorton Esq (Re: 4198 Notice of
Hearing). (Throckmorton, Charles)
4201 Filed &
Entered:

04/04/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4190 Order Setting Status
Hearing/Conference). (Scruggs, Frank)
4202 Filed &
Entered:

04/04/2013

Order (Generic)

Docket Text: Report And Recommendation to The District Court to Grant the Motion for Abstention
and Deny the Motion to Strike (Re: 3827 Miscellaneous Motion filed by Interested Party Don
Beverly And 3828 Motion for Abstention filed by Interested Party Don Beverly) as Moot. (Grooms,

Desiree) Modified on 6/11/2013 to correct docket text entry (Cervino, Maria).


4203 Filed &
Entered:

04/04/2013

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Hearing (Re: 4182 Motion to Set Status Conference filed by TD Bank
Victims Filed by Interested Party Don Beverly.) Hearing scheduled for 04/12/2013 at 09:30 AM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4204 Filed &
Entered:

04/04/2013

Transmittal of Proceeding to US District Court

Docket Text: ***ENTERED IN ERROR***Certification of Transmittal of Proceeding to US District


Court. (Re: 4202 Report And Recommendation to The District Court to Grant the Motion for
Abstention) (Grooms, Desiree) Modified on 4/4/2013 (Grooms, Desiree).
4205 Filed &
Entered:

04/04/2013

Transmittal of Miscellaneous Documents

Docket Text: Transmittal of Miscellaneous Document(s) to US District Court (Re: 4202 Report And
Recommendation to The District Court to Grant the Motion for Abstention) (Grooms, Desiree)
Transmitted to District Court Case# 13-60176 on 4/4/2013
4206 Filed &
Certificate of Service
04/04/2013
Entered:
Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4203 Notice of
Hearing Amended/Renoticed/Continued). (Rosendorf, David)
4207 Filed &
Entered:

04/04/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Don Beverly (Re: 4202 Order
(Generic)). (Rosendorf, David)
4208 Filed &
Entered:

04/04/2013

Joinder

Docket Text: Joinder Filed by Creditor FEP Victims Group (Re: 4158 Motion to Compel Production
in Response to Subpoenas; and filed by Creditor Razorback Funding, LLC, Motion to Reconsider
(Re: 4078 Order on Motion for Protective Order, Order on Motion for Protective Order) ). (Kish,
Matthew)
4209 Filed &
Entered:

04/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4189 Order on Motion for
Protective Order, 4192 Order Continuing Status Hearing, 4193 Order on Motion for Protective
Order, Order on Motion for Protective Order, Order on Motion for Protective Order, Order on
Motion to Compel). (Gay, David)
4210 Filed &
Entered:

04/04/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4191 Order on Motion to
Compel). (Gay, David)
4211 Filed &
Certificate of Service
04/04/2013
Entered:
Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4195 Notice of Hearing).
(Lichtman, Charles)

4212 Filed &


Entered:

04/04/2013 Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4196 Notice of
Hearing). (Singerman, Paul)
4213 Filed &
Entered:

04/05/2013

Order on Motion to Seal

Docket Text: Order Denying Motion To Seal (Re: # 4118) (Grooms, Desiree)
4214 Filed &
Motion to Compromise Controversy
04/05/2013
Entered:
Terminated:05/30/2013
Docket Text: Motion to Compromise Controversy with Aran Development, Inc. Filed by Trustee
Herbert Stettin. (Gay, David)
4215 Filed &
Entered:

04/08/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4214 Motion to Compromise Controversy with Aran
Development, Inc. Filed by Trustee Herbert Stettin.) Hearing scheduled for 05/21/2013 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4216 Filed &
Motion to Compromise Controversy
04/08/2013
Entered:
Terminated:05/30/2013
Docket Text: Motion to Compromise Controversy with Viceroy Global Investments, Inc. Filed by
Trustee Herbert Stettin. (Gay, David)
4217 Filed &
Entered:

04/08/2013

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 4067 Amended
Motion (4009 Motion to Compromise Controversy with VRLP 1, LLC, 1181830 Alberta Ltd, JCVV
Investments, LLC and Vrege Armoyan [Negative Notice]) filed by Trustee Herbert Stettin).
(Lichtman, Charles)
4218 Filed &
Entered:

04/08/2013

Reply

Docket Text: Omnibus Reply to (4157 Objection to Confirmation of Plan filed by Interested Party
National Union Fire Insurance Company of Pittsburgh, P.A., Interested Party American International
Specialty Lines Insurance Company, 4159 Objection filed by U.S. Trustee Office of the US Trustee,
4165 Objection to Confirmation of Plan filed by Interested Party Don Beverly, 4167 Joinder filed by
Interested Party Twin City Fire Insurance Company, 4168 Objection to Confirmation of Plan filed by
Creditor Shimon Levy, Creditor Rachel Levy, Creditor Ovadia Levy, Creditor Daniel Mink a/k/
Minkowitz, Creditor Ben Zion Varon, 4170 Objection filed by Interested Party Platinum Partners
Value Arbitrage Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level
3 Capital Fund LP, Interested Party Platinum Partners Credit Opportunities Fund LP, 4173 Objection
filed by Creditor Coquina Investments, 4175 Objection filed by Creditor FEP Victims Group, 4176
Objection filed by Creditor George Levin, 4177 Joinder filed by Creditor Marmarser, LLC, Creditor
Caro Group, LLC, Creditor Pirulin, LLC, Creditor Exito, LLC, Creditor New Miami Group, LLC,
Creditor Network Resources, LLC, Creditor Interamerican Holdings, LLC, 4180 Objection filed by
Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust, 4185 Joinder filed by
Creditor FEP Victims Group, 4186 Joinder filed by Creditor FEP Victims Group) Disclosure
Statement Objections Filed by Trustee Herbert Stettin (Singerman, Paul)

4219 Filed &


Entered:

04/08/2013 Memorandum of Law

Docket Text: Memorandum of Law in Support Filed by Interested Party TD Bank, N.A. (Re: 4123
Amended Disclosure Statement filed by Trustee Herbert Stettin). (Pumariega, Audrey)
4220 Filed &
Entered:

04/09/2013

Complaint

Docket Text: Adversary case 13-01295. Order (USDC) Referring to the Honorable Raymond B. Ray
all pretials matters, including those pending, relating solely to Counts I through III of Plantiff's
Amended Complaint [DE#48] filed in the USDC on 4/26/12. (LaCoursiere, Chris)
4221 Filed &
Entered:

04/09/2013

Transcript

Docket Text: Transcript of 3/8/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3837 First Application for Interim Compensation for Robert D Moody, Other Professional,
Period: 8/13/2012 to 2/7/2013, Fee: $20,246.25, Expenses: $249.00. Filed by Witness Robert D
Moody.). Redaction Request Due By 04/16/2013. Statement of Personal Data Identifier Redaction
Request Due by 04/30/2013. Redacted Transcript Due by 05/10/2013. Transcript access will be
restricted through 07/8/2013. (Ouellette and Mauldin)
4222 Filed &
Entered:

04/09/2013

Certificate of No Response

Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 4063 Motion to
Compromise Controversy with Roger Stone and Drake Ventures, LLC [Negative Notice] filed by
Trustee Herbert Stettin). (Lichtman, Charles)
4223 Filed &
Entered:

04/09/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4221 Transcript of 3/8/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 4/16/2013. Statement of
Personal Data Identifier Redaction Request Due by 4/30/2013. Redacted Transcript Due by
5/10/2013. Transcript access will be restricted through 7/8/2013. (Grooms, Desiree)
4224 Filed &
Entered:

04/09/2013

Document

Docket Text: United States' Statement in Support of Jones, Foster, Johnston & Stubbs, P.A.'s Motion
to Quash Subpoena and Motion for Protective Order Filed by Interested Party United States of
America (Re: 3870 Motion to Quash Subpoena filed by Witness Jones, Foster, Johnston & Stubbs,
P.A., Motion for Protective Order and Memorandum of Law in Support Thereof Together with
Responses and Objections). (Attachments: # (1) Exhibit A-Award/Contract# (2) Exhibit B-US'
Motion to Appoint Conservator# (3) Exhibit C-Order Appointing Conservator# (4) Exhibit D-US'
Motion for Leave to Dismiss Certain Assets from the Preliminary Order of Forfeiture# (5) Exhibit EOrder Granting US' Motion for Leave to Dismiss Certain Assets from the Preliminary Order of
Forfeiture# (6) Exhibit F-Privilege Log Final# (7) Exhibit G-Declaration of USA Wifredo A. Ferrer)
(Donlan, Maureen)
4225 Filed &
Entered:

04/09/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4218 Reply filed by
Trustee Herbert Stettin). (Singerman, Paul)
4226 Filed &

Order on Amended Motion

Entered:

04/10/2013

Docket Text: Order Granting an Amended Motion to Approve Settlemtn Agreement Between The
Chapter 11 Trustee And VRLP 1, LLC, 1181830 Alberta LTD, JCVV Investments, LLC and Vrege
Armoyan (Re: # 4067) (Grooms, Desiree)
4227 Filed &
Transcript
04/10/2013
Entered:
Docket Text: Transcript of 3/28/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3676 Motion to Reconsider, 3963 Motion for Protective Order in connection with documents
requested of Michael Goldberg, Esq. Filed by Creditors Investors Risk Advantage LLC, Ira Sochet
Inter Vivos Trust., 3964 Motion for Protective Order in connection with the document requests to the
Sochet Entities Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.,
3965 Motion for Protective Order in connection with document request to Segall Gordich P.A. Filed
by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust., 3966 Motion to Compel
Responses to Discovery Requests Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter
Vivos Trust., 3993 Expedited Motion to Compel Discovery Directed at Sochet Entities and Its
Counsel Filed by Trustee Herbert Stettin., 4101 Order Sustaining Objection to Claim). Redaction
Request Due By 04/17/2013. Statement of Personal Data Identifier Redaction Request Due by
05/1/2013. Redacted Transcript Due by 05/13/2013. Transcript access will be restricted through
07/9/2013. (Ouellette and Mauldin)
4228 Filed &
Entered:

04/10/2013

Objection

Docket Text: Objection to (3810 Motion to Approve Re: 3808 Disclosure Statement and Set Hearing
Date to Consider Confirmation of the Plan and Deadlines Related to Solicitation and Confirmation
and Tabulation Procedures filed by Trustee Herbert Stettin) Filed by U.S. Trustee Office of the US
Trustee (Schneiderman, Steven)
4229 Filed &
Entered:

04/10/2013

Joinder

Docket Text: Joinder Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust
(Re: 4228 Objection filed by U.S. Trustee Office of the US Trustee). (Alagna, Melissa)
4230 Filed &
Response
04/10/2013
Entered:
Docket Text: Response to (4182 Motion to Set Status Conference filed by TD Bank Victims filed by
Interested Party Don Beverly) Filed by Interested Party Robert C. Furr (Leslie, Stephen)
4231 Filed &
Entered:

04/10/2013

Response

Docket Text: Response to (4085 Motion to Convert Chapter 11 Case to Chapter 7 Filed by 56
Creditors. [Fee Amount $15] filed by Creditor Razorback Funding, LLC) Filed by Interested Party
Robert C. Furr (Leslie, Stephen)
4232 Filed &
Entered:

04/10/2013

Response

Docket Text: Response to (4085 Motion to Convert Chapter 11 Case to Chapter 7 Filed by 56
Creditors. [Fee Amount $15] filed by Creditor Razorback Funding, LLC) Filed by Trustee Herbert
Stettin (Singerman, Paul)
4233 Filed &
Entered:

04/10/2013

Response

Docket Text: Opposition Response to (4010 Motion to Quash and Objection to Subpoena 2004 filed
by Attorney Robert C. Buschel, Other Professional Robert C. Buschel) Filed by Trustee Herbert
Stettin (Lichtman, Charles)
4234 Filed &
Entered:

04/10/2013

Response

Docket Text: Opposition Response to (4182 Motion to Set Status Conference filed by TD Bank
Victims filed by Interested Party Don Beverly) Filed by Trustee Herbert Stettin (Singerman, Paul)
4235 Filed &
Entered:

04/10/2013

Objection

Docket Text: Objection to (4169 Motion to Bifurcate Settlement and Bar Order Motion from
Balloting, Solicitation, and Confirmation of Plan Filed By TD Bank Victims filed by Interested Party
Don Beverly, 4182 Motion to Set Status Conference filed by TD Bank Victims filed by Interested
Party Don Beverly) Filed by Interested Party TD Bank, N.A. (Pumariega, Audrey)
4236 Filed &
Motion to Continue/Reschedule Hearing
04/10/2013
Entered:
Terminated:04/12/2013
Docket Text: Ex Parte Motion to Continue Hearing On: [(3870 Motion to Quash, Motion for
Protective Order)] Filed by Interested Parties Casa Casuarina, LLC, Loftin Family, LLC, Loftin
Hospitality, LLC, Luxury Resorts, LLC. (Zinkler, George)
4237 Filed &
Entered:

04/10/2013

Joinder

Docket Text: Joinder Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital
Fund LP, Platinum Partners Credit Opportunities Fund LP, Platinum Partners Value Arbitrage Fund
LP (Re: 4169 Motion to Bifurcate Settlement and Bar Order Motion from Balloting, Solicitation, and
Confirmation of Plan Filed By TD Bank Victims filed by Interested Party Don Beverly). (Sakalo, Jay)
4238 Filed &
Entered:

04/10/2013

Joinder

Docket Text: Joinder Filed by Interested Parties Centurion Structured Growth LLC, Level 3 Capital
Fund LP, Platinum Partners Credit Opportunities Fund LP, Platinum Partners Value Arbitrage Fund
LP (Re: 4085 Motion to Convert Chapter 11 Case to Chapter 7 Filed by 56 Creditors. [Fee Amount
$15] filed by Creditor Razorback Funding, LLC). (Sakalo, Jay)
4239 Filed &
Notice of Compliance/Non-Compliance
04/10/2013
Entered:
Docket Text: Notice of Compliance Filed by Attorney Conrad & Scherer, LLP (Re: 4053 Order on
Miscellaneous Motion). (Attachments: # (1) Exhibit A# (2) Exhibit B) (Silver, James)
4240 Filed &
Entered:

04/11/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4227 Transcript of 3/28/2013 Hearing. [Transcript
will be restricted for a period of 90 days.]) Redaction Request Due By 4/17/2013. Statement of
Personal Data Identifier Redaction Request Due by 5/1/2013. Redacted Transcript Due by 5/13/2013.
Transcript access will be restricted through 7/9/2013. (Grooms, Desiree)
4241 Filed &
Order on Motion to Compromise Controversy
04/11/2013
Entered:

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 4063) (Grooms, Desiree)
4242 Filed &
Entered:

04/11/2013 Certificate of No Response

Docket Text: Certificate of No Response and Request for Entry of Order Sustaining Trustee's
Objection to Claim Number 89 Filed by Frank and Sharon Cornelius Filed by Trustee Herbert
Stettin (Re: 3762 Objection to Claim of Frank and Sharon Cornelius [# 89], [Negative Notice] filed
by Trustee Herbert Stettin). (Marcushamer, Isaac)
4243 Filed &
Motion to Appear pro hac vice
04/11/2013
Entered:
Terminated:04/12/2013
Docket Text: Ex Parte Motion to Appear pro hac vice by Mark W. Kinghorn Filed by Interested
Party TD Bank, N.A.. (Attachments: # (1) Proposed Order Admitting Attorney Pro Hac Vice (Mark
W. Kinghorn)) (Pumariega, Audrey)
4244 Filed &
Entered:

04/11/2013

Certificate of No Response

Docket Text: Certificate of No Response and Request for Entry of Order Sustaining Trustee's
Objection to Claim Number 288-3 Filed by Richard Polidori Filed by Trustee Herbert Stettin (Re:
3763 Objection to Claim of Richard Polidori [# 288-3], [Negative Notice] filed by Trustee Herbert
Stettin). (Marcushamer, Isaac)
4245 Filed &
Entered:

04/11/2013

Certificate of No Response

Docket Text: Certificate of No Response and Request for Entry of Order Sustaining Trustee's
Objection to Claim Number 354 Filed by Alfonse M. D'Amato Filed by Trustee Herbert Stettin (Re:
3726 Objection to Claim of Alfonse M. D'Amato [# 354], filed by Trustee Herbert Stettin).
(Marcushamer, Isaac)
4246 Filed &
Entered:

04/11/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4216 Motion to Compromise Controversy with Viceroy Global
Investments, Inc. Filed by Trustee Herbert Stettin.) Hearing scheduled for 05/21/2013 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4247 Filed &
Entered:

04/11/2013

Joinder

Docket Text: Joinder Filed by Creditor Coquina Investments (Re: 4169 Motion to Bifurcate
Settlement and Bar Order Motion from Balloting, Solicitation, and Confirmation of Plan Filed By TD
Bank Victims filed by Interested Party Don Beverly, 4182 Motion to Set Status Conference filed by
TD Bank Victims filed by Interested Party Don Beverly). (Roberts, Peter)
4248 Filed &
Joinder
04/11/2013
Entered:
Docket Text: Joinder Filed by Interested Parties Qtask, Silent Software, Inc., Baron Reichart Von
Wolfsheild (Re: 4010 Motion to Quash and Objection to Subpoena 2004 filed by Attorney Robert C.
Buschel, Other Professional Robert C. Buschel). (Houston, Bart)
4249 Filed &
Entered:

04/11/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of William R. Scherer, Esq. on April 16, 2013 at 12:00
p.m. (Second Re-Notice) Filed by Trustee Herbert Stettin. (Guso, Jordi)

4250 Filed &


Entered:

04/11/2013

Notice of Filing

Docket Text: Notice of Filing Redline of Order Approving: (I) the Disclosure Statement, (II) Hearing
Date To Consider Confirmation Of The Plan, (III) Deadlines Related To Solicitation And
Confirmation, And (IV) Solicitation and Tabulation Procedures, Filed by Trustee Herbert Stettin
(Re: 3810 Motion to Approve). (Guso, Jordi)
4251 Filed &
Miscellaneous Motion
04/11/2013
Entered:
Terminated:04/23/2013
Docket Text: Motion for In Camera Inspection Filed by Attorney Conrad & Scherer, LLP. (Silver,
James)
4252 Filed &
Entered:

04/12/2013

Order on Motion to Continue Hearing

Docket Text: Agreed Order Granting Motion To Continue Hearing On: (3870 Motion to Quash
Subpoena). Hearing scheduled for 05/07/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Romano, Susan)
4253 Filed &
Entered:

04/12/2013

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice, Mark W. Kinghorn Esq, Filed by
Interested Party TD Bank, N.A.. (Re: # 4243). (Romano, Susan)
4254 Filed &
Notice of Filing
04/12/2013
Entered:
Docket Text: Notice of Filing Intent to Reschedule Depositions, Filed by Creditors Investors Risk
Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
4255 Filed &
Entered:

04/12/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 4253 Order on
Motion to Appear pro hac vice). (Pumariega, Audrey)
4256 Filed &
Entered:

04/12/2013

Objection

Docket Text: Objection to (4158 Motion to Compel Production in Response to Subpoenas; and filed
by Creditor Razorback Funding, LLC, Motion to Reconsider (Re: 4078 Order on Motion for
Protective Order, Order on Motion for Protective Order) ) Filed by Interested Party TD Bank, N.A.
(Attachments: # (1) Exhibit A - Transcript) (Pumariega, Audrey)
4257 Filed &
Entered:

04/12/2013

Response

Docket Text: Response to (4158 Motion to Compel Production in Response to Subpoenas; and filed
by Creditor Razorback Funding, LLC, Motion to Reconsider (Re: 4078 Order on Motion for
Protective Order, Order on Motion for Protective Order) ) Filed by Trustee Herbert Stettin (Gay,
David)
4258 Filed &
Entered:

04/15/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3726) (Grooms, Desiree)

4259 Filed &


Entered:

04/15/2013 Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3762) (Grooms, Desiree)
4260 Filed &
Entered:

04/15/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 3763) (Grooms, Desiree)
4261 Filed &
Entered:

04/15/2013

Order on Application for Compensation

Docket Text: Order Granting Application For Compensation (Re: # 3837) for Robert D Moody, fees
awarded: $16197.00, expenses awarded: $249.00 (Grooms, Desiree)
4262 Filed &
Motion to Vacate
04/16/2013
Entered:
Terminated:04/17/2013
Docket Text: Motion to Vacate (Re: 4260 Order on Objection to Claims) Order Sustaining Trustee's
Objection to Claim Number 288-3 Filed by Richard Polidori Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
4263 Filed &
Entered:

04/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney George L. Zinkler (Re: 4252 Order on Motion to
Continue Hearing). (Zinkler, George)
4264 Filed &
Motion to Abate
04/16/2013
Entered:
Terminated:04/18/2013
Docket Text: Joint Motion to Abate Further Proceedings on Trustees (I) Motion for Reconsideration
of Order Allowing Claim of Ira Sochet Inter Vivos Revocable Trust; and (II) Objection to Claim No.
145 / 356 Filed by Ira Sochet Inter Vivos Revocable Trust [ECF No. 3603] and Trustees (I) Motion
for Reconsideration of Order Allowing Claim of Investors Risk Advantage, LP; and (II) Objection to
Claim Granted in Favor of Investors Risk Advantage, LP [ECF No. 3604] Filed by Trustee Herbert
Stettin. (Singerman, Paul)
4265 Filed &
Entered:

04/16/2013

Notice of Filing

Docket Text: Notice of Filing Intent to Reschedule TD Bank Deposition, Filed by Creditors Investors
Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
4266 Filed &
Entered:

04/16/2013

Notice of Filing

Docket Text: Notice of Filing (corrected) Intent to Reschedule TD Bank Deposition, Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Re: 4265 Notice of Filing).
(Alagna, Melissa)
4269 Filed:
Entered:

04/16/2013 Order on Motion To Quash


04/17/2013

Docket Text: Order Denying Motion To Quash (Re: # 4010)And Joinder 4248 (Grooms, Desiree)
4267 Filed &
Entered:

04/17/2013

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 4085 Motion to Convert Chapter 11 Case to Chapter 7 filed

by Creditor Razorback Funding, LLC). Evidentiary Hearing scheduled for 05/30/2013 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
4268 Filed &
Entered:

04/17/2013

Order on Motion to Vacate

Docket Text: Order Granting Motion To Vacate (Re: # 4262) (Grooms, Desiree)
4270 Filed &
Entered:

04/17/2013

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 3603 Motion to Reconsider filed by Trustee Herbert Stettin,
3604 Motion to Reconsider filed by Trustee Herbert Stettin). Evidentiary Hearing scheduled for
05/22/2013 at 09:30 AM at 1515 N Flagler Dr., 8th Floor, Courtroom A (PGH), Fort Lauderdale.
(Grooms, Desiree) Modified on 4/18/2013 to Correct Courtroom Information (Grooms, Desiree).
4271 Filed &
Certificate of Service
04/17/2013
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4258 Order on Objection to
Claims). (Marcushamer, Isaac)
4272 Filed &
Entered:

04/17/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4259 Order on Objection to
Claims). (Marcushamer, Isaac)
4273 Filed &
Entered:

04/17/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4268 Order on Motion to
Vacate). (Marcushamer, Isaac)
4274 Filed &
Entered:

04/17/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Attorney Robert C. Buschel (Re: 4269 Order on Motion
To Quash). (Buschel, Robert)
4275 Filed &
Entered:

04/17/2013 Notice of Filing

Terminated:09/10/2013
Docket Text: Notice of Filing Notice of Intent to Object to Trustee's Proposed Settlement Relating to
Casa Casuarina Property, Filed by Interested Party VM South Beach, LLC (Re: 3847 Motion to
Compromise Controversy). (Bloom, Mark)
4276 Filed &
Entered:

04/17/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4241 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
4277 Filed &
Entered:

04/17/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4261 Order on Application
for Compensation). (Lichtman, Charles)
4278 Filed &
Entered:

04/18/2013

Order Continuing Hearing

Docket Text: Order Continuing Hearing On (Re: 4019 Motion for Protective Order filed by Creditor

Morse Operations Inc.). Hearing scheduled for 05/17/2013 at 09:30 AM at 299 E Broward Blvd
Room 308 (RBR), Fort Lauderdale. (Grooms, Desiree)
4279 Filed &
Order on Motion to Abate
04/18/2013
Entered:
Docket Text: Order Denying Motion to Abate (Re: # 4264) (Grooms, Desiree)
4280 Filed &
Certificate of Service
04/18/2013
Entered:
Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4267 Order
Setting Hearing). (Rosendorf, David)
4281 Filed &
Entered:

04/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3650 Closed. Complaint Dismissed (Gomez, Edy)
4282 Filed &
Entered:

04/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:10-ap-3710 Closed. Final Judgment in Favor of Plaintiff (Gomez,
Edy)
4283 Filed &
Entered:

04/18/2013

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to Correct Courtroom Information (Re: 4270 Order Setting
Hearing .) (Grooms, Desiree)
4284 Filed &
Entered:

04/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2501 Closed. Complaint Dismissed (Gomez, Edy)
4285 Filed &
Entered:

04/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2663 Closed. Complaint Dismissed (Gomez, Edy)
4286 Filed &
Entered:

04/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2689 Closed. Complaint Dismissed (Gomez, Edy)
4287 Filed &
Entered:

04/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-3024 Closed. Complaint Dismissed (Gomez, Edy)
4288 Filed &
Entered:

04/18/2013

Close Adversary Case

Docket Text: Adversary Case 0:12-ap-1491 Closed. Complaint Dismissed (Gomez, Edy)
4289 Filed &
Entered:

04/18/2013

Objection

Docket Text: Objection to (4202 Order (Generic))(TD Bank's Objection to Report and
Recommendation to the District Court to Grant the Motion for Abstention [D.E. 3828] and Deny the
Motion to Strike [D.E. 3827] as Moot) Filed by Interested Party TD Bank, N.A. (Attachments: # (1)
Exhibit A - Beverly - Proposed Findings of Fact on Motion to Abstain# (2) Exhibit B - Beverly Proposed Findings of Fact and Order on Motion to Strike) (Pumariega, Audrey)

4290 Filed &


Entered:

04/19/2013 Objection

Docket Text: Limited Objection to (4172 Omnibus Motion to Compromise Controversy with (A)
Maple Leaf Drilling Partners & Montcalm Co., LLC; (B) Jacob & Morris Szafranski; (C) Steven
Goldstein; (D) Edward Godin; (E) Whitney Education Group, Inc. and Whitney Information
Network, Inc.; and (F) D filed by Trustee Herbert Stettin) Filed by Interested Party Robert C. Furr
(Stichter, Scott)
4291 Filed:
Entered:

04/19/2013 BNC Certificate of Mailing - PDF Document


04/21/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 4269 Order Denying Motion To
Quash (Re: 4010)And Joinder 4248) Notice Date 04/19/2013. (Admin.)
4292 Filed &
Entered:

04/22/2013

Order Denying Disclosure Statement

Docket Text: Order Denying Disclosure Statement (Re: 4123 Amended Disclosure Statement filed
by Trustee Herbert Stettin). (Grooms, Desiree)***PART 1 OF 2***
4293 Filed &
Entered:

04/22/2013

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 4169 (Grooms, Desiree)***PART 2 OF 2***
4294 Filed &
Entered:

04/22/2013

Certificate of Service

Docket Text: Certificate of Service of Limited Objection to Motion to Approve Settlements With
Maple Leaf Drilling Partners and Montcalm Co., Inc. Filed by Interested Party Robert C. Furr (Re:
4290 Objection filed by Interested Party Robert C. Furr). (Stichter, Scott)
4295 Filed &
Entered:

04/22/2013

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 03/01/2013 and Ending
03/31/2013 Filed by Trustee Herbert Stettin. (Gay, David)
4296 Filed &
Application to Employ
04/22/2013
Entered:
Terminated:05/30/2013
Docket Text: Application to Employ Aronsohn Weiner & Salerno, P.C. as Special Counsel [Affidavit
Attached] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
4297 Filed &
Entered:

04/23/2013

Order on Motion to Approve

Docket Text: Order Denying Motion To Approve (Re: # 3991) (Grooms, Desiree)
4298 Filed &
Entered:

04/23/2013

Order on Miscellaneous Motion

Docket Text: Order Granting Motion Re: # 4251 (Grooms, Desiree)


4299 Filed &
Entered:

04/23/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4297 Order on
Motion to Approve). (Rosendorf, David)
4300 Filed &

04/23/2013

Order on Motion to Approve

Entered:
Docket Text: Order Denying Motion To Approve (Re: # 3810) (Grooms, Desiree)
4301 Filed &
Entered:

04/23/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4300 Order on
Motion to Approve). (Rosendorf, David)
4302 Filed &
Entered:

04/23/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4279 Order on
Motion to Abate). (Marcushamer, Isaac)
4303 Filed &
Entered:

04/23/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4270 Order Setting
Hearing). (Singerman, Paul)
4304 Filed &
Entered:

04/23/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4215 Notice of Hearing).
(Gay, David)
4305 Filed &
Entered:

04/23/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4246 Notice of Hearing).
(Gay, David)
4306 Filed &
Miscellaneous Motion
04/23/2013
Entered:
Terminated:04/24/2013
Docket Text: Motion to (I) Employ Moecker Auctions, Inc., as Auctioneers for the Trustee; (II)
Establish Auction Procedures; (III) Shorten Notice Period; and (IV) Set Auction Date (Request for
Expedited Hearing) Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
4307 Filed &
Entered:

04/24/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. Multiple Relief Motion THE FILER IS DIRECTED TO REFILE PLEADING USING
THE EVENTS: MOTION TO EMPLOY, MOTION TO SHORTEN PREJUDICE PERIOD
AND MISCELLANEOUS MOTION. (Re: 4306 Motion to (I) Employ Moecker Auctions, Inc., as
Auctioneers for the Trustee; (II) Establish Auction Procedures; (III) Shorten Notice Period; and (IV)
Set Auction Date (Request for Expedited Hearing) Filed by Trustee Herbert Stettin.) (Grooms,
Desiree)
4308 Filed &
Entered:

04/24/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4296 Application to Employ Aronsohn Weiner & Salerno, P.C.
as Special Counsel [Affidavit Attached] Filed by Trustee Herbert Stettin) Hearing scheduled for
05/21/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4309 Filed &
Entered:

04/24/2013

Application to Employ

Terminated:05/08/2013
Docket Text: Application to Employ Moecker Auctions, Inc. as Auctioneers [Affidavit Attached],
Motion to Establish Procedures in Connection with Auction, Motion to Shorten Time to Notice
Auction, Motion Set Auction Date Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
4309 Filed &
Motion to Establish Procedures
04/24/2013
Entered:
Terminated:05/08/2013
Docket Text: Application to Employ Moecker Auctions, Inc. as Auctioneers [Affidavit Attached],
Motion to Establish Procedures in Connection with Auction, Motion to Shorten Time to Notice
Auction, Motion Set Auction Date Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
4309 Filed &
Motion to Shorten Time
04/24/2013
Entered:
Terminated:05/08/2013
Docket Text: Application to Employ Moecker Auctions, Inc. as Auctioneers [Affidavit Attached],
Motion to Establish Procedures in Connection with Auction, Motion to Shorten Time to Notice
Auction, Motion Set Auction Date Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
4309 Filed &
Miscellaneous Motion
04/24/2013
Entered:
Terminated:05/08/2013
Docket Text: Application to Employ Moecker Auctions, Inc. as Auctioneers [Affidavit Attached],
Motion to Establish Procedures in Connection with Auction, Motion to Shorten Time to Notice
Auction, Motion Set Auction Date Filed by Trustee Herbert Stettin. (Talenfeld, Deborah)
4310 Filed &
Entered:

04/24/2013

Order (Generic)

Docket Text: Order Directing Clerk to Transmit to the District Court for Consideration TD Bank's
Objection. Re: (Re: 4289 Objection filed by Interested Party TD Bank, N.A.). (LaCoursiere, Chris)
4311 Filed &
Entered:

04/24/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 4310 Order
(Generic)). (Pumariega, Audrey)
4312 Filed &
Entered:

04/25/2013

Transcript

Docket Text: Partial Transcript of 4/12/2013 Hearing. [Transcript will be restricted for a period of 90
days.]. Redaction Request Due By 05/2/2013. Statement of Personal Data Identifier Redaction
Request Due by 05/16/2013. Redacted Transcript Due by 05/28/2013. Transcript access will be
restricted through 07/24/2013. (Ouellette and Mauldin)
4313 Filed &
Entered:

04/25/2013

Transcript

Docket Text: Transcript of 4/12/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3808 Disclosure Statement in Connection with Liquidating Plan of Reorganization for Debtor
Filed by Trustee Herbert Stettin, 3810 Motion to Approve Re: 3808 Disclosure Statement and Set
Hearing Date to Consider Confirmation of the Plan and Deadlines Related to Solicitation and
Confirmation and Tabulation Procedures Filed by Trustee Herbert Stettin., 3870 Motion to Quash
Subpoena, Motion for Protective Order and Memorandum of Law in Support Thereof Together with
Responses and Objections Filed by Witness Jones, Foster, Johnston & Stubbs, P.A.. (Attachments: #
1 Exhibit A - Subpoena# 2 Exhibit B - Confidentiality Agreement), 3991 Motion to Approve

Discovery Protocol Filed by Trustee Herbert Stettin., 4010 Motion to Quash and Objection to
Subpoena 2004 Filed by Attorney Robert C. Buschel. (Attachments: # 1 Exhibit subpoena Rule
2004), 4019 Motion for Protective Order and Objection to Deposition Duces Tecum Filed by
Creditor Morse Operations Inc.. (Attachments: # 1 Exhibit A), 4085 Motion to Convert Chapter 11
Case to Chapter 7 Filed by 56 Creditors. [Fee Amount $15] Filed by Creditor Razorback Funding,
LLC., 4182 Motion to Set Status Conference filed by TD Bank Victims Filed by Interested Party Don
Beverly.). Redaction Request Due By 05/2/2013. Statement of Personal Data Identifier Redaction
Request Due by 05/16/2013. Redacted Transcript Due by 05/28/2013. Transcript access will be
restricted through 07/24/2013. (Ouellette and Mauldin)
4314 Filed &
Entered:

04/25/2013

Transcript

Docket Text: Transcript of 4/16/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 3603 Motion to Reconsider (Re: 2416 Order on Motion to Compromise Controversy) Order
Allowing Claim of Ira Sochet Inter Vivos Revocable Trust, in addition to Objection to Claim of Ira
Sochet Inter Vivos Revocable Trust [# 145/356], Filed by Trustee Herbert Stettin., 4148 Motion to
Amend Re: 3884 Order on Miscellaneous Motion Filed by Trustee Herbert Stettin., 4155 Motion to
Compel Conrad & Scherer, LLP to Comply with Order Granting, In Part, Trustees Motion for Entry
of an Order Directing Conrad & Scherer, LLP to Comply with Federal Rule of Bankruptcy
Procedure 2019 Filed by Trustee Herbert Stettin., 4158 Motion to Compel Production in Response
to Subpoenas; and, Motion to Reconsider (Re: 4078 Order on Motion for Protective Order, Order on
Motion for Protective Order) Filed by Creditor Razorback Funding, LLC.). Redaction Request Due
By 05/2/2013. Statement of Personal Data Identifier Redaction Request Due by 05/16/2013.
Redacted Transcript Due by 05/28/2013. Transcript access will be restricted through 07/24/2013.
(Ouellette and Mauldin)
4315 Filed &
Entered:

04/25/2013

Transmittal of Miscellaneous Documents

Docket Text: SUPPLEMENTAL Transmittal of Miscellaneous Document(s) to US District Court


(Re: 4289 Objection to (4202 Order (Generic))(TD Bank's Objection to Report and Recommendation
to the District Court to Grant the Motion for Abstention [D.E. 3828] and Deny the Motion to Strike
[D.E. 3827] as Moot) Filed by Interested Party TD Bank, N.A. (Attachments: # 1 Exhibit A Beverly - Proposed Findings of Fact on Motion to Abstain# 2 Exhibit B - Beverly - Proposed
Findings of Fact and Order on Motion to Strike), 4310 Order Directing Clerk to Transmit to the
District Court for Consideration TD Bank's Objection. Re: (Re: 4289 Objection filed by Interested
Party TD Bank, N.A.).) (Cervino, Maria)
4316 Filed &
Entered:

04/25/2013

Order (Generic)

Docket Text: Order Requiring Conrad & Scherer to Furnish Unredacted Retainer Agreements to The
Trustee (Grooms, Desiree)
4317 Filed &
Entered:

04/26/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4312 Partial Transcript of 4/12/2013 Hearing.
[Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 05/2/2013.
Statement of Personal Data Identifier Redaction Request Due by 05/16/2013. Redacted Transcript
Due by 05/28/2013. Transcript access will be restricted through 07/24/2013. (Ouellette and
Mauldin)) Redaction Request Due By 5/2/2013. Statement of Personal Data Identifier Redaction
Request Due by 5/16/2013. Redacted Transcript Due by 5/28/2013. Transcript access will be
restricted through 7/24/2013. (Grooms, Desiree)

4318 Filed &


Entered:

04/26/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4313 Transcript of 4/12/2013 Hearing. [Transcript
will be restricted for a period of 90 days.] (Re: 3808 Disclosure Statement in Connection with
Liquidating Plan of Reorganization for Debtor Filed by Trustee Herbert Stettin, 3810 Motion to
Approve Re: 3808 Disclosure Statement and Set Hearing Date to Consider Confirmation of the Plan
and Deadlines Related to Solicitation and Confirmation and Tabulation Procedures Filed by Trustee
Herbert Stettin., 3870 Motion to Quash Subpoena, Motion for Protective Order and Memorandum of
Law in Support Thereof Together with Responses and Objections Filed by Witness Jones, Foster,
Johnston & Stubbs, P.A.. (Attachments: # 1 Exhibit A - Subpoena# 2 Exhibit B - Confidentiality
Agreement), 3991 Motion to Approve Discovery Protocol Filed by Trustee Herbert Stettin., 4010
Motion to Quash and Objection to Subpoena 2004 Filed by Attorney Robert C. Buschel.
(Attachments: # 1 Exhibit subpoena Rule 2004), 4019 Motion for Protective Order and Objection to
Deposition Duces Tecum Filed by Creditor Morse Operations Inc.. (Attachments: # 1 Exhibit A),
4085 Motion to Convert Chapter 11 Case to Chapter 7 Filed by 56 Creditors. [Fee Amount $15]
Filed by Creditor Razorback Funding, LLC., 4182 Motion to Set Status Conference filed by TD Bank
Victims Filed by Interested Party Don Beverly.). Redaction Request Due By 05/2/2013. Statement of
Personal Data Identifier Redaction Request Due by 05/16/2013. Redacted Transcript Due by
05/28/2013. Transcript access will be restricted through 07/24/2013. (Ouellette and Mauldin))
Redaction Request Due By 5/2/2013. Statement of Personal Data Identifier Redaction Request Due
by 5/16/2013. Redacted Transcript Due by 5/28/2013. Transcript access will be restricted through
7/24/2013. (Grooms, Desiree)
4319 Filed &
Notice Regarding Filing of Transcript
04/26/2013
Entered:
Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4314 Transcript of 4/16/2013 Hearing. [Transcript
will be restricted for a period of 90 days.] (Re: 3603 Motion to Reconsider (Re: 2416 Order on
Motion to Compromise Controversy) Order Allowing Claim of Ira Sochet Inter Vivos Revocable
Trust, in addition to Objection to Claim of Ira Sochet Inter Vivos Revocable Trust [# 145/356], Filed
by Trustee Herbert Stettin., 4148 Motion to Amend Re: 3884 Order on Miscellaneous Motion Filed
by Trustee Herbert Stettin., 4155 Motion to Compel Conrad & Scherer, LLP to Comply with Order
Granting, In Part, Trustees Motion for Entry of an Order Directing Conrad & Scherer, LLP to
Comply with Federal Rule of Bankruptcy Procedure 2019 Filed by Trustee Herbert Stettin., 4158
Motion to Compel Production in Response to Subpoenas; and, Motion to Reconsider (Re: 4078
Order on Motion for Protective Order, Order on Motion for Protective Order) Filed by Creditor
Razorback Funding, LLC.). Redaction Request Due By 05/2/2013. Statement of Personal Data
Identifier Redaction Request Due by 05/16/2013. Redacted Transcript Due by 05/28/2013.
Transcript access will be restricted through 07/24/2013. (Ouellette and Mauldin)) Redaction Request
Due By 5/2/2013. Statement of Personal Data Identifier Redaction Request Due by 5/16/2013.
Redacted Transcript Due by 5/28/2013. Transcript access will be restricted through 7/24/2013.
(Grooms, Desiree)
4320 Filed &
Entered:

04/26/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2749 Closed. Judgment in Favor of Plaintiff (Gomez, Edy)
4321 Filed &
Entered:

04/26/2013

Motion to Compromise Controversy

Terminated:05/24/2013
Docket Text: Tenth Motion to Compromise Controversy with Chapter 11 Trustee and Various Parties
[Negative Notice] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
4322 Filed &
Entered:

04/26/2013

Order on Motion to Compel

Docket Text: Order Denying Motion To Compel (Re: # 4158), Denying Motion To Reconsider #
4158 (Grooms, Desiree)
4322 Filed &
Order on Motion To Reconsider
04/26/2013
Entered:
Docket Text: Order Denying Motion To Compel (Re: # 4158), Denying Motion To Reconsider #
4158 (Grooms, Desiree)
4323 Filed &
Entered:

04/26/2013

Order on Motion to Amend

Docket Text: Order Granting Motion To Amend (Re: # 4148) (Grooms, Desiree)
4324 Filed &
Motion to Amend
04/26/2013
Entered:
Terminated:04/29/2013
Docket Text: Agreed Motion to Amend Re: 4323 Order on Motion to Amend Filed by Trustee
Herbert Stettin. (Lichtman, Charles)
4325 Filed &
Motion for Protective Order
04/26/2013
Entered:
Terminated:05/07/2013
Docket Text: Motion for Protective Order Filed by Interested Party TD Bank Victims. (Rosendorf,
David)
4326 Filed &
Notice to Filer of Apparent Filing Deficiency
04/29/2013
Entered:
Docket Text: Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF
Image. THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT
EVENT:MOTION TO CONTINUE HEARING (Re: 4324 Agreed Motion to Amend Re: 4323
Order on Motion to Amend Filed by Trustee Herbert Stettin.) (Grooms, Desiree)
4327 Filed &
Entered:

04/29/2013

Certificate of Contested Matter

Docket Text: Certificate of Contested Matter Filed by Trustee Herbert Stettin (Re: 4172 Omnibus
Motion to Compromise Controversy with (A) Maple Leaf Drilling Partners & Montcalm Co., LLC;
(B) Jacob & Morris Szafranski; (C) Steven Goldstein; (D) Edward Godin; (E) Whitney Education
Group, Inc. and Whitney Information Network, Inc.; and (F) D filed by Trustee Herbert Stettin, 4290
Objection filed by Interested Party Robert C. Furr). (Genovese, John)
4328 Filed &
Entered:

04/29/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4309 Application to Employ Moecker Auctions, Inc. as
Auctioneers [Affidavit Attached], Motion to Establish Procedures in Connection with Auction,
Motion to Shorten Time to Notice Auction, Motion Set Auction Date Filed by Trustee Herbert
Stettin.) Hearing scheduled for 05/01/2013 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)

4329 Filed &


Entered:

04/29/2013 Notice of Hearing

Docket Text: Notice of Hearing (Re: 4325 Motion for Protective Order Filed by Interested Party TD
Bank Victims.) Hearing scheduled for 05/08/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
4330 Filed &
Entered:

04/29/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4329 Notice of
Hearing). (Rosendorf, David)
4331 Filed &
Motion to Shorten Time
04/29/2013
Entered:
Terminated:05/07/2013
Docket Text: Ex Parte Motion to Shorten Time to Respond to Discovery in Connection with
Evidentiary Hearing on Motion to Convert Filed by Trustee Herbert Stettin. (Singerman, Paul)
4332 Filed &
Entered:

04/29/2013

Response

Docket Text: Response to (4325 Motion for Protective Order filed by Interested Party TD Bank
Victims) and Motion to Compel RBM Parties to Respond to the Trustee's Discovery Requests Filed
by Trustee Herbert Stettin (Singerman, Paul)
4333 Filed &
Motion to Compel
04/29/2013
Entered:
Terminated:05/07/2013
Docket Text: Renewed Motion to Compel Discovery from the Sochet Entities and its Counsel Filed
by Trustee Herbert Stettin. (Singerman, Paul)
4334 Filed &
Entered:

04/30/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4172 Omnibus Motion to Compromise Controversy with (A)
Maple Leaf Drilling Partners & Montcalm Co., LLC; (B) Jacob & Morris Szafranski; (C) Steven
Goldstein; (D) Edward Godin; (E) Whitney Education Group, Inc. and Whitney Information
Network, Inc.; and (F) Daniel J Stermer as Receiver of Hess Kennedy Co. et al. [Negative Notice]
Filed by Trustee Herbert Stettin. Hearing scheduled for 05/17/2013 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4335 Filed &
Entered:

04/30/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4333 Renewed Motion to Compel Discovery from the Sochet
Entities and its Counsel Filed by Trustee Herbert Stettin.) Hearing scheduled for 05/01/2013 at 10:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4336 Filed &
Entered:

04/30/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4334 Notice of Hearing).
(Suarez, Jesus)
4337 Filed &
Entered:

04/30/2013

Motion to Continue/Reschedule Hearing

Docket Text: Agreed Motion to Continue Hearing On: [(4323 Order on Motion to Amend)] Filed by

Trustee Herbert Stettin. (Lichtman, Charles)


4338 Filed &
Entered:

04/30/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4337 Agreed Motion to Continue Hearing On: [(4323 Order on
Motion to Amend)] Filed by Trustee Herbert Stettin.) Hearing scheduled for 06/05/2013 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4339 Filed &
Entered:

04/30/2013

Order Setting Hearing

Docket Text: Order Setting Hearing (Re: 4325 Motion for Protective Order filed by Interested Party
TD Bank Victims, 4331 Motion to Shorten Time filed by Trustee Herbert Stettin). Hearing scheduled
for 05/01/2013 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Grooms,
Desiree)
4340 Filed &
Entered:

04/30/2013

Motion to Withdraw as Attorney

Docket Text: Motion to Withdraw as Attorney of Record Filed by Creditors Investors Risk
Advantage LLC, Ira Sochet Inter Vivos Trust. (Gordich, Lawrence)
4341 Filed &
Entered:

04/30/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4340 Motion to Withdraw as Attorney of Record Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.) Hearing scheduled for
05/01/2013 at 10:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4342 Filed &
Entered:

04/30/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Creditors Investors Risk Advantage LLC, Ira Sochet
Inter Vivos Trust (Re: 4341 Notice of Hearing). (Gordich, Lawrence)
4343 Filed &
Entered:

04/30/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4335 Notice of
Hearing). (Singerman, Paul)
4344 Filed &
Entered:

04/30/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4339 Order Setting
Hearing). (Singerman, Paul)
4345 Filed &
Entered:

04/30/2013

Response

Docket Text: Response to (4331 Ex Parte Motion to Shorten Time to Respond to Discovery in
Connection with Evidentiary Hearing on Motion to Convert filed by Trustee Herbert Stettin) Filed by
Interested Party TD Bank Victims (Rosendorf, David)
4346 Filed &
Motion to Appear pro hac vice
04/30/2013
Entered:
Terminated:05/01/2013
Docket Text: Ex Parte Motion to Appear pro hac vice by Jason D. Evans Filed by Interested Party
TD Bank, N.A.. (Attachments: # 1 Proposed Order Admitting Attorney Pro Hac Vice (Jason D.
Evans)) (Pumariega, Audrey)

4347 Filed &


04/30/2013 Motion to Appear pro hac vice
Entered:
Terminated:05/01/2013
Docket Text: Ex Parte Motion to Appear pro hac vice by Peter J. Covington Filed by Interested Party
TD Bank, N.A.. (Attachments: # 1 Proposed Order Admitting Attorney Pro Hac Vice (Peter J.
Covington)) (Pumariega, Audrey)
4348 Filed &
Entered:

04/30/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Deborah Talenfeld (Re: 4328 Notice of Hearing).
(Talenfeld, Deborah)
4349 Filed &
Motion to Continue/Reschedule Hearing
04/30/2013
Entered:
Terminated:05/16/2013
Docket Text: Motion to Continue Hearing On: [(4270 Order Setting Hearing)] Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Rosendorf, David)
4350 Filed &
Entered:

04/30/2013

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by James D. Silver Esq. Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Silver, James)
4351 Filed &
Miscellaneous Motion
04/30/2013
Entered:
Terminated:05/09/2013
Docket Text: Agreed Motion for Entry of a Scheduling Order (Ex Parte) Filed by Trustee Herbert
Stettin. (Gay, David)
4352 Filed &
Notice of Filing
05/01/2013
Entered:
Docket Text: Notice of Filing Withdrawal of Subpoena Duces Tecum Served Upon Jones, Foster,
Johnston & Stubbs, P.A., Filed by Interested Parties Casa Casuarina, LLC, Loftin Family, LLC,
Loftin Hospitality, LLC, Luxury Resorts, LLC. (Zinkler, George)
4353 Filed &
Entered:

05/01/2013

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 4346) (Grooms, Desiree)
4354 Filed &
Entered:

05/01/2013

Order on Motion to Appear pro hac vice

Docket Text: Order Granting Motion To Appear pro hac vice (Re: # 4347) (Grooms, Desiree)
4355 Filed &
Entered:

05/01/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4322 Order on Motion to
Compel, Order on Motion To Reconsider). (Gay, David)
4356 Filed &
Entered:

05/01/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4308 Notice of Hearing).
(Lichtman, Charles)
4357 Filed &

Certificate of Service

Entered:

05/01/2013

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4338 Notice of Hearing).
(Lichtman, Charles)
4358 Filed &
Entered:

05/02/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 4306
Miscellaneous Motion). (Talenfeld, Deborah)
4359 Filed &
Entered:

05/02/2013

Response

Docket Text: Response to (4309 Application to Employ Moecker Auctions, Inc. as Auctioneers
[Affidavit Attached] filed by Trustee Herbert Stettin, Motion to Establish Procedures in Connection
with Auction, Motion to Shorten Time to Notice Auction, Motion Set Auction Date ) Filed by
Interested Party Gerri Pearson, Interested Party Richard L. Pearson (Houston, Bart) Modified on
5/6/2013 to correct docket text entry (Cervino, Maria).
4360 Filed &
Entered:

05/03/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 4353 Order on
Motion to Appear pro hac vice, 4354 Order on Motion to Appear pro hac vice). (Pumariega, Audrey)
4361 Filed &
Order on Motion To Quash
05/03/2013
Entered:
Docket Text: Agreed Order Denying as Moot Motion To Quash (Re: # 3870), Denying as Moot
Motion For Protective Order (Re: # 3870) (Grooms, Desiree)
4361 Filed &
Entered:

05/03/2013

Order on Motion for Protective Order

Docket Text: Agreed Order Denying as Moot Motion To Quash (Re: # 3870), Denying as Moot
Motion For Protective Order (Re: # 3870) (Grooms, Desiree)
4362 Filed &
Entered:

05/03/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney George L. Zinkler (Re: 4361 Order on Motion To
Quash, Order on Motion for Protective Order). (Zinkler, George)
4363 Filed &
Entered:

05/03/2013

Notice of Filing

Docket Text: Notice of Filing Statement of Grounds for Motion to Convert Case, Filed by Interested
Party TD Bank Victims (Re: 4085 Motion to Convert Chapter 11 Case to Chapter 7). (Rosendorf,
David)
4364 Filed &
Entered:

05/03/2013

Witness List

Docket Text: Witness List (Preliminary) Filed by Interested Party TD Bank Victims. (Rosendorf,
David)
4365 Filed &
Entered:

05/03/2013

Witness List

Docket Text: Witness List in Connection with Motion to Convert [D.E. 4085] (Initial Disclosures)
Filed by Trustee Herbert Stettin. (Guso, Jordi)

4366 Filed &


Entered:

05/06/2013 Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to reflect Richard L Pearson as interested party (Re: 4359
Response to (4309 Application to Employ Moecker Auctions, Inc. as Auctioneers [Affidavit
Attached] filed by Trustee Herbert Stettin, Motion to Establish Procedures in Connection with
Auction, Motion to Shorten Time to Notice Auction, Motion Set Auction Date ) Filed by Interested
Party Gerri Pearson, Interested Party Richard L. Pearson (Houston, Bart) Modified on 5/6/2013 to
correct docket text entry .) (Cervino, Maria)
4367 Filed &
Entered:

05/06/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4349 Motion to Continue Hearing On: [(4270 Order Setting
Hearing)] Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust) Hearing
scheduled for 05/08/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
4368 Filed &
Entered:

05/06/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4367 Notice of
Hearing). (Rosendorf, David)
4369 Filed &
Entered:

05/06/2013

Notice of Taking Deposition

Docket Text: Renewed Notice of Taking Deposition of Ira Sochet on May 14, 2013 at 10:00 A.M.
Filed by Trustee Herbert Stettin. (Guso, Jordi)
4370 Filed &
Entered:

05/06/2013

Motion to Reconsider

Docket Text: Joint Motion to Reconsider (Re: 4292 Order Denying Disclosure Statement) Filed by
Trustee Herbert Stettin. (Singerman, Paul)
4376 Filed:
Entered:

05/06/2013 Notice of Change of Address


05/07/2013

Docket Text: Notice of Change of Address for Attorney Filed by Interested Party TD Bank, N.A. .
(Grooms, Desiree)
4371 Filed &
Notice of Hearing
05/07/2013
Entered:
Docket Text: Notice of Hearing (Re: 4370 Joint Motion to Reconsider (Re: 4292 Order Denying
Disclosure Statement) Filed by Trustee Herbert Stettin.) Hearing scheduled for 05/23/2013 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4372 Filed &
Entered:

05/07/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4309 Application to Employ Moecker Auctions, Inc. as
Auctioneers [Affidavit Attached], Motion to Establish Procedures in Connection with Auction,
Motion to Shorten Time to Notice Auction, Motion Set Auction Date Filed by Trustee Herbert
Stettin.) Hearing scheduled for 05/08/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
4373 Filed &
Objection to Claim
05/07/2013
Entered:
Terminated:06/14/2013

Docket Text: Objection to Claim of Wolfe & Goldstein, P.A. in the Amount of $199,892.00
[Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
4374 Filed &
Objection to Claim
05/07/2013
Entered:
Terminated:06/14/2013
Docket Text: Objection to Claim of Richard Charles Wolfe in the Amount of $50,602.00 [Negative
Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
4375 Filed &
Objection to Claim
05/07/2013
Entered:
Terminated:07/16/2013
Docket Text: Objection to Claim of Greenwood Capital Partners, LLC in the Amount of $800,000.00
and $600,000.00 [Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
4377 Filed &
Entered:

05/07/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Trustee Herbert Stettin (Re: 4306
Miscellaneous Motion, 4309 Application to Employ, Motion to Establish Procedures, Motion to
Shorten Time, Miscellaneous Motion). (Talenfeld, Deborah)
4378 Filed &
Entered:

05/07/2013

Order on Motion to Compel

Docket Text: Order Granting Motion To Compel (Re: # 4333) (Weldon, Melva)
4379 Filed &
Entered:

05/07/2013

Order on Motion for Protective Order

Docket Text: Order Denying Motion For Protective Order (Re: # 4325) (Harper, Susan)
4380 Filed &
Entered:

05/07/2013

Order Shortening Time

Docket Text: Order Granting Motion to Shorten Time to Respond to Discovery (Re: #4331) (Harper,
Susan)
4381 Filed &
Order (Generic)
05/07/2013
Entered:
Docket Text: Order Directing Supplemental Disclosures and Setting Certain Deadlines Regarding the
Motion to Convert Re: DE#4085 . (Harper, Susan)
4382 Filed &
Application to Employ
05/07/2013
Entered:
Terminated:05/30/2013
Docket Text: Application to Employ Robert D. Carney, III as Independent Referee [Affidavit
Attached] Filed by Trustee Herbert Stettin. (Lichtman, Charles)
4383 Filed &
Entered:

05/07/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4378 Order on Motion to
Compel, 4379 Order on Motion for Protective Order). (Gay, David)
4384 Filed &
Certificate of Service
05/07/2013
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4380 Order
Shortening Time). (Singerman, Paul)

4385 Filed &


Entered:

05/07/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Jordi Guso Esq. (Re: 4381 Order (Generic)). (Guso,
Jordi)
4386 Filed &
Entered:

05/08/2013

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 4296 Application to Employ Aronsohn Weiner & Salerno,
P.C. as Special Counsel [Affidavit Attached] Filed by Trustee Herbert Stettin.) Hearing scheduled
for 05/23/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
4387 Filed &
Entered:

05/08/2013

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re- Notice of Hearing (Re: 4214 Motion to Compromise Controversy with Aran
Development, Inc. Filed by Trustee Herbert Stettin., 4216 Motion to Compromise Controversy with
Viceroy Global Investments, Inc. Filed by Trustee Herbert Stettin.) Hearing scheduled for
05/23/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4388 Filed &
Notice of Hearing Amended/Renoticed/Continued
05/08/2013
Entered:
Docket Text: Re- Notice of Hearing (Re: 4172 Omnibus Motion to Compromise Controversy with
(A) Maple Leaf Drilling Partners & Montcalm Co., LLC; (B) Jacob & Morris Szafranski; (C) Steven
Goldstein; (D) Edward Godin; (E) Whitney Education Group, Inc. and Whitney Information
Network, Inc.; and (F) Daniel J Stermer as Receiver of Hess Kennedy Co. et al. [Negative Notice]
Filed by Trustee Herbert Stettin. Hearing scheduled for 05/23/2013 at 09:30 AM at 299 E Broward
Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4389 Filed &
Certificate of Service
05/08/2013
Entered:
Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4388 Notice of Hearing
Amended/Renoticed/Continued). (Suarez, Jesus)
4390 Filed &
Entered:

05/08/2013

Response

Docket Text: Joint Response to (4275 Notice of Filing filed by Interested Party VM South Beach,
LLC) Joint Response of Trustee Herbert Stettin, Casa Casuarina LLC, Loftin Family, LLC, Loftin
Hospitality, LLC, and Luxury Resorts, LLC to VM South Beach LLC's Notice of Intent to Object to
Trustee's Proposed Settlement Relating to Casa Casuarina Property Filed by Trustee Herbert Stettin
(Scruggs, Frank)
4391 Filed &
Entered:

05/08/2013

Amended Disclosure Statement

Docket Text: Second Amended Disclosure Statement (Related Document(s):3808 Disclosure


Statement filed by Trustee Herbert Stettin) Filed by Trustee Herbert Stettin (Singerman, Paul)
Additional attachment(s) added on 5/9/2013 (Grooms, Desiree).
4392 Filed &
Entered:

05/08/2013

Amended Chapter 11 Plan

Docket Text: Second Amended Chapter 11 Plan of Reorganization (Related Document(s):3809


Chapter 11 Plan filed by Trustee Herbert Stettin) Filed by Trustee Herbert Stettin (Singerman, Paul)

4393 Filed &


05/08/2013 Motion to Set Hearing
Entered:
Terminated:05/09/2013
Docket Text: Expedited Motion to Set Hearing (Re: 4391 Amended Disclosure Statement) to
Consider the Adequacy of the Disclosure Statement (Joint, Ex Parte), Expedited Motion Set
Objection and Reply Deadlines (Joint, Ex Parte), Expedited Motion to Approve Re: 4391 Amended
Disclosure Statement the Proposed Form of Notice of Hearing (Joint, Ex Parte) Filed by Creditor
Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4393 Filed &
Miscellaneous Motion
05/08/2013
Entered:
Terminated:05/09/2013
Docket Text: Expedited Motion to Set Hearing (Re: 4391 Amended Disclosure Statement) to
Consider the Adequacy of the Disclosure Statement (Joint, Ex Parte), Expedited Motion Set
Objection and Reply Deadlines (Joint, Ex Parte), Expedited Motion to Approve Re: 4391 Amended
Disclosure Statement the Proposed Form of Notice of Hearing (Joint, Ex Parte) Filed by Creditor
Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4393 Filed &
Motion to Approve
05/08/2013
Entered:
Terminated:05/09/2013
Docket Text: Expedited Motion to Set Hearing (Re: 4391 Amended Disclosure Statement) to
Consider the Adequacy of the Disclosure Statement (Joint, Ex Parte), Expedited Motion Set
Objection and Reply Deadlines (Joint, Ex Parte), Expedited Motion to Approve Re: 4391 Amended
Disclosure Statement the Proposed Form of Notice of Hearing (Joint, Ex Parte) Filed by Creditor
Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4394 Filed &
Motion to Approve
05/08/2013
Entered:
Terminated:05/30/2013
Docket Text: Joint Motion to Approve Re: 4391 Amended Disclosure Statement the Disclosure
Statement, Hearing Date to Consider Confirmation of the Plan, Deadlines Related to Solicitation
and Confirmation, and Solicitation and Tabulation Procedures Filed by Creditor Committee Official
Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4395 Filed &
Motion to Abate
05/08/2013
Entered:
Terminated:05/16/2013
Docket Text: Expedited Motion to Abate Discovery and Proceedings Relating to the Motion to
Convert Until the Court has Ruled on Confirmation of the Second Amended Plan Filed by Creditor
Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4396 Filed &
Entered:

05/09/2013

Order Setting Hearing

Docket Text: Agreed Scheduling Order Granting 4351 Agreed Motion for Entry of Scheduling Order
And Setting Hearing (Re: 4085 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor
Razorback Funding, LLC, 4233 Response filed by Trustee Herbert Stettin, 4234 Response filed by
Trustee Herbert Stettin, 4238 Joinder filed by Interested Party Platinum Partners Value Arbitrage
Fund LP, Interested Party Centurion Structured Growth LLC, Interested Party Level 3 Capital Fund
LP, Interested Party Platinum Partners Credit Opportunities Fund LP). Evidentiary Hearing
scheduled for 05/30/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.

(Grooms, Desiree)
4397 Filed &
Entered:

05/09/2013

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Hearing (Re: 4019 Motion for Protective Order and Objection to
Deposition Duces Tecum Filed by Creditor Morse Operations Inc. Hearing scheduled for 05/23/2013
at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4398 Filed &
Notice of Hearing
05/09/2013
Entered:
Docket Text: Notice of Hearing (Re: 4395 Expedited Motion to Abate Discovery and Proceedings
Relating to the Motion to Convert Until the Court has Ruled on Confirmation of the Second Amended
Plan Filed by Creditor Committee Trustee Herbert Stettin.) Hearing scheduled for 05/14/2013 at
01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4399 Filed &
Entered:

05/09/2013

Order on Motion To Set Hearing

Docket Text: Order Granting Joint Ex Parte Motion Of the Trustee And the Official Committee Of
Unsecured Creditors To: (I) Set Continued Hearing To Consider the Adequacy Of the Disclosure
Statement; (II) Set Objection And Reply Deadlines; (III) Approve the Proposed Form Of Notice Of
Hearing Re: (4391 Amended Disclosure Statement) Hearing scheduled for 05/29/2013 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Rodriguez, Amelia)
4399 Filed &
Entered:

05/09/2013

Order on Miscellaneous Motion

Docket Text: Order Granting Joint Ex Parte Motion Of the Trustee And the Official Committee Of
Unsecured Creditors To: (I) Set Continued Hearing To Consider the Adequacy Of the Disclosure
Statement; (II) Set Objection And Reply Deadlines; (III) Approve the Proposed Form Of Notice Of
Hearing Re: (4391 Amended Disclosure Statement) Hearing scheduled for 05/29/2013 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Rodriguez, Amelia)
4399 Filed &
Entered:

05/09/2013

Order on Motion to Approve

Docket Text: Order Granting Joint Ex Parte Motion Of the Trustee And the Official Committee Of
Unsecured Creditors To: (I) Set Continued Hearing To Consider the Adequacy Of the Disclosure
Statement; (II) Set Objection And Reply Deadlines; (III) Approve the Proposed Form Of Notice Of
Hearing Re: (4391 Amended Disclosure Statement) Hearing scheduled for 05/29/2013 at 09:30 AM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Rodriguez, Amelia)
4400 Filed &
Entered:

05/09/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4394 Joint Motion to Approve Re: 4391 Amended Disclosure
Statement the Disclosure Statement, Hearing Date to Consider Confirmation of the Plan, Deadlines
Related to Solicitation and Confirmation, and Solicitation and Tabulation Procedures Filed by
Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin.) Hearing scheduled for
05/29/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4401 Filed &
Notice of Hearing
05/09/2013
Entered:
Docket Text: Notice of Hearing (Re: 4382 Application to Employ Robert D. Carney, III as
Independent Referee [Affidavit Attached] Filed by Trustee Herbert Stettin.) Hearing scheduled for
05/23/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4402 Filed &

Notice of Filing

Entered:

05/09/2013

Docket Text: Notice of Filing of the Blackline Versions of the (I) Second Amended Joint Plan of
Liquidation Pursuant to Chapter 11 of the Bankruptcy Code Proposed Jointly by the Trustee and the
Official Committee of Unsecured Creditors, and (II) Disclosure Statement in Connection with
Second Amended Joint Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code
Proposed Jointly by the Trustee and the Official Committee of Unsecured Creditors, Filed by Trustee
Herbert Stettin (Re: 4123 Amended Disclosure Statement, 4124 Amended Chapter 11 Plan, 4391
Amended Disclosure Statement, 4392 Amended Chapter 11 Plan). (Jarvinen, Christopher)
4403 Filed &
Notice to Withdraw Appearance
05/09/2013
Entered:
Docket Text: Notice to Withdraw Appearance on behalf of Carolina Casualty Insurance Company by
Attorney Bradley S Shraiberg. (Shraiberg, Bradley)
4404 Filed &
Motion to Compel
05/09/2013
Entered:
Terminated:05/15/2013
Docket Text: Motion to Compel Filed by Creditor Miriam Donner . (Grooms, Desiree)
4405 Filed &
Entered:

05/09/2013

Joinder

Docket Text: Joinder Filed by Interested Parties Casa Casuarina, LLC, Loftin Family, LLC, Loftin
Hospitality, LLC, Luxury Resorts, LLC (Re: 4390 Response filed by Trustee Herbert Stettin).
(Zinkler, George)
4406 Filed &
Motion to Restrict Public Access
05/09/2013
Entered:
Terminated:05/13/2013
Docket Text: Ex Parte Motion to Restrict Public Access to a Portion of the PDF Image of ECF 4391
Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
4407 Filed &
Motion to Compromise Controversy
05/09/2013
Entered:
Terminated:06/20/2013
Docket Text: Motion to Compromise Controversy with the Sochet Entites Filed by Trustee Herbert
Stettin. (Singerman, Paul)
4408 Filed &
Entered:

05/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4371 Notice of
Hearing). (Singerman, Paul)
4409 Filed &
Entered:

05/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4398 Notice of
Hearing). (Singerman, Paul)
4410 Filed &
Entered:

05/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4400 Notice of
Hearing). (Singerman, Paul)

4411 Filed &


Entered:

05/10/2013 Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4401 Notice of Hearing).
(Lichtman, Charles)
4412 Filed &
Entered:

05/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4386 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
4413 Filed &
Entered:

05/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4387 Notice of Hearing
Amended/Renoticed/Continued). (Lichtman, Charles)
4414 Filed &
Notice of Filing
05/10/2013
Entered:
Docket Text: Notice of Filing Notice of Cancellation of Deposition of the Sochet Entities on May 14,
2013 at 10:00 a.m., Filed by Trustee Herbert Stettin (Re: 4369 Notice of Taking Deposition). (Guso,
Jordi)
4415 Filed &
Entered:

05/10/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4396 Order Setting Hearing).
(Gay, David)
4416 Filed &
Supplemental Document
05/10/2013
Entered:
Docket Text: Supplement to Motion [ECF No. 4370] (Joint) Filed by Creditor Committee Official
Committee of Creditors, Trustee Herbert Stettin (Re: 4370 Joint Motion to Reconsider (Re: 4292
Order Denying Disclosure Statement) filed by Trustee Herbert Stettin). (Guso, Jordi)
4417 Filed &
Entered:

05/13/2013

Motion to Quash

Docket Text: Joint Motion to Quash Committee Subpoenas, Joint Motion for Protective Order Filed
by Attorneys Michael Goldberg, John Mullin, Creditor American Express Travel Related Services
Company, Inc., Financial Advisor Barry E. Mukamal, Creditor Committee Official Committee of
Creditors. (Attachments: # 1 Exhibit Committee Subpoenas Duces Tecum) (Berger, Eyal)
4417 Filed &
Entered:

05/13/2013

Motion for Protective Order

Docket Text: Joint Motion to Quash Committee Subpoenas, Joint Motion for Protective Order Filed
by Attorneys Michael Goldberg, John Mullin, Creditor American Express Travel Related Services
Company, Inc., Financial Advisor Barry E. Mukamal, Creditor Committee Official Committee of
Creditors. (Attachments: # 1 Exhibit Committee Subpoenas Duces Tecum) (Berger, Eyal)
4418 Filed &
Entered:

05/13/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4417 Joint Motion to Quash Committee Subpoenas, Joint
Motion for Protective Order Filed by Attorneys Michael Goldberg, John Mullin, Creditor American
Express Travel Related Services Company, Inc., Financial Advisor Barry E. Mukamal, Creditor
Committee Official Committee of Creditors. Hearing scheduled for 05/23/2013 at 09:30 AM at 299

E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)


4419 Filed &
Certificate of Service
05/13/2013
Entered:
Docket Text: Certificate of Service by Attorney Eyal Berger Esq. (Re: 4418 Notice of Hearing).
(Berger, Eyal)
4420 Filed &
Entered:

05/13/2013

Motion for Protective Order

Docket Text: Motion for Protective Order Regarding the Subpoenas Duces Tecum Issued to Michael
I. Goldberg, Esq., Barry Mukamal, John Mullin, and American Express Travel Related Services
Company, Inc. Filed by Trustee Herbert Stettin. (Gay, David)
4421 Filed &
Entered:

05/13/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4420 Motion for Protective Order Regarding the Subpoenas
Duces Tecum Issued to Michael I. Goldberg, Esq., Barry Mukamal, John Mullin, and American
Express Travel Related Services Company, Inc. Filed by Trustee Herbert Stettin.) Hearing scheduled
for 05/23/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez,
Edy)
4422 Filed &
Entered:

05/13/2013

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Edward A Marod Filed by Interested
Party VM South Beach, LLC. (Marod, Edward)
4423 Filed &
Entered:

05/13/2013

Order on Motion to Restrict Public Access

Docket Text: Order Granting Motion To Restrict Public Access (Re: # 4406) (Grooms, Desiree)
4424 Filed &
Entered:

05/13/2013

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Laura F Gross Filed by Interested
Party VM South Beach, LLC. (Gross, Laura)
4425 Filed &
Motion to Reconsider
05/13/2013
Entered:
Terminated:05/30/2013
Docket Text: Motion to Reconsider , in addition to Motion to Vacate Ruling Granting Motion to
Withdraw Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna,
Melissa)
4425 Filed &
Motion to Vacate
05/13/2013
Entered:
Terminated:05/30/2013
Docket Text: Motion to Reconsider , in addition to Motion to Vacate Ruling Granting Motion to
Withdraw Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna,
Melissa)
4426 Filed &
Entered:

05/13/2013

Response

Docket Text: Response to (4370 Joint Motion to Reconsider (Re: 4292 Order Denying Disclosure
Statement) filed by Trustee Herbert Stettin, 4395 Expedited Motion to Abate Discovery and
Proceedings Relating to the Motion to Convert Until the Court has Ruled on Confirmation of the

Second Amended Plan filed by Trustee Herbert Stettin, Creditor Committee Official Committee of
Creditors) Filed by Interested Party TD Bank Victims (Rosendorf, David)
4427 Filed &
Notice of Filing
05/13/2013
Entered:
Docket Text: Notice of Filing Exhibit A And Exhibit B To The Joint Motion Of The Trustee And The
Official Committee Of Unsecured Creditors To Abate Discovery And Proceedings Relating To The
Motion To Convert Until The Court Has Ruled On Confirmation For The Second Amended Plan,
Filed by Trustee Herbert Stettin (Re: 4395 Motion to Abate). (Singerman, Paul)
4428 Filed &
Entered:

05/13/2013

Motion to Withdraw as Attorney

Docket Text: Motion to Withdraw as Attorney of Record Filed by Attorneys Conrad & Scherer, LLP,
Kozyak Tropin & Throckmorton. (Throckmorton, Charles)
4429 Filed &
Notice of Filing
05/13/2013
Entered:
Docket Text: Notice of Filing Notice of Late Filing of Paper, Filed by Interested Party TD Bank
Victims (Re: 4426 Response). (Rosendorf, David)
4430 Filed &
Entered:

05/13/2013

Notice of Filing

Docket Text: Notice of Filing Composite Exhibit A to Motion for Protective Order Regarding the
Subpoenas Duces Tecum Issued to Michael I. Goldberg, Esq., Barry Mukamal, John Mullin, and
American Express Travel Related Services Company, Inc., Filed by Trustee Herbert Stettin (Re: 4420
Motion for Protective Order). (Gay, David)
4431 Filed &
Notice of Filing
05/13/2013
Entered:
Docket Text: Notice of Filing Exhibit 2 "The Liquidation Analysis" to the Disclosure Statement in
Connection with Second Amended Joint Plan of Liquidation, Filed by Trustee Herbert Stettin (Re:
4391 Amended Disclosure Statement). (Marcushamer, Isaac)
4432 Filed &
Application to Employ
05/14/2013
Entered:
Terminated:05/30/2013
Docket Text: Application to Employ Gilbert's LLP as Special Counsel [Affidavit Attached] Filed by
Trustee Herbert Stettin. (Lichtman, Charles)
4433 Filed &
Notice of Appearance
05/14/2013
Entered:
Terminated:05/15/2013
Docket Text: Notice of Appearance and Request for Service for David M. Wells, Esq. by Laura F
Gross Filed by Interested Party VM South Beach, LLC. (Gross, Laura)
4434 Filed &
Entered:

05/14/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4425 Motion to Reconsider , in addition to Motion to Vacate
Ruling Granting Motion to Withdraw Filed by Creditors Investors Risk Advantage LLC, Ira Sochet
Inter Vivos Trust.) Hearing scheduled for 05/24/2013 at 10:00 AM at 299 E Broward Blvd Room
308 (RBR), Fort Lauderdale. (Gomez, Edy)
4435 Filed &

05/14/2013

Notice of Hearing

Entered:
Docket Text: Notice of Hearing (Re: 4428 Motion to Withdraw as Attorney of Record Filed by
Attorneys Conrad & Scherer, LLP, Kozyak Tropin & Throckmorton.) Hearing scheduled for
05/24/2013 at 10:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4436 Filed &
Entered:

05/14/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Eyal Berger Esq. (Re: 4417 Joint Motion to Quash
Committee Subpoenas filed by Financial Advisor Barry E. Mukamal, Attorney Michael Goldberg,
Creditor Committee Official Committee of Creditors, Creditor American Express Travel Related
Services Company, Inc., Attorney John Mullin, Joint Motion for Protective Order , 4418 Notice of
Hearing). (Berger, Eyal)
4437 Filed &
Entered:

05/14/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4399 Order on
Motion To Set Hearing, Order on Miscellaneous Motion, Order on Motion to Approve). (Singerman,
Paul)
4438 Filed &
Entered:

05/15/2013

Notice to Filer of Apparent Filing Deficiency

Docket Text: Notice to Filer of Apparent Filing Deficiency: Electronic Signature Does Not
Correspond to Attorney Login. THE FILER IS DIRECTED TO FILE AN AMENDED
**MOTION/DOCUMENT** WITHIN TWO BUSINESS DAYS. (Re: 4433 Notice of
Appearance and Request for Service for David M. Wells, Esq. by Laura F Gross Filed by Interested
Party VM South Beach, LLC.) (Grooms, Desiree)
4439 Filed &
Entered:

05/15/2013

Order on Motion to Compel

Docket Text: Order Denying Motion To Compel (Re: # 4404) (Grooms, Desiree)
4440 Filed &
Entered:

05/15/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4432 Application to Employ Gilbert's LLP as Special Counsel
[Affidavit Attached] Filed by Trustee Herbert Stettin) Hearing scheduled for 05/23/2013 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4441 Filed &
Entered:

05/16/2013

Order on Motion to Abate

Docket Text: Order Granting Motion to Abate (Re: # 4395) (Grooms, Desiree)
4442 Filed &
Entered:

05/16/2013

Order (Generic)

Docket Text: Order Granting (Re: 4349 Motion to Continue/Reschedule Hearing filed by Creditor
Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust). (Grooms, Desiree)
4443 Filed &
Motion to Shorten Time
05/16/2013
Entered:
Terminated:05/20/2013
Docket Text: Joint Expedited Ex Parte Motion to Shorten Time to Notice Period for Motion to
Approve Settlement with the Sochet Entities [ECF No. 4407] Filed by Trustee Herbert Stettin. (Gay,
David)

4444 Filed &


Entered:

05/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Sundeep K Mullick (Re: 4434 Notice of Hearing).
(Mullick, Sundeep)
4445 Filed &
Entered:

05/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4421 Notice of Hearing).
(Gay, David)
4446 Filed &
Entered:

05/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4440 Notice of Hearing).
(Lichtman, Charles)
4447 Filed &
Entered:

05/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4441 Order on
Motion to Abate). (Marcushamer, Isaac)
4448 Filed &
Entered:

05/16/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4423 Order on
Motion to Restrict Public Access). (Marcushamer, Isaac)
4449 Filed &
Entered:

05/17/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document Filed by Interested Party VM South Beach, LLC (Re:
4433 Notice of Appearance). (Gross, Laura)
4450 Filed &
Entered:

05/17/2013

Notice of Filing

Docket Text: Notice of Filing of Amendments to (I) Section 10.8(B)(5) of the Second Amended Joint
Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code Proposed Jointly by the Trustee
and the Official Committee of Unsecured Creditors, and (II) Article VI.S.(VI)(B)(5) of the Disclosure
Statement in Connection with Second Amended Joint Plan of Liquidation Pursuant to Chapter 11 of
the Bankruptcy Code Proposed Jointly by the Trustee and the Official Committee of Unsecured
Creditors, Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin
(Re: 4391 Amended Disclosure Statement, 4392 Amended Chapter 11 Plan). (Singerman, Paul)
4451 Filed &
Entered:

05/17/2013

Transcript

Docket Text: Transcript of 5/14/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 4395 Expedited Motion to Abate Discovery and Proceedings Relating to the Motion to Convert
Until the Court has Ruled on Confirmation of the Second Amended Plan Filed by Creditor
Committee Official Committee of Creditors, Trustee Herbert Stettin.). Redaction Request Due By
05/24/2013. Statement of Personal Data Identifier Redaction Request Due by 06/7/2013. Redacted
Transcript Due by 06/17/2013. Transcript access will be restricted through 08/15/2013. (Ouellette
and Mauldin)
4452 Filed &
Entered:

05/17/2013

Transcript

Docket Text: Transcript of 5/1/2013 Hearing. [Transcript will be restricted for a period of 90 days.]

(Re: 4309 Application to Employ Moecker Auctions, Inc. as Auctioneers [Affidavit Attached],
Motion to Establish Procedures in Connection with Auction, Motion to Shorten Time to Notice
Auction, Motion Set Auction Date Filed by Trustee Herbert Stettin., 4325 Motion for Protective
Order Filed by Interested Party TD Bank Victims., 4331 Ex Parte Motion to Shorten Time to
Respond to Discovery in Connection with Evidentiary Hearing on Motion to Convert Filed by
Trustee Herbert Stettin., 4333 Renewed Motion to Compel Discovery from the Sochet Entities and its
Counsel Filed by Trustee Herbert Stettin., 4340 Motion to Withdraw as Attorney of Record Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.). Redaction Request Due By
05/24/2013. Statement of Personal Data Identifier Redaction Request Due by 06/7/2013. Redacted
Transcript Due by 06/17/2013. Transcript access will be restricted through 08/15/2013. (Ouellette
and Mauldin)
4453 Filed &
Transcript
05/17/2013
Entered:
Docket Text: Partial Transcript of 4/16/2013 Hearing. [Transcript will be restricted for a period of 90
days.]. Redaction Request Due By 05/24/2013. Statement of Personal Data Identifier Redaction
Request Due by 06/7/2013. Redacted Transcript Due by 06/17/2013. Transcript access will be
restricted through 08/15/2013. (Ouellette and Mauldin)
4454 Filed &
Entered:

05/17/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Attorneys Conrad & Scherer, LLP, Kozyak Tropin &
Throckmorton (Re: 4435 Notice of Hearing). (Throckmorton, Charles)
4455 Filed &
Entered:

05/17/2013

Notice to Withdraw Appearance

Docket Text: Notice to Withdraw Appearance on behalf of Gibraltar Private Bank & Trust by
Attorney Joseph A. DeMaria. (Attachments: # 1 Consent) (DeMaria, Joseph)
4456 Filed:
Entered:

05/17/2013 BNC Certificate of Mailing - PDF Document


05/18/2013

Docket Text: BNC Certificate of Mailing - PDF Document (Re: 4439 Order Denying Motion To
Compel (Re: 4404)) Notice Date 05/17/2013. (Admin.)
4480 Filed:
Entered:

05/17/2013 Notice of Appearance


05/22/2013

Docket Text: Notice of Appearance and Request for Service by David M. Wells Filed by Interested
Party VM South Beach, LLC . (Weldon, Melva)
4457 Filed &
Entered:

05/20/2013 Certificate of Service

Docket Text: Certificate of Service Supplemental Certificate of Service Filed by Trustee Herbert
Stettin (Re: 4375 Objection to Claim of Greenwood Capital Partners, LLC in the Amount of
$800,000.00 and $600,000.00 [Negative Notice] filed by Trustee Herbert Stettin). (Marcushamer,
Isaac)
4458 Filed &
Entered:

05/20/2013

Order Shortening Time

Docket Text: Order Denying Motion to Shorten Time (Re: #4443) (Cervino, Maria)
4459 Filed &
Order on Motion to Compromise Controversy
05/20/2013
Entered:
Docket Text: Order Ruling on Motion To Compromise Controversy (Re: # 4172) (Cervino, Maria)

4460 Filed &


05/20/2013 Order (Generic)
Entered:
Docket Text: Order Granting Re: (Re: 4172 Motion to Compromise Controversy filed by Trustee
Herbert Stettin). (Cervino, Maria)
4461 Filed &
Entered:

05/20/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4451 Transcript of 5/14/2013 Hearing. [Transcript
will be restricted for a period of 90 days.] (Re: 4395 Expedited Motion to Abate Discovery and
Proceedings Relating to the Motion to Convert Until the Court has Ruled on Confirmation of the
Second Amended Plan Filed by Creditor Committee Official Committee of Creditors, Trustee
Herbert Stettin.). Redaction Request Due By 05/24/2013. Statement of Personal Data Identifier
Redaction Request Due by 06/7/2013. Redacted Transcript Due by 06/17/2013. Transcript access
will be restricted through 08/15/2013. (Ouellette and Mauldin)) Redaction Request Due By
5/24/2013. Statement of Personal Data Identifier Redaction Request Due by 6/7/2013. Redacted
Transcript Due by 6/17/2013. Transcript access will be restricted through 8/15/2013. (Rodriguez,
Amelia)
4462 Filed &
Entered:

05/20/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4452 Transcript of 5/1/2013 Hearing. [Transcript
will be restricted for a period of 90 days.] (Re: 4309 Application to Employ Moecker Auctions, Inc.
as Auctioneers [Affidavit Attached], Motion to Establish Procedures in Connection with Auction,
Motion to Shorten Time to Notice Auction, Motion Set Auction Date Filed by Trustee Herbert
Stettin., 4325 Motion for Protective Order Filed by Interested Party TD Bank Victims., 4331 Ex
Parte Motion to Shorten Time to Respond to Discovery in Connection with Evidentiary Hearing on
Motion to Convert Filed by Trustee Herbert Stettin., 4333 Renewed Motion to Compel Discovery
from the Sochet Entities and its Counsel Filed by Trustee Herbert Stettin., 4340 Motion to Withdraw
as Attorney of Record Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos
Trust.). (Redaction Request Due By 5/24/2013. Statement of Personal Data Identifier Redaction
Request Due by 6/7/2013. Redacted Transcript Due by 6/17/2013. Transcript access will be
restricted through 8/15/2013). (Rodriguez, Amelia)
4463 Filed &
Entered:

05/20/2013

Notice Regarding Filing of Transcript

Docket Text: Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or
Motions to Request Redaction of Transcript. (Re: 4453 Partial Transcript of 4/16/2013 Hearing.
[Transcript will be restricted for a period of 90 days.]. (Ouellette and Mauldin)) Redaction Request
Due By 5/24/2013. Statement of Personal Data Identifier Redaction Request Due by 6/7/2013.
Redacted Transcript Due by 6/17/2013. Transcript access will be restricted through 8/15/2013.
(Rodriguez, Amelia)
4464 Filed &
Entered:

05/20/2013

Objection to Confirmation of Plan

Docket Text: Objection to Confirmation of (4391 Amended Disclosure Statement filed by Trustee
Herbert Stettin) Filed by Creditors Ovadia Levy, Rachel Levy, Shimon Levy, Daniel Mink a/k/
Minkowitz, Ben Zion Varon (Salim Jr, William)
4465 Filed &
Entered:

05/20/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4459 Order on Motion to
Compromise Controversy, 4460 Order (Generic)). (Suarez, Jesus)
4466 Filed &
Motion to Reconsider
05/20/2013
Entered:
Terminated:05/31/2013
Docket Text: Motion to Reconsider (Re: 4441 Order on Motion to Abate) Order Granting
Reconsideration of Bifurcation Order Filed by Interested Party TD Bank Victims. (Rosendorf,
David)
4467 Filed &
Entered:

05/20/2013

Objection

Docket Text: Objection to (4391 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Interested Party TD Bank Victims (Attachments: # 1 Certificate of Service and Exhibits)
(Rosendorf, David)
4468 Filed &
Response
05/20/2013
Entered:
Docket Text: Response to (4391 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Creditor Coquina Investments (Roberts, Peter)
4469 Filed &
Entered:

05/20/2013

Objection

Docket Text: Objection to (4391 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Petitioning Creditor Bonnie Barnett, Creditors Robert Kagan, RWRK Investments LLC,
Roger Wittenberns (Sonn, Jeffrey)
4470 Filed &
Entered:

05/20/2013

Objection

Docket Text: Objection to (4391 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Creditor FEP Victims Group (Attachments: # 1 Exhibit A - Amendment to Bar Order)
(Aaronson, Geoffrey)
4471 Filed &
Entered:

05/20/2013

Objection

Docket Text: Objection to (4391 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Interested Party R. Chester Stokes, II (Attachments: # 1 Exhibit A # 2 Exhibit B)
(Aaronson, Geoffrey)
4472 Filed &
Entered:

05/20/2013

Objection

Docket Text: Objection to (4391 Amended Disclosure Statement filed by Trustee Herbert Stettin)
Filed by Creditors Caro Group, LLC, Exito, LLC, Interamerican Holdings, LLC, Marmarser, LLC,
Network Resources, LLC, New Miami Group, LLC, Pirulin, LLC (Alexander, Ido)
4473 Filed &
Entered:

05/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4407 Motion to Compromise Controversy with the Sochet
Entites Filed by Trustee Herbert Stettin.) Hearing scheduled for 06/14/2013 at 10:00 AM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4474 Filed &
Entered:

05/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4337 Agreed Motion to Continue Hearing On: [(4323 Order on

Motion to Amend)] Filed by Trustee Herbert Stettin.) Hearing scheduled for 05/23/2013 at 09:30
AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4475 Filed &
Entered:

05/21/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4473 Notice of Hearing).
(Gay, David)
4476 Filed &
Entered:

05/21/2013

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning 04/01/2013 and Ending
04/30/2013 Filed by Trustee Herbert Stettin. (Gay, David)
4477 Filed &
Entered:

05/21/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4458 Order Shortening
Time). (Gay, David)
4478 Filed &
Entered:

05/21/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4474 Notice of Hearing).
(Lichtman, Charles)
4479 Filed &
Entered:

05/22/2013

Notice of Evidentiary Hearing Amended/Renoticed/Continued

Docket Text: Amended Notice of Evidentiary Hearing (Re: 4407 Motion to Compromise
Controversy with the Sochet Entites Filed by Trustee Herbert Stettin.) Evidentiary Hearing
scheduled for 06/14/2013 at 10:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.
(Gomez, Edy)
4481 Filed &
Entered:

05/22/2013

Notice of Filing

Docket Text: Notice of Filing Corrected Exhibit D, Filed by Interested Party TD Bank Victims (Re:
4467 Objection). (Rosendorf, David)
4482 Filed &
Entered:

05/22/2013

Order on Motion for Protective Order

Docket Text: Order Granting Motion For Protective Order (Re: # 4019) (Grooms, Desiree)
4483 Filed &
Entered:

05/22/2013

Objection

Docket Text: Joint Objection to (4466 Motion to Reconsider (Re: 4441 Order on Motion to Abate)
Order Granting Reconsideration of Bifurcation Order filed by Interested Party TD Bank Victims)
Filed by Trustee Herbert Stettin (Singerman, Paul)
4484 Filed &
Certificate of No Response
05/22/2013
Entered:
Docket Text: Certificate of No Response Filed by Trustee Herbert Stettin (Re: 4321 Tenth Motion to
Compromise Controversy with Chapter 11 Trustee and Various Parties [Negative Notice] filed by
Trustee Herbert Stettin). (Lichtman, Charles)
4485 Filed:
Entered:

05/22/2013 BNC Certificate of Mailing


05/23/2013

Docket Text: BNC Certificate of Mailing (Re: 4461 Notice Regarding Filing of Transcript and

Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 4451
Transcript of 5/14/2013 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 4395
Expedited Motion to Abate Discovery and Proceedings Relating to the Motion to Convert Until the
Court has Ruled on Confirmation of the Second Amended Plan Filed by Creditor Committee Official
Committee of Creditors, Trustee Herbert Stettin.). Redaction Request Due By 05/24/2013. Statement
of Personal Data Identifier Redaction Request Due by 06/7/2013. Redacted Transcript Due by
06/17/2013. Transcript access will be restricted through 08/15/2013. (Ouellette and Mauldin))
Redaction Request Due By 5/24/2013. Statement of Personal Data Identifier Redaction Request Due
by 6/7/2013. Redacted Transcript Due by 6/17/2013. Transcript access will be restricted through
8/15/2013.) Notice Date 05/22/2013. (Admin.)
4486 Filed:
Entered:

05/22/2013 BNC Certificate of Mailing


05/23/2013

Docket Text: BNC Certificate of Mailing (Re: 4462 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 4452
Transcript of 5/1/2013 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 4309
Application to Employ Moecker Auctions, Inc. as Auctioneers [Affidavit Attached], Motion to
Establish Procedures in Connection with Auction, Motion to Shorten Time to Notice Auction,
Motion Set Auction Date Filed by Trustee Herbert Stettin., 4325 Motion for Protective Order Filed
by Interested Party TD Bank Victims., 4331 Ex Parte Motion to Shorten Time to Respond to
Discovery in Connection with Evidentiary Hearing on Motion to Convert Filed by Trustee Herbert
Stettin., 4333 Renewed Motion to Compel Discovery from the Sochet Entities and its Counsel Filed
by Trustee Herbert Stettin., 4340 Motion to Withdraw as Attorney of Record Filed by Creditors
Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.). (Redaction Request Due By
5/24/2013. Statement of Personal Data Identifier Redaction Request Due by 6/7/2013. Redacted
Transcript Due by 6/17/2013. Transcript access will be restricted through 8/15/2013).) Notice Date
05/22/2013. (Admin.)
4487 Filed:
Entered:

05/22/2013 BNC Certificate of Mailing


05/23/2013

Docket Text: BNC Certificate of Mailing (Re: 4463 Notice Regarding Filing of Transcript and
Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 4453 Partial
Transcript of 4/16/2013 Hearing. [Transcript will be restricted for a period of 90 days.]. (Ouellette
and Mauldin)) Redaction Request Due By 5/24/2013. Statement of Personal Data Identifier
Redaction Request Due by 6/7/2013. Redacted Transcript Due by 6/17/2013. Transcript access will
be restricted through 8/15/2013.) Notice Date 05/22/2013. (Admin.)
4488 Filed &
Entered:

05/23/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 3745) (Grooms, Desiree)
4489 Filed &
Motion to Compel
05/23/2013
Entered:
Terminated:07/01/2013
Docket Text: Renewed Motion to Compel For Entry Of An Order Directing Conrad & Scherer, LLP
To Comply With Federal Rule Of Bankrutpcy Procedure 2019 And To Allow Dissemination And Use
Of The Content Of The Conrad & Scherer Retainer Agreements Filed by Trustee Herbert Stettin.
(Singerman, Paul)
4490 Filed &
Certificate of Service
05/23/2013
Entered:
Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4479 Notice of Evidentiary

Hearing Amended/Renoticed/Continued). (Gay, David)


4491 Filed &
Motion to Approve
05/23/2013
Entered:
Terminated:06/04/2013
Docket Text: Renewed Motion to Approve For Entry Of An Order Approving Discovery Protocol
Filed by Trustee Herbert Stettin. (Singerman, Paul)
4492 Filed &
Order on Motion to Compromise Controversy
05/24/2013
Entered:
Docket Text: Order Granting Tenth Omnibus Motion To Approve Settlements And Releases
Between the Chapter 11 Trustee And Various Transferees(Re: # 4321) (Rodriguez, Amelia)
4493 Filed &
Entered:

05/24/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4489 Renewed Motion to Compel For Entry Of An Order
Directing Conrad & Scherer, LLP To Comply With Federal Rule Of Bankrutpcy Procedure 2019
And To Allow Dissemination And Use Of The Content Of The Conrad & Scherer Retainer
Agreements Filed by Trustee Herbert Stettin., 4491 Renewed Motion to Approve For Entry Of An
Order Approving Discovery Protocol Filed by Trustee Herbert Stettin.) Hearing scheduled for
05/29/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4494 Filed &
Entered:

05/24/2013

Objection

Docket Text: Objection to (4391 Amended Disclosure Statement filed by Trustee Herbert Stettin,
4392 Amended Chapter 11 Plan filed by Trustee Herbert Stettin) Filed by U.S. Trustee Office of the
US Trustee (Schneiderman, Steven)
4495 Filed &
Entered:

05/25/2013

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Segall Gordich P.A. by Melissa
Alagna Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna,
Melissa)
4496 Filed &
Motion to Strike
05/25/2013
Entered:
Terminated:06/18/2013
Docket Text: Motion to Strike Objection to Second Amended Disclosure Statement and 4466 Motion
to Reconsider and to Disqualify Conrad Scherer and Kozyak Tropin Throckmorton Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust. (Alagna, Melissa)
4497 Filed &
Entered:

05/27/2013

Reply

Docket Text: Omnibus Reply to (4464 Objection to Confirmation of Plan filed by Creditor Shimon
Levy, Creditor Rachel Levy, Creditor Ovadia Levy, Creditor Daniel Mink a/k/ Minkowitz, Creditor
Ben Zion Varon, 4467 Objection filed by Interested Party TD Bank Victims, 4468 Response filed by
Creditor Coquina Investments, 4469 Objection filed by Petitioning Creditor Bonnie Barnett, Creditor
RWRK Investments LLC, Creditor Robert Kagan, Creditor Roger Wittenberns, 4470 Objection filed
by Creditor FEP Victims Group, 4471 Objection filed by Interested Party R. Chester Stokes, II, 4472
Objection filed by Creditor Marmarser, LLC, Creditor Caro Group, LLC, Creditor Pirulin, LLC,
Creditor Exito, LLC, Creditor New Miami Group, LLC, Creditor Network Resources, LLC, Creditor
Interamerican Holdings, LLC, 4481 Notice of Filing filed by Interested Party TD Bank Victims,

4494 Objection filed by U.S. Trustee Office of the US Trustee) Filed by Creditor Committee Official
Committee of Creditors, Trustee Herbert Stettin (Singerman, Paul)
4498 Filed &
Motion to Strike
05/27/2013
Entered:
Terminated:06/04/2013
Docket Text: Joint Motion to Strike Objections of FEP Victims Group and Stokes to Adequacy of
Second Amended Disclosure Statement 4470 Objection, 4471 Objection Filed by Creditor Committee
Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4499 Filed &
Entered:

05/27/2013

Reply

Docket Text: Supplemental Reply to (4464 Objection to Confirmation of Plan filed by Creditor
Shimon Levy, Creditor Rachel Levy, Creditor Ovadia Levy, Creditor Daniel Mink a/k/ Minkowitz,
Creditor Ben Zion Varon) Filed by Trustee Herbert Stettin (Attachments: # 1 Exhibit August 28
Correspondence # 2 Exhibit October 8 Correspondence) (Genovese, John)
4500 Filed &
Entered:

05/27/2013

Memorandum of Law

Docket Text: Memorandum of Law in Support Filed by Interested Party TD Bank, N.A. (Re: 4391
Amended Disclosure Statement filed by Trustee Herbert Stettin). (Pumariega, Audrey)
4501 Filed &
Entered:

05/28/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4493 Notice of
Hearing). (Singerman, Paul)
4502 Filed &
Entered:

05/28/2013

Response

Docket Text: Response to (4489 Renewed Motion to Compel For Entry Of An Order Directing
Conrad & Scherer, LLP To Comply With Federal Rule Of Bankrutpcy Procedure 2019 And To Allow
Dissemination And Use Of The Content Of The Conrad & Scherer Retainer Agreements filed by
Trustee Herbert Stettin) Filed by Attorney Conrad & Scherer, LLP (Silver, James)
4503 Filed &
Entered:

05/28/2013

Notice of Filing

Docket Text: Notice of Filing Late Paper Pursuant to Local Rule 5005-1(F)(2), Filed by Attorney
Conrad & Scherer, LLP (Re: 4502 Response). (Silver, James)
4504 Filed &
Entered:

05/28/2013

Response

Docket Text: Response to (4496 Motion to Strike Objection to Second Amended Disclosure
Statement and 4466 Motion to Reconsider and to Disqualify Conrad Scherer and Kozyak Tropin
Throckmorton filed by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos
Trust) Filed by Attorneys Conrad & Scherer, LLP, Kozyak Tropin & Throckmorton, Interested Party
TD Bank Victims (Rosendorf, David)
4505 Filed &
Motion to Seal
05/28/2013
Entered:
Terminated:06/20/2013
Docket Text: Ex Parte Motion to Seal Retainer Agreement Filed by Attorneys Conrad & Scherer,
LLP, Kozyak Tropin & Throckmorton, Interested Party TD Bank Victims. (Rosendorf, David)
4506 Filed &

Notice of Filing

Entered:

05/28/2013

Docket Text: Notice of Filing of Further Blackline Versions of Second Amended Plan and Second
Amended Disclosure Statement, Filed by Trustee Herbert Stettin (Re: 4391 Amended Disclosure
Statement, 4392 Amended Chapter 11 Plan, 4450 Notice of Filing, 4497 Reply). (Jarvinen,
Christopher)
4511 Filed:
Entered:

05/28/2013 Document Under Seal


05/29/2013

Docket Text: Sealed Document returned to Charles W. Throckmorton pursuant to court order DE#
4601 6/20/13. Document Under Seal. (Assigned ID Number: 13-F-12) (LaCoursiere, Chris)
Modified on 6/20/2013 (LaCoursiere, Chris).
4507 Filed &
Entered:

05/29/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4505 Ex Parte Motion to Seal Retainer Agreement Filed by
Attorneys Conrad & Scherer, LLP, Kozyak Tropin & Throckmorton, Interested Party TD Bank
Victims.) Hearing scheduled for 06/14/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
4508 Filed &
Entered:

05/29/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4496 Motion to Strike Objection to Second Amended Disclosure
Statement and 4466 Motion to Reconsider and to Disqualify Conrad Scherer and Kozyak Tropin
Throckmorton Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust.)
Hearing scheduled for 06/14/2013 at 09:30 AM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Gomez, Edy)
4509 Filed &
Entered:

05/29/2013

Notice of Hearing Amended/Renoticed/Continued

Docket Text: Re-Notice of Hearing (Re: 4489 Renewed Motion to Compel For Entry Of An Order
Directing Conrad & Scherer, LLP To Comply With Federal Rule Of Bankrutpcy Procedure 2019
And To Allow Dissemination And Use Of The Content Of The Conrad & Scherer Retainer
Agreements Filed by Trustee Herbert Stettin.) Hearing scheduled for 06/14/2013 at 09:30 AM at 299
E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4510 Filed &
Entered:

05/29/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Lawrence Gordich Esq. (Re: 4466 Motion to
Reconsider (Re: 4441 Order on Motion to Abate) Order Granting Reconsideration of Bifurcation
Order filed by Interested Party TD Bank Victims, 4508 Notice of Hearing). (Gordich, Lawrence)
4512 Filed &
Entered:

05/30/2013

Order on Motion To Reconsider

Docket Text: Order Denying Motion To Reconsider # 4425, Denying Motion To Vacate (Re: # 4425)
(Grooms, Desiree)
4512 Filed &
Entered:

05/30/2013

Order on Motion to Vacate

Docket Text: Order Denying Motion To Reconsider # 4425, Denying Motion To Vacate (Re: # 4425)
(Grooms, Desiree)
4513 Filed &
Entered:

05/30/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 4214) (Grooms, Desiree)
4514 Filed &
Entered:

05/30/2013

Order on Application to Employ

Docket Text: Order Granting Application to Employ Richard Weiner (Re: # 4296) (Grooms, Desiree)
4515 Filed &
Entered:

05/30/2013

Order on Application to Employ

Docket Text: Order Granting Application to Employ Robert B Carney (Re: # 4382) (Grooms,
Desiree)
4516 Filed &
Entered:

05/30/2013

Amended Disclosure Statement

Docket Text: Joint Amended Disclosure Statement (Related Document(s):4391 Amended Disclosure
Statement filed by Trustee Herbert Stettin)(As Modified) Filed by Creditor Committee Official
Committee of Creditors, Trustee Herbert Stettin (Singerman, Paul)
4517 Filed &
Entered:

05/30/2013

Amended Chapter 11 Plan

Docket Text: Joint Second Amended Chapter 11 Plan of Reorganization (Related Document(s):4392
Amended Chapter 11 Plan filed by Trustee Herbert Stettin)(As Modified) Filed by Creditor
Committee Official Committee of Creditors, Trustee Herbert Stettin (Singerman, Paul)
4518 Filed &
Entered:

05/30/2013

Order on Application to Employ

Docket Text: Order Granting Application to Employ Tim Gilbert (Re: # 4432) (Grooms, Desiree)
4519 Filed &
Entered:

05/30/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 4216) (Grooms, Desiree)
4520 Filed &
Entered:

05/30/2013

Notice of Filing

Docket Text: Notice of Filing of Blackline Versions of the (I) Second Amended Joint Plan of
Liquidation Pursuant to Chapter 11 of the Bankruptcy Code Proposed Jointly by the Trustee and the
Official Committee of Unsecured Creditors (As Modified), and (II) Disclosure Statement in
Connection with Second Amended Joint Plan of Liquidation Pursuant to Chapter 11 of the
Bankruptcy Code Proposed Jointly by the Trustee and the Official Committee of Unsecured
Creditors (As Modified), Filed by Creditor Committee Official Committee of Creditors, Trustee
Herbert Stettin (Re: 4391 Amended Disclosure Statement, 4392 Amended Chapter 11 Plan, 4516
Amended Disclosure Statement, 4517 Amended Chapter 11 Plan). (Jarvinen, Christopher)
4521 Filed &
Entered:

05/30/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Lawrence Gordich Esq. (Re: 4512 Order on Motion
To Reconsider, Order on Motion to Vacate). (Gordich, Lawrence)
4522 Filed &
Entered:

05/30/2013

Order on Motion to Approve

Docket Text: Order Granting Motion To Approve (Re: # 4394)And Setting Confirmation Hearing
For July 11,2013 at 9:30 a.m.m 299 E Broward Blvd, Courtroom 308, Fort Lauderdale FL 33301
(Grooms, Desiree)

4523 Filed &


Entered:

05/30/2013 Reply

Docket Text: Reply to (4390 Response filed by Trustee Herbert Stettin, 4405 Joinder filed by
Interested Party Casa Casuarina, LLC, Interested Party Loftin Family, LLC, Interested Party Loftin
Hospitality, LLC, Interested Party Luxury Resorts, LLC) - Reply in Support of Its Standing to Object
to the Loftin Settlement Motion Filed by Interested Party VM South Beach, LLC (Bloom, Mark)
4524 Filed &
Motion to Impose Automatic Stay
05/31/2013
Entered:
Terminated:06/24/2013
Docket Text: Motion to Impose Automatic Stay Filed by Trustee Herbert Stettin. (Attachments: # 1
Service List) (Scruggs, Frank)
4525 Filed &
Entered:

05/31/2013

Order Vacating Order

Docket Text: Order Vacating Order (Re: 4488 Order on Motion to Compromise Controversy).
(Grooms, Desiree)
4526 Filed &
Entered:

05/31/2013

Order on Motion To Reconsider

Docket Text: Order Denying Motion To Reconsider # 4466 (Rodriguez, Lorenzo)


4527 Filed &
Entered:

05/31/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4513 Order on Motion to
Compromise Controversy, 4519 Order on Motion to Compromise Controversy). (Gay, David)
4528 Filed &
Entered:

05/31/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4492 Order on Motion to
Compromise Controversy). (Lichtman, Charles)
4529 Filed &
Certificate of Service
05/31/2013
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4509 Notice of
Hearing Amended/Renoticed/Continued). (Singerman, Paul)
4530 Filed &
Entered:

05/31/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4522 Order on
Motion to Approve). (Singerman, Paul)
4531 Filed &
Entered:

05/31/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Charles H Lichtman (Re: 4514 Order on Application
to Employ, 4515 Order on Application to Employ, 4518 Order on Application to Employ).
(Lichtman, Charles)
4532 Filed &
Certificate of Service
06/03/2013
Entered:
Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4526 Order on
Motion To Reconsider). (Singerman, Paul)
4533 Filed &

Order on Motion to Approve

Entered:

06/04/2013

Docket Text: Order Granting Motion To Approve (Re: # 4491) (Grooms, Desiree)
4534 Filed &
Entered:

06/04/2013

Order on Motion to Strike

Docket Text: Order Granting Motion to Strike Re: # 4498 (Grooms, Desiree)
4535 Filed &
Objection to Claim
06/04/2013
Entered:
Terminated:07/12/2013
Docket Text: Omnibus Objection to Claim of Various Eleventh Omnibus Objection to Claims
[Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
4536 Filed &
Objection to Claim
06/04/2013
Entered:
Docket Text: Omnibus Objection to Claim of Various Twelfth Omnibus Objection to Claims
[Negative Notice] Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
4537 Filed &
Entered:

06/04/2013

Amended Motion

Docket Text: Amended Motion (4536 Omnibus Objection to Claim of Various Twelfth Omnibus
Objection to Claims [Negative Notice]) Filed by Trustee Herbert Stettin. (Marcushamer, Isaac)
4538 Filed &
Objection to Claim
06/04/2013
Entered:
Terminated:07/10/2013
Docket Text: Objection to Claim of Banyon USVI (Del), LLC (Claim No. 335) in the Amount of
$32,000,000 [Negative Notice] Filed by Trustee Herbert Stettin. (Genovese, John)
4539 Filed &
Entered:

06/05/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4524 Motion to Impose Automatic Stay Filed by Trustee
Herbert Stettin) Hearing scheduled for 06/21/2013 at 09:30 AM at 299 E Broward Blvd Room 308
(RBR), Fort Lauderdale. (Gomez, Edy)
4540 Filed &
Entered:

06/05/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4534 Order on
Motion to Strike). (Singerman, Paul)
4541 Filed &
Entered:

06/05/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4533 Order on
Motion to Approve). (Singerman, Paul)
4542 Filed &
Entered:

06/05/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4537 Amended
Motion (4536 Omnibus Objection to Claim of Various Twelfth Omnibus Objection to Claims
[Negative Notice]) filed by Trustee Herbert Stettin). (Marcushamer, Isaac)
4543 Filed &
Entered:

06/05/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Jordi Guso Esq. (Re: 4522 Order on Motion to
Approve). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6
Exhibit F # 7 Exhibit G) (Guso, Jordi)
4544 Filed &
Entered:

06/05/2013

Notice of Filing

Docket Text: Notice of Filing Affidavit of Service, Filed by Trustee Herbert Stettin (Re: 4522 Order
on Motion to Approve). (Guso, Jordi)
4545 Filed &
Entered:

06/07/2013

Notice of Filing

Docket Text: Notice of Filing Intent To Participate In Plan Confirmation Discovery, Filed by
Creditor Coquina Investments (Re: 4533 Order Granting Motion To Approve (Re: 4491)). (Roberts,
Peter)
4546 Filed &
Entered:

06/07/2013

Notice of Filing

Docket Text: Notice of Filing Notice of Intent to Participate in Plan Confirmation Discovery, Filed
by Interested Party TD Bank Victims (Re: 4533 Order on Motion to Approve). (Rosendorf, David)
4547 Filed &
Entered:

06/07/2013

Notice of Compliance/Non-Compliance

Docket Text: Notice of Compliance Filed by Petitioning Creditors Bonnie Barnett, Roger
Wittenberns,, Creditors Robert Kagan, RWRK Investments LLC (Re: 4533 Order on Motion to
Approve). (Sonn, Jeffrey)
4548 Filed &
Notice of Filing
06/07/2013
Entered:
Docket Text: Notice of Filing Notice of Intent to Object and Participate in Plan Confirmation
Discovery, Filed by Creditor FEP Victims Group (Re: 4533 Order on Motion to Approve).
(Aaronson, Geoffrey)
4549 Filed &
Entered:

06/07/2013

Notice of Filing

Docket Text: Notice of Filing Notice of Intent to Object and Participate in Plan Confirmation
Discovery, Filed by Interested Party R. Chester Stokes, II (Re: 4533 Order on Motion to Approve).
(Aaronson, Geoffrey)
4550 Filed &
Entered:

06/07/2013

Witness List

Docket Text: Witness List and Expert List (Preliminary) Filed by Creditor FEP Victims Group.
(Attachments: # 1 Exhibit A (Bio of Ralph Mabey)) (Aaronson, Geoffrey)
4551 Filed &
Entered:

06/07/2013

Notice of Filing

Docket Text: Notice of Filing Notice of Intent to Participate in Plan Confirmation Discovery, Filed
by Creditor Shimon Levy (Re: 4533 Order on Motion to Approve). (Salim Jr, William)
4552 Filed &
Entered:

06/07/2013

Witness List

Docket Text: Witness List and Expert List (Preliminary) Filed by Interested Party R. Chester Stokes,
II. (Attachments: # 1 Exhibit A (Bio of Ralph Mabey)) (Aaronson, Geoffrey)
4553 Filed &

Notice of Filing

Entered:

06/07/2013

Docket Text: Notice of Filing Notice of Intent Pursuant to ECF #4533, Filed by U.S. Trustee Office
of the US Trustee. (Schneiderman, Steven)
4554 Filed &
Entered:

06/07/2013

Witness List

Docket Text: Witness List (Preliminary) Filed by Interested Party TD Bank Victims. (Rosendorf,
David)
4555 Filed &
Entered:

06/07/2013

Witness List

Docket Text: Witness List Filed by Trustee Herbert Stettin. (Guso, Jordi)
4556 Filed &
Entered:

06/07/2013

Notice of Filing

Docket Text: Notice of Filing Inital Witness List Pursuant to ECF #4533, Filed by U.S. Trustee
Office of the US Trustee. (Schneiderman, Steven)
4557 Filed &
Entered:

06/07/2013

Notice of Filing

Docket Text: Notice of Filing Amended Notice of Intent to Object and Participate in Plan
Confirmation Discovery, Filed by Creditor FEP Victims Group (Re: 4533 Order on Motion to
Approve). (Aaronson, Geoffrey)
4558 Filed &
Witness List
06/07/2013
Entered:
Docket Text: Witness List (TD Bank, N.A.'s Initial Witness List in Connection with Confirmation of
Bankruptcy Plan) Filed by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4559 Filed &
Entered:

06/11/2013

Notice of Change of Address

Docket Text: Notice of Change of Address Filed by Creditor Leslyn McRae . (Grooms, Desiree)
4560 Filed &
Motion to Shorten Time
06/11/2013
Entered:
Terminated:06/12/2013
Docket Text: Plan Proponents' Ex Parte Motion to Shorten Time to Respond to First Request for
Admissions Pursuant to Discovery Protocol Order [D.E. 4533] Filed by Creditor Committee Official
Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4561 Filed &
Entered:

06/11/2013

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry to correct docket text entry (Re: 4202 Report And
Recommendation to The District Court to Grant the Motion for Abstention and Deny the Motion to
Strike (Re: 3827 Miscellaneous Motion filed by Interested Party Don Beverly And 3828 Motion for
Abstention filed by Interested Party Don Beverly) as Moot. (Grooms, Desiree) .) (Cervino, Maria)
4562 Filed &
Entered:

06/11/2013

Notice of Filing

Docket Text: Notice of Filing Designation of Members of The Liquidating Trust Oversight
Committee, Filed by Creditor Committee Official Committee of Creditors (Re: 4517 Amended
Chapter 11 Plan). (Berger, Eyal)

4563 Filed &


Entered:

06/12/2013 Certificate of Service

Docket Text: Certificate of Service by Attorney Eyal Berger Esq. (Re: 4562 Notice of Filing filed by
Creditor Committee Official Committee of Creditors). (Berger, Eyal)
4564 Filed &
Entered:

06/12/2013

Reply

Docket Text: Reply to (4496 Motion to Strike Objection to Second Amended Disclosure Statement
and 4466 Motion to Reconsider and to Disqualify Conrad Scherer and Kozyak Tropin Throckmorton
filed by Creditor Investors Risk Advantage LLC, Creditor Ira Sochet Inter Vivos Trust) Filed by
Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust (Gordich, Lawrence). Related
document(s) 4504 Response filed by Attorney Kozyak Tropin & Throckmorton, Attorney Conrad &
Scherer, LLP, Interested Party TD Bank Victims. Modified on 6/13/2013 to add link to DE 4504.
(Harper, Susan).
4565 Filed &
Entered:

06/12/2013

Order Granting Relief (TEXT ONLY)

Docket Text: Order Granting 4560 Plan Proponents' Ex Parte Motion to Shorten Time to Respond to
First Request for Admissions Pursuant to Discovery Protocol Order [D.E. 4533] filed by Trustee
Herbert Stettin, Creditor Committee Official Committee of Creditors. All parties that are served with
Requests for Admissions must respond within ten (10) days after service of same. Movant is directed
to serve copies of this text-only order upon required parties and file a certificate of service with the
court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Raymond B Ray. (**This is a
text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local
Rule 9021-1(A)**). (Finley, Amanda)
4566 Filed &
Entered:

06/12/2013

Notice of Filing

Docket Text: Notice of Filing Proposed Dates and Times for Depositions of Confirmation Witnesses,
Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Guso, Jordi)
Filed &
Entered:

06/13/2013

Automatic docket of credit card

Docket Text: Receipt of Transfer/Assignment of Claim(09-34791-RBR) [claims,trclm] ( 25.00)


Filing Fee. Receipt number 17911098. Fee amount 25.00. (U.S. Treasury)
4567 Filed &
Notice of Corrective Entry
06/13/2013
Entered:
Docket Text: Notice of Corrective Entry: added link to DE#4504 (Re: 4564 Reply to Response)
(Harper, Susan)
4568 Filed &
Entered:

06/13/2013

Response

Docket Text: Response to (4524 Motion to Impose Automatic Stay filed by Trustee Herbert Stettin)
Motion for Entry of an Order Prohibiting 1116 Ocean Drive, LLC and VM South Beach LLC from
Proceeding with State Court Litigation that Violates the Automatic Stay Imposed by 11 USC362(a)
(ECF No. 4524) Filed by Creditor Miami-Dade County Tax Collector (Thornton, Melinda)
4569 Filed &
Entered:

06/13/2013

Transfer/Assignment of Claim

Docket Text: Agreed Transfer/Assignment of Claim [Filed with Claims Agent] from Platinum
Partners Value Arbitrage Fund, L.P., Centurion Structured Growth LLC, Level 3 Capital Fund LP,

and Platinum Partners Credit Opportunities Fund, LP to TD Bank, N.A. in the Amount of
$26,000,000 [Fee Amount $25] Filed by TD Bank, N.A.. (Pumariega, Audrey)
4570 Filed &
Entered:

06/14/2013

Order on Objection to Claims

Docket Text: Order Ruling on Objection to Claim(s) (Re: # 4373) (Grooms, Desiree)
4571 Filed &
Order on Objection to Claims
06/14/2013
Entered:
Docket Text: Order Ruling on Objection to Claim(s) (Re: # 4374) (Grooms, Desiree)
4572 Filed &
Notice of Filing
06/14/2013
Entered:
Docket Text: Notice of Filing Exhibit 1 From June 14, 2013 Hearing on Sochet Entities' Motion for
Disqualification, Filed by Interested Party TD Bank Victims. (Throckmorton, Charles)
4573 Filed &
Motion for Protective Order
06/14/2013
Entered:
Terminated:06/26/2013
Docket Text: Motion for Protective Order and Objection to Notice of Filing Proposed Dates and
Times for Depositions of Confirmation Witnesses Filed by Creditors Mordechai Bar Adon, Rachel
Levy, Ben Zion Varon. (Salim Jr, William)
4574 Filed &
Motion to Compel
06/14/2013
Entered:
Terminated:06/26/2013
Docket Text: Motion to Compel Depositions of Selected Deponents (Expedited Hearing Requested)
Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit A (correspondence))
(Pumariega, Audrey)
4575 Filed &
Entered:

06/17/2013

Order (Generic)

Docket Text: Order Taking Motion Under Advisement (Re: 4489 Motion to Compel filed by Trustee
Herbert Stettin). (Grooms, Desiree)
4576 Filed &
Entered:

06/17/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4574 Motion to Compel Depositions of Selected Deponents
(Expedited Hearing Requested) Filed by Interested Party TD Bank, N.A. Hearing scheduled for
06/24/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4577 Filed &
Entered:

06/17/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4573 Motion for Protective Order and Objection to Notice of
Filing Proposed Dates and Times for Depositions of Confirmation Witnesses Filed by Creditors
Mordechai Bar Adon, Rachel Levy, Ben Zion Varon. (Salim Jr, William)) Hearing scheduled for
06/24/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4578 Filed &
Entered:

06/17/2013

Notice of Examination

Docket Text: Notice of Taking Examination of Daniel Minkowitz on June 18, 2013 at 1:30 p.m.
Filed by Trustee Herbert Stettin. (Suarez, Jesus)
4579 Filed &

Notice of Filing

Entered:

06/17/2013

Docket Text: Notice of Filing Proof of Publication of Notice of (I) Confirmation Hearing and
Objection Deadline With Respect to the Plan; (II) Solicitation and Voting Procedures; and (III)
Deadline For Filing Administrative Expense Applications, Filed by Trustee Herbert Stettin (Re: 4522
Order on Motion to Approve). (Marcushamer, Isaac)
4580 Filed &
Certificate of Service
06/17/2013
Entered:
Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 4576 Notice of
Hearing). (Pumariega, Audrey)
4581 Filed &
Entered:

06/17/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Paul Steven Singerman Esq (Re: 4575 Order
(Generic)). (Singerman, Paul)
4582 Filed &
Entered:

06/17/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Frank P Scruggs (Re: 4539 Notice of Hearing).
(Scruggs, Frank)
4583 Filed &
Entered:

06/17/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Don Beverly on June 19, 2013 at 10:00 a.m. Filed by
Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4584 Filed &
Motion for Limine
06/17/2013
Entered:
Terminated:06/28/2013
Docket Text: Motion for Limine to Exclude Evidence and Expert Testimony at Plan Confirmation of
the Objecting Parties' Alleged Putative State Court Recoveries from TD Bank, N.A. Filed by Trustee
Herbert Stettin. (Genovese, John)
4585 Filed &
Entered:

06/18/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Don Beverly on June 19, 2013 at 10:00 a.m.
Filed by Trustee Herbert Stettin. (Suarez, Jesus)
4586 Filed &
Entered:

06/18/2013

Order on Objection to Claims

Docket Text: Order Sustaining Objection to Claim(s) (Re: # 4535) (Grooms, Desiree)
4587 Filed &
Entered:

06/18/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4584 Motion for Limine to Exclude Evidence and Expert
Testimony at Plan Confirmation of the Objecting Parties' Alleged Putative State Court Recoveries
from TD Bank, N.A. Filed by Trustee Herbert Stettin) Hearing scheduled for 06/24/2013 at 01:30 PM
at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy)
4588 Filed &
Entered:

06/18/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Trustee Herbert Stettin (Re: 4587 Notice of Hearing).
(Suarez, Jesus)

4589 Filed &


Entered:

06/18/2013

Order on Motion to Strike

Docket Text: Order Denying Motion to Disqualify Conrad & Scherer LLP And Kozyak Tropin &
Throckmorton, PA As Counsel Re: # 4496 (Rodriguez, Amelia)
4590 Filed &
Entered:

06/19/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Herb Stettin on June 27, 2013 at 9:30 am Filed by
Interested Party TD Bank Victims. (Throckmorton, Charles)
4591 Filed &
Certificate of Service
06/19/2013
Entered:
Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4589 Order on
Motion to Strike). (Throckmorton, Charles)
4592 Filed &
Entered:

06/19/2013

Witness List

Docket Text: Witness List - Trustee's Expert Witness Disclosures Filed by Trustee Herbert Stettin.
(Marcushamer, Isaac)
4593 Filed &
Entered:

06/19/2013

Objection

Docket Text: Limited Objection to (4524 Motion to Impose Automatic Stay filed by Trustee Herbert
Stettin) Filed by Interested Party VM South Beach, LLC (Bloom, Mark)
4594 Filed &
Entered:

06/19/2013

Certificate of Service

Docket Text: Certificate of Service of Notice of Hearing on Motion to Impose the Automatic Stay by
Attorney Frank P Scruggs (Re: 4539 Notice of Hearing). (Attachments: # 1 Service List) (Scruggs,
Frank)
4595 Filed &
Entered:

06/19/2013

Response

Docket Text: Opposition Response to (4524 Motion to Impose Automatic Stay filed by Trustee
Herbert Stettin) Filed by Interested Party 1116 Ocean Drive, LLC (Attachments: # 1 Exhibit A:
Foreign limited liability company registration # 2 Exhibit B: Ocean Drive's state court complaint # 3
Exhibit B to state court complaint # 4 Exhibit D (Ex B to state court complaint)) (Walsh, Raymie)
4596 Filed &
Entered:

06/19/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4586 Order on
Objection to Claims). (Marcushamer, Isaac)
4597 Filed &
Entered:

06/19/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4570 Order on
Objection to Claims). (Marcushamer, Isaac)
4598 Filed &
Entered:

06/19/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney Isaac M Marcushamer Esq. (Re: 4571 Order on
Objection to Claims). (Marcushamer, Isaac)

4599 Filed &


Entered:

06/19/2013 Notice of Filing

Docket Text: Notice of Filing Expert Disclosures, Filed by Interested Party TD Bank Victims (Re:
4533 Order on Motion to Approve). (Rosendorf, David)
Filed &
Entered:

06/20/2013

Automatic docket of credit card

Docket Text: Receipt of Motion for Withdrawal of Reference(09-34791-RBR) [motion,mwdref] (


176.00) Filing Fee. Receipt number 17977095. Fee amount 176.00. (U.S. Treasury)
4600 Filed &
Entered:

06/20/2013

Order on Motion to Compromise Controversy

Docket Text: Order Granting Motion To Compromise Controversy (Re: # 4407) (Grooms, Desiree)
4601 Filed &
Order on Motion to Seal
06/20/2013
Entered:
Docket Text: Order Denying as Moot Motion To Seal (Re: # 4505) (Grooms, Desiree)
4602 Filed &
Certificate of Service
06/20/2013
Entered:
Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4601 Order on
Motion to Seal). (Throckmorton, Charles)
4603 Filed &
Motion for Withdrawal of Reference
06/20/2013
Entered:
Terminated:07/22/2013
Docket Text: Motion for Withdrawal of Reference of Hearing to Consider Confirmation of Second
Amended Plan. [Fee Amount $176] Filed by Interested Party TD Bank Victims. Objection Deadline:
07/5/2013. (Rosendorf, David)
4604 Filed &
Notice of Filing
06/20/2013
Entered:
Docket Text: Notice of Filing of Razorback, Beverly and Marlin Parties' Omnibus Objections and
Responses to Plan Proponents' First Set of Interrogatories, Regarding Trustee's Renewed Motion for
Entry of an Order Directing Conrad & Scherer, LLP to Comply with Federal Rule of Bankruptcy
Procedure 2019 [ECF No. 4489], Filed by Trustee Herbert Stettin (Re: 4489 Motion to Compel).
(Gay, David)
4605 Filed &
Entered:

06/20/2013

Notice of Corrective Entry

Docket Text: Notice of Corrective Entry. Clerk returned sealed document. (Re: [4511] Sealed
Document returned to Charles W. Throckmorton pursuant to court order DE# 4601 6/20/13.
Document Under Seal. (Assigned ID Number: 13-F-12) (LaCoursiere, Chris) Modified on 6/20/2013
.) (LaCoursiere, Chris)
4606 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination of Shimon Levy on June 25, 2013 at 1:00 p.m. Filed by
Trustee Herbert Stettin. (Suarez, Jesus)
4607 Filed &
Motion for Protective Order
06/20/2013
Entered:
Terminated:06/26/2013

Docket Text: Motion for Protective Order and Response to TD Bank's Motion to Compel Depositions
of Selected Deponents Filed by Interested Party TD Bank Victims. (Rosendorf, David)
4608 Filed &
Entered:

06/20/2013

Notice of Taking Deposition

Docket Text: Renewed Notice of Taking Deposition of Herb Stettin on June 30, 2013 at 10:00 am
Filed by Interested Party TD Bank Victims. (Throckmorton, Charles)
4609 Filed &
Entered:

06/20/2013

Notice of Taking Deposition

Docket Text: Notice of Taking Deposition of Melissa Davis on June 25, 2013 at 9:30 a.m. Filed by
Interested Party TD Bank Victims. (Rosendorf, David)
4610 Filed &
Entered:

06/20/2013

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition of Craig Baldauf and Leo Doyle on June 27,
2013 at 9:00 am Filed by Interested Party TD Bank Victims. (Throckmorton, Charles)
4611 Filed &
Motion to Compel
06/20/2013
Entered:
Terminated:06/26/2013
Docket Text: Limited Motion to Compel Discovery from the Razorback Parties Filed by Creditor
Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4612 Filed &
Motion for Protective Order
06/20/2013
Entered:
Terminated:06/27/2013
Docket Text: Motion for Protective Order (Regarding Rule 30(b)(6) Deposition Topics Served by
RBM Objectors) Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit A - Deponents
# 2 Exhibit B - Razborback Interrogatories to TD Bank # 3 Exhibit C - 2013-5-17 Hearing
Transcript) (Pumariega, Audrey)
4613 Filed &
Entered:

06/20/2013

Response

Docket Text: Response to (4584 Motion for Limine to Exclude Evidence and Expert Testimony at
Plan Confirmation of the Objecting Parties' Alleged Putative State Court Recoveries from TD Bank,
N.A. filed by Trustee Herbert Stettin) Filed by Interested Party TD Bank, N.A. (Pumariega, Audrey)
4614 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination Duces Tecum of Sergio Waissmann on June 25, 2013 at
9:00 a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in a Case
Under The Bankruptcy Code) (Pumariega, Audrey)
4615 Filed &
Notice Withdraw Document
06/20/2013
Entered:
Docket Text: Notice to Withdraw Document (Notice Of Intent To Participate In Plan Confirmation
Discovery) Filed by Creditor Coquina Investments (Re: 4545 Notice of Filing). (Roberts, Peter)
4616 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination Duces Tecum of Douglas J. Von Allmen on June 24,
2013 at 2:00 p.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in

a Case Under The Bankruptcy Code) (Pumariega, Audrey)


4617 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination Duces Tecum of Rachel Levy on June 26, 2013 at 9:00
a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in a Case Under
The Bankruptcy Code) (Pumariega, Audrey)
4618 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination Duces Tecum of Curtis Lyman on June 26, 2013 at 9:30
a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in a Case Under
The Bankruptcy Code) (Pumariega, Audrey)
4619 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination of Robert Kimmel on June 25, 2013 at 10:00 a.m. Filed
by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4620 Filed &
Notice of Examination
06/20/2013
Entered:
Docket Text: Notice of Taking Examination Duces Tecum of Henry Bush on June 24, 2013 at 12:00
p.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in a Case Under
The Bankruptcy Code) (Pumariega, Audrey)
4621 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination Duces Tecum of Martin Arreseigor on June 25, 2013 at
3:00 p.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in a Case
Under The Bankruptcy Code) (Pumariega, Audrey)
4622 Filed &
Notice of Examination
06/20/2013
Entered:
Docket Text: Notice of Taking Examination Duces Tecum of Carmen Pavano on June 26, 2013 at
9:00 a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in a Case
Under The Bankruptcy Code) (Pumariega, Audrey)
4623 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination Duces Tecum of Hightower Securities, LLC on June 26,
2013 at 9:30 a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in
a Case Under The Bankruptcy Code) (Pumariega, Audrey)
4624 Filed &
Entered:

06/20/2013

Response

Docket Text: Response to (4584 Motion for Limine to Exclude Evidence and Expert Testimony at
Plan Confirmation of the Objecting Parties' Alleged Putative State Court Recoveries from TD Bank,
N.A. filed by Trustee Herbert Stettin) Filed by Interested Party TD Bank Victims (Rosendorf, David)
4625 Filed &
Entered:

06/20/2013

Notice of Examination

Docket Text: Notice of Taking Examination of Shimon Levy on June 25, 2013 at 1:30 p.m. Filed by
Interested Party TD Bank, N.A.. (Pumariega, Audrey)

4626 Filed &


Entered:

06/20/2013 Notice of Filing

Docket Text: Notice of Filing Determinations by Mediator, Filed by Creditor Razorback Funding,
LLC. (Attachments: # 1 Exhibit 1: Determinations by Mediator) (Throckmorton, Charles)
4627 Filed &
Notice of Hearing
06/21/2013
Entered:
Docket Text: Notice of Hearing (Re: 4607 Motion for Protective Order and Response to TD Bank's
Motion to Compel Depositions of Selected Deponents Filed by Interested Party TD Bank Victims.)
Hearing scheduled for 06/24/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Robaina, Betty)
4628 Filed &
Entered:

06/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4611 Limited Motion to Compel Discovery from the Razorback
Parties Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin.)
Hearing scheduled for 06/24/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort
Lauderdale. (Robaina, Betty)
4629 Filed &
Entered:

06/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4612 Motion for Protective Order (Regarding Rule 30(b)(6)
Deposition Topics Served by RBM Objectors) Filed by Interested Party TD Bank, N.A..
(Attachments: # 1 Exhibit A - Deponents # 2 Exhibit B - Razborback Interrogatories to TD Bank # 3
Exhibit C - 2013-5-17 Hearing Transcript)) Hearing scheduled for 06/24/2013 at 01:30 PM at 299 E
Broward Blvd Room 308 (RBR), Fort Lauderdale. (Robaina, Betty)
4630 Filed &
Motion to Compel
06/21/2013
Entered:
Terminated:06/26/2013
Docket Text: Expedited Motion to Compel Discovery From the Beverly and Marlin Parties Filed by
Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Guso, Jordi)
4631 Filed &
Entered:

06/21/2013

Response

Docket Text: Response to (4573 Motion for Protective Order and Objection to Notice of Filing
Proposed Dates and Times for Depositions of Confirmation Witnesses filed by Creditor Rachel Levy,
Creditor Ben Zion Varon, Creditor Mordechai Bar Adon) Filed by Trustee Herbert Stettin (Suarez,
Jesus)
4632 Filed &
Entered:

06/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4630 Expedited Motion to Compel Discovery From the Beverly
and Marlin Parties Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert
Stettin.) Hearing scheduled for 06/24/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Gomez, Edy)
4633 Filed &
Entered:

06/21/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4628 Notice of Hearing,
4632 Notice of Hearing). (Gay, David)
4634 Filed &
Certificate of Service
06/21/2013

Entered:
Docket Text: Certificate of Service (Supplemental) by Attorney Jordi Guso Esq. (Re: 4543
Certificate of Service filed by Trustee Herbert Stettin). (Guso, Jordi)
4635 Filed &
Motion for Protective Order
06/21/2013
Entered:
Terminated:06/26/2013
Docket Text: Motion for Protective Order , in addition to Motion to Quash Filed by Creditor Rachel
Levy. (Attachments: # 1 Exhibit Subpoena for Deposition) (Salim Jr, William)
4635 Filed &
Motion to Quash
06/21/2013
Entered:
Terminated:06/26/2013
Docket Text: Motion for Protective Order , in addition to Motion to Quash Filed by Creditor Rachel
Levy. (Attachments: # 1 Exhibit Subpoena for Deposition) (Salim Jr, William)
4636 Filed &
Entered:

06/21/2013

Notice of Hearing

Docket Text: Notice of Hearing (Re: 4635 Motion for Protective Order , in addition to Motion to
Quash Filed by Creditor Rachel Levy. (Attachments: # 1 Exhibit Subpoena for Deposition) (Salim Jr,
William)) Hearing scheduled for 06/24/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR),
Fort Lauderdale. (Robaina, Betty)
4637 Filed &
Entered:

06/21/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank Victims (Re: 4627 Notice of
Hearing). (Rosendorf, David)
4638 Filed &
Entered:

06/21/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Creditor Rachel Levy (Re: 4635 Motion for Protective
Order filed by Creditor Rachel Levy, Motion to Quash ). (Salim Jr, William)
4639 Filed &
Entered:

06/21/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party TD Bank, N.A. (Re: 4629 Notice of
Hearing). (Pumariega, Audrey)
4640 Filed &
Entered:

06/21/2013

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition of Craig Baldauf (as an individual, and as the
TD Bank Corporate Representative) on June 27, 2013 at 9:00 a.m. Filed by Interested Party TD Bank
Victims. (Rosendorf, David)
4641 Filed &
Motion to Compel
06/21/2013
Entered:
Terminated:06/26/2013
Docket Text: Motion to Compel TD Bank to Provide Corporate Representative Testimony on the
Likelihood of Their Prevailing on Their Case Filed by Interested Party TD Bank Victims.
(Rosendorf, David)
4642 Filed &
Entered:

06/21/2013

Notice of Examination

Docket Text: Notice of Taking Examination Duces Tecum of John (Jack) Scarola on July 2, 2013 at
9:00 a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena in a Case
Under the Bankruptcy Code) (Pumariega, Audrey)
4643 Filed &
Entered:

06/21/2013

Notice of Filing

Docket Text: Notice of Filing Supplement to Motion for Protective Order and Response to TD Bank's
Motion to Compel Depositions of Selected Deponents, Filed by Interested Party TD Bank Victims
(Re: 4607 Motion for Protective Order). (Rosendorf, David)
4644 Filed &
Entered:

06/21/2013

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition of Craig Bauldauf (as an individual, and as the
TD Bank Corporate Representative) and Leo Doyle on June 30, 2013 at 9:00 a.m. (Corrected as to
Date) Filed by Interested Party TD Bank Victims. (Rosendorf, David)
4645 Filed &
Motion for Joinder
06/21/2013
Entered:
Terminated:06/27/2013
Docket Text: **Refer to Replacement Entry DE#4646**Motion for Joinder in Plan Proponents' (Re:
4584 Motion for Limine) to Exclude Evidence and Expert Testimony at Plan Confirmation of the
Objecting Parties' Alleged Putative State Court Litigation Recoveries From TD Bank, N.A. Filed by
Interested Party Robert C. Furr. (Stichter, Scott) Modified on 6/25/2013 (Rodriguez, Amelia).
4646 Filed &
Entered:

06/21/2013

Motion for Joinder

Docket Text: Motion for Joinder in Plan Proponents' (Re: 4584 Motion for Limine) to Exclude
Evidence and Expert Testimony at Plan Confirmation of the Objecting Parties' Alleged Putative
State Court Litigation Recoveries From TD Bank, N.A. [replaces and corrects D.E. 4645] [that
attached incorrect pleading] Filed by Interested Party Robert C. Furr. (Stichter, Scott)
4647 Filed &
Notice of Taking Deposition
06/21/2013
Entered:
Docket Text: Cross Notice of Taking Deposition of Curtis Lyman on June 26, 2013 at 9:30 A.M.
Filed by Interested Party TD Bank Victims. (Roher, Mark)
4648 Filed &
Entered:

06/21/2013

Notice of Taking Deposition

Docket Text: Cross Notice of Taking Deposition of Hightower Securities, LLC on June 26, 2013 at
9:30 A.M. Filed by Interested Party TD Bank Victims. (Roher, Mark)
4649 Filed &
Entered:

06/21/2013

Trustee's Monthly Financial Report

Docket Text: Trustee's Monthly Financial Report for the Period Beginning May 1, 2013 and Ending
May 31, 2013 Filed by Trustee Herbert Stettin. (Gay, David)
4650 Filed &
Entered:

06/22/2013

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition of Melissa Davis on June 28, 2013 at 1:30 p.m.
Filed by Interested Party TD Bank Victims. (Throckmorton, Charles)
4651 Filed &
Entered:

06/22/2013

Notice of Taking Deposition

Docket Text: Amended Notice of Taking Deposition of Robert Furr, Trustee on June 28, 2013 at 9:30
a.m. Filed by Interested Party TD Bank Victims. (Throckmorton, Charles)
4652 Filed &
Entered:

06/23/2013

Objection

Docket Text: Objection to (4607 Motion for Protective Order and Response to TD Bank's Motion to
Compel Depositions of Selected Deponents filed by Interested Party TD Bank Victims)and
Supplement to TD Banks Motion to Compel Depositions of Selected Deponents Filed by Interested
Party TD Bank, N.A. (Attachments: # 1 Exhibit A - Discovery Responses) (Pumariega, Audrey)
4653 Filed &
Notice of Filing
06/23/2013
Entered:
Docket Text: Notice of Filing Late Paper Pursuant to Local Rule 5005-1(F)(2), Filed by Interested
Party TD Bank, N.A. (Re: 4652 Objection). (Pumariega, Audrey)
4654 Filed:
Entered:

06/23/2013 BNC Certificate of Mailing - Hearing


06/24/2013

Docket Text: BNC Certificate of Mailing - Hearing (Re: 4627 Notice of Hearing (Re: 4607 Motion
for Protective Order and Response to TD Bank's Motion to Compel Depositions of Selected
Deponents Filed by Interested Party TD Bank Victims.) Hearing scheduled for 06/24/2013 at 01:30
PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.) Notice Date 06/23/2013. (Admin.)
4655 Filed:
Entered:

06/23/2013 BNC Certificate of Mailing - Hearing


06/24/2013

Docket Text: BNC Certificate of Mailing - Hearing (Re: 4628 Notice of Hearing (Re: 4611 Limited
Motion to Compel Discovery from the Razorback Parties Filed by Creditor Committee Official
Committee of Creditors, Trustee Herbert Stettin.) Hearing scheduled for 06/24/2013 at 01:30 PM at
299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.) Notice Date 06/23/2013. (Admin.)
4656 Filed:
Entered:

06/23/2013 BNC Certificate of Mailing - Hearing


06/24/2013

Docket Text: BNC Certificate of Mailing - Hearing (Re: 4629 Notice of Hearing (Re: 4612 Motion
for Protective Order (Regarding Rule 30(b)(6) Deposition Topics Served by RBM Objectors) Filed
by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit A - Deponents # 2 Exhibit B Razborback Interrogatories to TD Bank # 3 Exhibit C - 2013-5-17 Hearing Transcript)) Hearing
scheduled for 06/24/2013 at 01:30 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.)
Notice Date 06/23/2013. (Admin.)
4657 Filed:
Entered:

06/23/2013 BNC Certificate of Mailing - Hearing


06/24/2013

Docket Text: BNC Certificate of Mailing - Hearing (Re: 4636 Notice of Hearing (Re: 4635 Motion
for Protective Order , in addition to Motion to Quash Filed by Creditor Rachel Levy. (Attachments: #
1 Exhibit Subpoena for Deposition) (Salim Jr, William)) Hearing scheduled for 06/24/2013 at 01:30
PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale.) Notice Date 06/23/2013. (Admin.)
4658 Filed &
Entered:

06/24/2013

Order on Motion to Impose Automatic Stay

Docket Text: Order Denying Motion To Impose Automatic Stay (Re: # 4524) (Grooms, Desiree)
4659 Filed &
Entered:

06/24/2013

Close Adversary Case

Docket Text: Adversary Case 0:11-ap-2790 Closed. Complaint Dismissed (Gomez, Edy)

4660 Filed &


Entered:

06/24/2013 Certificate of Service

Docket Text: Certificate of Service of Order Denying Motion to Impose the Automatic Stay by
Attorney Frank P Scruggs (Re: 4658 Order on Motion to Impose Automatic Stay). (Attachments: # 1
Service List) (Scruggs, Frank)
4661 Filed &
Entered:

06/24/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Robert Kimmel on June 25, 2013 at 10:00 a.m.
Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman,
Paul)
4662 Filed &
Entered:

06/24/2013

Notice of Examination

Docket Text: Notice of Taking Examination of William Scherer on June 27, 2013 at 9:30 a.m. Filed
by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4663 Filed &
Notice of Examination
06/24/2013
Entered:
Docket Text: Notice of Taking Examination of Andrew Kaplan on July 1, 2013 at 9:30 a.m. Filed by
Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4664 Filed &
Entered:

06/24/2013

Notice of Examination

Docket Text: Amended Notice of Taking Examination of Don Beverly on June 27, 2013 at 9:30 a.m.
Filed by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4665 Filed &
Entered:

06/24/2013

Notice of Examination

Docket Text: Notice of Taking Examination of BFMC Investment, LLC on June 26, 2013 at 9:30
a.m. Filed by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4666 Filed &
Entered:

06/24/2013

Notice of Examination

Docket Text: Notice of Taking Examination of Barry Florescue on June 26, 2013 at 9:30 a.m. Filed
by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4667 Filed &
Notice of Examination
06/24/2013
Entered:
Docket Text: Amended Notice of Taking Examination Duces Tecum of Henry Bush on June 28,
2013 at 9:30 a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit Subpoena)
(Pumariega, Audrey)
4668 Filed &
Entered:

06/24/2013

Notice of Examination

Docket Text: Notice of Taking Examination of HRB Capital, LLC on June 28, 2013 at 9:30 a.m.
Filed by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4669 Filed &
Entered:

06/24/2013

Notice of Examination

Docket Text: Notice of Taking Examination of Larry Pogust on July 3, 2013 at 9:30 a.m. Filed by
Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4670 Filed &

Notice of Examination

Entered:

06/24/2013

Docket Text: Notice of Taking Examination of Barbara Zalcberg on July 2, 2013 at 9:30 a.m. Filed
by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4671 Filed &
Entered:

06/25/2013

Certificate of Service

Docket Text: Certificate of Service Filed by Interested Party Robert C. Furr (Re: 4646 Motion for
Joinder in Plan Proponents' (Re: 4584 Motion for Limine) to Exclude Evidence and Expert
Testimony at Plan Confirmation of the Objecting Parties' Alleged Putative State Court Litigation
Recoveries From TD Bank, N.A. [r filed by Interested Party Robert C. Furr). (Stichter, Scott)
4672 Filed &
Notice of Appearance
06/25/2013
Entered:
Terminated:07/09/2013
Docket Text: Notice of Appearance and Request for Service by David M. Levine Esq. Filed by
Creditors American Express Company, American Express Travel Related Services Company, Inc..
(Levine, David)
4673 Filed &
Entered:

06/25/2013

Notice of Appearance

Docket Text: Notice of Appearance and Request for Service by Francis L. Carter Esq. Filed by
Creditors Circle K Family, LLC, Deborah Marlin Revocable Trust U/A 06/01/98, Kenneth Marlin,
Marvin P. Kimmel IRRL, Robert A. Kimmel GRNTR RTND Annuity Trust. (Carter, Francis)
4675 Filed &
Entered:

06/25/2013 Transcript

Docket Text: Transcript of 5/24/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 4425 Motion to Reconsider , in addition to Motion to Vacate Ruling Granting Motion to
Withdraw Filed by Creditors Investors Risk Advantage LLC, Ira Sochet Inter Vivos Trust., 4428
Motion to Withdraw as Attorney of Record Filed by Attorneys Conrad & Scherer, LLP, Kozyak
Tropin & Throckmorton.). Redaction Request Due By 07/2/2013. Statement of Personal Data
Identifier Redaction Request Due by 07/16/2013. Redacted Transcript Due by 07/26/2013.
Transcript access will be restricted through 09/23/2013. (Ouellette and Mauldin)
4676 Filed &
Transcript
06/25/2013
Entered:
Docket Text: Transcript of 5/29/2013 Hearing. [Transcript will be restricted for a period of 90 days.]
(Re: 4391 Second Amended Disclosure Statement (Related Document(s):3808 Disclosure Statement
filed by Trustee Herbert Stettin) Filed by Trustee Herbert Stettin (Singerman, Paul) Additional
attachment(s) added on 5/9/2013., 4394 Joint Motion to Approve Re: 4391 Amended Disclosure
Statement the Disclosure Statement, Hearing Date to Consider Confirmation of the Plan, Deadlines
Related to Solicitation and Confirmation, and Solicitation and Tabulation Procedures Filed by
Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin., 4489 Renewed
Motion to Compel For Entry Of An Order Directing Conrad & Scherer, LLP To Comply With
Federal Rule Of Bankrutpcy Procedure 2019 And To Allow Dissemination And Use Of The Content
Of The Conrad & Scherer Retainer Agreements Filed by Trustee Herbert Stettin., 4491 Renewed
Motion to Approve For Entry Of An Order Approving Discovery Protocol Filed by Trustee Herbert
Stettin.). Redaction Request Due By 07/2/2013. Statement of Personal Data Identifier Redaction
Request Due by 07/16/2013. Redacted Transcript Due by 07/26/2013. Transcript access will be
restricted through 09/23/2013. (Ouellette and Mauldin)
4677 Filed &

Document

Entered:

06/25/2013

Docket Text: Notice of Limited Withdrawal of Plan Proponents' Limited Motion to Compel
Discovery from the Razorback Parties Filed by Creditor Committee Official Committee of Creditors,
Trustee Herbert Stettin (Re: 4611 Limited Motion to Compel Discovery from the Razorback Parties
filed by Trustee Herbert Stettin, Creditor Committee Official Committee of Creditors). (Singerman,
Paul)
4678 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Don Beverly on June 27, 2013 at 9:30 a.m.
Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman,
Paul)
4679 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of BFMC Investment, LLC on June 26, 2013 at
9:30 a.m. Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin.
(Singerman, Paul)
4680 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Barry Florescue on June 26, 2013 at 9:30 a.m.
Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman,
Paul)
4681 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Henry Bush on June 28, 2013 at 9:30 a.m. Filed
by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4682 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of HRB Capital, LLC on June 28, 2013 at 9:30
a.m. Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin.
(Singerman, Paul)
4683 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Larry Pogust on July 3, 2013 at 9:30 a.m. Filed
by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman, Paul)
4684 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Cross Notice of Taking Examination of Barbara Zalcberg on July 2, 2013 at 9:30 a.m.
Filed by Creditor Committee Official Committee of Creditors, Trustee Herbert Stettin. (Singerman,
Paul)
4685 Filed &
Entered:

06/25/2013

Notice Withdraw Document

Docket Text: Notice to Withdraw Document (TD Bank's Notice of Rule 7030 Examination of
Hightower Securities, LLC) Filed by Interested Party TD Bank, N.A. (Re: 4623 Notice of
Examination). (Pumariega, Audrey)

4686 Filed &


Entered:

06/25/2013 Notice of Examination

Docket Text: Amended Notice of Taking Examination Duces Tecum of Curtis Lyman on June 26,
2013 at 10:00 a.m. Filed by Interested Party TD Bank, N.A.. (Attachments: # 1 Exhibit - Subpoena
in a Case Under the Bankruptcy Code) (Pumariega, Audrey)
4687 Filed &
Entered:

06/25/2013

Subpoena

Docket Text: Subpoena of Searcy Denney Scarola Barnhart & Shipley, P.A., Executed on June 21,
2013, Filed by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4688 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Amended Notice of Taking Examination of Barry Florescue on June 26, 2013 at 9:00
a.m. Filed by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4689 Filed &
Entered:

06/25/2013

Notice of Examination

Docket Text: Amended Notice of Taking Examination of BFMC Investment, LLC on June 26, 2013
at 9:00 a.m. Filed by Interested Party TD Bank, N.A.. (Pumariega, Audrey)
4690 Filed &
Entered:

06/25/2013

Certificate of Service

Docket Text: Certificate of Service by Attorney David L Gay Esq. (Re: 4600 Order on Motion to
Compromise Controversy). (Gay, David)
4691

S-ar putea să vă placă și