Search
Patexia Research
Case number 1:17-cv-24733

KIPU Systems, LLC v. Zencharts, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Aug 18, 2022 427 Motion for Hearing (3)
Docket Text: Claim of Exemption and Request for Hearing by Richard Glaser. (kpe)
Aug 18, 2022 428 Motion for Hearing (4)
Docket Text: Claim of Exemption and Request for Hearing by Sean Callahan. (kpe)
Jul 28, 2022 514 Order on Motion for Judgment (3)
Docket Text: ORDER granting in part and denying in part [512] Motion for Release of Bond Obligation; granting in part and denying in part [512] Motion to Stay. Signed by Judge Kathleen M. Williams on 7/28/2022. See attached document for full details. (jas)
Mar 11, 2022 513 Notice (Other) (2)
Docket Text: NOTICE by CitiBank, N.A. of Automatic Dissolution of Writ of Garnishment (Ursini, Louis)
Feb 10, 2022 512 Main Document (6)
Docket Text: Joint MOTION for Release of Bond Obligation , Joint MOTION to Stay re [487] Clerks Receipt, [331] Clerks Receipt Proceeding by KIPU Systems, LLC. Responses due by 2/24/2022 (Attachments: # (1) Exhibit A - Agreed Order)(Martorella, Jason)
Feb 10, 2022 512 Exhibit A - Agreed Order (3)
Feb 8, 2022 511 USCA Order (4)
Docket Text: ORDER of DISMISSAL from USCA. The parties' joint motion to dismiss appeal 20-14802 and 20-14804 with costs taxed as paid and each party to bear its own fees is GRANTED re [326] Notice of Cross Appeal, filed by KIPU Systems, LLC, [325] Notice of Appeal, filed by Richard Glaser, Sean Callahan, Solutions Recovery Center, LLC, Yanko Karkalichev, Zencharts, LLC, [480] Notice of Appeal, filed by Richard Glaser, Sean Callahan, Solutions Recovery Center, LLC, Yanko Karkalichev, Zencharts, LLC. USCA #20-14802-X; 20-14804-AA; 21-13796-CC (apz)
Jan 25, 2022 N/A Order on Motion for Judgment (0)
Docket Text: PAPERLESS ORDER denying as moot [486] Motion for Judgment on Fees; denying as moot [486] Motion to Amend Fee Order. The motions are denied without prejudice and with leave to amend if necessary.

Signed by Ch. Magistrate Judge Edwin G. Torres on 1/25/2022. (EGT)

Jan 14, 2022 506 Notice of Settlement (14)
Docket Text: NOTICE of Settlement by KIPU Systems, LLC (Charbonneau, Robert)
Jan 14, 2022 507 Motion for Judgment (14)
Docket Text: Agreed MOTION for Judgment of Garnishment by KIPU Systems, LLC. (Charbonneau, Robert)
Jan 14, 2022 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE OF CANCELLATION OF HEARING: re [497] claims of exemption by Richard Glaser [427] and Sean Callahan [428] in light of notification from the parties that the issues have been resolved [506]. (elk)
Jan 14, 2022 N/A Order on Motion for Hearing (0)
Docket Text: PAPERLESS ORDER DENYING AS MOOT [422], [423], [424], [427], and [428] claims for exemption from garnishment and requests for hearing in light of the notification from the parties that the issues have been resolved [506].

Furthermore, the Undersigned Magistrate RECOMMENDS that the [507] agreed motion for judgment of garnishment be GRANTED.

Signed by Chief Magistrate Judge Edwin G. Torres on 1/14/2022. (elk)

Jan 10, 2022 N/A Electronic Availability of ROA (0)
Docket Text: Pursuant to 11th Cir. R. 11-2 and 11th Cir. R. 11-3, the Clerk of the District Court for the Southern District of Florida certifies that the record is complete for purposes of this appeal re: [480] Notice of Appeal, Appeal No. 21-13796-CC. The entire record on appeal is available electronically. (apz)
Jan 10, 2022 505 Main Document (3)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE by Richard Glaser, Yanko Karkalichev. (Attachments: # (1) Unsworn Declaration of Yanko Karkalichev)(Dal Lago, Michael)
Jan 10, 2022 505 Unsworn Declaration of Yanko Karkalichev (1)
Dec 30, 2021 503 Response to Order to Show Cause (6)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [496] Order on Motion for Order to Show Cause by Solutions Recovery Center, LLC. (Dal Lago, Michael)
Dec 27, 2021 500 Notice of Attorney Appearance (4)
Docket Text: NOTICE of Attorney Appearance by Michael R Dal Lago on behalf of Solutions Recovery Center, LLC(a Florida limited liability company). Attorney Michael R Dal Lago added to party Solutions Recovery Center, LLC(pty:cc). (Dal Lago, Michael)
Dec 27, 2021 501 Response to Order to Show Cause (3)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [496] Order on Motion for Order to Show Cause by Solutions Recovery Center, LLC(a Florida limited liability company). (Dal Lago, Michael)
Dec 27, 2021 N/A Order on Motion to Stay (0)
Docket Text: PAPERLESS ORDER granting [499] unopposed motion to extend the show cause deadline. Judgment Debtors Yanko Karkalichev and Solutions Recovery Center, LLC shall comply with this Court's Order [496] on or before January 10, 2022.

Signed by Magistrate Judge Edwin G. Torres on 12/27/2021. (elk)

Dec 26, 2021 499 Motion to Stay (5)
Docket Text: Unopposed MOTION to Stay re [496] Order on Motion for Order to Show Cause by Sean Callahan, Richard Glaser. Responses due by 1/10/2022 (Dal Lago, Michael)
Dec 20, 2021 498 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [496] Order on Motion for Order to Show Cause (Charbonneau, Robert)
Dec 16, 2021 496 Order on Motion for Order to Show Cause (3)
Docket Text: ORDER granting [469] Motion for Order to Show Cause.

Signed by Magistrate Judge Edwin G. Torres on 12/16/2021. See attached document for full details. (elk)

Dec 16, 2021 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: re claims of exemption by Richard Glaser [427] and Sean Callahan [428].

An Evidentiary Hearing is set for 1/18/2022 at 02:00 PM before Magistrate Judge Edwin G. Torres at the United States Courthouse, James Lawrence King Bldg., Courtroom 5 - Tenth Floor, 99 N.E. 4th Street, Miami, Florida.

Because this is an in-person hearing, all persons attending the hearing will be subject to the Court's latest COVID Order and guidelines. (elk)

Dec 9, 2021 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [492] Reply to Response to Motion,. Login/Signature Block Violation; CORRECTIVE ACTION REQUIRED - The name of attorney e-filing this document via their CM/ECF login does not match the name of attorney on the signature block of the document. The name used for login must match the typed name on signature block of the document. This filing is a violation of Section 3J(1) of CM/ECF Admin Procedures and Local Rule 5.1(b). Filer must File a Notice of Striking, then refile document pursuant to CM/ECF Admin Procedures and Local Rules. (cqs)
Dec 9, 2021 494 Notice of Striking (3)
Docket Text: NOTICE of Striking [492] Reply to Response to Motion, filed by KIPU Systems, LLC by KIPU Systems, LLC (Spuches, Christopher)
Dec 9, 2021 495 Reply to Response to Motion (7)
Docket Text: Plaintiff's REPLY to Response to Motion re [486] MOTION for Judgment FOR ENTRY OF CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AND COSTS MOTION FOR RELIEF FROM DEFENDANTS FEE ORDER REFILED filed by KIPU Systems, LLC. (Spuches, Christopher)
Dec 8, 2021 492 Reply to Response to Motion (7)
Docket Text: STRICKEN PER DE [494]..Plaintiff's REPLY to Response to Motion re [486] MOTION for Judgment FOR ENTRY OF CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AND COSTS MOTION FOR RELIEF FROM DEFENDANTS FEE ORDER filed by KIPU Systems, LLC. (Spuches, Christopher) Modified on 12/9/2021 (lbc).
Dec 3, 2021 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER. THIS MATTER is before the Court on Plaintiff's Unopposed Motion for Extension of Time [490]. The motion for extension of time filed by the Plaintiff failed to comply with this Court's practices and procedures, which state that "[a]bsent an emergency, requests for extensions of time must be presented to the Court, by motion, no later than 48 hours prior to the deadline from which the Parties are seeking relief. Sanctions may be imposed for non-emergent requests made less than 48 hours prior to the deadline."

However, because this is Plaintiff's first motion for an extension to file a reply to Defendants' response [488], [489], and the motion is unopposed, the Court GRANTS Plaintiff's motion. Plaintiff's reply is due on or before December 8, 2021 at 5:00 PM. Going forward, all motions and filings by the Parties must comply fully with the Federal Rules of Civil Procedure, the Local Rules for the Southern District of Florida, and the Practices and Procedures of this Court. Signed by Judge Kathleen M. Williams on 12/3/2021. (nlf)
Dec 1, 2021 490 Motion for Extension of Time to File Response/Reply/Answer (4)
Docket Text: First MOTION for Extension of Time to File Response/Reply/Answer as to [486] MOTION for Judgment FOR ENTRY OF CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AND COSTS MOTION FOR RELIEF FROM DEFENDANTS FEE ORDER by KIPU Systems, LLC. (Spuches, Christopher)
Nov 24, 2021 488 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [486] MOTION for Judgment FOR ENTRY OF CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AND COSTS MOTION FOR RELIEF FROM DEFENDANTS FEE ORDER filed by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. Replies due by 12/1/2021. (Gregory, Geremy)
Nov 24, 2021 489 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [486] MOTION for Judgment FOR ENTRY OF CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AND COSTS MOTION FOR RELIEF FROM DEFENDANTS FEE ORDER filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 12/1/2021. (Gregory, Geremy)
Nov 15, 2021 487 Clerk's Receipt (1)
Docket Text: Clerks Receipt for deposit into the registry per order of the court (DE#485) received on 11/15/2021 in the amount of $ 1,651,470.0, receipt number FLS100240120. (vt) (Main Document 487 replaced on 11/15/2021) (vt).
Nov 11, 2021 486 Main Document (12)
Docket Text: MOTION for Judgment FOR ENTRY OF CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AND COSTS, MOTION FOR RELIEF FROM DEFENDANTS FEE ORDER by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A - [PROPOSED] CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AND COSTS)(Spuches, Christopher)
Nov 11, 2021 486 Exhibit Exhibit A - [PROPOSED] CONSOLIDATED FINAL JUDGMENT FOR ATTORNEYS FEES AN (4)
Nov 8, 2021 484 Transcript Information Form (1)
Docket Text: TRANSCRIPT INFORMATION FORM by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC(a Florida limited liability company) re [480] Notice of Appeal,,,. No Transcript Requested. (Gregory, Geremy)
Nov 8, 2021 485 Order on Expedited Motion (2)
Docket Text: ORDER granting [482] Expedited Motion to Approve Cash Appeal Bond and Memorandum of Law. Signed by Judge Kathleen M. Williams on 11/8/2021. See attached document for full details. (jas)
Nov 5, 2021 482 Expedited Motion (7)
Docket Text: Renewed Expedited Motion to Approve Cash Appeal Bond and Memorandum of Law by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. (Gregory, Geremy)
Nov 5, 2021 483 Acknowledgment of Receipt from USCA (4)
Docket Text: Acknowledgment of Receipt of NOA from USCA re [480] Notice of Appeal, filed by Richard Glaser, Sean Callahan, Solutions Recovery Center, LLC, Yanko Karkalichev, Zencharts, LLC. Date received by USCA: 10/29/2021. USCA Case Number: 21-13796-C. (apz)
Nov 3, 2021 481 Order on Motion for Substitution of Counsel (1)
Docket Text: ORDER On Substitution Of Counsel. Order granting [450] Motion for Substitution of Counsel. Attorney Nabil Joseph representing Callahan, Sean (Defendant) and Glaser, Richard (Defendant) terminated. Signed by Judge Kathleen M. Williams on 11/3/2021. See attached document for full details. (kpe)
Oct 29, 2021 N/A Transmission of Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Transmission of Notice of Appeal, Orders under appeal and Docket Sheet to US Court of Appeals re [480] Notice of Appeal, Notice has been electronically mailed. (apz)
Oct 29, 2021 480 Notice of Appeal (4)
Docket Text: Notice of Appeal as to [479] Order Adopting Report and Recommendations,, Order on Motion for Attorney Fees,,,, Order on Report and Recommendations, [477] Order Adopting Report and Recommendations, Order on Motion for Attorney Fees, Order on Report and Recommendations, [478] Order Adopting Report and Recommendations,, Order on Motion for Bill of Costs,,,, Order on Report and Recommendations, by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. Filing fee $ 505.00 receipt number AFLSDC-15133979. Within fourteen days of the filing date of a Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD website under Transcript Information. (Gregory, Geremy)
Sep 30, 2021 476 Order Adopting Report and Recommendations (1)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS; granting [363] Motion for Miscellaneous Relief, Adopting and Affirming [410] Report and Recommendations. Signed by Judge Kathleen M. Williams on 9/29/2021. See attached document for full details. (jas)
Sep 30, 2021 477 Order Adopting Report and Recommendations (2)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS; granting in part [350] Motion for Attorney Fees; Adopting [434] Report and Recommendations. Signed by Judge Kathleen M. Williams on 9/30/2021. See attached document for full details. (jas)
Sep 30, 2021 478 Order Adopting Report and Recommendations (2)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS; Adopting [347] Report and Recommendations; granting [336] Motion for Bill of Costs; denying [337] Motion for Bill of Costs. Signed by Judge Kathleen M. Williams on 9/30/2021. See attached document for full details. (jas)
Sep 30, 2021 479 Order Adopting Report and Recommendations (2)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS; Adopting [435] Report and Recommendations; granting in part [348] Motion for Attorney Fees; granting in part [349] Motion for Attorney Fees. Signed by Judge Kathleen M. Williams on 9/30/2021. See attached document for full details. (jas)
Sep 27, 2021 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE OF CANCELLATION OF HEARING:

The Telephonic Discovery Hearing set for 9/30/2021 at 01:30 PM in Miami Division before Magistrate Judge Edwin G. Torres is CANCELLED in light of the parties resolving their discovery issues. (elk)

Sep 20, 2021 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Telephonic Hearing:

The Telephonic Discovery Hearing set for 9/23/2021 is RESET to 9/30/2021 at 01:30 PM in Miami Division before Magistrate Judge Edwin G. Torres. (ahg)

Sep 14, 2021 473 Notice of Compliance (3)
Docket Text: NOTICE of Compliance by KIPU Systems, LLC re [471] Notice re Hearing,, (Charbonneau, Robert)
Sep 7, 2021 472 Notice (Other) (3)
Docket Text: NOTICE by KIPU Systems, LLC Notice to Defendant of Right to Dissolve Writ and Certificate of Service on Defendant (Van Heel, Tamara)
Sep 3, 2021 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Telephonic Discovery Hearing:

A Telephonic Discovery Hearing is set for 9/23/2021 at 11:30 AM in Miami Division before Magistrate Judge Edwin G. Torres.

At the scheduled time, counsel for all parties shall call the following toll-free number: 1-888-684-8852 (access code 5264742#) (security code 1231#).

Parties appearing at the telephonic hearing must be on a landline to facilitate communication. Any counsel appearing at the hearing that is not arguing may appear by cellular phone or other means so long as the device may be muted. (js02)

Sep 1, 2021 470 Answer to Writ of Garnishment (2)
Docket Text: ANSWER to Writ of Garnishment by BBVA USA. Reply/Objections to Writ Answer due by 9/21/2021. (Bloch, Bruce)
Aug 30, 2021 469 Main Document (6)
Docket Text: MOTION for Order to Show Cause Why Judgment Debtors Yanko Karkalichev and Solutions Recovery Center, LLC Should Not be Held in Contempt for Failure to Comply With Court Order by KIPU Systems, LLC. (Attachments: # (1) Exhibit A)(Charbonneau, Robert)
Aug 30, 2021 469 Exhibit A (7)
Aug 27, 2021 468 Notice (Other) (3)
Docket Text: NOTICE by KIPU Systems, LLC to Defendant of Right to Dissolve Writ and Certificate of Service on Defendant. Attorney Tamara Van Heel added to party KIPU Systems, LLC(pty:pla). (Van Heel, Tamara)
Aug 26, 2021 466 Certificate of Service (8)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [463] Writ of Garnishment, [460] MOTION for Writ of Garnishment on Richard Glaser after Judgment - Ex ParteNotice to Defendant of Right Against Garnishment of Wages, Money, and Other Property and Claim of Exemption and Request for Hearing (Van Heel, Tamara)
Aug 26, 2021 467 Certificate of Service (8)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [464] Writ of Garnishment, [461] MOTION for Writ of Garnishment on Sean Callahan after Judgment - Ex ParteEx Parte Notice to Defendant of Right Against Garnishment of Wages, Money, and Other Property and Claim of Exemption and Request for Hearing (Van Heel, Tamara)
Aug 25, 2021 465 Answer to Writ of Garnishment (4)
Docket Text: ANSWER to Writ of Garnishment Answer of Garnishee And Demand To Judgment Creditor For Payment of Attorneys' Fees by JPMorgan Chase Bank, N.A.. Reply/Objections to Writ Answer due by 9/14/2021. (Herron, Andrew)
Aug 18, 2021 460 Motion for Writ (11)
Docket Text: MOTION for Writ of Garnishment on Richard Glaser after Judgment - Ex Parte by KIPU Systems, LLC. (Charbonneau, Robert)
Aug 18, 2021 461 Motion for Writ (11)
Docket Text: MOTION for Writ of Garnishment on Sean Callahan after Judgment - Ex Parte by KIPU Systems, LLC. (Charbonneau, Robert)
Aug 18, 2021 N/A Order on Motion for Writ (0)
Docket Text: PAPERLESS ORDER granting [460] Motion for Writ of Garnishment and Directing Clerk to Issue Writ in the form attached to the motion; granting [461] Motion for Writ of Garnishment and. Directing Clerk to Issue Writ in the form attached to the motion.

No final judgment of garnishment may be entered, however, until resolution of the claims of exemption [427] [428] that remain pending and to which Defendant has not responded. No hearing will be set unless a factual issue is claimed to exist on the claim of exemption through a response that includes supporting materials.

Signed by Magistrate Judge Edwin G. Torres on 8/18/2021. (EGT)

Aug 18, 2021 463 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee JPMorgan Chase Bank, N.A. in the amount of $ 1,500,000.00 re: [460] Motion for Writ filed by KIPU Systems, LLC. (kpe)
Aug 18, 2021 464 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee BBVA USA in the amount of $1,500,000.00 re: [461] Motion for Writ filed by KIPU Systems, LLC. (kpe)
Aug 11, 2021 457 Notice (Other) (2)
Docket Text: NOTICE by KIPU Systems, LLC re [366] Writ of Garnishment of Extension of Writ of Garnishment against Richard Glaser (Charbonneau, Robert)
Aug 11, 2021 458 Notice (Other) (2)
Docket Text: NOTICE by KIPU Systems, LLC re [364] Writ of Garnishment of Extension of Writ of Garnishment against Sean Callahan (Charbonneau, Robert)
Aug 11, 2021 459 Notice (Other) (2)
Docket Text: NOTICE by KIPU Systems, LLC re [365] Writ of Garnishment of Extension of Writ of Garnishment against Sean Callahan (Charbonneau, Robert)
Jul 16, 2021 456 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [455] Order on Motion to Compel (Charbonneau, Robert)
Jul 12, 2021 455 Order on Motion to Compel (5)
Docket Text: ORDER granting [454] Plaintiff's Motion to Compel.

Signed by Magistrate Judge Edwin G. Torres on 7/12/2021. See attached document for full details. (js02)

Jun 16, 2021 454 Main Document (10)
Docket Text: Plaintiff's MOTION to Compel Production of Documents from Nalleli Glaser and Chansouda Callahan by KIPU Systems, LLC. Responses due by 6/30/2021 (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Charbonneau, Robert)
Jun 16, 2021 454 Exhibit A (12)
Jun 16, 2021 454 Exhibit B (12)
Jun 16, 2021 454 Exhibit C (2)
Jun 16, 2021 454 Exhibit D (2)
Jun 15, 2021 453 Order on Motion for Miscellaneous Relief (6)
Docket Text: ORDER granting [449] Plaintiff's Motion to Compel a Fact Information Sheet.

Signed by Magistrate Judge Edwin G. Torres on 6/15/2021. See attached document for full details. (js02)

May 26, 2021 451 Response/Reply (Other) (23)
Docket Text: RESPONSE to [448] Affidavit by KIPU Systems, LLC. (Charbonneau, Robert)
May 26, 2021 452 Response/Reply (Other) (23)
Docket Text: RESPONSE to [447] Affidavit by KIPU Systems, LLC. (Charbonneau, Robert)
May 20, 2021 450 MOTION for Substitution of Counsel (5)
Docket Text: Joint STIPULATED MOTION for Substitution of Counsel. Substituting Michael R. Dal Lago for Nabal Joseph by Sean Callahan, Richard Glaser. Responses due by 6/3/2021 (Dal Lago, Michael)
May 18, 2021 449 Motion for Miscellaneous Relief (19)
Docket Text: MOTION for Order Requiring all Judgment Debtors to Complete Fact Information Sheet by KIPU Systems, LLC. (Charbonneau, Robert)
May 6, 2021 447 Affidavit (3)
Docket Text: AFFIDAVIT signed by: Sean Callahan regarding Exemption from Garnishment as Head of Family by Sean Callahan (Dal Lago, Michael)
May 6, 2021 448 Affidavit (2)
Docket Text: AFFIDAVIT signed by: Richard Glaser regarding Exemption from Garnishment as Head of Family by Richard Glaser (Dal Lago, Michael)
May 4, 2021 445 Memorandum (9)
Docket Text: MEMORANDUM in Opposition re [439] Objections to Report and Recommendations by KIPU Systems, LLC. (Spuches, Christopher)
May 4, 2021 446 Memorandum (7)
Docket Text: MEMORANDUM in Opposition re [440] Objections to Report and Recommendations by KIPU Systems, LLC. (Spuches, Christopher)
Apr 26, 2021 N/A Clerk's Notice - Attorney Admissions (0)
Docket Text: CLERK'S NOTICE - Attorney Admissions has not updated address and/or email information for attorney Michael R Dal Lago re [443] Notice of Change of Address, Email or Law Firm Name. Attorney Michael R Dal Lago has not completed the required procedures for updating their information with the Court. After filing a Notice in all pending cases, Attorney is instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. The Court is NOT responsible for updating secondary email addresses. See the Courts website for detailed instructions. www.flsd.uscourts.gov/updating-your-information (pt)
Apr 22, 2021 443 Notice of Change of Address, Email or Law Firm Name (2)
Docket Text: NOTICE of Change of Address, Email or Law Firm Name by Michael R Dal Lago (Dal Lago, Michael)
Apr 21, 2021 441 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael R Dal Lago on behalf of Sean Callahan, Richard Glaser (Dal Lago, Michael)
Apr 21, 2021 442 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC Notice to Defendant of Right to Dissolve Writ and Certificate of Service on Defendant (Charbonneau, Robert)
Apr 20, 2021 439 Objections to Report and Recommendations (11)
Docket Text: OBJECTIONS to [434] Report and Recommendations by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. (Gregory, Geremy)
Apr 20, 2021 440 Objections to Report and Recommendations (10)
Docket Text: OBJECTIONS to [435] Report and Recommendations by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
Apr 16, 2021 438 Answer to Writ of Garnishment (3)
Docket Text: ANSWER to Writ of Garnishment by Bank of America, N.A.. Reply/Objections to Writ Answer due by 5/6/2021. (Noa, Joseph)
Apr 15, 2021 436 Motion for Miscellaneous Relief (18)
Docket Text: MOTION for Order Requiring all Judgment Debtors to Complete Fact Information Sheet by KIPU Systems, LLC. (Charbonneau, Robert)
Apr 15, 2021 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: PAPERLESS ORDER denying [436] Motion for Order Compelling Discovery without prejudice, based upon the motion's violation of Local Rule 7.1(a).

Signed by Magistrate Judge Edwin G. Torres on 4/15/2021. (EGT)

Apr 6, 2021 434 Report and Recommendations (25)
Docket Text: REPORT AND RECOMMENDATION re [350] Plaintiff's MOTION for Attorney Fees and Expenses not Taxable Under 28 U.S.C. Section 1920 (VERIFIED) filed by KIPU Systems, LLC.

Recommending that Plaintiff's Motion for Fees and Non-Taxable Costs be GRANTED in part and DENIED in part.

Objections to R&R due by 4/20/2021.

Signed by Magistrate Judge Edwin G. Torres on 4/6/2021. See attached document for full details. (js02)

Apr 6, 2021 435 Report and Recommendations (46)
Docket Text: OMNIBUS REPORT AND RECOMMENDATION re [349] MOTION for Attorney Fees and Non-Taxable Costs filed by Website Consultants, Inc. and Daniel J. Callahan, and [348] MOTION for Attorney Fees and Non-Taxable Costs filed by Richard Glaser, Sean Callahan, Solutions Recovery Center, LLC, Yanko Karkalichev, and Zencharts, LLC.

Recommending that Defendants' Motion for Fees and Costs be GRANTED in part and DENIED in part.

Objections to R&R due by 4/20/2021.

Signed by Magistrate Judge Edwin G. Torres on 4/6/2021. See attached document for full details. (js02)

Apr 5, 2021 431 Response/Reply (Other) (5)
Docket Text: REPLY to [429] Response in Opposition to Motion, by KIPU Systems, LLC. (Charbonneau, Robert)
Apr 5, 2021 432 Response/Reply (Other) (7)
Docket Text: RESPONSE to [422] Answer to Writ of Garnishment by KIPU Systems, LLC. (Charbonneau, Robert)
Apr 5, 2021 433 Response/Reply (Other) (7)
Docket Text: RESPONSE to [424] Answer to Writ of Garnishment, [423] Answer to Writ of Garnishment by KIPU Systems, LLC. (Charbonneau, Robert)
Mar 31, 2021 430 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC Notice to Defendant of Right to Dissolve Writ and Certificate of Service on Defendant (Charbonneau, Robert)
Mar 29, 2021 429 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [363] MOTION for Charging Order in its Favor Against Payments for Profits and Distributions to Judgment Debtors, Sean Callahan and Richard Glaser Ex-Parteand Objection filed by Sean Callahan, Richard Glaser. Replies due by 4/5/2021. (Joseph, Nabil)
Mar 25, 2021 426 Main Document (2)
Docket Text: AFFIDAVIT in Support re [349] MOTION for Attorney Fees and Non-Taxable Costs filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gregory, Geremy) Modified text on 3/25/2021 per Attorney's request (jao). Modified link on 3/25/2021 (jao).
Mar 25, 2021 426 Exhibit 1 (5)
Mar 25, 2021 426 Exhibit 2 (5)
Mar 22, 2021 422 Answer to Writ of Garnishment (2)
Docket Text: ANSWER to Writ of Garnishment Claim of Exemption and Request for Hearing by Richard Glaser. Reply/Objections to Writ Answer due by 4/12/2021. (Joseph, Nabil)
Mar 22, 2021 423 Answer to Writ of Garnishment (2)
Docket Text: ANSWER to Writ of Garnishment Claim of Exemption and Request for Hearing by Sean Callahan. Reply/Objections to Writ Answer due by 4/12/2021. (Joseph, Nabil)
Mar 22, 2021 424 Answer to Writ of Garnishment (2)
Docket Text: ANSWER to Writ of Garnishment Claim of Exemption and Request for Hearing by Sean Callahan. Reply/Objections to Writ Answer due by 4/12/2021. (Joseph, Nabil)
Mar 22, 2021 425 Answer to Writ of Garnishment (3)
Docket Text: ANSWER to Writ of Garnishment by Fidelity Brokerage Services LLC. Reply/Objections to Writ Answer due by 4/12/2021. (ebz)
Mar 18, 2021 N/A System Entry (0)
Docket Text: SYSTEM ENTRY - Docket Entry 411 restricted/sealed until further notice. (jb)
Mar 18, 2021 N/A Order (0)
Docket Text: PAPERLESS ORDER re [349] Daniel Callahan's and Website Consultants, Inc.'s (collectively, the "Non-Judgment Defendants") Motion for Fees and Costs.

After a sua sponte review of the record, the Non-Judgment Defendants filed a motion for fees and costs, and included a declaration [349-1] along with the supporting invoices for the relief requested. The Non-Judgment Defendants did not, however, include a table that sets forth the total number of hours that each lawyer expended on the entire case. Those totals are instead separated by month in approximately 250 pages of invoices. And the total number of hours for all lawyers in the amount of 5,837.79 is, by itself, insufficient.

To facilitate final disposition of the motion for fees and costs, the Non-Judgment Defendants shall promptly file a supplemental declaration that includes a table of all the hours that each individual lawyer billed on the entire action alongside his or her hourly rate.

Signed by Magistrate Judge Edwin G. Torres on 3/18/2021. (js02)

Mar 18, 2021 420 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC Notice to Defendant of Right to Dissolve Writ and Certificate of Service on Defendant Richard Glaser (Charbonneau, Robert)
Mar 18, 2021 421 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC Notice to Defendant of Right to Dissolve Writ and Certificate of Service on Defendant Solutions Recovery Center, LLC (Charbonneau, Robert)
Mar 17, 2021 412 Response/Reply (Other) (8)
Docket Text: REPLY in Support of Defendant's Objections to Magistrate's Omnibus Report and Recommendations on Cross-Motions for Costs by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
Mar 17, 2021 413 Main Document (4)
Docket Text: MOTION for Writ of Execution on Sean Callahan by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Mar 17, 2021 413 Exhibit Exhibit A (2)
Mar 17, 2021 413 Exhibit Exhibit B (3)
Mar 17, 2021 414 Main Document (4)
Docket Text: MOTION for Writ of Execution on Solutions Recovery Center, LLC by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Mar 17, 2021 414 Exhibit Exhibit A (2)
Mar 17, 2021 414 Exhibit Exhibit B (3)
Mar 17, 2021 415 Main Document (4)
Docket Text: MOTION for Writ of Execution on Richard Glaser by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Mar 17, 2021 415 Exhibit Exhibit A (2)
Mar 17, 2021 415 Exhibit Exhibit B (3)
Mar 17, 2021 416 Writ of Execution (1)
Docket Text: Writ of Execution issued as to Sean Callahan re: [324] Final Judgment. (jas)
Mar 17, 2021 417 Writ of Execution (1)
Docket Text: Writ of Execution issued as to Solutions Recovery Center, LLC re: [324] Final Judgment. (jas)
Mar 17, 2021 418 Writ of Execution (1)
Docket Text: Writ of Execution issued as to Richard Glaser re: [324] Final Judgment. (jas)
Mar 15, 2021 410 Report and Recommendations (5)
Docket Text: REPORT AND RECOMMENDATION re [363] MOTION for Charging Order in its Favor Against Payments for Profits and Distributions to Judgment Debtors, Sean Callahan and Richard Glaser Ex-Parte filed by KIPU Systems, LLC.

Recommending that Plaintiff's Motion be GRANTED.

Objections to R&R EXPEDITED to 3/19/2021.

Signed by Magistrate Judge Edwin G. Torres on 3/15/2021. See attached document for full details. (js02)

Mar 12, 2021 N/A Electronic Availability of ROA (0)
Docket Text: Pursuant to F.R.A.P. 11(c), the Clerk of the District Court for the Southern District of Florida certifies that the record is complete for purposes of this appeal re: [326] Notice of Cross Appeal, [325] Notice of Appeal, Appeal No. 20-14802-AA. The entire record on appeal is available electronically. (apz)
Mar 11, 2021 408 Answer to Writ of Garnishment (3)
Docket Text: ANSWER to Writ of Garnishment by JPMorgan Chase bank, N.A.. Reply/Objections to Writ Answer due by 3/31/2021. (Herron, Andrew)
Mar 10, 2021 407 Memorandum (10)
Docket Text: MEMORANDUM of Law In Opposition to Defendants' Objection to Magistrate's Omnibus Report and Recommendation on Cross-Motions for Costs by KIPU Systems, LLC. (Spuches, Christopher)
Mar 8, 2021 403 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [395] Answer to Writ of Garnishment and Notice to Defendant of Right to Dissolve Writ (Charbonneau, Robert)
Mar 8, 2021 404 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [396] Answer to Writ of Garnishment and Notice to Defendant of Right to Dissolve Writ (Charbonneau, Robert)
Mar 8, 2021 405 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [399] Answer to Writ of Garnishment and Notice to Defendant of Right to Dissolve Writ (Charbonneau, Robert)
Mar 8, 2021 406 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [400] Answer to Writ of Garnishment and Notice to Defendant of Right to Dissolve Writ (Charbonneau, Robert)
Mar 5, 2021 401 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [349] MOTION for Attorney Fees and Non-Taxable Costs, [348] MOTION for Attorney Fees and Non-Taxable Costs filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
Mar 5, 2021 402 Response in Support of Motion (11)
Docket Text: RESPONSE in Support re [350] Plaintiff's MOTION for Attorney Fees and Expenses not Taxable Under 28 U.S.C. Section 1920 (VERIFIED)Reply Memorandum filed by KIPU Systems, LLC. (Spuches, Christopher)
Mar 4, 2021 397 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [393] Answer to Writ of Garnishment and Notice to Defendant of Right to Dissolve Writ (Charbonneau, Robert)
Mar 4, 2021 398 Certificate of Service (5)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [394] Answer to Writ of Garnishment and Notice to Defendant of Right to Dissolve Writ (Charbonneau, Robert)
Mar 3, 2021 395 Answer to Writ of Garnishment (4)
Docket Text: ANSWER to Writ of Garnishment by JPMorgan Chase bank, N.A.. Reply/Objections to Writ Answer due by 3/23/2021. (Herron, Andrew)
Mar 3, 2021 396 Answer to Writ of Garnishment (3)
Docket Text: ANSWER to Writ of Garnishment by JPMorgan Chase bank, N.A.. Reply/Objections to Writ Answer due by 3/23/2021. (Herron, Andrew)
Mar 3, 2021 399 Answer to Writ of Garnishment (4)
Docket Text: ANSWER to Writ of Garnishment by E*Trade Financial Corporate Services, Inc.. Reply/Objections to Writ Answer due by 3/23/2021. (ebz)
Mar 3, 2021 400 Answer to Writ of Garnishment (4)
Docket Text: ANSWER to Writ of Garnishment by ETrade Financial Corporate Services, Inc.. Reply/Objections to Writ Answer due by 3/23/2021. (ebz)
Mar 2, 2021 393 Answer to Writ of Garnishment (4)
Docket Text: ANSWER to Writ of Garnishment and Demand for Attorney's Fees by CitiBank, N.A.. Reply/Objections to Writ Answer due by 3/22/2021. (Ursini, Louis)
Mar 2, 2021 394 Answer to Writ of Garnishment (3)
Docket Text: ANSWER to Writ of Garnishment and Demand for Attorney's Fees by CITIGROUP INC. Reply/Objections to Writ Answer due by 3/22/2021. (Ursini, Louis)
Mar 1, 2021 391 Certificate of Service (9)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [374] Answer to Writ of Garnishment (Charbonneau, Robert)
Mar 1, 2021 392 Certificate of Service (9)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [375] Answer to Writ of Garnishment (Charbonneau, Robert)
Feb 26, 2021 377 Order on Motion to Seal (2)
Docket Text: ORDER granting [351] Motion to Seal.

Signed by Magistrate Judge Edwin G. Torres on 2/26/2021. See attached document for full details. (js02)

Feb 26, 2021 378 Order (5)
Docket Text: OMNIBUS ORDER granting [353-362] Motions for Writs of Garnishment.

Signed by Magistrate Judge Edwin G. Torres on 2/26/2021. See attached document for full details. (js02)

Feb 26, 2021 379 Response in Opposition to Motion (13)
Docket Text: RESPONSE in Opposition re [350] Plaintiff's MOTION for Attorney Fees and Expenses not Taxable Under 28 U.S.C. Section 1920 (VERIFIED) filed by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. Replies due by 3/5/2021. (Gregory, Geremy)
Feb 26, 2021 380 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [364] Writ of Garnishment, [353] MOTION for Writ of Garnishment on E*Trade Financial Corporate Services, Inc. Ex-Parte MOTION for Writ of Garnishment on E*Trade Financial Corporate Services, Inc. Ex-Parte (Charbonneau, Robert)
Feb 26, 2021 381 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [354] MOTION for Writ of Garnishment on J.P. Morgan Chase Bank Ex-Parte, [365] Writ of Garnishment (Charbonneau, Robert)
Feb 26, 2021 382 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [355] MOTION for Writ of Garnishment on E*Trade Financial Corporate Services, Inc. Ex-Parte, [366] Writ of Garnishment (Charbonneau, Robert)
Feb 26, 2021 383 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [356] MOTION for Writ of Garnishment on Fidelity Brokerage Services, LLC Ex-Parte, [367] Writ of Garnishment (Charbonneau, Robert)
Feb 26, 2021 384 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [357] MOTION for Writ of Garnishment on Wells Fargo Bank, N.A. Ex-Parte, [368] Writ of Garnishment (Charbonneau, Robert)
Feb 26, 2021 385 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [372] Writ of Garnishment, [361] MOTION for Writ of Garnishment on JPMorgan Chase Bank, N.A. Ex-Parte (Charbonneau, Robert)
Feb 26, 2021 386 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [373] Writ of Garnishment, [362] MOTION for Writ of Garnishment on Bank of America, N.A. Ex-Parte (Charbonneau, Robert)
Feb 26, 2021 387 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [358] MOTION for Writ of Garnishment on Citigroup, Inc. d/b/a Citibank America Ex-Parte, [369] Writ of Garnishment (Charbonneau, Robert)
Feb 26, 2021 388 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [359] MOTION for Writ of Garnishment on Citigroup, Inc. d/b/a Citibank Europe Ex-Parte, [370] Writ of Garnishment (Charbonneau, Robert)
Feb 26, 2021 389 Certificate of Service (7)
Docket Text: CERTIFICATE OF SERVICE by KIPU Systems, LLC re [371] Writ of Garnishment, [360] MOTION for Writ of Garnishment on Wells Fargo Bank, N.A. Ex-Parte (Charbonneau, Robert)
Feb 26, 2021 390 Memorandum (14)
Docket Text: MEMORANDUM of Law re [349] MOTION for Attorney Fees and Non-Taxable Costs, [348] MOTION for Attorney Fees and Non-Taxable CostsIn Opposition to Defendants' Motions for Attorneys Fees and Non-Taxable Costs by KIPU Systems, LLC. (Spuches, Christopher)
Feb 24, 2021 374 Answer to Writ of Garnishment (3)
Docket Text: ANSWER to Writ of Garnishment by Wells Fargo Bank N.A.. Reply/Objections to Writ Answer due by 3/16/2021. (Ayers, William)
Feb 24, 2021 375 Answer to Writ of Garnishment (3)
Docket Text: ANSWER to Writ of Garnishment by Wells Fargo Bank N.A.. Reply/Objections to Writ Answer due by 3/16/2021. (Ayers, William)
Feb 24, 2021 376 Objections to Report and Recommendations (8)
Docket Text: OBJECTIONS to [347] Report and Recommendations on Cross-Motions for Costs by Daniel J. Callahan, Sean Callahan, Richard Glaser, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
Feb 19, 2021 364 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee E*Trade Financial Corporate Services, Inc. in the amount of $ 1,500,000.00 re: [353] Motion for Writ, filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 365 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee J.P. Morgan Chase Bank in the amount of $ 1,500,000.00 re: [354] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 366 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee E*Trade Financial Corporate Services, Inc. in the amount of $ 1,500,000.00 re: [355] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 367 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee Fidelity Brokerage Services, LLC in the amount of $ 1,500,000.00 re: [356] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 368 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee Wells Fargo Bank, N.A. in the amount of $ 1,500,000.00 re: [357] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 369 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee Citigroup, Inc. d/b/a Citibank America in the amount of $ 1,000,000.00 re: [358] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 370 Writ of Garnishment (2)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee Citigroup, Inc. d/b/a Citibank Europe in the amount of $ 1,000,000.00 re: [359] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 371 Writ of Garnishment (3)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee Wells Fargo Bank, N.A. in the amount of $ 1,000,000.00 re: [360] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 372 Writ of Garnishment (3)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee JPMorgan Chase Bank, N.A. in the amount of $ 1,508,000.00 re: [361] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 19, 2021 373 Writ of Garnishment (3)
Docket Text: WRIT OF GARNISHMENT issued as to Garnishee Bank of America, N.A. in the amount of $ 1,508,000.00 re: [362] Motion for Writ filed by KIPU Systems, LLC. (ebz)
Feb 17, 2021 351 Main Document (6)
Docket Text: Unopposed MOTION to Seal per Local Rule 5.4 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G) (Gregory, Geremy)
Feb 17, 2021 351 Exhibit A (107)
Feb 17, 2021 351 Exhibit B (141)
Feb 17, 2021 351 Exhibit C (17)
Feb 17, 2021 351 Exhibit D (10)
Feb 17, 2021 351 Exhibit E (6)
Feb 17, 2021 351 Exhibit F (23)
Feb 17, 2021 351 Exhibit G (26)
Feb 17, 2021 N/A Order Referring Motion (0)
Docket Text: PAPERLESS ORDER REFERRING MOTIONS TO MAGISTRATE JUDGE TORRES. Pursuant to 28 U.S.C. ยง 636 and the Magistrate Rules of the Local Rules for the Southern District of Florida, Defendants' motions for attorney fees and costs [348] [349] and Plaintiff's motion for attorney fees and costs [350] are REFERRED to United States Magistrate Judge Edwin G. Torres for a report and recommendation. Signed by Judge Kathleen M. Williams on 2/17/2021. (clu)
Feb 17, 2021 353 Main Document (8)
Docket Text: MOTION for Writ of Garnishment on E*Trade Financial Corporate Services, Inc. Ex-Parte by KIPU Systems, LLC. Attorney Robert Paul Charbonneau added to party KIPU Systems, LLC(pty:pla). (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 353 Exhibit Exhibit A (2)
Feb 17, 2021 353 Exhibit Exhibit B (3)
Feb 17, 2021 354 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on J.P. Morgan Chase Bank Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 354 Exhibit Exhibit A (2)
Feb 17, 2021 354 Exhibit Exhibit B (3)
Feb 17, 2021 355 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on E*Trade Financial Corporate Services, Inc. Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 355 Exhibit Exhibit A (2)
Feb 17, 2021 355 Exhibit Exhibit B (3)
Feb 17, 2021 356 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on Fidelity Brokerage Services, LLC Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 356 Exhibit Exhibit A (2)
Feb 17, 2021 356 Exhibit Exhibit B (3)
Feb 17, 2021 357 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on Wells Fargo Bank, N.A. Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 357 Exhibit Exhibit A (2)
Feb 17, 2021 357 Exhibit Exhibit B (3)
Feb 17, 2021 358 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on Citigroup, Inc. d/b/a Citibank America Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 358 Exhibit Exhibit A (2)
Feb 17, 2021 358 Exhibit Exhibit B (3)
Feb 17, 2021 359 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on Citigroup, Inc. d/b/a Citibank Europe Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 359 Exhibit Exhibit A (2)
Feb 17, 2021 359 Exhibit Exhibit B (3)
Feb 17, 2021 360 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on Wells Fargo Bank, N.A. Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 360 Exhibit Exhibit A (2)
Feb 17, 2021 360 Exhibit Exhibit B (3)
Feb 17, 2021 361 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on JPMorgan Chase Bank, N.A. Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 361 Exhibit Exhibit A (2)
Feb 17, 2021 361 Exhibit Exhibit B (3)
Feb 17, 2021 362 Main Document (5)
Docket Text: MOTION for Writ of Garnishment on Bank of America, N.A. Ex-Parte by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Charbonneau, Robert)
Feb 17, 2021 362 Exhibit Exhibit A (2)
Feb 17, 2021 362 Exhibit Exhibit B (3)
Feb 17, 2021 363 Motion for Miscellaneous Relief (4)
Docket Text: MOTION for Charging Order in its Favor Against Payments for Profits and Distributions to Judgment Debtors, Sean Callahan and Richard Glaser Ex-Parte by KIPU Systems, LLC. (Charbonneau, Robert)
Feb 12, 2021 348 Main Document (12)
Docket Text: MOTION for Attorney Fees and Non-Taxable Costs by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. Responses due by 2/26/2021 (Attachments: # (1) Exhibit Declaration, # (2) Exhibit Exhibit A to Declaration, # (3) Exhibit Exhibit B to Declaration, # (4) Exhibit Exhibit C to Declaration, # (5) Exhibit Exhibit D to Declaration, # (6) Exhibit Exhibit E to Declaration, # (7) Exhibit Exhibit F to Declaration, # (8) Exhibit Exhibit G to Declaration)(Gregory, Geremy)
Feb 12, 2021 348 Exhibit Declaration (7)
Feb 12, 2021 348 Exhibit Exhibit A to Declaration (1)
Feb 12, 2021 348 Exhibit Exhibit B to Declaration (1)
Feb 12, 2021 348 Exhibit Exhibit C to Declaration (1)
Feb 12, 2021 348 Exhibit Exhibit D to Declaration (1)
Feb 12, 2021 348 Exhibit Exhibit E to Declaration (1)
Feb 12, 2021 348 Exhibit Exhibit F to Declaration (1)
Feb 12, 2021 348 Exhibit Exhibit G to Declaration (1)
Feb 12, 2021 349 Main Document (16)
Docket Text: MOTION for Attorney Fees and Non-Taxable Costs by Daniel J. Callahan, Website Consultants, Inc.. Responses due by 2/26/2021 (Attachments: # (1) Exhibit Declaration, # (2) Exhibit Exhibit A to Declaration, # (3) Exhibit Exhibit B to Declaration, # (4) Exhibit Exhibit C to Declaration, # (5) Exhibit Exhibit D to Declaration, # (6) Exhibit Exhibit E to Declaration, # (7) Exhibit Exhibit F to Declaration, # (8) Exhibit Exhibit G to Declaration)(Gregory, Geremy)
Feb 12, 2021 349 Exhibit Declaration (7)
Feb 12, 2021 349 Exhibit Exhibit A to Declaration (1)
Feb 12, 2021 349 Exhibit Exhibit B to Declaration (1)
Feb 12, 2021 349 Exhibit Exhibit C to Declaration (1)
Feb 12, 2021 349 Exhibit Exhibit D to Declaration (1)
Feb 12, 2021 349 Exhibit Exhibit E to Declaration (1)
Feb 12, 2021 349 Exhibit Exhibit F to Declaration (1)
Feb 12, 2021 349 Exhibit Exhibit G to Declaration (1)
Feb 12, 2021 350 Main Document (23)
Docket Text: Plaintiff's MOTION for Attorney Fees and Expenses not Taxable Under 28 U.S.C. Section 1920 (VERIFIED) by KIPU Systems, LLC. Responses due by 2/26/2021 (Attachments: # (1) Exhibit Composite Exhibit "A", # (2) Exhibit Composite Exhibit "B", # (3) Exhibit Exhibit "C" Affidavit, # (4) Exhibit Composite Exhibit "D", # (5) Exhibit Composite Exhibit "E", # (6) Exhibit Composite Exhibit "F")(Spuches, Christopher)
Feb 12, 2021 350 Exhibit Composite Exhibit "A" (198)
Feb 12, 2021 350 Exhibit Composite Exhibit "B" (195)
Feb 12, 2021 350 Exhibit Exhibit "C" Affidavit (204)
Feb 12, 2021 350 Exhibit Composite Exhibit "D" (139)
Feb 12, 2021 350 Exhibit Composite Exhibit "E" (80)
Feb 12, 2021 350 Exhibit Composite Exhibit "F" (14)
Feb 10, 2021 347 Report and Recommendations (13)
Docket Text: OMNIBUS REPORT AND RECOMMENDATION re [337] MOTION for Bill of Costs filed by Zencharts, LLC, and [336] MOTION for Bill of Costs filed by KIPU Systems, LLC.

Recommending that Kipu's Motion for Costs be GRANTED and that ZenCharts's Motion for Costs be DENIED.

Objections to R&R due by 2/24/2021.

Signed by Magistrate Judge Edwin G. Torres on 2/10/2021. See attached document for full details. (js02)

Feb 2, 2021 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: PAPERLESS ORDER granting [330] Motion to Withdraw as Attorney. Charles Brumby representing Zencharts, LLC (Defendant) and Solutions Recovery Center, LLC (Defendant) and Website Consultants, Inc. (Defendant); and Callahan, Sean (Defendant); and Glaser, Richard (Defendant); and Callahan, Daniel J. (Defendant); and Karkalichev, Yanko (Defendant); and Aladzhov, Anton (Defendant); and Solutions Recovery, LLC (Defendant); and Zencharts, LLC (Counter Claimant); and Solutions Recovery Center, LLC (Counter Claimant); and Solutions Recovery Center, LLC (Counter Claimant); and Zencharts, LLC (Counter Claimant); withdrawn from case.

The motion is granted for good cause shown. Defendants remain separately represented by other counsel of record in the action.

Signed by Magistrate Judge Edwin G. Torres on 2/2/2021. (EGT)

Jan 27, 2021 344 Memorandum (9)
Docket Text: MEMORANDUM in Opposition re [337] MOTION for Bill of Costs by KIPU Systems, LLC. (Spuches, Christopher)
Jan 27, 2021 345 Memorandum (6)
Docket Text: MEMORANDUM in Opposition re [336] MOTION for Bill of Costs by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
Jan 25, 2021 343 Order on Expedited Motion (2)
Docket Text: ORDER. Zencharts' unopposed motion to approve cash appeal bond DE# [341] is GRANTED. A cash bond of $1,100,000 as security for a stay of execution on the $1,000,000 judgment against Zencharts during the pendency of the appeal is APPROVED. Signed by Judge Kathleen M. Williams on 1/25/2021. See attached document for full details. (ebz)
Jan 22, 2021 N/A Order (0)
Docket Text: PAPERLESS ORDER REFERRING MOTIONS TO MAGISTRATE JUDGE TORRES. Pursuant to 28 U.S.C. ยง 636 and the Magistrate Rules of the Local Rules for the Southern District of Florida, Plaintiff's motion for bill of costs [336] and Zencharts LLC's motion for bill of costs [337] are REFERRED to United States Magistrate Judge Edwin G. Torres for a report and recommendation. Signed by Judge Kathleen M. Williams on 1/22/2021. (clu)
Jan 22, 2021 341 Main Document (6)
Docket Text: Unopposed EXPEDITED MOTION to Approve Case Appeal Bond and Memoranudm of Law by Zencharts, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Gregory, Geremy)
Jan 22, 2021 341 Exhibit A (2)
Jan 22, 2021 341 Exhibit B (4)
Jan 22, 2021 342 Transcript Information Form (1)
Docket Text: TRANSCRIPT INFORMATION FORM by KIPU Systems, LLC re [326] Notice of Cross Appeal,,. Trial transcript(s) ordered. Order placed by Christopher B. Spuches. Email sent to Court Reporter Coordinator. (Spuches, Christopher)
Jan 20, 2021 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer. Wrong Event Selected re [338] ; CORRECTIVE ACTION REQUIRED - The Filer must File a Notice of Striking, then refile the document using the Notice of Change of Address and update information. (scn)
Jan 19, 2021 338 Notice of Change of Address, Email or Law Firm Name (2)
Docket Text: NOTICE of Change of Address, Email or Law Firm Name by Charles Brumby (Brumby, Charles)
Jan 13, 2021 N/A Order on Expedited Motion (0)
Docket Text: PAPERLESS ORDER denying [334] Zencharts, LLC's expedited motion to approve cash appeal bond. Local Rule 7.1(a)(3) requires that except with respect to certain types of dispositive and other motions, a moving party's counsel must "make reasonable effort[s] to confer (orally or in writing)" with all parties who may be affected by the relief sought "in a good faith effort to resolve by agreement the issues to be raised in the motion."

Defendant filed its motion at 6:56 PM on January 12, 2021, hours before the 30-day automatic stay of the enforcement and execution of the Court's final judgment [324] was set to expire on January 13, 2021. In the Good Faith Certification section of the motion, ZenCharts explains that it "has made reasonable efforts to confer with counsel for Plaintiff" by calling counsel at 3:52 PM and emailing a draft of the motion to counsel at 5:14 PM on January 12, 2021, but Plaintiff's counsel did not respond.

Defendant's belated and unsuccessful attempt to contact Plaintiff's counsel does not satisfy the requirement that the movant must make "reasonable efforts" to confer with the affected parties. Accordingly, Defendant's motion [334] is DENIED. Signed by Judge Kathleen M. Williams on 1/13/2021. (clu)

Jan 13, 2021 336 Main Document (4)
Docket Text: MOTION for Bill of Costs by KIPU Systems, LLC. Responses due by 1/27/2021 (Attachments: # (1) Exhibit Exhibit 1, # (2) Exhibit Exhibit 2, # (3) Exhibit Exhibit 3, # (4) Exhibit Exhibit 4, # (5) Exhibit Exhibit 5, # (6) Exhibit Exhibit 6, # (7) Exhibit Exhibit 7, # (8) Exhibit Exhibit 8, # (9) Exhibit Exhibit 9, # (10) Exhibit Exhibit 10, # (11) Exhibit Exhibit 11, # (12) Exhibit Exhibit 12, # (13) Exhibit Exhibit 13, # (14) Exhibit Exhibit 14, # (15) Exhibit Exhibit 15, # (16) Exhibit Exhibit 16, # (17) Exhibit Exhibit 17, # (18) Exhibit Exhibit 18, # (19) Exhibit Exhibit 19, # (20) Exhibit Exhibit 20, # (21) Exhibit Exhibit 21, # (22) Exhibit Exhibit 22, # (23) Exhibit Exhibit 23, # (24) Exhibit Exhibit 24, # (25) Exhibit Exhibit 25, # (26) Exhibit Exhibit 26, # (27) Exhibit Exhibit 27, # (28) Exhibit Exhibit 28)(Spuches, Christopher)
Jan 13, 2021 336 Exhibit Exhibit 1 (22)
Jan 13, 2021 336 Exhibit Exhibit 2 (4)
Jan 13, 2021 336 Exhibit Exhibit 3 (4)
Jan 13, 2021 336 Exhibit Exhibit 4 (6)
Jan 13, 2021 336 Exhibit Exhibit 5 (8)
Jan 13, 2021 336 Exhibit Exhibit 6 (5)
Jan 13, 2021 336 Exhibit Exhibit 7 (3)
Jan 13, 2021 336 Exhibit Exhibit 8 (4)
Jan 13, 2021 336 Exhibit Exhibit 9 (10)
Jan 13, 2021 336 Exhibit Exhibit 10 (10)
Jan 13, 2021 336 Exhibit Exhibit 11 (5)
Jan 13, 2021 336 Exhibit Exhibit 12 (5)
Jan 13, 2021 336 Exhibit Exhibit 13 (1)
Jan 13, 2021 336 Exhibit Exhibit 14 (5)
Jan 13, 2021 336 Exhibit Exhibit 15 (5)
Jan 13, 2021 336 Exhibit Exhibit 16 (18)
Jan 13, 2021 336 Exhibit Exhibit 17 (1)
Jan 13, 2021 336 Exhibit Exhibit 18 (1)
Jan 13, 2021 336 Exhibit Exhibit 19 (1)
Jan 13, 2021 336 Exhibit Exhibit 20 (1)
Jan 13, 2021 336 Exhibit Exhibit 21 (1)
Jan 13, 2021 336 Exhibit Exhibit 22 (12)
Jan 13, 2021 336 Exhibit Exhibit 23 (1)
Jan 13, 2021 336 Exhibit Exhibit 24 (1)
Jan 13, 2021 336 Exhibit Exhibit 25 (1)
Jan 13, 2021 336 Exhibit Exhibit 26 (3)
Jan 13, 2021 336 Exhibit Exhibit 27 (1)
Jan 13, 2021 336 Exhibit Exhibit 28 (1)
Jan 13, 2021 337 Main Document (2)
Docket Text: MOTION for Bill of Costs by Zencharts, LLC. Responses due by 1/27/2021 (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit)(Gregory, Geremy)
Jan 13, 2021 337 Exhibit (25)
Jan 13, 2021 337 Exhibit (19)
Jan 13, 2021 337 Exhibit (3)
Jan 13, 2021 337 Exhibit (3)
Jan 13, 2021 337 Exhibit (1)
Jan 12, 2021 331 Clerk's Receipt (1)
Docket Text: Clerks Receipt for ZENCHARTS LLC received on 1/12/2021 in the amount of $ 1,100,000.00, receipt number FLS100221923 (asz)
Jan 12, 2021 N/A Clerk's Notice of Docket Correction - Chambers and Clerks (0)
Docket Text: Clerks Notice of Docket Correction re [332] Notice of Electronic Filing (NEF) sent. Document Filed in Wrong Case; Document restricted and docket text modified. Document refiled in correct case # 17-81162-CIV-BLOOM. (jc)
Jan 12, 2021 334 Main Document (5)
Docket Text: EXPEDITED MOTION to Approve Cash Appeal Bond by Zencharts, LLC. (Attachments: # (1) Exhibit A)(Gregory, Geremy)
Jan 12, 2021 334 Exhibit A (2)
Jan 8, 2021 330 Main Document (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney by Charles Brumby for / by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC. Attorney Charles Brumby added to party Solutions Recovery, LLC(pty:dft). Responses due by 1/22/2021 (Attachments: # (1) Text of Proposed Order)(Brumby, Charles)
Jan 8, 2021 330 Text of Proposed Order (1)
Jan 6, 2021 329 Transcript Information Form (1)
Docket Text: TRANSCRIPT INFORMATION FORM by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC re [325] Notice of Appeal,,,. Trial Transcripts transcript(s) ordered. Order placed by Adam K. Israel. Email sent to Court Reporter Coordinator. (Brumby, Charles)
Dec 29, 2020 327 Acknowledgment of Receipt from USCA (4)
Docket Text: Acknowledgment of Receipt of NOA from USCA re [325] Notice of Appeal, filed by Richard Glaser, Sean Callahan, Solutions Recovery Center, LLC, Yanko Karkalichev, Zencharts, LLC. Date received by USCA: 12/23/2020. USCA Case Number: 20-14802-E. (apz)
Dec 29, 2020 328 Acknowledgment of Receipt from USCA (3)
Docket Text: Acknowledgment of Receipt of Cross Notice of Appeal from USCA re [326] Notice of Cross Appeal, filed by KIPU Systems, LLC. Date received by USCA: 12/28/2020. USCA Case Number: 20-14802-E. (apz)
Dec 28, 2020 N/A Transmission of Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re [325] Notice of Appeal. Notice has been electronically mailed. (hh)
Dec 28, 2020 N/A Transmission of Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re [326] Notice of Cross Appeal. Notice has been electronically mailed. (hh)
Dec 24, 2020 326 Notice of Cross Appeal (3)
Docket Text: Notice of Cross Appeal as to [324] Judgment, [320] Order on Motion for Judgment as a Matter of Law,,,, Order on Motion for New Trial, by KIPU Systems, LLC. Filing fee $ 505.00 receipt number AFLSDC-14097315. Within fourteen days of the filing date of a Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD website under Transcript Information. (Spuches, Christopher)
Dec 23, 2020 325 Notice of Appeal (4)
Docket Text: Notice of Appeal as to [268] Order on Motion for Miscellaneous Relief,, Order on Motion in Limine,,,, Order on Motion for Hearing,, Order on Appeal/Objection of Magistrate Judge Order to District Court, [320] Order on Motion for Judgment as a Matter of Law,,,, Order on Motion for New Trial, [324] Judgment, [269] Order on Motion for Partial Summary Judgment, by Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. Filing fee $ 505.00 receipt number AFLSDC-14091310. Within fourteen days of the filing date of a Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD website under Transcript Information. (Brumby, Charles)
Dec 14, 2020 324 Judgment (2)
Docket Text: FINAL JUDGMENT in favor of KIPU Systems, LLC against Solutions Recovery Center, LLC, Zencharts, LLC, Richard Glaser, Sean Callahan, Yanko Karkalichev. All remaining motions are DENIED AS MOOT. The Clerk of Court is directed to CLOSE this case. Signed by Judge Kathleen M. Williams on 12/14/2020. See attached document for full details. (ebz)
Dec 11, 2020 323 Motion for Judgment (2)
Docket Text: Proposed MOTION for Judgment by KIPU Systems, LLC. (Spuches, Christopher)
Nov 25, 2020 N/A Order on Motion for Judgment (0)
Docket Text: PAPERLESS ORDER denying [295] Plaintiffs' motion for entry of final judgment. In light of the Court's Order [320] granting in part and denying in part Defendants' motion for judgment as a matter of law [281] and renewed motion for judgment as a matter of law [307], Plaintiffs' motion [295] is DENIED.

By no later than December 11, 2020, the Parties shall file a joint proposed final judgment onto the docket. Signed by Judge Kathleen M. Williams on 11/25/2020. (clu)

Nov 24, 2020 320 Order on Motion for Judgment as a Matter of Law (24)
Docket Text: ORDER granting in part and denying in part [281] Motion for Judgment as a Matter of Law, and [307] Renew Motion for Judgment as a Matter of Law. Signed by Judge Kathleen M. Williams on 11/24/2020. See attached document for full details. (mc)
Nov 24, 2020 321 Order Adopting Report and Recommendations (2)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS re [305] Report and Recommendations. Plaintiffs motion for default judgment against Defendant Zen Medical (DE [298]) is GRANTED as to the breach of contract claim in the initial complaint. Judgment is entered against Defendant Zen Medical and in favor of Plaintiff, Kipu Systems LLC. Signed by Judge Kathleen M. Williams on 11/24/2020. See attached document for full details. (mc)
Aug 17, 2020 319 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion re [307] Renewed MOTION for Judgment as a Matter of Law and Motion for New Trial MOTION for New Trial filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. (Brumby, Charles)
Aug 6, 2020 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER GRANTING [317] Defendants' motion for extension. Defendants shall file a reply in support of its motion for new trial by August 17, 2020. Signed by Judge Kathleen M. Williams on 8/6/2020. (clu)
Aug 5, 2020 317 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [307] Renewed MOTION for Judgment as a Matter of Law and Motion for New Trial MOTION for New Trial by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Text of Proposed Order)(Brumby, Charles)
Aug 5, 2020 317 Text of Proposed Order (2)
Jul 29, 2020 314 Main Document (3)
Docket Text: NOTICE of Filing Trial Transcripts Supporting Plaintiff's Opposition to Defendant's Renewed Motion for Judgment as a Matter of Law and Motion for New Trial. (Attachments: # (1) Transcripts 10/21/19 Excerpt, # (2) Transcripts 10/22/19 Excerpt, # (3) Transcripts 10/23/19 Excerpt, # (4) Transcripts 10/24/19 Excerpt - Part 1, # (5) Transcripts 10/24/19 Excerpt - Part 2, # (6) Transcripts 10/25/19 Excerpt, # (7) Transcripts 10/28/19 Excerpt, # (8) Transcripts 10/30/19 Excerpt, # (9) Transcripts 10/31/19 Excerpt) (Spuches, Christopher) Modified text on 7/29/2020 (jas).
Jul 29, 2020 314 Transcripts 10/21/19 Excerpt (114)
Jul 29, 2020 314 Transcripts 10/22/19 Excerpt (201)
Jul 29, 2020 314 Transcripts 10/23/19 Excerpt (196)
Jul 29, 2020 314 Transcripts 10/24/19 Excerpt - Part 1 (80)
Jul 29, 2020 314 Transcripts 10/24/19 Excerpt - Part 2 (38)
Jul 29, 2020 314 Transcripts 10/25/19 Excerpt (193)
Jul 29, 2020 314 Transcripts 10/28/19 Excerpt (194)
Jul 29, 2020 314 Transcripts 10/30/19 Excerpt (171)
Jul 29, 2020 314 Transcripts 10/31/19 Excerpt (65)
Jul 29, 2020 315 Response in Opposition to Motion (23)
Docket Text: RESPONSE in Opposition re [307] Renewed MOTION for Judgment as a Matter of Law and Motion for New Trial MOTION for New Trial filed by KIPU Systems, LLC(a Florida limited liability company). Replies due by 8/5/2020. (Spuches, Christopher)
Jul 29, 2020 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [314] Notice (Other) Docket Text Does Not Match Document; ERROR - The Filer failed to enter a title in the docket text that matches the title of the document. The correction was made by the Clerk. It is not necessary to refile the document. (jas)
Jun 23, 2020 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER GRANTING [311] Plaintiff's unopposed motion for extension. Plaintiff shall file a response to [307] Defendants' motion by July 29, 2020. Signed by Judge Kathleen M. Williams on 6/23/2020. (clu)
Jun 15, 2020 311 Motion for Extension of Time to File Response/Reply/Answer (5)
Docket Text: Second MOTION for Extension of Time to File Response/Reply/Answer as to [307] Renewed MOTION for Judgment as a Matter of Law and Motion for New Trial MOTION for New Trial by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Jun 15, 2020 N/A Order on Motion in Limine (0)
Docket Text: PAPERLESS ORDER denying as moot [275] Defendants' motion in limine. The motion is denied for the reasons discussed at trial. Signed by Judge Kathleen M. Williams on 6/15/2020. (clu)
May 11, 2020 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER GRANTING [309] Plaintiff's motion for extension. Plaintiff shall respond to Defendants' motion [307] by June 29, 2020 . Signed by Judge Kathleen M. Williams on 5/11/2020. (clu)
May 8, 2020 309 Motion for Extension of Time to File Response/Reply/Answer (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [307] Renewed MOTION for Judgment as a Matter of Law and Motion for New Trial MOTION for New Trial by KIPU Systems, LLC. (Spuches, Christopher)
Apr 30, 2020 307 Main Document (23)
Docket Text: Renewed MOTION for Judgment as a Matter of Law and Motion for New Trial by Zencharts, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Brumby, Charles). Added MOTION for New Trial on 4/30/2020 (jas).
Apr 30, 2020 307 Exhibit A (85)
Apr 30, 2020 307 Exhibit B (48)
Apr 30, 2020 307 Exhibit C (50)
Apr 30, 2020 307 Exhibit D (1)
Apr 30, 2020 307 Exhibit E (63)
Apr 30, 2020 307 Exhibit F (5)
Apr 30, 2020 307 Exhibit G (13)
Apr 30, 2020 307 Exhibit H (13)
Apr 30, 2020 307 Exhibit I (13)
Apr 30, 2020 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [307] Renewed MOTION for Judgment as a Matter of Law and Motion for New Trial MOTION for New Trial. Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (jas)
Apr 13, 2020 306 Notice of Ninety Days Expiring (3)
Docket Text: Notification of Ninety Days Expiring by KIPU Systems, LLC re [295] Plaintiff's MOTION for Judgment filed by KIPU Systems, LLC (Spuches, Christopher)
Mar 3, 2020 305 Report and Recommendations (12)
Docket Text: REPORT AND RECOMMENDATIONS re [298] Plaintiff's MOTION for Default Judgment Against ZEN MEDICAL LLC:

Recommending Motion be GRANTED and Default Judgment entered; Objections to R&R due by 3/17/2020.

Signed by Magistrate Judge Edwin G. Torres on 3/3/2020. See attached document for full details. (EGT)

Feb 25, 2020 304 Memorandum (9)
Docket Text: MEMORANDUM in Support re [298] Plaintiff's MOTION for Default Judgment Against ZEN MEDICAL LLC by KIPU Systems, LLC. (Spuches, Christopher)
Feb 21, 2020 303 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [299] Plaintiff's Motion to Drop Defendant Keith Houlihan. Signed by Magistrate Judge Edwin G. Torres on 2/21/2020. See attached document for full details. (js02)
Feb 18, 2020 301 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [298] Plaintiff's MOTION for Default Judgment Against ZEN MEDICAL LLC filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 2/25/2020. (Brumby, Charles)
Feb 18, 2020 302 Response/Reply (Other) (2)
Docket Text: Joinder to [301] Response in Opposition to Motion, [298] Plaintiff's MOTION for Default Judgment Against ZEN MEDICAL LLC by Zen Medical, LLC. (Read, Alexis)
Feb 4, 2020 298 Motion for Default Judgment (6)
Docket Text: Plaintiff's MOTION for Default Judgment Against ZEN MEDICAL LLC by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Feb 4, 2020 299 Motion for Miscellaneous Relief (4)
Docket Text: Plaintiff's MOTION To Drop Defendant Keith Houlihan re [1] Complaint,,, [223] Amended Complaint,, by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Feb 4, 2020 N/A Administrative Order (0)
Docket Text: PAPERLESS ORDER REFERRING MOTIONS TO MAGISTRATE JUDGE TORRES. Pursuant to 28 U.S.C. ยง 636 and the Magistrate Rules of the Local Rules for the Southern District of Florida, Plaintiff's motion for default judgment [298] and motion to drop Defendant Keith Houlihan [299] are REFERRED to United States Magistrate Judge Edwin G. Torres. Signed by Judge Kathleen M. Williams. (clu)
Dec 2, 2019 297 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [295] Plaintiff's MOTION for Judgment filed by KIPU Systems, LLC(a Florida limited liability company). (Martorella, Jason)
Nov 25, 2019 296 Response in Opposition to Motion (5)
Docket Text: RESPONSE in Opposition re [295] Plaintiff's MOTION for Judgment filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 12/2/2019. (Brumby, Charles)
Nov 22, 2019 295 Main Document (3)
Docket Text: Plaintiff's MOTION for Judgment by KIPU Systems, LLC. (Attachments: # (1) Exhibit FINAL JUDGMENT)(Spuches, Christopher)
Nov 22, 2019 295 Exhibit FINAL JUDGMENT (3)
Nov 13, 2019 293 Main Document (9)
Docket Text: TRIAL EXHIBITS Defendants Demonstrative A-G, Plaintiff's Demonstrative A-C, and Trial Exhibits 9,13,14,17,18,40,62,73,76-82,89,91,92,106,108,119,123-125,127-129,131,132,134,136-139,143-147,149-151,153-155,158,159,161-163,165,166,170,174,175,177,189-191,197,198,213,216,217,219,220,221,227,238,257,260,275,339,355,435-437,446,450,500-506,508,525,530,531,535,536,537,540,542,545,546,549,550,555-564,566,579,580-582,587,588,598-606,627,628,636,684-696,703,798,799,800 by KIPU Systems, LLC. (Attachments: # (1) Exhibit 9, # (2) Exhibit 13, # (3) Exhibit 14, # (4) Exhibit 17, # (5) Exhibit 18, # (6) Exhibit 40, # (7) Exhibit 62, # (8) Exhibit 73, # (9) Exhibit 76, # (10) Exhibit 77, # (11) Exhibit 78, # (12) Exhibit 79, # (13) Exhibit 80, # (14) Exhibit 81, # (15) Exhibit 82, # (16) Exhibit 89, # (17) Exhibit 91, # (18) Exhibit 92, # (19) Exhibit 106, # (20) Exhibit 108, # (21) Exhibit 119, # (22) Exhibit 123, # (23) Exhibit 124, # (24) Exhibit 125, # (25) Exhibit 127, # (26) Exhibit 128, # (27) Exhibit 129, # (28) Exhibit 131, # (29) Exhibit 132, # (30) Exhibit 134, # (31) Exhibit 136, # (32) Exhibit 137, # (33) Exhibit 138, # (34) Exhibit 139, # (35) Exhibit 143, # (36) Exhibit 144, # (37) Exhibit 145, # (38) Exhibit 146, # (39) Exhibit 147, # (40) Exhibit 149, # (41) Exhibit 150, # (42) Exhibit 151, # (43) Exhibit 153, # (44) Exhibit 154, # (45) Exhibit 155, # (46) Exhibit 158, # (47) Exhibit 159, # (48) Exhibit 161, # (49) Exhibit 162, # (50) Exhibit 163, # (51) Exhibit 165, # (52) Exhibit 166, # (53) Exhibit 170, # (54) Exhibit 174, # (55) Exhibit 175, # (56) Exhibit 177, # (57) Exhibit 189, # (58) Exhibit 190, # (59) Exhibit 191, # (60) Exhibit 197, # (61) Exhibit 198, # (62) Exhibit 213, # (63) Exhibit 216, # (64) Exhibit 217, # (65) Exhibit 219, # (66) Exhibit 220, # (67) Exhibit 221, # (68) Exhibit 227, # (69) Exhibit 238, # (70) Exhibit 257, # (71) Exhibit 260, # (72) Exhibit 275, # (73) Exhibit 339, # (74) Exhibit 355, # (75) Exhibit 435, # (76) Exhibit 436, # (77) Exhibit 437, # (78) Exhibit 446, # (79) Exhibit 450, # (80) Exhibit 500, # (81) Exhibit 501, # (82) Exhibit 502, # (83) Exhibit 503, # (84) Exhibit 504, # (85) Exhibit 505, # (86) Exhibit 506, # (87) Exhibit 508, # (88) Exhibit 525, # (89) Exhibit 530, # (90) Exhibit 531, # (91) Exhibit 535, # (92) Exhibit 536, # (93) Exhibit 537, # (94) Exhibit 540, # (95) Exhibit 542, # (96) Exhibit 545, # (97) Exhibit 546, # (98) Exhibit 549, # (99) Exhibit 550, # (100) Exhibit 555, # (101) Exhibit 556, # (102) Exhibit 557, # (103) Exhibit 558, # (104) Exhibit 559, # (105) Exhibit 560, # (106) Exhibit 561, # (107) Exhibit 562, # (108) Exhibit 563, # (109) Exhibit 564, # (110) Exhibit 566, # (111) Exhibit 579, # (112) Exhibit 580, # (113) Exhibit 581, # (114) Exhibit 582, # (115) Exhibit 587, # (116) Exhibit 588, # (117) Exhibit 598, # (118) Exhibit 599, # (119) Exhibit 600, # (120) Exhibit 601, # (121) Exhibit 602, # (122) Exhibit 603, # (123) Exhibit 604, # (124) Exhibit 605, # (125) Exhibit 606, # (126) Exhibit 627, # (127) Exhibit 628, # (128) Exhibit 636, # (129) Exhibit 703, # (130) Exhibit 798, # (131) Exhibit 800, # (132) Exhibit Defendants Demonstrative A, # (133) Exhibit Defendants Demonstrative B, # (134) Exhibit Defendants Demonstrative C, # (135) Exhibit Defendants Demonstrative D, # (136) Exhibit Defendants Demonstrative E, # (137) Exhibit Defendants Demonstrative F, # (138) Exhibit Defendants Demonstrative G, # (139) Exhibit Plaintiff's Demonstrative A, # (140) Exhibit Plaintiff's Demonstrative B, # (141) Exhibit Plaintiff's Demonstrative C, # (142) Exhibit 799, # (143) Exhibit 684, # (144) Exhibit 685, # (145) Exhibit 686, # (146) Exhibit 687, # (147) Exhibit 688, # (148) Exhibit 689, # (149) Exhibit 690, # (150) Exhibit 691, # (151) Exhibit 692, # (152) Exhibit 693, # (153) Exhibit 694, # (154) Exhibit 695, # (155) Exhibit 696)(Spuches, Christopher)
Nov 13, 2019 293 Exhibit 9 (3)
Nov 13, 2019 293 Exhibit 13 (4)
Nov 13, 2019 293 Exhibit 14 (6)
Nov 13, 2019 293 Exhibit 17 (33)
Nov 13, 2019 293 Exhibit 18 (33)
Nov 13, 2019 293 Exhibit 40 (4)
Nov 13, 2019 293 Exhibit 62 (43)
Nov 13, 2019 293 Exhibit 73 (1)
Nov 13, 2019 293 Exhibit 76 (3)
Nov 13, 2019 293 Exhibit 77 (2)
Nov 13, 2019 293 Exhibit 78 (4)
Nov 13, 2019 293 Exhibit 79 (3)
Nov 13, 2019 293 Exhibit 80 (3)
Nov 13, 2019 293 Exhibit 81 (2)
Nov 13, 2019 293 Exhibit 82 (2)
Nov 13, 2019 293 Exhibit 89 (32)
Nov 13, 2019 293 Exhibit 91 (1)
Nov 13, 2019 293 Exhibit 92 (5)
Nov 13, 2019 293 Exhibit 106 (4)
Nov 13, 2019 293 Exhibit 108 (6)
Nov 13, 2019 293 Exhibit 119 (6)
Nov 13, 2019 293 Exhibit 123 (2)
Nov 13, 2019 293 Exhibit 124 (1)
Nov 13, 2019 293 Exhibit 125 (10)
Nov 13, 2019 293 Exhibit 127 (53)
Nov 13, 2019 293 Exhibit 128 (3)
Nov 13, 2019 293 Exhibit 129 (4)
Nov 13, 2019 293 Exhibit 131 (327)
Nov 13, 2019 293 Exhibit 132 (3)
Nov 13, 2019 293 Exhibit 134 (1)
Nov 13, 2019 293 Exhibit 136 (3)
Nov 13, 2019 293 Exhibit 137 (1)
Nov 13, 2019 293 Exhibit 138 (1)
Nov 13, 2019 293 Exhibit 139 (1)
Nov 13, 2019 293 Exhibit 143 (9)
Nov 13, 2019 293 Exhibit 144 (4)
Nov 13, 2019 293 Exhibit 145 (4)
Nov 13, 2019 293 Exhibit 146 (6)
Nov 13, 2019 293 Exhibit 147 (2)
Nov 13, 2019 293 Exhibit 149 (2)
Nov 13, 2019 293 Exhibit 150 (13)
Nov 13, 2019 293 Exhibit 151 (7)
Nov 13, 2019 293 Exhibit 153 (2)
Nov 13, 2019 293 Exhibit 154 (2)
Nov 13, 2019 293 Exhibit 155 (11)
Nov 13, 2019 293 Exhibit 158 (1)
Nov 13, 2019 293 Exhibit 159 (1)
Nov 13, 2019 293 Exhibit 161 (1)
Nov 13, 2019 293 Exhibit 162 (6)
Nov 13, 2019 293 Exhibit 163 (4)
Nov 13, 2019 293 Exhibit 165 (1)
Nov 13, 2019 293 Exhibit 166 (5)
Nov 13, 2019 293 Exhibit 170 (1)
Nov 13, 2019 293 Exhibit 174 (2)
Nov 13, 2019 293 Exhibit 175 (4)
Nov 13, 2019 293 Exhibit 177 (1)
Nov 13, 2019 293 Exhibit 189 (6)
Nov 13, 2019 293 Exhibit 190 (32)
Nov 13, 2019 293 Exhibit 191 (14)
Nov 13, 2019 293 Exhibit 197 (3)
Nov 13, 2019 293 Exhibit 198 (107)
Nov 13, 2019 293 Exhibit 213 (1)
Nov 13, 2019 293 Exhibit 216 (1)
Nov 13, 2019 293 Exhibit 217 (32)
Nov 13, 2019 293 Exhibit 219 (13)
Nov 13, 2019 293 Exhibit 220 (2)
Nov 13, 2019 293 Exhibit 221 (41)
Nov 13, 2019 293 Exhibit 227 (4)
Nov 13, 2019 293 Exhibit 238 (6)
Nov 13, 2019 293 Exhibit 257 (4)
Nov 13, 2019 293 Exhibit 260 (6)
Nov 13, 2019 293 Exhibit 275 (2)
Nov 13, 2019 293 Exhibit 339 (10)
Nov 13, 2019 293 Exhibit 355 (10)
Nov 13, 2019 293 Exhibit 435 (1)
Nov 13, 2019 293 Exhibit 436 (8)
Nov 13, 2019 293 Exhibit 437 (4)
Nov 13, 2019 293 Exhibit 446 (1)
Nov 13, 2019 293 Exhibit 450 (10)
Nov 13, 2019 293 Exhibit 500 (1)
Nov 13, 2019 293 Exhibit 501 (1)
Nov 13, 2019 293 Exhibit 502 (1)
Nov 13, 2019 293 Exhibit 503 (1)
Nov 13, 2019 293 Exhibit 504 (1)
Nov 13, 2019 293 Exhibit 505 (1)
Nov 13, 2019 293 Exhibit 506 (1)
Nov 13, 2019 293 Exhibit 508 (1)
Nov 13, 2019 293 Exhibit 525 (3)
Nov 13, 2019 293 Exhibit 530 (3)
Nov 13, 2019 293 Exhibit 531 (2)
Nov 13, 2019 293 Exhibit 535 (4)
Nov 13, 2019 293 Exhibit 536 (2)
Nov 13, 2019 293 Exhibit 537 (2)
Nov 13, 2019 293 Exhibit 540 (2)
Nov 13, 2019 293 Exhibit 542 (1)
Nov 13, 2019 293 Exhibit 545 (6)
Nov 13, 2019 293 Exhibit 546 (5)
Nov 13, 2019 293 Exhibit 549 (1)
Nov 13, 2019 293 Exhibit 550 (4)
Nov 13, 2019 293 Exhibit 555 (2)
Nov 13, 2019 293 Exhibit 556 (1)
Nov 13, 2019 293 Exhibit 557 (1)
Nov 13, 2019 293 Exhibit 558 (1)
Nov 13, 2019 293 Exhibit 559 (1)
Nov 13, 2019 293 Exhibit 560 (1)
Nov 13, 2019 293 Exhibit 561 (1)
Nov 13, 2019 293 Exhibit 562 (1)
Nov 13, 2019 293 Exhibit 563 (1)
Nov 13, 2019 293 Exhibit 564 (1)
Nov 13, 2019 293 Exhibit 566 (1)
Nov 13, 2019 293 Exhibit 579 (3)
Nov 13, 2019 293 Exhibit 580 (1)
Nov 13, 2019 293 Exhibit 581 (1)
Nov 13, 2019 293 Exhibit 582 (1)
Nov 13, 2019 293 Exhibit 587 (1)
Nov 13, 2019 293 Exhibit 588 (1)
Nov 13, 2019 293 Exhibit 598 (1)
Nov 13, 2019 293 Exhibit 599 (6)
Nov 13, 2019 293 Exhibit 600 (2)
Nov 13, 2019 293 Exhibit 601 (1)
Nov 13, 2019 293 Exhibit 602 (1)
Nov 13, 2019 293 Exhibit 603 (1)
Nov 13, 2019 293 Exhibit 604 (1)
Nov 13, 2019 293 Exhibit 605 (1)
Nov 13, 2019 293 Exhibit 606 (1)
Nov 13, 2019 293 Exhibit 627 (137)
Nov 13, 2019 293 Exhibit 628 (6)
Nov 13, 2019 293 Exhibit 636 (1)
Nov 13, 2019 293 Exhibit 703 (2)
Nov 13, 2019 293 Exhibit 798 (135)
Nov 13, 2019 293 Exhibit 800 (4)
Nov 13, 2019 293 Exhibit Defendants Demonstrative A (17)
Nov 13, 2019 293 Exhibit Defendants Demonstrative B (4)
Nov 13, 2019 293 Exhibit Defendants Demonstrative C (1)
Nov 13, 2019 293 Exhibit Defendants Demonstrative D (6)
Nov 13, 2019 293 Exhibit Defendants Demonstrative E (1)
Nov 13, 2019 293 Exhibit Defendants Demonstrative F (1)
Nov 13, 2019 293 Exhibit Defendants Demonstrative G (22)
Nov 13, 2019 293 Exhibit Plaintiff's Demonstrative A (12)
Nov 13, 2019 293 Exhibit Plaintiff's Demonstrative B (7)
Nov 13, 2019 293 Exhibit Plaintiff's Demonstrative C (5)
Nov 13, 2019 293 Exhibit 799 (11)
Nov 13, 2019 293 Exhibit 684 (1)
Nov 13, 2019 293 Exhibit 685 (1)
Nov 13, 2019 293 Exhibit 686 (1)
Nov 13, 2019 293 Exhibit 687 (1)
Nov 13, 2019 293 Exhibit 688 (1)
Nov 13, 2019 293 Exhibit 689 (1)
Nov 13, 2019 293 Exhibit 690 (1)
Nov 13, 2019 293 Exhibit 691 (1)
Nov 13, 2019 293 Exhibit 692 (1)
Nov 13, 2019 293 Exhibit 693 (1)
Nov 13, 2019 293 Exhibit 694 (4)
Nov 13, 2019 293 Exhibit 695 (34)
Nov 13, 2019 293 Exhibit 696 (4)
Nov 13, 2019 294 Certificate of Compliance Re Admitted Evidence (2)
Docket Text: Plaintiff's CERTIFICATE of Compliance Re Admitted Evidence for exhibit(s): 9,13,14,17,18,40,62,73,76-82,89,91,92,106,108,119,123-125,127-129,131,132,134,136-139,143-147,149-151,153-155,158,159,161-163,165,166,170,174,175,177,189-191,197,198,213,216,217,219,220,221,227,238,257,260,275,339,355,435-437,446,450,500-506,508,525,530,531,535,536,537,540,542,545,546,549,550,555-564,566,579,580-582,587,588,598-606,627,628,636,684-696,703,798,799,800 , Defendants' Demonstrative A-G and Plaintiff's Demonstrative A-C by Christopher B Spuches on behalf of KIPU Systems, LLC (Spuches, Christopher)
Nov 4, 2019 N/A Jury Trial - Held (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: Jury Trial completed on 11/4/2019. Jury reached a verdict. Verdict published and read in open Court. Jurors were polled. Jurors excused. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Nov 4, 2019 290 Court's Jury Instructions (25)
Docket Text: Court's Jury Instructions. (mso)
Nov 4, 2019 291 Jury Notes (1)
Docket Text: Jury Note. (mso)
Nov 4, 2019 292 Jury Verdict (7)
Docket Text: JURY VERDICT FORM. (mso)
Oct 31, 2019 N/A Jury Trial - Held (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 9 Jury Trial on 10/31/2019. Court and parties finalize the jury instructions and verdict form. Court conducted a charge conference. Jury began deliberations. Jury excused for the afternoon and will return on 11/1/2019 to resume their deliberations. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 30, 2019 N/A Jury Trial - Held (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 8 Jury Trial on 10/30/2019. The Court and jury heard further witness testimony and reviewed admitted exhibits on the record. Jurors were excused for the afternoon and will return on 10/31/2019 to resume trial. Court reviewed jury instructions with the parties. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 29, 2019 284 Memorandum (10)
Docket Text: MEMORANDUM in Opposition re [281] MOTION for Judgment as a Matter of Law by KIPU Systems, LLC. (Spuches, Christopher)
Oct 29, 2019 N/A Jury Trial - Held (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 7 Jury Trial on 10/29/2019. The Court and jury heard further witness testimony and reviewed admitted exhibits on the record. Court adjourned. Jurors were excused for the afternoon and will return on 10/30/2019 to resume trial. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 28, 2019 281 Motion for Judgment as a Matter of Law (21)
Docket Text: MOTION for Judgment as a Matter of Law by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Oct 28, 2019 282 Transcript (114)
Docket Text: TRANSCRIPT of Trial excerpt held on 10/21/19 before Judge Kathleen M. Williams, Volume Number 1 of 1, 1-114 pages, Court Reporter: Vernita Allen-Williams, 305-523-5048 / Vernita_Allen-Williams@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/18/2019. Redacted Transcript Deadline set for 11/29/2019. Release of Transcript Restriction set for 1/26/2020. (vas)
Oct 28, 2019 283 Main Document (3)
Docket Text: Notice of Supplemental Authority in Support of Objection to Lost Profit Evidence by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC (Attachments: # (1) Supplement Authority) (Brumby, Charles)
Oct 28, 2019 283 Supplement Authority (29)
Oct 28, 2019 N/A Jury Trial - Held (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 6 Jury Trial on 10/28/2019. The Court and the jury heard further witness testimony and reviewed admitted exhibits on the record. The Plaintiff rests. Defense made an ore tenus motion for directed verdict. Court reserved ruling. Court adjourned. Jurors were excused for the afternoon and will return on 10/29/2019 to resume trial. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 25, 2019 N/A Jury Trial - Held (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 5 Jury Trial on 10/25/2019. The Court and the jury heard further witness testimony and reviewed admitted exhibits on the record. Court adjourned. Jurors were excused for the afternoon and will return on 10/28/2019 to resume trial. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 24, 2019 279 Jury Trial - Held (1)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 4 Jury Trial on 10/24/2019. The Court and the jury heard further witness testimony and reviewed additional admitted exhibits on the record. (See attachment for the parties stipulated exhibits). Court adjourned. Jurors were excused for the afternoon and will return on 10/25/2019 to resume trial. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 23, 2019 278 Jury Trial - Held (3)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 3 Jury Trial on 10/23/2019. The Court and the jury heard further witness testimony and reviewed additional admitted exhibits on the record. The Court adjourned. Jurors were excused for the afternoon and will return on 10/24/2019 to resume trial. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso) Modified docket entry on 10/24/2019 to add stipulated exhibit lists (mso).
Oct 22, 2019 275 Motion in Limine (7)
Docket Text: MOTION in Limine to Limit Plaintiff from Expanding Unfair Competition Claim by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. (Brumby, Charles)
Oct 22, 2019 N/A Jury Trial - Held (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: DAY # 2 Jury Trial on 10/22/2019. The Court and the jury heard further witness testimony and reviewed additional admitted exhibits on the record. The Court adjourned. Jurors were excused for the afternoon and will return on 10/23/2019 to resume trial. Counsel of record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 21, 2019 273 Witness List (7)
Docket Text: Witness List Second Amended by KIPU Systems, LLC.. (Spuches, Christopher)
Oct 21, 2019 274 Statement (9)
Docket Text: Statement of: Acts Constituting Unfair Competition Count V of Second Amended Complaint, by KIPU Systems, LLC(a Florida limited liability company) (Martorella, Jason)
Oct 21, 2019 N/A Jury Selection/Voir Dire (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: Jury Selection/Voir Dire held on 10/21/2019. DAY # 1 Jury Trial begun on 10/21/2019. The Court and the jury heard opening statements made by Plaintiff's counsel and Defense counsel. The Court and the jury heard witness testimony and reviewed admitted exhibits on the record. The Court adjourned. The Jurors were excused and will return on 10/22/2019 to resume trial. Counsel of record present. Court Reporter: Vernita Allen-Williams, 305-523-5048 / Vernita_Allen-Williams@flsd.uscourts.gov. (mso)
Oct 18, 2019 272 Main Document (3)
Docket Text: Exhibit and Witness List JOINT NOTICE OF FILING AMENDED EXHIBIT AND WITNESS LISTS by KIPU Systems, LLC.. (Attachments: # (1) Exhibit Exhibit A - Plaintiffs Amended Exhibit List, # (2) Exhibit Exhibit B - Defendants Amended Exhibit List, # (3) Exhibit Exhibit C - Plaintiffs Amended Witness List, # (4) Exhibit Exhibit D - Defendants Amended Exhibit List)(Spuches, Christopher)
Oct 18, 2019 272 Exhibit Exhibit A - Plaintiffs Amended Exhibit List (63)
Oct 18, 2019 272 Exhibit Exhibit B - Defendants Amended Exhibit List (70)
Oct 18, 2019 272 Exhibit Exhibit C - Plaintiffs Amended Witness List (8)
Oct 18, 2019 272 Exhibit Exhibit D - Defendants Amended Exhibit List (13)
Oct 17, 2019 270 Order (2)
Docket Text: ORDER GRANTING IN PART PLAINTIFF'S MOTION FOR LEAVE TO BRING ELECTRONIC EQUIPMENT INTO THE COURTHOUSE. Signed by Judge Kathleen M. Williams on 10/17/2019. See attached document for full details. (dpa)
Oct 17, 2019 271 Order (2)
Docket Text: ORDER GRANTING IN PART DEFENDANTS' MOTION FOR LEAVE TO BRING ELECTRONIC EQUIPMENT INTO THE COURTHOUSE. Signed by Judge Kathleen M. Williams on 10/17/2019. See attached document for full details. (dpa)
Oct 16, 2019 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearings Jury Trial RESET for 10/21/2019 09:00 AM before Judge Kathleen M. Williams per [268]. (ebz) Modified text on 10/16/2019 (asl).
Oct 16, 2019 267 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jason Alan Martorella on behalf of KIPU Systems, LLC (Martorella, Jason)
Oct 16, 2019 268 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER DENYING [171] Motion ; DENYING [175] Motion in Limine; GRANTING IN PART AND DENYING IN PART [194] Motion in Limine; DENYING AS MOOT[227] Motion for Hearing; DENYING [244] Appeal/Objection of Magistrate Judge Order to District Court. Jury trial in this matter is RESET for October 21, 2019 at 9:00 a.m. Signed by Judge Kathleen M. Williams on 10/16/2019. See attached document for full details. (ebz)
Oct 16, 2019 269 Order on Motion for Partial Summary Judgment (23)
Docket Text: ORDER granting in part and denying in part [169][173] Motions for Partial Summary Judgment. Signed by Judge Kathleen M. Williams on 10/16/2019. See attached document for full details. (dpa)
Oct 15, 2019 N/A Pretrial Conference - Final (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: Final Pretrial Conference held on 10/15/2019. Counsel of Record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Oct 11, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 264 [misc] restricted/sealed until further notice. (1162176)
Oct 11, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 265 [misc] restricted/sealed until further notice. (1162176)
Oct 10, 2019 263 Order (6)
Docket Text: ORDER ON DEPOSITION DESIGNATIONS.

Signed by Magistrate Judge Edwin G. Torres on 10/10/2019. See attached document for full details. (EGT)

Oct 7, 2019 N/A Order on Motion for Hearing (0)
Docket Text: PAPERLESS ORDER granting [243] Motion for Hearing. This MATTER is SET for a Pretrial Conference on 10/15/2019 at 09:30 AM in Miami Division before Judge Kathleen M. Williams. Calendar call set for October 8, 2019 is CANCELED. Jury trial set for the week of October 15, 2019 is CONTINUED and will be reset by separate order. Signed by Judge Kathleen M. Williams on 10/7/2019. (dpa)
Oct 3, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 258 [motion] restricted/sealed until further notice. (1401318)
Oct 3, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 259 [misc] restricted/sealed until further notice. (1401318)
Oct 3, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 260 [misc] restricted/sealed until further notice. (1401318)
Oct 3, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 261 [misc] restricted/sealed until further notice. (1401318)
Oct 2, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 256 [misc] restricted/sealed until further notice. (1162176)
Oct 2, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 257 [misc] restricted/sealed until further notice. (1162176)
Oct 2, 2019 N/A Order (0)
Docket Text: PAPERLESS ORDER. Pursuant to the Court's Paperless Order [252] granting the motions to seal, the Parties are ORDERED to file unredacted versions of the exhibits under seal by October 3, 2019 at 12:00 pm. Signed by Judge Kathleen M. Williams on 10/2/2019. (dpa)
Sep 30, 2019 N/A Order on Motion to Seal (0)
Docket Text: PAPERLESS ORDER granting [200][203][230] Motions to Seal. Signed by Judge Kathleen M. Williams on 9/30/2019. (dpa)
Sep 30, 2019 N/A Notice of Compliance (0)
Docket Text: CLERK'S NOTICE of Compliance by Sealing [193],[199],[201], and [224] pursuant to [252] Paperless Order (nc)
Sep 30, 2019 254 Response/Reply (Other) (8)
Docket Text: REPLY to [244] OBJECTION of Magistrate Judge [241] Order on Motion for Sanctions to District Court by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Sep 24, 2019 251 Order on Motion to Seal (2)
Docket Text: ORDER granting [246] Plaintiff's Unopposed Motion to Seal Exhibits. Signed by Magistrate Judge Edwin G. Torres on 9/24/2019. See attached document for full details. (js02)
Sep 23, 2019 250 Response/Reply (Other) (12)
Docket Text: Plaintiff's RESPONSE to [244] OBJECTION of Magistrate Judge [241] Order on Motion for Sanctions to District Court by KIPU Systems, LLC(a Florida limited liability company). (Martorella, Jason)
Sep 18, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings. Calendar Call set for 10/1/2019 at 1:00 AM in Miami Division before Senior Judge Patricia A. Seitz. (mso)
Sep 18, 2019 N/A Set/Reset Hearings (0)
Docket Text: ***CORRECTED NOTICE OF HEARING FOR CALENDAR CALL*** Calendar Call set for 10/8/2019 11:00 AM in Miami Division before Judge Kathleen M. Williams. (mso)
Sep 17, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER granting [242] Motion for Extension of Time. The filed deposition designations shall be deemed timely. Signed by Judge Kathleen M. Williams on 9/17/2019. (dpa)
Sep 17, 2019 N/A Order Referring Motion (0)
Docket Text: PAPERLESS ORDER REFERRING [245] DEPOSITION DESIGNATIONS AND [246] PLAINTIFF'S MOTION TO SEAL. Pursuant to 28 U.S.C. ยง 636 and the Magistrate Rules of the Local Rules for the Southern District of Florida, the Parties' deposition designations [245] and Plaintiffs motion to seal [246] are REFERRED to United States Magistrate Judge Edwin G. Torres for any appropriate action required by law. Signed by Judge Kathleen M. Williams on 9/17/2019. (dpa)
Sep 17, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER granting [232] Motion for Extension of Time. The Parties' filings shall be deemed timely. Signed by Judge Kathleen M. Williams on 9/17/2019. (dpa)
Sep 10, 2019 245 Main Document (3)
Docket Text: NOTICE by KIPU Systems, LLC(a Florida limited liability company) of Filing Deposition Designations (Attachments: # (1) Exhibit Exhibit 1 (Ocean Recovery 30(b)(6)), # (2) Exhibit Exhibit 2 (Pathway to Hope 30(b)(6)), # (3) Exhibit Exhibit 3 (Henderson), # (4) Exhibit Exhibit 4 (Potere), # (5) Exhibit Exhibit 5 (M. Walsh), # (6) Exhibit Exhibit 6 (P. Walsh), # (7) Exhibit Exhibit 7 (W. Walsh), # (8) Exhibit Exhibit 8 (Houlihan), # (9) Exhibit Exhibit 9 (Karkalichev), # (10) Exhibit Exhibit 10 (Kipu 30(b)(6))) (Spuches, Christopher)
Sep 10, 2019 245 Exhibit Exhibit 1 (Ocean Recovery 30(b)(6)) (1)
Sep 10, 2019 245 Exhibit Exhibit 2 (Pathway to Hope 30(b)(6)) (1)
Sep 10, 2019 245 Exhibit Exhibit 3 (Henderson) (1)
Sep 10, 2019 245 Exhibit Exhibit 4 (Potere) (588)
Sep 10, 2019 245 Exhibit Exhibit 5 (M. Walsh) (94)
Sep 10, 2019 245 Exhibit Exhibit 6 (P. Walsh) (114)
Sep 10, 2019 245 Exhibit Exhibit 7 (W. Walsh) (66)
Sep 10, 2019 245 Exhibit Exhibit 8 (Houlihan) (1)
Sep 10, 2019 245 Exhibit Exhibit 9 (Karkalichev) (1)
Sep 10, 2019 245 Exhibit Exhibit 10 (Kipu 30(b)(6)) (1)
Sep 10, 2019 246 Motion to Seal (Attorney) (5)
Docket Text: Plaintiff's MOTION to Seal Certain Exhibits to Parties' Joint Notice of Filing Deposition Designations per Local Rule 5.4 by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Sep 9, 2019 244 Appeal/Objection of Magistrate Judge Order to District Court (7)
Docket Text: OBJECTION of Magistrate Judge [241] Order on Motion for Sanctions to District Court (Brumby, Charles)
Sep 6, 2019 242 Motion for Extension of Time (3)
Docket Text: Joint MOTION for Extension of Time to Extend September 6, 2019 Deadline in Scheduling Order re [109] Order on Motion to Dismiss for Failure to State a Claim,,, Order on Motion for More Definite Statement,,, Order on Motion for Extension of Time,, by KIPU Systems, LLC. Responses due by 9/20/2019 (Spuches, Christopher)
Sep 6, 2019 243 Motion for Hearing (4)
Docket Text: Joint MOTION for Hearing Pretrial Conference by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Aug 26, 2019 241 Order on Motion for Sanctions (7)
Docket Text: ORDER denying [193] Defendant's Motion for Sanctions. Signed by Magistrate Judge Edwin G. Torres on 8/26/2019. See attached document for full details. (js02)
Aug 21, 2019 234 Answer to Amended Complaint (24)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Daniel J. Callahan. (Brumby, Charles)
Aug 21, 2019 235 Answer to Amended Complaint (24)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Richard Glaser. (Brumby, Charles)
Aug 21, 2019 236 Answer to Amended Complaint (24)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Yanko Karkalichev. (Brumby, Charles)
Aug 21, 2019 237 Answer to Amended Complaint (24)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Sean Callahan. (Brumby, Charles)
Aug 21, 2019 238 Answer to Amended Complaint (24)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Website Consultants, Inc.. (Brumby, Charles)
Aug 21, 2019 239 Main Document (31)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand , COUNTERCLAIM against KIPU Systems, LLC(a Florida limited liability company) by Solutions Recovery Center, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Brumby, Charles)
Aug 21, 2019 239 Exhibit A (5)
Aug 21, 2019 239 Exhibit B (4)
Aug 21, 2019 239 Exhibit C (1)
Aug 21, 2019 239 Exhibit D (1)
Aug 21, 2019 239 Exhibit E (1)
Aug 21, 2019 239 Exhibit F (2)
Aug 21, 2019 239 Exhibit G (1)
Aug 21, 2019 239 Exhibit H (1)
Aug 21, 2019 239 Exhibit I (1)
Aug 21, 2019 240 Main Document (39)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand , COUNTERCLAIM against KIPU Systems, LLC(a Florida limited liability company) by Zencharts, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Brumby, Charles)
Aug 21, 2019 240 Exhibit A (2)
Aug 21, 2019 240 Exhibit B (2)
Aug 21, 2019 240 Exhibit C (2)
Aug 21, 2019 240 Exhibit D (2)
Aug 21, 2019 240 Exhibit E (3)
Aug 21, 2019 240 Exhibit F (2)
Aug 20, 2019 233 Main Document (38)
Docket Text: PRETRIAL STIPULATION by KIPU Systems, LLC (Attachments: # (1) Exhibit Ex A - Plaintiffs Trial Exhibit List, # (2) Exhibit Ex B - Defendants Trial Exhibit List, # (3) Exhibit Ex C - Plaintiffs Witness List - Final, # (4) Exhibit Ex D - Defendants Witness List - Final)(Spuches, Christopher)
Aug 20, 2019 233 Exhibit Ex A - Plaintiffs Trial Exhibit List (63)
Aug 20, 2019 233 Exhibit Ex B - Defendants Trial Exhibit List (42)
Aug 20, 2019 233 Exhibit Ex C - Plaintiffs Witness List - Final (7)
Aug 20, 2019 233 Exhibit Ex D - Defendants Witness List - Final (11)
Aug 19, 2019 232 Main Document (4)
Docket Text: Joint MOTION for Extension of Time to File Pretrial Stipulation, Exhibit Lists, Witness Lists, and Jury Instructions re [212] Order on Motion for Extension of Time by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Responses due by 9/3/2019 (Attachments: # (1) Text of Proposed Order Proposed Order)(Brumby, Charles)
Aug 19, 2019 232 Text of Proposed Order Proposed Order (2)
Aug 13, 2019 231 Main Document (4)
Docket Text: RESPONSE to Motion re [165] Plaintiff's MOTION for Preliminary Injunction filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 8/20/2019. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Brumby, Charles)
Aug 13, 2019 231 Exhibit 1 (76)
Aug 13, 2019 231 Exhibit 2 (3)
Aug 13, 2019 231 Exhibit 3 (6)
Aug 9, 2019 230 Main Document (5)
Docket Text: Unopposed MOTION to Seal DE 224 per Local Rule 5.4 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Text of Proposed Order) (Brumby, Charles)
Aug 9, 2019 230 Text of Proposed Order (2)
Aug 8, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 229 [misc] restricted/sealed until further notice. (1401318)
Aug 6, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 228 [misc] restricted/sealed until further notice. (1162176)
Aug 6, 2019 227 Motion for Hearing (4)
Docket Text: Unopposed MOTION for Hearing re [193] MOTION for Sanctions by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Aug 2, 2019 225 Notice of Withdrawal of Motion (5)
Docket Text: NOTICE OF WITHDRAWAL OF MOTION by KIPU Systems, LLC re [165] Plaintiff's MOTION for Preliminary Injunction filed by KIPU Systems, LLC (Spuches, Christopher)
Aug 2, 2019 N/A Order (0)
Docket Text:PAPERLESS ORDER CANCELING PRELIMINARY INJUNCTION HEARING. In light of the Parties' stipulated notice [225] withdrawing Plaintiff's motion for a preliminary injunction, the hearing set for August 14, 2019 is CANCELED. Signed by Judge Kathleen M. Williams on 8/2/2019. (dpa)
Aug 1, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 224 [respm] restricted/sealed until further notice. (nc)
Jul 31, 2019 223 Main Document (41)
Docket Text: Second AMENDED COMPLAINT against Daniel J. Callahan, Sean Callahan, Richard Glaser, Keith Houilhan, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zen Medical, LLC, Zencharts, LLC filed in response to Order Granting Motion for Leave, filed by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit A (2013 License Agreement), # (2) Exhibit Exhibit B (2013 TOS), # (3) Exhibit Exhibit C (2014 TOS), # (4) Exhibit Exhibit D (Screen Shot), # (5) Exhibit Exhibit E (WHOIS Information))(Spuches, Christopher)
Jul 31, 2019 223 Exhibit Exhibit A (2013 License Agreement) (6)
Jul 31, 2019 223 Exhibit Exhibit B (2013 TOS) (6)
Jul 31, 2019 223 Exhibit Exhibit C (2014 TOS) (7)
Jul 31, 2019 223 Exhibit Exhibit D (Screen Shot) (2)
Jul 31, 2019 223 Exhibit Exhibit E (WHOIS Information) (5)
Jul 25, 2019 222 Main Document (14)
Docket Text: RESPONSE in Opposition re [193] MOTION for Sanctions filed by KIPU Systems, LLC. Replies due by 8/1/2019. (Attachments: # (1) Exhibit Exhibit A - E-mail, # (2) Exhibit Exhibit B - E-mail, # (3) Exhibit Exhibit C - E-mail, # (4) Exhibit Exhibit D - Declaration of Brian Bell, # (5) Exhibit Composite Exhibit E - E-mail)(Spuches, Christopher)
Jul 25, 2019 222 Exhibit Exhibit A - E-mail (3)
Jul 25, 2019 222 Exhibit Exhibit B - E-mail (2)
Jul 25, 2019 222 Exhibit Exhibit C - E-mail (7)
Jul 25, 2019 222 Exhibit Exhibit D - Declaration of Brian Bell (4)
Jul 25, 2019 222 Exhibit Composite Exhibit E - E-mail (8)
Jul 23, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: PAPERLESS ORDER granting [208] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Kye Handy. The Clerk shall add pro hac counsel as co-counsel of record for the named Defendants.

Signed by Magistrate Judge Edwin G. Torres on 7/23/2019. (EGT)

Jul 23, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER granting [196] Plaintiff's Motion for Leave to File an Amended Complaint for the Limited Purpose of Withdrawing Certain Claims for good cause shown in the unopposed motion.

Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge.

Signed by Magistrate Judge Edwin G. Torres on 7/23/2019. (js02)

Jul 23, 2019 221 Main Document (9)
Docket Text: REPLY to Response to Motion re [194] MOTION in Limine filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Brumby, Charles)
Jul 23, 2019 221 Exhibit A (7)
Jul 23, 2019 221 Exhibit B (10)
Jul 22, 2019 217 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [175] MOTION in Limine to Exclude Expert Testimony filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Jul 22, 2019 218 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [173] MOTION for Partial Summary Judgment and Memorandum of Law filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Jul 19, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 213 [motion] restricted/sealed until further notice. (nc)
Jul 19, 2019 214 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [169] Plaintiff's MOTION for Partial Summary Judgment and Supporting Memorandum of Law filed by KIPU Systems, LLC(a Florida limited liability company). (Martorella, Jason)
Jul 19, 2019 215 Statement (6)
Docket Text: Statement of: Undisputed Material Facts (Reply) by KIPU Systems, LLC(a Florida limited liability company) re [201] Response/Reply (Other),, (Martorella, Jason)
Jul 19, 2019 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [213] MOTION to Seal Plaintiff, KIPU Systems, LLC's Reply to Defendants' Opposition to Plaintiff's Motion to Exclude Defendant ZenCharts LLC's Expert Witness Alan R. Barbee re ECF No. [199] per Order authorizing the submissio. Wrong Event Selected; ERROR - The Filer selected the wrong event. This document is not a Motion and has been corrected by the Clerk. It is not necessary to refile this document. (nc)
Jul 16, 2019 211 Response in Opposition to Motion (9)
Docket Text: RESPONSE in Opposition re [194] MOTION in Limine filed by KIPU Systems, LLC. Replies due by 7/23/2019. (Spuches, Christopher)
Jul 16, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER granting [210] Motion for Extension of Time. The Motion is GRANTED for the time period requested. Signed by Judge Kathleen M. Williams on 7/16/2019. (dpa)
Jul 11, 2019 210 Motion for Extension of Time (3)
Docket Text: Joint MOTION for Extension of Time to Extend July 25, 2019 Deadline in Scheduling Order re [109] Order on Motion to Dismiss for Failure to State a Claim,,, Order on Motion for More Definite Statement,,, Order on Motion for Extension of Time,, by KIPU Systems, LLC. Responses due by 7/25/2019 (Spuches, Christopher)
Jul 9, 2019 206 Motion for Extension of Time (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response to Defendants' Motion for Sanctions re [193] MOTION for Sanctions by KIPU Systems, LLC. Responses due by 7/23/2019 (Spuches, Christopher)
Jul 9, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER granting [206] Motion for Extension of Time, for good cause shown in the unopposed motion:

Plaintiff's response to motion for sanctions [193] extended to July 25, 2019.

Signed by Magistrate Judge Edwin G. Torres on 7/9/2019. (EGT)

Jul 9, 2019 208 Motion to Appear Pro Hac Vice (7)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Kye Handy. Filing Fee $ 75.00 Receipt # 113C-11795251 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Responses due by 7/23/2019 (Brumby, Charles)
Jul 9, 2019 N/A Order Setting Hearing on Motion (0)
Docket Text: PAPERLESS ORDER Setting Hearing on [165] Plaintiff's Motion for Preliminary Injunction. This case is set for a Hearing on Plaintiffs Motion for Preliminary Injunction [165] before the Honorable Kathleen Williams at the United States District Court, 400 North Miami Avenue, Room 11-3, Miami, Florida on August 14, 2019 at 9:00 a.m. Signed by Judge Kathleen M. Williams on 7/9/2019. (dpa)
Jul 3, 2019 204 Answer to Counterclaim (10)
Docket Text:KIPU Systems LLC's ANSWER to Counterclaim and Affirmative Defenses to Zencharts LLC's Amended Counterclaim by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Jul 3, 2019 205 Answer to Counterclaim (7)
Docket Text:KIPU Systems LLC's ANSWER to Counterclaim and Affirmative Defenses to Solutions Recovery Center LLC's Amended Counterclaim by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Jul 2, 2019 203 Motion to Seal (Attorney) (5)
Docket Text: MOTION to Seal DEs 193, 199 and 201 per Local Rule 5.4 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Jul 1, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 199 [respm] restricted/sealed until further notice. (nc)
Jul 1, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 201 [respm] restricted/sealed until further notice. (nc)
Jul 1, 2019 196 Main Document (6)
Docket Text: Unopposed MOTION for Leave to File Second Amended Complaint for the Limited Purpose of Withdrawing Certain Claims by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit 1 - Second Amended Complaint)(Spuches, Christopher)
Jul 1, 2019 196 Exhibit Exhibit 1 - Second Amended Complaint (68)
Jul 1, 2019 197 Memorandum (23)
Docket Text: MEMORANDUM in Opposition re [173] MOTION for Partial Summary Judgment and Memorandum of Law by KIPU Systems, LLC. (Spuches, Christopher)
Jul 1, 2019 198 Main Document (11)
Docket Text: Statement of: Counterstatement of Material Facts by KIPU Systems, LLC(a Florida limited liability company) re [174] Statement,, (Attachments: # (1) Exhibit 1 - Deposition of Yanko Karkalichev, # (2) Exhibit 2 - Declaration of Brian Bell, # (3) Exhibit 3 - Declaration of Jeffery Fiorentino, # (4) Exhibit 4 - ZenChart Financials, # (5) Exhibit 5 - Blass Rebuttal Report)(Spuches, Christopher)
Jul 1, 2019 198 Exhibit 1 - Deposition of Yanko Karkalichev (1)
Jul 1, 2019 198 Exhibit 2 - Declaration of Brian Bell (8)
Jul 1, 2019 198 Exhibit 3 - Declaration of Jeffery Fiorentino (104)
Jul 1, 2019 198 Exhibit 4 - ZenChart Financials (1)
Jul 1, 2019 198 Exhibit 5 - Blass Rebuttal Report (1)
Jul 1, 2019 200 Motion to Seal (Attorney) (5)
Docket Text: MOTION to Seal Certain Exhibits to Response in Opposition per Local Rule 5.4 by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Jul 1, 2019 202 Response in Opposition to Motion (22)
Docket Text: RESPONSE in Opposition re [169] Plaintiff's MOTION for Partial Summary Judgment and Supporting Memorandum of Law filed by Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 7/8/2019. (Brumby, Charles)
Jun 28, 2019 195 Main Document (14)
Docket Text: RESPONSE in Opposition re [175] MOTION in Limine to Exclude Expert Testimony of Alan Blass filed by KIPU Systems, LLC. Replies due by 7/8/2019. (Attachments: # (1) Exhibit Expert Report of Alan I Blass, # (2) Exhibit Expert Response to Rebuttal Report on Lost Profits)(Spuches, Christopher)
Jun 28, 2019 195 Exhibit Expert Report of Alan I Blass (1)
Jun 28, 2019 195 Exhibit Expert Response to Rebuttal Report on Lost Profits (1)
Jun 25, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 193 [motion] restricted/sealed until further notice. (nc)
Jun 25, 2019 194 Main Document (14)
Docket Text: MOTION in Limine by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Brumby, Charles)
Jun 25, 2019 194 Exhibit A (67)
Jun 25, 2019 194 Exhibit B (1)
Jun 25, 2019 194 Exhibit C (33)
Jun 19, 2019 N/A Order on Motion to Seal (0)
Docket Text: PAPERLESS ORDER granting [188] Motion to Seal. Signed by Judge Kathleen M. Williams on 6/19/2019. (dpa)
Jun 19, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [190] Motion for Extension of Time. Plaintiff shall file its reply in support of its motion for a preliminary injunction on or before June 28, 2019. Signed by Judge Kathleen M. Williams on 6/19/2019. (dpa)
Jun 14, 2019 190 Motion for Extension of Time to File Response/Reply/Answer (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [187] Response in Opposition to Motion,, by KIPU Systems, LLC. (Spuches, Christopher)
Jun 11, 2019 189 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Javier Jesus Rodriguez on behalf of KIPU Systems, LLC(a Florida limited liability company). Attorney Javier Jesus Rodriguez added to party KIPU Systems, LLC(pty:cd). (Rodriguez, Javier)
Jun 10, 2019 187 Main Document (22)
Docket Text: RESPONSE in Opposition re [165] Plaintiff's MOTION for Preliminary Injunction filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 6/17/2019. (Attachments: # (1) Exhibit Ex. A, # (2) Exhibit Ex. B, # (3) Exhibit Ex. C, # (4) Exhibit Ex. D, # (5) Exhibit Ex. E, # (6) Exhibit Ex. F, # (7) Exhibit Ex. G, # (8) Exhibit Ex. H, # (9) Exhibit Ex. I, # (10) Exhibit Ex. J, # (11) Exhibit Ex. K, # (12) Exhibit Ex. L, # (13) Exhibit Ex. M, # (14) Exhibit Ex. N, # (15) Exhibit Ex. O, # (16) Exhibit Ex. P, # (17) Exhibit Ex. Q)(Brumby, Charles)
Jun 10, 2019 187 Exhibit Ex. A (20)
Jun 10, 2019 187 Exhibit Ex. B (17)
Jun 10, 2019 187 Exhibit Ex. C (3)
Jun 10, 2019 187 Exhibit Ex. D (5)
Jun 10, 2019 187 Exhibit Ex. E (33)
Jun 10, 2019 187 Exhibit Ex. F (24)
Jun 10, 2019 187 Exhibit Ex. G (3)
Jun 10, 2019 187 Exhibit Ex. H (11)
Jun 10, 2019 187 Exhibit Ex. I (6)
Jun 10, 2019 187 Exhibit Ex. J (3)
Jun 10, 2019 187 Exhibit Ex. K (83)
Jun 10, 2019 187 Exhibit Ex. L (51)
Jun 10, 2019 187 Exhibit Ex. M (75)
Jun 10, 2019 187 Exhibit Ex. N (7)
Jun 10, 2019 187 Exhibit Ex. O (4)
Jun 10, 2019 187 Exhibit Ex. P (7)
Jun 10, 2019 187 Exhibit Ex. Q (33)
Jun 10, 2019 188 Motion to Seal (Attorney) (6)
Docket Text: Unopposed MOTION to Seal Exhibits to DE 187 per Local Rule 5.4 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
Jun 7, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 186 [misc] restricted/sealed until further notice. (1162176)
Jun 6, 2019 N/A Order on Motion to Seal (0)
Docket Text: PAPERLESS ORDER granting [166] Motion to Seal. Signed by Judge Kathleen M. Williams on 6/6/2019. (dpa)
Jun 6, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER granting [168] Motion for Leave to File Under Seal. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Judge Kathleen M. Williams on 6/6/2019. (dpa)
Jun 6, 2019 N/A Order on Motion to Seal (0)
Docket Text: PAPERLESS ORDER granting [172] [176] Motions for leave to file under Seal. Signed by Judge Kathleen M. Williams on 6/6/2019. (dpa)
Jun 6, 2019 N/A Notice of Compliance (0)
Docket Text: CLERK'S NOTICE of Compliance by Sealing [165-5],[165-8],[165-9], and [165-10] pursuant to 180 Paperless Order (nc)
Jun 6, 2019 N/A Notice of Compliance (0)
Docket Text: CLERK'S NOTICE of Compliance by Sealing [174] Exhibits, and [175]Exhibits pursuant to 182 Paperless Order (nc)
Jun 6, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [177] Motion for Extension of Time. Pursuant to the discussions held on the record the responses to the Daubert motions and the motions for summary judgment shall be filed on or before July 1, 2019 and the replies shall be filed on or before July 22, 2019. Signed by Judge Kathleen M. Williams on 6/6/2019. (dpa)
May 29, 2019 179 Order on Motion for Leave to File (13)
Docket Text: ORDER denying [156] Plaintiff's Motion for Leave to File an Amended Complaint. Signed by Magistrate Judge Edwin G. Torres on 5/29/2019. See attached document for full details. (js02)
May 24, 2019 177 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [175] MOTION in Limine to Exclude Expert Testimony, [171] Plaintiff's MOTION to Exclude Defendant Zencharts LLC's Expert Witness Alan R. Barbee , [169] Plaintiff's MOTION for Partial Summary Judgment and Supporting Memorandum of Law by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Text of Proposed Order)(Brumby, Charles)
May 24, 2019 177 Text of Proposed Order (2)
May 24, 2019 178 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [156] Plaintiff's MOTION for Leave to File Amend Complaint Solely for the Limited Purpose of Withdrawing Certain Claims filed by KIPU Systems, LLC. (Spuches, Christopher)
May 20, 2019 169 Motion for Partial Summary Judgment (20)
Docket Text: Plaintiff's MOTION for Partial Summary Judgment and Supporting Memorandum of Law by KIPU Systems, LLC. Responses due by 6/3/2019 (Spuches, Christopher)
May 20, 2019 170 Main Document (10)
Docket Text: Statement of: Undisputed Material Facts in Support of Motion for Partial Summary Judgment by KIPU Systems, LLC (Attachments: # (1) Exhibit Exhibit 1 - Declaration of Fiorentino, # (2) Exhibit Exhibit 2 - Deposition Transcript of D. Callahan, # (3) Exhibit Exhibit 3 - Declaration of Brian Bell, # (4) Exhibit Exhibit 4 - Deposition Transcript of Glaser, # (5) Exhibit Exhibit 5 - Deposition Transcript of S. Callahan, # (6) Exhibit Exhibit 6 - Deposition Transcript of Karkalichev, # (7) Exhibit Exhibit 7 - Deposition Transcript of Franoszek)(Spuches, Christopher)
May 20, 2019 170 Exhibit Exhibit 1 - Declaration of Fiorentino (3)
May 20, 2019 170 Exhibit Exhibit 2 - Deposition Transcript of D. Callahan (1)
May 20, 2019 170 Exhibit Exhibit 3 - Declaration of Brian Bell (54)
May 20, 2019 170 Exhibit Exhibit 4 - Deposition Transcript of Glaser (1)
May 20, 2019 170 Exhibit Exhibit 5 - Deposition Transcript of S. Callahan (1)
May 20, 2019 170 Exhibit Exhibit 6 - Deposition Transcript of Karkalichev (1)
May 20, 2019 170 Exhibit Exhibit 7 - Deposition Transcript of Franoszek (1)
May 20, 2019 171 Main Document (12)
Docket Text: Plaintiff's MOTION to Exclude Defendant Zencharts LLC's Expert Witness Alan R. Barbee by KIPU Systems, LLC. (Attachments: # (1) Exhibit Exhibit 1 -Expert Report of Alan R. Barbee, # (2) Exhibit Exhibit 2 - Zenchart's Responses to KIPU's Second Set of Interrogatories)(Spuches, Christopher)
May 20, 2019 171 Exhibit Exhibit 1 -Expert Report of Alan R. Barbee (1)
May 20, 2019 171 Exhibit Exhibit 2 - Zenchart's Responses to KIPU's Second Set of Inter (1)
May 20, 2019 172 Motion to Seal (Attorney) (5)
Docket Text: Plaintiff's MOTION to Seal Certain Exhibits to Motion to Exclude Defendant Zenchart LLC's Expert Witness Alan R. Barbee per Local Rule 5.4 by KIPU Systems, LLC. (Spuches, Christopher)
May 20, 2019 173 Motion for Partial Summary Judgment (30)
Docket Text: MOTION for Partial Summary Judgment and Memorandum of Law by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Responses due by 6/3/2019 (Brumby, Charles)
May 20, 2019 174 Main Document (12)
Docket Text: Statement of: Material Facts by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC re [173] MOTION for Partial Summary Judgment and Memorandum of Law (Attachments: # (1) A, # (2) B, # (3) C, # (4) D, # (5) E, # (6) F, # (7) G, # (8) H, # (9) I, # (10) J, # (11) K, # (12) L, # (13) M, # (14) N, # (15) O, # (16) P, # (17) Q, # (18) R, # (19) S, # (20) T, # (21) U)(Brumby, Charles) Modified by Sealing Exhibits pursuant to 182 Paperless Order on 6/6/2019 (nc). Modified on 6/6/2019 (nc).
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 174 *Restricted* (12)
May 20, 2019 175 Main Document (19)
Docket Text: MOTION in Limine to Exclude Expert Testimony by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Zencharts, LLC. (Attachments: # (1) Exhibit Ex 1, # (2) Exhibit Ex 2, # (3) Exhibit Ex 3, # (4) Exhibit Ex 4, # (5) Exhibit Ex 5, # (6) Exhibit Ex 6, # (7) Exhibit Ex 7, # (8) Exhibit Ex 8, # (9) Exhibit Ex 9, # (10) Exhibit Ex 10, # (11) Exhibit Ex 11)(Brumby, Charles) Modified by Sealing Exhibits pursuant to 182 Paperless Order on 6/6/2019 (nc).
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 175 *Restricted* (19)
May 20, 2019 176 Motion to Seal (Attorney) (6)
Docket Text: Unopposed MOTION to Seal Exhibits to DE 174 and 175 per Local Rule 5.4 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Brumby, Charles)
May 18, 2019 168 Motion for Leave to File (5)
Docket Text: Unopposed MOTION for Leave to File Summary Judgment Exhibits Under Seal by KIPU Systems, LLC(a Florida limited liability company). Attorney Jason Alan Martorella added to party KIPU Systems, LLC(pty:cd), Attorney Jason Alan Martorella added to party KIPU Systems, LLC(pty:cd), Attorney Jason Alan Martorella added to party KIPU Systems, LLC(pty:pla), Attorney Jason Alan Martorella added to party KIPU Systems, LLC(pty:cd), Attorney Jason Alan Martorella added to party KIPU Systems, LLC(pty:cd), Attorney Jason Alan Martorella added to party KIPU Systems, LLC(pty:cd), Attorney Jason Alan Martorella added to party KIPU Systems, LLC(pty:cd). (Martorella, Jason)
May 17, 2019 166 Motion to Seal (Attorney) (6)
Docket Text: Unopposed MOTION to Seal Certain Filed Documents per Local Rule 5.4 by KIPU Systems, LLC. (Spuches, Christopher)
May 17, 2019 167 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re [156] Plaintiff's MOTION for Leave to File Amend Complaint Solely for the Limited Purpose of Withdrawing Certain Claims filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 5/24/2019. (Brumby, Charles)
May 10, 2019 165 Main Document (21)
Docket Text: Plaintiff's MOTION for Preliminary Injunction by KIPU Systems, LLC. (Attachments: # (1) Exhibit Declaration of Jeffrey Fiorentino In Support of Motion for Preliminary Injunction, # (2) Exhibit Declaration of Brian Bell In Support of Motion for Preliminary Injunction, # (3) Exhibit 2013 License Agreement In Support of Motion for Preliminary Injunction, # (4) Exhibit 2013 TOS In Support of Motion for Preliminary Injunction, # (5) Exhibit Deposition of Transcript of Richard Glaser April 24, 2019 In Support of Motion for Preliminary Injunction, # (6) Exhibit 2014 TOS In Support of Motion for Preliminary Injunction, # (7) Exhibit Access Log In Support of Motion for Preliminary Injunction, # (8) Exhibit Deposition of Transcript of Sean Callahan April 10, 2019 In Support of Motion for Preliminary Injunction, # (9) Exhibit Deposition of Transcript of Yanko Karkallichev December 11, 2018 In Support of Motion for Preliminary Injunction, # (10) Exhibit Deposition of Transcript of Daniel J. Callahan April 11, 2019 In Support of Motion for Preliminary Injunction, # (11) Exhibit Expert Report of Alan I. Blass CPA CFE PA Confidential In Support of Motion for Preliminary Injunction)(Spuches, Christopher) Modified by Sealing Exhibits [165-5],[165-8],[165-9],[165-10] pursuant to 180 Paperless Order on 6/6/2019 (nc).
May 10, 2019 165 Exhibit Declaration of Jeffrey Fiorentino In Support of Motion for Preliminary I (3)
May 10, 2019 165 Exhibit Declaration of Brian Bell In Support of Motion for Preliminary Injunctio (7)
May 10, 2019 165 Exhibit 2013 License Agreement In Support of Motion for Preliminary Injunction (6)
May 10, 2019 165 Exhibit 2013 TOS In Support of Motion for Preliminary Injunction (6)
May 10, 2019 165 *Restricted* (6)
May 10, 2019 165 Exhibit 2014 TOS In Support of Motion for Preliminary Injunction (7)
May 10, 2019 165 Exhibit Access Log In Support of Motion for Preliminary Injunction (34)
May 10, 2019 165 *Restricted* (34)
May 10, 2019 165 *Restricted* (34)
May 10, 2019 165 *Restricted* (34)
May 10, 2019 165 Exhibit Expert Report of Alan I. Blass CPA CFE PA Confidential In Support of Mo (32)
May 9, 2019 157 Transcript (56)
Docket Text: TRANSCRIPT of Status Conference held on 3/28/19 before Judge Kathleen M. Williams, 1-56 pages, Court Reporter: Vernita Allen-Williams, 305-523-5048 / Vernita_Allen-Williams@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/30/2019. Redacted Transcript Deadline set for 6/10/2019. Release of Transcript Restriction set for 8/7/2019. (vas)
May 9, 2019 158 Answer to Amended Complaint (30)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Daniel J. Callahan. (Brumby, Charles)
May 9, 2019 159 Answer to Amended Complaint (30)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Yanko Karkalichev. (Brumby, Charles)
May 9, 2019 160 Answer to Amended Complaint (30)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Richard Glaser. (Brumby, Charles)
May 9, 2019 161 Answer to Amended Complaint (30)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Sean Callahan. (Brumby, Charles)
May 9, 2019 162 Answer to Amended Complaint (30)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Website Consultants, Inc.. (Brumby, Charles)
May 9, 2019 163 Main Document (50)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand , Amended COUNTERCLAIM against KIPU Systems, LLC by Zencharts, LLC. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit)(Brumby, Charles)
May 9, 2019 163 Exhibit (2)
May 9, 2019 163 Exhibit (2)
May 9, 2019 163 Exhibit (2)
May 9, 2019 163 Exhibit (2)
May 9, 2019 163 Exhibit (3)
May 9, 2019 163 Exhibit (2)
May 9, 2019 164 Main Document (40)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand , Amended COUNTERCLAIM against KIPU Systems, LLC by Solutions Recovery Center, LLC. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit)(Brumby, Charles)
May 9, 2019 164 Exhibit (5)
May 9, 2019 164 Exhibit (4)
May 9, 2019 164 Exhibit (1)
May 9, 2019 164 Exhibit (1)
May 9, 2019 164 Exhibit (1)
May 9, 2019 164 Exhibit (2)
May 9, 2019 164 Exhibit (1)
May 9, 2019 164 Exhibit (1)
May 9, 2019 164 Exhibit (1)
May 3, 2019 156 Motion for Leave to File (30)
Docket Text: Plaintiff's MOTION for Leave to File Amend Complaint Solely for the Limited Purpose of Withdrawing Certain Claims by KIPU Systems, LLC. (Spuches, Christopher)
Apr 18, 2019 154 Motion to Withdraw as Attorney (2)
Docket Text: Unopposed MOTION to Withdraw as Attorney by Jake M. Greenberg for / by KIPU Systems, LLC. Responses due by 5/2/2019 (Greenberg, Jake)
Apr 18, 2019 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: PAPERLESS ORDER granting [154] Motion to Withdraw as Attorney. Jake Matthew Greenberg terminated from case as counsel for Plaintiff, which remains represented by separate counsel in the action.

Signed by Magistrate Judge Edwin G. Torres on 4/18/2019. (EGT)

Apr 16, 2019 151 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal , Without Prejudice, as to Anton Aladzhov by KIPU Systems, LLC(a Florida limited liability company) (Greenberg, Jake)
Apr 16, 2019 N/A Order Dismissing Party (0)
Docket Text: PAPERLESS Order Dismissing Defendant Anton Aladzhov. THIS MATTER is before the Court on Plaintiff's notice of voluntary dismissal of its claims against Defendant Anton Aladzhov. [151]. Upon a review of the notice and the record, it is ORDERED AND ADJUDGED that Plaintiff's claims against Defendant Anton Aladzhov are DISMISSED WITHOUT PREJUDICE. Signed by Judge Kathleen M. Williams on 4/16/2019. (dpa)
Apr 16, 2019 N/A Order on Motion to Dismiss/Lack of Jurisdiction (0)
Docket Text: PAPERLESS ORDER denying as moot [147] Motion to Dismiss for Lack of Jurisdiction. In light of Plaintiff's notice of voluntary dismissal of Defendant Aladzhov [151][152] this motion is DENIED AS MOOT. Signed by Judge Kathleen M. Williams on 4/16/2019. (dpa)
Apr 12, 2019 N/A Terminate Attorneys (0)
Docket Text: Attorney Cameron Christopher Murphy and Joshua B. Spector terminated per Order at DE 140. (bb)
Apr 12, 2019 150 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edwin G. Torres: Discovery Hearing held on 4/12/2019. (Digital 15:50:23) (mdc)
Apr 11, 2019 149 Order (3)
Docket Text: DISCOVERY ORDER re 3/8/2019 hearing.

Signed by Magistrate Judge Edwin G. Torres on 4/11/2019. See attached document for full details. (EGT)

Apr 10, 2019 148 Transcript (49)
Docket Text: TRANSCRIPT of Hearing held on 3/8/19 before Magistrate Judge Edwin G. Torres, 1-47 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/1/2019. Redacted Transcript Deadline set for 5/13/2019. Release of Transcript Restriction set for 7/9/2019. (hh)
Mar 29, 2019 147 Main Document (19)
Docket Text: Amended MOTION to Dismiss for Lack of Jurisdiction [118] Amended Complaint, by Anton Aladzhov. Responses due by 4/12/2019 (Attachments: # (1) Exhibit Ex. 1, Affidavit)(Brumby, Charles)
Mar 29, 2019 147 Exhibit Ex. 1, Affidavit (2)
Mar 28, 2019 144 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Mark Evan Stein on behalf of KIPU Systems, LLC(a Florida limited liability company). Attorney Mark Evan Stein added to party KIPU Systems, LLC(pty:cd), Attorney Mark Evan Stein added to party KIPU Systems, LLC(pty:cd), Attorney Mark Evan Stein added to party KIPU Systems, LLC(pty:pla), Attorney Mark Evan Stein added to party KIPU Systems, LLC(pty:cd), Attorney Mark Evan Stein added to party KIPU Systems, LLC(pty:cd). (Stein, Mark)
Mar 28, 2019 145 Order on Motion for Preliminary Injunction (2)
Docket Text: OMNIBUS ORDER FOLLOWING MOTIONS HEARING. Signed by Judge Kathleen M. Williams on 3/28/2019. See attached document for full details. (dpa)
Mar 28, 2019 N/A Miscellaneous Hearing (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: Miscellaneous Hearing held on 3/28/2019. Counsel of record present. Court Reporter: Vernita Allen-Williams, 305-523-5048 / Vernita_Allen-Williams@flsd.uscourts.gov. (mso)
Mar 22, 2019 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: A Discovery Hearing is set for 4/12/2019 at 03:30 PM in Miami Division before Magistrate Judge Edwin G. Torres. (js02)
Mar 20, 2019 N/A Order on Motion to Dismiss/Lack of Jurisdiction (0)
Docket Text: PAPERLESS ORDER denying as moot [64] Motion to Dismiss for Lack of Jurisdiction. The Motion [64] is denied as moot in light of the filing of an amended complaint. Signed by Judge Kathleen M. Williams on 3/20/2019. (dpa)
Mar 15, 2019 N/A Set/Reset Hearings (0)
Docket Text: PAPERLESS ORDER. The hearing set for March 28, 2019 at 10:00 AM is RESET for March 28, 2019 at 2:00 PM in the Miami Division before Judge Kathleen M. Williams. The motion for a preliminary injunction [38] will be heard at a later date. All other outstanding motions will be heard during the March 28, 2019 hearing. **TIME CHANGE ONLY** Signed by Judge Kathleen M. Williams on 3/15/2019. (jws)
Mar 13, 2019 139 Main Document (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney Co-Counsel by Allen, Dyer, Doppelt + Gilchrist, P.A. for / by KIPU Systems, LLC. Responses due by 3/27/2019 (Attachments: # (1) Text of Proposed Order)(Thornburg, Robert)
Mar 13, 2019 139 Text of Proposed Order (2)
Mar 13, 2019 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: PAPERLESS ORDER granting [139] Motion to Withdraw as Attorney. Robert Houpt Thornburg and Allen Dyer law firm withdrawn from case as counsel for Plaintiff, which remains represented by other counsel of record in the action.

Signed by Magistrate Judge Edwin G. Torres on 3/13/2019. (EGT)

Feb 28, 2019 N/A Order Setting Hearing on Motion (0)
Docket Text: PAPERLESS ORDER SETTING HEARING. This case is set for a hearing on all outstanding issues in this matter before the Honorable Kathleen Williams at the United States District Court, 400 North Miami Avenue, Room 11-3, Miami, Florida on March 28, 2019 at 10:00 a.m. Signed by Judge Kathleen M. Williams on 3/28/2019. (dpa)
Feb 27, 2019 137 Notice of Ninety Days Expiring (3)
Docket Text: Notification of Ninety Days Expiring by Anton Aladzhov, Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC re [121] MOTION TO DISMISS [118] Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Richard Glaser, Sean Callahan, Solutions Recovery Center, LLC, Yanko Karkalichev, Website Consultants, Inc., Zencharts, LLC, Daniel J. Callahan, Anton Aladzhov. Attorney Charles Brumby added to party Anton Aladzhov(pty:dft), Attorney Charles Brumby added to party Daniel J. Callahan(pty:dft), Attorney Charles Brumby added to party Sean Callahan(pty:dft), Attorney Charles Brumby added to party Richard Glaser(pty:dft), Attorney Charles Brumby added to party Yanko Karkalichev(pty:dft), Attorney Charles Brumby added to party Solutions Recovery Center, LLC(pty:dft), Attorney Charles Brumby added to party Website Consultants, Inc.(pty:dft), Attorney Charles Brumby added to party Zencharts, LLC(pty:dft). (Brumby, Charles)
Feb 12, 2019 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: Discovery Hearing set for March 8, 2019 at 01:30 PM in the Miami Division before Magistrate Judge Edwin G. Torres, James Lawrence King Federal Justice Building, 99 NE 4th Street, Tenth Floor, Courtroom 5, Miami, Florida, 33132. (abu)
Feb 5, 2019 134 Order (5)
Docket Text: DISCOVERY ORDER re Hearing held 10/28/2018.

Signed by Magistrate Judge Edwin G. Torres on 2/5/2019. See attached document for full details. (EGT)

Feb 5, 2019 135 Order (4)
Docket Text: DISCOVERY ORDER re Hearing held 1/25/2019.

Signed by Magistrate Judge Edwin G. Torres on 2/5/2019. See attached document for full details. (EGT)

Jan 25, 2019 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: **TIME CHANGE ONLY** The Discovery Hearing set for January 25, 2019 has been changed to 2:00 PM. The hearing will take place in the Miami Division before Magistrate Judge Edwin G. Torres. (abu)
Jan 14, 2019 N/A Order (0)
Docket Text: PAPERLESS ORDER re Notice of Hearing.

The movant for the upcoming discovery hearing shall submit a proposed order to the undersigned in accordance with the Court's Standing Order on Discovery Procedures by noon on 1/21/2019.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 1/14/2019. (js02)

Jan 14, 2019 132 Notice of Compliance (4)
Docket Text: NOTICE of Compliance with Order Setting Discovery Procedures by KIPU Systems, LLC re [130] Notice re Hearing, (Greenberg, Jake)
Jan 7, 2019 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: Discovery Hearing set for 1/25/2019 at 01:30 PM in the Miami Division before Magistrate Judge Edwin G. Torres, James Lawrence King Bldg., Courtroom 5 - Tenth Floor, 99 N.E. 4th Street, Miami, Florida. Any deadlines to respond that involve the materials at issue will hereby be stayed pending resolution at the hearing. (abu)
Dec 19, 2018 129 Mediation Report (5)
Docket Text: MEDIATION REPORT by Leslie J. Lott. Disposition: Adjourned.(Lott, Leslie)
Nov 14, 2018 128 Response in Support of Motion (12)
Docket Text: RESPONSE in Support re [121] MOTION TO DISMISS [118] Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Anton Aladzhov, Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
Nov 7, 2018 127 Response in Opposition to Motion (18)
Docket Text: RESPONSE in Opposition re [121] MOTION TO DISMISS [118] Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by KIPU Systems, LLC. Replies due by 11/14/2018. (Greenberg, Jake)
Nov 6, 2018 125 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [123] MOTION to Amend/Correct [121] MOTION TO DISMISS [118] Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Anton Aladzhov, Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
Nov 6, 2018 N/A ORDER Scheduling Mediation (0)
Docket Text: PAPERLESS ORDER RESCHEDULING MEDIATION. The mediation conference in this matter shall be held with Leslie Lott on December 12, 2018, at 10:00 a.m. at Agentis PLLC, 55 Alhambra Plaza, Suite 800, Coral Gables, Florida 33134. This date shall not be rescheduled without leave of Court, which will not be granted absent a motion setting forth good cause. The parties are responsible for ensuring that within three business days of the mediation, a mediation report is filed, indicating whether the case settled (in full or in part), was continued with the consent of the parties, or whether the mediator declared an impasse. Signed by Judge Kathleen M. Williams on 11/6/2018. (dpa)
Oct 31, 2018 124 Response in Opposition to Motion (9)
Docket Text: RESPONSE in Opposition re [123] MOTION to Amend/Correct [121] MOTION TO DISMISS [118] Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by KIPU Systems, LLC. Replies due by 11/7/2018. (Spuches, Christopher)
Oct 29, 2018 123 Main Document (6)
Docket Text: MOTION to Amend/Correct [121] MOTION TO DISMISS [118] Amended Complaint, FOR FAILURE TO STATE A CLAIM by Anton Aladzhov, Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC(a Florida limited liability company). Responses due by 11/13/2018 (Attachments: # (1) Exhibit)(Gregory, Geremy)
Oct 29, 2018 123 Exhibit (22)
Oct 26, 2018 122 Main Document (3)
Docket Text: NOTICE by KIPU Systems, LLC(a Florida limited liability company) re [82] Scheduling Order,,,, Order Referring Case to Mediation,,, Amended Re-Notice of Filing Proposed Order Scheduling Mediation (Attachments: # (1) Text of Proposed Order Amended Order Scheduling Mediation) (Spuches, Christopher)
Oct 26, 2018 122 Text of Proposed Order Amended Order Scheduling Mediation (2)
Oct 24, 2018 121 Motion to Dismiss for Failure to State a Claim (14)
Docket Text: MOTION TO DISMISS [118] Amended Complaint, FOR FAILURE TO STATE A CLAIM by Anton Aladzhov, Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Responses due by 11/7/2018 (Gregory, Geremy)
Oct 18, 2018 120 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [114] Plaintiff's MOTION TO DISMISS [111] Answer to Complaint,, Counterclaim, [110] Answer to Complaint,, Counterclaim, FOR FAILURE TO STATE A CLAIM Plaintiffs Motion to Dismiss Solutions Recovery Center, LLCs Amended Counterclaim [D.E. 110] and C Plaintiff's Reply to ZenCharts and Solutions Recovery Center's Response in Opposition to Plaintiff's Motion to Dismiss Amended Counterclaim filed by KIPU Systems, LLC(a Florida limited liability company). (Greenberg, Jake)
Oct 11, 2018 119 Response in Opposition to Motion (15)
Docket Text: RESPONSE in Opposition re [114] Plaintiff's MOTION TO DISMISS [111] Answer to Complaint,, Counterclaim, [110] Answer to Complaint,, Counterclaim, FOR FAILURE TO STATE A CLAIM Plaintiffs Motion to Dismiss Solutions Recovery Center, LLCs Amended Counterclaim [D.E. 110] and C filed by Solutions Recovery Center, LLC, Zencharts, LLC. Replies due by 10/18/2018. (Gregory, Geremy)
Oct 10, 2018 N/A Order on Motion to Amend/Correct (0)
Docket Text: PAPERLESS ORDER granting [112] Motion to Amend/Correct Complaint, for good cause shown as well as the absence of timely opposition. Clerks Notice: Filer must promptly and separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge.

Signed by Magistrate Judge Edwin G. Torres on 10/10/2018. (EGT)

Oct 10, 2018 118 Main Document (55)
Docket Text: First AMENDED COMPLAINT against Anton Aladzhov, Daniel J. Callahan, Sean Callahan, Richard Glaser, Keith Houilhan, Yanko Karkalichev, Solutions Recovery, LLC, Website Consultants, Inc., Zen Medical, LLC, Zencharts, LLC filed in response to Order Granting Motion for Leave, filed by KIPU Systems, LLC. (Attachments: # (1) Exhibit EXHIBIT A, # (2) Exhibit EXHIBIT B, # (3) Exhibit EXHIBIT C, # (4) Exhibit EXHIBIT D, # (5) Exhibit EXHIBIT E)(Spuches, Christopher)
Oct 10, 2018 118 Exhibit EXHIBIT A (6)
Oct 10, 2018 118 Exhibit EXHIBIT B (6)
Oct 10, 2018 118 Exhibit EXHIBIT C (7)
Oct 10, 2018 118 Exhibit EXHIBIT D (2)
Oct 10, 2018 118 Exhibit EXHIBIT E (5)
Oct 9, 2018 116 Notice of Compliance (4)
Docket Text: NOTICE of Compliance AMENDED NOTICE OF COMPLIANCE WITH ORDER SETTING DISCOVERY PROCEDURES by KIPU Systems, LLC(a Florida limited liability company) (Greenberg, Jake)
Sep 28, 2018 115 Notice of Compliance (4)
Docket Text: NOTICE of Compliance NOTICE OF COMPLIANCE WITH ORDER SETTING DISCOVERY PROCEDURES by KIPU Systems, LLC(a Florida limited liability company) re [113] Notice re Hearing, (Greenberg, Jake)
Sep 27, 2018 114 Motion to Dismiss for Failure to State a Claim (21)
Docket Text: Plaintiff's MOTION TO DISMISS [111] Answer to Complaint,, Counterclaim, [110] Answer to Complaint,, Counterclaim, FOR FAILURE TO STATE A CLAIM Plaintiffs Motion to Dismiss Solutions Recovery Center, LLCs Amended Counterclaim [D.E. 110] and Count IV of ZenCharts, LLCs Amended Counterclaim [D.E. 111] for Failure to State a Claim by KIPU Systems, LLC(a Florida limited liability company). Responses due by 10/11/2018 (Greenberg, Jake)
Sep 26, 2018 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: Discovery Hearing set for 10/26/2018 at 02:30 PM in the Miami Division before Magistrate Judge Edwin G. Torres, James Lawrence King Bldg., Courtroom 5 - Tenth Floor, 99 N.E. 4th Street, Miami, Florida. (abu)
Sep 24, 2018 112 Main Document (9)
Docket Text: Plaintiff's MOTION to Amend/Correct [1] Complaint,,, by KIPU Systems, LLC. Responses due by 10/9/2018 (Attachments: # (1) Proposed First Amended Complaint)(Thornburg, Robert)
Sep 24, 2018 112 Proposed First Amended Complaint (81)
Sep 13, 2018 110 Main Document (45)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand , Amended COUNTERCLAIM against KIPU Systems, LLC by Solutions Recovery Center, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K)(Gregory, Geremy)
Sep 13, 2018 110 Exhibit A (5)
Sep 13, 2018 110 Exhibit B (4)
Sep 13, 2018 110 Exhibit C (1)
Sep 13, 2018 110 Exhibit D (1)
Sep 13, 2018 110 Exhibit E (1)
Sep 13, 2018 110 Exhibit F (2)
Sep 13, 2018 110 Exhibit G (1)
Sep 13, 2018 110 Exhibit H (1)
Sep 13, 2018 110 Exhibit I (1)
Sep 13, 2018 110 Exhibit J (2)
Sep 13, 2018 110 Exhibit K (4)
Sep 13, 2018 111 Main Document (44)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand , Amended COUNTERCLAIM against KIPU Systems, LLC by Zencharts, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Gregory, Geremy)
Sep 13, 2018 111 Exhibit A (2)
Sep 13, 2018 111 Exhibit B (2)
Sep 13, 2018 111 Exhibit C (2)
Sep 13, 2018 111 Exhibit D (2)
Sep 13, 2018 111 Exhibit E (3)
Sep 13, 2018 111 Exhibit F (2)
Aug 27, 2018 109 Order on Motion to Dismiss for Failure to State a Claim (4)
Docket Text: ORDER granting in part and denying in part [43] Motion to Dismiss for Failure to State a Claim; granting in part and denying in part [43] Motion for More Definite Statement; granting in part and denying in part [96] Motion for Extension of Time; (Calendar Call set for 10/8/2019 11:00 AM in Miami Division before Judge Kathleen M. Williams., Jury Trial set for 10/15/2019 in Miami Division before Judge Kathleen M. Williams.); Signed by Judge Kathleen M. Williams on 8/27/2018. See attached document for full details. (jas)
Aug 24, 2018 108 Notice of Withdrawal of Motion (3)
Docket Text: NOTICE OF WITHDRAWAL OF MOTION by Solutions Recovery Center, LLC re [45] MOTION for Summary Judgment (Partial) filed by Solutions Recovery Center, LLC (Gregory, Geremy)
Aug 23, 2018 N/A Status Conference (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: Status Conference held on 8/23/2018. Attorney Appearance(s): Walter H. Boone, Christopher B Spuches, Jake Matthew Greenberg, Robert Houpt Thornburg, Joshua B. Spector, Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso)
Aug 23, 2018 107 Protective Order (18)
Docket Text: STIPULATED PROTECTIVE ORDER TO GOVERN DISSEMINATION OF CERTAINCONFIDENTIAL AND SENSITIVE INFORMATION; granting [105] Joint MOTION for Protective Order and Confidentiality Order and Incorporated Memorandum of Law filed by KIPU Systems, LLC. Signed by Judge Kathleen M. Williams on 8/23/2018. See attached document for full details. (jas)
Aug 21, 2018 105 Main Document (6)
Docket Text: Joint MOTION for Protective Order and Confidentiality Order and Incorporated Memorandum of Law by KIPU Systems, LLC. (Attachments: # (1) Order Granting Joint Motion for Entry of a Confidentiality and Protective Order and Incorporated Memorandum of Law)(Spuches, Christopher)
Aug 21, 2018 105 Order Granting Joint Motion for Entry of a Confidentiality and Protective Order (19)
Aug 16, 2018 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [103] Notice (Other). Docket Text Does Not Match Document; ERROR - The Filer failed to enter a title in the docket text that matches the title of the document. The correction was made by the Clerk. It is not necessary to refile the document. (jas)
Aug 15, 2018 103 Main Document (3)
Docket Text: NOTICE of Filing Corrected Declaration of Richard Glasar by Zencharts, LLC (Attachments: # (1) Exhibit) (Gregory, Geremy) Modified text on 8/16/2018 (jas).
Aug 15, 2018 103 Exhibit (3)
Aug 8, 2018 N/A Order Setting Status Conference (0)
Docket Text: PAPERLESS ORDER Setting Status Conference. The Parties shall appear for a status conference before the Honorable Kathleen M. Williams on August 23, 2018 at 3:00 p.m. The Parties shall be prepared to discuss all pending motions. Signed by Judge Kathleen M. Williams on 8/8/2018. (dpa)
Aug 7, 2018 101 Main Document (3)
Docket Text: NOTICE by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC re [97] ORDER Scheduling Mediation,, (Attachments: # (1) Text of Proposed Order) (Gregory, Geremy)
Aug 7, 2018 101 Text of Proposed Order (2)
Aug 3, 2018 100 Main Document (10)
Docket Text: REPLY to [96] First MOTION for Extension of Time Pre-Trial Deadlines re [82] Scheduling Order,,,, Order Referring Case to Mediation,,, by KIPU Systems, LLC(a Florida limited liability company). (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit)(Greenberg, Jake)
Aug 3, 2018 100 Exhibit (10)
Aug 3, 2018 100 Exhibit (7)
Aug 3, 2018 100 Exhibit (4)
Aug 3, 2018 100 Exhibit (3)
Aug 3, 2018 100 Exhibit (2)
Aug 3, 2018 100 Exhibit (23)
Aug 3, 2018 100 Exhibit (2)
Aug 3, 2018 100 Exhibit (4)
Aug 3, 2018 100 Exhibit (32)
Aug 3, 2018 100 Exhibit (3)
Aug 3, 2018 100 Exhibit (27)
Jul 30, 2018 99 Main Document (9)
Docket Text: RESPONSE in Opposition re [96] First MOTION for Extension of Time Pre-Trial Deadlines re [82] Scheduling Order,,,, Order Referring Case to Mediation,,, filed by Daniel J. Callahan, Sean Callahan, Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 8/6/2018. (Attachments: # (1) Exhibit, # (2) Exhibit)(Gregory, Geremy)
Jul 30, 2018 99 Exhibit (13)
Jul 30, 2018 99 Exhibit (4)
Jul 18, 2018 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: **TIME CHANGE ONLY**: The discovery hearing set for July 20, 2018 at 03:30 PM is hereby RESET to 2:30 P.M. All other procedures and obligations remain in place. (abu)
Jul 17, 2018 N/A ORDER Scheduling Mediation (0)
Docket Text: PAPERLESS ORDER SCHEDULING MEDIATION. The mediation conference in this matter shall be held with Leslie Lott, Esq. on September 14, 2018, at 10:00 AM at 501 Brickell Key Drive, Suite 300, Miami, Florida 33131. This date shall not be rescheduled without leave of Court. The parties are responsible for ensuring that by September 14, 2018 , a mediation report is filed, indicating whether the case settled (in full or in part), was continued with the consent of the parties, or whether the mediator declared an impasse. Signed by Judge Kathleen M. Williams on 7/17/2018. (dpa)
Jul 16, 2018 94 Notice re Hearing by Attorney (3)
Docket Text:NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 7/20/2018 03:30 PM in Miami Division before Magistrate Judge Edwin G. Torres. (Gregory, Geremy)
Jul 16, 2018 95 Main Document (3)
Docket Text: Notice of Entry of Parties Listed on [82] Scheduling Order,,,, Order Referring Case to Mediation,,, into CM/ECF. NOTE: New Filer(s) will appear twice, since they are also a new party in the case. New Filer(s)/Party(s): Leslie J. Lott. (Attachments: # (1) Text of Proposed Order Order Scheduling Mediation) (Spuches, Christopher)
Jul 16, 2018 95 Text of Proposed Order Order Scheduling Mediation (2)
Jul 16, 2018 96 Main Document (9)
Docket Text: First MOTION for Extension of Time Pre-Trial Deadlines re [82] Scheduling Order,,,, Order Referring Case to Mediation,,, by KIPU Systems, LLC(a Florida limited liability company). Responses due by 7/30/2018 (Attachments: # (1) Text of Proposed Order)(Spuches, Christopher)
Jul 16, 2018 96 Text of Proposed Order (3)
Jul 13, 2018 N/A Notice re Hearing (0)
Docket Text:PAPERLESS RE-NOTICE of Hearing: Discovery Hearing set for July 20, 2018 at 03:30 PM in the Miami Division before Magistrate Judge Edwin G. Torres, James Lawrence King Federal Justice Building, 99 NE 4th Street, Tenth Floor, Courtroom 5, Miami, Florida, 33132. (abu)
Jul 13, 2018 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [91] Notice (Other),. Mediator Not Added; ERROR - The Filer failed to add the mediator. Filer is instructed to file a Notice of Entry of Parties and add the the mediator. (jas)
Jul 12, 2018 91 Main Document (3)
Docket Text: NOTICE by KIPU Systems, LLC(a Florida limited liability company) re [82] Scheduling Order,,,, Order Referring Case to Mediation,,, Notice of Filing Proposed Order Scheduling Mediation (Attachments: # (1) Text of Proposed Order Proposed Order Scheduling Mediation) (Spuches, Christopher)
Jul 12, 2018 91 Text of Proposed Order Proposed Order Scheduling Mediation (2)
Jun 29, 2018 89 Main Document (11)
Docket Text: MOTION for Protective Order by Zencharts, LLC. (Attachments: # (1) Exhibit A - Notice of Intent to Serve SDT on Non-Party for Infinity, # (2) Exhibit B - Notice of Intent to Serve SDT on Non-Party for Collison, # (3) Exhibit C - Infinity and ZenCharts Mutual NDA, # (4) Exhibit D - 4th Declaration of Richard Glaser, # (5) Exhibit E - Email Correspondence)(Gregory, Geremy)
Jun 29, 2018 89 Exhibit A - Notice of Intent to Serve SDT on Non-Party for Infinity (15)
Jun 29, 2018 89 Exhibit B - Notice of Intent to Serve SDT on Non-Party for Collison (15)
Jun 29, 2018 89 Exhibit C - Infinity and ZenCharts Mutual NDA (5)
Jun 29, 2018 89 Exhibit D - 4th Declaration of Richard Glaser (4)
Jun 29, 2018 89 Exhibit E - Email Correspondence (8)
Jun 29, 2018 N/A Order on Motion for Protective/Confidentiality Order (0)
Docket Text: ORDER terminating [80] Motion for Protective Order; terminating [88] Motion for Protective Order; terminating [89] Motion for Protective Order.

The matters raised in these pending motions shall be heard together with all other discovery issues noticed for July 20, 2018, at 3:30 p.m.

No further discovery motions shall be filed in this case, as per the Court's Order Setting Discovery Procedures. Going forward any served objections to Rule 45 subpoenas or notices of deposition shall operate to stay enforcement of the requested discovery and such objections shall be scheduled on the discovery calendar for resolution. Objections to Rule 33, 34 or 36 requests shall be made in accordance with those Rules.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 6/29/2018. (EGT)

Jun 28, 2018 87 Main Document (6)
Docket Text: RESPONSE in Support re [80] MOTION for Protective Order filed by Zencharts, LLC. (Attachments: # (1) Exhibit A - Order Granting, In Part, ZenCharts and Sean Callahan's Motion for Protective Order and Motion to Quash, # (2) Exhibit B - Order Denying Trustees Expedited Motion to Renew Order on Motion to Compel)(Gregory, Geremy)
Jun 28, 2018 87 Exhibit A - Order Granting, In Part, ZenCharts and Sean Callahan's Motion f (6)
Jun 28, 2018 87 Exhibit B - Order Denying Trustees Expedited Motion to Renew Order on Motion to (2)
Jun 28, 2018 88 Main Document (11)
Docket Text: MOTION for Protective Order by Daniel J. Callahan, Seamus Callahan, Sean Callahan, Callahan Holdings, Inc., Richard Glaser, Yanko Karkalichev, Solutions Recovery Center, LLC, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC. (Attachments: # (1) Exhibit A - Kipu Systems LLCs First Set of Requests for Production to Website Consultants Inc., # (2) Exhibit B - Kipu Systems LLCs First Set of Requests for Production to Seamus Callahan, # (3) Exhibit C - Kipu Systems LLCs First Set of Requests for Production to Richard Glaser, # (4) Exhibit D - Kipu Systems LLCs First Set of Requests for Production to Sean Callahan, # (5) Exhibit E - Kipu Systems LLC's First Set of Requests for Production to Daniel Callahan, # (6) Exhibit F - Email Exchange)(Gregory, Geremy)
Jun 28, 2018 88 Exhibit A - Kipu Systems LLCs First Set of Requests for Production to Website Co (41)
Jun 28, 2018 88 Exhibit B - Kipu Systems LLCs First Set of Requests for Production to Seamus Cal (44)
Jun 28, 2018 88 Exhibit C - Kipu Systems LLCs First Set of Requests for Production to Richard Gl (43)
Jun 28, 2018 88 Exhibit D - Kipu Systems LLCs First Set of Requests for Production to Sean Calla (44)
Jun 28, 2018 88 Exhibit E - Kipu Systems LLC's First Set of Requests for Production to Dani (43)
Jun 28, 2018 88 Exhibit F - Email Exchange (6)
Jun 27, 2018 86 Order on Motion to Take Deposition (2)
Docket Text: ORDER granting [85] Motion to Take Deposition of Keith Houlihan, for good cause shown in the unopposed motion.

Signed by Magistrate Judge Edwin G. Torres on 6/27/2018. (EGT)

Jun 22, 2018 84 Main Document (18)
Docket Text: RESPONSE in Opposition re [80] MOTION for Protective Order Plaintiff's Response in Opposition to ZenCharts LLC's Motion for Protective Order filed by KIPU Systems, LLC. Replies due by 6/29/2018. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D, # (5) Exhibit Exhibit E, # (6) Exhibit Exhibit F, # (7) Exhibit Exhibit G)(Spuches, Christopher)
Jun 22, 2018 84 Exhibit Exhibit A (3)
Jun 22, 2018 84 Exhibit Exhibit B (3)
Jun 22, 2018 84 Exhibit Exhibit C (5)
Jun 22, 2018 84 Exhibit Exhibit D (5)
Jun 22, 2018 84 Exhibit Exhibit E (5)
Jun 22, 2018 84 Exhibit Exhibit F (10)
Jun 22, 2018 84 Exhibit Exhibit G (37)
Jun 22, 2018 85 Main Document (7)
Docket Text: Unopposed MOTION to Take Deposition from Keith Houlihan Unopposed Motion for Leave to Take Videotaped Deposition of Prisoner, Keith Houlihan, and Incorporated Memorandum of Law by KIPU Systems, LLC. (Attachments: # (1) Text of Proposed Order Order Granting Unopposed Motion for Leave to Take Videotaped Deposition of Prisoner, Keith Houlihan)(Spuches, Christopher)
Jun 22, 2018 85 Text of Proposed Order Order Granting Unopposed Motion for Leave to Take Videota (2)
Jun 13, 2018 N/A Notice re Hearing (0)
Docket Text:NOTICE of Hearing on [80] Motion for Protective Order. Discovery Hearing set for July 20, 2018 at 03:30 PM in Miami Division before Magistrate Judge Edwin G. Torres in the James Lawrence King Federal Justice Building, 99 NE 4th Street, Tenth Floor, Courtroom 5, Miami, Florida, 33132. (abu)
Jun 12, 2018 N/A Order (0)
Docket Text: ORDER re [80] Motion for Protective Order. Upon our review of the Motion, we find that compliance with the subpoena should be stayed pending resolution of the dispute. A Notice of Hearing on the matter will be forthcoming shortly.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 6/12/2018. (abu)

Jun 11, 2018 77 Notice (Other) (3)
Docket Text: STRICKEN per DE# [79], NOTICE by Zencharts, LLC (Deposition of Jeffrey Fiorentino) (Gregory, Geremy) Modified text on 6/11/2018 (jas).
Jun 11, 2018 78 Notice (Other) (3)
Docket Text: STRICKEN per DE# [79], NOTICE by Zencharts, LLC (Deposition of Gilbert Fiorentino) (Gregory, Geremy) Modified text on 6/11/2018 (jas).
Jun 11, 2018 N/A Order Striking (0)
Docket Text: PAPERLESS ORDER striking [77] and [78], Zencharts LLCs discovery notices. Local Rule 26.1 prohibits parties from filing certain discovery materials, including the material filed by Zencharts LLC. See S.D. Fla. L.R. 26.1(b) ([T]he following discovery requests, responses, objections, notices or any associated proof of service shall not be filed until they are used in the proceeding or the court orders their filing: (1) deposition transcripts; (2) interrogatories; (3) requests for documents, electronically stored information or things, or to permit entry upon land; (4) requests for admission; and (5) notices of taking depositions or notices of serving subpoenas. Accordingly, the notices are stricken. Future failure to comply with all applicable rules may result in sanctions. Signed by Judge Kathleen M. Williams on 6/11/2018. (dpa)
Jun 11, 2018 80 Main Document (14)
Docket Text: MOTION for Protective Order by Zencharts, LLC. (Attachments: # (1) Exhibit 1 - Plaintiff--Counter-Defendant, Kipu's Notice of Intent to Serve Subpoena Duces Tecum on Non-Party, # (2) Exhibit 2 - Counsel for the Trustee's transmittal of documents to Kipu dated 10.19.17, # (3) Exhibit 3 - Excerpts from the Glaser Deposition, # (4) Exhibit 4 - Excerpts of Zen2, # (5) Exhibit 5 - Portions of Kipu ECF Filing, # (6) Exhibit 6 - Bankruptcy Proceeding ECF Doc. 89 MPO, # (7) Exhibit 7 - Bankruptcy Proceeding ECF Doc. 102 Amended Order, # (8) Exhibit 8 - Excerpts from 03.22.18 Hearing, # (9) Exhibit 9 - Bankruptcy Proceeding ECF Doc. 115 Compel Order, # (10) Exhibit 10 - Bankruptcy Proceeding ECF Doc. No. 132 Motion for Protective Order, # (11) Exhibit 11 - Transmittal dated 05.23.18 and draft of Stipulated Protective Order, # (12) Exhibit 12 - Transmittal dated 05.31.18 and copy of Stipulated Protective Order, # (13) Exhibit 13 - Email dated 06.08.18 to counsel for Plaintiff, # (14) Exhibit 14 - Email response dated 06.08.18 from Counsel for Plaintiff)(Gregory, Geremy)
Jun 11, 2018 80 Exhibit 1 - Plaintiff--Counter-Defendant, Kipu's Notice of Intent to Serve (6)
Jun 11, 2018 80 Exhibit 2 - Counsel for the Trustee's transmittal of documents to Kipu date (4)
Jun 11, 2018 80 Exhibit 3 - Excerpts from the Glaser Deposition (5)
Jun 11, 2018 80 Exhibit 4 - Excerpts of Zen2 (22)
Jun 11, 2018 80 Exhibit 5 - Portions of Kipu ECF Filing (28)
Jun 11, 2018 80 Exhibit 6 - Bankruptcy Proceeding ECF Doc. 89 MPO (62)
Jun 11, 2018 80 Exhibit 7 - Bankruptcy Proceeding ECF Doc. 102 Amended Order (5)
Jun 11, 2018 80 Exhibit 8 - Excerpts from 03.22.18 Hearing (5)
Jun 11, 2018 80 Exhibit 9 - Bankruptcy Proceeding ECF Doc. 115 Compel Order (3)
Jun 11, 2018 80 Exhibit 10 - Bankruptcy Proceeding ECF Doc. No. 132 Motion for Protective Order (66)
Jun 11, 2018 80 Exhibit 11 - Transmittal dated 05.23.18 and draft of Stipulated Protective Orde (15)
Jun 11, 2018 80 Exhibit 12 - Transmittal dated 05.31.18 and copy of Stipulated Protective Order (16)
Jun 11, 2018 80 Exhibit 13 - Email dated 06.08.18 to counsel for Plaintiff (2)
Jun 11, 2018 80 Exhibit 14 - Email response dated 06.08.18 from Counsel for Plaintiff (4)
Jun 11, 2018 82 Scheduling Order (10)
Docket Text: SCHEDULING ORDER: (Jury Trial set for 5/28/2019 in Miami Division before Judge Kathleen M. Williams., Calendar Call set for 5/21/2019 11:00 AM before Judge Kathleen M. Williams., Amended Pleadings due by 7/15/2018., Discovery due by 12/21/2018., Expert Discovery due by 12/21/2018., Joinder of Parties due by 7/15/2018., Mediation Deadline 9/14/2018., In Limine Motions due by 2/25/2019., Dispositive Pretrial Motions due by 1/18/2019., Joint Pretrial Stipulation due by 3/25/2019.), ORDER REFERRING CASE to Mediation. Signed by Judge Kathleen M. Williams on 6/11/2018. (jas)

Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
Jun 6, 2018 76 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Alexis Sophia Read on behalf of Zen Medical, LLC. Attorney Alexis Sophia Read added to party Zen Medical, LLC(pty:dft). (Read, Alexis)
May 31, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER denying as moot [73] Motion for Extension of Time. In light of Defendant Aladzhov's filing of a reply [74], the motion for extension of time [73] is denied as moot. Signed by Judge Kathleen M. Williams on 5/31/2018. (dpa)
May 29, 2018 73 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [72] Response/Reply (Other) by Anton Aladzhov. (Attachments: # (1) Text of Proposed Order)(Gregory, Geremy)
May 29, 2018 73 Text of Proposed Order (2)
May 29, 2018 74 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [64] MOTION to Dismiss for Lack of Jurisdiction [1] Complaint,,, filed by Anton Aladzhov. (Gregory, Geremy)
May 22, 2018 72 Main Document (22)
Docket Text: Plaintiff's RESPONSE to [64] MOTION to Dismiss for Lack of Jurisdiction [1] Complaint,,, by KIPU Systems, LLC. (Attachments: # (1) Exhibit Declaration of Cameron Murphy)(Spuches, Christopher)
May 22, 2018 72 Exhibit Declaration of Cameron Murphy (59)
May 8, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [69] Unopposed Motion for Extension of Time. Plaintiff shall file its response to Defendant Anton Aladzhov's motion to dismiss [64] by May 23, 2018. Signed by Judge Kathleen M. Williams on 5/8/2018. (dpa)
May 8, 2018 71 Reply to Response to Motion (6)
Docket Text: REPLY to Response to Motion re [66] MOTION to Strike Or, in the Alternative, Motion for Leave to File Sur-Reply filed by Daniel J. Callahan, Seamus Callahan, Sean Callahan, Richard Glaser, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. (Gregory, Geremy)
May 7, 2018 69 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [64] MOTION to Dismiss for Lack of Jurisdiction [1] Complaint,,, by KIPU Systems, LLC. (Attachments: # (1) Text of Proposed Order)(Greenberg, Jake)
May 7, 2018 69 Text of Proposed Order (2)
May 3, 2018 68 Reply to Response to Motion (11)
Docket Text: REPLY to Response to Motion re [45] MOTION for Summary Judgment (Partial) filed by Solutions Recovery Center, LLC. (Gregory, Geremy)
May 1, 2018 67 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [66] MOTION to Strike Or, in the Alternative, Motion for Leave to File Sur-Reply filed by KIPU Systems, LLC. Replies due by 5/8/2018. (Spuches, Christopher)
Apr 30, 2018 66 Main Document (6)
Docket Text: MOTION to Strike Or, in the Alternative, Motion for Leave to File Sur-Reply by Daniel J. Callahan, Seamus Callahan, Sean Callahan, Richard Glaser, Solutions Recovery Center, LLC, Zencharts, LLC. Responses due by 5/14/2018 (Attachments: # (1) Exhibit A)(Gregory, Geremy)
Apr 30, 2018 66 Exhibit A (31)
Apr 27, 2018 65 Reply to Response to Motion (11)
Docket Text: REPLY to Response to Motion re [43] Plaintiff's MOTION TO DISMISS [33] Answer to Complaint,,,,, Counterclaim,,,, [32] Answer to Complaint,,,,, Counterclaim,,,, FOR FAILURE TO STATE A CLAIM Plaintiff's MOTION for More Definite Statement filed by KIPU Systems, LLC. (Spuches, Christopher)
Apr 25, 2018 63 Answer to Complaint (30)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Yanko Karkalichev. Attorney Geremy Walden Gregory added to party Yanko Karkalichev(pty:dft). (Gregory, Geremy)
Apr 25, 2018 64 Main Document (15)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction [1] Complaint,,, by Anton Aladzhov. Attorney Geremy Walden Gregory added to party Anton Aladzhov(pty:dft). Responses due by 5/9/2018 (Attachments: # (1) Exhibit 1)(Gregory, Geremy)
Apr 25, 2018 64 Exhibit 1 (2)
Apr 24, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [56] Motion for Extension of Time. Kipu Systems LLC, shall file its Reply in support of its Motion to Dismiss by April 27, 2018. Signed by Judge Kathleen M. Williams on 4/24/2018. (dpa)
Apr 24, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [59] Motion for Extension of Time. Defendant, Solutions Recovery Center LLC, shall have until May 3, 2018 to file its Reply in support of its Motion for Partial Summary Judgment. Signed by Judge Kathleen M. Williams on 4/24/2018. (dpa)
Apr 23, 2018 60 Notice (Other) (3)
Docket Text: NOTICE by KIPU Systems, LLC re [51] Order, [1] Complaint,,, Notice of Service upon Defendants Yanko Karkalichev and Anton Aladzhov (Thornburg, Robert)
Apr 20, 2018 59 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [57] Response to Motion,, by Solutions Recovery Center, LLC. (Attachments: # (1) Text of Proposed Order)(Gregory, Geremy)
Apr 20, 2018 59 Text of Proposed Order (2)
Apr 19, 2018 57 Main Document (22)
Docket Text: RESPONSE to Motion re [45] MOTION for Summary Judgment (Partial)Plaintiff, KIPU SYSTEMS LLC's Response to Defendants' Motion for Summary Judgment filed by KIPU Systems, LLC. Replies due by 4/26/2018. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Exhibit Exhibit 7, # (9) Exhibit Exhibit 8, # (10) Exhibit Exhibit 9, # (11) Exhibit Exhibit 10, # (12) Exhibit Exhibit B, # (13) Exhibit Exhibit C, # (14) Exhibit Exhibit D, # (15) Exhibit Exhibit E, # (16) Exhibit Exhibit F)(Spuches, Christopher)
Apr 19, 2018 57 Exhibit Exhibit A (10)
Apr 19, 2018 57 Exhibit Exhibit 1 (5)
Apr 19, 2018 57 Exhibit Exhibit 2 (8)
Apr 19, 2018 57 Exhibit Exhibit 3 (4)
Apr 19, 2018 57 Exhibit Exhibit 4 (1)
Apr 19, 2018 57 Exhibit Exhibit 5 (4)
Apr 19, 2018 57 Exhibit Exhibit 6 (4)
Apr 19, 2018 57 Exhibit Exhibit 7 (6)
Apr 19, 2018 57 Exhibit Exhibit 8 (1)
Apr 19, 2018 57 Exhibit Exhibit 9 (1)
Apr 19, 2018 57 Exhibit Exhibit 10 (1)
Apr 19, 2018 57 Exhibit Exhibit B (13)
Apr 19, 2018 57 Exhibit Exhibit C (4)
Apr 19, 2018 57 Exhibit Exhibit D (1)
Apr 19, 2018 57 Exhibit Exhibit E (4)
Apr 19, 2018 57 Exhibit Exhibit F (43)
Apr 19, 2018 58 Response/Reply (Other) (8)
Docket Text: Plaintiff's RESPONSE to [46] Statement Plaintiff's Response to Solutions Recovery Center, LLC's Statement of Facts by KIPU Systems, LLC. (Spuches, Christopher)
Apr 17, 2018 56 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [55] Response in Opposition to Motion, Unopposed Motion for Extension of Time to File Reply by KIPU Systems, LLC. (Attachments: # (1) Text of Proposed Order Order granting Motion for Extension of time)(Spuches, Christopher)
Apr 17, 2018 56 Text of Proposed Order Order granting Motion for Extension of time (2)
Apr 13, 2018 54 Main Document (13)
Docket Text: REPLY to Response to Motion re [38] Plaintiff's MOTION for Preliminary Injunction filed by KIPU Systems, LLC. (Attachments: # (1) Exhibit A)(Thornburg, Robert)
Apr 13, 2018 54 Exhibit A (103)
Apr 13, 2018 55 Response in Opposition to Motion (19)
Docket Text: RESPONSE in Opposition re [43] Plaintiff's MOTION TO DISMISS [33] Answer to Complaint,,,,, Counterclaim,,,, [32] Answer to Complaint,,,,, Counterclaim,,,, FOR FAILURE TO STATE A CLAIM Plaintiff's MOTION for More Definite Statement filed by Solutions Recovery Center, LLC, Zencharts, LLC. Replies due by 4/20/2018. (Gregory, Geremy)
Apr 4, 2018 53 SCHEDULING REPORT - Rule 26(f)/16.1 (15)
Docket Text: Joint SCHEDULING REPORT - Rule 16.1 by KIPU Systems, LLC (Thornburg, Robert)
Mar 30, 2018 52 Order on Motion for Extension of Time to File Response/Reply/Answer (2)
Docket Text: ORDER ON JOINT AGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSES. Kipu Systems, LLC shall file its response to the Motion for Partial Summary Judgment DE [45] on or before 4/19/2018; Kipu Systems, LLC shall file its reply in support of Plaintiff Kipu Systems, LLC's Motion for Preliminary Injunction DE [38] on or before 4/13/2018; Solutions Recovery Center, LLC and ZenCharts LLC shall file their response to Plaintiff's "Motion for a More Definite Statement of Solutions Recovery Center, LLC and ZenCharts, LLC's Counterclaims and to Dismiss Solutions Recovery Center, LLC's Count II and ZenCharts, LLC's Count II and Count IV for Failure to State a Claim" DE [43], on or before 4/13/2018. Signed by Judge Kathleen M. Williams on 3/30/2018. (jas)
Mar 29, 2018 51 Order (7)
Docket Text: ORDER granting [9] Plaintiff's Ex Parte MOTION Authorizing Alternative Service of Process on Yanko Karkalichev and Anton Aladzhov. Signed by Magistrate Judge Edwin G. Torres on 3/29/2018. (js02)
Mar 28, 2018 49 Motion for Clerk's Entry of Default (3)
Docket Text: Plaintiff's MOTION for Clerks Entry of Default as to Zen Medical, LLC by KIPU Systems, LLC(a Florida limited liability company). (Spuches, Christopher)
Mar 28, 2018 50 Clerk's Entry/Non-Entry of Default (1)
Docket Text: Clerks Entry of Default as to Zen Medical, LLC. Signed by DEPUTY CLERK on 3/28/2018. (jas)
Mar 26, 2018 48 Main Document (5)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply/Answer as to [38] Plaintiff's MOTION for Preliminary Injunction , [45] MOTION for Summary Judgment (Partial), [43] Plaintiff's MOTION TO DISMISS [33] Answer to Complaint,,,,, Counterclaim,,,, [32] Answer to Complaint,,,,, Counterclaim,,,, FOR FAILURE TO STATE A CLAIM Plaintiff's MOTION for More Definite Statement Joint Agreed Motion for Extension of time to File Responses by KIPU Systems, LLC(a Florida limited liability company). (Attachments: # (1) Text of Proposed Order Order on Joint Motion for Extension of time)(Spuches, Christopher)
Mar 26, 2018 48 Text of Proposed Order Order on Joint Motion for Extension of time (2)
Mar 23, 2018 47 Main Document (21)
Docket Text: RESPONSE in Opposition re [38] Plaintiff's MOTION for Preliminary Injunction filed by Daniel J. Callahan, Seamus Callahan, Sean Callahan, Richard Glaser, Solutions Recovery Center, LLC, Website Consultants, Inc., Zencharts, LLC. Replies due by 3/30/2018. (Attachments: # (1) Exhibit A - Declaration of Richard Glaser, # (2) Exhibit B - USTPO Registration, # (3) Exhibit C - USTPO Feb. Ltr.)(Gregory, Geremy)
Mar 23, 2018 47 Exhibit A - Declaration of Richard Glaser (23)
Mar 23, 2018 47 Exhibit B - USTPO Registration (5)
Mar 23, 2018 47 Exhibit C - USTPO Feb. Ltr. (4)
Mar 22, 2018 45 Main Document (13)
Docket Text: MOTION for Summary Judgment (Partial) by Solutions Recovery Center, LLC. Responses due by 4/5/2018 (Attachments: # (1) Exhibit A - KIPU Contract, # (2) Exhibit B - Declaration of Richard Glaser, # (3) Exhibit C - 2013 TOS, # (4) Exhibit D - 2014 TOS)(Gregory, Geremy)
Mar 22, 2018 45 Exhibit A - KIPU Contract (5)
Mar 22, 2018 45 Exhibit B - Declaration of Richard Glaser (14)
Mar 22, 2018 45 Exhibit C - 2013 TOS (4)
Mar 22, 2018 45 Exhibit D - 2014 TOS (6)
Mar 22, 2018 46 Statement (5)
Docket Text: Statement of: Undisputed Facts by Solutions Recovery Center, LLC re [45] MOTION for Summary Judgment (Partial) (Gregory, Geremy)
Mar 19, 2018 N/A Order on Motion to Strike (0)
Docket Text: ORDER denying [42] Motion to Strike Affirmative Defenses, based on the violation of Local Rule 7.1 and the absence of a certificate of conferral. Motions to strike are not exempted from operation of that Rule, in contrast with motions to dismiss. The substantive issues raised in the motion may be renewed at the summary judgment stage or in response to an amended answer/counterclaim.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 3/19/2018. (EGT)

Mar 16, 2018 42 Motion to Strike (12)
Docket Text: MOTION to Strike [33] Answer to Complaint,,,,, Counterclaim,,,, [27] Answer to Complaint, [35] Answer to Complaint, [23] Answer to Complaint, [26] Answer to Complaint, [32] Answer to Complaint,,,,, Counterclaim,,,, [24] Answer to Complaint, [25] Answer to Complaint, [36] Answer to Complaint by KIPU Systems, LLC(a Florida limited liability company). Responses due by 3/30/2018 (Thornburg, Robert)
Mar 16, 2018 43 Main Document (19)
Docket Text: Plaintiff's MOTION TO DISMISS [33] Answer to Complaint,,,,, Counterclaim,,,, [32] Answer to Complaint,,,,, Counterclaim,,,, FOR FAILURE TO STATE A CLAIM , Plaintiff's MOTION for More Definite Statement by KIPU Systems, LLC(a Florida limited liability company). Responses due by 3/30/2018 (Attachments: # (1) Exhibit A - Slip Opinion)(Thornburg, Robert)
Mar 16, 2018 43 Exhibit A - Slip Opinion (2)
Mar 13, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [39] Motion for Extension of Time. Plaintiff shall have until March 16, 2018 to respond to Defendants' counterclaims and affirmative defenses. Defendants shall have until March 23, 2018 to respond to Plaintiff's motion for a preliminary injunction. Signed by Judge Kathleen M. Williams on 3/13/2018. (dpa)
Mar 8, 2018 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [39] Joint MOTION for Extension of Time to Respond to Plaintiff's Motion for Preliminary Injunction and Defendants' Counterclaims and Affirmative Defenses re [33] Answer to Complaint, Counterclaim,,,,,,,, [35] Answer to Complaint, [38]. Wrong Motion Relief(s) Selected; ERROR - The Filer selected the wrong motion relief(s) when docketing the motion. The correction was made by the Clerk. It is not necessary to refile this document but future motions filed must include applicable reliefs. (ls)
Mar 7, 2018 39 Main Document (4)
Docket Text: Joint Motion for Extension of Time to File Response/Reply/Answer as to [33] Answer to Complaint, Counterclaim, [35] Answer to Complaint, [38] Plaintiff's MOTION for Preliminary Injunction , [32] Answer to Complaint, Counterclaim, [24] Answer to Complaint, [25] Answer to Complaint, [27] Answer to Complaint, [23] Answer to Complaint, [26] Answer to Complaint, [36] Answer to Complaint by KIPU Systems, LLC. Responses due by 3/21/2018 (Attachments: # (1) Text of Proposed Order)(Thornburg, Robert) Modified Relief on 3/8/2018 (ls).
Mar 7, 2018 39 Text of Proposed Order (2)
Mar 2, 2018 38 Main Document (23)
Docket Text: Plaintiff's MOTION for Preliminary Injunction by KIPU Systems, LLC. (Attachments: # (1) Exhibit A)(Thornburg, Robert)
Mar 2, 2018 38 Exhibit A (2)
Mar 1, 2018 35 Answer to Complaint (29)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Seamus Callahan. Attorney Geremy Walden Gregory added to party Seamus Callahan(pty:dft). (Gregory, Geremy)
Mar 1, 2018 36 Answer to Complaint (29)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Callahan Holdings, Inc.. Attorney Geremy Walden Gregory added to party Callahan Holdings, Inc.(pty:dft). (Gregory, Geremy)
Mar 1, 2018 37 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Callahan Holdings, Inc. (Gregory, Geremy)
Feb 22, 2018 34 Summons Returned Executed (2)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint,,, with a 21 day response/answer filing deadline by KIPU Systems, LLC(a Florida limited liability company). Zen Medical, LLC served on 2/17/2018, answer due 3/12/2018. (Spuches, Christopher)
Feb 16, 2018 24 Answer to Complaint (29)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Daniel J. Callahan. (Gregory, Geremy)
Feb 16, 2018 25 Answer to Complaint (29)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Sean Callahan. (Gregory, Geremy)
Feb 16, 2018 26 Answer to Complaint (29)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Website Consultants, Inc.. (Gregory, Geremy)
Feb 16, 2018 27 Answer to Complaint (29)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Solutions Recovery, LLC. (Gregory, Geremy)
Feb 16, 2018 28 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Solutions Recovery Center, LLC (Gregory, Geremy)
Feb 16, 2018 29 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Solutions Recovery, LLC (Gregory, Geremy)
Feb 16, 2018 30 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Website Consultants, Inc. (Gregory, Geremy)
Feb 16, 2018 31 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Zencharts, LLC (Gregory, Geremy)
Feb 16, 2018 32 Main Document (50)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand , COUNTERCLAIM against KIPU Systems, LLC by Zencharts, LLC. (Attachments: # (1) Exhibit A - Email dated 10.01.13, # (2) Exhibit B - Collective Emails dated 10.01.13, # (3) Exhibit C - Kipu Contract, # (4) Exhibit D - 2013 Kipu Terms of Service, # (5) Exhibit E - Email dated 10.17.13, # (6) Exhibit F - Email dated 10.29.13, # (7) Exhibit G - Email dated 10.15.13, # (8) Exhibit H - Email dated 10.15.13, # (9) Exhibit I - Email dated 11.19.13, # (10) Exhibit J - Email dated 11.25.13, # (11) Exhibit K - Email dated 11.27.13, # (12) Exhibit L - Amended Plea Agreement, # (13) Exhibit M - Order dated 03.05.15, # (14) Exhibit N - ZenCharts Domain Invoice, # (15) Exhibit O - ZenCharts Corporate Minutes, # (16) Exhibit P - Email dated 10.11.16, # (17) Exhibit Q - Email dated 12.19.17, # (18) Exhibit R - HIPAA Inquiry Letter, # (19) Exhibit S - Department of Health Letter, # (20) Exhibit T - Walstrom LinkedIn, # (21) Exhibit U - Email dated 02.13.18)(Gregory, Geremy)
Feb 16, 2018 32 Exhibit A - Email dated 10.01.13 (2)
Feb 16, 2018 32 Exhibit B - Collective Emails dated 10.01.13 (4)
Feb 16, 2018 32 Exhibit C - Kipu Contract (5)
Feb 16, 2018 32 Exhibit D - 2013 Kipu Terms of Service (4)
Feb 16, 2018 32 Exhibit E - Email dated 10.17.13 (1)
Feb 16, 2018 32 Exhibit F - Email dated 10.29.13 (1)
Feb 16, 2018 32 Exhibit G - Email dated 10.15.13 (2)
Feb 16, 2018 32 Exhibit H - Email dated 10.15.13 (2)
Feb 16, 2018 32 Exhibit I - Email dated 11.19.13 (1)
Feb 16, 2018 32 Exhibit J - Email dated 11.25.13 (1)
Feb 16, 2018 32 Exhibit K - Email dated 11.27.13 (1)
Feb 16, 2018 32 Exhibit L - Amended Plea Agreement (17)
Feb 16, 2018 32 Exhibit M - Order dated 03.05.15 (6)
Feb 16, 2018 32 Exhibit N - ZenCharts Domain Invoice (1)
Feb 16, 2018 32 Exhibit O - ZenCharts Corporate Minutes (3)
Feb 16, 2018 32 Exhibit P - Email dated 10.11.16 (2)
Feb 16, 2018 32 Exhibit Q - Email dated 12.19.17 (2)
Feb 16, 2018 32 Exhibit R - HIPAA Inquiry Letter (2)
Feb 16, 2018 32 Exhibit S - Department of Health Letter (2)
Feb 16, 2018 32 Exhibit T - Walstrom LinkedIn (3)
Feb 16, 2018 32 Exhibit U - Email dated 02.13.18 (2)
Feb 16, 2018 33 Main Document (48)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand , COUNTERCLAIM against KIPU Systems, LLC by Solutions Recovery Center, LLC. (Attachments: # (1) Exhibit A - Email dated 10.01.13, # (2) Exhibit B - Collective Emails dated 10.01.13, # (3) Exhibit C - Kipu Contract, # (4) Exhibit D - 2013 Kipu Terms of Service, # (5) Exhibit E - Email dated 10.17.13, # (6) Exhibit F - Email dated 10.29.13, # (7) Exhibit G - Email dated 10.15.13, # (8) Exhibit H - Email dated 10.15.13, # (9) Exhibit I - Email dated 11.19.13, # (10) Exhibit J - Email dated 11.25.13, # (11) Exhibit K - Email dated 11.27.13, # (12) Exhibit L - Amended Plea Agreement, # (13) Exhibit M - Order dated 03.05.15, # (14) Exhibit N - ZenCharts Domain Invoice, # (15) Exhibit O - ZenCharts Corporate Minutes, # (16) Exhibit P - Email dated 10.11.16, # (17) Exhibit Q - Email dated 12.19.17, # (18) Exhibit R - HIPAA Inquiry Letter, # (19) Exhibit S - Department of Health Letter, # (20) Exhibit T - Walstrom LinkedIn, # (21) Exhibit U - Email dated 02.13.18)(Gregory, Geremy)
Feb 16, 2018 33 Exhibit A - Email dated 10.01.13 (2)
Feb 16, 2018 33 Exhibit B - Collective Emails dated 10.01.13 (4)
Feb 16, 2018 33 Exhibit C - Kipu Contract (5)
Feb 16, 2018 33 Exhibit D - 2013 Kipu Terms of Service (4)
Feb 16, 2018 33 Exhibit E - Email dated 10.17.13 (1)
Feb 16, 2018 33 Exhibit F - Email dated 10.29.13 (1)
Feb 16, 2018 33 Exhibit G - Email dated 10.15.13 (2)
Feb 16, 2018 33 Exhibit H - Email dated 10.15.13 (2)
Feb 16, 2018 33 Exhibit I - Email dated 11.19.13 (1)
Feb 16, 2018 33 Exhibit J - Email dated 11.25.13 (1)
Feb 16, 2018 33 Exhibit K - Email dated 11.27.13 (1)
Feb 16, 2018 33 Exhibit L - Amended Plea Agreement (17)
Feb 16, 2018 33 Exhibit M - Order dated 03.05.15 (6)
Feb 16, 2018 33 Exhibit N - ZenCharts Domain Invoice (1)
Feb 16, 2018 33 Exhibit O - ZenCharts Corporate Minutes (3)
Feb 16, 2018 33 Exhibit P - Email dated 10.11.16 (2)
Feb 16, 2018 33 Exhibit Q - Email dated 12.19.17 (2)
Feb 16, 2018 33 Exhibit R - HIPAA Inquiry Letter (2)
Feb 16, 2018 33 Exhibit S - Department of Health Letter (2)
Feb 16, 2018 33 Exhibit T - Walstrom LinkedIn (3)
Feb 16, 2018 33 Exhibit U - Email dated 02.13.18 (2)
Feb 15, 2018 23 Answer to Complaint (29)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by Richard Glaser. (Gregory, Geremy)
Feb 13, 2018 22 Clerk's Entry/Non-Entry of Default (1)
Docket Text: Clerks Entry of Default as to Keith Houlihan. Signed by DEPUTY CLERK on 2/13/2018. (jas)
Feb 12, 2018 21 Motion for Clerk's Entry of Default (3)
Docket Text: MOTION for Clerks Entry of Default as to Keith Houilhan by KIPU Systems, LLC. (Spuches, Christopher)
Feb 7, 2018 17 Main Document (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Walter H. Boone. Filing Fee $ 75.00 Receipt # 113C-10391968 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Solutions Recovery Center, LLC, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC. Attorney Geremy Walden Gregory added to party Richard Glaser(pty:dft). Responses due by 2/21/2018 (Attachments: # (1) Text of Proposed Order)(Gregory, Geremy)
Feb 7, 2018 17 Text of Proposed Order (2)
Feb 7, 2018 18 Main Document (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Adam K. Israel. Filing Fee $ 75.00 Receipt # 113C-10392008 by Daniel J. Callahan, Sean Callahan, Richard Glaser, Solutions Recovery Center, LLC, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC. Responses due by 2/21/2018 (Attachments: # (1) Text of Proposed Order)(Gregory, Geremy)
Feb 7, 2018 18 Text of Proposed Order (2)
Feb 7, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [17] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Walter H. Boone. The Court finds that the application satisfies the requirements of S.D. Fla. Local Atty. R. 4. Therefore, the Clerk is directed to add Walter H. Boone, Esq. as counsel of record for Defendants and allow counsel to be noticed electronically on CM/ECF.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 2/7/2018. (js02)

Feb 7, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [18] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Adam K. Israel. The Court finds that the application satisfies the requirements of S.D. Fla. Local Atty. R. 4. Therefore, the Clerk is directed to add Adam K. Israel, Esq. as counsel of record for Defendants and allow counsel to be noticed electronically on CM/ECF.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 2/7/2018. (js02)

Jan 31, 2018 16 Summons Returned Executed (2)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint,,, with a 21 day response/answer filing deadline by KIPU Systems, LLC. Keith Houilhan served on 1/3/2018, answer due 1/24/2018. (Spuches, Christopher)
Jan 26, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ORDER granting in part and denying in part [13] Motion for Extension of Time to File Response/Answer to [1] Complaint. The motion is Granted in part, for good cause shown and notwithstanding Plaintiff's objection, but only for a reasonable period of time. The requested extension sought through March 30, 2018, is plainly excessive.

Accordingly it is Ordered that:

Daniel J. Callahan's Answer/response is due 2/16/2018; Sean Callahan's Answer/response is due 2/16/2018; Solutions Recovery Center, LLC's Answer/response is due 2/16/2018; Solutions Recovery, LLC's Answer/response is due 2/16/2018; Website Consultants, Inc.'s Answer/response is due 2/16/2018.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 1/26/2018. (EGT)

Jan 25, 2018 14 Main Document (8)
Docket Text: RESPONSE to Motion re [13] MOTION for Extension of Time to File Response/Reply/Answer as to [1] Complaint,,, Plaintiff's Response in Opposition to Motion for Extension of Time to Respond to Complaint filed by KIPU Systems, LLC. Replies due by 2/1/2018. (Attachments: # (1) Exhibit Exhibit A)(Greenberg, Jake)
Jan 25, 2018 14 Exhibit Exhibit A (3)
Jan 24, 2018 13 Main Document (5)
Docket Text: MOTION for Extension of Time to File Response/Reply/Answer as to [1] Complaint,,, by Daniel J. Callahan, Sean Callahan, Solutions Recovery Center, LLC, Solutions Recovery, LLC, Website Consultants, Inc., Zencharts, LLC. Attorney Geremy Walden Gregory added to party Daniel J. Callahan(pty:dft), Attorney Geremy Walden Gregory added to party Sean Callahan(pty:dft), Attorney Geremy Walden Gregory added to party Solutions Recovery Center, LLC(pty:dft), Attorney Geremy Walden Gregory added to party Solutions Recovery, LLC(pty:dft), Attorney Geremy Walden Gregory added to party Website Consultants, Inc.(pty:dft), Attorney Geremy Walden Gregory added to party Zencharts, LLC(pty:dft). (Attachments: # (1) Exhibit Proposed Order)(Gregory, Geremy)
Jan 24, 2018 13 Exhibit Proposed Order (3)
Jan 23, 2018 12 Main Document (4)
Docket Text: NOTICE by KIPU Systems, LLC re [1] Complaint,,, Notice of Filing Corrected Exhibit "C" (Attachments: # (1) Exhibit Corrected Exhibit "C") (Greenberg, Jake)
Jan 23, 2018 12 Exhibit Corrected Exhibit "C" (7)
Jan 22, 2018 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 11 [misc] restricted/sealed until further notice. (945301)
Jan 19, 2018 N/A Endorsed Order (0)
Docket Text: ORDER RE: [9] Sealed Order on Alternative Service of Process. Upon review of the sealed motion, a proposed order with the required findings under Rule 4 was not filed. A supplemental memorandum attaching the proposed order shall be filed. Such memorandum should also specifically represent whether the foreign jurisdiction at issue has expressly objected to service by electronic means under the Hague Convention. The initial memorandum does not reference that possible objection specifically.

Docket Order Signed by Magistrate Judge Edwin G. Torres on 1/19/2018. (EGT)

Jan 18, 2018 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 9 [motion] restricted/sealed until further notice. (945301)
Jan 8, 2018 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: PAPERLESS ORDER OF REFERRAL AND ORDER REGARDING COURT PRACTICES AND PROCEDURES. Pursuant to 28 U.S.C. ยง 636 and the Magistrate Rules of the Local Rules for the Southern District of Florida, all discovery disputes and non-dispositive pretrial motions are REFERRED to Magistrate Judge Edwin G. Torres. It is further ORDERED that the Parties shall adhere to the Federal Rules of Civil Procedure, the Local Rules for the Southern District of Florida, Judge Williams' Court Practices and Procedures, and Judge Torres' Standing Order Setting Discovery Procedures. Judge Williams' Court Practices and Procedures and Judge Torres' Standing Order Setting Discovery Procedures are available at the Court's website: http://www.flsd.uscourts.gov/?page_id=13071. Signed by Judge Kathleen M. Williams on 1/8/2018. (dpa)
Jan 8, 2018 N/A Case Referred to Magistrate Judge (0)
Docket Text: CASE REFERRED to Magistrate Judge Edwin G. Torres per [7] Order. (asl)
Jan 5, 2018 6 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by KIPU Systems, LLC identifying Corporate Parent Kipu Health, LLC for KIPU Systems, LLC (Greenberg, Jake)
Jan 2, 2018 5 Summons Issued (13)
Docket Text: Summons Issued as to Anton Aladzhov, Daniel J. Callahan, Seamus Callahan, Sean Callahan, Callahan Holdings, Inc., Richard Glaser, Keith Houilhan, Yanko Karkalichev, Solutions Recovery Center, LLC, Solutions Recovery, LLC, Website Consultants, Inc., Zen Medical, LLC, Zencharts, LLC. (jas)
Dec 31, 2017 1 Main Document (51)
Docket Text: COMPLAINT against Anton Aladzhov, Daniel Callahan, Sean Callahan, Richard Glaser, Keith Houilhan, Yanko Karkalichev, Martin Lnu, Tanyo Lnu, Zen Medical, LLC, Solutions Recovery, LLC, Callahan Holdings, Inc., Seamus Callahan, Solutions Recovery Center, LLC, Zencharts, LLC, Website Consultants, Inc.. Filing fees $ 400.00 receipt number 113C-10293512, filed by KIPU Systems, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Civil Cover Sheet, # (7) Summon(s), # (8) Summon(s), # (9) Summon(s), # (10) Summon(s), # (11) Summon(s), # (12) Summon(s), # (13) Summon(s), # (14) Summon(s), # (15) Summon(s), # (16) Summon(s), # (17) Summon(s), # (18) Summon(s), # (19) Summon(s))(Spuches, Christopher)
Dec 31, 2017 1 Exhibit A (41)
Dec 31, 2017 1 Exhibit B (6)
Dec 31, 2017 1 Exhibit C (41)
Dec 31, 2017 1 Exhibit D (2)
Dec 31, 2017 1 Exhibit E (5)
Dec 31, 2017 1 Civil Cover Sheet (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 1 Summon(s) (1)
Dec 31, 2017 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Kathleen M. Williams.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Edwin G. Torres is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (jas)

Dec 31, 2017 N/A Clerk's Notice to Filer re: Electronic Case (0)
Docket Text: Clerks Notice to Filer re: Electronic Case. Documents Improperly Arranged. The Filer did not properly attach the Civil Cover Sheet. Future filings must comply with the CM/ECF Civil Case Opening Guide. It is not necessary to re-file this document. (jas)
Dec 31, 2017 4 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Complaint & Exhibits) (jas)
Dec 31, 2017 4 Complaint & Exhibits (146)
Menu