United States Securities and Exchange Commission v. Holzhueter, Loren et al

Filing 350

Transmission of Notice of Appeal, Docketing Statement, Order and Docket Sheet to Seventh Circuit Court of Appeals re: 348 Notice of Appeal, (Attachments: # 1 Docketing Statement, # 2 Order, # 3 Docket Sheet) (lak)

Download PDF
3015, APPEAL, EJT, UA, U.S. District Court Western District of Wisconsin (Madison) CIVIL DOCKET FOR CASE #: 3:15-cv-00045-jdp United States Securities and Exchange Commission v. Holzhueter, Loren et al Assigned to: District Judge James D. Peterson Referred to: Magistrate Judge Stephen L. Crocker Case in other court: 7th Circuit, 16-03951 7th Circuit, 16-03952 7th Circuit, 16-03953 Cause: 15:78m(a) Securities Exchange Act Date Filed: 01/21/2015 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: U.S. Government Plaintiff Plaintiff United States Securities and Exchange Commission represented by Ariella O. Guardi U.S. Securities and Exchange 175 West Jackson Blvd. Suite 900 Chicago, IL 60604 312-353-7410 Email: guardia@sec.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Peltz U.S. Securities and Exchange Commission 175 West Jackson Blvd., Suite 900 Chicago, IL 60604 312-353-7390 Email: peltzj@sec.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert MacDonald Moye U.S. Securities & Exchange Commission 175 W. Jackson Blvd. Suite 900 Chicago, IL 60604 312-353-1051 Fax: 312-353-7398 Email: moyer@sec.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy Stewart Leiman United States Securities and Exchange Commission 175 W. Jackson Blvd. Suite 900 Chicago, IL 60604 312-353-5213 Fax: 312-353-7398 Email: leimant@sec.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED V. Defendant Loren W. Holzhueter TERMINATED: 06/17/2015 represented by Benjamin Joseph Glicksman Kravit, Hovel & Krawczyk, S.C. 825 North Jefferson Street Suite 500 Milwaukee, WI 53202 414-271-7100x273 Fax: 414-271-8135 Email: bjg@kravitlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen E. Kravit Kravit, Hovel & Krawczyk, S.C. 825 North Jefferson Street Suite 500 Milwaukee, WI 53202 414-271-7100x105 Fax: 414-271-8135 Email: kravit@kravitlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Honefi, LLC Relief Defendant represented by Benjamin Joseph Glicksman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen E. Kravit (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Arlene Holzhueter Relief Defendant Defendant represented by Stephen E. Kravit (See above for address) ATTORNEY TO BE NOTICED Aaron Holzhueter Relief Defendant represented by Peyton Barkley Engel Hurley, Burish and Stanton S.C. P.O. Box 1528 33 East Main Street Madison, WI 53701-1528 608-257-0945 Fax: 608-257-5764 Email: pengel@hbslawfirm.com ATTORNEY TO BE NOTICED Defendant ISC, Inc. doing business as Insurance Service Center represented by Benjamin Joseph Glicksman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen E. Kravit (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant The Estate of Loren W. Holzhueter represented by Stephen E. Kravit (See above for address) ATTORNEY TO BE NOTICED V. Creditor Krizan Insurance Services, Inc. represented by James Burnett Burnett, McDermott, Jahn, King & DesRochers, LLP 50 East Main Street P.O. Box 146 Chilton, WI 53014 920-849-9323 Email: burnett@calumetlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark S. DesRochers DesRochers Law Offices, LLC 2800 East Enterprise Avenue Appleton, WI 54913 920-560-4532 Fax: 920-882-0232 Email: desrochers@calumetlaw.com ATTORNEY TO BE NOTICED Creditor Double Bubble, Ltd. represented by James Burnett (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Derek McDermott Burnett, McDermott, Jahn, King & DesRochers, LLP 50 East Main Street P.O. Box 146 Chilton, WI 53014 920-849-9323 Email: mcdermott@calumetlaw.com ATTORNEY TO BE NOTICED Mark S. DesRochers (See above for address) ATTORNEY TO BE NOTICED Creditor Larry Schneider represented by Mark S. DesRochers (See above for address) ATTORNEY TO BE NOTICED Creditor Partnership Community Bank represented by Timothy F. Nixon Godfrey & Kahn, S.C. 333 Main Street PO BOX 13067 Green Bay, WI 54307-3067 920-436-7693x7693 Fax: 920-436-7988 Email: tnixon@gklaw.com ATTORNEY TO BE NOTICED Claimant Stanley Kuehl represented by Timothy J. Peyton Kepler & Peyton 634 West Main Street, Suite 202 Madison, WI 53703 608-257-5424 Fax: 608-257-2377 Email: tim@keplerpeyton.com ATTORNEY TO BE NOTICED Claimant Louann Kuehl Claimant represented by Timothy J. Peyton (See above for address) ATTORNEY TO BE NOTICED T & J Liquidation, Inc. C/O Sager & Colwin Law Offices, S.C. 201 S. Marr Street Fond du Lac, WI 54935 represented by Christopher James Smith Sager & Colwin Law Offices, S.C. 201 S. Marr St. Fond du Lac, WI 54935 920-948-2123 Email: cjsmith@sagerlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Claimant Martin J. Cowie represented by Paul Gregory Swanson Steinhilber Swanson LLP 107 Church Avenue PO Box 617 Oshkosh, WI 54901 920-235-6690 Fax: 920-426-5530 Email: pswanson@oshkoshlawyers.com ATTORNEY TO BE NOTICED Interested Party State Court Plaintiffs TERMINATED: 10/20/2016 represented by Francis D. Schmitz Law Offices of Francis D. Schmitz, LLC 1288 Summit Avenue Suite 107-103 Oconomowoc, WI 53066 262-549-0579 Email: fschmitzlaw@gmail.com ATTORNEY TO BE NOTICED Patrick J. Schott Schott, Bublitz & Engel S.C. 16655 West Bluemound Road Suite #270 Brookfield, WI 53005 262-827-1700 Fax: 262-827-1701 Email: pschott@sbe-law.com ATTORNEY TO BE NOTICED Interested Party Michael S Polsky Nominated Receiver represented by Joseph M. Peltz Beck, Chaet, Bamberger & Polsky, S.C. Two Plaza East, Suite 1085 330 East Kilbourn Avenue Milwaukee, WI 53202 (414) 273-4200 Fax: (414) 273-7786 Email: jpeltz@bcblaw.net ATTORNEY TO BE NOTICED Lauren Catherine Stanley Beck, Chaet, Bamberger & Polsky, S.C. Two Plaza East, Suite 1085 330 East Kilbourn Avenue Milwaukee, WI 53202 414-273-4200 Fax: 414-273-7786 Email: lstanley@bcblaw.net ATTORNEY TO BE NOTICED Michael S. Polsky Beck, Chaet, Bamberger & Polsky, S.C. Two Plaza East, Suite 1085 330 East Kilbourn Avenue Milwaukee, WI 53202 414-273-4200 Fax: 414-273-7786 Email: mpolsky@bcblaw.net ATTORNEY TO BE NOTICED Interested Party AVID Acquisitions LLC Date Filed # represented by Mary Carolyn Turke Turke & Strauss LLP 613 Williamson Street, Suite 210 Madison, WI 53703 608.237.1776 Email: mary@turkestrauss.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Docket Text 01/21/2015 1 COMPLAINT against All Defendants. Service to be completed by Waiver of Service of Summons. Filed by United States Securities and Exchange Commission. (Attachments: # 1 JS-44 Civil Cover Sheet, # 2 Exhibit - counsel information, # 3 Summons - Loren Holzhueter, # 4 Summons - ISC, Inc., # 5 Summons - Honefi, LLC) (Moye, Robert) (Entered: 01/21/2015) 01/21/2015 2 Notice of Appearance for Plaintiff filed by Robert MacDonald Moye for Plaintiff United States Securities and Exchange Commission. (Moye, Robert) (Entered: 01/21/2015) 01/21/2015 Case randomly assigned to District Judge James D. Peterson and Magistrate Judge Stephen L. Crocker. (jat) (Entered: 01/21/2015) 01/21/2015 Standard attachments for Judge James D. Peterson required to be served on all parties with summons or waiver of service: NORTC, Corporate Disclosure Statement. (jat) (Entered: 01/21/2015) 01/21/2015 3 Summons Issued as to Loren W. Holzhueter, Honefi, LLC, ICS, Inc.. (Attachments: # 1 Summons ISC, # 2 Summons Honefi) (jat) Modified on 1/21/2015 (jat). (Entered: 01/21/2015) 01/21/2015 4 Emergency Motion for Temporary Restraining Order and Appointment of an Independent Monitor for ISC, Inc. by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Text of Proposed Order - Proposed TRO, # 2 Text of Proposed Order - Proposed Order for Independent Monitor) (Moye, Robert) (Entered: 01/21/2015) 01/21/2015 5 Notice of Appearance filed by Jennifer Peltz for Plaintiff United States Securities and Exchange Commission. (Peltz, Jennifer) (Entered: 01/21/2015) 01/21/2015 6 Notice of Appearance filed by Timothy Stewart Leiman for Plaintiff United States Securities and Exchange Commission. (Leiman, Timothy) (Entered: 01/21/2015) 01/21/2015 7 Notice of Appearance filed by Ariella O. Guardi for Plaintiff United States Securities and Exchange Commission. (Guardi, Ariella) (Entered: 01/21/2015) 01/21/2015 8 Declaration of Randall Dorn filed by Plaintiff United States Securities and Exchange Commission re: 4 Motion for TRO, (Attachments: # 1 Exhibit 1 - Promissory Note, # 2 Exhibit 2 - Modification to the Terms of the Loan) (Leiman, Timothy) Modified on 1/22/2015 to add exhibit descriptions. (lak) (Entered: 01/21/2015) 01/21/2015 9 Supplemental Declaration of Randall Dorn filed by Plaintiff United States Securities and Exchange Commission re: 4 Motion for TRO, (Attachments: # 1 Exhibit 1 - Letter Dated 1/9/2015) (Leiman, Timothy) Modified on 1/22/2015 to add exhibit description.(lak) (Entered: 01/21/2015) 01/21/2015 10 Declaration of Michelle Duddeck filed by Plaintiff United States Securities and Exchange Commission re: 4 Motion for TRO. (Leiman, Timothy) Modified on 1/22/2015. (lak) (Entered: 01/21/2015) 01/21/2015 11 Declaration of Louise Kenevan filed by Plaintiff United States Securities and Exchange Commission re: 4 Motion for TRO, (Attachments: # 1 Exhibit 1 - Balloon Payment Promissory Note) (Leiman, Timothy) Modified on 1/22/2015 to add exhibit description. (lak) (Entered: 01/21/2015) 01/21/2015 12 Declaration of Carl Nicholson filed by Plaintiff United States Securities and Exchange Commission re: 4 Motion for TRO, (Attachments: # 1 Exhibit 1 - American Funds Year-End Statement, # 2 Exhibit 2 - Promissory Notes, # 3 Exhibit 3 - Insurance Service Center Letter Dated 12/18/2013) (Leiman, Timothy) Modified on 1/22/2015 to add exhibit descriptions. (lak) (Entered: 01/21/2015) 01/21/2015 13 Brief in Support of 4 Motion for TRO, and Other Relief by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A, DFI records, # 2 Exhibit B, Journal Sentinel article, # 3 Exhibit C, Investor receipt, # 4 Exhibit D, Summary sheets, # 5 Exhibit E, Summary sheet, # 6 Exhibit F, Transaction details, # 7 Exhibit G, IRS affidavit, # 8 Exhibit H, SEC subpoena, # 9 Exhibit I, Testimony transcript, # 10 Exhibit J, Loan application, # 11 Exhibit K, Default Notice) (Moye, Robert) (Entered: 01/21/2015) 01/21/2015 14 Declaration of Luz Aguilar filed by Plaintiff United States Securities and Exchange Commission re: 4 Motion for TRO, (Attachments: # 1 Exhibit List, # 2 Exhibit 1, Accounts Summary, # 3 Exhibit 2, Investors, # 4 Exhibit 3, Monthly Summary, # 5 Exhibit 4, Periods, # 6 Exhibit 5. Since Nov. 2013, # 7 Exhibit 6, Investor payments, # 8 Exhibit 7, Since May 2014, # 9 Exhibit 8, Sources and Uses, # 10 Exhibit 9, Investor No. 116, # 11 Exhibit 10, Investor No. 116 Uses, # 12 Exhibit 11, Balance sheet, # 13 Exhibit 12, Balance sheet, # 14 Exhibit 13, Summary of bank balances, # 15 Exhibit 14, Balance sheet, # 16 Exhibit 15, Investor No. 39, # 17 Exhibit 16, Investor No. 39 Uses, # 18 Exhibit 17, Investor No. 39 repayment, # 19 Exhibit 18, Settlement transfers, # 20 Exhibit 19, Settlement payments, # 21 Exhibit 20, Loan repayments, # 22 Exhibit 21, Honefi transfers, # 23 Exhibit 22, Family transfers) (Moye, Robert) Modified on 1/22/2015 to note that page 8 of the declaration is included twice. (lak) (Entered: 01/21/2015) 01/22/2015 Set Deadlines and Hearings re: 4 Emergency Motion for Temporary Restraining Order and Appointment of an Independent Monitor for ISC, Inc. Hearing set for 1/22/2015 at 10:00 AM in Courtroom 260 before District Judge James D. Peterson. (arw) (Entered: 01/22/2015) 01/22/2015 15 Minute Entry for proceedings held before District Judge James D. Peterson: Motion Hearing held on 1/22/2015 re 4 Emergency Motion for Temporary Restraining Order and Appointment of an Independent Monitor for ISC, Inc. filed by United States Securities and Exchange Commission [:43] (Court Reporter LS.) (nln) (Entered: 01/22/2015) 01/22/2015 16 Notice of Appearance filed by Stephen E. Kravit for Defendants Loren W. Holzhueter, Honefi, LLC, ISC, Inc. (Kravit, Stephen) (Entered: 01/22/2015) 01/23/2015 17 Status Report Related to Motion for Temporary Restraining Order by Plaintiff United States Securities and Exchange Commission. (Leiman, Timothy) (Entered: 01/23/2015) 01/26/2015 18 Motion for Entry of Proposed Temporary Restraining Order by Plaintiff United States Securities and Exchange Commission. Response due 2/2/2015. (Attachments: # 1 Exhibit A - Proposed TRO) (Leiman, Timothy) (Entered: 01/26/2015) 01/26/2015 19 Motion for Temporary Restraining Order by Defendants Loren W. Holzhueter, Honefi, LLC, ISC, Inc. (Attachments: # 1 Text of Proposed Order) (Kravit, Stephen) (Entered: 01/26/2015) 01/28/2015 20 TEMPORARY RESTRAINING ORDER. Signed by District Judge James D. Peterson on 1/28/15. (jat) (Entered: 01/28/2015) 02/03/2015 21 Waiver of Service Returned Executed by Defendant Loren W. Holzhueter. Loren W. Holzhueter waiver sent on 1/29/2015, answer due 3/30/2015. (Moye, Robert) (Entered: 02/03/2015) 02/03/2015 22 Waiver of Service Returned Executed by Defendant ISC, Inc. ISC, Inc. waiver sent on 1/29/2015, answer due 3/30/2015. (Moye, Robert) (Entered: 02/03/2015) 02/03/2015 23 Waiver of Service Returned Executed by Defendant Honefi, LLC. Honefi, LLC waiver sent on 1/29/2015, answer due 3/30/2015. (Moye, Robert) (Entered: 02/03/2015) 02/11/2015 24 Joint Motion for Entry of Agreed Orders Appointing Independent Monitor and Ordering an Accounting by Defendants Loren W. Holzhueter, Honefi, LLC, ISC, Inc., Plaintiff United States Securities and Exchange Commission. Response due 2/18/2015. (Attachments: # 1 Exhibit A - Proposed Agreed Order re Appointment of Monitor, # 2 Exhibit B - Proposed Agreed Order re Accounting) (Leiman, Timothy) (Entered: 02/11/2015) 02/12/2015 25 ORDER Appointing Independent Monitor Signed by District Judge James D. Peterson on 2/12/15. (jat) (Entered: 02/12/2015) 02/12/2015 26 ORDER for Accounting. Signed by District Judge James D. Peterson on 2/12/15. (jat) (Entered: 02/12/2015) 02/20/2015 27 Joint Motion to Amend/Correct 20 Temporary Restraining Order to Allow Certain Payments by Honefi, LLC by Plaintiff United States Securities and Exchange Commission., (Attachments: # 1 Text of Proposed Order) (Moye, Robert) Modified on 2/22/2015. (lak) (Entered: 02/20/2015) 02/20/2015 28 ORDER granting 27 Joint Motion to Amend Temporary Restraining Order. Signed by District Judge James D. Peterson on 2/20/15. (jat) (Entered: 02/20/2015) 02/20/2015 29 Joint Motion for Appointment of David L. Omachimski as Independent Monitor over ISC, Inc. re 25 Order on Motion for Miscellaneous Relief by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Exhibit A - Nomination Letter from ISC's counsel) (Moye, Robert) Modified on 2/22/2015. (lak) (Entered: 02/20/2015) 02/23/2015 30 ** TEXT ONLY ORDER ** The parties' joint motion, Dkt. 29 , is GRANTED. Signed by District Judge James D. Peterson on 2/23/15. (jat) (Entered: 02/23/2015) 03/16/2015 31 Joint Motion to Authorize Payment of Independent Monitor by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Exhibit A, Omachinski Invoice) (Moye, Robert) (Entered: 03/16/2015) 03/17/2015 32 Notice by Plaintiff United States Securities and Exchange Commission of Objection to Payment to Defendants' Counsel Authorized by Independent Monitor. (Moye, Robert) Modified on 3/18/2015 (jat). (Entered: 03/17/2015) 03/18/2015 Set Deadlines as to 32 Notice by Plaintiff United States Securities and Exchange Commission of Objection to Payment to Defendants' Counsel Authorized by Independent Monitor. Response due 3/25/2015. No reply. (jat) (Entered: 03/18/2015) 03/18/2015 33 ** TEXT ONLY ORDER ** The joint motion to authorize payment to the independent monitor 31 is GRANTED. Signed by District Judge James D. Peterson on 3/17/15. (jat) (Entered: 03/18/2015) 03/20/2015 34 Brief in Opposition by Defendants Loren W. Holzhueter, ISC, Inc. re: 32 Notice by Plaintiff United States Securities and Exchange Commission of Objection to Payment to Defendants' Counsel Authorized by Independent Monitor. (Kravit, Stephen) Modified on 3/23/2015. (lak) (Entered: 03/20/2015) 03/20/2015 35 Declaration of Stephen E. Kravit filed by Defendants Loren W. Holzhueter, ISC, Inc. In Response re: 32 Notice by Plaintiff United States Securities and Exchange Commission of Objection to Payment to Defendants' Counsel Authorized by Independent Monitor. (Kravit, Stephen) Modified on 3/23/2015. (lak) (Entered: 03/20/2015) 03/27/2015 36 ORDER ON PAYMENT: The SEC's objection, Dkt. 32 , is OVERRULED, and partial payment of $13,500 to Kravit, Hovel & Krawczyk, S.C., is approved. Signed by District Judge James D. Peterson on 3/27/15. (jat) (Entered: 03/27/2015) 03/30/2015 37 ANSWER by Defendants Loren W. Holzhueter, ISC, Inc., Relief Defendant Honefi, LLC. (Kravit, Stephen) Modified on 3/31/2015. (lak) (Entered: 03/30/2015) 04/02/2015 Set Telephone Conference: Telephone Pretrial Conference set for 4/29/2015 at 01:30 PM before Magistrate Judge Stephen L. Crocker. Counsel for Plaintiff responsible for setting up the call to chambers at (608) 264-5153. [Standing Order Governing Preliminary Pretrial Conference attached] (jat) (Entered: 04/02/2015) 04/02/2015 38 Transcript of Temporary Injunction Hearing, held 1/22/15 before Judge James D. Peterson. Court Reporter: LS. Please review the court policy regarding electronic transcripts: see Electronic Transcript Instructions and Notice of Intent to Request Redaction. (jat) (Entered: 04/02/2015) 04/08/2015 39 Notice by Plaintiff United States Securities and Exchange Commission of Independent Monitor's Report. (Moye, Robert) (Entered: 04/08/2015) 04/08/2015 40 Joint Motion to Authorize Payment to Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission. Response due 4/15/2015. (Attachments: # 1 Exhibit A, March Invoice) (Moye, Robert) (Entered: 04/08/2015) 04/09/2015 41 ** TEXT ONLY ORDER ** The joint motion to authorize payment to the independent monitor, dkt. # 40 , is GRANTED. Signed by District Judge James D. Peterson on 4/9/15. (jat) (Entered: 04/09/2015) 04/21/2015 42 Joint Motion to Reschedule Telephone Pretrial Conference by Plaintiff United States Securities and Exchange Commission. (Peltz, Jennifer) (Entered: 04/21/2015) 04/21/2015 44 ** TEXT ONLY ORDER ** ORDER granting 42 Motion to Reschedule Hearing. Telephone Pretrial Conference reset for 5/6/2015 at 01:30 PM before Magistrate Judge Stephen L. Crocker. Counsel for Plaintiff responsible for setting up the call to chambers at (608) 264-5153. Signed by Magistrate Judge Stephen L. Crocker on 4/21/15. (jat) (Entered: 04/22/2015) 04/22/2015 43 Suggestion of Death Upon the Record as to Loren W. Holzhueter by Defendant Loren W. Holzhueter. (Kravit, Stephen) (Entered: 04/22/2015) 04/30/2015 45 Joint Preliminary Pretrial Conference Report by Defendants Loren W. Holzhueter, Honefi, LLC, ISC, Inc., Plaintiff United States Securities and Exchange Commission. (Leiman, Timothy) (Entered: 04/30/2015) 05/06/2015 46 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Report of Independent Monitor. (Moye, Robert) (Entered: 05/06/2015) 05/07/2015 47 Joint Motion to Authorize Payment of Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission. Response due 5/14/2015. (Attachments: # 1 Exhibit A - April Invoice) (Moye, Robert) (Entered: 05/07/2015) 05/08/2015 48 ** TEXT ONLY ORDER ** The parties' joint motion to authorize payment to the independent monitor 47 is GRANTED. Signed by District Judge James D. Peterson on 5/8/2015. (kwf) (Entered: 05/08/2015) 05/18/2015 49 Pretrial Conference Order - Amendments to Pleadings due 6/17/2015. Dispositive Motions due 12/1/2015. Settlement Letters due 4/1/2016. Motions in Limine due 4/1/2016. Response to Motion due 4/15/2016. Final Pretrial Conference set for 4/27/2016 at 04:00 PM. Jury Selection and Trial set for 5/9/2016 at 09:00 AM. Signed by Magistrate Judge Stephen L. Crocker on 5/18/15. (jat) (Entered: 05/18/2015) 06/10/2015 50 Notice by Plaintiff United States Securities and Exchange Commission of Report of Independent Monitor. (Moye, Robert) (Entered: 06/10/2015) 06/11/2015 51 Joint Motion to Authorize Payment of Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Exhibit A, May Invoice) (Moye, Robert) (Entered: 06/11/2015) 06/12/2015 52 ** TEXT ONLY ORDER ** ORDER granting 51 Joint Motion to Authorize Payment of Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 6/12/15. (jat) (Entered: 06/12/2015) 06/17/2015 53 AMENDED COMPLAINT against Loren W. Holzhueter, Honefi, LLC, ISC, Inc., Estate of Loren Holzhueter, Arlene Holzhueter, Aaron Holzhueter, filed by United States Securities and Exchange Commission. (Attachments: # 1 Summons Aaron Holzhueter Summons, # 2 Summons Arlene Holzhueter Summons) (Leiman, Timothy) (Entered: 06/17/2015) 06/18/2015 54 Summons Issued as to Aaron Holzhueter, Arlene Holzhueter. (Attachments: # 1 Summons Aaron) (jat) (Entered: 06/18/2015) 06/19/2015 55 Waiver of Service Returned Executed by Defendant Arlene Holzhueter. Arlene Holzhueter waiver sent on 6/18/2015, answer due 8/17/2015. (Leiman, Timothy) (Entered: 06/19/2015) 06/19/2015 56 Waiver of Service Returned Executed by Defendant The Estate of Loren W. Holzhueter. The Estate of Loren W. Holzhueter waiver sent on 6/18/2015, answer due 8/17/2015. (Leiman, Timothy) (Entered: 06/19/2015) 07/07/2015 57 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Report of Independent Monitor. (Leiman, Timothy) (Entered: 07/07/2015) 07/07/2015 58 Joint Motion to Approve Payment of Independent Monitor by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Exhibit A - June 2015 Monitor Invoice) (Leiman, Timothy) (Entered: 07/07/2015) 07/08/2015 59 ** TEXT ONLY ORDER ** The parties' joint motion to authorize payment, Dkt. 58 , is GRANTED. The court will hold a telephonic status conference at 9 a.m. on August 20, 2015, for the parties to report on their progress toward resolving this case on the merits. Counsel for plaintiff is responsible for initiating the conference call to chambers at (608) 264-5504. Signed by District Judge James D. Peterson on 7/8/15. (jat) (Entered: 07/08/2015) 07/16/2015 60 Waiver of Service Returned Executed by Defendant Aaron Holzhueter. Aaron Holzhueter waiver sent on 6/18/2015, answer due 8/17/2015. (Leiman, Timothy) (Entered: 07/16/2015) 08/05/2015 61 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report. (Moye, Robert) (Entered: 08/05/2015) 08/06/2015 62 Joint Motion to Authorize Payment to Independent Monitor David L. Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - July Invoice) (Moye, Robert) (Entered: 08/06/2015) 08/07/2015 63 ** TEXT ONLY ORDER ** ORDER granting 62 Joint Motion to Authorize Payment to Independent Monitor David L. Omachinski. Signed by District Judge James D. Peterson on 8/7/2015. (jls) (Entered: 08/07/2015) 08/13/2015 64 Joint Stipulation to Extend Answer Deadline (and Proposed Order) by Defendants Arlene Holzhueter, Loren W. Holzhueter, Honefi, LLC. (Kravit, Stephen) (Entered: 08/13/2015) 08/13/2015 65 ** TEXT ONLY ORDER ** ORDER accepting and entering 64 Joint Stipulation to Extend Answer Deadline. Answer to the Amended Complaint due August 27, 2015. Signed by Magistrate Judge Stephen L. Crocker on 8/13/2015. (jls) (Entered: 08/13/2015) 08/20/2015 Minute Entry for proceedings held before District Judge James D. Peterson: Telephone Status Conference held on 8/20/2015 [:50] (skv) (Entered: 08/20/2015) 08/27/2015 66 ANSWER to Amended Complaint by Defendant Aaron Holzhueter. (Engel, Peyton) (Entered: 08/27/2015) 08/27/2015 67 Relief Defendant Honefi, LLC's ANSWER to Amended Complaint by Defendant Honefi, LLC. (Kravit, Stephen) Modified on 8/28/2015. (lak) (Entered: 08/27/2015) 08/27/2015 68 Relief Defendant Arlene Holzhueter's ANSWER to Amended Complaint by Defendant Arlene Holzhueter. (Kravit, Stephen) (Entered: 08/27/2015) 08/27/2015 69 ANSWER to Amended Complaint by Defendant ISC, Inc. (Kravit, Stephen) Modified on 8/28/2015. (lak) (Entered: 08/27/2015) 08/27/2015 70 ANSWER to Amended Complaint by Defendant The Estate of Loren W. Holzhueter. (Kravit, Stephen) Modified on 8/28/2015. (lak) (Entered: 08/27/2015) 09/01/2015 71 Transcript of Telephonic Status Conference, held 8/20/15 before Judge James D. Peterson. Court Reporter: CS. Please review the court policy regarding electronic transcripts: see Electronic Transcript Instructions and Notice of Intent to Request Redaction. (jat) (Entered: 09/01/2015) 09/08/2015 72 Notice by Plaintiff United States Securities and Exchange Commission of Report of Independent Monitor for August, 2015. (Moye, Robert) (Entered: 09/08/2015) 09/08/2015 73 Joint Motion to Authorize Payment to Independent Monitor by Plaintiff United States Securities and Exchange Commission. Response due 9/15/2015. (Attachments: # 1 Exhibit A - August Invoice) (Moye, Robert) Modified on 9/8/2015. (lak) (Entered: 09/08/2015) 09/09/2015 74 ** TEXT ONLY ORDER ** ORDER granting 73 Joint Motion to Authorize Payment to Independent Monitor. Signed by District Judge James D. Peterson on 9/9/15. (jat) (Entered: 09/09/2015) 10/19/2015 75 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report for September. (Moye, Robert) (Entered: 10/19/2015) 10/20/2015 76 Joint Motion to Approve Payment of Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission. Response due 10/27/2015. (Attachments: # 1 Exhibit A - September Invoice) (Moye, Robert) . (Entered: 10/20/2015) 10/20/2015 77 ** TEXT ONLY ORDER ** ORDER granting 76 Joint Motion to Approve Payment of Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 10/20/2015. (jls) (Entered: 10/20/2015) 10/21/2015 78 Joint Stipulation for Entry of Partial Judgment by Consent Against Defendants ISC, Inc. and the Estate of Loren W. Holzhueter by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Exhibit 1-A Consent and Proposed Partial Judgment as to Estate of Holzhueter, # 2 Exhibit 1-B Consent and Proposed Partial Judgment as to Defendant ISC) (Leiman, Timothy) (Entered: 10/21/2015) 11/02/2015 79 ** TEXT ONLY ORDER ** The court grants the parties' joint motion for entry of partial judgment against defendants ISC, Inc. and the Estate of Loren W. Holzhueter, Dkt. 78 . The clerk of court will enter judgments consistent with the parties' consent. Please note that the court has added a clarification concerning the appealability of any Final Judgment to reflect the terms stated in the parties' joint motion (at the end of the section ordering disgorgement in each judgment). The court also adopts the parties' proposed briefing schedule for the SEC's forthcoming motion regarding disgorgement, prejudgment interest, and a civil penalty: opening brief due January 29, 2016; response due 45 days after receipt of the opening brief; reply due 21 days after receipt of the response. Signed by District Judge James D. Peterson on 11/2/2015. (jat) (Entered: 11/02/2015) 11/02/2015 80 CONSENT JUDGMENT AS TO ISC, INC. Signed by District Judge James D. Peterson on 11/2/2015. (jat) (Entered: 11/02/2015) 11/02/2015 81 CONSENT JUDGMENT AS TO THE ESTATE OF LOREN HOLZHUETER Signed by District Judge James D. Peterson on 11/2/2015. (jat) (Entered: 11/02/2015) 11/09/2015 82 Notice by Plaintiff United States Securities and Exchange Commission of the Filing of Independent Monitor's Report for October, 2015. (Moye, Robert) (Entered: 11/09/2015) 11/09/2015 83 Joint Motion to Authorize Payment of Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - October Invoice) (Moye, Robert) Modified on 11/10/2015. (lak) (Entered: 11/09/2015) 11/10/2015 84 ** TEXT ONLY ORDER ** ORDER granting 83 Joint Motion to Authorize Payment of Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 11/10/15. (jat) (Entered: 11/10/2015) 11/18/2015 85 Joint Motion to Deposit Funds from Life Insurance Policies with the Court by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Text of Proposed Order) (Moye, Robert) Modified on 11/18/2015. (lak) (Entered: 11/18/2015) 11/18/2015 86 ORDER granting 85 Motion to Deposit Funds. Signed by District Judge James D. Peterson on 11/18/15. (jat) (Entered: 11/18/2015) 11/20/2015 87 Motion to Stay State Court Proceedings by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter. Response due 11/30/2015. (Attachments: # 1 Cover Letter, # 2 Text of Proposed Order) (Kravit, Stephen) Modified on 11/20/2015: Clarified exhibit descriptions. (lak) (Entered: 11/20/2015) 11/20/2015 88 Brief in Support of 87 Motion to Stay, by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter. (Kravit, Stephen) (Entered: 11/20/2015) 11/20/2015 Set/Reset Deadlines as to 87 Motion to Stay State Court Proceedings. Response due 12/4/2015. Brief in Reply due 12/11/2015. (jat) (Entered: 11/20/2015) 11/20/2015 89 ORDER setting briefing on 87 Motion to Stay. Defense counsel, Mr. Kravit, must serve a copy of this order on all parties to the relevant state court proceedings. All responses to the motion to stay must be filed with the court no later than December 4, 2015. Defendants' reply is due by December 11, 2015. Signed by District Judge James D. Peterson on 11/20/2015. (arw) (Entered: 11/20/2015) 11/21/2015 90 Affidavit of Benjamin J. Glicksman filed by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter of Service on Parties to Relevant State Court Proceedings re: 87 Motion to Stay, 89 Order on Motion to Stay. (Glicksman, Benjamin) (Entered: 11/21/2015) 11/25/2015 91 Letter from Lincoln Benefit Life. (jat) (Entered: 11/30/2015) 12/04/2015 92 Brief in Opposition by Plaintiff United States Securities and Exchange Commission re: 87 Motion to Stay, filed by Arlene Holzhueter, ISC, Inc., The Estate of Loren W. Holzhueter, Honefi, LLC. (Leiman, Timothy) (Entered: 12/04/2015) 12/04/2015 93 Notice of Appearance (Limited) filed by Patrick J. Schott for Interested Party State Court Plaintiffs. (Schott, Patrick) Modified on 12/7/2015. (lak) (Entered: 12/04/2015) 12/04/2015 94 (Undated) Brief in Opposition by Interested Party State Court Plaintiffs re: 87 Motion to Stay, filed by Arlene Holzhueter, ISC, Inc., The Estate of Loren W. Holzhueter, Honefi, LLC. (Schott, Patrick) Modified on 12/7/2015. (lak) (Entered: 12/04/2015) 12/04/2015 95 Declaration of Barbara Wegner filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay. (Schott, Patrick) (Entered: 12/04/2015) 12/04/2015 96 Declaration of David Groth filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay. (Schott, Patrick) (Entered: 12/04/2015) 12/04/2015 97 Disregard. See 105 . Modified on 12/7/2015. (lak) (Entered: 12/04/2015) 12/04/2015 98 Declaration of Gale Groth filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay. (Schott, Patrick) (Entered: 12/04/2015) 12/04/2015 99 Declaration of James Pritchard filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay. (Schott, Patrick) (Entered: 12/04/2015) 12/04/2015 100 Declaration of John Tesch filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay. (Schott, Patrick) (Entered: 12/04/2015) 12/04/2015 101 Disregard. See 106 . Modified on 12/7/2015. (lak) (Entered: 12/04/2015) 12/04/2015 102 Declaration of Patricia Tesch filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay. (Schott, Patrick) (Entered: 12/04/2015) 12/04/2015 103 Disregard. See 104 . Modified on 12/7/2015. (lak) (Entered: 12/04/2015) 12/07/2015 104 Declaration of Patrick J. Schott filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay, (Attachments: # 1 Exhibit 1-Complaint filed on behalf of Barbara Wegner, # 2 Exhibit 2-Complaint filed on behalf of David & Judith Heinecke, # 3 Exhibit 3-Complaint filed on behalf of David & Gale Groth, # 4 Exhibit 4-Complaint filed on behalf of John & Patricia Tesch, # 5 Exhibit 5-Complaint filed on behalf of James Pritchard, # 6 Exhibit 6-Defendants' Motion to Stay in 15-CV-507, # 7 Exhibit 7-Defendants' Motion for Protective Order to Quash, # 8 Exhibit 8-Defendants' Motion for Protective Order to Stay Discovery, # 9 Exhibit 9-Defendants' Motion for TRO, # 10 Exhibit 10-Order on Motion for TRO, # 11 Exhibit 11-Defendants' Motion to Consolidate, # 12 Exhibit 12-Aaron Holzhueter's Motion to Dismiss, # 13 Exhibit 13-Defendants' Responses to Requests for Admissions, # 14 Exhibit 14-Defendants' Responses to Interrogatories, # 15 Exhibit 15-Defendants' Responses to Requests for Documents, # 16 Exhibit 16-Aaron Holzhueter's Response to Interrogatories, # 17 Exhibit 17-Aaron Holzhueter's Responses to Requests for Documents, # 18 Exhibit 18-Arlene Holzhueter's Motion to Dismiss, # 19 Exhibit 19-Loren Holzhueter & ISC's Motion to Dismiss, # 20 Exhibit 20-ISC's Answer, # 21 Exhibit 21-Loren Holzhueter's Answer, # 22 Exhibit 22-Memorandum Decision in Wegner case, # 23 Exhibit 23-Affidavit of Benjamin Glicksman, # 24 Exhibit 24-Affidavit of Stephen E. Kravit (Heinecke case), # 25 Exhibit 25-Affidavit of Stephen E. Kravit (Wegner), # 26 Exhibit 26-Transcript of Motion to Stay Hearing (Groth), # 27 Exhibit 27-Order Denying Motion to Stay (Groth), # 28 Exhibit 28-Newspaper article) (Schott, Patrick) (Entered: 12/07/2015) 12/07/2015 105 Declaration of David Heinecke filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay, (Schott, Patrick) (Entered: 12/07/2015) 12/07/2015 106 Declaration of Judith Heinecke filed by Interested Party State Court Plaintiffs re: 87 Motion to Stay, (Schott, Patrick) (Entered: 12/07/2015) 12/07/2015 107 Response Stating No Opposition by Interested Party State Court Plaintiffs (Humphrey family) re: 87 Motion to Stay, filed by Arlene Holzhueter, ISC, Inc., The Estate of Loren W. Holzhueter, Honefi, LLC (jat) (Entered: 12/07/2015) 12/11/2015 108 Brief in Reply by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter in Support of 87 Motion to Stay State Court Proceedings. (Kravit, Stephen) (Entered: 12/11/2015) 12/11/2015 109 Declaration of Stephen E. Kravit filed by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter In Support of Defendants' Reply Brief re: 87 Motion to Stay, (Attachments: # 1 Exhibit A - Amended Complaint, # 2 Exhibit B - Motion & Brief for Protective Order, # 3 Exhibit C - June 24, 2015 e-mail) (Kravit, Stephen) (Entered: 12/11/2015) 12/21/2015 110 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Report of Independent Monitor for November, 2015. (Moye, Robert) (Entered: 12/21/2015) 12/21/2015 111 Joint Motion to Approve Payment to Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission. Response due 12/28/2015. (Attachments: # 1 Exhibit A - November Invoice) (Moye, Robert) (Entered: 12/21/2015) 12/22/2015 112 ** TEXT ONLY ORDER ** ORDER granting 111 Joint Motion to Approve Payment to Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 12/22/15. (jat) (Entered: 12/22/2015) 01/08/2016 113 Joint Motion for Extension of Discovery and Briefing Schedule For SEC's Motion for Remedies and Striking All Other Dates in the Court's Scheduling Orders by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - Proposed Order) (Peltz, Jennifer) Modified on 1/11/2016. (lak) (Entered: 01/08/2016) 01/11/2016 114 ** TEXT ONLY ORDER ** The parties' joint motion for extensions is granted. Dkt. 113 . Discovery will close on March 11, 2016, and the new briefing schedule for plaintiff's forthcoming motion regarding disgorgement, prejudgment interest, and a civil penalty is as follows: opening brief due March 11, 2016; response due 45 days after receipt of the opening brief; reply due 21 days after receipt of the response. Signed by District Judge James D. Peterson on 1/11/16. (jat) (Entered: 01/11/2016) 01/27/2016 115 Notice by Plaintiff United States Securities and Exchange Commission of Independent Monitor's Report. (Moye, Robert) (Entered: 01/27/2016) 01/27/2016 116 Joint Motion to Authorize Payment to Independent Monitor by Plaintiff United States Securities and Exchange Commission. (Attachments: # 1 Exhibit A - December Invoice) (Moye, Robert) (Entered: 01/27/2016) 01/28/2016 117 ** TEXT ONLY ORDER ** ORDER granting 116 Joint Motion to Authorize Payment to Independent Monitor. Signed by District Judge James D. Peterson on 1/28/16. (jat) (Entered: 01/28/2016) 02/12/2016 118 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report for January, 2016. (Moye, Robert) (Entered: 02/12/2016) 02/16/2016 119 Joint Motion to Authorize Payment to Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - January Invoice) (Moye, Robert) (Entered: 02/16/2016) 02/17/2016 120 ** TEXT ONLY ORDER ** ORDER granting 119 Joint Motion to Authorize Payment to Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 2/17/16. (jat) (Entered: 02/17/2016) 02/26/2016 121 Joint Motion for Extension of Time for Discovery and Briefing Schedule for Motion for Remedies by Plaintiff United States Securities and Exchange Commission. Motions referred to Magistrate Judge Stephen L. Crocker. (Attachments: # 1 Exhibit A - Proposed Order) (Leiman, Timothy) Modified on 2/27/2016. (lak) (Entered: 02/26/2016) 02/29/2016 122 ** TEXT ONLY ORDER ** The parties' joint motion to extend discovery and the deadline for plaintiff's forthcoming remedies motion, Dkt. 121 , is GRANTED. Discovery will close on April 26, 2016, and the new briefing schedule for plaintiff's forthcoming motion regarding disgorgement, prejudgment interest, and civil penalties is as follows: opening brief due April 26, 2016; response due 45 days after receipt of the opening brief; reply due 21 days after receipt of the response. Signed by District Judge James D. Peterson on 2/29/16. (jat) (Entered: 02/29/2016) 03/07/2016 123 Notice by Plaintiff United States Securities and Exchange Commission. Objection to Payment of Legal Fees Incurred by ISC Employee, (Attachments: # 1 Exhibit A - Indemnification Letter, # 2 Exhibit B - ISC Counsel Emails, # 3 Exhibit C - Wisc. Stat.) (Moye, Robert) Modified on 3/8/2016 (jat). (Entered: 03/07/2016) 03/08/2016 Set Deadlines as to 123 Objection to Payment of Legal Fees Incurred by ISC Employee. Response due 3/18/2016. (jat) (Entered: 03/08/2016) 03/09/2016 124 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report for February, 2016. (Moye, Robert) (Entered: 03/09/2016) 03/18/2016 125 Notice by Defendant ISC, Inc. re: 123 Motion. (Notice of Filing Letter for Chad Rosenow.), (Attachments: # 1 Chad Rosenow's Letter, With Attachment, to the Court Responding to SEC Objection to Payment of Attorney's Fees) (Glicksman, Benjamin) Modified on 3/18/2016. (lak) (Entered: 03/18/2016) 03/22/2016 126 Joint Motion to Authorize Payment of Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - February Invoice) (Moye, Robert) Modified on 3/23/2016. (lak) (Entered: 03/22/2016) 03/23/2016 127 ** TEXT ONLY ORDER ** ORDER granting 126 Joint Motion to Authorize Payment of Independent Monitor. Signed by District Judge James D. Peterson on 3/23/2016. (voc) (Entered: 03/23/2016) 03/23/2016 128 ORDER sustaining 123 Objection to Payment of Legal Fees Incurred by ISC Employee. Signed by District Judge James D. Peterson on 3/23/2016. (jls) (Entered: 03/23/2016) 04/07/2016 129 OPINION & ORDER denying 87 Motion to Stay State Court Proceedings. Signed by District Judge James D. Peterson on 4/7/16. (jat) (Entered: 04/07/2016) 04/11/2016 130 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report for March, 2016. (Moye, Robert) (Entered: 04/11/2016) 04/12/2016 131 Joint Motion to Authorize Payment of Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - March Invoice) (Moye, Robert) Modified on 4/13/2016. (lak) (Entered: 04/12/2016) 04/13/2016 132 ** TEXT ONLY ORDER ** ORDER granting 131 Joint Motion to Authorize Payment of Independent Monitor. Signed by District Judge James D. Peterson on 4/13/16. (jat) (Entered: 04/13/2016) 04/25/2016 133 Joint Motion to Stay Briefing Schedule for Remedies Portion of Case by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Text of Proposed Order) (Leiman, Timothy) Modified on 4/26/2016. (lak) (Entered: 04/25/2016) 04/28/2016 134 Confidential Correspondence Regarding Settlement by Plaintiff United States Securities and Exchange Commission (Sealed Document) (Attachments: # 1 Settlement Related Documents, # 2 Settlement Related Documents, # 3 Settlement Related Documents, # 4 Settlement Related Documents) (jat) (Entered: 04/28/2016) 04/28/2016 135 ** TEXT ONLY ORDER ** The court has reviewed the parties' joint motion to stay briefing. Dkt. 133 . Because it appears that a 60-day stay will encourage the case toward mutually agreeable resolution and will save the parties and the court the time and effort that they may have had to spend engaged in contested motion practice, the court will grant the motion. The SEC's motion regarding disgorgement, prejudgment interest, and a civil penalty will be due June 24, 2016, provided the parties are unable to finalize settlement and propose a joint plan for distributing assets at that time. Signed by District Judge James D. Peterson on 4/28/16. (jat) (Entered: 04/28/2016) 05/12/2016 136 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report for April, 2016. (Moye, Robert) Modified on 5/13/2016. (lak) (Entered: 05/12/2016) 06/03/2016 137 Motion to Unseal Document by Interested Party State Court Plaintiffs. Motions referred to Magistrate Judge Stephen L. Crocker. Response due 6/10/2016. (Schott, Patrick) (Entered: 06/03/2016) 06/03/2016 138 Declaration of Patrick J Schott filed by Interested Party State Court Plaintiffs re: 137 Motion to Unseal Document. (Schott, Patrick) (Entered: 06/03/2016) 06/03/2016 139 Disregard. See 140 . Modified on 6/6/2016. (lak) (Entered: 06/03/2016) 06/06/2016 140 Brief in Support of 137 Motion to Unseal Document by Interested Party State Court Plaintiffs, (Attachments: # 1 Exhibit A - Excerpt of Transcript of TRO Hearing (See 38 for complete transcript.) (Schott, Patrick) Modified on 6/6/2016. (lak) (Entered: 06/06/2016) 06/06/2016 141 Notice by Plaintiff United States Securities and Exchange Commission of the Report of the Independent Monitor for May 2016. (Moye, Robert) (Entered: 06/06/2016) 06/07/2016 142 Joint Motion (Undated) to Authorize Payment of David Omachinski, the Independent Monitor for ISC, Inc. for his April and May Invoices, by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - April Invoice, # 2 Exhibit B - May Invoice) (Moye, Robert) Modified on 6/8/2016. (lak) (Entered: 06/07/2016) 06/10/2016 143 Brief in Opposition by Plaintiff United States Securities and Exchange Commission re: 137 Motion to Unseal Document filed by State Court Plaintiffs. (Moye, Robert) (Entered: 06/10/2016) 06/20/2016 144 Brief in Reply by Interested Party State Court Plaintiffs in Support of 137 Motion to Unseal Document. (Schott, Patrick) (Entered: 06/20/2016) 06/20/2016 145 Unopposed Motion to Approve Consent Judgment and Final Judgment against Defendant the Estate of Loren Holzhueter and Relief Defendants Honefi LLC and Arlene Holzhueter by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit 1 - Consent of Defendant the Estate of Loren W. Holzhueter, # 2 Exhibit 2 - Consent of Relief Defendant Honefi LLC, # 3 Exhibit 3 - Consent of Relief Defendant Arlene Holzhueter, # 4 Exhibit 4 - Final Judgment as to Defendant the Estate of Loren W. Holzhueter, # 5 Exhibit 5 - Final Judgment as to Relief Defendant Honefi LLC, # 6 Exhibit 6 - Final Judgment as to Relief Defendant Arlene Holzhueter, # 7 Exhibit 7 - Relief Defendant Aaron Holzhueter Consent for Final Judgment) (Guardi, Ariella) Modified on 6/21/2016. (lak) (Entered: 06/20/2016) 06/21/2016 146 ** TEXT ONLY ORDER ** ORDER granting 142 Joint Motion to Authorize Payment of David Omachinski, the Independent Monitor for ISC, Inc. for his April and May Invoices. Signed by District Judge James D. Peterson on 6/21/16. (jat) (Entered: 06/21/2016) 06/23/2016 147 ORDER: The state court plaintiffs' motion to unseal 137 is DENIED as moot. The state court plaintiffs' motion to be heard on the proposed settlements in this case is GRANTED. The state court plaintiffs may respond to the proposed settlements no later than July 8, 2016. The SEC, defendants, and relief defendants may reply no later than July 15, 2016. Signed by District Judge James D. Peterson on 6/23/16. (jat) (Entered: 06/23/2016) 06/23/2016 Set Briefing Deadlines as to 145 Unopposed Motion to Approve Consent Judgment and Final Judgment against Defendant the Estate of Loren Holzhueter and Relief Defendants Honefi LLC and Arlene Holzhueter. Brief in Opposition due 7/8/2016. Brief in Reply due 7/15/2016. (jat) (Entered: 06/23/2016) 06/24/2016 148 Status Report and Plan for the Distribution Phase of Proceedings by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit - Initial Claim Determination Calculations) (Guardi, Ariella) (Entered: 06/24/2016) 07/08/2016 149 Notice by Defendant ISC, Inc. of the Report of the Independent Monitor for July 8, 2016. (Kravit, Stephen) (Entered: 07/08/2016) 07/08/2016 150 Notice by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter re: 148 Status Report. (Attorneys Kravit, Hovel & Krawczyk's Objection to SEC's Plan for the Distribution Phase of Proceedings.) (Kravit, Stephen) Modified on 7/9/2016. (lak) (Entered: 07/08/2016) 07/08/2016 151 Motion for Attorney Fees and Costs (Accrued and Unpaid) by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter. (Kravit, Stephen) (Entered: 07/08/2016) 07/08/2016 152 Brief in Support of 151 Motion for Attorney Fees and Costs (Accrued and Unpaid) by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter. (Kravit, Stephen) (Entered: 07/08/2016) 07/08/2016 153 Declaration of Stephen E. Kravit filed by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter re: 151 Motion for Attorney Fees, (Attachments: # 1 Exhibit A - May 5, 2016 Decision, # 2 Exhibit B - Stephen E. Kravit's CV) (Kravit, Stephen) (Entered: 07/08/2016) 07/08/2016 154 Brief in Opposition by Interested Party State Court Plaintiffs re: 145 Motion to Approve Consent Judgment, filed by United States Securities and Exchange Commission. (Schott, Patrick) (Entered: 07/08/2016) 07/08/2016 155 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report for June 2016. (Moye, Robert) (Entered: 07/08/2016) 07/11/2016 Set Briefing Deadlines as to 151 Motion for Attorney Fees and Costs (Accrued and Unpaid). Brief in Opposition due 8/1/2016. Brief in Reply due 8/11/2016. (voc) (Entered: 07/11/2016) 07/11/2016 156 Joint Motion to Authorize Payment to Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - June Invoice) (Moye, Robert) (Entered: 07/11/2016) 07/13/2016 157 ** TEXT ONLY ORDER ** ORDER granting 156 Joint Motion to Authorize Payment to Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 7/13/2016. (jls) (Entered: 07/13/2016) 07/15/2016 158 Brief in Reply by Plaintiff United States Securities and Exchange Commission in Support of 145 Motion to Approve Consent Judgment, Responding to Objections of State Court Plaintiffs, (Attachments: # 1 Exhibit A - Omachinski Letter) (Moye, Robert) (Entered: 07/15/2016) 07/15/2016 159 Motion to Appoint Receiver by Plaintiff United States Securities and Exchange Commission. Response due 7/22/2016. (Leiman, Timothy) (Entered: 07/15/2016) 07/15/2016 160 Brief in Support of 159 Motion to Appoint Receiver by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - Resume of Michael Polsky, # 2 Exhibit B - Proposed Order) (Leiman, Timothy) (Entered: 07/15/2016) 07/21/2016 161 Brief in Opposition by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter re: 159 Motion to Appoint Receiver filed by United States Securities and Exchange Commission. (Kravit, Stephen) (Entered: 07/21/2016) 07/22/2016 162 Notice of Appearance filed by Michael S. Polsky for Interested Party Michael S Polsky. (Polsky, Michael) (Entered: 07/22/2016) 07/22/2016 163 Motion to Intervene by Interested Party State Court Plaintiffs. Response due 7/29/2016. (Attachments: # 1 Objection to Appointment of Receiver, # 2 Objection to Payment of Attorneys' Fees) (Schott, Patrick) (Entered: 07/22/2016) 07/22/2016 164 Brief in Support of 163 Motion to Intervene by Interested Party State Court Plaintiffs. (Schott, Patrick) (Entered: 07/22/2016) 07/22/2016 165 Declaration of Patrick J. Schott filed by Interested Party State Court Plaintiffs re: 163 Motion to Intervene, (Attachments: # 1 Exhibit 1 - Memorandum Decision Denying Consolidation, # 2 Exhibit 2 - Memorandum Decision of 2.5.16, # 3 Exhibit 3 - Complaint, # 4 Exhibit 4 - Affidavit of Defense Counsel, # 5 Exhibit 5 - Answer, # 6 Exhibit 6 - Deposition Exhibits, # 7 Exhibit 7 - Motion to Dismiss, # 8 Exhibit 8 - Answer to Amended Complaint, # 9 Exhibit 9 - Checks to Defense Counsel) (Schott, Patrick) Modified on 7/23/2016: Clarified exhibit descriptions. (lak) (Entered: 07/22/2016) 07/29/2016 166 Brief in Opposition by Plaintiff United States Securities and Exchange Commission re: 163 Motion to Intervene filed by State Court Plaintiffs. (Leiman, Timothy) (Entered: 07/29/2016) 08/01/2016 167 Brief in Opposition by Plaintiff United States Securities and Exchange Commission re: 151 Motion for Attorney Fees filed by Arlene Holzhueter, ISC, Inc., The Estate of Loren W. Holzhueter, Honefi, LLC. (Leiman, Timothy) (Entered: 08/01/2016) 08/04/2016 168 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report for July 2016. (Moye, Robert) (Entered: 08/04/2016) 08/05/2016 169 Joint Motion to Approve Payment to Independent Monitor, David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - July Invoice) (Moye, Robert) (Entered: 08/05/2016) 08/05/2016 170 Brief in Reply by Interested Party State Court Plaintiffs in Support of 163 Motion to Intervene. (Schott, Patrick) (Entered: 08/05/2016) 08/05/2016 171 Declaration of Patrick J. Schott filed by Interested Party State Court Plaintiffs re: 163 Motion to Intervene, (Attachments: # 1 Exhibit 1 - WI CCAP Record, # 2 Exhibit 2 - Excerpts of Transcript) (Schott, Patrick) Modified on 8/10/2016. (lak) (Entered: 08/05/2016) 08/08/2016 172 ** TEXT ONLY ORDER ** ORDER granting 169 Joint Motion to Approve Payment to Independent Monitor, David Omachinski. Signed by District Judge James D. Peterson on 8/8/16. (jat) (Entered: 08/08/2016) 08/10/2016 173 Brief in Reply by Defendants Arlene Holzhueter, Loren W. Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter in Support of 151 Motion for Attorney Fees and Costs (Accrued and Unpaid). (Kravit, Stephen) (Entered: 08/10/2016) 08/10/2016 174 Declaration of Stephen E. Kravit filed by Defendants Arlene Holzhueter, Loren W. Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter re: 151 Motion for Attorney Fees. (Kravit, Stephen) (Entered: 08/10/2016) 08/18/2016 175 Notice by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter to Court Regarding Pending Motions. (Kravit, Stephen) Modified on 8/19/2016. (lak) (Entered: 08/18/2016) 09/15/2016 176 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report. (Moye, Robert) (Entered: 09/15/2016) 09/16/2016 177 Disregard. See 178 . Modified on 9/16/2016. (lak) (Entered: 09/16/2016) 09/16/2016 178 Notice of Supplemental Facts by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter re: 151 Motion for Attorney Fees and Costs (Accrued and Unpaid), (Attachments: # 1 E-mail Dated 9/15/2016) (lak) (Entered: 09/16/2016) 09/16/2016 179 Joint Motion to Approve Payment to Independeint Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - August Invoice) (Moye, Robert) Modified on 9/18/2016. (lak) (Entered: 09/16/2016) 09/19/2016 180 ** TEXT ONLY ORDER ** ORDER granting 179 Joint Motion to Approve Payment to Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 9/19/16. (jat) (Entered: 09/19/2016) 10/04/2016 181 Notice by Plaintiff United States Securities and Exchange Commission of Filing of Independent Monitor's Report. (Moye, Robert) (Entered: 10/04/2016) 10/04/2016 182 Status Report on Relief Defendant Aaron Holzhueter's Bankruptcy by Plaintiff United States Securities and Exchange Commission (Moye, Robert) (Entered: 10/04/2016) 10/04/2016 183 Joint Motion to Authorize Payment to Independent Monitor, David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - September Invoice) (Moye, Robert) (Entered: 10/04/2016) 10/05/2016 184 ** TEXT ONLY ORDER ** ORDER granting 183 Joint Motion to Authorize Payment to Independent Monitor, David Omachinski. Signed by District Judge James D. Peterson on 10/5/16. (jat) (Entered: 10/05/2016) 10/06/2016 185 Second Notice of Supplemental Facts by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter re: 151 Motion for Attorney Fees and Costs (Accrued and Unpaid), (Attachments: # 1 Exhibit - 10/5/16 E-mail to Stephen E. Kravit from David Omachinski) (Kravit, Stephen) Modified on 10/7/2016. (lak) (Entered: 10/06/2016) 10/13/2016 186 Joint Motion to Stay Ancillary State Court Litigation (Temporary) by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter. (Kravit, Stephen) (Entered: 10/13/2016) 10/13/2016 187 Joint Brief in Support of 186 Motion to Stay Ancillary State Court Litigation (Temporary) by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter, (Attachments: # 1 Exhibit A - Estate Inventory (Last page is upside down.), # 2 Exhibit B - Groth Case Management Order, # 3 Exhibit C - Groth Notice of Motion and Motion for Summary Judgment, # 4 Exhibit D - Attorney Barker's 10/12/16 Letter to Judge Bauer, # 5 Exhibit E - Attorney Glicksman's 10/12/16 Letter to Judge Bauer) (Kravit, Stephen) Modified on 10/13/2016. (lak) (Entered: 10/13/2016) 10/14/2016 188 Notice by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter of Filing of Special Report of Independent Monitor. (Kravit, Stephen) (Entered: 10/14/2016) 10/17/2016 189 ** TEXT ONLY ORDER ** The court is in the process of reviewing and deciding the pending motions in this case. The materials present two unanswered questions. First, does phase I of the distribution plan account for any early preference-type payouts to members of the investor class? And second, how were the shares of the marital property bank accounts determined? The court will hold a telephonic status conference with the parties on Tuesday, October 18, 2016, at 3:00 p.m., to discuss these issues. Counsel for the SEC is responsible for initiating the call to chambers. Signed by District Judge James D. Peterson on 10/17/2016. (kwf) (Entered: 10/17/2016) 10/18/2016 Minute Entry for proceedings held before District Judge James D. Peterson: Telephone Status Conference held on 10/18/2016 [:15] (skv) (Entered: 10/18/2016) 10/19/2016 190 Status Report Related to Potential Preferential Payments by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - List of Redeeming Investors Who Received Payment Within 12 Months of TRO) (Leiman, Timothy) (Entered: 10/19/2016) 10/20/2016 191 Brief in Opposition by Interested Party State Court Plaintiffs re: 186 Motion to Stay filed by Arlene Holzhueter, ISC, Inc., The Estate of Loren W. Holzhueter, Honefi, LLC. (Schott, Patrick) (Entered: 10/20/2016) 10/20/2016 192 OPINION & ORDER granting 145 Motion to Approve Consent Judgments; granting in part and denying in part 151 Motion for Attorney Fees; denying 163 Motion to Intervene; granting 159 Motion to Appoint Receiver; denying as moot 186 Motion for Temporary Stay. Signed by District Judge James D. Peterson on 10/20/16. (jat) (Entered: 10/20/2016) 10/20/2016 193 FINAL CONSENT JUDGMENT in favor of United States Securities and Exchange Commission against Arlene Holzhueter in the amount of $ 1,120,016.00. (jat) (Entered: 10/20/2016) 10/20/2016 194 FINAL CONSENT JUDGMENT entered in favor of Plaintiff United States Securities and Exchange Commission against Honefi, LLC. (jat) (Entered: 10/20/2016) 10/20/2016 195 FINAL CONSENT JUDGMENT in favor of United States Securities and Exchange Commission against The Estate of Loren W. Holzhueter in the amount of $ 1,125,561.00. (jat) (Entered: 10/20/2016) 10/20/2016 196 ORDER APPOINTING RECEIVER Signed by District Judge James D. Peterson on 10/20/16. (jat) (Entered: 10/20/2016) 10/28/2016 197 Motion to Intervene by Interested Party State Court Plaintiffs. Response due 11/4/2016. (Attachments: # 1 Cover Letter) (Schott, Patrick) (Entered: 10/28/2016) 10/28/2016 198 Brief in Support of 197 Motion to Intervene by Interested Party State Court Plaintiffs, (Attachments: # 1 Text of Proposed Order) (Schott, Patrick) (Entered: 10/28/2016) 10/31/2016 199 Affidavit of HONEFI, LLC (Sworn Statement), (Attachments: # 1 Exhibit A - Commercial Appraisal Report) (Kravit, Stephen) (Entered: 10/31/2016) 11/04/2016 200 Notice of Appearance filed by Lauren Catherine Stanley for Interested Party Michael S Polsky. (Stanley, Lauren) (Entered: 11/04/2016) 11/04/2016 201 Notice of Appearance filed by Joseph M. Peltz for Interested Party Michael S Polsky. (Peltz, Joseph) (Entered: 11/04/2016) 11/04/2016 202 Brief in Opposition by Plaintiff United States Securities and Exchange Commission re: 197 Motion to Intervene filed by State Court Plaintiffs. (Peltz, Jennifer) (Entered: 11/04/2016) 11/07/2016 203 ORDER denying 197 Motion to Intervene for purposes of appeal. Signed by District Judge James D. Peterson on 11/7/16. (jat) (Entered: 11/07/2016) 11/10/2016 204 Notice by Interested Party Michael S. Polsky of Filing of Receiver's Phase 1 Distribution Plan for Life Insurance Proceeds and Certain Other Liquid Assets , (Attachments: # 1 Exhibit A - Summary of Initial Claim Determinations- Redacted, # 2 Exhibit B - Claim Notice, # 3 Text of Proposed Order, # 4 Certificate of Service) (Polsky, Michael) Modified on 11/13/2016. (lak) Modified on 11/14/2016 (voc). (Entered: 11/10/2016) 11/15/2016 205 Motion to Seal Exhibit A to the Phase 1 Plan by Interested Party Michael S Polsky. Motions referred to Magistrate Judge Stephen L. Crocker. (Polsky, Michael) Modified on 11/15/2016. (lak) (Entered: 11/15/2016) 11/15/2016 206 ** TEXT ONLY ORDER ** The receiver moves to file Exhibit A, identifying the Phase I investors by name, solely for in camera review. Dkt. 205 . The court GRANTS the motion to complete the record. But the court will not review the investors' identifying information and that information will play no role in the court's consideration of the Phase I distribution plan. Signed by District Judge James D. Peterson on 11/15/16. (jat) (Entered: 11/15/2016) 11/15/2016 207 In Camera Submission. Exhibit A - Summary of Initial Claim Determinations by Interested Party Michael S Polsky. (Ex Parte Document) (Polsky, Michael) (Entered: 11/15/2016) 11/18/2016 208 NOTICE OF APPEAL by Interested Party State Court Plaintiffs as to 192 Order on Motion to Approve Consent Judgment, Order on Motion for Attorney Fees, Order on Motion to Appoint Receiver, Order on Motion to Intervene, Order on Motion to Stay. Filing fee of $ 505, receipt number 0758-1919917 paid. Docketing Statement filed. (Attachments: # 1 Docketing Statement) (Schott, Patrick) (Entered: 11/18/2016) 11/18/2016 209 NOTICE OF APPEAL by Interested Party State Court Plaintiffs as to 203 Order on Motion to Intervene. Filing fee of $ 505, receipt number 0758-1919921 paid. Docketing Statement filed. (Attachments: # 1 Docketing Statement) (Schott, Patrick) (Entered: 11/18/2016) 11/18/2016 210 NOTICE OF APPEAL by Interested Party State Court Plaintiffs as to 196 Order. Filing fee of $ 505, receipt number 0758-1919922 paid. Docketing Statement filed. (Attachments: # 1 Docketing Statement) (Schott, Patrick) (Entered: 11/18/2016) 11/18/2016 211 Transmission of Notice of Appeal, Docketing Statement, Docket Sheet and Order to Seventh Circuit Court of Appeals re 208 Notice of Appeal, (Attachments: # 1 Docketing Statement, # 2 Order #192, # 3 Docket Sheet) (jat) (Entered: 11/18/2016) 11/18/2016 212 Transmission of Notice of Appeal, Docketing Statement, Docket Sheet and Order to Seventh Circuit Court of Appeals re 209 Notice of Appeal, (Attachments: # 1 Docketing Statement, # 2 Order #203, # 3 Docket Sheet) (jat) (Entered: 11/18/2016) 11/18/2016 213 Transmission of Notice of Appeal, Docketing Statement, Docket Sheet and Order to Seventh Circuit Court of Appeals re 210 Notice of Appeal (Attachments: # 1 Docketing Statement, # 2 Order #196, # 3 Docket Sheet) (jat) (Entered: 11/18/2016) 11/18/2016 USCA Case Number 16-3951 for 208 Notice of Appeal filed by State Court Plaintiffs (jat) Modified on 11/18/2016 (jat). (Entered: 11/18/2016) 11/18/2016 USCA Case Number 16-3952 for 209 Notice of Appeal filed by State Court Plaintiffs. (jat) (Entered: 11/18/2016) 11/18/2016 USCA Case Number 16-3953 for 210 Notice of Appeal filed by State Court Plaintiffs. (jat) (Entered: 11/21/2016) 11/22/2016 214 Joint Motion to Amend/Correct 20 Temporary Restraining Order and Asset Freeze Order by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Text of Proposed Order) (Peltz, Jennifer) (Entered: 11/22/2016) 11/22/2016 215 ORDER granting 214 Motion to Amend Temporary Restraining Order and Asset Freeze Order. Signed by District Judge James D. Peterson on 11/22/16. (jat) (Entered: 11/22/2016) 11/23/2016 216 Disregard. Seventh Circuit form to be used. Transcript Request Form by Interested Party State Court Plaintiffs. (Schott, Patrick) Modified on 11/23/2016. (lak) (Entered: 11/23/2016) 11/23/2016 217 Appeal Information Packet. (lak) (Entered: 11/23/2016) 11/28/2016 218 Transcript Request Form by Interested Party State Court Plaintiffs. (Schott, Patrick) (Entered: 11/28/2016) 11/29/2016 219 Court Reporter Certification of Seventh Circuit Transcript Information Sheet re 208 Notice of Appeal, 209 Notice of Appeal, 210 Notice of Appeal. (jat) (Entered: 11/29/2016) 11/29/2016 220 Transcript of Digital Recording of Motion Hearing, held 10/18/16 before Judge James D. Peterson. Court Reporter: LS. Please review the court policy regarding electronic transcripts: see Electronic Transcript Instructions and Notice of Intent to Request Redaction. (jat) (Entered: 11/29/2016) 11/29/2016 221 Stipulation for Payment to Kravit, Hovel & Krawczyk S.C. of Fees and Expenses by Interested Party Michael S Polsky, (Attachments: # 1 Text of Proposed Order) (Polsky, Michael) (Entered: 11/29/2016) 11/30/2016 222 ORDER Approving Receiver's Phase 1 Distribution Plan for Life Insurance Proceeds and Certain Other Liquid Assets. Signed by District Judge James D. Peterson on 11/30/16. (jat) (Entered: 11/30/2016) 11/30/2016 223 ORDER granting 221 Stipulation for Payment to Kravit, Hovel & Krawczyk S.C. of Fees and Expenses. Signed by District Judge James D. Peterson on 11/30/16. (jat) (Entered: 11/30/2016) 11/30/2016 224 Joint Motion to Authorize Payment to Independent Monitor David Omachinski by Plaintiff United States Securities and Exchange Commission, (Attachments: # 1 Exhibit A - October Invoice (Redacted)) (Moye, Robert) Modified on 12/1/2016. (lak) (Entered: 11/30/2016) 12/01/2016 225 ** TEXT ONLY ORDER ** ORDER granting 224 Joint Motion to Authorize Payment to Independent Monitor David Omachinski. Signed by District Judge James D. Peterson on 12/1/16. (jat) (Entered: 12/01/2016) 12/12/2016 226 Notice by Interested Party Michael S Polsky of Appointment of Receiver, (Attachments: # 1 Certificate of Service) (Polsky, Michael) Modified on 12/12/2016. (lak) (Entered: 12/12/2016) 12/12/2016 227 Notice by Interested Party Michael S Polsky of Appointment of Receiver, (Attachments: # 1 Certificate of Service) (Polsky, Michael) Modified on 12/12/2016. (lak) (Entered: 12/12/2016) 12/13/2016 228 Notice by Interested Party Michael S Polsky of Appointment of Receiver-Honefi, (Attachments: # 1 Certificate of Service) (Polsky, Michael) Modified on 12/13/2016. (lak) (Entered: 12/13/2016) 12/13/2016 229 Notice by Interested Party Michael S Polsky of Appointment of Receiver-Honefi, (Attachments: # 1 Certificate of Service) (Polsky, Michael) Modified on 12/13/2016. (lak) (Entered: 12/13/2016) 12/19/2016 230 Response to the Requests set forth in the Notice of Appointment of Receiver from Counsel for Partnership Bank (f/k/a Town & County Bank). (Attachments: # 1 Cover Letter) (jat) Modified on 12/20/2016 (jat). (Entered: 12/20/2016) 12/20/2016 231 ORDER: The clerk of court shall release $9,564,140.36 in principal and $17,626.51 in interest held in the court' registry. Signed by District Judge James D. Peterson on 12/20/16. (jat) (Entered: 12/21/2016) 12/21/2016 232 Response to the Notice of Appointment of Receiver from Vice President- Cashier for PremierBank. (jat) (Entered: 12/21/2016) 12/23/2016 233 Response to the Notice of Appointment of Receiver from Vice President and General Counsel for Ixonia Bank. (Attachments: # 1 Cover Letter) (jat) (Entered: 12/23/2016) 01/16/2017 234 Motion to Employ Professionals by Interested Party Michael S Polsky, (Attachments: # 1 Text of Proposed Order to Employ Professionals) (Polsky, Michael) (Entered: 01/16/2017) 01/17/2017 Set Deadlines as to 234 Motion to Employ Professionals. Response due 1/27/2017. (jat) (Entered: 01/17/2017) 01/30/2017 235 Status Report for Quarter Ending December 31, 2016 by Interested Party Michael S Polsky. (Polsky, Michael) (Additional attachment(s) added on 1/31/2017: # 1 Exhibit A - Receiver's Schedule of Receipts and Disbursements, # 2 Exhibit B - Creditors of ISC, Inc. and Honefi LLC) (lak). (Entered: 01/30/2017) 01/31/2017 236 ** TEXT ONLY ORDER ** The receiver's motion to employ professionals, Dkt. 234 , is GRANTED with respect to BCBP, Cowie, and KRD. But the receiver's request to employ KHK is DENIED without prejudice. The court does not doubt that KHK has "in-depth knowledge of the background and complexities of this case," but the receiver does not explain, specifically, why he needs to retain KHK's services. The court is left to guess at what assisting "with limited transition-related legal matters affecting these proceedings" may mean. If the receiver would benefit from KHK's assistance, he will need to explain what, specifically, KHK will bring to the table. Signed by District Judge James D. Peterson on 1/31/17. (jat) (Entered: 01/31/2017) 02/08/2017 237 Quarterly Motion for Attorney Fees by Interested Party Michael S Polsky, (Attachments: # 1 Exhibit - Fund Accounting Report, # 2 Exhibit - Itemized Billings, # 3 Exhibit - Summary of Hours, # 4 Exhibit - Summary of Costs, # 5 Exhibit - Draft Order, # 6 Text of Proposed Order) (Polsky, Michael) Modified on 2/8/2017. (lak) (Entered: 02/08/2017) 02/21/2017 238 ORDER granting 237 Quarterly Motion for Attorney Fees. Signed by District Judge James D. Peterson on 2/21/2017. (jls) (Entered: 02/21/2017) 02/22/2017 239 Motion for Attorney Fees. Phase 1 Distribution of Payment to Kravit, Hovel & Krawczyk, S.C. by Defendants Arlene Holzhueter, Honefi, LLC, ISC, Inc., The Estate of Loren W. Holzhueter, (Attachments: # 1 Text of Proposed Order) (Kravit, Stephen) Modified on 2/22/2017. (lak) (Entered: 02/22/2017) 02/24/2017 Set Deadlines as to 239 Motion for Attorney Fees. Phase 1 Distribution of Payment to Kravit, Hovel & Krawczyk, S.C. Response due 3/3/2017. (jat) (Entered: 02/24/2017) 03/03/2017 240 Brief in Opposition by Interested Party Michael S Polsky re: 239 Motion for Attorney Fees. Phase 1 Distribution of Payment to Kravit, Hovel & Krawczyk, S.C., filed by Arlene Holzhueter, ISC, Inc., The Estate of Loren W. Holzhueter, Honefi, LLC, (Attachments: # 1 Text of Proposed Order) (Polsky, Michael) Modified on 3/5/2017. (lak) (Entered: 03/03/2017) 03/03/2017 241 Brief in Opposition by Plaintiff United States Securities and Exchange Commission re: 239 Motion for Attorney Fees, filed by Arlene Holzhueter, ISC, Inc., The Estate of Loren W. Holzhueter, Honefi, LLC. (Moye, Robert) (Entered: 03/03/2017) 03/06/2017 242 Objection to 239 Motion for Attorney Fees (Phase 1 Distribution of Payment to Kravit, Hovel & Krawczyk, S.C.) by G. Zastrow. (Attachments: # 1 Envelope) (jat) (Entered: 03/06/2017) 03/08/2017 243 Notice of Appearance and Request for Notice filed by Timothy J. Peyton for Claimants Stanley Kuehl, Louann Kuehl. (Peyton, Timothy) (Entered: 03/08/2017) 03/09/2017 244 Letter from the Court to Ms. Zastrow re: 242 . (jat) (Entered: 03/09/2017) 03/09/2017 245 ORDER denying 239 Motion for Attorney Fees. Signed by District Judge James D. Peterson on 3/9/17. (jat) (Entered: 03/09/2017) 03/10/2017 246 Disregard. See 247 . Modified on 3/13/2017. (lak) (Entered: 03/10/2017) 03/13/2017 247 Notice by Interested Party Michael S Polsky of Final Claim Determinations, (Attachments: # 1 Exhibit A - List of Final Claim Determinations, # 2 Exhibit B - Form Investor Notice of Final Claim Determination) (Polsky, Michael) (Entered: 03/13/2017) 03/23/2017 248 Motion for Hearing and Objection to Final Claim Determination of Claim 161 by Claimants Louann Kuehl, Stanley Kuehl. Response due 3/30/2017. (Attachments: # 1 Exhibit 1 - Claim Notice, # 2 Exhibit 2 - Letter dated February 13, 2017, # 3 Exhibit 3 - Investor Notice of Final Claim Determination-Claim 161) (Peyton, Timothy) Modified on 3/24/2017. (lak) (Entered: 03/23/2017) 03/29/2017 249 Stipulation and Scheduling Order Related to the Objection to the Final Claim Determination of Claim 161 by Interested Party Michael S Polsky, (Attachments: # 1 Text of Proposed Order, # 2 Cover Letter) (Polsky, Michael) Modified on 3/29/2017. (lak) (Entered: 03/29/2017) 03/30/2017 250 Brief in Opposition by Interested Party Michael S Polsky re: 248 Motion for Hearing, filed by Louann Kuehl, Stanley Kuehl (Polsky, Michael) (Entered: 03/30/2017) 03/30/2017 251 Disregard. Modified on 4/3/2017. (lak) (Entered: 03/30/2017) 04/03/2017 252 Affidavit of Michael S. Polsky filed by Interested Party Michael S Polsky re: 248 Motion for Hearing, (Attachments: # 1 Exhibit A - Chart) (lak) (Entered: 04/03/2017) 04/04/2017 253 ORDER approving 249 Stipulation and Scheduling Order Related to the Objection to the Final Claim Determination of Claim 161. Signed by District Judge James D. Peterson on 4/4/17. (jat) (Entered: 04/04/2017) 04/04/2017 Reset Deadlines as to 248 Objection to Final Claim Determination of Claim 161. Response due 6/9/2017. (jat) (Entered: 04/04/2017) 04/12/2017 254 Motion for Extension of Time For the Sale of ISC, Honefi and Their Assets by Interested Party Michael S Polsky. Motions referred to Magistrate Judge Stephen L. Crocker. (Polsky, Michael) (Entered: 04/12/2017) 04/13/2017 255 ** TEXT ONLY ORDER ** ORDER granting 254 Motion for Extension of Time. Signed by District Judge James D. Peterson on 4/12/17. (jat) (Entered: 04/13/2017) 04/26/2017 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing by Interested Party Michael S Polsky, (Attachments: # 1 Exhibit A - Draft Notice of Sale Hearing, # 2 Text of Proposed Order Approving Sale of Assets) (Polsky, Michael) Modified on 4/27/2017. (lak) (Entered: 04/26/2017) 04/27/2017 Set Deadlines as to 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing. Brief in Opposition due 5/11/2017. Brief in Reply due 5/18/2017. (jat) (Entered: 04/27/2017) 04/27/2017 257 ** TEXT ONLY ORDER ** The court will hold a hearing on the receiver's sale motion, Dkt. 256 , on Thursday, May 25, 2017, at 9:00 a.m. in courtroom 260. The court approves the notice of the hearing, except that the receiver should note that the room number for the hearing will be 260, not 320. Signed by District Judge James D. Peterson on 4/27/17. (jat) (Entered: 04/27/2017) 04/27/2017 258 Notice of Appearance filed by Mary Carolyn Turke for Interested Party AVID Acquisitions LLC. (Turke, Mary) Modified on 4/28/2017: Second page is blank. (lak) (Entered: 04/27/2017) 04/27/2017 259 Quarterly Motion for Attorney Fees by Interested Party Michael S Polsky, (Attachments: # 1 Exhibit A - Standardized Fund Accounting Reports, # 2 Exhibit B - Slip Sheet for Itemized Statement of Service Performed by Receiver and BCBP, # 3 Exhibit C - Chart Summarizing Hours and Fees (Subject Quarter), # 4 Exhibit D - Itemized Statement of Costs and Expenses, # 5 Exhibit E - Slip Sheet for Itemized Statement of Services Performed by Cowie Management Group (Subject Quarter), # 6 Exhibit F - Slip Sheet for Itemized Statement of Services of Cowie Management Group (Prior Quarter), # 7 Exhibit G - Chart Summarizing Total Hours and Fees of Cowie Management Group (Prior Quarter), # 8 Text of Proposed Order Authorizing and Allowing Fees) (Polsky, Michael) Modified on 4/28/2017. (lak) (Entered: 04/27/2017) 04/27/2017 260 Motion to Seal Documents Attached as Exhibits B, E and F to Receiver's Quarterly Fee Application by Interested Party Michael S Polsky. Motions referred to Magistrate Judge Stephen L. Crocker. (Polsky, Michael) Modified on 4/28/2017. (lak) (Entered: 04/27/2017) 05/01/2017 261 Notice by Interested Party Michael S Polsky re: 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing on May 25, 2017 at 9:00 a.m. (Polsky, Michael) (Entered: 05/01/2017) 05/01/2017 262 Certificate of Service by Interested Party Michael S Polsky as to 261 Notice, 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing. (Polsky, Michael) (Entered: 05/01/2017) 05/01/2017 263 Status Report For Period Ending March 31, 2017 by Interested Party Michael S Polsky, (Attachments: # 1 Exhibit A - Schedule of Receiver's Receipts and Disbursements, # 2 Exhibit B - List of All Known Creditors and Amounts of Their Claims) (Polsky, Michael) (Entered: 05/01/2017) 05/03/2017 264 ** TEXT ONLY ORDER ** ORDER granting 260 Motion to Seal Documents Attached as Exhibits B, E and F to 259 Quarterly Motion for Attorney Fees. Signed by Magistrate Judge Stephen L. Crocker on 5/3/17. (jat) (Entered: 05/03/2017) 05/03/2017 265 In Camera Submission. Exhibit B - Itemized Statement of Services Performed by Receiver and BCBP, by Interested Party Michael S Polsky. (Ex Parte Document) (Polsky, Michael) (Entered: 05/03/2017) 05/03/2017 266 In Camera Submission. Exhibit E - Itemized Statement of Service of Cowie Management Group (Subject Quarter), by Interested Party Michael S Polsky. (Ex Parte Document) (Polsky, Michael) (Entered: 05/03/2017) 05/03/2017 267 In Camera Submission. Exhibit F - Itemized Statement of Services of Cowie Management Group (Prior Quarter), by Interested Party Michael S Polsky. (Ex Parte Document) (Polsky, Michael) (Entered: 05/03/2017) 05/08/2017 268 ORDER regarding 259 Quarterly Motion for Attorney Fees. Signed by District Judge James D. Peterson on 5/8/17. (jat) (Entered: 05/08/2017) 05/10/2017 269 Notice of Appearance filed by Mark S. DesRochers for Creditor Krizan Insurance Services, Inc. (DesRochers, Mark) (Entered: 05/10/2017) 05/10/2017 270 Brief in Opposition by Creditor Krizan Insurance Services, Inc. re: 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing filed by Michael S Polsky, (Attachments: # 1 Exhibit 1 - Licensed Intermediaries-Agreement, # 2 Exhibit 2 - Licensed Intermediaries-Addendum Agreement, # 3 Exhibit 3 - Amendment) (DesRochers, Mark) Modified on 5/10/2017. (lak) (Entered: 05/10/2017) 05/10/2017 271 Notice of Appearance filed by Mark S. DesRochers for Creditor Double Bubble, Ltd. (DesRochers, Mark) (Entered: 05/10/2017) 05/10/2017 272 Brief in Opposition by Creditor Double Bubble, Ltd. re: 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing filed by Michael S, Polsky, (Attachments: # 1 Exhibit 1 - Asset Purchase Agreement, # 2 Exhibit 2 - Business Note, # 3 Exhibit 3 - Consumer Collateral Pledge Agreement, # 4 Exhibit 4 - UCC Filings, # 5 Exhibit 5 - Articles of Amendment, # 6 Exhibit 6 - Assignment Business Note, # 7 Exhibit 7 - Assignment Consumer Collateral Pledge Agreement) (DesRochers, Mark) Modified on 5/10/2017. (lak) (Entered: 05/10/2017) 05/10/2017 273 Notice of Appearance filed by Mark S. DesRochers for Creditor Larry Schneider. (DesRochers, Mark) (Entered: 05/10/2017) 05/10/2017 274 Brief in Opposition by Creditor Larry Schneider re: 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing filed by Michael S. Polsky, (Attachments: # 1 Exhibit 1 - Employee/Handbook, # 2 Exhibit 2 - Paragraph 10, # 3 Exhibit 3 - Addendum, # 4 Exhibit 4 - Document dated 1/20/1999, # 5 Exhibit 5 - Document dated 1/20/1999) (DesRochers, Mark) Modified on 5/10/2017. (lak) (Entered: 05/10/2017) 05/10/2017 275 Brief in Opposition by Interested Party State Court Plaintiffs re: 256 Motion for Order of Sale, filed by Michael S Polsky (Schott, Patrick) (Entered: 05/10/2017) 05/10/2017 276 Motion to Stay re: 256 Motion for Order of Sale of Substantially All of the Assets of ISC, Inc. and Honefi, LLC Free and Clear of All Liens, Claims and Encumbrances and For a Sale Hearing by Interested Party State Court Plaintiffs. Response due 5/17/2017. (Schott, Patrick) (Entered: 05/10/2017) 05/15/2017 277 Motion to Appear by Telephone at May 25, 2017 Motion Hearing by Defendants Arlene Holzhueter, The Estate of Loren W. Holzhueter. (Kravit, Stephen) Modified on 5/15/2017. (lak) (Entered: 05/15/2017) 05/15/2017 278 ** TEXT ONLY ORDER ** ORDER granting 277 Motion to Appear by Telephone at the 5/25/2017 Motion Hearing. Counsel is to notify the clerk's office of the number they can be reached at the time of the hearing. Signed by District Judge James D. Peterson on 5/15/17. (jat) (Entered: 05/15/2017) 05/17/2017 279 Amended Notice of Appearance filed by James Burnett for Creditor Double Bubble, Ltd. (Burnett, James) Modified on 5/17/2017. (lak) (Entered: 05/17/2017) 05/17/2017 280 Amended Notice of Appearance filed by James Burnett for Creditor Krizan Insurance Services, Inc. (Burnett, James) Modified on 5/17/2017. (lak) (Entered: 05/17/2017) 05/17/2017 281 Stipulation Regarding the Objection of Double Bubble, Ltd. f/k/a The Insurance Shoppe, Ltd. to the Proposed Sale of ISC, Inc., Honefi, LLC and/or Their Assets by Interested Party Michael S Polsky. (Polsky, Michael) Modified on 5/17/2017. (lak) (Entered: 05/17/2017) 05/18/2017 282 Stipulation Regarding the Objection of Krizan Insurance Services, Inc. to the Proposed Sale of ISC, Inc., Honefi LLC and/or Their Assets by Interested Party Michael S Polsky. (Polsky, Michael) Modified on 5/18/2017. (lak) (Entered: 05/18/2017) 05/18/2017 283 Stipulation Regarding the Objection of Larry F. Schneider to the Proposed Sale of ISC, Inc., Honefi LLC and/or Their Assets by Interested Party Michael S Polsky. (Polsky, Michael) Modified on 5/18/2017. (lak) (Entered: 05/18/2017) 05/18/2017 284 Joint Motion for Extension of Time to File Consolidated Reply and Response in Support of Motion for Sale by Plaintiff United States Securities and Exchange Commission. Motions referred to Magistrate Judge Stephen L. Crocker. (Moye, Robert) (Entered: 05/18/2017) 05/18/2017 285 ** TEXT ONLY ORDER ** ORDER granting 284 Motion for Extension of Time. Signed by District Judge James D. Peterson on 5/18/17. (jat) (Entered: 05/18/2017) 05/19/2017 286 Joint Brief in Reply by Plaintiff United States Securities and Exchange Commission in Support of 256 Motion for Order of Sale, Joint Response re: 276 Motion to Stay, on Behalf of the SEC and the Receiver. (Moye, Robert) Modified on 5/22/2017. (lak) (Entered: 05/19/2017) 05/23/2017 287 Declaration of Michael S. Polsky filed by Interested Party Michael S Polsky re: 256 Motion for Order of Sale, (Attachments: # 1 Exhibit A - Summary of Investor Communications, # 2 Exhibit B - Investor Communications) (Polsky, Michael) Modified on 5/24/2017: Clarified exhibit descriptions. (lak) (Entered: 05/23/2017) 05/24/2017 288 Notice by Interested Party Michael S Polsky re: 256 Motion for Order of Sale. Notice of Amended Asset Purchase Agreement and of Sale Agreement. (Polsky, Michael) Modified on 5/25/2017. (lak) (Entered: 05/24/2017) 05/24/2017 289 Amended Document by Interested Party Michael S Polsky. Amendment to 256 Motion for Order of Sale. Revised Proposed Sale Order. (Polsky, Michael) Modified on 5/25/2017. (lak) (Entered: 05/24/2017) 05/25/2017 290 Minute Entry for proceedings held before District Judge James D. Peterson: Motion Hearing held on 5/25/2017 re 256 Motion for Order of Sale. [1:17] (Court Reporter JD.) (voc) (Entered: 05/25/2017) 05/25/2017 291 Certified and Transmitted Record on Appeal to US Court of Appeals re: 208 Notice of Appeal, 209 Notice of Appeal, 210 Notice of Appeal, (Attachments: # 1 Certification) (lak) (Entered: 05/25/2017) 05/25/2017 292 ORDER APPROVING SALE OF SUBSTANTIALLY ALL OF THE ASSETS OF ISC, INC. AND HONEFI LLC FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES. Signed by District Judge James D. Peterson on 5/25/17. (jat) (Entered: 05/25/2017) 05/31/2017 293 Motion to Employ Wadsworth Whitestar Consultants by Interested Party Michael S Polsky. Response due 6/7/2017. (Polsky, Michael) (Entered: 05/31/2017) 05/31/2017 294 Declaration of Patrick Caracciolo filed by Interested Party Michael S Polsky re: 293 Motion to Employ Wadsworth Whitestar Consultants. (Polsky, Michael) Modified on 6/1/2017. (lak) (Entered: 05/31/2017) 06/01/2017 295 ** TEXT ONLY ORDER ** ORDER granting 293 Motion to Employ Wadsworth Whitestar Consultants. Signed by District Judge James D. Peterson on 6/1/17. (jat) (Entered: 06/01/2017) 06/06/2017 296 Stipulation Resolving The Objection to The Final Claim Determination of Claim 161 by Interested Party Michael S Polsky. (Polsky, Michael) (Entered: 06/06/2017) 06/07/2017 297 ** TEXT ONLY ORDER ** The court accepts the stipulation resolving claimants 161's final claim determination objection. Dkt. 296 . The objection, Dkt. 248 , is withdrawn. Claimants 161 are entitled to an allowed claim in the amount of $135,042.90, and the receiver is authorized to pay 63 percent of the allowed claim to the claimants. Signed by District Judge James D. Peterson on 6/6/17. (jat) (Entered: 06/07/2017) 06/07/2017 298 Notice by Interested Party Michael S Polsky of Amendment to the Final Claim Determinations For Claimants 79 and 161. (Polsky, Michael) (Entered: 06/07/2017) 06/08/2017 299 Notice by Interested Party Michael S Polsky of the Receiver's Phase II Distribution Plan, (Attachments: # 1 Exhibit A - List of Investor Remaining Claims, # 2 Exhibit B - Claim Form, # 3 Exhibit C - Notice of Filing) (Polsky, Michael) Modified on 6/12/2017 (jat). (Entered: 06/08/2017) 06/09/2017 300 Transcript of Motion Hearing, held 5/25/17 before Judge James D. Peterson. Court Reporter: JD. Please review the court's new policy regarding electronic transcripts of court proceedings: see Electronic Transcript Instructions. (jat) (Entered: 06/09/2017) 06/12/2017 Set Deadlines as to 299 Notice by Interested Party Michael S Polsky of the Receiver's Phase II Distribution Plan. Brief in Opposition due 6/22/2017. Brief in Reply due 6/29/2017. (jat) (Entered: 06/12/2017) 06/12/2017 301 Certificate of Service by Interested Party Michael S Polsky as to 299 Notice by Interested Party Michael S Polsky of the Receiver's Phase II Distribution Plan. (Polsky, Michael) (Entered: 06/12/2017) 06/19/2017 302 Response Stating No Opposition re: 299 Notice by Interested Party Michael S. Polsky, filed by Michael S. Polsky Accepting Receiver's Phase II Distribution Plan (Kravit, Stephen) Modified on 6/19/2017 (voc). Modified on 6/19/2017. (lak) (Entered: 06/19/2017) 06/21/2017 303 Notice of Appearance filed by Derek McDermott for Creditor Double Bubble, Ltd. (McDermott, Derek) (Entered: 06/21/2017) 06/21/2017 304 Brief in Opposition by Creditor Double Bubble, Ltd. re: 299 Notice by Interested Party Michael S Polsky of the Receiver's Phase II Distribution Plan filed by Michael S. Polsky, (Attachments: # 1 Exhibit A - Proof of Claim) (Burnett, James) Modified on 6/21/2017: Corrected docketing event; clarified exhibit description. (lak) (Entered: 06/21/2017) 06/21/2017 305 Affidavit of Derek McDermott filed by Creditor Double Bubble, Ltd. re: 299 Notice by Interested Party Michael S Polsky, (Attachments: # 1 Exhibit 1 - Articles of Amendment, # 2 Exhibit 2 - Assignment, # 3 Exhibit 3 - Assignment, # 4 Exhibit 4 - Business Note, # 5 Exhibit 5 - Consumer Collateral Pledge Agreement, # 6 Exhibit 6 - UCC Filing, # 7 Exhibit 7 - UCC Filing, # 8 Exhibit 8 - UCC Filing) (McDermott, Derek) Modified on 6/21/2017: Clarified exhibit descriptions. (lak) Modified on 6/22/2017: Also see 311 . (lak) (Entered: 06/21/2017) 06/21/2017 306 Brief in Support of 299 Notice by Interested Party Michael S. Polsky, by Creditor Double Bubble, Ltd., (Attachments: # 1 Exhibit A - UCC Financing Statement, # 2 Exhibit B - DFI UCC Filing Search Results, # 3 Exhibit C - DFI UCC Filing Search Results, # 4 Exhibit D - DFI UCC Filing Search Website (Pages 7 and 8 are blank.) (McDermott, Derek) Modified on 6/21/2017: Brief in Support of Objection? E-mail to counsel. Clarified exhibit descriptions. Also see 312 . (lak) (Entered: 06/21/2017) 06/21/2017 307 Motion for Reconsideration re: 292 Order on Motion for Order of Sale, Order on Motion to Stay, Order on Stipulation, by Interested Party State Court Plaintiffs. Response due 6/28/2017. (Schott, Patrick) (Entered: 06/21/2017) 06/21/2017 308 Brief in Support of 307 Motion for Reconsideration by Interested Party State Court Plaintiffs, (Attachments: # 1 Exhibit - Kokesh Slip Op.) (Schott, Patrick) (Entered: 06/21/2017) 06/21/2017 309 Notice of Appearance filed by Christopher James Smith for Claimant T & J Liquidation, Inc. (Smith, Christopher) (Entered: 06/21/2017) 06/21/2017 310 Notice of Appearance filed by Timothy F. Nixon for Creditor Partnership Community Bank. (Nixon, Timothy) (Entered: 06/21/2017) 06/22/2017 311 Affidavit of Derek McDermott filed by Creditor Double Bubble, Ltd. re: 299 Notice, (Attachments: # 1 Exhibit 1 - Articles of Amendment, # 2 Exhibit 2 - Assignment, # 3 Exhibit 3 - Assignment, # 4 Exhibit 4 - Business Note, # 5 Exhibit 5 - Consumer Collateral Pledge Agreement, # 6 Exhibit 6 - UCC Financing Statement, # 7 Exhibit 7 - UCC Financing Statement Amendment, # 8 Exhibit 8 - UCC Financing Statement Amendment) (McDermott, Derek) Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 312 Brief in Opposition by Creditor Double Bubble, Ltd. re: 299 Notice filed by Michael S. Polsky, (Attachments: # 1 Exhibit A - UCC Financing Statement, # 2 Exhibit B - DFI UCC Filing Search Results, # 3 Exhibit C - DFI UCC Filing Search Results, # 4 Exhibit D - DFI UCC Filing Search Website (Pages 7 and 8 are blank.) (McDermott, Derek) Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 313 Brief in Opposition by Claimant T & J Liquidation, Inc., re: 299 Notice filed by Michael S. Polsky, (Attachments: # 1 Exhibit A - Business Note, # 2 Exhibit B - Business Note, # 3 Exhibit C - Security Agreement, # 4 Exhibit D - UCC Filing Statement, # 5 Exhibit E - Proof of Claim) (Smith, Christopher) Modified on 6/22/2017: Corrected docketing event; removed duplicate text; termed motion and briefing schedule. (lak) (Entered: 06/22/2017) 06/22/2017 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs by Defendant Aaron Holzhueter. Response due 6/29/2017. (Engel, Peyton) (Entered: 06/22/2017) 06/22/2017 315 Disregard. See 321 . Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 316 Declaration of Marcus J. Berghahn filed by Defendant Aaron Holzhueter re: 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs. (Engel, Peyton) Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 317 Declaration of Martin J. Cowie filed by Defendant Aaron Holzhueter re: 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs. (Engel, Peyton) Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 318 Brief in Support of 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs by Defendant Aaron Holzhueter. (Engel, Peyton) Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 319 Brief in Opposition by Interested Party State Court Plaintiffs re: 299 Notice by Interested Party Michael S Polsky of the Receiver's Phase II Distribution Plan filed by Michael S Polsky. (Schott, Patrick) Modified on 6/22/2017: Corrected docketing event. (lak) (Entered: 06/22/2017) 06/22/2017 320 Declaration of Patrick J. Schott filed by Interested Party State Court Plaintiffs re: 299 Notice by Interested Party Michael S. Polsky, (Attachments: # 1 Exhibit 1 - Groth Proof of Claim, # 2 Exhibit 2 - Heinecke Proof of Claim, # 3 Exhibit 3 - Pritchard Proof of Claim, # 4 Exhibit 4 - Tesch Proof of Claim, # 5 Exhibit 5 - Wegner Proof of Claim) (Schott, Patrick) Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 321 Declaration of Andrew W. Erlandson filed by Defendant Aaron Holzhueter re: 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs, (Attachments: # 1 Exhibit A - Plaintiff's Notice of Deposition of Corporate Defendant ISC, Inc., # 2 Exhibit B - Complaint in David J. Heinecke v. Loren Holzhueter, Waukesha Cty. Case No. 15 CV 507, # 3 Exhibit C - Complained in John W. Tesch v. Estate of Loren Holzhueter, Dodge County Case No. 15 CV 419, # 4 Exhibit D - Complaint filed in James G. Pritchard v. Estate of Loren W. Holzhueter, Jefferson County Case No. 15 CV 352, # 5 Exhibit E - Complaint filed in Carl A. Nicholson and Gwendolyn R. Nicholson v. Quality Tax and Accounting Services, LLC, Jefferson County Case No. 15 CV 311, # 6 Exhibit F - Complaint filed in David J. Groth v. ISC, Inc., Dodge County Case No. 15 CV 289, # 7 Exhibit G - Complaint filed in Barbara L. Wegner v. the Estate of Loren W. Holzhueter, Dodge County Case No. 15 CV 108, # 8 Exhibit H - Defendants Aaron Holzhueter, Arlene Holzhueter, Loren Holzhueter and ISC, Inc., Notice of Motion and Motion to Consolidate, # 9 Exhibit I - Correspondence from Hurley Burish & Stanton to Attorney Patrick J. Schott, # 10 Exhibit J - Defendants Loren Holzhueter, Arlene Holzhueter, Aaron Holzhueter and ISC, Inc. Notice of Motion and Motion to Stay Further Proceedings, # 11 Exhibit K - Plan of Reorganization for Aaron Holzhueter Proposed by the Debtor in Possession, Dated February 24, 2017, # 12 Exhibit L - True and correct invoice showing outstanding amount due and owing, # 13 Exhibit M - True and correct invoice showing outstanding amount due and owing, # 14 Exhibit N - True and correct invoice showing amount due and owing, # 15 Exhibit O - Letter transmitting Hurley, Burish & Stanton SC proof of claim to the offices of the court-appointed receiver) (Engel, Peyton) Modified on 6/23/2017. (lak) (Entered: 06/22/2017) 06/22/2017 322 Notice of Appearance filed by Paul Gregory Swanson for Claimant Martin J. Cowie. (Swanson, Paul) (Entered: 06/22/2017) 06/22/2017 323 Disregard. See 325 . Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/22/2017 324 Disregard. See 326 . Modified on 6/23/2017. (lak) (Entered: 06/22/2017) 06/22/2017 325 Brief in Opposition by Creditor Partnership Community Bank re: 299 Notice by Interested Party Michael S. Polsky, and Brief in Response, (Attachments: # 1 Exhibit A - Loan Documentation, # 2 Exhibit B - Default Notice, # 3 Exhibit C - Calculation of Amounts Due) (Nixon, Timothy) Modified on 6/22/2017. (lak) (Entered: 06/22/2017) 06/23/2017 326 Brief in Opposition by Claimant Martin J. Cowie re: 299 Notice by Interested Party Michael S. Polsky, (Attachments: # 1 Exhibit 1 - Martin Cowie's Claim) (Swanson, Paul) Modified on 6/23/2017. (lak) (Entered: 06/23/2017) 06/28/2017 327 Brief in Opposition by Plaintiff United States Securities and Exchange Commission re: 307 Motion for Reconsideration filed by State Court Plaintiffs, (Attachments: # 1 See 329 . (Leiman, Timothy) Modified on 6/28/2017; Filed declaration as a separate docket entry. (lak) (Entered: 06/28/2017) 06/28/2017 328 Notice by Interested Party Michael S Polsky re: 327 Brief in Opposition. Receiver's Joinder to Plaintiff Securities and Exchange Commission's Response to State Court Plaintiffs' Motion for Reconsideration. (Polsky, Michael) Modified on 6/28/2017: Linked to the pending motion to which the Brief in Opposition relates. (lak) (Entered: 06/28/2017) 06/28/2017 329 Declaration of Michael S. Polsky filed by Plaintiff United States Securities and Exchange Commission re: 307 Motion for Reconsideration. (lak) (Entered: 06/28/2017) 06/28/2017 330 Joint Brief by Interested Party Michael S Polsky and Plaintiff United States Securities and Exchange Commission re: 299 Notice by Interested Party Michael S Polsky of the Receiver's Phase II Distribution Plan filed by Michael S PolskyNotice, and 319 Brief in Opposition by Interested Party State Court Plaintiffs. (Attachments: # 1 Disregard. To be refiled. Exhibit A - Declaration of Michael Polsky) (Leiman, Timothy) Modified on 6/29/2017. (lak) Modified docket text to clarify this docket no. is related to dockets 299 , 319 , 7/5/2017 (jef). (Entered: 06/28/2017) 06/29/2017 331 Declaration of Michael S. Polsky filed by Plaintiff United States Securities and Exchange Commission In Support of Joint Response to Objection of State Court Plaintiffs to Phase II Distribution Plan re: 299 Notice. (Leiman, Timothy) Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 06/29/2017 332 Brief in Support of 299 Notice. Receiver's Response to the Objection to Proposed Receiver's Phase II Distribution Plan on Behalf of Double Bubble, Ltd. and Its Assigns Dexter Sattler, Nannette Popp and Karen Wettstein by Interested Party Michael S Polsky. (Polsky, Michael) Modified on 6/30/2017: Brief in Reply? (lak) (Entered: 06/29/2017) 06/29/2017 333 Declaration of Michael S. Polsky filed by Interested Party Michael S Polsky In Support of Receiver's Response to the Objection to Proposed Receiver's Phase II Distribution Plan on Behalf of Double Bubble, Ltd. and Its Assigns, Dexter Sattler, Nannette Popp and Karen Wettstein re: 299 Notice. (Polsky, Michael) Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 06/29/2017 334 Brief in Support of 299 Notice. Receiver's Response to FDL Insurance Agency, Inc. n/k/a T&J Liquidation, Inc.'s Objection to the Receiver's Phase II Distribution Plan by Interested Party Michael S Polsky. (Polsky, Michael) Modified on 6/30/2017: Brief in Reply? (lak). (Entered: 06/29/2017) 06/29/2017 335 Joint Brief in Opposition by Interested Party Michael S Polsky, Plaintiff United States Securities and Exchange Commission re: 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs filed by Aaron Holzhueter, (Attachments: # 1 Exhibit A - Holzhueter Consent) (Leiman, Timothy) Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 06/29/2017 336 Brief in Support of 299 Notice. Response to Objection By Martin J. Cowie To Receiver's Phase II Distribution Plan by Plaintiff United States Securities and Exchange Commission. (Peltz, Jennifer) Modified on 6/30/2017: Brief in Reply? (lak) (Entered: 06/29/2017) 06/29/2017 337 Declaration of Luz M. Aguilar filed by Plaintiff United States Securities and Exchange Commission In Support of Plaintiff Securities and Exchange Commission's Response to Objection By Martin J. Cowie to Receiver's Phase II Distribution Plan re: 299 Notice, (Attachments: # 1 Exhibit A - June 2, 2015 Email, # 2 Exhibit B - September 16, 2016 Email, # 3 Exhibit C - December 14, 2015 Email, # 4 Exhibit D - January 28, 2016 Email, # 5 Exhibit E - March 7, 2016 Email, # 6 Exhibit F - July 6, 2016 Email, # 7 Exhibit G - Summary of Investor Claims, # 8 Exhibit H - Cowie Management Group Invoices, # 9 Exhibit I - Analysis of Cowie Management Group Invoices) (Peltz, Jennifer) Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 06/29/2017 338 Notice by Interested Party Michael S Polsky re: 336 Brief in Support Receiver's Joinder to Plaintiff Securities and Exchange Commission's Response to Objection by Martin J. Cowie to Receiver's Phase II Distribution Plan. (Polsky, Michael) Modified on 6/30/2017: This is not linked to a pending motion. (lak) (Entered: 06/29/2017) 06/29/2017 339 Joint Brief in Reply by Interested Party Michael S Polsky, Plaintiff United States Securities and Exchange Commission in Support of 299 Notice and Opposing Objection of Partnership Bank to Phase II Plan, (Attachments: # 1 Exhibit A - Email Between G&K and SEC, # 2 Exhibit B - Email Between G&K and SEC, # 3 Exhibit C - Email Between G&K and SEC, # 4 Exhibit D - Letter from Bank to Receiver, # 5 Exhibit E - 2014 G&K Invoices, # 6 Exhibit F - 2015 G&K Invoices, # 7 Exhibit G - 2016 G&K Invoices, # 8 Exhibit H - 2017 G&K Invoices) (Leiman, Timothy) Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 06/29/2017 340 Brief in Opposition by Interested Party State Court Plaintiffs re: 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs filed by Aaron Holzhueter. (Barker, April) Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 06/29/2017 341 Disregard. See 342 . Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 06/29/2017 342 Declaration of April Rockstead Barker filed by Interested Party State Court Plaintiffs re: 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs, (Attachments: # 1 Exhibit 1 - Amended Complaint (Heinecke v. Holzhueter et al.), # 2 Exhibit 2 - Amended Complaint (Wegner v. Holzhueter et al.), # 3 Exhibit 3 - Counterclaim in Adversary Proceedings, # 4 Exhibit 4 - Excerpts from David and Judith Heinecke Interrogatory Responses, # 5 Exhibit 5 - Excerpts from Rule 2004 Examination and Exhibits, # 6 Exhibit 6 - Excerpts from Barbara Wegner Interrogatory Responses, # 7 Exhibit 7 - Excerpts from Rule 2004 Examination and Exhibits, # 8 Exhibit 8 - Excerpts from James Pritchard Interrogatory Responses, # 9 Exhibit 9 - Excerpt from Rule 2004 Examination, # 10 Exhibit 10 - Affidavit of Andrew W. Erlandson, # 11 Exhibit 11 - Excerpt from Amended Plan) (Barker, April) Modified on 6/30/2017. (lak) (Entered: 06/29/2017) 07/05/2017 343 Brief in Reply by Defendant Aaron Holzhueter in Support of 314 Motion for Payment of Accrued Unpaid Attorney Fees and Costs. (Engel, Peyton) Modified on 7/5/2017: Corrected docketing event, etc. (lak) (Entered: 07/05/2017) 07/06/2017 344 Stipulation for Resolution of Partnership Community Bank's Objection to the Receiver's Proposed Phase II Distribution Plan by Interested Party Michael S Polsky. (Attachments: # 1 Text of Proposed Order Approving Stipulation Resolving Partnership Community Bank's Objection to the Receiver's Proposed Phase II Distribution Plan) (Polsky, Michael) (Entered: 07/06/2017) 07/17/2017 345 Brief in Reply by Creditor Double Bubble, Ltd. in Support of 299 Motion for Miscellaneous Relief (McDermott, Derek) Modified on 7/17/2017 (jat). Cover Letter included with Main Document. (Entered: 07/17/2017) 07/21/2017 346 Motion for Declaratory Relief With Respect to the Asset Purchase Agreement Executed Between The Receiver and Avid Risk Solutions, Inc., Tom Schwarz, and Family Insurance Center, Inc. by Interested Party Michael S Polsky. Response due 7/28/2017. (Polsky, Michael) (Entered: 07/21/2017) 07/21/2017 347 Declaration of Michael S. Polsky, Esq. filed by Interested Party Michael S Polsky In Support of Receiver's Motion For Declaratory Relief With Respect to the Asset Purchase Agreement Executed Between the Receiver and Avid Risk Solutions, Inc., Tom Schwarz, and Family Insurance, Inc. re: 346 Motion for Miscellaneous Relief, (Attachments: # 1 Exhibit 1- Asset Purchase Agreement, # 2 Exhibit 2 -Amendment Agreement) (Polsky, Michael) (Entered: 07/21/2017) 07/24/2017 348 NOTICE OF APPEAL by Interested Party State Court Plaintiffs as to 292 Order on Motion for Order of Sale, Order on Motion to Stay, Order on Stipulation. Filing fee of $ 505, receipt number 0758-2072943 paid. Docketing Statement filed. (Attachments: # 1 Docketing Statement) (Schott, Patrick) (Entered: 07/24/2017) 07/25/2017 349 Appeal Information Packet. (lak) (Entered: 07/25/2017)

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?