Case details

Court: miwb
Docket #: 11-80045
Case Name: Robert J Schnoor- Adversary Proceeding
PACER case #: 273973
Date filed: 2011-01-27
Assigned to: Jeffrey R. Hughes

Parties

Represented Party Attorney & Contact Info
Jeff A. Moyer
Plaintiff
Jeff A. Moyer Edith A. Landman Purkey & Associates, PLC 2251 East Paris Ave., SE Suite B Grand Rapids, MI 49546 616-940-0553
Edith A. Landman
Purkey & Associates, PLC 2251 East Paris Ave. SE Suite B Grand Rapids, MI 49546 616-940-0553 Email:
LEAD ATTORNEY

Charron & Hanisch, PLC
Defendant
Charron & Hanisch, PLC Tax ID / EIN: 38-3384739
Stacey A. George
Law Weathers 800 Bridgewater Place 333 Bridge St, NW Grand Rapids, MI 49504 616-459-1171 Email:

Heidi Louise Hohendorf
Charron & Hanisch, PLC 4949 Plainfield Ave NE Grand Rapids, MI 49525 616-363-0300 Email:
TERMINATED: 10/18/2011

David Charron
Defendant
David Charron
Stacey A. George
(See above for address)

Heidi Louise Hohendorf
(See above for address)
TERMINATED: 10/18/2011

New York Private Insurance Agency LLC
Defendant
New York Private Insurance Agency LLC
James W. Alexander
Damon, Ver Merris, Boyko & Witte, PLC 825 Parchment Drive SE Suite 100 Grand Rapids, MI 49546 616-975-9951 Fax : 616-975-9973 Email:

John Boyko, Jr.
Damon, Ver Merris, Boyko & Witte PLC 825 Parchment Drive, SE, Ste 100 Grand Rapids, MI 49546-2382 616-975-9951 Email:
TERMINATED: 07/20/2011 LEAD ATTORNEY

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-01-27 1 0 Adversary case 11-80045. 13 (Recovery of money/property - 548 fraudulent transfer)) 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) 14 (Recovery of money/property - other)) : Complaint by Jeff Moyer against Charron & Hanisch, PLC, David Charron, New York Private Insurance Agency LLC. Fee Amount of $250 is DEFERRED with Request to Defer by Plaintiff. (Attachments: 1 Adversary Coversheet) (Landman, Edith) (Entered: 01/27/2011) 2013-10-11 10:15:59 92b0fe3a06bbc871bcaedb006433e4be759a347c
1 1
2011-01-28 2 0 Summons Issued on David Charron Date Issued 1/28/2011, Answer Due 2/28/2011; Charron & Hanisch, PLC Date Issued 1/28/2011, Answer Due 2/28/2011; New York Private Insurance Agency LLC Date Issued 1/28/2011, Answer Due 2/28/2011 (kap) (Entered: 01/28/2011)
2011-01-28 3 0 Summons Service Executed on David Charron 1/28/2011; Charron & Hanisch, PLC 1/28/2011; New York Private Insurance Agency LLC 1/28/2011 (Landman, Edith) (Entered: 01/28/2011)
2011-02-03 4 0 Corporate Ownership Statement. Filed by Defendant Charron & Hanisch, PLC (George, Stacey) (Entered: 02/03/2011)
2011-02-03 5 0 Motion to Dismiss Adversary Proceeding Filed by Defendants David Charron, Charron & Hanisch, PLC (George, Stacey) (Entered: 02/03/2011)
2011-02-03 6 0 Brief (RE: related document(s)5 Motion to Dismiss Adversary Proceeding). Filed by Defendants David Charron, Charron & Hanisch, PLC (George, Stacey) (Entered: 02/03/2011)
2011-02-07 7 0 Notice of Hearing and Briefing Schedule (RE: related document(s) 5 Motion to Dismiss Adversary Proceeding filed by Defendant Charron & Hanisch, PLC, Defendant David Charron) Hearing to be held on 3/10/2011 at 11:30 AM Judge Hughes Courtroom (Courtroom C). Notice returned to Attorney Stacey A. George for service. (kd) (Entered: 02/07/2011)
2011-02-17 8 0 Summons Re-issued on David Charron Date Issued 2/17/2011, Answer Due 3/21/2011; Charron & Hanisch, PLC Date Issued 2/17/2011, Answer Due 3/21/2011; New York Private Insurance Agency LLC Date Issued 2/17/2011, Answer Due 3/21/2011 (kap) (Entered: 02/17/2011)
2011-02-17 9 0 Summons Service Executed on New York Private Insurance Agency LLC 2/17/2011 (Landman, Edith) (Entered: 02/17/2011)
2011-02-17 10 0 Summons Service Executed on New York Private Insurance Agency LLC 2/17/2011 (Landman, Edith) (Entered: 02/17/2011)
2011-03-01 11 0 Certificate of Service (RE: related document(s)7 Hearing (Adv Other) Set). Filed by Defendant Charron & Hanisch, PLC (George, Stacey) (Entered: 03/01/2011)
2011-03-04 12 0 Response to (related document(s): 5 Motion to Dismiss Adversary Proceeding, 7 Hearing (Adv Other) Set) Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 03/04/2011)
2011-03-04 13 0 Certificate of Service (RE: related document(s)12 Response). Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 03/04/2011)
2011-03-10 14 0 Notice of Appearance by Defendant New York Private Insurance Agency LLC. (Alexander, James) (Entered: 03/10/2011)
2011-03-10 15 0 Virtual Minutes of Hearing held on: 03/10/2011 Subject: Defendants' February 3, 2011 Motion to Dismiss. Proceedings: Taken under advisement. Court to issue scheduling order. (vCal Hearing ID (106161)). (related document(s)5) (jah) (Entered: 03/14/2011)
2011-03-14 16 0 Letter from Edith A. Landman Extending the Time to Respond or Answer Complaint as to New York Private Insurance Agency LLC until determined by Court. Filed by Plaintiff Jeff A. Moyer, Defendant New York Private Insurance Agency LLC (Landman, Edith) (Entered: 03/14/2011)
2011-03-10 17 0 *BENCH FILED* Supplement to Brief (RE: related document(s)5 Motion to Dismiss Adversary Proceeding). Filed by Defendant David Charron (kap) (Entered: 03/18/2011)
2011-03-18 18 0 Motion to Dismiss Adversary Proceeding Filed by Defendant New York Private Insurance Agency LLC (Attachments: 1 Brief/Memorandum Brief in Support of Motion to Dismiss Counts 6-9 of the Complaint) (Boyko, John) (Entered: 03/18/2011)
2011-03-25 19 0 Scheduling Order Re: Defendant Charron & Hanisch's and David Charron's February 3, 2011 Motion to Dismiss; Scheduling Order Re: Defendant New York Private Insurance Agency LLC's March 18, 2011 Motion to Dismiss (RE: related document(s)5 Motion to Dismiss Adversary Proceeding filed by Defendant Charron & Hanisch, PLC, Defendant David Charron, 18 Motion to Dismiss Adversary Proceeding filed by Defendant New York Private Insurance Agency LLC). Signed on 3/25/2011 (kap) (Entered: 03/25/2011)
2011-04-08 20 0 Notice of Dismissal of Adversary Proceeding (No Answer Filed) Filed by Plaintiff Jeff A. Moyer. (Attachments: 1 Certificate of Service (Interested Parties))(Landman, Edith) (Entered: 04/08/2011)
2011-04-11 21 0 Stipulated Notice of Dismissal of Adversary Proceeding (No Answer Filed) Filed by Defendants David Charron, Charron & Hanisch, PLC. (Hohendorf, Heidi) (Entered: 04/11/2011)
2011-04-13 22 0 Stipulated Notice of Dismissal of Adversary Proceeding (No Answer Filed) Filed by Defendant New York Private Insurance Agency LLC. (Boyko, John) (Entered: 04/13/2011)
2011-04-25 23 0 Order Re: Dismissal of Counts 1-9 (RE: related document(s)1 Complaint filed by Plaintiff Jeff A. Moyer). Signed on 4/25/2011 (kap) (Entered: 04/26/2011)
2011-04-29 24 0 Motion to Vacate or Modify Order Dated April 25, 2011 (related documents 23 Order (Generic/Motion)) Filed by Plaintiff Jeff A. Moyer (Attachments: 1 *Filed in wrong case* Certificate of Service (Interested Parties)) (Landman, Edith) Modified on 5/2/2011 (rrr). (Entered: 04/29/2011)
2011-05-02 25 0 Notice of Defective Entry or Filing (RE: related document(s) 24 Motion to Vacate filed by Plaintiff Jeff A. Moyer) (rrr) (Entered: 05/02/2011)
2011-05-02 26 0 Corrected Certificate of Service (RE: related document(s)24 Motion to Vacate or Modify Order Dated April 25, 2011 (related documents 23 Order (Generic/Motion)), 25 Notice of Defective Entry or Filing). Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 05/02/2011)
2011-05-02 27 0 Notice of Hearing (RE: related document(s) 24 Motion to Reconsider, Reinstate, Vacate, Set Aside or Revoke filed by Plaintiff Jeff A. Moyer) Hearing to be held on 5/19/2011 at 11:30 AM Judge Hughes Courtroom (Courtroom C). Notice returned to Attorney Edith A. Landman for service. (kd) (Entered: 05/02/2011)
2011-05-03 28 0 Amended Notice of Hearing - Amended to Change the Hearing Date from May 19, 2011 to June 9, 2011. (RE: related document(s) 24 Motion to Reconsider, Reinstate, Vacate, Set Aside or Revoke filed by Plaintiff Jeff A. Moyer) Hearing scheduled for 6/9/2011 at 11:30 AM at Judge Hughes Courtroom (Courtroom C). (Amended notice returned to Attorney Edith A. Landman for service. kd) (Entered: 05/03/2011)
2011-05-04 29 0 Certificate of Service (RE: related document(s)28 Hearing (Adv) Continued). Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 05/04/2011)
2011-05-05 30 0 Notice of Withdrawal of Attorney Filed by Defendants David Charron , Charron & Hanisch, PLC . (kap) (Entered: 05/06/2011)
2011-06-01 31 0 Response to (related document(s): 24 Motion to Reconsider, Reinstate, Vacate, Set Aside or Revoke, 28 Hearing (Adv) Continued) Filed by Defendants David Charron, Charron & Hanisch, PLC (Hohendorf, Heidi) (Entered: 06/01/2011)
2011-06-07 32 0 Brief in Support of Motion to Vacate or Modify Order Dated April 25, 2011 (RE: related document(s)20 Notice of Dismissal of Adversary Proceeding (No Answer Filed), 24 Motion to Vacate or Modify Order Dated April 25, 2011 (related documents 23 Order (Generic/Motion)), 31 Response). (Attachments: 1 Exhibit One2 Certificate of Service (Interested Parties)) Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 06/07/2011)
2011-06-09 33 0 Virtual Minutes of Hearing held on: 06/09/2011 Subject: Plaintiffs Motion to Vacate or Modify Order Dated April 25, 2011Dismissing Counts 1-9 and Portions of Count 12 with Prejudice. Proceedings: Motion granted. Order to be prepared by Court. (vCal Hearing ID (113048)). (related document(s)24) (jah) (Entered: 06/14/2011)
2011-06-14 34 0 Amended* Order Re: Dismissal of Counts 1-9 (RE: related document(s)23 Order (Generic/Motion)). Signed on 6/14/2011 (kap) (Entered: 06/15/2011)
2011-07-12 35 0 Clerk's Entry and Notice of Default Against Charron & Hanisch, PLC and David Charron (kd) (Entered: 07/12/2011)
2011-07-13 36 0 Motion to Set Aside Default Filed by Defendants David Charron, Charron & Hanisch, PLC (Hohendorf, Heidi) Modified on 7/20/2011 (rrr). (Entered: 07/13/2011)
2011-07-13 37 0 Certificate of Service of Subpoena In Adversary Proceeding to Andrea Hawkins at Lake Michigan CU.. Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 07/13/2011)
2011-07-14 38 0 Notice of Status Conference (RE: related document(s) 1 Complaint filed by Plaintiff Jeff A. Moyer) Status hearing to be held on 7/21/2011 at 11:30 AM at Judge Hughes Courtroom (Courtroom C). (Notice served by the court. kd) (Entered: 07/14/2011)
2011-07-14 39 0 BNC Certificate of Mailing - Court's Notice and Entry of Default Service Date 07/14/2011. (Admin.) (Entered: 07/15/2011)
2011-07-16 40 0 BNC Certificate of Mailing - Court's Notice of Hearing. Service Date 07/16/2011. (Admin.) (Entered: 07/17/2011)
2011-07-18 41 0 Notice of Hearing RE: Defendants' Motion to Set Aside Entry of Default (RE: related document(s) 36 Amended Motion/Application filed by Defendant Charron & Hanisch, PLC, Defendant David Charron) Hearing to be held on 7/21/2011 at 11:30 AM Judge Hughes Courtroom (Courtroom C). Notice returned to Attorney Heidi L. Hohendorf for service. (kd) (Entered: 07/18/2011)
2011-07-19 42 0 Notice of Withdrawal of Attorney Filed by Defendant New York Private Insurance Agency LLC. (Boyko, John) (Entered: 07/19/2011)
2011-07-21 43 0 Virtual Minutes of Hearing held on: 07/21/2011 Subject: Status Conference. Proceedings: Status conference conducted. (vCal Hearing ID (115701)). (related document(s)1) (kd) (Entered: 07/25/2011)
2011-07-21 44 0 Virtual Minutes of Hearing held on: 07/21/2011 Subject: Defendants Charron & Hanisch's and David Charron's Motion to Set Aside Entry of Default. Proceedings: Motion Granted. Order to be prepared by court. (vCal Hearing ID (116335)). (related document(s)36) (kd) (Entered: 07/25/2011)
2011-07-25 45 0 Order Re: Defendant Charron & Hanisch's and David Charron's Motion - Set Aside Default and Order Re: July 21, 2011 Status Conference (Related Doc # 36) Signed on 7/25/2011. (kap) (Entered: 07/26/2011)
2011-08-16 46 0 Order RE: Defendant Charron & Hanisch's And David Charron's Motion - Set Aside Default Amended* Order RE: July 21, 2011 Status Conference(RE: related document(s)36 Amended Motion/Application filed by Defendant Charron & Hanisch, PLC, Defendant David Charron). Signed on 8/16/2011 (pah) (Entered: 08/17/2011)
2011-08-26 47 0 Amended Complaint by Jeff A. Moyer against David Charron, Charron & Hanisch, PLC. (RE: related document(s)1 Complaint filed by Plaintiff Jeff A. Moyer). (Attachments: 1 Certificate of Service (Interested Parties)) (Landman, Edith) (Entered: 08/26/2011) 2013-10-11 10:25:57 add4b993e1de297090a0191b91fad5a72dcc3036
47 1
2011-08-30 48 0 Consent to Entry of a Final Judgment (related document(s): 46 Order (Generic/Motion)) Filed by Defendants David Charron, Charron & Hanisch, PLC (Hohendorf, Heidi) Modified on 9/1/2011 (rrr). (Entered: 08/30/2011)
2011-08-31 49 0 Notice of Compliance with Court's Pretrial Order (related documents 46 Order (Generic/Motion)) Filed by Plaintiff Jeff A. Moyer. (Attachments: 1 Certificate of Service (Interested Parties))(Landman, Edith) (Entered: 08/31/2011)
2011-09-06 50 0 Answer to Complaint Filed by David Charron, Charron & Hanisch, PLC. (Hohendorf, Heidi) Modified on 9/7/2011: relates to 47 Amended Complaint (rrr). (Entered: 09/06/2011)
2011-09-12 51 0 Order for Rule 7026(f) Conference and for Pretrial Statements. (RE: related document(s)1 Complaint filed by Plaintiff Jeff A. Moyer). Signed on 9/12/2011 (kd) (Entered: 09/12/2011)
2011-09-14 52 0 BNC Certificate of Mailing - Order from Chambers. Service Date 09/14/2011. (Admin.) (Entered: 09/15/2011)
2011-09-22 53 0 Letter from Heidi L. Hohendorf to United States Bankruptcy Court Regarding: future e-notices. (lmj) (Entered: 09/28/2011)
2011-10-17 54 0 7026 Disclosures/Discovery Report (RE: related document(s)46 Order (Generic/Motion)). (Attachments: 1 Certificate of Service (Interested Parties)) Filed by Plaintiff Jeff A. Moyer (Landman, Edith) Modified on 10/27/2011: relates to 51 Order for Rule 7026(f) (rrr). (Entered: 10/17/2011)
2011-10-17 55 0 7026 Disclosures/Discovery Report (RE: related document(s)51 Order for Rule 7026(f) Conf. & Pretrial Statements (JRH)). Filed by Defendants David Charron, Charron & Hanisch, PLC (George, Stacey) (Entered: 10/17/2011)
2011-11-07 56 0 Certificate of Service of Trustee's First Request for Production of Documents Directed to Defendants Charron & Hanisch PLC and David Charron.. Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 11/07/2011)
2011-11-11 57 0 Notice of Taking of Deposition of Jeff A. Moyer Filed by Defendants David Charron, Charron & Hanisch, PLC. (George, Stacey) (Entered: 11/11/2011)
2011-11-11 58 0 Joint Pretrial Statements (RE: related document(s)51 Order for Rule 7026(f) Conf. & Pretrial Statements (JRH)). (Attachments: # 1 Certificate of Service (Interested Parties)) Filed by Defendant David Charron, Plaintiff Jeff A. Moyer (Landman, Edith) Modified on 11/14/2011 (rrr). (Entered: 11/11/2011) 2013-10-11 10:30:39 cdf51dbc03eb6d4f6b19ec1a9dadf1a9dc89e7ff
58 1
2011-11-22 59 0 Notice of Settlement of Adversary Proceeding (related document(s):1 Complaint) Filed by Plaintiff Jeff A. Moyer. (Attachments: # 1 Certificate of Service (Interested Parties))(Landman, Edith) (Entered: 11/22/2011)
2011-12-02 60 0 First Pretrial Order. Dispositive Motions with Supporting Briefs Due 5/18/2012. Responsive Briefs due within 21 Days of service of movants brief, or 6/8/2012, whichever is first. Discovery Due: 5/18/2012. Witness and Exhibit Lists Due: 5/25/2012 with objections due: 6/1/2012. Trial briefs are required/encouraged due: 8/3/2012. Sworn Statements in Lieu of Due: 7/27/2012 with objections due: 8/3/2012. (RE: related document(s)1 Complaint filed by Plaintiff Jeff A. Moyer). Pre-Trial Conference set for 6/21/2012 at 11:30 AM at Judge Hughes Courtroom (Courtroom C). Signed on 12/2/2011 (lmj) (Entered: 12/05/2011)
2011-12-07 61 0 Motion for Settlement For Order Approving Settlement Agreement Between Trustee and Defendants Charron & Hanisch PLC and David Charron, Individual with Settlement Agreement Filed by Plaintiff Jeff A. Moyer (Attachments: # 1 Notice & Opportunity to Object # 2 Certificate of Service (Matrix)) (Landman, Edith) (Entered: 12/07/2011) 2013-10-11 10:24:09 8e0e9774a2409416f31475c45aa8e01fcb549b15
61 1
61 2
2012-01-06 62 0 Affidavit/Certificate of No Response or Objection (RE: related document(s)61 Motion for Settlement For Order Approving Settlement Agreement Between Trustee and Defendants Charron & Hanisch PLC and David Charron, Individual with Settlement Agreement). (Attachments: # 1 Proposed Order) Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 01/06/2012)
2012-01-06 63 0 Certificate of Service (RE: related document(s)62 Affidavit of No Objection). Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 01/06/2012)
2012-01-09 64 0 Order Approving Settlement Agreement Between Trustee and Defendants Charron & Hanisch, PLC and David Charron, Individual (Related Doc # 61) Signed on 1/9/2012. (pah) (Entered: 01/10/2012)
2012-01-10 65 0 Certificate of Service (RE: related document(s)64 Order on Motion for Settlement). Filed by Plaintiff Jeff A. Moyer (Landman, Edith) (Entered: 01/10/2012)
2012-01-23 66 0 Stipulated Motion to Dismiss Adversary Proceeding Filed by Plaintiff Jeff A. Moyer (Attachments: # 1 Certificate of Service (Interested Parties)) (Landman, Edith) (Entered: 01/23/2012)
2012-01-26 67 0 Order Dismissing Adversary Proceeding (Related Doc # 66) Signed on 1/26/2012. (kap) (Entered: 01/27/2012)