You are on page 1of 32

LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

07-11862 Ron Wilson and LaRhonda Wilson


Case type: bk Chapter: 13 Asset: Yes Vol: v Judge: Elizabeth W. Magner
Date filed: 09/29/2007 Date of last filing: 02/04/2011 Plan confirmed: 12/21/2007

Doc.
Dates Description
No.
301 Filed & Entered: 02/04/2011 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[300] Generic
Order) Service Date 02/04/2011. (Admin.)
300 Filed & Entered: 02/02/2011 Generic Order
Docket Text: Order Granting Motion Regarding Redaction of Identifying Information and Retaining
Identifying Information under Seal, (RE: related document(s)[294] Generic Motion Regarding Redaction
of Identifying Information and Retaining Identifying Information underSeal filed by U.S. Trustee Office
of the U.S. Trustee) Signed on 2/2/2011. (Foe, K) Modified on 2/2/2011 (Foe, K).
294 Filed & Entered: 02/01/2011 Generic Motion
Terminated: 02/02/2011
Docket Text: Motion Pursuant to Fed.R.Bankr.P. 9037 Regarding Redaction of Identifying Information
and Retaining Identifying Information Under Seal Filed by Amanda T. Burnette of Office of the U.S.
Trustee on behalf of Office of the U.S. Trustee (Burnette, Amanda)
295 Filed & Entered: 02/01/2011 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[294]
Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) (Burnette, Amanda)
296 Filed & Entered: 02/01/2011 Brief
Docket Text: Post-Trial Brief Filed by Office of the U.S. Trustee (Burnette, Amanda)
297 Filed & Entered: 02/01/2011 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[296]
Brief filed by U.S. Trustee Office of the U.S. Trustee) (Burnette, Amanda)
298 Filed & Entered: 02/01/2011 Brief
Docket Text: Post-Trial Brief Filed by Lender Processing Service, Inc. (formerly known as Fidelity
National Information Services, Inc.) (Vance, R.)
299 Filed & Entered: 02/01/2011 Certificate of Service
Docket Text: Certificate of Service Filed by Lender Processing Service, Inc. (formerly known as Fidelity
National Information Services, Inc.) (RE: (related document(s)[298] Brief filed by Interested Party
Lender Processing Service, Inc. (formerly known as Fidelity National Information Services, Inc.))
(Vance, R.)
293 Filed & Entered: 12/22/2010 BNC Certificate of Mailing - Notice of Transcript
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[292]
Transcript) Service Date 12/22/2010. (Admin.)
292 Filed & Entered: 12/20/2010 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on December 1, 2010 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90

1 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will
automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to
Request Redaction Deadline Due By 12/27/2010. Redaction Request Due By 1/10/2011. Redacted
Transcript Submission Due By 1/20/2011. Transcript access will be restricted through 3/21/2011.
(Nunnery, J.)
291 Filed & Entered: 12/18/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[290] Order) Service
Date 12/18/2010. (Admin.)
290 Filed & Entered: 12/16/2010 Order
Docket Text: Ordered that the parties submit the admitted exhibits on disc no later than February1, 2011.
Signed on 12/16/2010 (RE: related document(s)[219] Motion for Sanctions filed by U.S. Trustee Office of
the U.S. Trustee) (Foe, K)
289 Filed & Entered: 12/07/2010 Certificate of Service
Docket Text: Certificate of Service (RE: (related document(s)[283] Document filed by U.S. Trustee
Office of the U.S. Trustee) (Foe, K)
288 Filed & Entered: 12/05/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[287] Interim Order)
Service Date 12/05/2010. (Admin.)
287 Filed & Entered: 12/03/2010 Interim Order
Docket Text: Order Following Hearing:IT IS ORDERED that simultaneous briefs be filed no later than
February 1, 2011. Thematter will be taken under advisement upon submission of the briefs. Signed on
12/3/2010 (RE: related document(s)[219] Motion for Sanctions filed by U.S. Trustee Office of the U.S.
Trustee) (Foe, K)
286 Filed & Entered: 11/29/2010 Pre-Trial Order
Docket Text: Pre-Trial Order Filed by Office of the U.S. Trustee (Burnette, Amanda)
281 Filed & Entered: 11/23/2010 Certificate of Service
Docket Text: First Amended Certificate of Service Filed by Office of the U.S. Trustee (RE: (related
document(s)[219] Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee, [220] Notice of
Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Burnette, Amanda)
282 Filed & Entered: 11/23/2010 Certificate of Service
Docket Text: First Amended Certificate of Service Filed by Office of the U.S. Trustee (RE: (related
document(s)[222] Support Memorandum filed by U.S. Trustee Office of the U.S. Trustee) (Burnette,
Amanda)
283 Filed & Entered: 11/23/2010 Document
Docket Text: Document - Trial Subpoena - Terrie Jones Filed by Office of the U.S. Trustee (Burnette,
Amanda)
284 Filed & Entered: 11/23/2010 Document
Docket Text: Document - Trial Subpoena - Scott Walter Filed by Office of the U.S. Trustee (Burnette,
Amanda)
285 Filed & Entered: 11/23/2010 Document
Docket Text: Document - Trial Subpoena - Dory Goebel Filed by Office of the U.S. Trustee (Burnette,
Amanda)
280 Filed & Entered: 11/05/2010 Trustee's Notice of Intent to Pay Additional Claims

2 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Trustee's Notice of Intent to Pay Additional Claims La Dept of Revenue $2,949.96 with
Certificate of Service Filed by S. J. Beaulieu Jr. (Beaulieu, S.)
279 Filed & Entered: 11/04/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[276] Order on
Motion to Withdraw as Attorney) Service Date 11/04/2010. (Admin.)
277 Filed & Entered: 11/03/2010 Notice of Appearance and Request for Notice
Docket Text: Notice of Appearance and Request for Notice Filed by R. Patrick Vance on behalf of
Lender Processing Service, Inc. (formerly known as Fidelity National Information Services, Inc.). (Vance,
R.)
278 Filed & Entered: 11/03/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Lender Processing Service, Inc. (formerly known as Fidelity
National Information Services, Inc.) (RE: (related document(s)[277] Notice of Appearance and Request
for Notice filed by Interested Party Lender Processing Service, Inc. (formerly known as Fidelity National
Information Services, Inc.)) (Vance, R.)
276 Filed & Entered: 11/02/2010 Order on Motion to Withdraw as Attorney
Docket Text: Order Granting Motion To Withdraw As Attorney Terminated Attorney Michael P.
Cash-Winstead PC. (RE: related document(s)[274] Motion to Withdraw as Attorney filed by Interested
Party Lender Processing Service, Inc. (formerly known as Fidelity National Information Services, Inc.))
Signed on 11/1/2010. (Foe, K)
275 Filed & Entered: 10/27/2010 Stipulation and Order
Docket Text: Stipulation and Order Signed on 10/27/2010 (RE: related document(s)[224] Generic Motion
filed by U.S. Trustee Office of the U.S. Trustee) (Foe, K)
274 Filed & Entered: 10/25/2010 Motion to Withdraw as Attorney
Terminated: 11/02/2010
Docket Text: Motion to Withdraw as Attorney and Substitute Counsel of Record, Filed by Michael P.
Cash of Gardere Wynne Sewell LLP, Elizabeth J. Futrell on behalf of Lender Processing Service, Inc.
(formerly known as Fidelity National Information Services, Inc.) (Futrell, Elizabeth)
273 Filed: 10/15/2010 BNC Certificate of Mailing - PDF Document
Entered: 10/16/2010
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[272] Order on
Motion to Continue/Reschedule Hearing) Service Date 10/15/2010. (Admin.)
272 Filed & Entered: 10/13/2010 Order on Motion to Continue/Reschedule Hearing
Docket Text: Order Granting Motion To Continue Hearing On Motion for Sanctions (RE: related
document(s)[219] Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee) Signed on
10/13/2010. Hearing scheduled for 12/1/2010 at 09:00 AM at 500 Poydras Street, Suite B-709. (Foe, K)
271 Filed & Entered: 10/07/2010 Motion to Continue/Reschedule Hearing
Terminated: 10/13/2010
Docket Text: Unopposed Motion to Continue Hearing On US Trustee's Motion for Sanctions (RE: related
document(s)[219] Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee) Filed by Michael
P. Cash of Gardere Wynne Sewell LLP on behalf of Fidelity National Foreclosure Solutions, Office of the
U.S. Trustee (Attachments: # (1) Affidavit Verification of Michael Cash# (2) Proposed Order) (Cash,
Michael)
270 Filed & Entered: 09/29/2010 BNC Certificate of Mailing - Notice of Transcript
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[268]
Transcript) Service Date 09/29/2010. (Admin.)

3 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

269 Filed & Entered: 09/28/2010 Notice of Appearance and Request for Notice
Docket Text: Notice of Appearance and Request for Notice Filed by Hilary B. Bonial on behalf of
American Home Mortgage Servicing, Inc.. (Bonial, Hilary)
268 Filed & Entered: 09/27/2010 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on September 14, 2010 has been filed. Pursuant to Judicial Conference policy, transcripts
are available for inspection only at the clerk's office or may be purchased from the court transcriber for a
90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will
automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to
Request Redaction Deadline Due By 10/4/2010. Redaction Request Due By 10/18/2010. Redacted
Transcript Submission Due By 10/28/2010. Transcript access will be restricted through 12/27/2010.
(Nunnery, J.) Modified on 12/29/2010 to remove access restrictions.(Nunnery, J.).
266 Filed & Entered: 09/24/2010 Document
Docket Text: Document - Trial Subpoena issued to Dory Goebel Filed by Office of the U.S. Trustee
(Burnette, Amanda)
267 Filed & Entered: 09/24/2010 Document
Docket Text: Document - Trial Subpoena issued to Scott Walter Filed by Office of the U.S. Trustee
(Burnette, Amanda)
265 Filed & Entered: 09/22/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[264] Order on
Motion for Protective Order) Service Date 09/22/2010. (Admin.)
264 Filed & Entered: 09/20/2010 Order on Motion for Protective Order
Docket Text: Order Resolving Lender Processing Services,Inc. Motion For Protective Order Pursuant To
Rule26(c);UST Motion For Order Compelling Responses To Interrogatories,Requests For Production Of
Documents,And Request For Admissions (RE: related document(s)[245] Motion for Protective Order
filed by Interested Party Fidelity National Foreclosure Solutions)[252] Signed on 9/20/2010. (Foe, K)
Modified on 9/28/2010 (Foe, K).
262 Filed & Entered: 09/16/2010 Deposition Subpoena
Docket Text: Deposition Subpoena issued to Gregory Biersack scheduled for September 28, 2010 at 9:00
AM. Filed by Office of the U.S. Trustee (Burnette, Amanda)
263 Filed & Entered: 09/16/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[260] Order on
Motion to Continue/Reschedule Hearing) Service Date 09/16/2010. (Admin.)
261 Filed & Entered: 09/15/2010 Memo to Record
Docket Text: Memo to Record:Within two (2) business days, counsel for UST shall submit a proposed
order in accord with theCourts ruling.The Court denied the Motion for Protective Order(RE: (related
document(s)[245] Motion for Protective Order filed by Interested Party Fidelity National Foreclosure
Solutions, [246] Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, [249] Objection filed by
U.S. Trustee Office of the U.S. Trustee, [252] Motion to Compel filed by U.S. Trustee Office of the U.S.
Trustee) (Foe, K)
260 Filed & Entered: 09/14/2010 Order on Motion to Continue/Reschedule Hearing
Docket Text: Order Granting Motion To Continue Hearing On Motion for Sanctions (RE: related
document(s)[219] Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee, [222] Support
Memorandum filed by U.S. Trustee Office of the U.S. Trustee, [227] Response filed by Interested Party
Fidelity National Foreclosure Solutions, [228] Support Memorandum filed by Interested Party Fidelity

4 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

National Foreclosure Solutions, [229] Response filed by Respondent The Boles Law Firm, APC) Signed
on 9/14/2010. Hearing scheduled for 10/27/2010 at 09:00 AM at 500 Poydras Street, Suite B-709. (Foe,
K)
259 Filed & Entered: 09/09/2010 Motion to Continue/Reschedule Hearing
Terminated: 09/14/2010
Docket Text: Unopposed Motion to Continue Hearing On (RE: related document(s)[219] Motion for
Sanctions filed by U.S. Trustee Office of the U.S. Trustee) Filed by Michael P. Cash of Gardere Wynne
Sewell LLP on behalf of Fidelity National Foreclosure Solutions (Attachments: # (1) Affidavit
Verification# (2) Proposed Order) (Cash, Michael)
256 Filed & Entered: 09/01/2010 Deposition Subpoena
Docket Text: Deposition Subpoena issued to Bob Yang scheduled for 09/21/10 at 9:00 AM. Filed by
Office of the U.S. Trustee (Burnette, Amanda)
257 Filed & Entered: 09/01/2010 Deposition Subpoena
Docket Text: Deposition Subpoena issued to Gregory Biersack scheduled for 09/16/10 at 9:00 AM. Filed
by Office of the U.S. Trustee (Burnette, Amanda)
258 Filed & Entered: 09/01/2010 Deposition Subpoena
Docket Text: Deposition Subpoena issued to Johnnie Timm scheduled for 09/21/10 at 1:00 PM. Filed by
Office of the U.S. Trustee (Burnette, Amanda)
255 Filed & Entered: 08/28/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[251] Order
Continuing Hearing (Ch. 13)) Service Date 08/28/2010. (Admin.)
251 Filed & Entered: 08/26/2010 Order Continuing Hearing (Ch. 13)
Docket Text: Order Continuing Hearing on the Motion for Protective Order Signed on 8/26/2010 (RE:
related document(s)[245] Motion for Protective Order filed by Interested Party Fidelity National
Foreclosure Solutions, [246] Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, [249]
Objection filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 9/14/2010 at 02:00 PM
at 500 Poydras Street, Suite B-709. (Foe, K)
252 Filed & Entered: 08/26/2010 Motion to Compel
Terminated: 09/28/2010
Docket Text: Motion to Compel Responses to Interrogatories, Request for Production of Documents,
and Requests for Admissions Filed by Mary S. Langston of Office of the U.S. Trustee on behalf of Office
of the U.S. Trustee (Langston, Mary)
253 Filed & Entered: 08/26/2010 Notice of Hearing
Docket Text: Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[252]
Motion to Compel filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 9/14/2010 at
02:00 PM at 500 Poydras Street, Suite B-709. (Langston, Mary)
254 Filed & Entered: 08/26/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[252]
Motion to Compel filed by U.S. Trustee Office of the U.S. Trustee, [253] Notice of Hearing filed by U.S.
Trustee Office of the U.S. Trustee) (Langston, Mary)
246 Filed & Entered: 08/24/2010 Generic Motion
Terminated: 09/28/2010
Docket Text: Motion for Status Conference Regarding Proposed Resolution of Claims Against The
Boles Law Firm APC Filed by Amanda T. Burnette of Office of the U.S. Trustee on behalf of Office of
the U.S. Trustee (Burnette, Amanda)

5 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

247 Filed & Entered: 08/24/2010 Notice of Hearing


Docket Text: Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[246]
Generic Motion filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 8/31/2010 at
01:00 PM at 500 Poydras Street, Suite B-709. (Burnette, Amanda)
248 Filed & Entered: 08/24/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[246]
Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, [247] Notice of Hearing filed by U.S.
Trustee Office of the U.S. Trustee) (Burnette, Amanda)
249 Filed & Entered: 08/24/2010 Objection
Docket Text: Objection to Lender Processing Services, Inc.'s Motion for Protective Order Pursuant to
Rule 26 Filed by Office of the U.S. Trustee (RE: (related document(s)[245] Motion for Protective Order
filed by Interested Party Fidelity National Foreclosure Solutions) Hearing scheduled for 8/31/2010 at
01:00 PM at 500 Poydras Street, Suite B-709. (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Burnette,
Amanda)
250 Filed & Entered: 08/24/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[249]
Objection filed by U.S. Trustee Office of the U.S. Trustee) (Burnette, Amanda)
245 Filed & Entered: 08/16/2010 Motion for Protective Order
Terminated: 09/20/2010
Docket Text: Motion for Protective Order Pursuant to Rule 26(c) Filed by Michael P. Cash of Gardere
Wynne Sewell LLP on behalf of Fidelity National Foreclosure Solutions (Cash, Michael)
244 Filed & Entered: 08/08/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[242] Order on
Motion to Extend Time) Service Date 08/08/2010. (Admin.)
243 Filed & Entered: 08/07/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[241] Order on
Motion to Appear pro hac vice) Service Date 08/07/2010. (Admin.)
242 Filed & Entered: 08/06/2010 Order on Motion to Extend Time
Docket Text: Order Granting Motion to Extend Discovery Propounding Deadline (RE: related
document(s)[238] Motion to Extend Time filed by U.S. Trustee Office of the U.S. Trustee) Signed on
8/6/10. (Lane, P)
241 Filed & Entered: 08/05/2010 Order on Motion to Appear pro hac vice
Docket Text: Order Granting Motion To Appear pro hac vice(Joan S. Swyers) (RE: related
document(s)[236] Motion to Appear pro hac vice filed by U.S. Trustee Office of the U.S. Trustee) Signed
on 8/5/2010. (Foe, K)
236 Filed & Entered: 07/30/2010 Motion to Appear pro hac vice
Terminated: 08/05/2010
Docket Text: Ex Parte Motion to Appear pro hac vice of Joan S. Swyers Filed by Amanda T. Burnette of
Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Attachments: # (1) Exhibit A# (2)
Exhibit B) (Burnette, Amanda)
237 Filed & Entered: 07/30/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[236]
Motion to Appear pro hac vice filed by U.S. Trustee Office of the U.S. Trustee) (Burnette, Amanda)

6 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

238 Filed & Entered: 07/30/2010 Motion to Extend Time


Terminated: 08/06/2010
Docket Text: Motion to Extend Time to Propound Discovery Filed by Amanda T. Burnette of Office of
the U.S. Trustee on behalf of Office of the U.S. Trustee (Burnette, Amanda)
239 Filed & Entered: 07/30/2010 Notice of Hearing
Docket Text: Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[238]
Motion to Extend Time filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 8/6/2010
at 02:00 PM at 500 Poydras Street, Suite B-709. (Burnette, Amanda)
240 Filed & Entered: 07/30/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[238]
Motion to Extend Time filed by U.S. Trustee Office of the U.S. Trustee, [239] Notice of Hearing filed by
U.S. Trustee Office of the U.S. Trustee) (Burnette, Amanda)
234 Filed & Entered: 07/29/2010 Deposition Subpoena
Docket Text: Deposition Subpoena issued to Terrie Jones scheduled for August 27, 2010 at 1:00 PM.
Filed by Office of the U.S. Trustee (Burnette, Amanda)
235 Filed & Entered: 07/29/2010 Deposition Subpoena
Docket Text: Deposition Subpoena issued to D. Clay Wirtz scheduled for August 26, 2010 at 9:00 AM.
Filed by Office of the U.S. Trustee (Burnette, Amanda)
233 Filed & Entered: 06/25/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[232] Trial) Service
Date 06/25/2010. (Admin.)
232 Filed & Entered: 06/23/2010 Trial
Docket Text: Trial(RE: (related document(s)[219] Motion for Sanctions filed by U.S. Trustee Office of
the U.S. Trustee, [227] Response filed by Interested Party Fidelity National Foreclosure Solutions, [229]
Response filed by Respondent The Boles Law Firm, APC) Trial scheduled for 10/22/2010 at 02:00 PM at
500 Poydras Street, Suite B-709.All discovery is to be propounded by July 31, 2010.Pre-trial Order: The
pretrial order and briefs must be filed no later than 5:00 p.m. onOctober 12, 2010, and bench books must
be delivered to chambers on the same date.(related document(s)[224]Motion for Status Conference Filed
by Office of the U.S.Trustee) (Foe, K) Modified on 10/20/2010
231 Filed & Entered: 06/21/2010 Memo to Record (multi) (continued hearing)
Docket Text: Memo to Record REMOVING hearing scheduled on June 24, 2010. STATUS
CONFERENCE is scheduled for June 23, 2010 at 9:30A.M. for purpose to schedule a hearing on
the Motion for Sanctions. (RE: (related document(s)[219] Motion for Sanctions filed by U.S. Trustee
Office of the U.S. Trustee, [222] Support Memorandum filed by U.S. Trustee Office of the U.S. Trustee,
[224] Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, [227] Response filed by Interested
Party Fidelity National Foreclosure Solutions, [229] Response filed by Respondent The Boles Law Firm,
APC) Hearing scheduled for 6/23/2010 at 09:30 AM at Hale Boggs Federal Building, Room 741-C, 500
Poydras Street. Note: Mr. Jacob Edwards and Mr. Michael Cash will appear by phone. (Bates, E)
Modified on 6/21/2010 (Foe, K).
227 Filed & Entered: 06/16/2010 Response
Docket Text: Response Filed by Fidelity National Foreclosure Solutions (RE: (related document(s)[219]
Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 6/24/2010 at
10:00 AM at 500 Poydras Street, Suite B-709. (Cash, Michael)
228 Filed & Entered: 06/16/2010 Support Memorandum

7 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Support Memorandum in Re Response to Motion for Sanctions Filed by Fidelity National
Foreclosure Solutions (RE: (related document(s)[219] Motion for Sanctions filed by U.S. Trustee Office
of the U.S. Trustee) (Attachments: # (1) Exhibit A) (Cash, Michael)
229 Filed & Entered: 06/16/2010 Response
Docket Text: Response Filed by The Boles Law Firm, APC (RE: (related document(s)[219] Motion for
Sanctions filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 6/24/2010 at 10:00 AM
at 500 Poydras Street, Suite B-709. (Edwards, Jacob)
230 Filed & Entered: 06/16/2010 Certificate of Service
Docket Text: Certificate of Service Filed by The Boles Law Firm, APC (RE: (related document(s)[229]
Response filed by Respondent The Boles Law Firm, APC) (Edwards, Jacob)
219 Filed & Entered: 05/21/2010 Motion for Sanctions
Docket Text: Motion For Sanctions against Lender Processing Services, Inc. and the Boles Law Firm
Filed by Mary S. Langston of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee
(Langston, Mary)
220 Filed & Entered: 05/21/2010 Notice of Hearing
Docket Text: Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[219]
Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 6/24/2010
at 10:00 AM at 500 Poydras Street, Suite B-709. (Langston, Mary)
221 Filed & Entered: 05/21/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[219]
Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee, [220] Notice of Hearing filed by
U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
222 Filed & Entered: 05/21/2010 Support Memorandum
Docket Text: Support Memorandum in Re UST's Motion for Sanctions against Lender Processing
Services, Inc. and the Boles Law Firm Filed by Office of the U.S. Trustee (RE: (related document(s)[219]
Motion for Sanctions filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
223 Filed & Entered: 05/21/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[222]
Support Memorandum filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
224 Filed & Entered: 05/21/2010 Generic Motion
Terminated: 10/27/2010
Docket Text: Motion for Status Conference (RE: related document(s)[219] Motion for Sanctions filed by
U.S. Trustee Office of the U.S. Trustee) Filed by Mary S. Langston of Office of the U.S. Trustee on behalf
of Office of the U.S. Trustee (Langston, Mary)
225 Filed & Entered: 05/21/2010 Notice of Hearing
Docket Text: Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[224]
Generic Motion filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 6/24/2010 at
10:00 AM at 500 Poydras Street, Suite B-709. (Langston, Mary)
226 Filed & Entered: 05/21/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[224]
Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, [225] Notice of Hearing filed by U.S.
Trustee Office of the U.S. Trustee) (Langston, Mary)
217 Filed & Entered: 03/25/2010 BNC Certificate of Mailing - PDF Document

8 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[216] Order) Service
Date 03/25/2010. (Admin.)
218 Filed & Entered: 03/25/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[215] Order on
Motion for Protective Order) Service Date 03/25/2010. (Admin.)
215 Filed & Entered: 03/23/2010 Order on Motion for Protective Order
Docket Text: Order Granting Motion For Protective Order (RE: related document(s)[191] Motion for
Protective Order filed by U.S. Trustee Office of the U.S. Trustee) Signed on 3/23/2010. (Foe, K)
216 Filed & Entered: 03/23/2010 Order
Docket Text: Ordered that the United States Trustee shall produce the E-Mails to Fidelity,nunc pro tunc
to January 27,2010; Signed on 3/23/2010 (Foe, K)
214 Filed & Entered: 03/17/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[213] Order on
Application for Compensation) Service Date 03/17/2010. (Admin.)
213 Filed & Entered: 03/15/2010 Order on Application for Compensation
Docket Text: Order Granting Application For Compensation Granting for Elisabeth D. Harrington, fees
awarded: $300.00, expenses awarded: $25.00 (RE: related document(s)[212] Application for
Compensation filed by Debtor Ron Wilson, Debtor LaRhonda Wilson) Signed on 3/15/2010. (Foe, K)
212 Filed & Entered: 03/01/2010 Application for Compensation
Terminated: 03/15/2010
Docket Text: Ex Parte Application for Compensation for Elisabeth D. Harrington, Debtor's Attorney, Fee:
$300.00, Expenses: $25.00. Filed by Elisabeth D. Harrington (Harrington, Elisabeth)
211 Filed & Entered: 02/14/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[210] Order on
Motion to Dismiss Case for Failure to Make Plan Payments) Service Date 02/14/2010. (Admin.)
210 Filed & Entered: 02/12/2010 Order on Motion to Dismiss Case for Failure to Make Plan
Payments
Docket Text: Order Denying Motion to Dismiss Case for Failure to Make Plan Payments (RE: related
document(s)[195] Chapter 13 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments)
Signed on 2/12/2010. (Foe, K)
209 Filed & Entered: 01/29/2010 Memo to Record
Docket Text: Memo to Record (related document(s)[195] Chapter 13 Trustee's Motion to Dismiss Case
for Failure to Make Plan Payments, [203] Objection filed by U.S. Trustee Office of the U.S. Trustee,
[205] Response filed by Debtor Ron Wilson, Debtor LaRhonda Wilson). Hearing held 1/26/2010.
APPEARANCES: Kirk Myers, Counsel for Debtors; Sean Haynes, Trial Attorney, Office of the U.S.
Trustee; Andrew Wiebelt, II, Counsel for Chapter 13 Trustee. Considering the pleadings, the arguments
of counsel, and for the reasons orally assigned, the Court CONTINUED this matter for 2/9/2010 at 09:00
AM at 500 Poydras Street, Suite B-709. (Raymond, C)
208 Filed & Entered: 01/28/2010 BNC Certificate of Mailing - Notice of Transcript
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[206]
Transcript) Service Date 01/28/2010. (Admin.)
206 Filed & Entered: 01/25/2010 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on January 13, 2010 has been filed. Pursuant to Judicial Conference policy, transcripts are

9 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will
automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to
Request Redaction Deadline Due By 2/1/2010. Redaction Request Due By 2/17/2010. Redacted
Transcript Submission Due By 2/25/2010. Transcript access will be restricted through 4/26/2010.
(Nunnery, J.) Modified on 4/26/2010 to remove access restrictions. (Nunnery, J.).
207 Filed & Entered: 01/25/2010 Document - Proof of Payment to Trustee
Docket Text: Proof of Payment to Trustee Filed by LaRhonda Wilson, Ron Wilson Sr. (Harrington,
Elisabeth)
205 Filed & Entered: 01/20/2010 Response
Docket Text: Response to Chapter 13 Trustee's Motion to Dismiss Filed by LaRhonda Wilson, Ron
Wilson Sr. (RE: (related document(s)[195] Chapter 13 Trustee's Motion to Dismiss Case for Failure to
Make Plan Payments) Hearing scheduled for 1/26/2010 at 09:00 AM at 500 Poydras Street, Suite B-709.
(Harrington, Elisabeth)
203 Filed & Entered: 01/19/2010 Objection
Docket Text: Objection (Limited) to the Chapter 13 Trustee's Motion to Dismiss Case Filed by Office of
the U.S. Trustee (RE: (related document(s)[195] Chapter 13 Trustee's Motion to Dismiss Case for Failure
to Make Plan Payments) Hearing scheduled for 1/26/2010 at 09:00 AM at 500 Poydras Street, Suite
B-709. (Langston, Mary)
204 Filed & Entered: 01/19/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[203]
Objection filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
202 Filed & Entered: 01/14/2010 Memo to Record
Docket Text: Memo to Record (related document(s)[191] Motion for Protective Order filed by U.S.
Trustee Office of the U.S. Trustee, [198] Response filed by Interested Party Fidelity National Foreclosure
Solutions, [200] Reply filed by U.S. Trustee Office of the U.S. Trustee). Hearing held 1/13/2010.
APPEARANCES: Sean Haynes and Amanda Burnette, Trial Attorneys, Office of the U.S. Trustee;
Michael Cash, Counsel for Fidelity National Information Services, Inc.. Considering the pleadings and the
arguments of counsel, the Court directed counsel for the U.S. Trustee to provide counsel for Fidelity a list
of the documents that will be asked about and areas to be covered during the depositions. Further, the
Court directed counsel for the U.S. Trustee to produce those documents, as specified in court, which are
not privileged or certify that the documents have been produced or do not exist. Counsel for Fidelity to
submit the proposed order within two (2) days. (Raymond, C)
200 Filed & Entered: 01/12/2010 Reply
Docket Text: Reply to Fidelity's Response to the UST's Motion for Protective Order Filed by Office of
the U.S. Trustee (RE: (related document(s)[198] Response filed by Interested Party Fidelity National
Foreclosure Solutions) Hearing scheduled for 1/13/2010 at 02:00 PM at 500 Poydras Street, Suite B-709.
(Langston, Mary)
201 Filed & Entered: 01/12/2010 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[200]
Reply filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
199 Filed & Entered: 01/09/2010 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[197] Order to
Continue Hearing on Motion) Service Date 01/09/2010. (Admin.)
197 Filed & Entered: 01/07/2010 Order to Continue Hearing on Motion

10 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Order to Continue Hearing on Motion for Protective Order filed by U.S. Trustee Office
Signed on 1/7/10 (RE: related document(s)[191] Motion for Protective Order filed by U.S. Trustee Office
of the U.S. Trustee) Hearing scheduled for 1/13/2010 at 02:00 PM at 500 Poydras Street, Suite B-709.
(Lew, K)
198 Filed & Entered: 01/07/2010 Response
Docket Text: Response Filed by Fidelity National Foreclosure Solutions (RE: (related document(s)[191]
Motion for Protective Order filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # (1) Exhibit
1# (2) Exhibit 1-A# (3) Exhibit 2# (4) Exhibit 2-A# (5) Exhibit 3) (Cash, Michael)
195 Filed & Entered: 12/30/2009 Chapter 13 Trustee's Motion to Dismiss Case for Failure to Make
Terminated: 02/12/2010 Plan Payments
Docket Text: Chapter 13 Trustee Motion to Dismiss Case for Failure to Make Plan Payments . (Beaulieu,
S.)
196 Filed & Entered: 12/30/2009 Notice of Hearing with Certificate of Service
Docket Text: Notice of Hearing with Certificate of Service Filed by S. J. Beaulieu Jr. (RE: related
document(s)[195] Chapter 13 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments).
Hearing scheduled for 1/26/2010 at 09:00 AM at 500 Poydras Street, Suite B-709. (Beaulieu, S.)
191 Filed & Entered: 11/30/2009 Motion for Protective Order
Terminated: 03/23/2010
Docket Text: Motion for Protective Order Filed by Mary S. Langston of Office of the U.S. Trustee on
behalf of Office of the U.S. Trustee (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Langston, Mary)
192 Filed & Entered: 11/30/2009 Memorandum of Law
Docket Text: Memorandum of Law Re United States Trustee's Motion for Protective Order Filed by
Office of the U.S. Trustee (RE: (related document(s)[191] Motion for Protective Order filed by U.S.
Trustee Office of the U.S. Trustee) (Langston, Mary)
193 Filed & Entered: 11/30/2009 Notice of Hearing
Docket Text: Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[191]
Motion for Protective Order filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for
1/12/2010 at 09:00 AM at 500 Poydras Street, Suite B-709. (Langston, Mary)
194 Filed & Entered: 11/30/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[191]
Motion for Protective Order filed by U.S. Trustee Office of the U.S. Trustee, [192] Memorandum of Law
filed by U.S. Trustee Office of the U.S. Trustee, [193] Notice of Hearing filed by U.S. Trustee Office of
the U.S. Trustee) (Langston, Mary)
190 Filed & Entered: 09/12/2009 BNC Certificate of Mailing - Notice of Transcript
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[189]
Transcript) Service Date 09/12/2009. (Admin.)
189 Filed & Entered: 09/10/2009 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on July 28, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will
automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to
Request Redaction Deadline Due By 9/17/2009. Redaction Request Due By 10/1/2009. Redacted
Transcript Submission Due By 10/12/2009. Transcript access will be restricted through 12/9/2009.
(Nunnery, J.) Modified on 12/9/2009 to Remove Access Restrictions. (Nunnery, J.).

11 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

188 Filed: 08/30/2009 BNC Certificate of Mailing - PDF Document


Entered: 08/31/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[186] Reasons for
Order (District Court)) Service Date 08/30/2009. (Admin.)
186 Filed & Entered: 08/28/2009 Reasons for Order (District Court)
Docket Text: Reasons for Order from USDC,The Court finds that Fidelity has not demonstrated the
extraordinary circumstances that would warrant an appeal of this interlocutory order.Accordingly,the
motion for leave to appeal is Denied. Signed on 8/28/2009 (RE: related document(s)[147] Notice of
Appeal filed by Interested Party Fidelity National Foreclosure Solutions, [148] Motion for Leave to
Appeal filed by Creditor Option One Mortgage Corporation, [149] Notice of Appeal filed by Creditor
Option One Mortgage Corporation, [150] Motion for Leave to Appeal filed by Interested Party Fidelity
National Foreclosure Solutions) (Foe, K)
187 Filed & Entered: 08/28/2009 Stipulation and Order
Docket Text: Order Re Stipulation Reached Between Option One Mortgage Corporation And United
States Trustee As To Production Of Certain Documents And Amended Privilege Log,Signed on
8/28/2009 (RE: related document(s)[175] Motion to Compel filed by U.S. Trustee Office of the U.S.
Trustee) (Foe, K)
185 Filed & Entered: 08/10/2009 Stipulation and Order
Docket Text: Ordered that the Court approves the stipulation,finding that pursuant to Federal Rule of
Evidence 502,waiver of any applicable attorney-client privilege has not occurred by virtue of the
production of the Agreed Upon Documents,Signed on 8/10/2009 (RE: related document(s)[175] Motion
to Compel filed by U.S. Trustee Office of the U.S. Trustee) (Foe, K)
184 Filed & Entered: 08/03/2009 Memo to Record
Docket Text: Memo to Record (related document(s)[175] Motion to Compel the Boles Law Firm, PLLC
to Produce Documents filed by U.S. Trustee Office of the U.S. Trustee, [179] Reply filed by Respondent
The Boles Law Firm, APC, [180] Objection filed by Creditor Option One Mortgage Corporation, [181]
Reply filed by Respondent The Boles Law Firm, APC, [182] Reply filed by U.S. Trustee Office of the
U.S. Trustee). Hearing held 7/28/2009. APPEARANCES: Sean Haynes and Amanda Burnette, Trial
Attorneys, Office of the U. S. Trustee; Jacob Edwards, representing The Boles Law Firm, APC; Kirk
Gwynne and Susan Desmond, Counsel for Sand Canyon Corporation/Option One Mortgage Corporation;
Andrew Wiebelt, II, Counsel for Chapter 13 Trustee; S. J. Beaulieu, Jr., Chapter 13 Trustee. Considering
the pleadings and the arguments of counsel, the parties reached a stipulated agreement as to the
documents to be produced and the Court ruled that twelve (12) documents are privileged. Counsel to
submit the stipulated order, as orally stated in court, and in accordance with the Courts ruling, within two
(2) days. (Raymond, C)
182 Filed & Entered: 07/24/2009 Reply
Docket Text: Reply to Option One's Objection to the U.S. Trustee's Motion to Compel Production from
the Boles Law Firm. Filed by Office of the U.S. Trustee (RE: (related document(s)[180] Objection filed
by Creditor Option One Mortgage Corporation) Hearing scheduled for 7/28/2009 at 10:00 AM at 500
Poydras Street, Suite B-709. (Attachments: # (1) Reply Exhibit 1) (Langston, Mary)
183 Filed & Entered: 07/24/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[182]
Reply filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
179 Filed & Entered: 07/20/2009 Reply
Docket Text: Reply Filed by The Boles Law Firm, APC (RE: (related document(s)[175] Motion to
Compel filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 7/28/2009 at 10:00 AM at

12 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

500 Poydras Street, Suite B-709. (Edwards, Jacob)


180 Filed & Entered: 07/20/2009 Objection
Docket Text: Objection Filed by Option One Mortgage Corporation (RE: (related document(s)[175]
Motion to Compel filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 7/28/2009 at
10:00 AM at 500 Poydras Street, Suite B-709. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit
C# (4) Exhibit D - Part I# (5) Exhibit D - Part II# (6) Exhibit E) (Desmond, Susan)
181 Filed & Entered: 07/20/2009 Reply
Docket Text: Reply Joinder With Option One Mortgage Corporation's Objection To United States
Trustee's Motion For Order Compelling Production From The Boles Law Firm [Docket #180] Filed by
The Boles Law Firm, APC (RE: (related document(s)[175] Motion to Compel filed by U.S. Trustee
Office of the U.S. Trustee) Hearing scheduled for 7/28/2009 at 10:00 AM at 500 Poydras Street, Suite
B-709. (Edwards, Jacob)
175 Filed & Entered: 07/02/2009 Motion to Compel
Terminated: 08/28/2009
Docket Text: Motion to Compel the Boles Law Firm, PLLC to Produce Documents Filed by Mary S.
Langston of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Attachments: # (1) Exhibit
1# (2) Exhibit 2) (Langston, Mary)
176 Filed & Entered: 07/02/2009 Memorandum of Law
Docket Text: Memorandum of Law Re Motion to Compel the Boles Law Firm, PLLC to Produce
Documents Filed by Office of the U.S. Trustee (RE: (related document(s)[175] Motion to Compel filed by
U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
177 Filed & Entered: 07/02/2009 Notice of Hearing
Docket Text: Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[175]
Motion to Compel filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 7/28/2009 at
10:00 AM at 500 Poydras Street, Suite B-709. (Langston, Mary)
178 Filed & Entered: 07/02/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[175]
Motion to Compel filed by U.S. Trustee Office of the U.S. Trustee, [176] Memorandum of Law filed by
U.S. Trustee Office of the U.S. Trustee, [177] Notice of Hearing filed by U.S. Trustee Office of the U.S.
Trustee) (Langston, Mary)
174 Filed: 06/07/2009 BNC Certificate of Mailing - PDF Document
Entered: 06/08/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[173] Reasons for
Order (District Court)) Service Date 06/07/2009. (Admin.)
173 Filed & Entered: 06/05/2009 Reasons for Order (District Court)
Docket Text: Reasons for Order from USDC Denying The Motion's To Stay Appeals By Fidelity and
Option One, Signed on 6/3/2009 (Foe, K)
171 Filed & Entered: 05/11/2009 Appellee Designation
Docket Text: Appellee's Additional Designation of Contents for Inclusion in Record of Appeal Filed by
Office of the U.S. Trustee (RE: (related document(s)[166] Appellee Designation filed by U.S. Trustee
Office of the U.S. Trustee, [168] Appellant Designation filed by Interested Party Fidelity National
Foreclosure Solutions) (Langston, Mary) Modified on 5/11/2009 to edit text (Lew, K).
172 Filed & Entered: 05/11/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[171]
Appellee Designation filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)

13 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

170 Filed: 05/03/2009 BNC Certificate of Mailing - PDF Document


Entered: 05/04/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[169] Order on
Motion for Leave) Service Date 05/03/2009. (Admin.)
169 Filed & Entered: 05/01/2009 Order on Motion for Leave
Docket Text: Order Granting Motion For Leave to File Reply (RE: related document(s)[119] Motion for
Leave filed by Interested Party Fidelity National Foreclosure Solutions) Signed on 5/1/2009. (Boudreaux,
M)
168 Filed & Entered: 04/29/2009 Appellant Designation
Docket Text: Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Fidelity
National Foreclosure Solutions (RE: (related document(s)[147] Notice of Appeal filed by Interested Party
Fidelity National Foreclosure Solutions, Appellee designation due by 5/11/2009. Transmission of
Designation Due by 5/29/2009. (Foe, K) Modified on 4/29/2009 (Foe, K).
166 Filed & Entered: 04/27/2009 Appellee Designation
Docket Text: Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Office of the
U.S. Trustee (RE: (related document(s)[147] Notice of Appeal filed by Interested Party Fidelity National
Foreclosure Solutions) (Langston, Mary)
167 Filed & Entered: 04/27/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[166]
Appellee Designation filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
165 Filed: 04/26/2009 BNC Certificate of Mailing - PDF Document
Entered: 04/27/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[164] Order on
Motion To Stay Pending Appeal) Service Date 04/26/2009. (Admin.)
164 Filed & Entered: 04/24/2009 Order on Motion To Stay Pending Appeal
Docket Text: Order Denying Motion To Stay Pending Appeal (RE: related document(s)[153] Motion To
Stay Pending Appeal filed by Interested Party Fidelity National Foreclosure Solutions)[148]Option One
Motion To Stay Is Denied, Signed on 4/24/2009. (Foe, K)
163 Filed & Entered: 04/22/2009 Document
Docket Text: Letter for Mrs.Loretta Whyte on Opposition's filed by U.S.Trustee's Office (RE: (related
document(s)[157] Opposition filed by U.S. Trustee Office of the U.S. Trustee, [159] Opposition filed by
U.S. Trustee Office of the U.S. Trustee) (Foe, K)
154 Filed & Entered: 04/16/2009 Notice of Docketing Record on Motion for Leave to Appeal
Docket Text: Notice of Docketing Record on Motion for Leave to Appeal. Civil Action Number: 09-3281
Section: F Magistrate: 2(RE: (related document(s)[150] Motion for Leave to Appeal filed by Interested
Party Fidelity National Foreclosure Solutions) (Foe, K)
155 Filed & Entered: 04/16/2009 Notice of Docketing Record on Motion for Leave to Appeal
Docket Text: Notice of Docketing Record on Motion for Leave to Appeal. Civil Action Number: 09-3283
Section: F Magistrate: 2(RE: (related document(s)[148] Motion for Leave to Appeal filed by Creditor
Option One Mortgage Corporation) (Foe, K)
156 Filed & Entered: 04/16/2009 Document
Docket Text: (Disregard,See Pleading #168)Document Statement of Issues, and Designation of Items to
be Included in the Record on Appeal from Various Orders Filed by Fidelity National Foreclosure
Solutions (RE: (related document(s)[147] Notice of Appeal filed by Interested Party Fidelity National
Foreclosure Solutions) (Cash, Michael) Modified on 4/29/2009 (Foe, K).

14 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

157 Filed & Entered: 04/16/2009 Opposition


Docket Text: Opposition to Fidelity National Information Services, Inc.'s Motion for Leave to Appeal
Filed by Office of the U.S. Trustee (RE: (related document(s)[150] Motion for Leave to Appeal filed by
Interested Party Fidelity National Foreclosure Solutions) (Attachments: # (1) Exhibit 1# (2) Exhibit 2)
(Langston, Mary)
158 Filed & Entered: 04/16/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[157]
Opposition filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
159 Filed & Entered: 04/16/2009 Opposition
Docket Text: Opposition to Sand Canyon Corporation f/k/a Option One Mortgage Corporation's Motion
for (i) Leave to Appeal and (ii) Stay Pending Appeal or Expedited Briefing Schedule Filed by Office of
the U.S. Trustee (RE: (related document(s)[148] Motion for Leave to Appeal filed by Creditor Option
One Mortgage Corporation) (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Langston, Mary)
160 Filed & Entered: 04/16/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[159]
Opposition filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
161 Filed: 04/16/2009 BNC Certificate of Mailing - PDF Document
Entered: 04/17/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[151] Transmittal of
Complete Record on Appeal (USDC)) Service Date 04/16/2009. (Admin.)
162 Filed: 04/16/2009 BNC Certificate of Mailing - PDF Document
Entered: 04/17/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[152] Transmittal of
Complete Record on Appeal (USDC)) Service Date 04/16/2009. (Admin.)
153 Filed & Entered: 04/15/2009 Motion To Stay Pending Appeal
Terminated: 04/24/2009
Docket Text: Motion To Stay Pending Appeal (RE: related document(s)[147] Notice of Appeal filed by
Interested Party Fidelity National Foreclosure Solutions) Filed by Michael P. Cash of Gardere Wynne
Sewell LLP on behalf of Fidelity National Foreclosure Solutions (Attachments: # (1) Exhibit A) (Cash,
Michael)
151 Filed & Entered: 04/14/2009 Transmittal of Complete Record on Appeal (USDC)
Docket Text: Transmittal of Record of Motion for Leave to Appeal to District Court with Certificate of
Service(RE: (related document(s)[147] Notice of Appeal filed by Interested Party Fidelity National
Foreclosure Solutions, [150] Motion for leave to appeal) (Foe, K) Modified to add linkage on 4/14/2009
(Lane, P).
152 Filed & Entered: 04/14/2009 Transmittal of Complete Record on Appeal (USDC)
Docket Text: Transmittal of Record of Motion for Leave to Appeal to District Court with Certificate of
Service(RE: (related document(s)[149] Notice of Appeal filed by Creditor Option One Mortgage
Corporation, [148] Motion for leave to appeal) (Foe, K) Modified to add linkage on 4/14/2009 (Lane, P).
-- Filed & Entered: 04/06/2009 Auto-docket of credit card
Docket Text: Receipt of filing fee for Notice of Appeal(07-11862) [appeal,ntcapl] ( 255.00). Receipt
number 2957783, amount $ 255.00. (U.S. Treasury)
147 Filed & Entered: 04/06/2009 Notice of Appeal

15 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Notice of Appeal District Court . Fee Amount $255. Filed by Fidelity National Foreclosure
Solutions (RE: (related document(s)[123] Order on Motion To Quash, Order on Motion To Quash, Order
on Motion To Quash, [143] Generic Order, Order on Motion to Stay, Order on Motion To Reconsider)
Appellant Designation due by 04/16/2009. (Cash, Michael)
148 Filed & Entered: 04/06/2009 Motion for Leave to Appeal
Terminated: 09/29/2009
Docket Text: Motion for Leave to Appeal Filed by Susan Fahey Desmond of Watkins Ludlam Winter &
Stennis, PA on behalf of Option One Mortgage Corporation (Attachments: # (1) Exhibit A# (2) Exhibit
B# (3) Exhibit C) (Desmond, Susan) (Related document [149] Notice of Appeal) Modified to add linkage
on 4/14/2009 (Lane, P).
149 Filed & Entered: 04/06/2009 Notice of Appeal
Docket Text: Notice of Appeal District Court . Receipt Number 225415, Fee Amount $255. Filed by
Option One Mortgage Corporation (RE: (related document(s)[123] Order on Motion To Quash, Order on
Motion To Quash, Order on Motion To Quash, [143] Generic Order, Order on Motion to Stay, Order on
Motion To Reconsider, [147] Notice of Appeal filed by Interested Party Fidelity National Foreclosure
Solutions) Appellant Designation due by 04/16/2009. (Desmond, Susan) Modified on 4/8/2009 (Whyte,
K).
150 Filed & Entered: 04/06/2009 Motion for Leave to Appeal
Terminated: 09/29/2009
Docket Text: Motion for Leave to Appeal Filed by Michael P. Cash of Gardere Wynne Sewell LLP on
behalf of Fidelity National Foreclosure Solutions (Attachments: # (1) Exhibit Exhibits A, B and C# (2)
Proposed Form of Order) (Cash, Michael) (Related document [147] Notice of Appeal) Modified to add
linkage on 4/14/2009 (Lane, P).
146 Filed: 04/04/2009 BNC Certificate of Mailing - Notice of Transcript
Entered: 04/05/2009
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[145]
Transcript) Service Date 04/04/2009. (Admin.)
145 Filed & Entered: 04/02/2009 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on March 26, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will
automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to
Request Redaction Deadline Due By 4/9/2009. Redaction Request Due By 4/23/2009. Redacted
Transcript Submission Due By 5/4/2009. Transcript access will be restricted through 7/1/2009. (Nunnery,
J.) Modified on 7/1/2009 to Remove Access Restrictions. (Nunnery, J.).
144 Filed: 03/29/2009 BNC Certificate of Mailing - PDF Document
Entered: 03/30/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[143] Generic
Order) Service Date 03/29/2009. (Admin.)
143 Filed & Entered: 03/27/2009 Generic Order
Docket Text: Order Denying Motion for Clarification of Order Denying Motions to Quash Discovery,
Denying Motion To Stay, Denying Motion To Reconsider (RE: related document(s)[127] Generic Motion
filed by Interested Party Fidelity National Foreclosure Solutions, [128] Motion To Stay filed by Movant
The Boles Law Firm, APC, [129] Motion to Reconsider filed by Creditor Option One Mortgage
Corporation, [135] Objection filed by U.S. Trustee Office of the U.S. Trustee, [136] Objection filed by
U.S. Trustee Office of the U.S. Trustee, [137] Objection filed by U.S. Trustee Office of the U.S. Trustee,

16 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

[142] Reply filed by Creditor Option One Mortgage Corporation) Signed on 3/27/2009. (Boudreaux, M)
143 Filed & Entered: 03/27/2009 Order on Motion to Stay
Docket Text: Order Denying Motion for Clarification of Order Denying Motions to Quash Discovery,
Denying Motion To Stay, Denying Motion To Reconsider (RE: related document(s)[127] Generic Motion
filed by Interested Party Fidelity National Foreclosure Solutions, [128] Motion To Stay filed by Movant
The Boles Law Firm, APC, [129] Motion to Reconsider filed by Creditor Option One Mortgage
Corporation, [135] Objection filed by U.S. Trustee Office of the U.S. Trustee, [136] Objection filed by
U.S. Trustee Office of the U.S. Trustee, [137] Objection filed by U.S. Trustee Office of the U.S. Trustee,
[142] Reply filed by Creditor Option One Mortgage Corporation) Signed on 3/27/2009. (Boudreaux, M)
143 Filed & Entered: 03/27/2009 Order on Motion To Reconsider
Docket Text: Order Denying Motion for Clarification of Order Denying Motions to Quash Discovery,
Denying Motion To Stay, Denying Motion To Reconsider (RE: related document(s)[127] Generic Motion
filed by Interested Party Fidelity National Foreclosure Solutions, [128] Motion To Stay filed by Movant
The Boles Law Firm, APC, [129] Motion to Reconsider filed by Creditor Option One Mortgage
Corporation, [135] Objection filed by U.S. Trustee Office of the U.S. Trustee, [136] Objection filed by
U.S. Trustee Office of the U.S. Trustee, [137] Objection filed by U.S. Trustee Office of the U.S. Trustee,
[142] Reply filed by Creditor Option One Mortgage Corporation) Signed on 3/27/2009. (Boudreaux, M)
142 Filed & Entered: 03/24/2009 Reply
Docket Text: Reply in Further Support Filed by Option One Mortgage Corporation (RE: (related
document(s)[129] Motion to Reconsider filed by Creditor Option One Mortgage Corporation) Hearing
scheduled for 3/26/2009 at 09:00 AM at 500 Poydras Street, Suite B-709. (Desmond, Susan) Modified on
3/25/2009 (Foe, K).
141 Filed & Entered: 03/19/2009 Affidavit
Docket Text: Affidavit Re: Declaration of Dale M. Sugimoto as President of Sand Canyon Corporation
Filed by Option One Mortgage Corporation (Desmond, Susan)
135 Filed & Entered: 03/18/2009 Objection
Docket Text: Objection to Motion of Fidelity National Information Services, Inc. for Clarification of
Order Denying Motions to Quash Discovery Filed by Office of the U.S. Trustee (RE: (related
document(s)[127] Generic Motion filed by Interested Party Fidelity National Foreclosure Solutions)
Hearing scheduled for 3/26/2009 at 09:00 AM at 500 Poydras Street, Suite B-709. (Cole, Carolyn)
136 Filed & Entered: 03/18/2009 Objection
Docket Text: Objection to the Boles Law Firm, APC'S Motion to Stay Proceeding Regarding the United
States Trustee's Subpoena Duces Tecum for Documents to be Produced Filed by Office of the U.S.
Trustee (RE: (related document(s)[128] Motion To Stay filed by Movant The Boles Law Firm, APC)
Hearing scheduled for 3/26/2009 at 09:00 AM at 500 Poydras Street, Suite B-709. (Cole, Carolyn)
137 Filed & Entered: 03/18/2009 Objection
Docket Text: Objection to (1) Option One Mortgage Corporation's Motion for Reconsideration,
Alteration or Amendment of Order Denying Motions to Quash Discovery and (2) Fidelity National
Information Services, Inc.'s Joinder Therein Filed by Office of the U.S. Trustee (RE: (related
document(s)[129] Motion to Reconsider filed by Creditor Option One Mortgage Corporation) Hearing
scheduled for 3/26/2009 at 09:00 AM at 500 Poydras Street, Suite B-709. (Cole, Carolyn)
138 Filed & Entered: 03/18/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[135]
Objection filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
139 Filed & Entered: 03/18/2009 Certificate of Service

17 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[136]
Objection filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
140 Filed & Entered: 03/18/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[137]
Objection filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
134 Filed: 03/13/2009 BNC Certificate of Mailing - Notice of Transfer of Claim
Entered: 03/14/2009
Docket Text: BNC Certificate of Mailing - Notice of Transfer of Claim(RE: (related document(s)[133]
Transfer of Claim) Service Date 03/13/2009. (Admin.)
133 Filed & Entered: 03/11/2009 Transfer of Claim
Docket Text: Transfer of Claim 3 Transferor: AmeriCredit to Portfolio Recovery Associates LLC.
(Garcia, Dolores)
132 Filed: 03/05/2009 BNC Certificate of Mailing - PDF Document
Entered: 03/06/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[131] Order to Set
Hearing) Service Date 03/05/2009. (Admin.)
131 Filed & Entered: 03/03/2009 Order to Set Hearing
Docket Text: Order Setting Hearing,Signed on 3/2/2009 (RE: related document(s)[127] Generic Motion
filed by Interested Party Fidelity National Foreclosure Solutions, [128] Motion To Stay filed by Movant
The Boles Law Firm, APC, [129] Motion to Reconsider filed by Creditor Option One Mortgage
Corporation) Hearing scheduled for 3/26/2009 at 09:00 AM at 500 Poydras Street, Suite B-709. The Case
Judge is Judge Elizabeth W. Magner. (Foe, K)
130 Filed & Entered: 02/18/2009 Notice
Docket Text: Notice of Filing Joinder Filed by Fidelity National Foreclosure Solutions (RE: related
document(s)[129] Motion to Reconsider filed by Creditor Option One Mortgage Corporation). (Cash,
Michael)
128 Filed & Entered: 02/17/2009 Motion To Stay
Terminated: 03/27/2009
Docket Text: Motion To Stay Proceedings Regarding the U.S. Trustee's Subpoena Duces Tecum for
Documents to be Produced Filed by Jacob S. Edwards of The Boles Law Firm, APC on behalf of The
Boles Law Firm, APC (Edwards, Jacob)
129 Filed & Entered: 02/17/2009 Motion to Reconsider
Terminated: 03/27/2009
Docket Text: Motion to Reconsider Alter or Amend with Certificate of Service (RE: related
document(s)[123] Order on Motion To Quash, Order on Motion To Quash, Order on Motion To Quash)
Filed by Susan Fahey Desmond of Watkins Ludlam Winter & Stennis, PA on behalf of Option One
Mortgage Corporation (Desmond, Susan)
127 Filed & Entered: 02/16/2009 Generic Motion
Terminated: 03/27/2009
Docket Text: Motion for Clarification of Order Denying Motions to Quash Discovery (RE: related
document(s)[76] Motion to Quash filed by Interested Party Fidelity National Foreclosure Solutions) Filed
by Michael P. Cash of Winstead PC on behalf of Fidelity National Foreclosure Solutions (Cash, Michael)
125 Filed: 02/08/2009 BNC Certificate of Mailing - PDF Document
Entered: 02/09/2009

18 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[124] Reasons for
Order) Service Date 02/08/2009. (Admin.)
126 Filed: 02/08/2009 BNC Certificate of Mailing - PDF Document
Entered: 02/09/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[123] Order on
Motion To Quash) Service Date 02/08/2009. (Admin.)
123 Filed & Entered: 02/06/2009 Order on Motion To Quash
Docket Text: Order Denying Motion To Quash, (RE: related document(s)[76] Motion to Quash filed by
Interested Party Fidelity National Foreclosure Solutions, [77] Motion to Quash filed by Movant The
Boles Law Firm, APC, [80] Motion to Quash filed by Creditor Option One Mortgage Corporation) Signed
on 2/6/2009. (Foe, K) Modified on 2/9/2009 (Foe, K).
123 Filed & Entered: 02/06/2009 Order on Motion To Quash
Docket Text: Order Denying Motion To Quash, (RE: related document(s)[76] Motion to Quash filed by
Interested Party Fidelity National Foreclosure Solutions, [77] Motion to Quash filed by Movant The
Boles Law Firm, APC, [80] Motion to Quash filed by Creditor Option One Mortgage Corporation) Signed
on 2/6/2009. (Foe, K) Modified on 2/9/2009 (Foe, K).
123 Filed & Entered: 02/06/2009 Order on Motion To Quash
Docket Text: Order Denying Motion To Quash, (RE: related document(s)[76] Motion to Quash filed by
Interested Party Fidelity National Foreclosure Solutions, [77] Motion to Quash filed by Movant The
Boles Law Firm, APC, [80] Motion to Quash filed by Creditor Option One Mortgage Corporation) Signed
on 2/6/2009. (Foe, K) Modified on 2/9/2009 (Foe, K).
124 Filed & Entered: 02/06/2009 Reasons for Order
Docket Text: Reasons for Order:The Court finds that a Motion for Examination under Rule 2004 is
thepreferable method for the UST to obtain the information it seeks from the Movants. The Court doesnot
find that it lacks the authority to grant the USTs requests, however.The purpose of a Rule 2004 request is
to allow the parties affected an opportunity tochallenge the need and scope of the proposed discovery.
Although the UST did not requestpermission to conduct discovery under Rule 2004, the Motions to
Quash have allowed the partiesaffected to assert these arguments. In addition, multiple hearings and
conferences have beenconducted on the subject. To require the UST to file Motions for 2004
Examination at this stagewould be duplicitive. The Court finds that the propounded discovery requests
are narrow in scopeand tailored to elicit information regarding the actions and procedures of Option One,
Fidelity, andBoles personnel in connection with this matter. Under these circumstances, the Court will
authorizethe propounded discovery by utilizing its inherent authority under §105(a). Signed on 2/6/2009
(RE: related document(s)[76] Motion to Quash filed by Interested Party Fidelity National Foreclosure
Solutions, [77] Motion to Quash filed by Movant The Boles Law Firm, APC, [80] Motion to Quash filed
by Creditor Option One Mortgage Corporation) (Foe, K)
122 Filed: 01/25/2009 BNC Certificate of Mailing - PDF Document
Entered: 01/26/2009
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[121] Order on
Motion for Leave) Service Date 01/25/2009. (Admin.)
121 Filed & Entered: 01/23/2009 Order on Motion for Leave
Docket Text: Order Granting Motion For Leave (RE: related document(s)[116] Motion for Leave filed by
U.S. Trustee Office of the U.S. Trustee) Signed on 1/23/2009. (Foe, K)
119 Filed & Entered: 01/16/2009 Motion for Leave
Terminated: 05/01/2009

19 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Unopposed Motion for Leave to File Reply Filed by Michael P. Cash of Winstead PC on
behalf of Fidelity National Foreclosure Solutions (Attachments: # (1) Proposed Order) (Cash, Michael)
120 Filed & Entered: 01/16/2009 Reply
Docket Text: Reply to US Trustee's Response to Letter Docketed December 30, 2008 Filed by Fidelity
National Foreclosure Solutions (RE: (related document(s)[119] Motion for Leave filed by Interested
Party Fidelity National Foreclosure Solutions) (Cash, Michael)
116 Filed & Entered: 01/09/2009 Motion for Leave
Terminated: 01/23/2009
Docket Text: Unopposed Motion for Leave to File Response to Letter Docketed December 30, 2008
(RE: related document(s)[112] Document filed by Interested Party Fidelity National Foreclosure
Solutions) Filed by Carolyn S. Cole on behalf of Office of the U.S. Trustee (Attachments: # (1) Exhibit)
(Cole, Carolyn)
117 Filed & Entered: 01/09/2009 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[116]
Motion for Leave filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
118 Filed & Entered: 01/09/2009 Generic Motion
Terminated: 01/12/2009
Docket Text: Response to Letter Docketed December 30, 2008 (RE: related document(s)[116] Motion
for Leave filed by U.S. Trustee Office of the U.S. Trustee) Filed by Carolyn S. Cole on behalf of Office of
the U.S. Trustee (Attachments: # (1) Exhibit) (Cole, Carolyn) Modified on 1/12/2009 (Foe, K).
114 Filed & Entered: 01/07/2009 Withdrawal of Claim
Docket Text: Withdrawal of Claim 11 filed by (Garcia, Dolores)
115 Filed: 01/07/2009 BNC Certificate of Mailing - Notice of Transfer of Claim
Entered: 01/08/2009
Docket Text: BNC Certificate of Mailing - Notice of Transfer of Claim(RE: (related document(s)[113]
Transfer of Claim) Service Date 01/07/2009. (Admin.)
113 Filed & Entered: 12/31/2008 Transfer of Claim
Docket Text: Transfer of Claim 10 Transferor: Option One Mortgage to American Home Mortgage
Servicing, Inc.. (Taylor, Bill)
112 Filed & Entered: 12/30/2008 Document
Docket Text: Document Letter to Honorable Elizabeth Magner Filed by Fidelity National Foreclosure
Solutions (Cash, Michael)
111 Filed: 12/14/2008 BNC Certificate of Mailing - PDF Document
Entered: 12/15/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[109] Order on
Motion for Leave) Service Date 12/14/2008. (Admin.)
109 Filed & Entered: 12/12/2008 Order on Motion for Leave
Docket Text: Order Granting Motion For Leave of court to appear by telephone (RE: related
document(s)[106] Motion for Leave filed by U.S. Trustee Office of the U.S. Trustee) Signed on
12/11/2008. (Foe, K)
110 Filed: 12/12/2008 BNC Certificate of Mailing - PDF Document
Entered: 12/13/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[108] Order on
Motion to Appear pro hac vice) Service Date 12/12/2008. (Admin.)

20 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

108 Filed & Entered: 12/10/2008 Order on Motion to Appear pro hac vice
Docket Text: Order Granting Motion for Admission of Attorney Joseph Epstein(RE: related
document(s)[98] Motion to Appear pro hac vice filed by Interested Party Fidelity National Foreclosure
Solutions) Signed on 12/10/2008. (Foe, K)
106 Filed & Entered: 12/08/2008 Motion for Leave
Terminated: 12/12/2008
Docket Text: Ex Parte Motion for Leave of Court to Appear by Telephone (RE: related document(s)[99]
Order) Filed by Carolyn S. Cole on behalf of Office of the U.S. Trustee (Cole, Carolyn)
107 Filed & Entered: 12/08/2008 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[106]
Motion for Leave filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
105 Filed: 12/07/2008 BNC Certificate of Mailing - Notice of Transcript
Entered: 12/08/2008
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[104]
Transcript) Service Date 12/07/2008. (Admin.)
104 Filed & Entered: 12/05/2008 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on November 21, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will
automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to
Request Redaction Deadline Due By 12/12/2008. Redaction Request Due By 12/26/2008. Redacted
Transcript Submission Due By 1/5/2009. Transcript access will be restricted through 3/5/2009. (Nunnery,
J.) Modified on 3/6/2009 to REMOVE ACCESS RESTRICTIONS. (Nunnery, J.).
103 Filed: 11/23/2008 BNC Certificate of Mailing - PDF Document
Entered: 11/24/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[99] Order) Service
Date 11/23/2008. (Admin.)
102 Filed & Entered: 11/22/2008 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[95] Order on
Motion to Appear pro hac vice) Service Date 11/22/2008. (Admin.)
98 Filed & Entered: 11/21/2008 Motion to Appear pro hac vice
Terminated: 12/10/2008
Docket Text: Motion to Appear pro hac vice of Joseph G. Epstein Filed by Michael P. Cash of Winstead
PC on behalf of Fidelity National Foreclosure Solutions (Attachments: # (1) Proposed Order) (Cash,
Michael)
99 Filed & Entered: 11/21/2008 Order
Docket Text: Order Following Hearing,that this matter is Under Advisement, Signed on 11/21/2008 (RE:
related document(s)[76] Motion to Quash filed by Interested Party Fidelity National Foreclosure
Solutions, [82] Objection filed by U.S. Trustee Office of the U.S. Trustee, [87] Objection filed by U.S.
Trustee Office of the U.S. Trustee, [90] Objection filed by U.S. Trustee Office of the U.S. Trustee, [96]
Reply filed by Interested Party Fidelity National Foreclosure Solutions)A Telephonic status conference
will be held on 12/29/2008 at 02:30 PM at 500 Poydras Street, Suite B-709. The Case Judge is Judge
Elizabeth W. Magner. (Foe, K) Modified on 11/21/2008 (Foe, K).

21 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

100 Filed: 11/21/2008 BNC Certificate of Mailing - PDF Document


Entered: 11/22/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[93] Order on
Motion for Leave) Service Date 11/21/2008. (Admin.)
101 Filed: 11/21/2008 BNC Certificate of Mailing - PDF Document
Entered: 11/22/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[94] Order on
Motion for Leave) Service Date 11/21/2008. (Admin.)
95 Filed & Entered: 11/20/2008 Order on Motion to Appear pro hac vice
Docket Text: Order Granting Motion To Appear pro hac vice(Kurt Gwynne)on behalf of Option One
Mortgage (RE: related document(s)[85] Motion to Appear pro hac vice filed by Creditor Option One
Mortgage Corporation) Signed on 11/20/2008. (Foe, K)
96 Filed & Entered: 11/20/2008 Reply
Docket Text: Reply to U.S. Trustee's Objection to Fidelity's Motion to Quash U.S. Trustee's Discovery
Requests Filed by Fidelity National Foreclosure Solutions (RE: (related document(s)[82] Objection filed
by U.S. Trustee Office of the U.S. Trustee) (Cash, Michael)
97 Filed: 11/20/2008 BNC Certificate of Mailing - PDF Document
Entered: 11/21/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[84] Order to Set
Hearing) Service Date 11/20/2008. (Admin.)
92 Filed & Entered: 11/19/2008 Notice of Deficiency
Docket Text: Notice of Deficiency(RE: (related document(s)[64] Motion for Leave filed by U.S. Trustee
Office of the U.S. Trustee, [66] Motion to Continue/Reschedule Hearing filed by U.S. Trustee Office of
the U.S. Trustee) (Foe, K)
93 Filed & Entered: 11/19/2008 Order on Motion for Leave
Docket Text: Order Allowing Motion For Leave of Court to file United States Trustee's Objection to the
Option One Mortgage Corporation's Motion to Quash United States Trustee's First Request for Production
of Documents (RE: related document(s)[89] Motion for Leave filed by U.S. Trustee Office of the U.S.
Trustee) Signed on 11/19/2008. (Foe, K)
94 Filed & Entered: 11/19/2008 Order on Motion for Leave
Docket Text: Order Allowing Motion For Leave of Court to file United States Trustee's Objection to the
Boles Law Firm APC's Motion to Quash United States Trustee's First Request for Production of
Documents (RE: related document(s)[86] Motion for Leave filed by U.S. Trustee Office of the U.S.
Trustee) Signed on 11/19/2008. (Foe, K)
84 Filed & Entered: 11/18/2008 Order to Set Hearing
Docket Text: Order Setting Expedited Hearing on the Motion to Quash filed by Option One Corp and the
Motions to Quash filed by the Boles Law Firm and the Motion to Quash filed by Fidelity National
Foreclosure Solutions, Signed on 11/18/2008 (RE: related document(s)[76] Motion to Quash filed by
Interested Party Fidelity National Foreclosure Solutions, [77] Motion to Quash filed by Movant The
Boles Law Firm, APC, [78] Motion to Quash filed by Movant The Boles Law Firm, APC, [79] Motion to
Quash filed by Movant The Boles Law Firm, APC, [80] Motion to Quash filed by Creditor Option One
Mortgage Corporation, [81] Exhibit filed by Creditor Option One Mortgage Corporation) Hearing
scheduled for 11/21/2008 at 10:00 AM at 500 Poydras Street, Suite B-709. The Case Judge is Judge
Elizabeth W. Magner. (Foe, K)

22 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

85 Filed & Entered: 11/18/2008 Motion to Appear pro hac vice


Terminated: 11/20/2008
Docket Text: Ex Parte Motion to Appear pro hac vice for Kurt F. Gwynne Filed by Susan Fahey
Desmond of Watkins Ludlam Winter & Stennis, PA on behalf of Option One Mortgage Corporation
(Attachments: # (1) Exhibit 1 - Certificate of Good Standing# (2) Exhibit 2 - Affidavit) (Desmond, Susan)
86 Filed & Entered: 11/18/2008 Motion for Leave
Terminated: 11/19/2008
Docket Text: Motion for Leave To File Objection To (RE: related document(s)[77] Motion to Quash
filed by Movant The Boles Law Firm, APC) Filed by Mary S. Langston of Office of the U.S. Trustee on
behalf of Office of the U.S. Trustee (Langston, Mary)
87 Filed & Entered: 11/18/2008 Objection
Docket Text: Objection To The Boles Law Frim APS Motion to Quash Filed by Office of the U.S. Trustee
(RE: (related document(s)[86] Motion for Leave filed by U.S. Trustee Office of the U.S. Trustee) Hearing
scheduled for 11/21/2008 at 10:00 AM at 500 Poydras Street, Suite B-709. (Langston, Mary)
88 Filed & Entered: 11/18/2008 Certificate of Service
Docket Text: Certificate of Service on UST's Motion for Leave to File Objection to Quash and Objection
to Quash Filed by Office of the U.S. Trustee (RE: (related document(s)[86] Motion for Leave filed by
U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
89 Filed & Entered: 11/18/2008 Motion for Leave
Terminated: 11/19/2008
Docket Text: Motion for Leave to File Objection (RE: related document(s)[80] Motion to Quash filed by
Creditor Option One Mortgage Corporation) Filed by Mary S. Langston of Office of the U.S. Trustee on
behalf of Office of the U.S. Trustee (Langston, Mary)
90 Filed & Entered: 11/18/2008 Objection
Docket Text: Objection to Option One's Motion to Quash Filed by Office of the U.S. Trustee (RE:
(related document(s)[80] Motion to Quash Filed by Susan Fahey Desmond of Watkins Ludlam Winter &
Stennis, PA on behalf of Option One Mortgage Corporation) Hearing scheduled for 11/21/2008 at 10:00
AM at 500 Poydras Street, Suite B-709. (Langston, Mary) Modified on 11/19/2008 to edit linkage
(Boudreaux, M).
91 Filed & Entered: 11/18/2008 Certificate of Service
Docket Text: Certificate of Service Motion for Leave to File Objection and Objection to Option One's
Motion to Quash Filed by Office of the U.S. Trustee (RE: (related document(s)[89] Motion for Leave
filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
82 Filed & Entered: 11/14/2008 Objection
Docket Text: Objection to Fidelity National Information Services, Inc.'s Motion to Quash Discovery
Filed by Office of the U.S. Trustee (RE: (related document(s)[76] Motion to Quash filed by Interested
Party Fidelity National Foreclosure Solutions) (Cole, Carolyn)
83 Filed & Entered: 11/14/2008 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[82]
Objection filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
81 Filed & Entered: 11/04/2008 Exhibit
Docket Text: Exhibit Trustee's first set of interrogatories Filed by Option One Mortgage Corporation
(RE: (related document(s)[80] Motion to Quash filed by Creditor Option One Mortgage Corporation)
(public)

23 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

77 Filed & Entered: 11/03/2008 Motion to Quash


Terminated: 02/27/2009
Docket Text: Motion to Quash Filed by Jacob S. Edwards of The Boles Law Firm, APC on behalf of The
Boles Law Firm, APC (Edwards, Jacob)
78 Filed & Entered: 11/03/2008 Motion to Quash
Terminated: 12/02/2008
Docket Text: Motion to Quash amended to add attorney's signature Filed by Jacob S. Edwards of The
Boles Law Firm, APC on behalf of The Boles Law Firm, APC (Edwards, Jacob)
79 Filed & Entered: 11/03/2008 Motion to Quash
Terminated: 12/02/2008
Docket Text: Motion to Quash amended to add Exhibit A Filed by Jacob S. Edwards of The Boles Law
Firm, APC on behalf of The Boles Law Firm, APC (Edwards, Jacob)
80 Filed & Entered: 11/03/2008 Motion to Quash
Terminated: 02/27/2009
Docket Text: Motion to Quash Filed by Susan Fahey Desmond of Watkins Ludlam Winter & Stennis, PA
on behalf of Option One Mortgage Corporation (public)
76 Filed & Entered: 10/30/2008 Motion to Quash
Terminated: 02/27/2009
Docket Text: Motion to Quash U.S. Trustee's Discovery Requests Filed by Michael P. Cash of Winstead
PC on behalf of Fidelity National Foreclosure Solutions (Attachments: # (1) Exhibit A# (2) Proposed
Order) (Cash, Michael)
75 Filed & Entered: 10/24/2008 Certificate of Service
Docket Text: Certificate of Service Subpoena upon Boles Law Firm and Return of Service Filed by
Office of the U.S. Trustee (Cole, Carolyn)
74 Filed: 09/17/2008 BNC Certificate of Mailing - PDF Document
Entered: 09/18/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[73] Order on
Objection to Claim) Service Date 09/17/2008. (Admin.)
73 Filed & Entered: 09/15/2008 Order on Objection to Claim
Docket Text: Order Disallowing Claim #17 filed by Cash America. Signed on 9/15/2008 (RE: related
document(s)[37] Disallowed Objection to Late Filed Claim filed by Trustee S. J. Beaulieu) (Lovely, C)
72 Filed: 09/11/2008 BNC Certificate of Mailing - Notice of Transcript
Entered: 09/12/2008
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[71] Transcript)
Service Date 09/11/2008. (Admin.)
71 Filed & Entered: 09/09/2008 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on August 21, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will
automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to
Request Redaction Deadline Due By 9/16/2008. Redaction Request Due By 9/30/2008. Redacted
Transcript Submission Due By 10/10/2008. Transcript access will be restricted through 12/8/2008.
(Nunnery, J.) Modified on 12/9/2008 to REMOVE ACCESS RESTRICTIONS. (Nunnery, J.).
70 Filed & Entered: 08/26/2008 Memo to Record

24 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Memo to Record of Hearing on August 21, 2008. The Court authorized the UST to conduct
discovery with the orders to show cause presently before the Court. Accordingly, the Orders to Show
Cause are CONTINUED to a date to be set by the Court. (RE: (related document(s)[44] Order
Scheduling Status Conference, [45] Order to Show Cause, [46] Order) (Wright, R)
69 Filed: 08/23/2008 BNC Certificate of Mailing - PDF Document
Entered: 08/24/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[68] Order on
Motion to Appear pro hac vice) Service Date 08/23/2008. (Admin.)
68 Filed & Entered: 08/21/2008 Order on Motion to Appear pro hac vice
Docket Text: Order Granting Motion To Appear pro hac vice to SEAN HAYNES.(RE: related
document(s)[62] Motion to Appear pro hac vice filed by U.S. Trustee Office of the U.S. Trustee) Signed
on 8/21/2008. (Lovely, C)
64 Filed & Entered: 08/18/2008 Motion for Leave
Terminated: 12/02/2008
Docket Text: Ex Parte Motion for Leave of Court to File Motion to Continue as an Exception to Section
A Procedures Filed by Carolyn S. Cole on behalf of Office of the U.S. Trustee (Cole, Carolyn)
65 Filed & Entered: 08/18/2008 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[64]
Motion for Leave filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
66 Filed & Entered: 08/18/2008 Motion to Continue/Reschedule Hearing
Terminated: 12/02/2008
Docket Text: Ex Parte Motion to Continue Hearing On August 21, 2008 Evidentiary Hearings (RE:
related document(s)[45] Order to Show Cause, [46] Order, [50] Generic Order) Filed by Carolyn S. Cole
on behalf of Office of the U.S. Trustee (Cole, Carolyn)
67 Filed & Entered: 08/18/2008 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[66]
Motion to Continue/Reschedule Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
62 Filed & Entered: 08/15/2008 Motion to Appear pro hac vice
Terminated: 08/21/2008
Docket Text: Ex Parte Motion to Appear pro hac vice Filed by Carolyn S. Cole on behalf of Office of the
U.S. Trustee (Attachments: # (1) Affidavit and Certificate) (Cole, Carolyn)
63 Filed & Entered: 08/15/2008 Certificate of Service
Docket Text: Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[62]
Motion to Appear pro hac vice filed by U.S. Trustee Office of the U.S. Trustee) (Cole, Carolyn)
59 Filed: 08/09/2008 BNC Certificate of Mailing - Notice of Transcript
Entered: 08/10/2008
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[56] Transcript)
Service Date 08/09/2008. (Admin.)
60 Filed: 08/09/2008 BNC Certificate of Mailing - Notice of Transcript
Entered: 08/10/2008
Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[57] Transcript)
Service Date 08/09/2008. (Admin.)
61 Filed: 08/09/2008 BNC Certificate of Mailing - Notice of Transcript
Entered: 08/10/2008

25 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)[58] Transcript)
Service Date 08/09/2008. (Admin.)
54 Filed & Entered: 08/07/2008 Memo to Record
Docket Text: Memo to Record of hearing set for 08/12/2008. The Court, having considered the pleadings,
proper service to all interested parties, and no objection having been filed, will GRANT the Objection to
Late Filed Claim WITHOUT HEARING. Counsel for Debtor(s) to submit the formal order within two (2)
days. (Bates, E)
55 Filed & Entered: 08/07/2008 Memo to Record
Docket Text: AMENDED Memo to Record of hearing set for 08/12/2008. The Court, having considered
the pleadings, proper service to all interested parties, and no objection having been filed, will GRANT the
Objection to Late Filed Claim WITHOUT HEARING. TRUSTEE to submit the formal order within two
(2) days. (Bates, E)
56 Filed & Entered: 08/07/2008 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on April 8, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact court to request a copy. Notice of Intent to Request Redaction Deadline Due By
8/14/2008. Redaction Request Due By 8/28/2008. Redacted Transcript Submission Due By 9/8/2008.
Transcript access will be restricted through 11/5/2008. (Nunnery, J.) *ACCESS RESTRICTIONS
REMOVED on 11/6/2008 (Nunnery, J.).
57 Filed & Entered: 08/07/2008 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on April 22, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact court to request a copy. Notice of Intent to Request Redaction Deadline Due By
8/14/2008. Redaction Request Due By 8/28/2008. Redacted Transcript Submission Due By 9/8/2008.
Transcript access will be restricted through 11/5/2008. (Nunnery, J.) *ACCESS RESTRICTIONS
REMOVED on 11/6/2008 (Nunnery, J.).
58 Filed & Entered: 08/07/2008 Transcript
Docket Text: Notice of Filing of Official Transcript. Notice is given that an official transcript of the
hearing held on June 26, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are
available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90
day period. Contact court to request a copy. Notice of Intent to Request Redaction Deadline Due By
8/14/2008. Redaction Request Due By 8/28/2008. Redacted Transcript Submission Due By 9/8/2008.
Transcript access will be restricted through 11/5/2008. (Nunnery, J.) *ACCESS RESTRICTIONS
REMOVED on 11/6/2008 (Nunnery, J.).
53 Filed & Entered: 07/24/2008 Receipt Number
Docket Text: Receipt Number 224279; Fee Amount $10000(RE: (related document(s)[46] Order, , )
5000.00 sanctions that Dory Goebel & Option One for failing to appear on 6/26/08 and 5000.00 sanctions
that Dory Goeble & Option One for filing false affidavit. (Whyte, K)
51 Filed: 07/20/2008 BNC Certificate of Mailing - PDF Document
Entered: 07/21/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[49] Generic Order,
) Service Date 07/20/2008. (Admin.)
52 Filed: 07/20/2008 BNC Certificate of Mailing - PDF Document
Entered: 07/21/2008

26 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[50] Generic Order)
Service Date 07/20/2008. (Admin.)
49 Filed & Entered: 07/18/2008 Generic Order
Docket Text: ORDER Granting Motion To Appear Pro Hac Vice to Michael P. Cash appearing on behalf
of Fidelity National Information Services, Inc. (RE: related document(s)[42] Generic Motion filed by
Creditor Option One Mortgage Corporation) Signed on 7/18/2008. (Lovely, C)
50 Filed & Entered: 07/18/2008 Generic Order
Docket Text: ORDER Granting Motion, Authorizing Fidelity National Foreclosure Solutions to Appear
and Be Heard. (RE: related document(s)[43] Generic Motion filed by Creditor Option One Mortgage
Corporation) Signed on 7/18/2008. (Lovely, C)
48 Filed & Entered: 07/14/2008 Receipt Number
Docket Text: Receipt Number 224208; Fee Amount $1000.00(RE: (related document(s)[46] Order, , ) for
failing to amend and update pleadings & default affidavit. (Whyte, K) Modified on 7/24/2008 to edit text
(Whyte, K).
47 Filed: 07/13/2008 BNC Certificate of Mailing - PDF Document
Entered: 07/14/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[46] Order, , )
Service Date 07/13/2008. (Admin.)
44 Filed & Entered: 07/11/2008 Order Scheduling Status Conference
Docket Text: Order Scheduling Status Conference. Signed on 7/11/2008 (RE: related document(s)[41]
Generic Motion, filed by U.S. Trustee Office of the U.S. Trustee) Status hearing to be held on 8/21/2008
at 09:00 AM at 500 Poydras Street, Suite B-709. (Lovely, C)
45 Filed & Entered: 07/11/2008 Order to Show Cause
Docket Text: ORDER For REPRESENTATIVE of Fidelity National Network to Appear and Show
Cause. Signed on 7/11/2008 Show Cause hearing to be held on 8/21/2008 at 09:00 AM at 500 Poydras
Street, Suite B-709. (Lovely, C)
46 Filed & Entered: 07/11/2008 Order
Docket Text: ORDER Considering DORY GOEBEL of Option One Mortgage Corporation, FAILURE to
appear as ordered. The Court Ruled as followed herein: Additionally; The Court Continued SHOW
CAUSE on DORY GOEBEL, Assistant Secretary at Option One Mortgage Corporation as well as a
Representative of Option One Mortgage Corporation to APPEAR, THRUSDAY, AUGUST 21, 2008 AT
9:00 A.M., Courtroom B-709, 500 Poydras Street, New Orleans, Louisiana. Signed on 7/11/2008 (RE:
related document(s)[33] Response, filed by Debtor Ron Wilson, Debtor LaRhonda Wilson, [30] Order to
Continue Hearing on Motion, Order to Show Cause,) (Lovely, C)
42 Filed & Entered: 07/09/2008 Generic Motion
Terminated: 07/18/2008
Docket Text: Motion for Admission Pro Hac Vice with Certificate of Service Filed by D. Clay Wirtz of
Th Boles Law Firm on behalf of Option One Mortgage Corporation (Attachments: # (1) Exhibit
Testimony# (2) Exhibit Declaration) (Wirtz, D.)
43 Filed & Entered: 07/09/2008 Generic Motion
Terminated: 07/18/2008
Docket Text: Motion to Appear as Interested Entity and Clarify Record with Certificate of Service (RE:
related document(s)[36] Memo to Record, ) Filed by D. Clay Wirtz of Th Boles Law Firm on behalf of
Option One Mortgage Corporation (Wirtz, D.)
40 Filed & Entered: 06/30/2008 Notice of Appearance and Request for Notice

27 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Docket Text: Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary S.
Langston on behalf of Office of the U.S. Trustee. (Langston, Mary)
41 Filed & Entered: 06/30/2008 Generic Motion
Terminated: 08/13/2008
Docket Text: Motion For Scheduling Order on Order to Show Cause with Certificate of Service (RE:
related document(s)[36] Memo to Record,, [30] Order to Continue Hearing on Motion,,, Order to Show
Cause,, ) Filed by Mary S. Langston of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee
(Langston, Mary)
37 Filed & Entered: 06/27/2008 Objection to Late Filed Claim
Terminated: 09/15/2008
Docket Text: Objection to Late Filed Claim Number 17 by Claimant Cash America. Filed by S. J.
Beaulieu Jr.. (Beaulieu, S.)
38 Filed & Entered: 06/27/2008 Notice of Hearing with Certificate of Service
Docket Text: Notice of Hearing with Certificate of Service Filed by S. J. Beaulieu Jr. (RE: related
document(s)[37] Objection to Late Filed Claim filed by Trustee S. J. Beaulieu). Hearing scheduled for
8/12/2008 at 09:00 AM at 500 Poydras Street, Suite B-709. (Beaulieu, S.)
39 Filed: 06/27/2008 BNC Certificate of Mailing - PDF Document
Entered: 06/28/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[35] Order on
Motion to Continue/Reschedule Hearing, ) Service Date 06/27/2008. (Admin.)
36 Filed & Entered: 06/26/2008 Memo to Record
Docket Text: Memo to Record of Hearing held June 26, 2008. Motion for Relief from Stay is Denied,
Order to Show Cause will be continued to a later date, and various Sanctions issued.(RE: (related
document(s)[20] Motion for Relief From Stay filed by Creditor Option One Mortgage Corporation, [30]
Order to Continue Hearing on Motion, Order to Show Cause) (Nunnery, J.)
34 Filed & Entered: 06/25/2008 Stipulation
Docket Text: Supplement to Motion to Continue Hearing By Option One Mortgage Corporation and
Between Filed by Option One Mortgage Corporation (RE: (related document(s)[32] Motion to
Continue/Reschedule Hearing, filed by Creditor Option One Mortgage Corporation) (Wirtz, D.) Modified
on 6/25/2008 (Boudreaux, M).
35 Filed & Entered: 06/25/2008 Order on Motion to Continue/Reschedule Hearing
Docket Text: Order Denying Motion To Continue Hearing On Motion for Relief from Stay (RE: related
document(s)[32] Motion to Continue/Reschedule Hearing, filed by Creditor Option One Mortgage
Corporation, [33] Reply filed by Debtors, [34] Supplement to Motion to Continue Hearing) Signed on
6/25/2008. (Boudreaux, M)
32 Filed & Entered: 06/24/2008 Motion to Continue/Reschedule Hearing
Terminated: 06/25/2008
Docket Text: Ex Parte Motion to Continue Hearing On with Certificate of Service (RE: related
document(s)[30] Order to Continue Hearing on Motion,,, Order to Show Cause,, ) Filed by D. Clay Wirtz
of Th Boles Law Firm on behalf of Option One Mortgage Corporation (Attachments: # (1) Exhibit Order
to Appear and Show Cause) (Wirtz, D.)
33 Filed & Entered: 06/24/2008 Response
Docket Text: Response to Motion to Continue Hearing with COS attached Filed by LaRhonda Wilson,
Ron Wilson Sr. (RE: (related document(s)[32] Motion to Continue/Reschedule Hearing, filed by Creditor
Option One Mortgage Corporation) Hearing scheduled for 6/26/2008 at 09:00 AM at 500 Poydras Street,

28 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

Suite B-709. (Harrington, Elisabeth)


31 Filed & Entered: 05/11/2008 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[30] Order to
Continue Hearing on Motion, , , Order to Show Cause, , ) Service Date 05/11/2008. (Admin.)
30 Filed & Entered: 05/09/2008 Order to Continue Hearing on Motion
Docket Text: Order to Appear and Show Cause to Explain Amounts Due on Mortgage Loan and
Continuing the Hearing on Motion for Relief from Stay Signed on May 9, 2008 (RE: related
document(s)[25] Document filed by Debtor Ron Wilson, Debtor LaRhonda Wilson, [24] Response, filed
by Debtor Ron Wilson, Debtor LaRhonda Wilson, [20] Motion for Relief From Stay filed by Creditor
Option One Mortgage Corporation) Motion for Relief from Stay Hearing scheduled for 6/26/2008 at
09:00 AM at 500 Poydras Street, Suite B-709. Show Cause hearing to be held on 6/26/2008 at 09:00 AM
at 500 Poydras Street, Suite B-709. (Nunnery, J.)
30 Filed & Entered: 05/09/2008 Order to Show Cause
Docket Text: Order to Appear and Show Cause to Explain Amounts Due on Mortgage Loan and
Continuing the Hearing on Motion for Relief from Stay Signed on May 9, 2008 (RE: related
document(s)[25] Document filed by Debtor Ron Wilson, Debtor LaRhonda Wilson, [24] Response, filed
by Debtor Ron Wilson, Debtor LaRhonda Wilson, [20] Motion for Relief From Stay filed by Creditor
Option One Mortgage Corporation) Motion for Relief from Stay Hearing scheduled for 6/26/2008 at
09:00 AM at 500 Poydras Street, Suite B-709. Show Cause hearing to be held on 6/26/2008 at 09:00 AM
at 500 Poydras Street, Suite B-709. (Nunnery, J.)
28 Filed & Entered: 04/21/2008 Document
Docket Text: Document Accounting/Loan History of Ron Wilson, Sr. and LaRhonda Wilson Filed by
Option One Mortgage Corporation (RE: (related document(s)[20] Motion for Relief From Stay filed by
Creditor Option One Mortgage Corporation) (Wirtz, D.)
29 Filed & Entered: 04/21/2008 Certificate of Service
Docket Text: Certificate of Service Filed by Option One Mortgage Corporation (RE: (related
document(s)[28] Document filed by Creditor Option One Mortgage Corporation) (Wirtz, D.)
27 Filed: 04/17/2008 BNC Certificate of Mailing - PDF Document
Entered: 04/18/2008
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[26] Order to
Continue Hearing on Motion, ) Service Date 04/17/2008. (Admin.)
26 Filed & Entered: 04/15/2008 Order to Continue Hearing on Motion
Docket Text: Order Continuing Hearing on Motion for Relief from Stay. Signed on April 14, 2008 (RE:
related document(s)[20] Motion for Relief From Stay filed by Creditor Option One Mortgage
Corporation, [24] Response, filed by Debtor Ron Wilson, Debtor LaRhonda Wilson, [25] Document filed
by Debtor Ron Wilson, Debtor LaRhonda Wilson) Hearing scheduled for 4/22/2008 at 11:00 AM at 500
Poydras Street, Suite B-709. (Nunnery, J.)
25 Filed & Entered: 04/08/2008 Document
Docket Text: Document Proof of post-petition payments Filed by LaRhonda Wilson, Ron Wilson Sr.
(RE: (related document(s)[24] Response, filed by Debtor Ron Wilson, Debtor LaRhonda Wilson)
(Harrington, Elisabeth)
24 Filed & Entered: 03/31/2008 Response
Docket Text: Response with COS (2nd time debtor has had to file a response to lift stay from this
creditor) W/COS attached Filed by LaRhonda Wilson, Ron Wilson Sr. (RE: (related document(s)[20]
Motion for Relief From Stay filed by Creditor Option One Mortgage Corporation) Hearing scheduled for

29 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

4/8/2008 at 11:00 AM at 500 Poydras Street, Suite B-709. (Harrington, Elisabeth)


23 Filed & Entered: 03/25/2008 Trustee's Notice of Intent to Pay Claims (batch)
Docket Text: Trustee's Notice of Intent to Pay Claims with COS. (Beaulieu, S.)
22 Filed & Entered: 03/19/2008 Chapter 13 Trustee Liquidation Analysis
Docket Text: Chapter 13 Trustee Liquidation Analysis of Debtor's Plan of Reorganization . Filed by S. J.
Beaulieu Jr. (RE: (related document(s)[5] Chapter 13 Plan filed by Debtor Ron Wilson, Debtor
LaRhonda Wilson) (Beaulieu, S.)
-- Filed & Entered: 03/11/2008 Auto-docket of credit card
Docket Text: Receipt of filing fee for Motion for Relief From Stay(07-11862) [motion,mrlfsty] ( 150.00).
Receipt number 2545078, amount $ 150.00. (U.S. Treasury)
20 Filed & Entered: 03/10/2008 Motion for Relief From Stay
Terminated: 08/13/2008
Docket Text: Motion for Relief from Stay on property located at 402 Cole's Landing, La Place, LA
70068. Fee Amount $150. Filed by D. Clay Wirtz of Th Boles Law Firm on behalf of Option One
Mortgage Corporation (Wirtz, D.)
21 Filed & Entered: 03/10/2008 Notice of Hearing with Certificate of Service
Docket Text: Notice of Hearing with Certificate of Service for the Motion for Relief on property located
at 402 Coles Landing, LaPlace, LA 70068 Filed by Option One Mortgage Corporation (RE: related
document(s)[20] Motion for Relief From Stay filed by Creditor Option One Mortgage Corporation).
Hearing scheduled for 4/8/2008 at 11:00 AM at 500 Poydras Street, Suite B-709. (Wirtz, D.)
19 Filed & Entered: 02/10/2008 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[18] Order on
Motion For Relief From Stay, ) Service Date 02/10/2008. (Admin.)
18 Filed & Entered: 02/08/2008 Order on Motion For Relief From Stay
Docket Text: Order Denying Motion For Relief From Stay filed on behalf of Option One Mortgage
Corporation, Affidavit not filed. (RE: related document(s)[15] Motion for Relief From Stay filed by
Creditor Option One Mortgage Corporation, [17] Response, filed by Debtor Ron Wilson, Debtor
LaRhonda Wilson) Signed on 2/8/2008. (Lovely, C)
17 Filed & Entered: 02/04/2008 Response
Docket Text: Response to Option One's Motion to Lift with COS attached Filed by LaRhonda Wilson,
Ron Wilson Sr. (RE: (related document(s)[15] Motion for Relief From Stay filed by Creditor Option One
Mortgage Corporation) Hearing scheduled for 2/12/2008 at 11:00 AM at 500 Poydras Street, Suite B-709.
(Harrington, Elisabeth)
-- Filed & Entered: 01/07/2008 Auto-docket of credit card
Docket Text: Receipt of filing fee for Motion for Relief From Stay(07-11862) [motion,mrlfsty] ( 150.00).
Receipt number 2500941, amount $ 150.00. (U.S. Treasury)
15 Filed & Entered: 01/07/2008 Motion for Relief From Stay
Terminated: 02/08/2008
Docket Text: Motion for Relief from Stay on property located at 402 Cole's Landing, La Place, LA
70068. Fee Amount $150. Filed by D. Clay Wirtz of Th Boles Law Firm on behalf of Option One
Mortgage Corporation (Wirtz, D.)
16 Filed & Entered: 01/07/2008 Notice of Hearing with Certificate of Service
Docket Text: Notice of Hearing with Certificate of Service on property located at 402 Cole's Landing,
La Place, LA 70068. Filed by Option One Mortgage Corporation (RE: related document(s)[15] Motion

30 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

for Relief From Stay filed by Creditor Option One Mortgage Corporation). Hearing scheduled for
2/12/2008 at 11:00 AM at 500 Poydras Street, Suite B-709. (Wirtz, D.)
14 Filed & Entered: 12/23/2007 BNC Certificate of Mailing - PDF Document
Docket Text: BNC Certificate of Mailing - PDF Document(RE: (related document(s)[13] Order
Confirming Chapter 13 Plan) Service Date 12/23/2007. (Admin.)
13 Filed & Entered: 12/21/2007 Order Confirming Chapter 13 Plan
Docket Text: ORDER Confirming Debtor's Chapter 13 Plan of Reorganization. Signed on 12/21/2007
(RE: related document(s)[5] Chapter 13 Plan filed by Debtor Ron Wilson, Debtor LaRhonda Wilson,
Meeting of Creditors Chapter 13, ) (Lovely, C)
12 Filed & Entered: 11/16/2007 Meeting of Creditors Held Chapter 13
Docket Text: Meeting of Creditors Held Chapter 13. (Beaulieu, S.)
11 Filed & Entered: 11/15/2007 Chapter 13 Proof of Claim Classification
Docket Text: Letter to River Parish Financial Svc from Chapter 13 Trustee Re: Chapter 13 Proof of
Claim Classification Filed by S. J. Beaulieu Jr. (Beaulieu, S.)
10 Filed & Entered: 11/07/2007 Notice of Appearance and Request for Notice
Docket Text: Notice of Appearance and Request for Notice (Boyett, Erica)
9 Filed & Entered: 11/01/2007 Notice of Appearance
Docket Text: Notice of Appearance and Request for Notice Filed by AmeriCredit. (Whitten, Alice)
7 Filed & Entered: 10/06/2007 BNC Certificate of Mailing - Meeting of Creditors
Docket Text: BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of
Creditors Chapter 13, ) Service Date 10/06/2007. (Admin.)
8 Filed & Entered: 10/06/2007 BNC Certificate of Mailing - PDF Chapter 13 Plan
Docket Text: BNC Certificate of Mailing - PDF Chapter 13 Plan(RE: (related document(s)[5] Chapter 13
Plan filed by Debtor Ron Wilson, Debtor LaRhonda Wilson) Service Date 10/06/2007. (Admin.)
-- Filed & Entered: 10/03/2007 Meeting of Creditors Chapter 13
Docket Text: Meeting of Creditors 341(a) meeting to be held on 11/14/2007 at 02:30 PM at F. Edward
Hebert Federal Building, Room 111, 600 S. Maestri Street. Proofs of Claims due by 2/12/2008.
Confirmation hearing to be held on 12/11/2007 at 11:30 AM at 500 Poydras Street, Suite B-709. Last day
to oppose discharge or determine dischargeability (523) is 1/13/2008. (Beaulieu, S.)
6 Filed & Entered: 09/30/2007 Payment Advices
Docket Text: Certificate of Service Re: Filing of Pay Advices Filed by LaRhonda Wilson, Ron Wilson Sr.
(Harrington, Elisabeth)
-- Filed & Entered: 09/29/2007 Auto-docket of credit card
Docket Text: Receipt of filing fee for Voluntary Petition (Chapter 13)(07-11862) [misc,volp13a] (
274.00). Receipt number 2439560, amount $ 274.00. (U.S. Treasury)
1 Filed & Entered: 09/29/2007 Voluntary Petition (Chapter 13)
Docket Text: Chapter 13 Voluntary Petition . Fee Amount $274. Filed by Ron Wilson Sr., LaRhonda
Wilson. Chapter 13 Plan due by 10/15/2007. Government Proof of Claim due by 3/27/2008. (Harrington,
Elisabeth)
2 Filed & Entered: 09/29/2007 Social Security Statement (Private)
Docket Text: Social Security Statement (Private) Filed by LaRhonda Wilson, Ron Wilson Sr. (Harrington,
Elisabeth)

31 of 32 2/7/2011 5:52 PM
LAEB Live System https://ecf.laeb.uscourts.gov/cgi-bin/HistDocQry.pl?281146613402496-...

3 Filed & Entered: 09/29/2007 Chapter 13 Statement of Current Monthly and Disposable
Income
Docket Text: Chapter 13 Statement of Current Monthly Income and Disposable Income Calculation -
Form 22C Filed by LaRhonda Wilson, Ron Wilson Sr. (Harrington, Elisabeth)
4 Filed & Entered: 09/29/2007 Tax Documents (Private)
Docket Text: Tax Documents for the Year 2003-2006 Filed by LaRhonda Wilson, Ron Wilson Sr.
(Harrington, Elisabeth)
5 Filed & Entered: 09/29/2007 Chapter 13 Plan
Docket Text: Chapter 13 Plan Filed by LaRhonda Wilson, Ron Wilson Sr.(RE: (related document(s)[1]
Voluntary Petition (Chapter 13) filed by Debtor Ron Wilson, Debtor LaRhonda Wilson) (Harrington,
Elisabeth)

PACER Service Center


Transaction Receipt
02/07/2011 16:50:12
PACER Client
kd1907
Login: Code:
07-11862 Type: History
Search
Description: History/Documents Docket Text:
Criteria:
DisplayDktText
Billable
29 Cost: 2.32
Pages:

32 of 32 2/7/2011 5:52 PM

You might also like