NAME SEARCHED: Erika Kellerhals
PWM BIS-RESEARCH performed due diligence research in accordance with the
standards set by AML Compliance for your business We completed thorough
searches
on your subject name(s) in the required databases and have attached the
search results under the correct heading below.
Significant negative media results may require escalation to senior
business, Legal and Compliance management. Also, all accounts involving PEPs
must be escalated.
Search: Result:
RDC
PCR
Yes
BIS
No Hit
Hit
No Hit
Hit
Not Required
Not Required
No
Not Required
D&B
Smartlinx
Court Cases
Results?
Yes
Not Required
Results?
be Required
Yes
Not Required
Review by Legal May
No Results
Search not required
Prepared by: Prachi Pawa Date: 10/12/2016
Research Analyst
Instructions:
1. Review and confirm that all results are returned for your client.
2. Please note that you are still required to perform any Martindale-Hubbell
search (if applicable) on each search subject. We have attached the web link
below for your convenience:Martindale-Hubbellhttp://www.martindale.com/xp/-
Martindale/home.xml
3. As needed, provide comment for any negative results.
4. If applicable, please obtain clearance from Compliance for all alerts.
5. Save any changes you make to this document and attach file to your KYC.
Please note: Submission of a signed KYC is your confirmation that you have
fully reviewed the research documents.
No
VII. Smartlinx
VIII. Court Cases
EFTA01407189
No
Click here for results:
I. RDC Results
II. PCR Results
III. Negative Media
IV. Non-Negative Media
Reviewer Comments (as necessary):
No RDC alert (Please see attached)
No PCR alert (Please see attached)
There was no information found
There was no information found
V. Other Language Media Not Required
VI. D&B
Not Required
Result Found(please see attached)
Result Found(please see attached)
For internal use only
EFTA01407190
OFAC RESULTS
RDC:
11593661
No Match
Found
GCIS
00000483290
Erika Kellerhals
Country:United States
Date of
Birth:
10/13/1974
PCR:
C20161034949193 Erika Kellerhals 12013248 NCA customised Auto-Closed No-Hit
12/10/2016
BIS RESULTS
Negative Media:
There was no information found
Non-Negative Media:
There was no information found
Other Language Media:
Not Required
Public Records:
1 OF 1 RECORD(S)
Copyright 2016 LexisNexis
a division of Reed Elsevier Inc. All Rights Reserved.
Report processed by:
For internal use only
EFTA01407191
Page 2
Full Name
Address
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
RICHMOND COUNTY
SSN
DOB
074-72-XXXX
Subject Summary
Name Variations
1: KELLERHALES, ERICKA A
2: KELLERHALLS, ERIKA A
3: KELLERHALS, E A
4: KELLERHALS, ERIKA
5: KELLERHALS, ERIKA A
SSNs Summary
No. SSN
1:
074-72-XXXX
State Iss.
New York
Possible E-Mail Addresses
[email protected]
[email protected]
Others Using SSN - 2 records found
Full Name
1:
SSN
074-72-XXXX
DOB
10/1974
Date Iss.
Warnings
Most frequent SSN attributed to subject:
1987-1988
10/1974
(Age:41)
County
RICHMOND
Phone
(718) 667-1921
Gender
LexID(sm)
001368644215
11: YOUNG, MICHAEL S
EFTA01407192
074-72-XXXX
Address Summary - 12 records found
No. Address
1:
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
RICHMOND COUNTY
2:
3:
4:
9053 ESTATE THOMAS 101
ST THOMAS, VI 00802
9100 PORT OF SALE MALL STE 15
ST THOMAS, VI 00802-3602
9053 ESTATE THOMAS STE 10
ST THOMAS, VI 00802
For internal use only
EFTA01407193
Page 3
No. Address
5: PO BOX 608
ST THOMAS, VI 00804-0608
6: PO BOX 6347
ST THOMAS, VI 00804-6347
7:
8:
9:
9100 PORT OF SALE MALL STE 2
ST THOMAS, VI 00802-3602
184 JORALEMON ST APT 1
BROOKLYN, NY 11201-4329
KINGS COUNTY
184 JORALEMON ST APT 12R
BROOKLYN, NY 11201-4329
KINGS COUNTY
10: 187 JORALEMON ST APT 12R
BROOKLYN, NY 11201-4306
KINGS COUNTY
11: 242 BRYSON AVE
STATEN ISLAND, NY 10314-1923
RICHMOND COUNTY
12: 242 BYRNE AVE
STATEN ISLAND, NY 10314-4409
RICHMOND COUNTY
Address Details
1: 242 BRYANT AVE STATEN ISLAND, NY 10306-3142
Address
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
RICHMOND COUNTY
Census Data for Geographical Region
Median Head of Household Age: 47
Median Income: $82,353
Median Home Value: $584,337
Median Education: 14 years
Household Members
Other Associates
2: 9053 ESTATE THOMAS 101 ST THOMAS, VI 00802
Address
EFTA01407194
9053 ESTATE THOMAS 101
ST THOMAS, VI 00802
For internal use only
Dates
6/2016 - 8/2016
Phone
Dates
Phone
2/1994 - 10/2016
(718) 667-1921
EFTA01407195
Page 4
Household Members
None Listed
Other Associates
None Listed
3: 9100 PORT OF SALE MALL STE 15 ST THOMAS, VI 00802-3602
Address
9100 PORT OF SALE MALL STE 15
ST THOMAS, VI 00802-3602
Household Members
None Listed
Other Associates
BETZ, SHAUNA L
4: 9053 ESTATE THOMAS STE 10 ST THOMAS, VI 00802
Address
9053 ESTATE THOMAS STE 10
ST THOMAS, VI 00802
Household Members
None Listed
Other Associates
None Listed
5: PO BOX 608 ST THOMAS, VI 00804-0608
Address
PO BOX 608
ST THOMAS, VI 00804-0608
Household Members
Other Associates
FERGUSON, GREG 3
6: PO BOX 6347 ST THOMAS, VI 00804-6347
Address
PO BOX 6347
ST THOMAS, VI 00804-6347
Household Members
Other Associates
FERGUSON, GREG 3
7: 9100 PORT OF SALE MALL STE 2 ST THOMAS, VI 00802-3602
Address
9100 PORT OF SALE MALL STE 2
ST THOMAS, VI 00802-3602
Household Members
Other Associates
None Listed
EFTA01407196
8: 184 JORALEMON ST APT 1 BROOKLYN, NY 11201-4329
Address
For internal use only
Dates
Phone
Dates
7/2003 - 6/2004
Phone
Dates
3/2004 - 4/2009
Phone
Dates
3/2004 - 11/2015
Phone
Dates
5/2016 - 5/2016
Phone
Dates
12/2003 - 6/2016
Phone
EFTA01407197
Page 5
184 JORALEMON ST APT 1
BROOKLYN, NY 11201-4329
KINGS COUNTY
Census Data for Geographical Region
Median Head of Household Age: 34
Median Income: $127,273
Median Home Value: $741,587
Median Education: 18 years
Household Members
None Listed
Other Associates
None Listed
9: 184 JORALEMON ST APT 12R BROOKLYN, NY 11201-4329
Address
184 JORALEMON ST APT 12R
BROOKLYN, NY 11201-4329
KINGS COUNTY
Census Data for Geographical Region
Median Head of Household Age: 34
Median Income: $127,273
Median Home Value: $741,587
Median Education: 18 years
Household Members
None Listed
Other Associates
None Listed
10: 187 JORALEMON ST APT 12R BROOKLYN, NY 11201-4306
Address
187 JORALEMON ST APT 12R
BROOKLYN, NY 11201-4306
KINGS COUNTY
Census Data for Geographical Region
Median Head of Household Age: 34
Median Income: $127,273
Median Home Value: $741,587
Median Education: 18 years
Household Members
Other Associates
None Listed
11: 242 BRYSON AVE STATEN ISLAND, NY 10314-1923
Address
242 BRYSON AVE
STATEN ISLAND, NY 10314-1923
RICHMOND COUNTY
Census Data for Geographical Region
Median Head of Household Age: 47
Median Income: $74,028
Median Home Value: $483,978
Median Education: 13 years
EFTA01407198
Household Members
None Listed
Other Associates
None Listed
12: 242 BYRNE AVE STATEN ISLAND, NY 10314-4409
Address
For internal use only
Dates
Phone
Dates
2/1994 - 2/1994
Phone
Dates
2/1994 - 10/1997
Phone
Dates
10/1997 - 11/1997
Phone
11/1997 - 11/1997
EFTA01407199
Page 6
242 BYRNE AVE
STATEN ISLAND, NY 10314-4409
RICHMOND COUNTY
Census Data for Geographical Region
Median Head of Household Age: 42
Median Income: $95,399
Median Home Value: $462,729
Median Education: 13 years
Household Members
None Listed
Other Associates
None Listed
Voter Registrations - 1 records found
1: New York Voter Registration
Registrant Information
Name: KELLERHALS, ERIKA A
Residential Address: 242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
RICHMOND COUNTY
SSN: 074-72-XXXX
Date of Birth: 10/1974
Gender: Female
Voter Information
Last Vote Date: 2002
Party Affiliation: DEMOCRAT
Active Status: ACTIVE
Driver Licenses - 0 records found
Professional Licenses - 1 records found
1: Professional License
Licensee Information
Name: KELLERHALS, ERIKA ANN
SSN: 074-72-XXXX
Address: 9100 PORT OF SALE MALL STE 15 ST THOMAS, VI 00802-3602
County: ST. THOMAS
Phone: (340) 779-2564
Gender: FEMALE
License Information
License Type: 105284
Issue Date: 02/10/2015
Status: OTHERS
Health Care Providers - 0 records found
Health Care Sanctions - 0 records found
Pilot Licenses - 0 records found
Sport Licenses - 0 records found
Real Property - 0 records found
Motor Vehicle Registrations - 2 records found
1: NY MVR
Registrant Information
Registrant: KELLERHALS, ERIKA A
DOB: 10/1974
EFTA01407200
Address: 242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
RICHMOND COUNTY
For internal use only
2/1994 - 2/1994
EFTA01407201
Page 7
Registration Information
Original Registration Date: 1/30/2002
Registration Date: 1/30/2002
Registration Expiration Date: 1/29/2004
Vehicle Information
VIN: WVWPD63B42P171962
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2002
Make: Volkswagen
Model: Passat
Series: GLS
Body Style: Sedan 4 Door
Weight: 3196
Plate Information
License Plate Type: Private
License Plate Number: AHG1059
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
2: NY MVR
Vehicle Information
VIN: WVWPD63B42P171962
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2002
Make: Volkswagen
Model: Passat
Series: GLS
Body Style: Sedan 4 Door
Weight: 3196
Owner Information
Name: KELLERHALS, ERIKA A
DOB: 10/1974
Address: 242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
RICHMOND COUNTY
Lienholder Information
Name: CHASE MANHATTAN BANKUSA NA
Address: PO BOX 5210
NEW HYDE PARK, NY 11042-5210
NASSAU COUNTY
Title Information
Title Transfer Date: 3/6/2002
Title Issue Date: 3/6/2002
Source Information
Data Source: GOVERNMENTAL
Boats - 0 records found
Aircraft - 0 records found
Bankruptcy Information - 0 records found
Judgments/Liens - 0 records found
UCC Liens - 0 records found
EFTA01407202
Fictitious Businesses - 0 records found
Notice Of Defaults - 0 records found
Potential Relatives - 10 records found
1st Degree: 6, 2nd Degree: 4
No.
1.
Full Name
Address/Phone
184 JORALEMON ST
For internal use only
EFTA01407203
Page 8
No.
Full Name
SSN:074-72-XXXX
DOB:10/1974
(Age: 41)
2.
• AKA RELLERMALS, EDWARD A
• AKA KELLERNALS, EDW
SSN:063-36-XXXX
DOB:7/1944
(Age: 72)
Address/Phone
BROOKLYN, NY 11201-4329
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
(718) 667-1921
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
(718) 667-1921
102 LINCOLN AVE
STATEN ISLAND, NY 10306-2459
PO BOX 608
ST THOMAS, VI 00804-0608
PO BOX 6347
ST THOMAS, VI 00804-6347
9100 PORT OF SALE MALL STE 2
ST THOMAS, VI 00802-3602
3
• AKA KELLERHAL, KATHLEEN M
• AKA KELLERHALS, KATHLEEN
• AKA KELLERHALS, K M
• AKA KELLERHALS, KATHEEN
• AKA KELLERBALS, KATHLEEN M
• AKA KELLERHALS, KATHLEEN M
SSN:063-36-XXXX
DOB:6/1949
(Age: 67)
4.
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
(718) 667-1921
256 BRYANT AVE
STATEN ISLAND, NY 10306-3142
(718) 351-1242
184 JORALEMON ST STE 12R
BROOKLYN, NY 11201-4329
187 JORALEMON ST APT 12R
EFTA01407204
BROOKLYN, NY 11201-4306
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
(718) 667-1921
(718) 979-7823
5.
SSN:133-60-XXXX
DOB:4/1971
(Age: 45)
196 RICE AVE
STATEN ISLAND, NY 10314-3032
(718) 273-7338
413 HEBERTON AVE
STATEN ISLAND, NY 10302-2125
PO BOX 61494
STATEN ISLAND, NY 10306-7494
46 BACHE AVE
STATEN ISLAND, NY 10306-3010
(718) 351-1586
76 PRINCETON AVE
STATEN ISLAND, NY 10306-2816
(718) 987-7331
(718) 987-7685
For internal use only
EFTA01407205
Page 9
No.
5.A.
Full Name
SSN:080-34-XXXX
DOB:11/1940
(Age: 75)
Address/Phone
196 RICE AVE
STATEN ISLAND, NY 10314-3032
(718) 273-7338
(718) 979-0174
46 BACHE AVE
STATEN ISLAND, NY 10306-3010
(718) 351-1586
(718) 979-0174
76 PRINCETON AVE
STATEN ISLAND, NY 10306-2816
(718) 987-7331
(718) 987-7685
5.B.
• AKA DAHLING, P
SSN:106-34-XXXX
DOB:3/1943
(Age: 73)
196 RICE AVE
STATEN ISLAND, NY 10314-3032
(718) 273-7338
359 DEMOREST AVE
STATEN ISLAND, NY 10314-2161
(347) 861-0330
5 BOWEN ST APT
STATEN ISLAND, NY 10304-3513
5.C.
• AKA DAHLIG, MICHAEL
SSN:133-60-XXXX
DOB:6/1974
(Age: 42)
4926 E AMELIA AVE
PHOENIX, AZ 85018-5523
15822 W PAPAGO ST
GOODYEAR, AZ 85338-3340
1207 E SECRETARIAT DR
TEMPE, AZ 85284-1611
5050 W IVANHOE ST
CHANDLER, AZ 85226-1964
196 RICE AVE
STATEN ISLAND, NY 10314-3032
EFTA01407206
(718) 273-7338
5.D.
• AKA DAHLING, JESSICA A
• AKA MAYFIELD, JESSIE
• AKA MAYFIELD, JESSI
• AKA MORRIS, JESSICA
• AKA BUCCOLA, JESSIE
SSN:605-09-XXXX
DOB:11/1977
(Age: 38)
3516 E PICCADILLY RD
PHOENIX, AZ 85018-5116
4926 E AMELIA AVE
PHOENIX, AZ 85018-5523
300 W BEECH ST UNIT 1504
SAN DIEGO, CA 92101-8450
6945 E 2ND ST APT 4
SCOTTSDALE, AZ 85251-5339
(480) 994-7352
(760) 685-6573
2395 CARRIAGE CIR
OCEANSIDE, CA 92056-3605
6
46 BACHE AVE
For internal use only
EFTA01407207
Page 10
No.
Full Name
• AKA KELLERHALS, MELISSA A
SSN:087-70-XXXX
DOB:12/1971
(Age: 44)
Address/Phone
STATEN ISLAND, NY 10306-3010
(718) 351-1586
46 BEACH AVE
STATEN ISLAND, NY 10306-1915
242 BRYANT AVE
STATEN ISLAND, NY 10306-3142
(718) 667-1921
76 PRINCETON AVE
STATEN ISLAND, NY 10306-2816
(718) 987-7331
(718) 987-7685
Business Associates - 2 records found
1: KELLERHALS FERGUSON FLETCHER KROBLIN PLLC
Name: KELLERHALS, ERIKA A
Address: 501 E KENNEDY BLVD STE 802
TAMPA, FL 33602-5201
Status: ACTIVE
State: FL
Corporation Number: M13000002984
Descriptive Status: ACTIVE
Title: MEMBER MANAGER
Record Type: CURRENT
Record Date: 10/28/2013
2: KELLERHALS FERGUSON FLETCHER KROBLIN PLLC
Name: KELLERHALS, ERIKA A
Address: 501 E KENNEDY BLVD STE 802
TAMPA, FL 33602-5201
Status: INACTIVE
State: FL
Corporation Number: M13000002984
Descriptive Status: INACTIVE
Title: MEMBER MANAGER
Record Type: CURRENT
Record Date: 8/4/2016
Filing Date: 1/6/2014
Person Associates - 7 records found
No. Full Name
Address
1: BETZ, SHAUNA L
9100 PORT OF SALE
MALL STE 15
ST THOMAS, VI 008023602
6501
EFTA01407208
201
ST THOMAS, VI 008021373
5600
ROYAL DANE MALL
STE 51
ST THOMAS, VI 008026410
148
W MAPLE AVE
DENVER, CO 80223-1841
For internal use only
SSN
522-69-XXXX
Phone
DOB
12/1981
EFTA01407209
Page 11
No. Full Name
Address
1576 S JERSEY ST
DENVER, CO 80224-1935
2: FERGUSON, GREG J
9100 PORT OF SALE
MALL STE 15
ST THOMAS, VI 008023602
PO
BOX 12259
ST THOMAS, VI 008015259
PO
BOX 608
ST THOMAS, VI 008040608
PO
BOX 6347
ST THOMAS, VI 008046347
2422
W PECOS AVE
MESA, AZ 85202-7821
3: HANRATTY, THOMAS E 256 BRYANT AVE H
10306-3142
242 BRYANT AVE
10306-3142
102 LINCOLN AVE
10306-2459
4: ROBINSON, KELLY M
TRAYNOR, KELLY
9100 PORT OF SALE
MALL STE 22
ST THOMAS, VI 008023602
9100
PORT OF SALE
MALL STE 15
ST THOMAS, VI 008023602
4600
ESTATE
ST THOMAS, VI 008022305
2369
KRONPRINDSENS
GADE STE 8
ST THOMAS, VI 008026252
3219
CONTANT STE 211
ST THOMAS, VI 008026111
EFTA01407210
134-56-XXXX
7/1973
123-20-XXXX
(718) 667-1921
(718) 987-5316
(718) 987-5316
1/1928
601-42-XXXX (480) 831-6166 4/1976
SSN
Phone
DOB
For internal use only
EFTA01407211
Page 12
No. Full Name
5: TRAYNOR, CARA
ROBINSON, CARA
Address
9100 PORT OF SALE
MALL STE 22
ST THOMAS, VI 008023602
9100
PORT OF SALE
MALL STE 15
ST THOMAS, VI 008023602
4600
ESTATE
ST THOMAS, VI 008022305
2369
KRONPRINDSENS
GADE STE NO8
ST THOMAS, VI 008026252
3219
CONTANT STE 211
ST THOMAS, VI 008026111
6:
17724 MINE RD
DUMFRIES, VA 220252003
9100
PORT OF SALE
MALL STE 15
ST THOMAS, VI 008023602
9100
PORT OF SALE
MALL STE 22
ST THOMAS, VI 008023602
PO
BOX 305259
ST THOMAS, VI 008035259
15211
STREAMSIDE CT
DUMFRIES, VA 220253022
7:
THOMAS, WILLIAM AVERY 10204 MAPLERIDGE DR
DALLAS, TX 75238-2257
2900 CHAUTAUQUA AVE
APT 255
NORMAN, OK 73072-7715
2900 CHAUTAUQUA AVE
APT 2
NORMAN, OK 73072-7723
1020 W 4TH AVE APT 13
EFTA01407212
STILLWATER, OK 740743337
For
internal use only
451-83-XXXX
10/1984
580-23-XXXX (703) 221-2506
(703) 445-9194
SSN
052-60-XXXX
Phone
DOB
7/1976
EFTA01407213
Page 13
No. Full Name
Address
9100 PORT OF SALE
MALL STE 15
ST THOMAS, VI 008023602
Neighbors
- 10 records found
242 BRYANT AVE STATEN ISLAND, NY 10306-3142
Name
CARDO, ERICA
KRUSE, ADAM M
KRUSE, DONNA V
KRUSE, JOHN J
CUSACK, C J
CUSACK, MARIE E
RAMIN, DENISE A
Address
235 BRYANT AVE
STATEN ISLAND, NY 10306-3103
235 BRYANT AVE APT 2
STATEN ISLAND, NY 10306-3103
241 BRYANT AVE
STATEN ISLAND, NY 10306-3143
(718) 979-2166
Phone
(718) 987-5658
SSN
Phone
DOB
243 BRYANT AVE
STATEN ISLAND, NY 10306-3143
(718) 979-6876
245 BRYANT AVE
STATEN ISLAND, NY 10306-3143
250 BRYANT AVE
STATEN ISLAND, NY 10306-3142
EFTA01407214
(718) 667-1705
(718) 351-8871
251 BRYANT AVE
STATEN ISLAND, NY 10306-3143
(718) 351-3510
251 BRYANT AVE APT H
STATEN ISLAND, NY 10306-3143
256 BRYANT AVE
STATEN ISLAND, NY 10306-3142
257 BRYANT AVE APT
STATEN ISLAND, NY 10306-3136
Employment Locator - 14 records found
1:
Company Name: THERAPY ASSOCIATION AND DISABILITIES ADVOCATES INC
Name: KELLERHALS, ERIKA A
Address: PO BOX 6016
ST THOMAS, VI 00804-6016
SSN: 074-72-XXXX
Confidence: High
2:
Company Name: KELLERHALS FERGUSON FLETCHER KROBLIN PLLC
Name: KELLERHALS, ERIKA A
For internal use only
(718) 351-3510
(718) 351-1242
(347) 286-0615
EFTA01407215
Page 14
Title: MEMBER MANAGER
SSN: 074-72-XXXX
Confidence: Medium
3:
Company Name: THE MAHOGANY RUN HOME OWNER'S ASSOCIATION
Name: KELLERHALS, ERIKA A
Title: VICE PRESIDENT AND DIRECTOR
Address: 6501 RED HOOK PLZ STE 201
ST THOMAS, VI 00802-1373
SSN: 074-72-XXXX
Phone: (340) 626-5890
Confidence: Medium
4:
Company Name: PATIENT ASSIST VI
Name: KELLERHALS, ERIKA A
Address: 9100 PORT OF SALE MALL STE 15
ST THOMAS, VI 00802-3602
SSN: 074-72-XXXX
Confidence: High
5:
Company Name: VISF
Name: KELLERHALS, ERIKA A
Title: VICE PRESIDENT
Address: PO BOX 1605
KINGSHILL, VI 00851-1605
SSN: 074-72-XXXX
Phone: (304) 692-3310
Confidence: Medium
6:
Company Name: KELLERHALS P.0
Name: KELLERHALS, ERIKA A
Title: PARTNER
Address: PO BOX 608
ST THOMAS, VI 00804-0608
SSN: 074-72-XXXX
Phone: (340) 779-2564
Confidence: Medium
7:
Company Name: THERAPY ASSOCIATION AND DISABILITIES ADVOCATES INC
Name: KELLERHALS, ERIKA A
Address: PO BOX 608
ST THOMAS, VI 00804-0608
SSN: 074-72-XXXX
Confidence: High
8:
Company Name: ERIKA A. KELLERHALS P.0
Name: KELLERHALS, ERIKA A
Address: PO BOX 608
ST THOMAS, VI 00804-0608
SSN: 074-72-XXXX
EFTA01407216
Phone: (340) 779-2564
Confidence: Medium
9:
Company Name: ERIKA A. KELLERHALS P.0
Name: KELLERHALS, ERIKA
For internal use only
EFTA01407217
Page 15
Title: PRESIDENT
Address: PO BOX 608
ST THOMAS, VI 00804-0608
SSN: 074-72-XXXX
Phone: (340) 779-2564
Confidence: Medium
10:
Company Name: MARJORIE RAWLS ROBERTS P.0
Name: KELLERHALS, ERIKA A
Title: ATTORNEY
Address: PO BOX 6347
ST THOMAS, VI 00804-6347
SSN: 074-72-XXXX
Phone: (340) 776-7235
Confidence: Medium
11:
Company Name: ROBERTS, MARJORIE RAWLS
Name: KELLERHALS, ERIKA A
Title: ASSOCIATE
Address: PO BOX 6347
ST THOMAS, VI 00804-6347
SSN: 074-72-XXXX
Phone: (340) 776-7235
Confidence: High
12:
Company Name: THE LALTJ LIMITED PARTNERSHIP
Name: KELLERHALS, ERIKA MS
Title: CONTACT
Address: 17 STATE ST
NEW YORK, NY 10004-1501
SSN: 074-72-XXXX
Confidence: High
13:
Company Name: ERIKA A. KELLERHALS, P.C.
Name: KELLERHALS, ERIKA A
Title: MEMBER
SSN: 074-72-XXXX
Phone: (340) 779-2564
Confidence: High
14:
Company Name: MARJORIE RAWLS ROBERTS P.0
Name: KELLERHALS, ERIKA A
Address: PO BOX 6347
ST THOMAS, VI 00804-6347
SSN: 074-72-XXXX
Phone: (340) 776-7235
Confidence: Medium
Criminal Filings - 0 records found
Cellular & Alternate Phones - 1 records found
1:
EFTA01407218
Personal Information
Name: KELLERHALS, ERIKA
Address: 102 LINCOLN AVE
STATEN ISLAND, NY 10306-2459
Phone Number: (340) 690-0891
Phone Type: Mobile
For internal use only
EFTA01407219
Page 16
Carrier Information
Carrier: NEW CINGULAR WRLS GA
Carrier City: CHARLOTTE AMALIE (SAINT T
Carrier State: VI
Sources - 44 records found
All Sources
Corporate Affiliations
Email addresses
Historical Person Locator
Motor Vehicle Registrations
Person Locator 1
Person Locator 2
Phone
PhonesPlus Records
Professional Licenses
Utility Locator
Voter Registrations
44 Source Document(s)
2 Source Document(s)
7 Source Document(s)
7 Source Document(s)
3 Source Document(s)
11 Source Document(s)
4 Source Document(s)
4 Source Document(s)
1 Source Document(s)
1 Source Document(s)
3 Source Document(s)
1 Source Document(s)
D&B:
Not Required
LEGAL RESULTS:
Court Cases:
IN RE: JEFFREY J. PROSSER, Debtor. NORTH SHORE REAL
ESTATE CORPORATION, Appellant, v. JAMES P. CARROLL,
CHAPTER 7 TRUSTEE, Appellee.
Chapter 7, Case No. 06-30009 (JFK), Civil No. 2010-70
United States District Court for the District of the Virgin
Islands, St. Thomas & St. John Division
2012 U.S. Dist. LEXIS 93633
July 6, 2012, Filed
For internal use only
EFTA01407220
Page 2
2012 U.S. Dist. LEXIS 93633, *
PRIOR HISTORY: Carroll v. N. Shore Real Estate Corp. (In re Prosser), 2010
Bankr.
LEXIS 1566 (Bankr. D.V.I., May 26, 2010)
CASE SUMMARY:
OVERVIEW: Appellant filed a notice of appeal from a decision of the
bankruptcy court.
Appellee trustee moved to dismiss the appeal for failure to prosecute under
Fed. R. Bankr.
P. 8001(a). Of the six Poulis factors, five weighed in favor of dismissal
and one weighed
against dismissal. The court took into account the possibility that
appellant's counsel had
some of the responsibility for its failure to follow the court's scheduling
order. Nonetheless,
on balance, the Poulis factors demonstrated that dismissal of the appeal was
an
appropriate sanction for appellant's failure to file its brief.
OUTCOME: Motion to dismiss granted.
CORE TERMS: summary judgment, scheduling, reconsideration, deadline, weigh,
failure
to prosecute, designation, discovery, failure to comply, affirming,
bankruptcy proceedings,
extension of time, general denials, citations omitted, genuine issue,
effectiveness,
reconsider, notice of appeal, failure to follow, bad faith, financial
resources, deemed
admitted, dilatoriness, non-moving, willful, incur, Bankruptcy Rules, matter
of law, personal
responsibility, clear error
LexisNexis(R) Headnotes
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN1] Under Fed. R. Bankr. P. 8001(a), the district court is empowered to
dismiss an
appeal for failure to prosecute or otherwise follow the procedures set out
in the Bankruptcy
Rules. Before such a dismissal occurs, a district court must consider six
factors outlined in
Poulis v. State Farm Fire and Cas. Co. In Poulis, the U.S. Court of Appeals
for the Third
Circuit stated that a district court must balance the following factors: (1)
the extent of the
party's personal responsibility; (2) the prejudice to the adversary caused
by the failure to
meet scheduling orders and respond to discovery; (3) a history of
dilatoriness; (4) whether
the conduct of the party or the attorney was willful or in bad faith; (5)
the effectiveness of
sanctions other than dismissal, which entails an analysis of alternative
sanctions; and (6)
EFTA01407221
the meritoriousness of the claim or defense.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN2] An appeal from a judgment, order, or decree of a bankruptcy judge to a
district court
or bankruptcy appellate panel shall be taken by filing a notice of appeal
with the clerk
within the time allowed by Fed. R. Bankr. P. 8002. An appellant's failure to
take any step
other than timely filing a notice of appeal does not affect the validity of
the appeal, but is
ground only for such action as the district court or bankruptcy appellate
panel deems
appropriate, which may include dismissal of the appeal. Fed. R. Bankr. P.
8001(a) (2011).
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
For internal use only
EFTA01407222
Page 3
2012 U.S. Dist. LEXIS 93633, *
[HN3] Not all of the Poulis factors need be met for a district court to find
dismissal is
warranted. However, courts must consider and balance all six Poulis factors
before
dismissing a case with prejudice, and all doubts must be resolved in favor
of an
adjudication on the merits.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN4] Dismissal typically occurs in cases showing consistently dilatory
conduct or the
complete failure to take any steps other than the mere filing of a notice of
appeal.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN5] A client's lack of responsibility for its counsel's dilatory conduct
is not dispositive on
a motion to dismiss for failure to prosecute, because a client cannot always
avoid the
consequences of the acts or omissions of its counsel.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN6] Prejudice for the purpose of the Poulis factors does not mean
irremediable harm.
Rather, the burden imposed by impeding the opposing party's ability to
prepare a
meaningful litigation strategy has been held to be sufficiently prejudicial.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN7] The third Poulis factor considers the appellant's history of
dilatoriness.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN8] Either of these violations--failing to comply with the Bankruptcy
Rules for filing a
brief within 15 days of the docketing of his appeal or providing for the
transcript of the
bankruptcy court proceedings--is grounds for a dismissal under Fed. R.
Bankr. P. 8001.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN9] The fourth Poulis factor considers whether the conduct of the
appellant or of the
appellant's attorney was willful or in bad faith.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN10] The fifth Poulis factor assesses the effectiveness of sanctions other
than dismissal.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN11] The sixth Poulis factor considers the meritoriousness of the
appellant's claim.
Ordinarily, a claim, or defense, will be deemed meritorious when the
allegations of the
motion, if established, would support recovery by plaintiff or would
constitute a complete
defense.
EFTA01407223
Bankruptcy Law > Practice & Proceedings > Adversary Proceedings > Judgments &
Remedies
Bankruptcy Law > Practice & Proceedings > Appeals > Standards of Review >
General Overview
Civil Procedure > Summary Judgment > Standards > General Overview
For internal use only
EFTA01407224
Page 4
2012 U.S. Dist. LEXIS 93633, *
[HN12] In reviewing a determination of a bankruptcy court's grant of summary
judgment, a
reviewing court subjects the bankruptcy court's legal determinations to
plenary review,
reviewing its factual findings for clear error, and considering its exercise
of discretion for
abuse thereof. A bankruptcy court may grant summary judgment if the
pleadings, the
discovery and disclosure materials on file, and any affidavits show that
there is no genuine
issue as to any material fact and that the movant is entitled to judgment as
a matter of law.
Fed. R. Civ. P. 56(c).
Civil Procedure > Summary Judgment > Burdens of Production & Proof > General
Overview
[HN13] The movant has the initial burden of showing that there is no genuine
issue of
material fact. Once the initial burden is met it shifts to the non-moving
party to establish
specific facts showing there is a genuine issue for trial. The non-moving
party may not rest
upon mere allegations, general denials, or vague statements. There is no
issue for trial
unless there is sufficient evidence favoring the non-moving party for a jury
to return a
verdict for that party.
Civil Procedure > Summary Judgment > Evidence
[HN14] At the summary judgment stage, the judge's function is not himself to
weigh the
evidence and determine the truth of the matter but to determine whether
there is a genuine
issue for trial. In making this determination, the court draws all
reasonable inferences in
favor of the non-moving party.
Bankruptcy Law > Practice & Proceedings > Adversary Proceedings > Discovery
Civil Procedure > Discovery > Methods > Admissions > General Overview
[HN15] Fed. R. Bankr. P. 7036 provides that Fed. R. Civ. P. 36 applies in
adversary
bankruptcy proceedings.
Civil Procedure > Discovery > Methods > Admissions > Responses
[HN16] See Fed. R. Civ. P. 36(a)(3), (a)(4).
Civil Procedure > Discovery > Methods > Admissions > Responses
[HN17] Under Fed. R. Civ. P. 36, specific denials which fairly respond to
the substance of
the matter are required.
Civil Procedure > Discovery > Methods > Admissions > General Overview
Civil Procedure > Summary Judgment > Supporting Materials > Discovery
Materials
[HN18] The U.S. Court of Appeals for the Third Circuit has long recognized
EFTA01407225
that deemed
admissions are sufficient to support orders of summary judgment.
Bankruptcy Law > Case Administration > Examiners, Officers & Trustees >
Preferential Transfers > Elements > General Overview
[HN19] To establish a claim for avoidance of a preferential transfer
pursuant to 11
U.S.C.S. § 547, a party must establish that the transfer was: 1. to or for
the benefit of a
creditor; 2. for or on account of an antecedent debt owed by the debtor
before such
transfer was made; 3. made while the debtor was insolvent; 4. made -- on or
within 90
For internal use only
EFTA01407226
Page 5
2012 U.S. Dist. LEXIS 93633, *
days before the date of the filing of the petition; 5. that enables such
creditor to receive
more than such creditor would receive if -- a. the case were a case under
Chapter 7 of this
title; b. the transfer had not been made; and c. such creditor received
payment of such
debt to the extent provided by the provisions
547(b).
Bankruptcy Law > Case Administration > Examiners,
Fraudulent Transfers > Elements
[HN20] To establish a claim for avoidance
to 11 U.S.C.S.
548(a)(1)(B), a party
date, the debtor
received less than
transfer or
obligation, and: 1. was
such
obligation was incurred,
obligation; 2. was
engaged in business
a transaction,
for which any property
capital; 3.
intended to incur, or believed
be beyond the
debtor's ability to pay as
or for the benefit
of an insider, or incurred
insider, under an
employment contract and not in the ordinary course of business.
Bankruptcy Law > Case Administration > Examiners, Officers & Trustees
Fraudulent Transfers > General Overview
[HN21] To establish a claim for the avoidance
pursuant to 11
U.S.C.S. § 548(a)(1)(A), a party mush
petition date, the
debtor made such transfer or incurred
delay, or
defraud any entity to which the debtor
that such
transfer was made or such obligation
Bankruptcy Law > Case Administration
Postpetition Transactions
[HN22] To establish a claim for the recovery
pursuant to 11
U.S.C.S. § 549, the appropriate
property occurred; (2)
whether the property transferred was property of the estate; (3) whether the
of this title. 11 U.S.C.S.
Officers & Trustees
of a fraudulent transfer
must show that within two (2) years of the
>
pursuant
petition
a reasonably equivalent value in exchange for such
insolvent on the date that such transfer was made or
or became insolvent as result of such transfer or
or a transaction,
remaining with
that
or was about to engage in business or
the
the
debtor was
debtor would
an unreasonably small
incur, debts that would
such debts matured; or 4. made such transfer
such obligation to or for the benefit of an
show
of a fraudulent
that within two
transfer
years of the
to
such obligation with intent to hinder,
was or became, on or after the date
was incurred, indebted.
> Examiners, Officers & Trustees >
of a post-petition transfer
inquiry is: (1) whether a transfer of
EFTA01407227
transfer
occurred after commencement of the bankruptcy case; and (4) whether the
transfer was
authorized by the Bankruptcy Code.
Civil Procedure > Summary Judgment > Burdens of Production & Proof >
Nonmovants
[HN23] See Fed. R. Civ. P. 56(e).
Bankruptcy Law > Practice & Proceedings > Appeals > Standards of Review >
General Overview
Civil Procedure > Judgments > Relief From Judgment > Motions to Alter & Amend
[HN24] A bankruptcy court's denial of an appellant's motion for
reconsideration is generally
reviewed for abuse of discretion. However, to the extent that the denial of
reconsideration
is predicated on an issue of law, such an award is reviewed de novo; to the
extent that the
For internal use only
EFTA01407228
Page 6
2012 U.S. Dist. LEXIS 93633, *
trial court's disposition of the reconsideration motion is based upon a
factual finding, it is
reviewed for clear error.
Civil Procedure > Judgments > Relief From Judgment > Motions to Alter & Amend
[HN25] See D.V.I., R. 7.3.
Civil Procedure > Judgments > Relief From Judgment > Motions to Alter & Amend
[HN26] The purpose of a motion for reconsideration is to correct manifest
errors of law or
fact or to present newly discovered evidence. Such motions are not
substitutes for
appeals, and are not to be used as a vehicle for registering disagreement
with the court's
initial decision, for rearguing matters already addressed by the court, or
for raising
arguments that could have been raised before but were not.
Civil Procedure > Judgments > Relief From Judgment > Motions to Alter & Amend
[HN27] A motion for reconsideration cannot be used to relitigate old
matters, raise
argument or present evidence that could have been raised prior to the entry
of judgment.
Bankruptcy Law > Practice & Proceedings > Appeals > Procedures
[HN28] A claim will be deemed meritorious when the allegations, if
established, would
support recovery by the claimant.
COUNSEL: [*1] Jeffrey B. C. Moorhead, Esq., Jeffrey B. C. Moorhead, P.C.,
St. Croix,
USVI, For North Shore Real Estate Corp.
Christopher A. Kroblin, Esq., Erika Kellerhals, P.C., St. Thomas, USVI, For
North Shore
Real Estate Corp.
Bernard C. Pattie, Esq., Law Offices of Barnard Pattie, P.C., St. Croix,
USVI, For James P.
Carroll.
Fred Stevens, Esq., Fox Rothschild LP, New York, NY, For James P. Carroll.
JUDGES: GOMEZ, Chief Justice.
OPINION BY: Curtis V. Gomez
OPINION
(July 6, 2012)
Before the Court is the motion by James P. Carroll to dismiss this appeal
for lack of
prosecution.
For internal use only
EFTA01407229
Page 7
2012 U.S. Dist. LEXIS 93633, *
On June 30, 2010, North Shore Real Estate
a notice of
appeal from the May 26, 2010, judgment of
for the
District of the Virgin Islands (the "Bankruptcy
2010, order of the
Bankruptcy Division denying North Shore's
July 9, 2010,
the Court entered an Order stating
Appellant shall, not later than 10
and serve on the other parties the
record and statement of the issues
Appeal may be dismissed for failure to
prosecute ... .
•
6
0
Appellant's brief shall be filed and served within 30 days of the date of
this Order, or if the designated record includes a
transcript, within 15 days after the transcript is filed, whichever comes
later
(Order 1-2, July 9, 2010, ECF No. 2).
North Shore did not file a designation of record nor a statement of the
issues within the
time provided in the July 9, 2010, order. North Shore did not file its brief
within the time
provided in the order.
On March 9, 2011, North Shore filed a motion for leave to file an untimely
designation of
record, statement of issues, and brief. North Shore attached to its motion a
designation of
record and statement of issues. North Shore did not attach a brief.
Subsequently, James P. Carroll, Chapter 7 Trustee ("Carroll"), filed a
motion to dismiss
this matter for lack of prosecution. North Shore did not file an opposition.
On March 28, 2012, this Court entered an order stating that:
•
North Shore shall, not later than April 2, 2012, file and serve on James
P. Carroll the designation of record and a
statement of issues to be presented, failing which this appeal may be
dismissed [*3] for failure to prosecute...
•
North Shore's brief shall, not later than April 10, 2012, be filed and
served on James P. Carroll, failing which this
appeal may be dismissed for failure to prosecute...
(March 28, 2012, Order 3-4, ECF No. 8).
The Court found as moot the motions filed by North Shore and Carroll.
North Shore did not file a designation of record nor a statement of the
issues within the
time provided in the March 28, 2012, order. North Shore did not file its
brief within the time
provided in the order.
Carroll now moves again for dismissal of this appeal for lack of
Corporation ("North Shore") filed
the United States Bankruptcy Court
motion
Division"),
for
and the June
reconsideration. On
9,
that:
days after the date of this Order, file
designation of
to be presented, [*2] failing which the
EFTA01407230
prosecution. North Shore
has not filed an opposition.
II. DISCUSSION
[HN1] "Under Rule 8001(a) 1
of the Federal Rules of Bankruptcy Procedure, the District
dismiss an appeal for failure to prosecute or
Court is empowered to
otherwise follow the
procedures set out in
Contractors, Inc.,
189 Fed. Appx. 93, at
however, a
district court must
Fire and Cas. Co.,
For internal use only
the Bankruptcy Rules." In re Richardson Industrial
*96 (3d Cir. 2006). Before such a dismissal occurs,
consider six factors outlined in Poulis v. State Farm
EFTA01407231
Page 8
2012 U.S. Dist. LEXIS 93633, *
747 F.2d 863, 868 (3d Cir. 1984) [hereinafter Poulis]. In Poulis, the Third
Circuit stated that
a district court [*4] must balance the following factors:
1) the extent of the party's personal responsibility; (2) the prejudice to
the adversary caused by the failure to meet
scheduling orders and respond to discovery; (3) a history of dilatoriness;
(4) whether the conduct of the party or the
attorney was willful or in bad faith; (5) the effectiveness of sanctions
other than dismissal, which entails an analysis of
alternative sanctions; and (6) the meritoriousness of the claim or defense.
Id. (explaining that "dismissal is a drastic sanction and should be reserved
for those cases
where there is a clear record of delay or contumacious conduct by the
plaintiff")(alteration
in original); see also In re E Toys Inc., 263 Fed. Appx. 235, 237 (3d Cir.
2008) (affirming
the district court's dismissal of a bankruptcy appeal for failure to
prosecute upon
consideration of the Poulis factors).
1 [HN2] "An appeal from a judgment, order, or decree of a bankruptcy judge
to a district court or bankruptcy appellate panel ...
shall be taken by filing a notice of appeal with the clerk within the time
allowed by Rule 8002. An appellant's failure to take any
step other than timely filing a notice of appeal [*5] does not affect the
validity of the appeal, but is ground only for such action
as the district court or bankruptcy appellate panel deems appropriate, which
may include dismissal of the appeal... ." FED. R.
BANKR. P. 8001(a) (2011).
[HN3] "Not all of the[] Poulis factors need be met for a district court to
find dismissal is
warranted." Hicks v. Feeney, 850 F.2d 152, 156 (3d Cir. 1988). However,
courts must
consider and balance all six Poulis factors before dismissing a case with
prejudice, and all
doubts must be resolved in favor of an adjudication on the merits. See
$8,221,877.16 in
U.S. Currency, 330 F.3d 141, 161 (3d Cir. 2003) ("[W]e have always required
consideration and balancing of all six of the factors, and have recommended
the resolution
of any doubts in favor of adjudication on the merits."); see also Bjorgung,
197 Fed. Appx.
at 125-26 ("Although '[n]ot all of the Poulis factors need be satisfied in
order to dismiss a
complaint' they must all be considered") (quoting Mindek v. Rigatti, 964 F.-
2d 1369, 1373
(3d Cir. 1992)).
III. ANALYSIS
In In re Richardson Industrial Contractors, Inc., 189 Fed. Appx. 93 (3d Cir.
2006), the
EFTA01407232
United States Court of Appeals for the Third Circuit addressed [*6] the
relevant factors
that a district court must consider before dismissing a bankruptcy appeal
for failure to
prosecute. In that case, the district court dismissed a creditor's appeal
with prejudice for
failure to comply with the mandates of the Federal Rules of Bankruptcy
Procedure. In so
doing, the district court considered only two of the six Poulis factors: the
creditor's bad faith
in requesting a second extension of time in which to file his brief and the
ineffectiveness of
alternative sanctions. The creditor appealed the district court's decision.
On appeal, the Third Circuit found that, in addition to not considering all
six Poulis factors,
the district court's discussion of two factors was limited and did not set
out the basis for its
conclusions in such a way to permit meaningful review of its decision.
In reviewing similar cases in other circuits, the Richardson court noted that
[HN4] "
'[d]ismissal typically occurs in cases showing consistently dilatory conduct
or the complete
failure to take any steps other than the mere filing of a notice of appeal.'
" Richardson, 189
For internal use only
EFTA01407233
Page 9
2012 U.S. Dist. LEXIS 93633, *
Fed. Appx. 93, at *97 (quoting In re Beverly Mfg. Corp., 778 F.2d 666, 667
(11th Cir.
1985)); see also Nielsen v. Price, 17 F.3d 1276, 1277 (10th Cir. 1994) [*7]
(upholding
dismissal of bankruptcy appeal for failure to follow Bankruptcy Rules or
timely file appeal
brief where plaintiffs provided no explanation or excuse for noncompliance);
In re
Champion, 895 F.2d 490, 492 (8th Cir. 1990) (finding no abuse of discretion
in dismissing
appeal where appellant had not filed designation of record or statement of
issues required
by Bankruptcy Rule 8006); In re Tampa Chain Co., 835 F.2d 54, 56 (2d Cir.
1987)
(affirming dismissal of bankruptcy appeal for failure to file a brief for
seven months after the
due date or provide any explanation for the failure, even after the court's
inquiry into
delinquency).
Given that backdrop, the Court will now assess whether the Poulis factors
favor or disfavor
dismissal.
1. Extent of North Shore's Personal Responsibility
The first Poulis factor assesses the extent of the appellant's personal
responsibility. 747
F.2d at 868. North Shore has suggested that its counsel is responsible for
its failure to
follow the Court's scheduling order. North Shore averred that,
Defendant, Chapter 7 Debtor Jeffrey J. Prosser (Case No. 06-30009), and his
family, including Dawn Prosser, the
owner of North Shore, are overwrought and under [*8] assault with numerous
and often duplicate suits replete with
continuous motions and actions...
(Appellant's Mem. Supp. Mot. Leave to File Untimely Resp. 2, ECF No. 4).
North Shore
also contended that it is "without
adequate number of
counsel that have the time
continuous assault and
actions..." Id. North Shore
with far too small
group [sic] of counsel and others
and what effort
they can, when possible, for little, or
Id.
Indeed, North Shore referred generally to the commotion of the bankruptcy
proceedings in
explaining its failure to comply with the original scheduling order in this
matter. North Shore
the financial resources to employ an
availability to meet the relentless and
went on to aver that it has
which have
"mounted a defense
committed what time they can
in most cases, for no compensation."
EFTA01407234
also pointed to the limited size of its legal team and financial resources.
Because it seems
that North Shore's counsel was at least somewhat responsible for North
Shore's failure to
comply with the Court's original scheduling order, the first Poulis factor
does not
necessarily weigh in favor of dismissal.
However, [HN5] North Shore's "lack of responsibility for [its] counsel's
dilatory conduct
[*9] is not dispositive, because a client cannot always avoid the
consequences of the acts
or omissions of its counsel." See Poulis, 747 F.2d at 868; see also Ware v.
Rodale Press,
Inc., 322 F.3d 218, 222 (3d Cir. 2003)("[E]ven assuming that WCI does not
bear
responsibility for its counsel's conduct, consideration of the remaining
factors still compels
affirming the District Court's decision to sanction WCI and dismiss the
breach of contract
claim."); cf. Lee v. Sunrise Senior Living, 455 Fed. Appx. 199, 201-202 (3d
Cir. 2011)
(finding that the pro se plaintiff was "fully responsible for her conduct.")
The Court also
notes that North Shore has not offered any explanation for its failure to
comply with the
March 28, 2012, scheduling order.
For internal use only
EFTA01407235
Page 10
2012 U.S. Dist. LEXIS 93633, *
2. Prejudice to Carroll
The second Poulis factor considers prejudice to the appellee caused by the
appellant's
failure to meet scheduling orders and respond to discovery. 747 F.2d at 868.
[HN6]
Prejudice for the purpose of the Poulis factors "does not mean 'irremediable
harm.'" See
Ware, 322 F.3d at 222; see also Curtis T. Bedwell and Sons, Inc. v. Int'l
Fidelity Ins. Co.,
843 F.2d 683, 693-94 (3d Cir. 1988) (rejecting the argument that "the
district [*10] court
should not have dismissed its claim
unless the harm to the other parties
amounted to
'irremediable prejudice'"). Rather, the burden imposed by impeding the
opposing party's
ability to prepare a meaningful litigation strategy has been held to be
sufficiently
prejudicial. See Ware, 322 F.3d at 222.
Carroll argues that he has "incurred costs and fees of bringing the
underlying adversary
proceeding and opposing North Shore's late filings." (Carroll's Opp'n Mot.
Leave to File
Untimely Resp. 5, ECF No. 5). Carroll also argues that he "should not be
made to incur the
additional costs to oppose an appeal that North Shore failed to address for
several
months, particularly when North Shore's current default merely continues its
dilatory
performance in the underlying bankruptcy proceeding." Id.
Additional costs and fees do not necessarily amount to prejudice. However,
it is clear that
North Shore's conduct has prejudiced Carroll by hampering his ability to
resolve the
underlying bankruptcy matter. See Lee, 455 Fed. Appx. at 201-202 (finding
that the
plaintiff's conduct prejudiced the defendants by "impeding their efforts to
resolve [the]
case, causing them to file unnecessary [*11] motions, and requiring them to
incur extra
expenses.") The Court also notes that the Bankruptcy Division has stayed
execution as to
the bank account involved in the underlying matter, pending resolution of
this appeal.
Consequently, North Shore's lengthy delay has had an impact on the
Bankruptcy Division's
proceedings. Thus, the Court finds that the second Poulis factor weighs in
favor of
dismissal.
3. History of Dilatoriness
EFTA01407236
[HN7] The third Poulis factor considers the appellant's history of
dilatoriness. 747 F.2d at
868. North Shore did not file its brief within the original time period set
by the Court. North
Shore also failed to move for an extension of time within which to file its
brief until more
than six months after the Court's deadline. Additionally, North Shore did
not file its brief
within the extended time period set by the Court. Indeed, rather than trying
to make up for
lost time in the more than seven months since its brief was originally due,
North Shore has
elected not to file even a brief in compliance with the Court's extended
time period.
Similarly, North Shore did not file oppositions to Carroll's motions to
dismiss this appeal.
The Court also notes the history leading [*12] up to this appeal. As the
Bankruptcy Court
noted in its May 26, 2010, judgment,
As established by the record of the entire Adversary and the docket, North
Shore has set upon a pattern and practice
of filing pleadings after the deadlines have passed: (1) North Shore's
initial opposition to the first Motion for Summary
Judgment was due on November 2, 2008, but was actually filed on November 30,
2009, more than a year after the due
date. (2) North Shore obtained leave of court to file a late opposition to
Trustee's motion for entry of default and default
judgment, having missed that deadline. (3) North Shore filed a late response
to the renewed Motion for Summary
For internal use only
EFTA01407237
Page 11
2012 U.S. Dist. LEXIS 93633, *
Judgment, without seeking leave of court. (4) North Shore has never complied
with the discovery deadlines. North
Shore apparently views court-imposed deadlines as suggestions rather than as
Orders compelling timely performance.
(May 26, 2010, Bankr. Summ. J. 7, ECF No. 1, Ex. 3).
North Shore has a sufficient history of dilatoriness in this matter such
that the third Poulis
factor weighs in favor of dismissal. See, e.g., Buccolo, 308 Fed. Appx. 574,
at *575
(affirming district court's dismissal of the bankruptcy appeal for failure
[*13] to prosecute
where appellant "did not comply with the Bankruptcy Rules for filing a brief
within 15 days
of the docketing of his appeal
Bankruptcy Court
proceedings..." noting that [HN8] "[e]ither of these violations is grounds
for dismissal
under Bankruptcy Rule 8001").
4. Willfulness and Bad Faith
[HN9] The fourth Poulis factor considers whether the conduct of the
appellant or of the
appellant's attorney was willful or in bad faith. 747 F.2d at 868. North
Shore failed to
comply with the Court's original scheduling order, failed to move for an
extension of time
within which to file its brief until
filing deadline, and
has failed to comply with the Court's
its failure to follow
the Court's original scheduling order,
hustle and
bustle of the bankruptcy proceedings.
of its legal team
and financial resources.
North Shore's explanations for
file an appellant's
brief or timely move for an extension
Shore has
demonstrated a willful [*14]
for the
appellate process in general See, e.g., In re Toys Inc., 263 Fed. Appx.
238 (finding that
"the record provides a basis to conclude that [the appellant's] conduct
showed willful
disregard for the appellate process" because "[h]e ignored the deadlines
issued by the
District Court") The fourth Poulis factor therefore weighs in favor of
dismissal.
5. Effectiveness of Alternative Sanctions
•
•
•
more than six months after the original
new scheduling order. In explaining
North Shore referred generally to the
North Shore also pointed to the size
its delays are unpersuasive. By failing to
of time within which to do so, North
disregard for the Court's scheduling orders
or for providing for the transcript of the
and
at
EFTA01407238