Debt Collector

The Akuechiama’s Trusted Lawyer Vilt, But Dr. Renny Varghese and Realtor John Hu Held the Winning Hands

When you’re searchin’ for the good guy or gal in the story, but you cannot find any, anywhere, just professionals…

[Jude] Akuechiama v. New Penn Financial, LLC

(3:18-cv-00103)

District Court, S.D. Texas, Judge George Hanks

APR 6, 2018 – JUL 13, 2018 | REPUBLISHED BY LIT: JUL 4, 2022

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Galveston)
CIVIL DOCKET FOR CASE #: 3:18-cv-00103

Akuechiama v. New Penn Financial, LLC et al
Assigned to: Judge George C Hanks, Jr

Case in other court:  56th District Court, Galveston County, Texas

Cause: 28:1331 Fed. Question

Date Filed: 04/06/2018
Date Terminated: 07/13/2018
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Federal Question
Plaintiff
Jude Akuechiama represented by Robert Clayton Vilt
Vilt and Associates – TX, P.C.
5177 Richmond Ave
Ste 1142
Houston, TX 77056
713-840-7570
Fax: 713-877-1827
Email: clay@viltlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDErick Joseph DeLaRue
Law Office of Erick DeLaRue, PLLC
2800 Post Oak Boulevard
Suite 4100
Houston, TX 77056
713-899-6727
Email: erick.delarue@delaruelaw.com
TERMINATED: 06/19/2018
ATTORNEY TO BE NOTICED
V.
Defendant
New Penn Financial, LLC represented by Bryan T Brown
Akerman LLP
2001 Ross Ave
Ste 3600
Dallas, TX 75201
214-720-4300
Email: bryan.brown@akerman.com
ATTORNEY TO BE NOTICEDC Charles Townsend
Akerman LLP
2001 Ross Ave
Ste 3600
Dallas, TX 75201
214-720-4300
Email: charles.townsend@akerman.com
ATTORNEY TO BE NOTICED
Defendant
Remy Real Estate and Investments LLC represented by Joseph Phillip Montalbano
Joseph Montalbano PC
2525 Bay Area Blvd
Suite 310
Houston, TX 77058-1556
281-488-1656
Fax: 281-488-5884
Email: jpm913@gmail.com
ATTORNEY TO BE NOTICED
Cross Claimant
Remy Real Estate and Investments LLC represented by Joseph Phillip Montalbano
(See above for address)
ATTORNEY TO BE NOTICED
V.
Cross Defendant
New Penn Financial, LLC represented by Bryan T Brown
(See above for address)
ATTORNEY TO BE NOTICEDC Charles Townsend
(See above for address)
ATTORNEY TO BE NOTICED
Counter Claimant
Remy Real Estate and Investments LLC represented by Joseph Phillip Montalbano
(See above for address)
ATTORNEY TO BE NOTICED
V.
Counter Defendant
Jude Akuechiama represented by Robert Clayton Vilt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDErick Joseph DeLaRue
(See above for address)
TERMINATED: 06/19/2018
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
04/06/2018 1 NOTICE OF REMOVAL from 56th Judicial District, Galveston County, case number 18-CV-0372 (Filing fee $ 400 receipt number 0541-19865942) filed by New Penn Financial, LLC. (Attachments: # 1 Exhibit Index, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9)(Townsend, C) (Entered: 04/06/2018)
04/06/2018 2 CERTIFICATE OF INTERESTED PARTIES by New Penn Financial, LLC, filed.(Townsend, C) (Entered: 04/06/2018)
04/24/2018 3 ANSWER to 1 State Court Petition/Notice of Removal, CROSSCLAIM against New Penn Financial, LLC, COUNTERCLAIM against Jude Akuechiama by Remy Real Estate and Investments LLC, filed. (Attachments: # 1 Exhibit Substitute Trustee’s Deed)(Montalbano, Joseph) (Entered: 04/24/2018)
04/24/2018 4 CONSENT to Removal by Remy Real Estate and Investments LLC, filed.(Montalbano, Joseph) (Entered: 04/24/2018)
05/02/2018 5 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 8/14/2018 at 09:30 AM in 7th Floor Courtroom before Magistrate Judge Andrew M Edison(Signed by Judge George C Hanks, Jr) Parties notified.(dwilkerson, 3) (Entered: 05/02/2018)
05/10/2018 6 REQUEST for pre-motion conference, filed.(Townsend, C) (Entered: 05/10/2018)
05/14/2018 7 Unopposed MOTION for Extension of Time to Respond to Remy Real Estate and Investment LLC’s Cross-Claims by New Penn Financial, LLC, filed. Motion Docket Date 6/4/2018. (Attachments: # 1 Proposed Order Granting Extension of Time to Respond)(Brown, Bryan) (Entered: 05/14/2018)
05/16/2018 8 ORDER granting 7 Motion for Extension of Time Responses due by 5/29/2018..(Signed by Judge George C Hanks, Jr) Parties notified.(agould, 3) (Entered: 05/16/2018)
05/18/2018 9 RESPONSE TO NEW PENN FINANCIAL, LLC’S REQUEST FOR A PRE-MOTION CONFERENCE, filed by Jude Akuechiama. (DeLaRue, Erick) (Entered: 05/18/2018)
05/21/2018 10 NOTICE of Setting as to 6 REQUEST for pre-motion conference. Parties notified. Pre-Motion Conference set for 6/1/2018 at 09:45 AM in by telephone before Judge George C Hanks Jr, filed. Please call the conference line at 409-763-7801 ten minutes prior to the scheduled hearing. Once you call the number, you will be connected to the meet-me-line; there will be silence so please hold until the Case Manager calls in to connect all parties. Everyone must be on a landline. No cell phones or speaker phones are permitted. If you have a volume control, please be sure that it is turned up. If more than one attorney/party is on the line, for clarity of the record, please state your name when responding to the Court. (ltrevino, 3) (Entered: 05/21/2018)
05/29/2018 11 ANSWER to 3 Answer to State Court Petition/Notice of Removal,, Crossclaim,, Counterclaim, by New Penn Financial, LLC, filed.(Townsend, C) (Entered: 05/29/2018)
06/01/2018 12 Minute Entry for proceedings held before Judge George C Hanks, Jr. PRE-MOTION CONFERENCE held on 6/1/2018. Plaintiff to file an amended complaint by Tuesday, August 14, 2018, at 5:00 PM. Defendant New Penn Financial LLC dba Shellpoint Mortgage Servicing to file its 12c motion by Tuesday August 21, 2018, at 5:00 PM. Responses due by 9/11/2018. Parties to send a joint letter to Judge Hanks case manager if they wish to have Magistrate Judge Andrew Edison hold a settlement conference. Appearances: Erick Joseph DeLaRue, Bryan T Brown, Joseph Phillip Montalbano.(Digital # 9:47AM – 10:03AM)(ERO:Andy Gould), filed.(agould, 3) (Entered: 06/01/2018)
06/13/2018 13 MOTION for ERICK J. DELARUE to Withdraw as Attorney by Jude Akuechiama, filed. Motion Docket Date 7/5/2018. (Attachments: # 1 Proposed Order)(DeLaRue, Erick) (Entered: 06/13/2018)
06/19/2018 14 ORDER granting 13 Motion to Withdraw as Attorney. Attorney Erick Joseph DeLaRue terminated.(Signed by Judge George C Hanks, Jr) Parties notified.(ltrevino, 3) (Entered: 06/19/2018)
06/21/2018 15 CERTIFICATE OF INTERESTED PARTIES by Jude Akuechiama, filed.(Vilt, Robert) (Entered: 06/21/2018)
06/21/2018 16 INITIAL DISCLOSURES by Jude Akuechiama, filed.(Vilt, Robert) (Entered: 06/21/2018)
06/21/2018 17 DESIGNATION OF EXPERT WITNESS LIST by Jude Akuechiama, filed. (Attachments: # 1 Exhibit 1)(Vilt, Robert) (Entered: 06/21/2018)
07/05/2018 18 STIPULATION of Dismissal with Prejudice by Jude Akuechiama, filed.(Vilt, Robert) (Entered: 07/05/2018)
07/10/2018 19 STIPULATION of Dismissal by Remy Real Estate and Investments LLC, filed. (Attachments: # 1 Proposed Order)(Montalbano, Joseph) (Entered: 07/10/2018)
07/12/2018 20 STIPULATION of Dismissal Remy Real Estate and Investments LLC’s Cross-Claim by New Penn Financial, LLC, filed. (Attachments: # 1 Proposed Order Granting Joint Stipulation to Dismiss Remy Real Estate and Investments LLC’s Cross-Claim)(Brown, Bryan) (Entered: 07/12/2018)
07/13/2018 21 ORDER OF DISMISSAL. This is a FINAL JUDGMENT. Case terminated on 7/13/18 (Signed by Judge George C Hanks, Jr) Parties notified.(ltrevino, 3) (Entered: 07/13/2018)
07/13/2018 22 FINAL JUDGMENT (Signed by Judge George C Hanks, Jr) Parties notified.(agould, 3) (Entered: 07/13/2018)

 


 

PACER Service Center
Transaction Receipt
07/04/2022 11:43:09

[Jude] Akuechiama v. U.S. Bank, N.A.

(3:18-cv-00270)

District Court, S.D. Texas, Judge George Hanks

SEPT 11, 2018 – MAY 1, 2019 | REPUBLISHED BY LIT: JUL 4, 2022

[Ebere] Amaechi-Akuechiama v. U.S. Bank, N.A.

(3:19-cv-00234)

District Court, S.D. Texas, Judge Jeffrey Brown

JUL 16, 2019 – FEB 25, 2020 | REPUBLISHED BY LIT: JUL 4, 2022

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Galveston)
CIVIL DOCKET FOR CASE #: 3:19-cv-00234

Amaechi-Akuechiama v. U.S. Bank, N.A.
Assigned to: Judge Jeffrey V Brown
Referred to: Magistrate Judge Andrew M Edison
Demand: $710,310,000

Case in other court:  122nd District Court of Galveston County, 19-CV-1193

Cause: 28:1332 Diversity-(Citizenship)

Date Filed: 07/16/2019
Date Terminated: 02/25/2020
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity
Plaintiff
Ebere F. Amaechi-Akuechiama represented by Robert Clayton Vilt
Vilt and Associates – TX, P.C.
5177 Richmond Ave
Ste 1142
Houston, TX 77056
713-840-7570
Fax: 713-877-1827
Email: clay@viltlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDKerry Lee Prisock
Vilt & Associates, PC
5177 Richmond Ave
Ste 1142
Houston, TX 77056
844-411-8458
Email: kerry@viltlaw.com
ATTORNEY TO BE NOTICED
V.
Defendant
U.S. Bank, N.A.
Successor Trustee to Bank of America, N.A., Successor in Interest to LaSalle Bank N.A., as Trustee, on Behalf of the Holder of the Washington Mutual Mortgage Pass-Through Certificates, WMALT Series 2006-2
represented by Michael F Hord , Jr
Hirsch Westheimer PC
1415 Louisiana
36th Floor
Houston, TX 77002-2772
713-220-9182
Fax: 713-223-9319
Email: mhord@hirschwest.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDEric Craig Mettenbrink
Hirsch and Westheimer
1415 Louisiana
36th Floor
Houston, TX 77002
713-223-5181
Fax: 713-223-9319
Email: emettenbrink@hirschwest.com
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
07/16/2019 1 NOTICE OF REMOVAL from 122nd Judicial District Court, Galveston County, TX, case number 19-CV-1193 (Filing fee $ 400 receipt number 0541-22795989) filed by U.S. Bank, N.A.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit C-1, # 5 Exhibit C-2, # 6 Exhibit C-3, # 7 Exhibit C-4, # 8 Exhibit C-5, # 9 Exhibit C-6, # 10 Exhibit C-7, # 11 Exhibit C-8, # 12 Exhibit C-9, # 13 Exhibit C-10, # 14 Exhibit C-11, # 15 Exhibit C-12, # 16 Exhibit D, # 17 Civil Cover Sheet)(Hord, Michael) (Entered: 07/16/2019)
07/17/2019 2 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 10/16/2019 at 09:30 AM in 7th Floor Courtroom before Magistrate Judge Andrew M Edison(Signed by Judge George C Hanks, Jr) Parties notified.(agould, 3) (Entered: 07/17/2019)
07/31/2019 3 CERTIFICATE OF INTERESTED PARTIES by U.S. Bank, N.A., filed.(Hord, Michael) (Entered: 07/31/2019)
09/11/2019 4 NOTICE of Reassignment to Judge Jeffrey V Brown, pursuant to General Order No. 2019-8. Deadlines in scheduling orders remain in effect Judge George C Hanks, Jr no longer assigned to the case. Parties notified, filed. (ndiaz, 4) (Entered: 09/11/2019)
10/04/2019 5 JOINT DISCOVERY/CASE MANAGEMENT PLAN by U.S. Bank, N.A., filed.(Hord, Michael) (Entered: 10/04/2019)
10/07/2019 6 INITIAL DISCLOSURES by Ebere F. Amaechi-Akuechiama, filed.(Vilt, Robert) (Entered: 10/07/2019)
10/07/2019 7 CERTIFICATE OF INTERESTED PARTIES by Ebere F. Amaechi-Akuechiama, filed.(Vilt, Robert) (Entered: 10/07/2019)
10/07/2019 8 DESIGNATION OF EXPERT WITNESS LIST by Ebere F. Amaechi-Akuechiama, filed. (Attachments: # 1 Exhibit Resume)(Vilt, Robert) (Entered: 10/07/2019)
10/15/2019 9 MOTION for Summary Judgment and Motion for Judgment on the Pleadings by U.S. Bank, N.A., filed. Motion Docket Date 11/5/2019. (Attachments: # 1 Exhibit 1, # 2 Exhibit 1-A, # 3 Exhibit 1-B, # 4 Exhibit 1-C, # 5 Exhibit 1-D, # 6 Exhibit 1-E, # 7 Exhibit 1-F, # 8 Exhibit 1-G, # 9 Exhibit 2, # 10 Exhibit 2-A, # 11 Exhibit 2-B, # 12 Proposed Order)(Hord, Michael) (Entered: 10/15/2019)
10/16/2019 10 DOCKET CONTROL ORDER. Amended Pleadings due by 10/25/2019. Joinder of Parties due by 10/25/2019 Pltf Expert Witness List due by 11/8/2019. Pltf Expert Report due by 11/18/2019. Deft Expert Witness List due by 12/6/2019. Deft Expert Report due by 12/6/2019. Discovery due by 12/20/2019. Dispositive Motion Filing due by 1/10/2020. Joint Pretrial Order due by 4/24/2020. Docket Call set for 5/1/2020 at 03:00 PM in Sixth Floor Courtroom before Judge Jeffrey V Brown. Case is subject to being called to trial on short notice during this month. ETT: 1 Day. Bench Trial(Signed by Judge Andrew Edison) Parties notified.(ltrevino, 3) (Entered: 10/16/2019)
10/17/2019 11 ORDER striking 9 Motion for Summary Judgment.(Signed by Judge Jeffrey V Brown) Parties notified.(GeorgeCardenas, 4) (Entered: 10/17/2019)
10/25/2019 12 Second AMENDED PETITION against U.S. Bank, N.A. filed by Ebere F. Amaechi-Akuechiama. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Vilt, Robert) (Entered: 10/25/2019)
10/28/2019 13 Letter Regarding Pre-Motion Conference by U.S. Bank, N.A., filed.(Hord, Michael) Modified on 10/30/2019 (GeorgeCardenas, 4). (Entered: 10/28/2019)
10/29/2019 14 ANSWER to 12 Amended Complaint/Counterclaim/Crossclaim etc. by U.S. Bank, N.A., filed.(Hord, Michael) (Entered: 10/29/2019)
10/30/2019 15 NOTICE of Referral of Motion to Magistrate Judge Andrew Edison re 13 MOTION, filed. request for a pre-motion conference (GeorgeCardenas, 4) (Entered: 10/30/2019)
10/31/2019 16 ORDER entered. The Court has considered the request for a pre-motion conference filed by Defendant U.S. Bank, N.A. (Dkt. 13). The Court finds that, under the circumstances of this case, the requested pre-motion conference is not necessary at this time. The Court GRANTS Defendants request to file a motion for summary judgment. (Signed by Magistrate Judge Andrew M Edison) Parties notified. (wbostic, 4) (Entered: 10/31/2019)
11/05/2019 17 MOTION for Summary Judgment and Motion for Judgment on the Pleadings by U.S. Bank, N.A., filed. Motion Docket Date 11/26/2019. (Attachments: # 1 Exhibit 1, # 2 Exhibit 1-A, # 3 Exhibit 1-B, # 4 Exhibit 1-C, # 5 Exhibit 1-D, # 6 Exhibit 1-E, # 7 Exhibit 1-F, # 8 Exhibit 1-G, # 9 Exhibit 2, # 10 Exhibit 2-A, # 11 Exhibit 2-B, # 12 Proposed Order Proposed Order)(Hord, Michael) (Entered: 11/05/2019)
11/19/2019 18 RESPONSE to 17 MOTION for Summary Judgment and Motion for Judgment on the Pleadings filed by Ebere F. Amaechi-Akuechiama. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Vilt, Robert) (Entered: 11/19/2019)
11/26/2019 19 REPLY to Response to 17 MOTION for Summary Judgment and Motion for Judgment on the Pleadings, filed by U.S. Bank, N.A.. (Hord, Michael) (Entered: 11/26/2019)
12/18/2019 20 Plaintiff’s First Certificate of Compliance by Ebere F. Amaechi-Akuechiama, filed.(Vilt, Robert) (Entered: 12/18/2019)
01/06/2020 21 ORDER REFERRING CASE to Magistrate Judge Andrew M Edison(Signed by Judge Jeffrey V Brown) Parties notified.(dwilkerson, 3) (Entered: 01/06/2020)
01/31/2020 22 MEMORANDUM AND RECOMMENDATIONS re 17 MOTION for Summary Judgment and Motion for Judgment on the Pleadings Objections to M&R due by 2/14/2020(Signed by Magistrate Judge Andrew M Edison) Parties notified.(agould, 3) (Entered: 01/31/2020)
02/25/2020 23 ORDER ADOPTING MEMORANDUM AND RECOMMENDATIONS re: 17 MOTION for Summary Judgment and Motion for Judgment on the Pleadings 22 Memorandum and Recommendations (Signed by Judge Jeffrey V Brown) Parties notified.(GeorgeCardenas, 4) (Entered: 02/25/2020)
02/25/2020 24 FINAL JUDGMENT. Case terminated on 2/25/2020 (Signed by Judge Jeffrey V Brown) Parties notified.(GeorgeCardenas, 4) (Entered: 02/25/2020)

 


 

PACER Service Center
Transaction Receipt
07/04/2022 12:26:39

Renny Varghese, Part-time Doctor, Full-time Buyer of Affordable Housing in Texas After Foreclosure

Dr. Varghese graduated from the University of Texas Medical Branch At Galveston in 2017. He works in LEAGUE CITY, TX and specializes in Family Medicine.

Experience
Clinical Assistant Professor
The University of Texas Medical Branch
Aug 2020 – Present3 years 1 month

League City, Texas, United States

Community Based Clinic Quality Metrics Committee
Physician
CareNow Urgent Care
Nov 2019 – Jun 20208 months

Dallas, Texas, United States

The University of Texas Health Science Center at Tyler (UT Health)
3 years
Resident Physician
Jul 2017 – Jun 20203 years

Tyler, Texas Area

Ethics Committee
Chief Resident
Apr 2019 – Apr 20201 year 1 month

Tyler, Texas

Graduate Medical Education Committee
Family Medicine Faculty Meetings
Residency Quality and Safety Council
Emergency Physician
Texas Spine & Joint Hospital
Aug 2019 – May 202010 months

Tyler, Texas
Resident Physician
Sutter Health
Feb 2020 – Mar 20202 months

Santa Rosa, California, United States
Education
University of Texas at Tyler
Master of Business Administration – MBAExecutive MBA
2019 – 2020

Activities and Societies: North Texas Chapter of the American College of Healthcare Executives
The University of Texas Medical Branch
Doctor of Medicine – MDMedicine
2013 – 2017

Activities and Societies: Physician Healer Track, St. Vincent’s Student Run Free Clinic, The Children’s Center at Galveston, Galveston Urban Ministry, Christian Medical and Dental Association, Hands and Feet Medical Missions, Texas Medical Association
Prairie View A&M University
Bachelor of Science – BSBiology
2010 – 2012

Activities and Societies: Undergraduate Medical Academy, Brothers Leading and Cultivating Knowledge, Beta Beta Beta

Chemistry Minor
San Jacinto College
Associate’s degreeLife Science
2007 – 2010

Activities and Societies: Honor’s College, Phi Theta Kappa
Clear Horizons Early College High School
High School Diploma4.5/4.5 (Rank: 1/51)
2007 – 2010

Activities and Societies: Student Government Association, National Honor Society

United States v. Jeby Health Care Services, Inc.

(3:21-cv-00304)

District Court, S.D. Texas, Tax Fraud, Judge Jeff Brown

OCT 28, 2021  | REPUBLISHED BY LIT: JUL 4, 2022

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Galveston)
CIVIL DOCKET FOR CASE #: 3:21-cv-00304

Create an Alert for This Case on RECAP

United States of America v. Jeby Health Care Services, Inc. et al
Assigned to: Judge Jeffrey V Brown
Demand: $374,000
Cause: 26:7401 IRS: Tax Liability
Date Filed: 10/28/2021
Jury Demand: None
Nature of Suit: 870 Taxes
Jurisdiction: U.S. Government Plaintiff
Plaintiff
United States of America represented by Ignacio Perez De La Cruz
US Department of Justice
Tax Division
717 N Harwood St
Ste 400
Dallas, TX 75201
214-880-9759
Email: ignacio.perezdelacruz@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDStephanie M Page
Dept of Justice
717 N Harwood
Ste 400
Dallas, TX 75201
214-880-9749
Email: Stephanie.M.Page@usdoj.gov
ATTORNEY TO BE NOTICED
V.
Defendant
Jeby Health Care Services, Inc.
TERMINATED: 02/21/2022
Defendant
Ebere F Amaechi-Akuechiama
Defendant
Jude Akuechiama

 

Date Filed # Docket Text
10/28/2021 1 COMPLAINT against Jude Akuechiama, Ebere F Amaechi-Akuechiama, Jeby Health Care Services, Inc. filed by United States of America. (Attachments: # 1 Civil Cover Sheet)(Page, Stephanie) (Entered: 10/28/2021)
10/28/2021 2 Request for Issuance of Summons as to Jude Akuechiama, Ebere F Amaechi-Akuechiama, Jeby Health Care Services, Inc., filed. (Attachments: # 1 Summons, # 2 Summons)(Page, Stephanie) (Entered: 10/28/2021)
10/29/2021 3 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 2/23/2022 at 09:00 AM in by video before Magistrate Judge Andrew M Edison(Signed by Judge Jeffrey V Brown) Parties notified.(agould, 3) (Entered: 10/29/2021)
10/29/2021 4 Summons Issued as to All Defendants. Issued summons delivered to plaintiff by NEF, filed.(CynthiaBenavides, 3) (Entered: 10/29/2021)
11/16/2021 5 WAIVER OF SERVICE Returned Executed as to Jeby Health Care Services, Inc. served on 11/4/2021, answer due 1/3/2022, filed.(Page, Stephanie) (Entered: 11/16/2021)
11/16/2021 6 WAIVER OF SERVICE Returned Executed as to Ebere F Amaechi-Akuechiama served on 11/4/2021, answer due 1/3/2022, filed.(Page, Stephanie) (Entered: 11/16/2021)
12/06/2021 7 WAIVER OF SERVICE Returned Executed as to Jude Akuechiama served on 11/17/2021, answer due 1/18/2022, filed.(Page, Stephanie) (Entered: 12/06/2021)
12/07/2021 8 CERTIFICATE OF INTERESTED PARTIES by United States of America, filed.(Page, Stephanie) (Entered: 12/07/2021)
12/21/2021 9 NOTICE of Appearance by Ignacio Perez de la Cruz on behalf of United States of America, filed. (Perez De La Cruz, Ignacio) (Entered: 12/21/2021)
01/24/2022 10 REQUEST for Entry of Default against Jeby Health Care Services, Inc. by United States of America, filed. (Attachments: # 1 Proposed Order)(Perez De La Cruz, Ignacio) (Entered: 01/24/2022)
01/24/2022 11 REQUEST for Entry of Default against Jude Akuechiama by United States of America, filed. (Attachments: # 1 Proposed Order)(Perez De La Cruz, Ignacio) (Entered: 01/24/2022)
01/24/2022 12 REQUEST for Entry of Default against Ebere F Amaechi-Akuechiama by United States of America, filed. (Attachments: # 1 Proposed Order)(Perez De La Cruz, Ignacio) (Entered: 01/24/2022)
01/25/2022 13 Clerks ENTRY OF DEFAULT against Jeby Health Care Services, Inc. (Signed by Judge Jeffrey V Brown) Parties notified.(GeorgeCardenas, 4) (Entered: 01/25/2022)
01/25/2022 14 Clerks ENTRY OF DEFAULT against Jude Akuechiama (Signed by Judge Jeffrey V Brown) Parties notified.(GeorgeCardenas, 4) (Entered: 01/25/2022)
01/25/2022 15 Clerks ENTRY OF DEFAULT against Ebere F Amaechi-Akuechiama (Signed by Judge Jeffrey V Brown) Parties notified.(GeorgeCardenas, 4) (Entered: 01/25/2022)
02/14/2022 16 MOTION for Default Judgment against Jeby Health Care Services, Inc. by United States of America, filed. Motion Docket Date 3/7/2022. (Attachments: # 1 Exhibit IRS Declaration, # 2 Exhibit Email to Defendant, # 3 Exhibit Defendant Response, # 4 Exhibit Secretary of State Filing, # 5 Proposed Order Order)(Perez De La Cruz, Ignacio) (Entered: 02/14/2022)
02/21/2022 17 ORDER granting 16 Motion for Default Judgment.(Signed by Judge Jeffrey V Brown) Parties notified.(GeorgeCardenas, 4) (Entered: 02/21/2022)
02/22/2022 18 RESPONSE to 1 Complaint, filed by Jude Akuechiama, Ebere F Amaechi-Akuechiama, Jeby Health Care Services, Inc.. (agould, 3) (Entered: 02/22/2022)
04/28/2022 19 CERTIFICATE OF SERVICE by United States of America, filed.(Perez De La Cruz, Ignacio) (Entered: 04/28/2022)
05/02/2022 20 MOTION for Summary Judgment Against Ebere F. Amaechi-Akuechiama and Jude Akuechiama by United States of America, filed. Motion Docket Date 5/23/2022. (Attachments: # 1 Proposed Order Proposed Injunction Order, # 2 Exhibit Perez Declaration, # 3 Exhibit Cabello Declaration)(Perez De La Cruz, Ignacio) (Entered: 05/02/2022)
05/20/2022 21 MOTION to Dismiss 20 MOTION for Summary Judgment Against Ebere F. Amaechi-Akuechiama and Jude Akuechiama by Jude Akuechiama, Ebere F Amaechi-Akuechiama, filed. Motion Docket Date 6/10/2022. (agould, 3) (Entered: 05/20/2022)
05/26/2022 22 REPLY in Support of 20 MOTION for Summary Judgment Against Ebere F. Amaechi-Akuechiama and Jude Akuechiama, filed by United States of America. (Perez De La Cruz, Ignacio) (Entered: 05/26/2022)
06/03/2022 23 NOTICE of Plaintiff’s Construction of ECF 21 as a Response in Opposition to MSJ (ECF 20) and not as a Motion re: 21 MOTION to Dismiss 20 MOTION for Summary Judgment Against Ebere F. Amaechi-Akuechiama and Jude Akuechiama by United States of America, filed. (Perez De La Cruz, Ignacio) (Entered: 06/03/2022)
06/06/2022 24 RESPONSE to Plaintiff’s 22 Reply in Support of Motion, filed by Jude Akuechiama, Ebere F Amaechi-Akuechiama. (VanesaAranda, 3) ( (Entered: 06/06/2022)

 


 

PACER Service Center
Transaction Receipt
07/04/2022 14:01:16

Curry Town’s Mike Razi Shahrokh and Real Scumbag Jerry Schutza in a Ridiculous Theory Real Estate Frenzy

A sole proprietorship is not a person . . . It is not a corporation, partnership or other juridical person. It cannot sue or be sued.

Curry Town’s Mike Razi Shahrokh and Real Scumbag Jerry Schutza Unlawfully Seekin’ to Steal Real Estate

Mike Razi Shahrokh is another Curry Town REI Scumbag and he’s in the right company with sanctioned Texas Lawyer Jerry Schutza.

LIT’s Real Scumbag Series: The Bandit Shack and The Lucious Doc File Lawsuit Again

The first lawsuit was dismissed for want of prosecution on Dec. 30, 2022. Now they decide its worth refiling again.

The Akuechiama’s Trusted Lawyer Vilt, But Dr. Renny Varghese and Realtor John Hu Held the Winning Hands
Click to comment

Leave a Reply

Your email address will not be published. Required fields are marked *

To Top