By
Posted on
[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
Akuechiama v. New Penn Financial, LLC (3:18-cv-00103) District Court, S.D. Texas, Parties and Docket
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
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![]() |
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
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
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 |
