0% found this document useful (0 votes)
241 views26 pages

Schneider V J.P. Morgan Chase U.S. District Court District of Columbia 14-01047 Docket

This document summarizes a civil docket case from the U.S. District Court for the District of Columbia. The case involves a qui tam action brought by Laurence Schneider against JP Morgan Chase Bank, JP Morgan Chase & Co., and Chase Home Finance LLC under the False Claims Act. The docket notes that the case was originally filed in South Carolina and later transferred. It lists numerous interested parties that include U.S. and state governments. The docket entries show that Schneider filed a complaint and motion to seal the case. The case status is listed as closed with a jury stay.

Uploaded by

lschneider68
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
0% found this document useful (0 votes)
241 views26 pages

Schneider V J.P. Morgan Chase U.S. District Court District of Columbia 14-01047 Docket

This document summarizes a civil docket case from the U.S. District Court for the District of Columbia. The case involves a qui tam action brought by Laurence Schneider against JP Morgan Chase Bank, JP Morgan Chase & Co., and Chase Home Finance LLC under the False Claims Act. The docket notes that the case was originally filed in South Carolina and later transferred. It lists numerous interested parties that include U.S. and state governments. The docket entries show that Schneider filed a complaint and motion to seal the case. The case status is listed as closed with a jury stay.

Uploaded by

lschneider68
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
You are on page 1/ 26

CLOSED,JURY,STAYED,TYPE-E

U.S. District Court


District of Columbia (Washington, DC)
CIVIL DOCKET FOR CASE #: 1:14-cv-01047-RMC

SCHNEIDER v. JP MORGAN CHASE BANK, Date Filed: 06/20/2014


NATIONAL ASSOCIATION et al Date Terminated: 03/06/2019
Assigned to: Judge Rosemary M. Collyer Jury Demand: Plaintiff
Case in other court: USCA, 17-07003 Nature of Suit: 890 Other
USCA, 19-07025 Statutory Actions
South Carolina, 3:13-cv-01223 Jurisdiction: Federal Question
Cause: 31:3729 False Claims Act
Plaintiff
LAURENCE SCHNEIDER represented by Joseph A. Black
USA, The States of California, THE CULLEN LAW FIRM,
Delaware, Georgia, Hawaii, P.L.L.C.
Illinois, Indiana, Iowa, 1101 30th Street, NW
Massachusetts, Minnesota, Suite 300
Montana, Nevada, New Jersey, Washington, DC 20007
New Mexico, New York, North (202) 944-8600
Carolina, Rhode Island, Fax: 202-944-8611
Tennessee, Virginia, and the Email: [email protected]
District of Columbia ex rel LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Brent S. Tantillo
Tantillo Law PLLC
1629 K Street, NW, Suite 300
Washington, DC 20006
(786) 506-2991
Fax: (202) 403-2299
Email: [email protected]
TERMINATED: 11/02/2018

Daniel Eric Cohen


THE CULLEN LAW FIRM,
PLLC
1101 30th Street, NW
Suite 300
Washington, DC 20007
(202) 944-8600
Fax: (202) 944-8611
Email: [email protected]
ATTORNEY TO BE NOTICED

Jennifer Martin Foster


WALKER & DI MARCO, P.C.
350 Main Street
First Floor
Malden, MA 02148-5089
(781) 322-3700
Fax: (781) 322-3700
Email:
[email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Richard A. Harpootlian
RICHARD A. HARPOOTLIAN,
P.A.
Post Office Box 1090
Columbia, SC 29202
(803) 252-4848
Fax: (803) 252-4810
TERMINATED: 03/12/2014

Roberto L. Di Marco
WALKER & DI MARCO, P.C.
350 Main Street
First Floor
Malden, MA 02148-5089
(781) 322-3700
Fax: (781) 322-3727
Email:
[email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

V.
Defendant
JP MORGAN CHASE BANK, represented by Robert D. Wick
NATIONAL ASSOCIATION COVINGTON & BURLING LLP
850 Tenth Street, NW
One City Center
Washington, DC 20001
(202) 662-6000
Fax: (202) 778-5487
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Michael M. Maya
COVINGTON & BURLING LLP
850 Tenth Street, NW
One City Center
Washington, DC 20001
(202) 662-5547
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
JP MORGAN CHASE & CO. represented by Robert D. Wick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Michael M. Maya
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
CHASE HOME FINANCE LLC represented by Robert D. Wick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Michael M. Maya
(See above for address)
ATTORNEY TO BE NOTICED
V.
Interested Party
UNITED STATES OF represented by Brian P. Hudak
AMERICA U.S. ATTORNEY'S OFFICE FOR
THE DISTRICT OF
COLUMBIA
555 Fourth Street, NW
Washington, DC 20530
(202) 252-2549
Fax: (202) 252-2599
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Interested Party
COMMONWEALTH OF represented by David B. Irvin
VIRGINIA OFFICE OF VIRGINIA
ATTORNEY GENERAL
Antitrust and Consumer Litigation
Section
900 East Main Street
Richmond, VA 23219
(804) 786-4047
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Interested Party
STATE OF MONTANA represented by Chuck Robert Munson
MONTANA DEPARTMENT OF
JUSTICE
555 Fuller Avenue
Helena, MT 59601
(406) 444-4500
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Interested Party
DISTRICT OF COLUMBIA represented by Jane Drummey
OFFICE OF ATTORNEY
GENERAL
Public Advocacy Section
441 Fourth Street, NW
Washington, DC 20001
(202) 727-2658
Fax: (202) 741-8901
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Interested Party
STATE OF GEORGIA represented by Samuel S. Olens
DEPARTMENT OF LAW -
STATE OF GEORGIA
40 Capitol Square, SW
Atlanta, GA 30334-1300
(404) 656-5614
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Interested Party
STATE OF IOWA represented by William Robert Pearson
IOWA DEPARTMENT OF
JUSTICE
1305 E. Walnut Street
2nd Floor
Des Moines, IO 50319
(515) 242-6773
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Interested Party
STATE OF CALIFORNIA
Interested Party
STATE OF FLORIDA
Interested Party
STATE OF ILLINOIS
Interested Party
STATE OF NEW YORK
Interested Party
STATE OF NORTH
CAROLINA
Interested Party
COMMONWEALTH OF
MASSACHUSETTS
Interested Party
STATE OF DELAWARE
Interested Party
STATE OF HAWAII
Interested Party
STATE OF INDIANA
Interested Party
STATE OF MINNESOTA
Interested Party
STATE OF NEVADA
Interested Party
STATE OF NEW HAMPSHIRE
Interested Party
STATE OF NEW JERSEY
Interested Party
STATE OF NEW MEXICO
Interested Party
STATE OF RHODE ISLAND
Interested Party
STATE OF TENNESSEE

Date Filed # Docket Text


05/06/2013 1 COMPLAINT against Chase Home Finance LLC, JP Morgan Chase
& Company, JP Morgan Chase Bank National Association (Filing
fee $400 receipt number 0420-4704813) filed by Laurence
Schneider.Service due by 9/6/2013(cbru, ) [Transferred from South
Carolina on 6/23/2014.] (Entered: 05/06/2013)
05/06/2013 3 Local Rule 26.01 Answers to Interrogatories by Laurence Schneider.
(cbru, ) [Transferred from South Carolina on 6/23/2014.] (Entered:
05/06/2013)
05/06/2013 4 MOTION to Seal Case by Laurence Schneider. Response to Motion
due by 5/23/2013. (Attachments: # 1 Proposed Order)No proposed
order.(cbru, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 05/06/2013)
05/07/2013 5 Amended Local Rule 26.01 Answers to Interrogatories by Laurence
Schneider.(Harpootlian, Richard) [Transferred from South Carolina
on 6/23/2014.] (Entered: 05/07/2013)
05/07/2013 6 Case Reassigned to Judge Honorable Joseph F Anderson, Jr. Judge
Honorable Cameron McGowan Currie no longer assigned to the
case. (glev, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 05/07/2013)
05/09/2013 8 SEALED ORDER granting 4 MOTION to Seal Case. Signed by
Honorable Joseph F Anderson, Jr on 05/09/2013. (bshr, )
[Transferred from South Carolina on 6/23/2014.] (Entered:
05/09/2013)
05/22/2013 11 ACKNOWLEDGMENT OF SERVICE Executed as
to 1 ComplaintAcknowledgement filed by Laurence Schneider.
(Attachments: # 1Exhibit A - PS Form 3811 and the United States
Postal Service Track and Confirm printout for Attorney General
Martha Coakley, # 2Exhibit B - PS Form 3811 and the United States
Postal Service Track and Confirm printout for Attorney General Lisa
Madigan, # 3 Exhibit C - PS Form 3811 and the United States Postal
Service Track and Confirm printout for Attorney General Robert E.
Cooper, Jr., # 4Exhibit D - PS Form 3811 and the United States
Postal Service Track and Confirm printout for Attorney General
Tom Miller, # 5 Exhibit E - PS Form 3811 and the United States
Postal Service Track and Confirm printout for Attorney General
Gary King, # 6 Exhibit F - PS Form 3811 and the United States
Postal Service Track and Confirm printout for Attorney General
Sam Olens, # 7 Exhibit G - PS Form 3811 and the United States
Postal Service Track and Confirm printout for United States
Attorney General Eric H. Holder, Jr. c/o Michael D. Granston,
Deputy Director, # 8 Exhibit H - PS Form 3811 and the United
States Postal Service Track and Confirm printout for United States
Attorney General Eric H. Holder, Jr.)(Harpootlian, Richard). Please
see ECF No. 12 and 13 for additional attachments. [Transferred from
South Carolina on 6/23/2014.] (Entered: 05/22/2013)
05/22/2013 12 Additional Attachments to Main Document 1 Complaint. First
attachment description: Acknowledgment of Service . (Attachments:
# 1 Exhibit I - PS Form 3811 and the United States Postal Service
Track and Confirm printout for Attorney General Irvin Nathan,
# 2 Exhibit J - PS Form 3811 and the United States Postal Service
Track and Confirm printout for Chief FInancial Officer for Florida
Department of FInancial Services, # 3 Exhibit K - PS Form 3811
and the United States Postal Service Track and Confirm printout for
Attorney General Ken Cuccinelli, # 4 Exhibit L - PS Form 3811 and
the United States Postal Service Track and Confirm printout for
Attorney General Peter Kilmartin, # 5 Exhibit M - PS Form 3811
and the United States Postal Service Track and Confirm printout for
Attorney General Jeffrey S. Chiesa, # 6 Exhibit N - PS Form 3811
and the United States Postal Service Track and Confirm printout for
Attorney General Eric Schneiderman, # 7 Exhibit O - PS Form 3811
and the United States Postal Service Track and Confirm printout for
Attorney General Lori Swanson, # 8 Exhibit P - PS Form 3811 and
the United States Postal Service Track and Confirm printout for
Attorney General David M. Louie)(Harpootlian, Richard)
[Transferred from South Carolina on 6/23/2014.] (Entered:
05/22/2013)
05/22/2013 13 Additional Attachments to Main Document 1 Complaint. First
attachment description: Acknowledgment of Service . (Attachments:
# 1 Exhibit Q - PS Form 3811 and the United States Postal Service
Track and Confirm printout for Attorney General Pam Bondi,
# 2Exhibit R - PS Form 3811 and the United States Postal Service
Track and Confirm printout for Attorney General Roy Cooper,
# 3 Exhibit S - PS Form 3811 and the United States Postal Service
Track and Confirm printout for Attorney General Catherine Cortez
Masto, # 4Exhibit T - PS Form 3811 and the United States Postal
Service Track and Confirm printout for Attorney General Steve
Bullock, # 5 Exhibit U - PS Form 3811 and the United States Postal
Service Track and Confirm printout for Attorney General Joseph R.
Biden III, # 6 Exhibit V - PS Form 3811 and the United States Postal
Service Track and Confirm printout for Attorney General Kamala
Harris, # 7 Exhibit W - PS Form 3811 and the United States Postal
Service Track and Confirm printout for Attorney General Greg
Zoeller, # 8 Exhibit X - PS Form 3811 and the United States Postal
Service Track and Confirm printout for United States Attorney
William N. Nettles)(Harpootlian, Richard) [Transferred from South
Carolina on 6/23/2014.] (Entered: 05/22/2013)
07/12/2013 14 First EX PARTE MOTION SEALED by United States of America.
Response to Motion due by 7/29/2013. No proposed order.(Trapp,
Frances) [Transferred from South Carolina on 6/23/2014.] (Entered:
07/12/2013)
07/16/2013 16 EX PARTE ORDER granting 14 First EX PARTE MOTION
SEALED. Signed by Honorable Joseph F Anderson, Jr on
07/15/2013. (bshr, ) [Transferred from South Carolina on
6/23/2014.] (Entered: 07/16/2013)
11/01/2013 20 Second EX PARTE MOTION SEALED by United States of
America. Response to Motion due by 11/18/2013. (Attachments:
# 1 Memo in Support of United States' Motion for a Partial Lift of
the Seal)No proposed order.(Trapp, Frances). Modified on 11/4/2013
to add documents with corrected signature(bshr, ). [Transferred from
South Carolina on 6/23/2014.] (Entered: 11/01/2013)
11/06/2013 21 EX PARTE ORDER granting 20 Second EX PARTE MOTION
SEALED. Signed by Honorable Joseph F Anderson, Jr on
11/05/2013. (bshr, ) [Transferred from South Carolina on
6/23/2014.] (Entered: 11/06/2013)
01/13/2014 24 NOTICE of Election to Decline Intervention by United States of
America. (Trapp, Frances). Modified on 1/13/2014 to edit text(bshr,
). [Transferred from South Carolina on 6/23/2014.] (Entered:
01/13/2014)
01/13/2014 25 NOTICE of Election to Decline Intervention by the State of North
Carolina. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/13/2014)
01/13/2014 26 NOTICE of Election to Decline Intervention by the State of
Massachusetts. (bshr, ) [Transferred from South Carolina on
6/23/2014.] (Entered: 01/13/2014)
01/13/2014 27 NOTICE of Election to Decline Intervention by the State of Nevada.
(bshr, ) [Transferred from South Carolina on 6/23/2014.] (Entered:
01/13/2014)
01/13/2014 28 NOTICE of Election to Decline Intervention by the State of
California. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/13/2014)
01/13/2014 29 NOTICE of Election to Decline Intervention by the State of Florida.
(bshr, ) [Transferred from South Carolina on 6/23/2014.] (Entered:
01/13/2014)
01/13/2014 30 NOTICE of Election to Decline Intervention by the State of New
Mexico. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/13/2014)
01/13/2014 31 NOTICE of Election to Decline Intervention by the State of
Delaware. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/13/2014)
01/13/2014 32 NOTICE of Election to Decline Intervention by the State of
Minnesota. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/13/2014)
01/13/2014 33 NOTICE of Election to Decline Intervention by the State of
Tennessee. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/13/2014)
01/13/2014 34 NOTICE of Election to Decline Intervention by the State of Illinois.
(bshr, ) [Transferred from South Carolina on 6/23/2014.] (Entered:
01/14/2014)
01/14/2014 35 NOTICE of Election to Decline Intervention by the State of Rhode
Island. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/14/2014)
01/15/2014 36 NOTICE of Election to Decline Intervention by the State of New
Jersey. (bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/15/2014)
01/15/2014 38 NOTICE of Election to Decline Intervention by the State of New
York(bshr, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 01/22/2014)
01/16/2014 37 NOTICE of Election to Decline Intervention by the State of Iowa.
(bshr, ) [Transferred from South Carolina on 6/23/2014.] (Entered:
01/16/2014)
01/23/2014 39 ORDER directing the complaint be unsealed and served upon
the defendants by the relator within 21 days, staying the ruling
for thirty days, and notifying that during the thirty day stay any
interested party may note a proper appeal of the Order, or may
file a motion for reconsideration of the Order. Signed by
Honorable Joseph F. Anderson, Jr. on 01/23/2014. (bshr, )
[Transferred from South Carolina on 6/23/2014.] (Entered:
01/23/2014)
01/30/2014 41 NOTICE of Election to Decline Intervention by the State of Hawaii
(asni, ) [Transferred from South Carolina on 6/23/2014.] (Entered:
01/30/2014)
02/24/2014 42 Order to Unseal Case, unsealing the entire docket in this action
and directing the complaint be immediately served upon the
defendants. Signed by Honorable Joseph F. Anderson, Jr. on
02/24/2014. (bshr, ) [Transferred from South Carolina on
6/23/2014.] (Entered: 02/24/2014)
03/06/2014 43 NOTICE of Election to Decline Intervention by the State of Indiana.
(Attachments: # 1 Certificate of Service)(bshr, ) [Transferred from
South Carolina on 6/23/2014.] (Entered: 03/06/2014)
03/11/2014 44 MOTION to Withdraw as Attorney by Laurence Schneider.
Response to Motion due by 3/28/2014. Proposed order is being
emailed to chambers with copy to opposing counsel.(Harpootlian,
Richard) [Transferred from South Carolina on 6/23/2014.] (Entered:
03/11/2014)
03/12/2014 45 ORDER granting 44 Motion to Withdraw as Attorney, relieving
Grant & Eisenhofer P.A. and Richard A. Harpootlian as counsel
of record for the plaintiff-relator and directing that the the
plaintiff-relator shall have forty-five (45) days after the date of
this order to secure substitute counsel and to serve his complaint
on the defendants. Signed by the Honorable Joseph F. Anderson,
Jr. on 03/12/2014.(bshr, ) [Transferred from South Carolina on
6/23/2014.] (Entered: 03/12/2014)
04/22/2014 48 NOTICE of Appearance by Mario A Pacella on behalf of Laurence
Schneider (Pacella, Mario) [Transferred from South Carolina on
6/23/2014.] (Entered: 04/22/2014)
04/22/2014 49 MOTION for Extension of Time to Serve Complaint by Laurence
Schneider. Response to Motion due by 5/12/2014. No proposed
order.(Pacella, Mario) [Transferred from South Carolina on
6/23/2014.] (Entered: 04/22/2014)
04/23/2014 51 Summons Issued as to JP Morgan Chase & Company. (bshr, )
[Transferred from South Carolina on 6/23/2014.] (Entered:
04/23/2014)
04/23/2014 52 Summons Issued as to JP Morgan Chase Bank National Association.
(bshr, ) [Transferred from South Carolina on 6/23/2014.] (Entered:
04/23/2014)
04/23/2014 53 Summons Issued as to Chase Home Finance LLC. (bshr, )
[Transferred from South Carolina on 6/23/2014.] (Entered:
04/23/2014)
04/24/2014 54 TEXT ORDER Granting 49 MOTION for Extension of Time to
Serve Complaint filed by Laurence Schneider, ( Service due by
5/27/2014). Directed by Honorable Joseph F Anderson, Jr on
4/24/14. (mflo, ) [Transferred from South Carolina on 6/23/2014.]
(Entered: 04/24/2014)
05/27/2014 56 SUMMONS Returned Executed by Laurence Schneider. All
Defendants. (Attachments: # 1 Summons Executed Summons)
(Strom, Joseph) [Transferred from South Carolina on 6/23/2014.]
(Entered: 05/27/2014)
05/27/2014 57 MOTION to Transfer Case by Laurence Schneider. Response to
Motion due by 6/13/2014. (Attachments: # 1 Memo in Support,
# 2Exhibit Exhibit A--Consent Judgment, # 3 Certificate of
Service)No proposed order.(Strom, Joseph) [Transferred from South
Carolina on 6/23/2014.] (Entered: 05/27/2014)
06/19/2014 58 ORDER transferring this case to the United States District
Court for the District of Columbia; granting 57 Motion to
Transfer Case. Signed by Honorable Joseph F Anderson, Jr on
6/19/14.(mflo, )[Transferred from South Carolina on 6/23/2014.]
(Entered: 06/19/2014)
06/20/2014 59 Case transferred in from District of South Carolina; Case Number
3:13-cv-01223. Original file certified copy of transfer order and
docket sheet received. (Additional attachment(s) added on
6/23/2014: # 2Notice to Counsel/Party, # 3 Civil Cover Sheet) (rdj).
(Entered: 06/23/2014)
06/20/2014 60 NOTICE OF RELATED CASE. Case related to Case No. 12cv361.
(rdj) (Entered: 06/23/2014)
06/25/2014 61 Unopposed MOTION for Extension of Time to Respond to
Complaintby CHASE HOME FINANCE LLC, JP MORGAN
CHASE & COMPANY, JP MORGAN CHASE BANK, NATIONAL
ASSOCIATION (Attachments: # 1 Text of Proposed Order)(Wick,
Robert) (Entered: 06/25/2014)
06/25/2014 62 Corporate Disclosure Statement by CHASE HOME FINANCE
LLC, JP MORGAN CHASE & COMPANY, JP MORGAN CHASE
BANK, NATIONAL ASSOCIATION. (Wick, Robert) (Entered:
06/25/2014)
06/25/2014 MINUTE ORDER granting 61 Defendants' consent Motion for
Extension of Time. Defendants shall Answer or otherwise respond to
the Complaint by July 30, 2014. Signed by Judge Rosemary M.
Collyer on 6/25/2014. (KD) (Entered: 06/25/2014)
06/25/2014 Set/Reset Deadlines/Hearings: Answer to complaint due by
7/30/2014. (cdw) (Entered: 06/26/2014)
07/07/2014 63 NOTICE of Appearance by Michael M. Maya on behalf of All
Defendants (Maya, Michael) (Entered: 07/07/2014)
07/25/2014 64 NOTICE of Appearance by Joseph A. Black on behalf of
LAURENCE SCHNEIDER (Black, Joseph) (Entered: 07/25/2014)
07/25/2014 65 Joint MOTION for Scheduling Order and Extension of Time by
CHASE HOME FINANCE LLC, JP MORGAN CHASE &
COMPANY, JP MORGAN CHASE BANK, NATIONAL
ASSOCIATION (Attachments: # 1 Text of Proposed Order)(Wick,
Robert) (Entered: 07/25/2014)
07/25/2014 MINUTE ORDER requiring Relator Schneider to file, no later than
August 29, 2014, proof of declination to intervene by Georgia,
Montana, Virginia, and the District of Columbia. Signed by Judge
Rosemary M. Collyer on 7/25/2014. (KD) (Entered: 07/25/2014)
07/25/2014 MINUTE ORDER granting 65 the parties' joint Motion for
Scheduling Order. Relator shall file an amended complaint no later
than October 24, 2014. Defendants shall answer or otherwise
respond no later than 30 days after service of the Relator's amended
complaint. Defendants need not respond to the current complaint,
since it will be superseded by the forthcoming amended complaint.
Signed by Judge Rosemary M. Collyer on 7/25/2014. (KD)
(Entered: 07/25/2014)
07/29/2014 Set/Reset Deadlines: Relator Schneider to file proof of declination to
intervene due by 8/29/2014. (zmm, ) (Entered: 07/29/2014)
07/29/2014 Set/Reset Deadlines: Amended Complaint due by 10/24/2014.
(zmm, ) (Entered: 07/29/2014)
08/07/2014 66 MOTION for Leave to Appear Pro Hac Vice :Attorney Name-
Roberto L. Di Marco, :Firm- WALKER & DI MARCO, P.C,
:Address- 350 Main Street, First Floor, Malden, Massachusetts.
Phone No. - 7813223700. Fax No. - 7813223727 Filing fee $ 100,
receipt number 0090-3803337. Fee Status: Fee Paid. by
LAURENCE SCHNEIDER (Attachments: # 1 Declaration Roberto
L. Di Marco PHV, # 2 Text of Proposed Order)(Black, Joseph)
(Entered: 08/07/2014)
08/07/2014 67 MOTION for Leave to Appear Pro Hac Vice :Attorney Name-
Jennifer Martin Foster, :Firm- WALKER & DI MARCO, P.C,
:Address- 350 Main Street, First Floor, Malden, Massachusetts.
Phone No. - 7813223700. Fax No. - 7813223727 Filing fee $ 100,
receipt number 0090-3803485. Fee Status: Fee Paid. by
LAURENCE SCHNEIDER (Attachments: # 1 Declaration Jennifer
Martin Foster PHV, # 2 Text of Proposed Order)(Black, Joseph)
(Entered: 08/07/2014)
08/07/2014 ORDER granting 66 and 67 Motions for Leave to Appear Pro Hac
Vice. Signed by Judge Rosemary M. Collyer on August 7, 2014.
(lcrmc3) (Entered: 08/07/2014)
08/11/2014 68 NOTICE of Appearance by Brian P. Hudak on behalf of UNITED
STATES OF AMERICA (Hudak, Brian) (Entered: 08/11/2014)
08/21/2014 69 NOTICE of Appearance by David B. Irvin on behalf of
COMMONWEALTH OF VIRGINIA (Irvin, David) (Entered:
08/21/2014)
08/21/2014 70 NOTICE of Election to Decline Intervention by
COMMONWEALTH OF VIRGINIA (Irvin, David) (Entered:
08/21/2014)
08/21/2014 71 NOTICE of Election to Decline Intervention by STATE OF
MONTANA (rdj) (Entered: 08/22/2014)
08/28/2014 72 NOTICE Proof of Declination to Intervene by
Georgia,Montana,Virginia and District of Columbia by
LAURENCE SCHNEIDER re Order (Black, Joseph) (Entered:
08/28/2014)
08/29/2014 73 NOTICE of Appearance by Jane Drummey on behalf of DISTRICT
OF COLUMBIA (Drummey, Jane) (Entered: 08/29/2014)
08/29/2014 74 NOTICE of Election to Decline Intervention by DISTRICT OF
COLUMBIA (Drummey, Jane) (Entered: 08/29/2014)
09/02/2014 75 NOTICE of Declination by STATE OF GEORGIA (rdj) (Entered:
09/03/2014)
09/04/2014 76 NOTICE Supplemental Proof of Declination to Intervene
byGEORGIA, MONTANA, VIRGINIA, AND THE DISTRICT OF
COLUMBIA by LAURENCE SCHNEIDER re 72 Notice (Other),
Order (Black, Joseph) (Entered: 09/04/2014)
10/16/2014 77 NOTICE of Appearance by Daniel Eric Cohen on behalf of
LAURENCE SCHNEIDER (Cohen, Daniel) (Entered: 10/16/2014)
10/23/2014 78 MOTION FOR LEAVE TO FILE FIRST AMENDED
COMPLAINT UNDER SEAL filed by LAURENCE SCHNEIDER
(Attachments: # 1Exhibit A, # 2 Text of Proposed Order,
# 3 Certificate of Service)(Black, Joseph) Modified on 8/31/2015
(zrdj). (Entered: 10/23/2014)
11/17/2014 79 ORDER TO FILE RELATOR'S FIRST AMENDED COMPLAINT
UNDER SEAL PURSUANT TO 31 U.S.C §3730(b)(2). Signed by
Judge Rosemary M. Collyer on November 17, 2014. (cdw) (Entered:
11/17/2014)
11/17/2014 80 FIRST AMENDED COMPLAINT against CHASE HOME
FINANCE LLC, JP MORGAN CHASE & COMPANY, JP
MORGAN CHASE BANK, NATIONAL ASSOCIATION with Jury
Demand filed by LAURENCE SCHNEIDER. (FILED UNDER
SEAL PURSUANT TO 79 ORDER FILED ON 11/17/2014)(zjf, )
(zjf, ). Modified on 1/27/2015 (zcdw). Modified on 8/31/2015 (zrdj).
(Entered: 11/18/2014)
12/15/2014 81 NOTICE of Change of Address by Robert D. Wick (Wick, Robert)
(Entered: 12/15/2014)
12/15/2014 82 NOTICE of Change of Address by Michael M. Maya (Maya,
Michael) (Entered: 12/15/2014)
12/29/2014 83 NOTICE of Election to Decline Intervention by STATE OF IOWA
(rdj) (Entered: 12/31/2014)
01/14/2015 84 NOTICE by UNITED STATES OF AMERICA re 80 Amended
Complaint, (Hudak, Brian) (Entered: 01/14/2015)
01/16/2015 85 SEALED MOTION filed by UNITED STATES OF AMERICA
(Attachments: # 1 Text of Proposed Order)(Hudak, Brian) (Entered:
01/16/2015)
01/20/2015 86 SEALED ORDER granting 85 Sealed Motion. Signed by Judge
Rosemary M. Collyer on January 20, 2015. (This document is
SEALED and only available to authorized persons.)(zcdw) (Entered:
01/21/2015)
01/21/2015 Case Stayed. (cdw) (Entered: 01/21/2015)
04/16/2015 87 SEALED MOTION filed by UNITED STATES OF AMERICA
(Attachments: # 1 Text of Proposed Order)(Hudak, Brian) (Entered:
04/16/2015)
04/30/2015 88 SEALED OPPOSITION filed by LAURENCE SCHNEIDER.
re 87SEALED MOTION filed by UNITED STATES OF AMERICA
(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed
Order, # 4 Certificate of Service)(Black, Joseph) (Entered:
04/30/2015)
05/04/2015 89 SEALED REPLY TO OPPOSITION filed by CHASE HOME
FINANCE LLC, JP MORGAN CHASE & CO., JP MORGAN
CHASE BANK, NATIONAL ASSOCIATION re 87 SEALED
MOTION filed by UNITED STATES OF AMERICA (Maya,
Michael) (Entered: 05/04/2015)
05/11/2015 90 SEALED REPLY TO OPPOSITION filed by UNITED STATES OF
AMERICA re 87 SEALED MOTION filed by UNITED STATES
OF AMERICA (Hudak, Brian) (Entered: 05/11/2015)
05/11/2015 91 SEALED ORDER granting 87 Sealed Motion. Signed by Judge
Rosemary M. Collyer on May 7, 2015. (This document is SEALED
and only available to authorized persons.)(zcdw) (Entered:
05/12/2015)
07/15/2015 92 SEALED MOTION filed by UNITED STATES OF AMERICA
(Attachments: # 1 Text of Proposed Order)(Hudak, Brian) (Entered:
07/15/2015)
07/16/2015 93 SEALED ORDER granting 92 Sealed Motion. Signed by Judge
Rosemary M. Collyer on July 16, 2015. (This document is SEALED
and only available to authorized persons.)(zcdw) (Entered:
07/17/2015)
08/17/2015 94 SEALED MOTION filed by UNITED STATES OF AMERICA
(Attachments: # 1 Text of Proposed Order)(Hudak, Brian) (Entered:
08/17/2015)
08/27/2015 95 SEALED ORDER granting 94 Sealed Motion. Signed by Judge
Rosemary M. Collyer on August 27, 2015. (This document is
SEALED and only available to authorized persons.)(zcdw) (Entered:
08/28/2015)
08/31/2015 96 NOTICE filed by UNITED STATES OF AMERICA (Attachments:
# 1 Text of Proposed Order)(Hudak, Brian) Modified on 8/31/2015
(zrdj). (Entered: 08/31/2015)
08/31/2015 97 SEALED DOCUMENT filed by DISTRICT OF COLUMBIA. (This
document is SEALED and only available to authorized persons.)
(zrdj) (Entered: 08/31/2015)
08/31/2015 98 ORDER unsealing Relator's Amended Complaint, so it can be
served upon Defendants by Relator. See order for more details.
Signed by Judge Rosemary M. Collyer on August 31, 2015. (cdw)
(Main Document 98 replaced on 9/3/2015) (zcdw). (Entered:
09/01/2015)
09/02/2015 99 NOTICE of Proposed Exhibit by DISTRICT OF COLUMBIA
(Attachments: # 1 Exhibit Proposed Order)(Drummey, Jane)
(Entered: 09/02/2015)
09/03/2015 100 ORDER directing the parties to serve upon the District and the
States, copies of all papers filed in this action; including, but not
limited to, supporting memoranda and any notices of appeal. See
order for further details. Signed by Judge Rosemary M. Collyer on
September 3, 2015. (cdw) (Entered: 09/04/2015)
09/08/2015 MINUTE ORDER directing the Clerk to UNSEAL 97 Notice of
Election to Decline to Intervene filed by the District of Columbia
and the States of California, Florida, Illinois, New York, and North
Carolina and the Commonwealth of Massachusetts. Signed by Judge
Rosemary M. Collyer on 9/8/2015. (KD) (Entered: 09/08/2015)
09/08/2015 MINUTE ORDER deeming the remaining States (Delaware,
Georgia, Hawaii, Indiana, Iowa, Minnesota, Montana, Nevada, New
Hampshire, New Jersey, New Mexico, Rhode Island, Tennessee, and
Virginia) as having declined to intervene as they did not file a notice
regarding their election with regard to the Amended
Complaint 80 and the deadline for such notice was August 31, 2015.
See Order 95 . Signed by Judge Rosemary M. Collyer on 9/8/2015.
(KD) (Entered: 09/08/2015)
09/18/2015 101 Joint MOTION for Extension of Time to File Second Amended
Complaint by LAURENCE SCHNEIDER (Attachments: # 1 Text of
Proposed Order)(Black, Joseph) (Entered: 09/18/2015)
09/18/2015 MINUTE ORDER granting 101 joint Motion for Extension of Time.
Plaintiff-Relator may file a Second Amended Complaint no later
than October 2, 2015; Defendants may Answer or otherwise respond
by November 4, 2015; Plaintiff-Relator may file an opposition by
December 8, 2015. Signed by Judge Rosemary M. Collyer on
9/18/2015. (KD) (Entered: 09/18/2015)
09/18/2015 Set/Reset Deadlines/Hearings: Second Amended Complaint due by
10/2/2015. Answer or other response due by 11/4/2015. Opposition
due by 12/8/2015. (cdw) (Entered: 09/21/2015)
10/02/2015 102 AMENDED COMPLAINT ,SECOND against All Defendants with
Jury Demand filed by LAURENCE SCHNEIDER.(Black, Joseph)
(Entered: 10/02/2015)
10/26/2015 103 Unopposed MOTION for Extension of Time to File Response to
Second Amended Complaint by CHASE HOME FINANCE LLC, JP
MORGAN CHASE & CO., JP MORGAN CHASE BANK,
NATIONAL ASSOCIATION (Attachments: # 1 Text of Proposed
Order)(Wick, Robert) (Entered: 10/26/2015)
10/27/2015 MINUTE ORDER granting 103 consent Motion for Extension of
Time. Defendants shall Answer or otherwise respond to the Second
Amended Complaint no later than November 12, 2015; Plaintiff-
Relator may file an opposition no later than December 16, 2015.
Signed by Judge Rosemary M. Collyer on 10/27/2015. (KD)
(Entered: 10/27/2015)
10/27/2015 Set/Reset Deadlines/Hearings: Answer or other response to Second
Amended Complaint due by 11/12/2015. Plaintiff-Relator's
opposition due by 12/16/2015. (cdw) (Entered: 10/28/2015)
11/04/2015 104 NOTICE OF ELECTION TO DECLINE INTERVENTION by
STATE OF NEVADA "Let this be filed CASE no longer under seal."
by Judge Rosemary M. Collyer (zrdj) (Entered: 11/05/2015)
11/12/2015 105 MOTION to Dismiss Relator's Second Amended Complaint by
CHASE HOME FINANCE LLC, JP MORGAN CHASE & CO., JP
MORGAN CHASE BANK, NATIONAL ASSOCIATION
(Attachments: # 1 Memorandum in Support, # 2 Declaration of
Jessica Dunn, # 3 Exhibit 1 to the Dunn Declaration, # 4 Declaration
of Sandra Karwhite, # 5 Exhibit 1 to the Karwhite Declaration,
# 6Exhibit 2 to the Karwhite Declaration, # 7 Declaration of Michael
M. Maya, # 8 Exhibit 1 to the Maya Declaration, # 9 Text of
Proposed Order)(Wick, Robert) (Entered: 11/12/2015)
11/12/2015 106 SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER
SEAL filed by CHASE HOME FINANCE LLC, JP MORGAN
CHASE & CO., JP MORGAN CHASE BANK, NATIONAL
ASSOCIATION (This document is SEALED and only available to
authorized persons.) (Attachments: # 1 Exhibit 1 to the Dunn
Declaration, # 2 Exhibit 2 to the Karwhite Declaration, # 3 Text of
Proposed Order)(Wick, Robert) (Entered: 11/12/2015)
11/24/2015 107 SEALED OPPOSITION filed by LAURENCE SCHNEIDER.
re 106SEALED MOTION FOR LEAVE TO FILE DOCUMENT
UNDER SEAL filed by CHASE HOME FINANCE LLC, JP
MORGAN CHASE & CO., JP MORGAN CHASE BANK,
NATIONAL ASSOCIATION (This document is SEALED and only
available to authorized persons.) (Attachments: # 1 Text of Proposed
Order)(Black, Joseph) (Entered: 11/24/2015)
12/04/2015 108 SEALED REPLY TO OPPOSITION filed by CHASE HOME
FINANCE LLC, JP MORGAN CHASE & CO., JP MORGAN
CHASE BANK, NATIONAL ASSOCIATION re 106 SEALED
MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL
filed by CHASE HOME FINANCE LLC, JP MORGAN CHASE &
CO., JP MORGAN CHASE BANK, NATIONAL ASSOCIATION
(This document is SEALED and only available to authorized
persons.) (Wick, Robert) (Entered: 12/04/2015)
12/07/2015 MINUTE ORDER granting 106 Sealed Motion for Leave to File
Documents Under Seal. Exhibit 1 to the Dunn Declaration and
Exhibit 2 to the Karwhite Declaration shall be filed under seal.
Signed by Judge Rosemary M. Collyer on 12/7/2015. (KD)
(Entered: 12/07/2015)
12/07/2015 109 SEALED Exhibits re 105 MOTION to Dismiss Relator's Second
Amended Complaint. filed by CHASE HOME FINANCE LLC, JP
MORGAN CHASE & CO., JP MORGAN CHASE BANK,
NATIONAL ASSOCIATION.(This document is SEALED and only
available to authorized persons.)(Exhibit 1 to the Dunn Declaration)
(Attachments: # 1 Exhibit 2 to the Karwhite Declaration)(zrdj)
(Entered: 12/08/2015)
12/16/2015 110 Memorandum in opposition to re 105 MOTION to Dismiss Relator's
Second Amended Complaint filed by LAURENCE SCHNEIDER.
(Attachments: # 1 Exhibit 1 - Chase Servicer Participation
Agreement 03.24.2010, # 2 Text of Proposed Order)(Black, Joseph)
(Entered: 12/16/2015)
12/17/2015 111 Unopposed MOTION for Extension of Time to File Response/Reply
as to 105 MOTION to Dismiss Relator's Second Amended
Complaintby CHASE HOME FINANCE LLC, JP MORGAN
CHASE & CO., JP MORGAN CHASE BANK, NATIONAL
ASSOCIATION (Attachments: # 1 Text of Proposed Order)(Wick,
Robert) (Entered: 12/17/2015)
12/18/2015 MINUTE ORDER granting 111 unopposed Motion for Extension of
Time to File Reply re 105 Defendants' MOTION to
Dismiss Relator's Second Amended Complaint. Reply due by
1/15/2016. Signed by Judge Rosemary M. Collyer on 12/18/2015.
(KD) (Entered: 12/18/2015)
12/18/2015 Set/Reset Deadlines/Hearings: Reply to 105 due by 1/15/2016.
(cdw) (Entered: 12/21/2015)
01/15/2016 112 REPLY to opposition to motion re 105 MOTION to
Dismiss Relator's Second Amended Complaint filed by CHASE
HOME FINANCE LLC, JP MORGAN CHASE & CO., JP
MORGAN CHASE BANK, NATIONAL ASSOCIATION. (Wick,
Robert) (Entered: 01/15/2016)
04/13/2016 113 NOTICE OF FILING by LAURENCE SCHNEIDER (Attachments:
# 1 Exhibit A - Pre-Trial Scheduling Order)(Black, Joseph)
(Entered: 04/13/2016)
05/13/2016 114 NOTICE of Appearance by Brent S. Tantillo on behalf of
LAURENCE SCHNEIDER (Tantillo, Brent) (Entered: 05/13/2016)
08/05/2016 115 NOTICE of Filing of Motion for Compliance with Order to Unseal
Case and Entire Docket by LAURENCE SCHNEIDER
(Attachments: # 1 Exhibit Motion for Compliance with Order to
Unseal Case and Entire Docket, # 2 Exhibit Third Amended
Complaint in S&A Capital Partners, Inc. v. JP Morgan Chase, et. al)
(Tantillo, Brent) (Entered: 08/05/2016)
10/11/2016 116 NOTICE OF SUPPLEMENTAL AUTHORITY by LAURENCE
SCHNEIDER (Attachments: # 1 Exhibit Exhibit A)(Black, Joseph)
(Entered: 10/11/2016)
10/17/2016 117 RESPONSE re 116 NOTICE OF SUPPLEMENTAL
AUTHORITYfiled by CHASE HOME FINANCE LLC, JP
MORGAN CHASE & CO., JP MORGAN CHASE BANK,
NATIONAL ASSOCIATION. (Wick, Robert) (Entered: 10/17/2016)
12/22/2016 118 MEMORANDUM AND OPINION. Signed by Judge Rosemary M.
Collyer on 12/22/2016. (DAS) (Entered: 12/22/2016)
12/22/2016 119 ORDER granting 105 Defendant's Motion to Dismiss. Counts 1 and
3-23 are dismissed with prejudice. Count 2 is dismissed without
prejudice. This case is closed. Signed by Judge Rosemary M.
Collyer on 12/22/2016. (DAS) (Entered: 12/22/2016)
01/05/2017 120 NOTICE OF APPEAL TO DC CIRCUIT COURT as
to 118Memorandum & Opinion, 119 Order on Motion to Dismiss by
LAURENCE SCHNEIDER. Filing fee $ 505, receipt number 0090-
4795768. Fee Status: Fee Paid. Parties have been notified. (Black,
Joseph) (Entered: 01/05/2017)
01/06/2017 121 Transmission of the Notice of Appeal, Order Appealed, and Docket
Sheet to US Court of Appeals. The Court of Appeals fee was paid
this date re 120 Notice of Appeal to DC Circuit Court. (znmw)
(Entered: 01/06/2017)
01/11/2017 USCA Case Number 17-7003 for 120 Notice of Appeal to DC
Circuit Court, filed by LAURENCE SCHNEIDER. (zrdj) (Entered:
01/11/2017)
02/27/2018 MINUTE ORDER reopening the case. The Clerk of Court is hereby
ordered to reopen this case for remanded proceedings consistent
with the D.C. Circuit's Opinion. Signed by Judge Rosemary M.
Collyer on 2/27/2018. (DAS) (Entered: 02/27/2018)
02/27/2018 MINUTE ORDER requiring Plaintiff to file any Motion for Leave to
File a Third Amended Complaint no later than March 20, 2018.
Failure to file a motion by March 20, 2018 will result in the HAMP
claims being dismissed with prejudice and this case will again be
closed. Signed by Judge Rosemary M. Collyer on 2/27/2018. (DAS)
(Entered: 02/27/2018)
02/27/2018 122 MANDATE of USCA as to 120 Notice of Appeal to DC Circuit
Court, filed by LAURENCE SCHNEIDER ; USCA Case Number
17-7003. (Attachments: # 1 USCA Judgment)(td) (Entered:
02/28/2018)
02/27/2018 Set/Reset Deadlines/Hearings: Motion for Leave to File Third
Amended Complaint due by 3/20/2018. (zcdw) (Entered:
02/28/2018)
03/14/2018 123 Joint MOTION for Extension of Time to Amend and File
Response/Reply by CHASE HOME FINANCE LLC, JP MORGAN
CHASE & CO., JP MORGAN CHASE BANK, NATIONAL
ASSOCIATION (Attachments: # 1 Text of Proposed Order)(Wick,
Robert) (Entered: 03/14/2018)
03/14/2018 MINUTE ORDER granting 123 Motion for Extension of Time.
Plaintiff-Relator shall file his Motion for Leave to File a Third
Amended Complaint no later than March 27, 2018. Defendants shall
file their response no later than April 27, 2018. Plaintiff-Relator
shall file his Reply no later than May 11, 2018. Signed by Judge
Rosemary M. Collyer on 3/14/2018. (DAS) (Entered: 03/14/2018)
03/14/2018 Set/Reset Deadlines/Hearings: Motion for leave to file third
amended complaint due by 3/27/2018. Response due by 4/27/2018.
Reply due by 5/11/2018. (zcdw) (Entered: 03/18/2018)
03/27/2018 124 MOTION to Amend/Correct 80 Amended
Complaint, 1 Complaint, 102 Amended Complaint by LAURENCE
SCHNEIDER (Attachments: # 1 Exhibit Exhibit A, Third Amended
Complaint, # 2Text of Proposed Order Proposed Order)(Black,
Joseph) (Entered: 03/27/2018)
04/03/2018 125 ERRATA by LAURENCE SCHNEIDER 124 MOTION to
Amend/Correct 80 Amended
Complaint, 1 Complaint, 102 Amended Complaint filed by
LAURENCE SCHNEIDER. (Attachments: # 1Redacted Third
Amended Complaint)(Black, Joseph) (Entered: 04/03/2018)
04/27/2018 126 Memorandum in opposition to re 124 MOTION to
Amend/Correct 80Amended Complaint, 1 Complaint, 102 Amended
Complaint filed by CHASE HOME FINANCE LLC, JP MORGAN
CHASE & CO., JP MORGAN CHASE BANK, NATIONAL
ASSOCIATION. (Attachments: # 1 Text of Proposed Order)(Wick,
Robert) (Entered: 04/27/2018)
05/11/2018 127 REPLY to opposition to motion re 124 MOTION to
Amend/Correct 80 Amended
Complaint, 1 Complaint, 102 Amended Complaint filed by
LAURENCE SCHNEIDER. (Black, Joseph) (Entered: 05/11/2018)
05/23/2018 128 MOTION for Leave to File Surreply by CHASE HOME FINANCE
LLC, JP MORGAN CHASE & CO., JP MORGAN CHASE BANK,
NATIONAL ASSOCIATION (Attachments: # 1 Surreply in
Opposition to Motion for Leave to Amend, # 2 Text of Proposed
Order)(Wick, Robert) (Entered: 05/23/2018)
06/04/2018 129 RESPONSE re 128 MOTION for Leave to File Surreply filed by
LAURENCE SCHNEIDER. (Black, Joseph) (Entered: 06/04/2018)
07/02/2018 130 NOTICE of Intent to Evaluate Proposed Amended Complaint and
Request to Abstain Ruling on Motion for Leave to Amend by
UNITED STATES OF AMERICA (Hudak, Brian) (Entered:
07/02/2018)
07/09/2018 MINUTE ORDER granting 130 Motion of Interested Party United
States. The Court shall stay action on 124 Motion for Leave to File a
Third Amended Complaint. The United States shall file a further
notice no later than September 17, 2018. Signed by Judge Rosemary
M. Collyer on 7/9/2018. (DAS) (Entered: 07/09/2018)
07/09/2018 Set/Reset Deadlines/Hearings: United States' Notice due by
9/17/2018. (zcdw) (Entered: 07/10/2018)
09/17/2018 131 Consent MOTION for Extension of Time to File Notice by UNITED
STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)
(Hudak, Brian) (Entered: 09/17/2018)
09/18/2018 MINUTE ORDER granting 131 Motion for Extension of Time to
File. The Government shall file its notice no later than October 9,
2018. Signed by Judge Rosemary M. Collyer on 9/18/2018. (DAS)
(Entered: 09/18/2018)
09/18/2018 Set/Reset Deadlines/Hearings: Government's notice due by
10/9/2018. (zcdw) (Entered: 09/18/2018)
10/09/2018 132 Consent MOTION for Extension of Time to File Notice by UNITED
STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)
(Hudak, Brian) (Entered: 10/09/2018)
10/10/2018 MINUTE ORDER granting 132 Motion for Extension of Time. The
Government shall file its notice no later than October 23, 2018.
Signed by Judge Rosemary M. Collyer on 10/10/2018. (DAS)
(Entered: 10/10/2018)
10/10/2018 Set/Reset Deadlines/Hearings: Government's notice due by
10/23/2018. (zcdw) (Entered: 10/12/2018)
10/22/2018 133 Consent MOTION for Extension of Time to File Notice by UNITED
STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)
(Hudak, Brian) (Entered: 10/22/2018)
10/23/2018 MINUTE ORDER granting 133 Motion for Extension of Time to
File. The United States shall provide notice to the Court on or before
November 13, 2018 as to whether it intends to seek dismissal of this
action. Signed by Judge Rosemary M. Collyer on 10/23/2018.
(lcrmc1) (Entered: 10/23/2018)
10/23/2018 Set/Reset Deadlines: United States Notice due by 11/13/2018. (mac)
(Entered: 10/23/2018)
11/02/2018 134 NOTICE of Consent Withdrawal of Counsel by LAURENCE
SCHNEIDER (Tantillo, Brent) (Entered: 11/02/2018)
11/13/2018 135 MOTION to Dismiss Pursuant to Section 3730(c)(2)(A) by
UNITED STATES OF AMERICA (Hudak, Brian) (Entered:
11/13/2018)
11/15/2018 MINUTE ORDER requiring Plaintiff to file notice with the Court no
later than November 29, 2018, indicating whether he requests a
hearing on the United States' 135 Motion to Dismiss. Signed by
Judge Rosemary M. Collyer on 11/15/2018. (DAS) (Entered:
11/15/2018)
11/15/2018 Set/Reset Deadlines/Hearings: Plaintiff Notice to the Court due by
11/29/2018. (zcdw) (Entered: 11/19/2018)
11/29/2018 136 NOTICE of Request for Hearing by LAURENCE SCHNEIDER
re 135 MOTION to Dismiss Pursuant to Section 3730(c)(2)(A)
(Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Declaration)
(Black, Joseph) (Entered: 11/29/2018)
11/30/2018 Set/Reset Hearings: Motion Hearing set for 1/15/2019 at 10:00 AM
in Courtroom 8 before Judge Rosemary M. Collyer. (DAS) (Entered:
11/30/2018)
01/10/2019 137 Consent MOTION to Continue Motion Hearing Due to Lapse in
Appropriations by UNITED STATES OF AMERICA (Attachments:
# 1 Text of Proposed Order)(Hudak, Brian) (Entered: 01/10/2019)
01/11/2019 MINUTE ORDER granting 137 Motion to Continue Hearing. The
motion hearing set for January 15, 2019 is vacated. The parties shall
contact the Court within 48 hours of the restoration of appropriations
to set a new hearing date. Signed by Judge Rosemary M. Collyer on
1/11/2019. (DAS) (Entered: 01/11/2019)
01/30/2019 Set/Reset Hearings: Motion Hearing reset for 2/27/2019 at 02:00 PM
in Courtroom 8 before Judge Rosemary M. Collyer. (DAS) (Entered:
01/30/2019)
02/27/2019 Minute Entry: Motion Hearing held on 2/27/2019 before Judge
Rosemary M. Collyer re 135 MOTION to Dismiss Pursuant to
Section 3730(c)(2)(A) filed by UNITED STATES OF AMERICA;
Motion heard and taken under advisement. (Court Reporter Crystal
Pilgrim) (tb) (Entered: 02/27/2019)
03/06/2019 138 MEMORANDUM OPINION. Signed by Judge Rosemary M.
Collyer on 3/6/2019. (DAS) (Entered: 03/06/2019)
03/06/2019 139 ORDER granting 135 United States' Motion to Dismiss and
denying 124 Plaintiff-Relator's Motion to Amend/Correct
and 128 Defendants' Motion for Leave to File as moot. The case is
dismissed and closed. See Order for details. Signed by Judge
Rosemary M. Collyer on 3/6/2019. (DAS) (Entered: 03/06/2019)
03/26/2019 140 TRANSCRIPT OF PROCEEDINGS before Judge Rosemary M.
Collyer held on 02/27/2019; Page Numbers: 1-29. Date of
Issuance:03/26/2019. Court Reporter/Transcriber Crystal M.
Pilgrim, Telephone number 202.354.3127, Transcripts may be
ordered by submitting the Transcript Order Form

For the first 90 days after this filing date, the transcript may be
viewed at the courthouse at a public terminal or purchased from the
court reporter referen ced above. After 90 days, the transcript may
be accessed via PACER. Other transcript formats, (multi-page,
condensed, CD or ASCII) may be purchased from the court reporter.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties


have twenty-one days to file with the court and the court reporter
any request to redact personal identifiers from this transcript. If no
such requests are filed, the transcript will be made available to the
public via PACER without redaction after 90 days. The policy,
which includes the five personal identifiers specifically covered, is
located on our website at www.dcd.uscourts.gov.

Redaction Request due 4/16/2019. Redacted Transcript Deadline set


for 4/26/2019. Release of Transcript Restriction set for 6/24/2019.
(Pilgrim, Crystal) (Entered: 03/26/2019)
04/01/2019 141 NOTICE OF APPEAL TO DC CIRCUIT COURT as to 139 Order
on Motion to Amend/Correct,, Order on Motion for Leave to File,,
Order on Motion to Dismiss, by LAURENCE SCHNEIDER. Filing
fee $ 505, receipt number 0090-6032937. Fee Status: Fee Paid.
Parties have been notified. (Di Marco, Roberto) (Entered:
04/01/2019)
04/02/2019 142 Transmission of the Notice of Appeal, Order Appealed
(Memorandum Opinion), and Docket Sheet to US Court of Appeals.
The Court of Appeals fee was paid this date re 141 Notice of Appeal
to DC Circuit Court. (tth) (Entered: 04/02/2019)
04/08/2019 USCA Case Number 19-7025 for 141 Notice of Appeal to DC
Circuit Court, filed by LAURENCE SCHNEIDER. (zrdj) (Entered:
04/09/2019)
10/09/2019 143 MANDATE of USCA as to 141 Notice of Appeal to DC Circuit
Court, filed by LAURENCE SCHNEIDER ; USCA Case Number
19-7025. (Attachments: # 1 USCA Order)(zrdj) (Entered:
10/10/2019)

PACER Service Center


Transaction Receipt
12/02/2019 11:12:29
PACER Client
re0599
Login: Code:
Docket Search 1:14-cv-01047-
Description:
Report Criteria: RMC
Billable
15 Cost: 1.50
Pages:

You might also like