Securities and Exchange Commission v. Mack et al
Plaintiff: Securities and Exchange Commission
Defendant: Easy Equity Partners, L.P., Easy Equity Asset Management, Inc., Alero Equities The Real Estate Company, LLC, Steven Enrico Lopez, Sr., Easy Equity Management, L.P., Alero I.X. Corporation and Alero Odell Mack, Jr.
Case Number: 2:2010cv08383
Filed: November 4, 2010
Court: US District Court for the Central District of California
Presiding Judge: Dale S Fischer
Referring Judge: Patrick J Walsh
Nature of Suit: Securities/Commodities
Cause of Action: 15 U.S.C. § 77
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on September 1, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 1, 2016 Filing 124 FINAL JUDGMENT AGAINST DEFENDANT STEVEN ENRICO LOPEZ, SR. by Judge Dale S. Fischer: IT IS ORDERED, ADJUDGED, AND DECREED that Defendant is liable fordisgorgement of $577,000, representing profits gained as a result of the conductalleged in the Complaint, together with prejudgment interest thereon in the amount of $40,219.55, and a civil penalty in the amount of $150,000 pursuant to Section 21(d)(3) of the Exchange Act [15 U.S.C. 78u(d)(3)(A)], Section 20 of the Securities Act [15 U.S.C. 77t(d)(2)], and Section 209(e) of the Advisers Act [15 U.S.C. 80b-9(e)]. (See order for further details). (shb)
August 19, 2016 Filing 123 NOTICE OF LODGING filed re Notice of Entry of Decision or Ruling by a Judge of this Court, #97 , NOTICE OF MOTION AND MOTION for Order for Monetary Remedies against Defendant Steven Enrico Lopez, Sr. #117 , Order on Motion for Order #122 (Attachments: #1 Proposed Order Second)(Leung, Gary)
July 12, 2016 Opinion or Order Filing 122 (In Chambers) Order GRANTING Plaintiff's Motion for Monetary Remedies (Dkt. No. #117 ) by Judge Dale S. Fischer: The motion is GRANTED. See minute order for specifics. (ah)
July 11, 2016 Filing 121 MINUTES OF Motion for Monetary Remedies Against Defendant Steven Enrico Lopez, Sr. #117 held before Judge Dale S. Fischer: The matter is under submission and a written ruling will issue. Court Reporter: Pat Cuneo. (ah)
June 27, 2016 Filing 120 REPLY in Support of NOTICE OF MOTION AND MOTION for Order for Monetary Remedies against Defendant Steven Enrico Lopez, Sr. #117 filed by Plaintiff Securities and Exchange Commission. (Leung, Gary)
June 20, 2016 Filing 119 PROOF OF SERVICE RE DEFENDANT STEVEN ENRICO LOPEZ'S OPPOSITION TO PLAINTIFF SECURITIES AND EXCHANGE COMMISSION'S MOTION FOR MONETARY REMEDIES filed by Defendant Steven Enrico Lopez, Sr re: Objection/Opposition (Motion related) #118 (Masters, Marc)
June 20, 2016 Filing 118 OPPOSITION re: NOTICE OF MOTION AND MOTION for Order for Monetary Remedies against Defendant Steven Enrico Lopez, Sr. #117 filed by Defendant Steven Enrico Lopez, Sr. (Masters, Marc)
May 31, 2016 Filing 117 NOTICE OF MOTION AND MOTION for Order for Monetary Remedies against Defendant Steven Enrico Lopez, Sr. filed by Plaintiff Securities and Exchange Commission. Motion set for hearing on 7/11/2016 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Gary Y. Leung, #3 [Proposed] Final Judgment) (Leung, Gary)
May 31, 2016 Filing 116 Notice of Appearance or Withdrawal of Counsel: for attorney Gary Y Leung counsel for Plaintiff Securities and Exchange Commission. Sam S. Puathasnanon is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Securities and Exchange Commission. (Leung, Gary)
May 31, 2016 Filing 115 Notice of Appearance or Withdrawal of Counsel: for attorney Gary Y Leung counsel for Plaintiff Securities and Exchange Commission. Adding Gary Y. Leung as counsel of record for Securities and Exchange Commission for the reason indicated in the G-123 Notice. Filed by Plaintiff Securities and Exchange Commission. (Attorney Gary Y Leung added to party Securities and Exchange Commission(pty:pla))(Leung, Gary)
October 3, 2014 Filing 114 NOTICE of Change of address by Sam S Puathasnanon attorney for Plaintiff Securities and Exchange Commission. Changing attorneys address to 444 S. Flower Street, Suite 900, Los Angeles, CA 90071-9591. Filed by Plaintiff Securities and Exchange Commission. (Puathasnanon, Sam)
October 3, 2014 Filing 113 NOTICE of Change of address by Payam Danialypour attorney for Plaintiff Securities and Exchange Commission. Changing attorneys address to 444 S. Flower Street, Suite 900, Los Angeles, CA 90071-9591. Filed by Plaintiff Securities and Exchange Commission. (Danialypour, Payam)
April 2, 2013 Opinion or Order Filing 112 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals #104 filed by Alero Odell Mack, Jr. CCA # 12-56561. This appeal is dismissed for failure to pay the docketing/filing fees in this case. This order served on the district court shall constitute the mandate of this court. Order received in this district on 4/2/2013. (dmap)
March 4, 2013 Opinion or Order Filing 111 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals #104 filed by Alero Odell Mack, Jr., CCA # 12-56561. Appellant's "motion to vacate order of dismissal" is construed as a motion to reinstate. So construed, the motion is granted. Appellant's "request to pay filing fees in installments" is denied. Within 21 days after the date of this order, appellant shall pay to the district court the $455.00 filing and docketing fees for this appeal and file in this court proof of such payment or file in this court a motion to proceed in forma pauperis. [See document for further information]. Order received in this district on 3/4/13. (car)
October 12, 2012 Opinion or Order Filing 110 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals #104 filed by Alero Odell Mack, Jr., CCA # 12-56561. This appeal is dismissed for failure to pay the docketing/filing fees in this case. This order served on the district court shall constitute the mandate of this court. Order received in this district on 10/12/12. (car)
October 4, 2012 Filing 109 NOTICE of Change of Attorney Information for attorney Spencer E Bendell counsel for Plaintiff Securities and Exchange Commission. Spencer E. Bendell will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Spencer E. Bendell is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiff Securities and Exchange Commission (Attachments: #1 Proof of Service)(Bendell, Spencer)
October 4, 2012 Filing 108 NOTICE of Change of Attorney Information for attorney Sam S Puathasnanon counsel for Plaintiff Securities and Exchange Commission. Adding Sam S. Puathasnanon as attorney as counsel of record for Securities and Exchange Commission for the reason indicated in the G-06 Notice. Filed by Plaintiff Securities and Exchange Commission (Attachments: #1 Proof of Service)(Puathasnanon, Sam)
August 24, 2012 Opinion or Order Filing 107 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals #104 filed by Alero Odell Mack, Jr., CCA # 12-56561. Appellant has not paid the docketing and filing fees for this appeal. Within 21 days from the date of this order, appellant shall: 1) file a motion with this court to proceed in forma pauperis; 2) pay $455.00 to the district court as the docketing and filing fees for this appeal and provide proof of payment to this court; or 3) otherwise show cause why the appeal should not be dismissed for failure to prosecute. If appellant fails to comply with this order, this appeal will be dismissed automatically by the Clerk for failure to prosecute. [See document for further information] Order received in this district on 8/24/12. (car)
August 24, 2012 Filing 106 NOTIFICATION by Circuit Court of Appellate Docket Number 12-56561, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #104 as to Defendant Alero Odell Mack, Jr. (car)
August 23, 2012 Filing 105 FILING FEE LETTER issued as to Defendant Alero Odell Mack, Jr, re Notice of Appeal to 9th Circuit Court of Appeals #104 (car)
August 21, 2012 Filing 104 NOTICE OF APPEAL to the 9th CCA filed by Defendant Alero Odell Mack, Jr. Appeal of Judgment, #96 Filed On: 8/7/12; Entered On: 8/7/12; Filing fee $ 455. Billed. (car)
August 9, 2012 Opinion or Order Filing 102 NOTICE OF DISCREPANCY AND ORDER: by Judge Dale S. Fischer, ORDERING Proposed Order submitted by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr received on 8/8/2012 is not to be filed but instead rejected. Denial based on: case termed, judicial determination is required. (shb)
August 9, 2012 Opinion or Order Filing 101 NOTICE OF DISCREPANCY AND ORDER: by Judge Dale S. Fischer, ORDERING Notice of Ex Parte Application for Order submitted by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr received on 8/8/2012 is not to be filed but instead rejected. Denial based on: case termed, judicial determination is required. (shb)
August 9, 2012 Opinion or Order Filing 100 NOTICE OF DISCREPANCY AND ORDER: by Judge Dale S. Fischer, ORDERING Judicial Notice submitted by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr received on 8/8/2012 is not to be filed but instead rejected. Denial based on: Case termed. (shb)
August 9, 2012 Opinion or Order Filing 99 NOTICE OF DISCREPANCY AND ORDER: by Judge Dale S. Fischer, ORDERING Notice re judicial notice submitted by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr received on 8/8/2012 is not to be filed but instead rejected. Denial based on: Case termed. (shb)
August 8, 2012 Opinion or Order Filing 103 NOTICE OF DISCREPANCY AND ORDER: by Judge Dale S. Fischer, ORDERING Notice of Ex Parte Application for an Order, Proposed Order submitted by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr received on 8/7/2012 is not to be filed but instead rejected. Denial based on: Case closed, however, judicial action is required. (shb) Modified on 8/14/2012 (shb).
August 7, 2012 Filing 98 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh previously scheduled settlement conference set for 08/09/2012 11:00 a.m. has been vacated. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ca) TEXT ONLY ENTRY
August 7, 2012 Filing 97 NOTICE of Entry of Ruling, re: Judgment,,,,, #96 , Minutes of In Chambers Order/Directive - no proceeding held, Set/Reset Deadlines/Hearings,,,,,,,, #89 , Order on Motion for Summary Judgment #95 , filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service)(Bendell, Spencer)
August 7, 2012 Filing 96 FINAL JUDGMENT OF PERMANENT INJUNCTION AND OTHER RELIEF against Alero Odell Mack, Jr by Judge Dale S. Fischer: Commission's Motion for Summary Judgment against Defendant Mack #85 is GRANTED. Defendant Mack and his agents, servants, employees, attorneys, and all persons in active concert or participation with them who receive actual notice of this Final Judgment by personal service or otherwise are permanently restrained and enjoined. Defendant Mack is liable for disgorgement of $1,079,879 representing profitsgained as a result of the conduct alleged in the Complaint, together withprejudgment interest thereon in the amount of $58,905.32 and a civil penalty in the amount of $150,000 pursuant to Section 20(d) of the Securities Act, 15 U.S.C. 77t(d), Section 21(d)(3) of the Exchange Act, 15 U.S.C. 78u(d)(3), and Section 209(e)(1) of the Advisers Act, 15 U.S.C. 80b-9(e)(1). Defendant Mack shall satisfy this obligation by paying $1,288,784.32 to the Commission within 14 days after entry of this Final Judgment. This Court shall retain jurisdiction of this matter for the purposes of enforcing the terms of this Final Judgment. There being no just reason for delay, pursuant to Rule 54(b) of the Federal Rules of Civil Procedure, the Clerk is ordered to enter this Final Judgment forthwith and without further notice. (MD JS-6, Case Terminated). (ir)
August 7, 2012 Opinion or Order Filing 95 MEMORANDUM: (In Chambers) Order GRANTING Plaintiffs Motion for SummaryJudgment #85 IT IS SO ORDERED by Judge Dale S. Fischer. (ir)
August 6, 2012 Filing 94 NOTICE (1) Pleadings sent to Securities and Exchange Commission requesting Stipulation for a stay of the ruling on summary judgment to allow substituted attorney for Defendant Al Mack time to review case file and file a response to the motion for summary judgment (2) Please see item 91 of court docket filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr. (ir)
August 6, 2012 Filing 93 NOTICE (1) Of Rejection by Securities and Exchange Commission see exhibit "A" pleadings sent to Securities and Exchange Commission Requesting Stipulation for a Stay of the Ruling on Summary Judgment to allow Substituted Attorney for Defendant Al Mack time to review case file and file a response to the Motion for Summary judgment (2) Please see item 91 of court docket filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr. (ir)
August 1, 2012 Filing 92 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING MOTION OFF CALENDAR AND UNDER SUBMISSION. The Court, on its own motion, takes the Motin For Summary Judgment off calendar and under submission. A written order will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(dp) TEXT ONLY ENTRY
July 20, 2012 Filing 91 JUDICIAL NOTICE filed by Defendant Alero Odell Mack, Jr.(vdr)
July 19, 2012 Filing 90 REPLY In Support of MOTION for Summary Judgment as to Defendant Alero Odell Mack, Jr. #85 filed by Plaintiff Securities and Exchange Commission. (Bendell, Spencer)
July 16, 2012 Opinion or Order Filing 89 MINUTE ORDER Setting Settlement Conference (In Chambers) by Magistrate Judge Patrick J. Walsh:This matter having been referred to Magistrate Judge Patrick J. Walsh for a settlement conference, IT IS ORDERED that a settlement conference be held on August 9, 2012, at 11:00 a.m., 312 N. Spring Street, Courtroom 23 (3rd Floor), Los Angeles, CA. The parties, lead trial counsel, and persons whose consent is necessary to conclude a settlement are required to attend the settlement conference. If a proposed settlement must be presented for approval to a board or committee, the person who is responsible for making a recommendation to the board or committee must be present (or available by telephone if granted permission by the court). Each side shall submit a settlement conference statement directly to Judge Walsh's chambers by fax((213) 894-5734) not later than two (2) court days before the conference. These statements are to be exchanged with opposing counsel. **PLEASE REVIEW DOCUMENT FOR COMPLETE AND FULL DETAILS** (ca)
July 11, 2012 Opinion or Order Filing 88 MINUTES (IN CHAMBERS): ORDER by Judge Dale S. Fischer: denying #86 Ex Parte Application to Continue. See Minute Order for specifics. (dp)
July 9, 2012 Filing 87 Opposition in opposition to re: EX PARTE APPLICATION to Continue Motion Hearing from 8/6/2012 at 1:30 p.m. Re: MOTION for Summary Judgment as to Defendant Alero Odell Mack, Jr. #85 EX PARTE APPLICATION to Continue Motion Hearing from 8/6/2012 at 1:30 p.m. Re: MOTION for Summary Judgment as to Defendant Alero Odell Mack, Jr. #85 #86 filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service, #2 Declaration Spencer E. Bendell, Esq., #3 Proof of Service)(Bendell, Spencer)
July 6, 2012 Filing 86 EX PARTE APPLICATION to Continue Motion Hearing re Summary Judgment from 8/6/2012 at 1:30 p.m. Re: MOTION for Summary Judgment as to Defendant Alero Odell Mack, Jr. #85 filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr.(shb)
June 18, 2012 Filing 85 NOTICE OF MOTION AND MOTION for Summary Judgment as to Defendant Alero Odell Mack, Jr. filed by Plaintiff Securities and Exchange Commission. Motion set for hearing on 8/6/2012 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service, #2 Memorandum, #3 Proof of Service, #4 Statement of Uncontroverted Facts, #5 Proof of Service, #6 Declaration, #7 Exhibit 1, #8 Exhibit 2, #9 Exhibit 3, #10 Exhibit 4, #11 Exhibit 5, #12 Exhibit 6, #13 Exhibit 7, #14 Exhibit 8, #15 Exhibit 9, #16 Exhibit 10, #17 Exhibit 11, #18 Exhibit 12, #19 Exhibit 13, #20 Exhibit 14, #21 Exhibit 15, #22 Exhibit 16, #23 Exhibit 17, #24 Exhibit 18, #25 Exhibit 19, #26 Exhibit 20, #27 Exhibit 21, #28 Exhibit 22, #29 Exhibit 23, #30 Exhibit 24, #31 Exhibit 25, #32 Exhibit 26, #33 Exhibit 27, #34 Exhibit 28, #35 Exhibit 29, #36 Exhibit 30, #37 Exhibit 31, #38 Exhibit 32, #39 Exhibit 33, #40 Exhibit 34, #41 Exhibit 35, #42 Exhibit 36, #43 Exhibit 37, #44 Exhibit 38, #45 Exhibit 39, #46 Proof of Service, #47 Declaration, #48 Exhibit 1, #49 Exhibit 2, #50 Exhibit 3, #51 Exhibit 4, #52 Exhibit 5, #53 Exhibit 6, #54 Exhibit 7, #55 Exhibit 8, #56 Exhibit 9, #57 Exhibit 10, #58 Exhibit 11, #59 Exhibit 12, #60 Exhibit 13.1, #61 Exhibit 13.2, #62 Exhibit 14.1, #63 Exhibit 14.2, #64 Exhibit 14.3, #65 Proof of Service, #66 Declaration, #67 Exhibit 1, #68 Proof of Service, #69 Proposed Order, #70 Proof of Service)(Bendell, Spencer)
March 16, 2012 Opinion or Order Filing 84 MINUTE ORDER RE: Defendant Alero Odell Mack, Jr.'s Ex Parte Application for a Continuance of the Hearing for Plaintiff's Discovery Motion (In Chambers) by Magistrate Judge Patrick J. Walsh: Before the Court is Defendant Mack's ex parte application for a continuance of the hearing scheduled for today, March 14, 2012, on Plaintiff's motion to compel responses to its first set of interrogatories and requests for production of documents, #82 . For the following reasons, the motion is denied. To begin with, as Plaintiff points out in its opposition, Defendant's motion is moot. The Court granted Plaintiff's motion on March 13, 2012 and took the hearing off calendar. (Docket No. 80.)**PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS** (ca)
March 13, 2012 Filing 83 OPPOSITION to EX PARTE APPLICATION for Order #82 filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service)(Bendell, Spencer)
March 12, 2012 Filing 82 NOTICE OF EX PARTE APPLICATION FOR AN ORDER: A. Short continuance of motion set for March 14, 2012 Number 70 on the docket for cause 1.) See Judicial Notice Re Medical Condition No# 70 on court docket 2.) Time to Retain Counsel (Assistance from Non-profit) 3.) Unable to attend Hearing on March 14 2012 4.) Questionable Health Declaration supporting OF POINTS AND AUTHORITIES; ORDER THEREON Hearing Date March 14, 2012 11:00 am, filed by Defendant Alero Odell Mack, Jr. (Attachments: #1 Proposed Lodged Order)(afe)
March 12, 2012 Opinion or Order Filing 81 ORDER COMPELLING THE DEPOSITION OF DEFENDANT ALERO ODELL MACK, JR. by Magistrate Judge Patrick J. Walsh: For good cause shown, the Commission's Motion to Compel is HEREBY GRANTED, #76 . **PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS** (ca)
March 12, 2012 Opinion or Order Filing 80 ORDER COMPELLING RESPONSES TO FIRST SET OF INTERROGATORIES AND FIRST SET OF REQUESTS FOR PRODUCTION TO DEFENDANT ALERO ODELL MACK, JR., #70 by Magistrate Judge Patrick J. Walsh. For good cause shown, the Commission's Motion to Compel is HEREBY GRANTED. **PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS** (ca)
March 2, 2012 Filing 79 JUDGMENT OF PERMANENT INJUNCTION against defendant Steven Enrico Lopez, Sr by Judge Dale S. Fischer. IT IS HEREBY FURTHER ORDERED, ADJUDGED, AND DECREED that Defendant Lopez and Defendant Lopez's agents, servants, employees, attorneys, and all persons in active concert or participation with them who receive actual notice of this Judgment by personal service or otherwise are permanently RESTRAINED and ENJOINED. FURTHER ORDERED, ADJUDGED, AND DECREED that Defendant Lopez shall pay disgorgement of ill-gotten gains, prejudgment interest thereon, and a civil penalty pursuant to Section 20(d) of the Securities Act, 15 USC section 77t(d), Section 21(d)(3) of the Exchange Act, 15 USC section 78u(d)(3), and Section 209(e)(1) of the Advisers Act, 15 USC section 80b-9(e)(1). FURTHER ORDERED, ADJUDGED, AND DECREED that this Court shall retain jurisdiction of this matter for the purposes of enforcing the terms of this Judgment. (jp)
March 1, 2012 Filing 78 STIPULATION for Judgment as to Steven Enrico Lopez, Sr. filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service, #2 Proposed Order Judgment of Permanent Injunction and Other Relief, #3 Proof of Service)(Bendell, Spencer)
February 29, 2012 Filing 77 REPLY in support of Plaintiff's MOTION to Compel Responses to First Set of Interrogatories and First Set of Requests for Production #70 filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service)(Bendell, Spencer)
February 24, 2012 Filing 76 NOTICE OF MOTION AND MOTION to Compel Deposition of Alero Odell Mack, Jr. filed by Plaintiff Securities and Exchange Commission. Motion set for hearing on 3/28/2012 at 11:00 AM before Magistrate Judge Patrick J. Walsh. (Attachments: #1 Proof of Service, #2 Memorandum Points and Authorities, #3 Proof of Service, #4 Declaration Spencer Bendell, #5 Exhibit 1, #6 Exhibit 2, #7 Exhibit 3, #8 Exhibit 4, #9 Exhibit 5, #10 Proof of Service, #11 Proposed Order, #12 Proof of Service)(Bendell, Spencer)
February 24, 2012 Filing 75 Notice of Withdrawal of Declaration (Motion related), Declaration (Motion related) #73 , Motion to Compel Deposition, #72 filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service)(Bendell, Spencer)
February 23, 2012 Filing 74 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Compel Deposition #72 . The following error(s) was found: Hearing information is incorrect. (vdr)
February 22, 2012 Filing 73 DECLARATION of Spencer E. Bendell IN SUPPORT OF MOTION to Compel Deposition of ALERO ODELL MACK JR. #72 filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5)(Bendell, Spencer)
February 22, 2012 Filing 72 NOTICE OF MOTION AND MOTION to Compel Deposition of ALERO ODELL MACK JR. filed by PLAINTIFF Securities and Exchange Commission. Motion set for hearing on 3/21/2012 at 11:00 AM before Judge Patrick J. Walsh. (Attachments: #1 Proposed Order PROPOSED ORDER COMPELLING THE DEPOSITION OF DEFENDANT ALERO ODELL MACK JR.)(Bendell, Spencer) Modified on 2/23/2012 (vdr).
February 13, 2012 Filing 71 JUDICIAL NOTICE [Pursuant to FRE 201(b) Mandatory] filed by defendant Alero Odell Mack, Jr. (jp)
February 10, 2012 Filing 70 NOTICE OF MOTION AND MOTION to Compel Responses to First Set of Interrogatories and First Set of Requests for Production filed by PLAINTIFF Securities and Exchange Commission. Motion set for hearing on 3/14/2012 at 11:00 AM before Magistrate Judge Patrick J. Walsh. (Attachments: #1 Proof of Service, #2 Memorandum, #3 Proof of Service, #4 Declaration, #5 Exhibit 1, #6 Exhibit 2, #7 Exhibit 3, #8 Exhibit 4, #9 Exhibit 5, #10 Exhibit 6, #11 Exhibit 7, #12 Exhibit 8, #13 Proof of Service, #14 Proposed Order, #15 Proof of Service)(Bendell, Spencer)
September 20, 2011 Filing 69 NOTICE of Change of Attorney Information for attorney Spencer Evan Bendell counsel for Plaintiff Securities and Exchange Commission. Adding Spencer E. Bendell as attorney as counsel of record for Securities and Exchange Commission for the reason indicated in the G-06 Notice. Filed by Plaintiff Securities and Exchange Commission (Bendell, Spencer)
September 20, 2011 Filing 68 NOTICE of Change of Attorney Information for attorney John B Bulgozdy counsel for Plaintiff Securities and Exchange Commission.John B. Bulgozdy is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiff Securities and Exchange Commission (Bulgozdy, John)
June 20, 2011 Filing 67 ANSWER to Complaint #1 filed by Defendant Alero Odell Mack, Jr.(rne)
June 17, 2011 Filing 66 NOTICE OF CLERICAL ERROR: Due to clerical error Re: NOTICE OF EX PARTE APPLICATION AND EX PARTE APPLICATION For Reconsideration #65 . The document at docket entry #65 was docketed in error and is a duplicate of the document at docket entry #62 , which is the operative document and has been ruled on. The document at docket entry #65 is STRICKEN. (rne)
June 16, 2011 Opinion or Order Filing 64 MEMORANDUM (IN CHAMBERS): ORDER by Judge Dale S. Fischer: DENYING #62 Defendant Alero Odell Mack, Jr.s Ex Parte Application for Reconsideration and Clarity. The Court considered the numerous delays by Mack based on highly doubtful representations that he was on the verge of retaining counsel.The Court considered the requirement that Mack file an answer to be an appropriate condition to setting aside the default. No further clarity is necessary. If Mack does not file an answer by June 20, his default will not be set aside and default judgment will be entered against him. (shb)
June 15, 2011 Filing 65 [DOCUMENT STRICKEN] - NOTICE OF EX PARTE APPLICATION AND EX PARTE APPLICATION For Reconsideration and Clarity on Minutes of Hearing on Motion to Set Aside Default; Scheduling Conference #60 ; Points and Authorities in Support Thereof. Filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr. (rne) Modified on 6/17/2011 (rne).
June 15, 2011 Filing 63 PROOF OF SERVICE filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr, re EX PARTE APPLICATION for Reconsideration re Order on Ex Parte Application for Order, Motion Hearing, Scheduling Conference,, #60 EX PARTE APPLICATION for Reconsideration re Order on Ex Parte Application for Order, Motion Hearing, Scheduling Conference, #60 #62 served on 6/15/2011. (shb)
June 15, 2011 Filing 62 NOTICE OF EX PARTE APPLICATION AND EX PARTE APPLICATION for Reconsideration and Clarity re Order on Ex Parte Application for Order, #60 filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr. Lodged order.(shb)
June 9, 2011 Opinion or Order Filing 61 SCHEDULING ORDER by Judge Dale S. Fischer, Final Pretrial Conference set for 10/15/2012 03:00 PM before Judge Dale S. Fischer., Jury Trial set for 11/13/2012 08:30 AM before Judge Dale S. Fischer. See Order for specifics. (dp)
June 7, 2011 Opinion or Order Filing 59 ORDER/REFERRAL to ADR Program by Judge Dale S. Fischer, ordering the parties to appear before Magistrate Judge Walsh for a settlement conference on or before 8/12/2012. (vdr)
June 6, 2011 Opinion or Order Filing 60 MINUTE: HEARING ON MOTION TO SET ASIDE DEFAULT; SCHEDULING CONFERENCE: The matter is called and counsel state their appearances. The Court hears oralargument on the motion to set aside default. The Court conditionally grants the motion #47 . Defendant Mack has requested numerous continuances to locate counsel. As an individual, he can represent himself. Further delay is inappropriate. Therefore, defendants default will be set aside on the condition that he file an answer by June 20, 2011. The Court establishes the case management dates as stated on the record. (See Order re Trial for specific dates and times.) by Judge Dale S. Fischer Court Reporter: Pamela Batalo. (ir)
June 6, 2011 Opinion or Order Filing 58 DENIED ORDER by Judge Dale S. Fischer: denying Ex Parte Application #56 to Continue. (vdr)
June 6, 2011 Filing 57 DECLARATION of Alero Odell Mack, Jr. in Support of EX PARTE APPLICATION #56 to Continue Scheduling Conference and Order to Show Cause filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P. and Alero Odell Mack, Jr. (vdr)
June 6, 2011 Filing 56 NOTICE OF EX PARTE APPLICATION for a Short Continuance of Scheduling Conference and Order to Show Cause filed by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P. and Alero Odell Mack, Jr.Lodged Proposed Order.(vdr)
May 27, 2011 Filing 55 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 4 days, filed by Plaintiff Securities and Exchange Commission.. (Bulgozdy, John)
May 26, 2011 Opinion or Order Filing 54 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer Re: Order Changing Time of Hearing on Motion #47 to Set Aside Default Judgment and Scheduling Conference. The hearing on the Motion to Set Aside Default is changed from 1:30 p.m. to 11:00a.m. on 6/6/2011 with the Scheduling Conference. (vdr)
May 23, 2011 Filing 53 DECLARATION OF JOHN B. BULGOZDY IN SUPPORT OF PLAINTIFF'S MEMORANDUM OF POINTS AND AUTHORITIES OPPOSING DEFENDANT ALERO ODELL MACK, JR.'S REQUEST TO SET ASIDE DEFAULT AND FOR ENTRY OF DEFAULT JUDGMENT re MOTION for Default Judgment against Defendants Alero Odell Mack, Jr., Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Equities The Real Estate Company, L.L.C., and Alero I.X. Corporation #38 filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service, #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, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16)(Bulgozdy, John)
May 23, 2011 Filing 52 PLAINTIFF SECURITIES AND EXCHANGE COMMISSION'S MEMORANDUM OF POINTS AND AUTHORITIES OPPOSING DEFENDANT ALERO ODELL MACK, JR.'S REQUEST TO SET ASIDE DEFAULT AND FOR ENTRY OF DEFAULT JUDGMENT re MOTION for Default Judgment against Defendants Alero Odell Mack, Jr., Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Equities The Real Estate Company, L.L.C., and Alero I.X. Corporation #38 filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proof of Service)(Bulgozdy, John)
May 13, 2011 Filing 51 DEFAULT JUDGMENT by Judge Dale S. Fischer, Related to: DEFAULT JUDGMENT AGAINSTDEFENDANTS EASY EQUITY ASSET MANAGEMENT, INC., EASY EQUITY MANAGEMENT, L.P., EASY EQUITY PARTNERS, L.P., ALERO EQUITIES THE REAL ESTATE COMPANY, L.L.C., ANDALERO I.X. CORPORATIONn #38 . IT IS NOW ORDERED that: (1) These Defendants and their respective agents, servants, employees, attorneys, and all persons in active concert or participation with them who receive actual notice of this Judgment by personal service or otherwise are permanently restrained and enjoined from engaging in the wrongful activities alleged against them in Plaintiffs complaint. These Defendants, jointly and severally, shall pay disgorgement of $3,581,913.00, representing profits gained as a result of the conduct alleged in the Complaint, together with prejudgment interest thereon in the amount of $126,987.78, for a total amount of $3,708,900.78. Defendant Easy Equity Asset Management, Inc. shall pay a civil penalty in the amount of $725,000; Defendant Easy Equity Partners, L.P. shall pay a civil penalty in the amount of $725,000; Defendant Easy Equity Management, L.P. shall pay a civil penalty in the amount of $725,000; Defendant Alero I.X. Corporation shall pay a civil penalty in the amount of $725,000; and Defendant Alero Equities. The Real Estate Company, L.L.C. shall pay a civil penalty in the amount of$650,000, pursuant to Section 20(d) of the Securities Act, 15 U.S.C. 77t(d),Section 21(d)(3) of the Exchange Act, 15 U.S.C. 78u(d)(3), and Section 209(e)of the Advisers Act, 15 U.S.C. 80b-9(e). (shb)
May 13, 2011 Opinion or Order Filing 50 MINUTES (IN CHAMBERS) ORDER by Judge Dale S. Fischer: RE ( #38 Defendants Ex Parte Application toExtend Time to Respond to Request for Default Judgment #47 , and Defendants Request to Set Aside Default #48 . A hearing to determine whether the entry of default against Mack should be set aside is set for June 6, 2011 at 1:30 p.m. Plaintiffs request for default judgment against the Mack-controlled companies is GRANTED. (shb)
May 10, 2011 Filing 49 OPPOSITION to EX PARTE APPLICATION for Order for TO EXTEND TIME TO RESPOND TO REQUEST FOR ENTRY OF DEFAULT #47 Combined Response to: (1) Ex Parte Application to Extend Time to Respond to Request for Entry of Default (Docket No. 47); and (2) Defendant Alero Odell Mack Jr. Response to Item 44 on Court's Docket in Compliance with the Honorable Judge Dale S. Fisher Request to Respond to Request for Entry of Default per Civil Minute Order Filed on 4/25/2011 and Entered on 4/26/2011 (Docket No. 48) filed by Plaintiff Securities and Exchange Commission. (Bulgozdy, John)
May 6, 2011 Filing 48 DEFENDANT ALERO ODELL MACK JR. RESPONSE TO ITEM #44 ON COURTS DOCKET IN COMPLIANCE WITH THE HONORABLE DALE S FISCHER REQUEST TO RESPOND TO REQUEST FOR ENTRY OF DEFAULT PER CIVIL MINUTE ORDER FILED ON 4/25/2011 AND ENTERED ON 4/26/2011. (vdr)
May 5, 2011 Filing 47 EX PARTE APPLICATION for Order for TO EXTEND TIME TO RESPOND TO REQUEST FOR ENTRY OF DEFAULT, per Civil Minute Order Filed 4/25/2011 Entered 4/26/2011; Memorandum of Points and Authorities filed by Defendants Alero Equities The Real Estate Company, LLC, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Odell Mack, Jr.(shb)
April 25, 2011 Filing 46 EX PARTE APPLICATION for Order Removing Attorney of Record and Allowing Alero Mack to Appear in Pro Per Continuing the Hearing Set for Today for Cause and Extension of Time filed by Pro Per Defendant Alero Odell Mack, Jr.(vdr)
April 25, 2011 Opinion or Order Filing 45 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Dale S. Fischer ORDERING Ex Parte Application for Order Removing Attorney of Record received on 4/25/2011 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. The Court has removed counsel The Application is moot. (vdr)
April 25, 2011 Filing 44 MINUTES OF PLAINTIFFS MOTION FOR DEFAULT JUDGMENT (Docket No. 38): Motion Hearing held before Judge Dale S. Fischer: The matter is called and counsel for plaintiff state their appearances. Defense counsel does not appear. Defendant, Alero Mack, Jr., is also present. The Court and the parties discuss the status of the case. Defendant states that he has fired his presentcounsel but has been unable to obtain new counsel as Mr. Jones will not make a motion to be relieved or substitute out of the matter. The Court confirms that Mr. Jones is terminated and orders that Mr. Jones be removed from the docket. The Court previously advised Defendant that corporate entities must be represented by counsel. Defendant Alero Mack is now proceeding in pro per. Defendant must retain new counsel for the entities and must file documents in response to the request for entry of default by noon on May 9, 2011. If no documents are filed, or the Court deems them insufficient, the Court will issue the default judgment. The scheduling conference is continued to June 6, 2011 at 11:00 a.m. Court Reporter: Pamela Batalo. (shb)
March 28, 2011 Filing 43 MINUTES OF Motion Hearing held before Judge Dale S. Fischer: Proceedings: Plaintiff's Motion for Default Judgment #38 . The Court continues the motion for default judgment to 4/25/2011 at 11:00 AM before Judge Dale S. Fischer. Defendant has until April 18, 2011 to file an opposition. The Court advises defendant that he may represent himself in pro per however the entities will need to obtain counsel. Court Reporter: Pamela Batalo. (mg)
March 23, 2011 Opinion or Order Filing 41 ORDER by Judge Dale S. Fischer: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Answer to Complaint (Discovery), Counterclaim, Answer to Complaint (Discovery), #40 , for the following reasons: Defendant cannot file an answer and counterclaim when default has been entered.; (shb)
March 22, 2011 Opinion or Order Filing 42 NOTICE OF DISCREPANCY AND ORDER by Judge Dale S. Fischer, ORDERING Memo of Points and Authorities, Declaration of Alero Odell Mack, Jr., Application for Relief from Default, submitted by Defendant Alero Odell Mack, Jr received on 3/21/11 is not to be filed but instead rejected. Denial based on: LR 11-4.1, No copy provided for judge; Per GO 10-07, documents are to be e-filed. (mg) Modified on 4/4/2013 (pj). (pj). Modified on 4/4/2013 (pj).
March 21, 2011 Filing 40 [DOCUMENT STRICKEN PURSUANT TO ORDER (G-106) DATED 8/23/2011] - ANSWER to Complaint - (Discovery) #1 and COUNTERCLAIM against Steven Enrico Lopez, Sr filed by Defendants Easy Equity Asset Management, Inc., Alero Equities The Real Estate Company, LLC, Easy Equity Partners, L.P., Alero Odell Mack, Jr, Alero I.X. Corporation.(shb) Modified on 3/24/2011 (shb).
March 14, 2011 Filing 39 REPLY in Support of MOTION for Default Judgment against Defendants Alero Odell Mack, Jr., Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Equities The Real Estate Company, L.L.C., and Alero I.X. Corporation #38 filed by Plaintiff Securities and Exchange Commission. (Bulgozdy, John)
February 23, 2011 Filing 38 NOTICE OF MOTION AND MOTION for Default Judgment against Defendants Alero Odell Mack, Jr., Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Alero Equities The Real Estate Company, L.L.C., and Alero I.X. Corporation filed by Plaintiff Securities and Exchange Commission. Motion set for hearing on 3/28/2011 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Law, #2 Declaration of John B. Bulgozdy, #3 [Proposed] Final Judgment)(Bulgozdy, John)
February 11, 2011 Opinion or Order Filing 37 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer: re: Minutes of In Chambers Order to Show Cause re Failure to Prosecute, #29 . The Court has received and reviewed Plaintiffs response to the Order to Show Cause. The Order to Show Cause is DISCHARGED. (shb)
February 9, 2011 Filing 35 RESPONSE filed by Plaintiff Securities and Exchange Commissionto Minutes of In Chambers Order/Directive - no proceeding held, Set/Reset Deadlines/Hearings,,,, #29 (Bulgozdy, John)
February 7, 2011 Opinion or Order Filing 36 NOTICE OF DISCREPANCY AND ORDER: by Judge Dale S. Fischer, ORDERING Answer/Counterclaim submitted by Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Partners, L.P., Alero Odell Mack, Jr received on 2/4/2011 is not to be filed but instead rejected. Denial based on: Improper format. Default entered by clerk for these parties. (shb)
February 4, 2011 Filing 34 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Deputy Clerk to Judge Dale S. Fischer: Defendant has complied with L.R. 7.1-1 and filed his certification and notice of interested parties. See #33 . The document is accepted. Re: Answer to Complaint #30 (ake)
February 3, 2011 Filing 33 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Steven Enrico Lopez, Sr, identifying Securities and Exchange Commission; Alero Odell Mck, Jr.; Easy Equity Asset Management, Inc.; Easy Equity Asset Management, L.P.; Easy Equity Partners, L.P.; Alero Equities The Real Estate Company, L.L.C.; Alero I.X. Corporation; Steven Enrico Lopez, Sr.. (Masters, Marc)
February 3, 2011 Filing 32 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #30 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb)
February 3, 2011 Opinion or Order Filing 31 ORDER SSETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer: Scheduling Conference set for 5/9/2011 11:00 AM before Judge Dale S. Fischer. READ THIS ORDER CAREFULLY. IT DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. Parties are reminded of their obligations to disclose information to confer on a discovery plan not later than 21 days prior to the scheduling conference and to file a report with the Court entitled "Joint Rule 26(f) Report" not later than 14 days after they confer; Failure to comply with the following requirements or to cooperate in the preparation of the Joint Rule 26(f) Report may lead to the imposition of sanctions (See document for further details) (shb)
February 2, 2011 Filing 30 ANSWER to Complaint - (Discovery), Complaint - (Discovery) #1 with JURY DEMAND filed by Defendant Steven Enrico Lopez, Sr.(Masters, Marc)
January 20, 2011 Opinion or Order Filing 29 MINUTE IN CHAMBERS ORDER TO SHOW CAUSE RE DISMISSAL FOR LACK OF PROSECUTION by Judge Dale S. Fischer: The Court, on its own motion, orders plaintiff(s) to show cause in writing on or before Monday, February 14, 2011, why this action should not be dismissed as to the applicable defendant(s) for lack of prosecution. Pursuant to Rule 78 of the Federal Rules of Civil Procedure, the Court finds that this matter is appropriate for submission without oral argument. The Order to Show Cause will stand submitted on that date. A request that the clerk enter default judgment or motion for entry of default judgment pursuant to Rule 55(b) of the Federal Rules of Civil Procedure. (shb)
January 11, 2011 Filing 28 FIRST STIPULATION Extending Time to Answer the complaint as to Steven Enrico Lopez, Sr answer now due 2/2/2011, filed by Defendant Steven Enrico Lopez, Sr.(Lincenberg, Gary)
January 3, 2011 Filing 27 FIRST STIPULATION Extending Time to Answer the complaint as to Steven Enrico Lopez, Sr answer now due 1/17/2011, filed by Defendant Steven Enrico Lopez, Sr.(Masters, Marc)
January 3, 2011 Filing 26 NOTICE of Appearance filed by attorney Marc E Masters on behalf of Defendant Steven Enrico Lopez, Sr (Masters, Marc)
January 3, 2011 Filing 25 NOTICE of Appearance filed by attorney Gary S Lincenberg on behalf of Defendant Steven Enrico Lopez, Sr (Lincenberg, Gary)
December 10, 2010 Filing 24 DEFAULT BY CLERK ENTERED as to *Defendant Alero Odell Mack, Jr* (shb)
December 10, 2010 Filing 23 DEFAULT BY CLERK ENTERED as to *Defendant Alero I.X. Corporation* (shb)
December 10, 2010 Filing 22 DEFAULT BY CLERK ENTERED as to *Defendant Alero Equities The Real Estate Company, LLC* (shb)
December 10, 2010 Filing 21 DEFAULT BY CLERK ENTERED as to *Defendant Easy Equity Partners, L.P.* (shb)
December 10, 2010 Filing 20 DEFAULT BY CLERK ENTERED as to *Defendant Easy Equity Management, L.P.* (shb)
December 10, 2010 Filing 19 DEFAULT BY CLERK ENTERED as to *Defendant Easy Equity Asset Management, Inc.* (shb)
December 3, 2010 Filing 18 REQUEST for Clerk to Enter Default against Defendant Alero I.X. Corporation filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Declaration of Payam Danialypour)(Bulgozdy, John)
December 3, 2010 Filing 17 REQUEST for Clerk to Enter Default against Defendant Alero Equities The Real Estate Company, LLC filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Declaration of Payam Danialypour)(Bulgozdy, John)
December 3, 2010 Filing 16 REQUEST for Clerk to Enter Default against Defendant Easy Equity Partners, L.P. filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Declaration of Payam Danialypour)(Bulgozdy, John)
December 3, 2010 Filing 15 REQUEST for Clerk to Enter Default against Defendant Easy Equity Management, L.P. filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Declaration of Payam Danialypour)(Bulgozdy, John)
December 3, 2010 Filing 14 REQUEST for Clerk to Enter Default against Defendant Easy Equity Asset Management, Inc. filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Declaration of Payam Danialypour)(Bulgozdy, John)
December 3, 2010 Filing 13 REQUEST for Clerk to Enter Default against Defendant Alero Odell Mack, Jr filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Declaration of Payam Danialypour)(Bulgozdy, John)
December 1, 2010 Filing 12 PROOF OF SERVICE Executed by Plaintiff Securities and Exchange Commission, upon Defendant Easy Equity Asset Management, Inc. served on 11/8/2010, answer due 11/29/2010. Service of the Summons and Complaint were executed upon Spiegel & Utrera, Agent Authorized to Accept Service of Process, in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Bulgozdy, John)
December 1, 2010 Filing 11 PROOF OF SERVICE Executed by Plaintiff Securities and Exchange Commission, upon Defendant Alero I.X. Corporation served on 11/8/2010, answer due 11/29/2010. Service of the Summons and Complaint were executed upon Mike Golshani, Agent Authorized to Accept Service of Process, in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Bulgozdy, John)
November 16, 2010 Filing 10 NOTICE of Issuance of Standing Order for Cases Assigned to Judge Dale S. Fischer filed by Plaintiff Securities and Exchange Commission. (Second) (Bulgozdy, John)
November 16, 2010 Filing 9 WAIVER OF SERVICE Returned Executed filed by Plaintiff Securities and Exchange Commission. upon Steven Enrico Lopez, Sr waiver sent by Plaintiff on 11/4/2010, answer due 1/3/2011. Waiver of Service signed by Defendant Steven Enrico Lopez, Sr. (Bulgozdy, John)
November 16, 2010 Filing 8 PROOF OF SERVICE Executed by Plaintiff Securities and Exchange Commission, upon Defendant Alero Equities The Real Estate Company, LLC served on 11/5/2010, answer due 11/26/2010. Service of the Summons and Complaint were executed upon Alero Odell Mack, Registered Agent Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Bulgozdy, John)
November 16, 2010 Filing 7 PROOF OF SERVICE Executed by Plaintiff Securities and Exchange Commission, upon Defendant Easy Equity Partners, L.P. served on 11/5/2010, answer due 11/26/2010. Service of the Summons and Complaint were executed upon Alero Odell Mack, Registered Agent Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Bulgozdy, John)
November 16, 2010 Filing 6 PROOF OF SERVICE Executed by Plaintiff Securities and Exchange Commission, upon Defendant Easy Equity Management, L.P. served on 11/5/2010, answer due 11/26/2010. Service of the Summons and Complaint were executed upon Alero Odell Mack, Jr., Registered Agent Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Bulgozdy, John)
November 16, 2010 Filing 5 PROOF OF SERVICE Executed by Plaintiff Securities and Exchange Commission, upon Defendant Alero Odell Mack, Jr served on 11/5/2010, answer due 11/26/2010. Service of the Summons and Complaint were executed upon Alero Odell Mack, Jr., Defendant in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Bulgozdy, John)
November 9, 2010 Filing 4 NOTICE of Issuance of Standing Order for Cases Assigned to Judge Dale S. Fischer filed by Plaintiff Securities and Exchange Commission. (Bulgozdy, John)
November 5, 2010 Opinion or Order Filing 3 STANDING ORDER for Cases Assigned to Judge Dale S Fischer: Read this Order Carefully. It controls this case and differs in some respect from the Local Rules; Counsel for Plaintiff shall immediately serve this Order on all parties, including any new parties to the action; If this case came to the Court by Noticed Removal, Defendant shall serve this Order on all other parties (See document for further details) by Judge Dale S. Fischer. (shb)
November 4, 2010 Filing 2 NOTICE TO PARTIES OF ADR PROGRAM filed. (et)
November 4, 2010 Filing 1 COMPLAINT against Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Steven Enrico Lopez, Sr, Alero Odell Mack, Jr. Case assigned to Judge Dale S. Fischer for all further proceedings. Discovery referred to Magistrate Judge Patrick J. Walsh.(Filing fee $ 350: NO FEE REQUIRED.), filed by Plaintiff Securities and Exchange Commission.(et) (mg).
November 4, 2010 21 DAY Summons Issued re Complaint - (Discovery) #1 as to Defendants Alero Equities The Real Estate Company, LLC, Alero I.X. Corporation, Easy Equity Asset Management, Inc., Easy Equity Management, L.P., Easy Equity Partners, L.P., Steven Enrico Lopez, Sr, Alero Odell Mack, Jr. (et)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Central District Court's Electronic Court Filings (ECF) System

Search for this case: Securities and Exchange Commission v. Mack et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Easy Equity Partners, L.P.
Represented By: George Harvey Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Easy Equity Asset Management, Inc.
Represented By: George Harvey Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Alero Equities The Real Estate Company, LLC
Represented By: George Harvey Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Steven Enrico Lopez, Sr.
Represented By: Gary S Lincenberg
Represented By: Marc E Masters
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Easy Equity Management, L.P.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Alero I.X. Corporation
Represented By: George Harvey Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Alero Odell Mack, Jr.
Represented By: George Harvey Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Securities and Exchange Commission
Represented By: Sam S Puathasnanon
Represented By: John B Bulgozdy
Represented By: Spencer E Bendell
Represented By: Payam Danialypour
Represented By: Gary Y Leung
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?