Jarboe v. Cherry Creek Mortgage Co., Inc. et al
Thomas R. Jarboe |
Stacey L. Harding, Cherry Creek Mortgage Co., Inc. and Jeffrey S May |
USA |
1:2019cv01529 |
May 28, 2019 |
US District Court for the District of Colorado |
Christine M Arguello |
Kristen L Mix |
Qui Tam (31 U.S.C. § 3729(a)) |
31 U.S.C. § 3730 |
Plaintiff |
Docket Report
This docket was last retrieved on October 15, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 106 MOTION to Stay PROCEEDINGS PENDING DECISION ON MOTION TO CONSOLIDATE CASES by Plaintiff Thomas R. Jarboe. (Avanzado, Melvin) |
Filing 105 REPLY to Response to #94 MOTION to Consolidate Cases filed by Plaintiff Thomas R. Jarboe. (Avanzado, Melvin) |
![]() |
![]() |
![]() |
Filing 101 Joint MOTION for Protective Order by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S May. (Attachments: #1 Proposed Order (PDF Only) Stipulated Protective Order)(McElroy, Jason) |
Filing 100 RESPONSE to #94 MOTION to Consolidate Cases filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S May. (McElroy, Jason) |
![]() |
Filing 98 Unopposed MOTION for Extension of Time to File Response/Reply as to #95 MOTION to Dismiss the FCA Claims by Plaintiff Thomas R. Jarboe. (Avanzado, Melvin) |
![]() |
Filing 96 MINUTE ENTRY for Scheduling Conference held before Magistrate Judge Kristen L. Mix on 10/23/2019. Discovery due by 5/31/2020. Dispositive Motions due by 6/30/2020. Status Report due by 6/15/2020. Final Pretrial Conference set for 11/6/2020 11:00 AM in Courtroom A401 before Magistrate Judge Kristen L. Mix. FTR: KLM Courtroom A401. (Attachments: #1 Discovery Procedures and Requirements of Practice) (lgale, ) |
Filing 95 MOTION to Dismiss the FCA Claims by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S May. (Delaney, Daniel) |
Filing 94 MOTION to Consolidate Cases by Plaintiff Thomas R. Jarboe. (Avanzado, Melvin) |
![]() |
Filing 92 Proposed Scheduling Order by Plaintiff Thomas R. Jarboe. (Avanzado, Melvin) |
Filing 91 NOTICE of Entry of Appearance by Paul F. Kirsch on behalf of Thomas R. JarboeAttorney Paul F. Kirsch added to party Thomas R. Jarboe(pty:pla) (Kirsch, Paul) |
![]() |
Filing 89 Unopposed MOTION for Order to Establish a Responsive Pleading Deadline by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S May. (Delaney, Daniel) |
Filing 88 NOTICE of Entry of Appearance by Mitchel H. Kider on behalf of Cherry Creek Mortgage Co., Inc.Attorney Mitchel H. Kider added to party Cherry Creek Mortgage Co., Inc.(pty:dft) (Kider, Mitchel) |
Filing 87 NOTICE of Entry of Appearance by Michael Y. Kieval on behalf of Cherry Creek Mortgage Co., Inc.Attorney Michael Y. Kieval added to party Cherry Creek Mortgage Co., Inc.(pty:dft) (Kieval, Michael) |
Filing 86 NOTICE of Entry of Appearance by Jason Wayne McElroy on behalf of Cherry Creek Mortgage Co., Inc.Attorney Jason Wayne McElroy added to party Cherry Creek Mortgage Co., Inc.(pty:dft) (McElroy, Jason) |
![]() |
Filing 84 MEMORANDUM regarding #83 Plaintiff/Realtor Thomas R. Jarboe's Unopposed Motion to Reschedule Scheduling/Planning Conference. Motion referred to Magistrate Judge Kristen L. Mix by Judge Christine M. Arguello on 9/12/2019. Text Only Entry (cmalc3) |
Filing 83 Unopposed MOTION to Continue SCHEDULING/PLANNING CONFERENCE by Plaintiff Thomas R. Jarboe, Interested Party USA. (Avanzado, Melvin) |
![]() |
Filing 81 NOTICE OF FILING UNDER D.C.COLO.LCivR 42.1 by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S May (Caravajal, Gregory) |
![]() |
![]() |
Filing 78 CONSENT to Jurisdiction of Magistrate Judge by Plaintiff Thomas R. Jarboe All parties do not consent.. (Avanzado, Melvin) |
Filing 77 Unopposed MOTION to Withdraw as Attorney by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S May. (Miller, Corinne) |
Filing 76 NOTICE of Entry of Appearance by Jasand Patric Mock on behalf of USAAttorney Jasand Patric Mock added to party USA(pty:ip) (Mock, Jasand) |
Filing 75 NOTICE OF CASE ASSOCIATION by Corinne Christine Miller on behalf of All Defendants (Miller, Corinne) |
Filing 74 CORPORATE DISCLOSURE STATEMENT. (Miller, Corinne) |
Filing 73 NOTICE of Entry of Appearance by Corinne Christine Miller on behalf of All Defendants Attorney Corinne Christine Miller added to party Cherry Creek Mortgage Co., Inc.(pty:dft), Attorney Corinne Christine Miller added to party Stacey L. Harding(pty:dft), Attorney Corinne Christine Miller added to party Jeffrey S May(pty:dft) (Miller, Corinne) |
Filing 72 NOTICE of Entry of Appearance by Gregory Stephen Caravajal, Jr on behalf of All Defendants Attorney Gregory Stephen Caravajal, Jr added to party Cherry Creek Mortgage Co., Inc.(pty:dft), Attorney Gregory Stephen Caravajal, Jr added to party Stacey L. Harding(pty:dft), Attorney Gregory Stephen Caravajal, Jr added to party Jeffrey S May(pty:dft) (Caravajal, Gregory) |
Filing 71 NOTICE of Entry of Appearance by Daniel R. Delaney on behalf of Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S MayAttorney Daniel R. Delaney added to party Cherry Creek Mortgage Co., Inc.(pty:dft), Attorney Daniel R. Delaney added to party Stacey L. Harding(pty:dft), Attorney Daniel R. Delaney added to party Jeffrey S May(pty:dft) (Delaney, Daniel) |
Filing 70 NOTICE of Entry of Appearance by Melvin N.A. Avanzado on behalf of Thomas R. JarboeAttorney Melvin N.A. Avanzado added to party Thomas R. Jarboe(pty:pla) (Avanzado, Melvin) |
Filing 69 Magistrate Judge consent form issued pursuant to 28 U.S.C. 636(c). (rvill, ) |
Filing 68 Case assigned to Judge Christine M. Arguello and drawn to Magistrate Judge Kristen L. Mix. Text Only Entry. (rvill, ) |
Filing 67 FIRST AND FINAL NOTICE TO ALL ATTORNEY(S) AND UNREPRESENTED PARTIES IN REMOVED, TRANSFERRED, OR OTHER CASES. To receive any further notice in a case removed or transferred to this court, or special matters including discovery disputes, bankruptcy appeals, or withdrawls of reference, Multi-district litigation (MDL), etc., all attorneys and unrepresented parties must enter an appearance under D.C.COLO.LAttyR 5(a). An attorney must be an active member of this court's bar and be in good standing in accordance with D.C.COLO.LAttyR 3. A waiver of the fee for bar admission may apply in limited situations. (rvill, ) |
Filing 66 Case transferred in from the Central District of California; Case Number 2:18-cv-03298. File, transfer order and docket sheet received. |
![]() |
Filing 64 REQUEST FOR JUDICIAL NOTICE filed by Defendant Cherry Creek Mortgage Co., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K)(Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 63 REPLY in Support of NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 filed by Defendant Cherry Creek Mortgage Co., Inc.. (Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 62 REPLY in Support of NOTICE OF MOTION AND MOTION to Dismiss Case #48 filed by Defendant Cherry Creek Mortgage Co., Inc.. (Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 61 STATEMENT of DECISION NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 [PROPOSED] filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 60 STATEMENT of DECISION NOTICE OF MOTION AND MOTION to Dismiss Case #48 [PROPOSED] filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 59 NOTICE OF LODGING filed [PROPOSED] STATEMENT OF DECISION re NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 (Attachments: #1 Defendants' [Proposed] Statement of Decision)(Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 58 NOTICE OF LODGING filed [PROPOSED] STATEMENT OF DECISION re NOTICE OF MOTION AND MOTION to Dismiss Case #48 (Attachments: #1 Defendants' [Proposed] Statement of Decision)(Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 57 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 56 DECLARATION of MELVIN N.A. AVANZADO IN OPPOSITION TO NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 55 DECLARATION of THOMAS R. JARBOE IN OPPOSITION TO NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 54 OPPOSITION to NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 53 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Case #48 filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 52 STATEMENT of Interest re Defendants' NOTICE OF MOTION AND MOTION to Dismiss Case #48 filed by Plaintiff United States of America. (Kawakami, Kent) [Transferred from California Central on 5/29/2019.] |
![]() |
Filing 50 STIPULATION to Continue Hearing on Defendants' Motion to Transfer Venue and Defendants' Motion to Dismiss from June 3, 2019 to June 17, 2019 Re: NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado #49 , NOTICE OF MOTION AND MOTION to Dismiss Case #48 filed by defendant Cherry Creek Mortgage Co., Inc.. (Attachments: #1 Proposed Order)(Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 49 NOTICE OF MOTION AND MOTION to Change Venue to United States District Court for the District of Colorado filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. Motion set for hearing on 6/3/2019 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum, #2 Proposed Order, #3 Declaration of John Carson) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 48 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. Motion set for hearing on 6/3/2019 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum, #2 Proposed Order) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
![]() |
Filing 46 Notice of Appearance or Withdrawal of Counsel: for attorney Kent A Kawakami counsel for Plaintiff United States of America. Adding Kent A. Kawakami as counsel of record for United States for the reason indicated in the G-123 Notice. Filed by Plaintiff United States. (Attorney Kent A Kawakami added to party United States of America(pty:pla))(Kawakami, Kent) [Transferred from California Central on 5/29/2019.] |
Filing 45 JOINT REPORT of CONFERENCES OF COUNSEL filed by Defendant Cherry Creek Mortgage Co., Inc.. (Delaney, Daniel) [Transferred from California Central on 5/29/2019.] |
Filing 44 JOINT REPORT of CONFERENCES OF COUNSEL filed by Defendant Cherry Creek Mortgage Co., Inc.. (Delaney, Daniel) [Transferred from California Central on 5/29/2019.] |
Filing 43 FIRST AMENDED COMPLAINT against DEFENDANTS Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May amending Complaint - (Discovery), #1 , filed by PLAINTIFF/RELATOR United States of America, Thomas R. Jarboe(Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
![]() |
Filing 41 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to FILE FIRST AMENDED COMPLAINT (UNOPPOSED) #39 filed by Defendant Cherry Creek Mortgage Co., Inc.. (Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 40 NOTICE OF LODGING filed [PROPOSED] STATEMENT OF DECISION re NOTICE OF MOTION AND MOTION to FILE FIRST AMENDED COMPLAINT (UNOPPOSED) #39 (Attachments: #1 Defendants' [Proposed] Statement of Decision)(Miller, Corinne) [Transferred from California Central on 5/29/2019.] |
Filing 39 NOTICE OF MOTION AND MOTION to FILE FIRST AMENDED COMPLAINT (UNOPPOSED) filed by PLAINTIFF/RELATOR Thomas R. Jarboe, United States of America. Motion set for hearing on 4/22/2019 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Exhibit A - Proposed First Amended Complaint, #2 Exhibit B - Redline Comparison of Changes, #3 Proposed Order Granting Unopposed Motion For Leave To Amend) (Attorney Melvin N A Avanzado added to party United States of America(pty:pla)) (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 38 JOINT REPORT of CONFERENCE OF COUNSEL filed by Plaintiffs Thomas R. Jarboe, United States of America. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 37 DECLARATION of Daniel R. Delaney filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. (Delaney, Daniel) [Transferred from California Central on 5/29/2019.] |
Filing 36 Text Entry Order: Defendants Motion to Dismiss filed on February 8, 2019 (Docket No. #35 ) is STRICKEN for failure to comply with Local Rule 7-3 which requires the conference of counsel to take place at least seven days prior to the filing of the Motion and paragraph 5(b) of the Court's Standing Order which requires the Joint Statement to be filed 3 days after the Local Rule 7-3 conference. If Defendants wish to re-file the Motion, counsel shall meet and confer in person by February 19, 2019. If the parties cannot resolve the issues raised in the Motion, within 3 days of the meet and confer, each party shall file a declaration setting forth the issues resolved at the conference and those issues that were not resolved with a detailed explanation of why those issues could not be resolved. If a Motion remains necessary, it shall not be filed until 2 days after each party files the declaration required by this Order. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY [Transferred from California Central on 5/29/2019.] |
Filing 35 [STRICKEN] NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. Motion set for hearing on 3/11/2019 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum, #2 Proposed Order) (Mohandesi, Behzad) Modified on 2/11/2019 (sr). [Transferred from California Central on 5/29/2019.] |
Filing 34 TEXT ENTRY ORDER STRIKING MOTION to Dismiss Case #32 . Hearing date violates this Court's Standing Order. Refer to paragraph 5(a).THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY [Transferred from California Central on 5/29/2019.] |
![]() |
Filing 32 [stricken] NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. Motion set for hearing on 4/15/2019 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum, #2 Proposed Order) (Mohandesi, Behzad) Modified on 2/8/2019 (sr). [Transferred from California Central on 5/29/2019.] |
![]() |
![]() |
![]() |
Filing 28 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION and Corrected Application of Non-Resident Attorney #21 #22 #23 #25 #26 #27 The following error(s) was/were found: Superseded version of Form G-64 used. Local Rule 83-2.1.3.3(d) Certificate of Good Standing not attached for every state court listed to which the applicant has been admitted. Other error(s) with document(s): Application on Non-Resident attorney has been updated. See court's website for new form. Missing good standing certificate for attorney Miller. (lom) [Transferred from California Central on 5/29/2019.] |
Filing 27 Corrected APPLICATION of Non-Resident Attorney Corinne C. Miller to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Previously Paid on 1/16/2019, Receipt No. 0973-23054295) filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. (Attachments: #1 Proposed Order, #2 Supplement) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 26 Corrected APPLICATION of Non-Resident Attorney Carol A. Kennedy to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Previously Paid on 1/16/2019, Receipt No. 0973-23054184) filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. (Attachments: #1 Proposed Order, #2 Supplement) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 25 Corrected APPLICATION of Non-Resident Attorney Daniel R. Delaney to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Previously Paid on 1/16/2019, Receipt No. 0973-23053864) filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. (Attachments: #1 Proposed Order, #2 Supplement) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 24 NOTICE OF ERRATA filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. correcting APPLICATION of Non-Resident Attorney Corinne C. Miller to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23054295) #23 , APPLICATION of Non-Resident Attorney Carol A. Kennedy to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23054184) #22 , APPLICATION of Non-Resident Attorney Daniel R. Delaney to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23053864) #21 (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 23 APPLICATION of Non-Resident Attorney Corinne C. Miller to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23054295) filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. (Attachments: #1 Proposed Order, #2 Supplement) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 22 APPLICATION of Non-Resident Attorney Carol A. Kennedy to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23054184) filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. (Attachments: #1 Proposed Order, #2 Supplement) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 21 APPLICATION of Non-Resident Attorney Daniel R. Delaney to Appear Pro Hac Vice on behalf of Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23053864) filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May. (Attachments: #1 Proposed Order, #2 Supplement) (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 20 NOTICE of Interested Parties filed by Defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May, (Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 19 STIPULATION Extending Time to Answer the complaint as to Jeffrey S. May answer now due 2/8/2019; Stacey L. Harding answer now due 2/8/2019; Cherry Creek Mortgage Co., Inc. answer now due 2/8/2019, re Complaint - (Discovery), #1 filed by Defendants Jeffrey S. May; Stacey L. Harding; Cherry Creek Mortgage Co., Inc.. (Attachments: #1 Proposed Order)(Attorney Behzad Ben Mohandesi added to party Cherry Creek Mortgage Co., Inc.(pty:dft), Attorney Behzad Ben Mohandesi added to party Stacey L. Harding(pty:dft), Attorney Behzad Ben Mohandesi added to party Jeffrey S. May(pty:dft))(Mohandesi, Behzad) [Transferred from California Central on 5/29/2019.] |
Filing 18 PROOF OF SERVICE Executed by Plaintiff United States of America, Thomas R. Jarboe, upon Defendant Cherry Creek Mortgage Co., Inc. served on 12/21/2018, answer due 1/11/2019. Service of the Summons and Complaint were executed upon CT Corporation System, by Albert Delmonte, Intake Specialist (Agent for Service of Process) in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Avanzado, Melvin) [Transferred from California Central on 5/29/2019.] |
Filing 17 21 DAY Summons Issued re Complaint - (Discovery), #1 as to Defendant Cherry Creek Mortgage Co., Inc. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 16 21 DAY Summons Issued re Complaint - (Discovery), #1 as to Defendant Jeffrey S. May. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 15 21 DAY Summons Issued re Complaint - (Discovery), #1 as to Defendant Stacey L. Harding. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 14 Request for Clerk to Issue Summons on Complaint - (Discovery), #1 filed by Plaintiff Thomas R. Jarboe. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 13 Request for Clerk to Issue Summons on Complaint - (Discovery), #1 filed by Plaintiff Thomas R. Jarboe. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 12 Request for Clerk to Issue Summons on Complaint - (Discovery), #1 filed by Plaintiff Thomas R. Jarboe. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 11 UNSEALED ORDER RE ELECTION BY THE UNITED STATES TO DECLINE INTERVENTION AND PARTIAL UNSEALING OF CASE. (iv) Modified on 12/20/2018 (iv). [Transferred from California Central on 5/29/2019.] |
Filing 10 UNSEALED NOTICE OF ELECTION BY THE UNITED STATES TO DECLINE INTERVENTION AND STIPULATION RE PARTIAL UNSEALING OF CASE. (iv) Modified on 12/20/2018 Per Order #11 (iv). [Transferred from California Central on 5/29/2019.] |
Filing 9 SEALED DOCUMENT- ORDER EXTENDING SEAL AND GOVERNMENT'S ELECTION PERIOD. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 8 SEALED DOCUMENT- MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENT'S ELECTION PERIOD; DECLARATION OF DONALD W. YOO IN SUPPORT THEREOF. (iv) [Transferred from California Central on 5/29/2019.] |
Filing 7 SEALED DOCUMENT- STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENT'S ELECTION PERIOD. (iv) [Transferred from California Central on 5/29/2019.] |
![]() |
![]() |
Filing 4 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) [Transferred from California Central on 5/29/2019.] |
Filing 3 NOTICE OF ASSIGNMENT to District Judge John F. Walter and Magistrate Judge Alka Sagar. (esa) [Transferred from California Central on 5/29/2019.] |
Filing 2 CERTIFICATION AND NOTICE OF INTERESTED PARTIES filed by plaintiff Thomas R. Jarboe. (esa) [Transferred from California Central on 5/29/2019.] |
Filing 1 COMPLAINT against defendants Cherry Creek Mortgage Co., Inc., Stacey L. Harding, Jeffrey S. May.Case assigned to Judge John F. Walter for all further proceedings. Discovery referred to Magistrate Judge Alka Sagar.(Filing fee $ 400) Jury Demanded., filed by plaintiff Thomas R. Jarboe. (Attachments: #1 CV-71) (esa) [Transferred from California Central on 5/29/2019.] |
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 Colorado District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.