United States of America v. $525,695.24 et al
Plaintiff: United States of America
Defendant: $21,480.00, $132,078.89, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, $578.44, $525,695.24, $4,999.99, $96,897.06, $103,674.79, $79,353.76, $144,754.22, $91,824.81, $1,000.33, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio, $203,050.53, $9,336.70, 2012 Toyota Camry, $182,078.99, $127,894.50, $37,466.39, 2012 Toyota Sienna, $91,500.00 in U.S. Currency, $50,086.84, $189,489.08, $56,867.88, $137,538.67, 2013 Lexus LX570, $578.44 Seized from PNC Bank Acct #4220857231 in the name of other Coventry Plaza Pharmacy Inc doing business as Southside Pharmacy, $4,999.99 Seized from Huntington Bank Acct #01662323043 in the name of other HYS Health Mart, Inc. doing business as Medicine Center Pharmacy, $144,754.22 Seized from Huntington Bank Acct #0166232030 in the name of other HYS Health Mart, Inc. doing business as Medicine Center Pharmacy, $203,050.53 Seized from PNC Bank Account #4256422539 in the name of other Coventry Plaza Pharmacy Inc doing business as Southside Pharmacy and $9,336.70 Seized from PNC Bank Acct #4220866509 in the name of other Coventry Plaza Pharmacy Inc doing business as Southside Pharmacy
Claimant: Sbeih A. Sbeih and Nimeh Ahmad-Sbeih
Case Number: 1:2013cv01455
Filed: July 3, 2013
Court: US District Court for the Northern District of Ohio
Office: Cleveland Office
County: Cuyahoga
Presiding Judge: Donald C Nugent
Nature of Suit: Drug Related Seizure of Property
Cause of Action: 21 U.S.C. § 881
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on December 13, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 13, 2019 Filing 227 Marshal's Return on Order of Forfeiture $96,897.06 USC was transferred into the Asset Forfeiture Fund on 12/10/2019 filed by United States of America. (J,FE)
December 13, 2019 Filing 226 Marshal's Return on Order of Forfeiture $37,466.39 USC was transferred into the Asset Forfeiture Fund on 12/10/2019 filed by United States of America. (J,FE)
December 13, 2019 Filing 225 Marshal's Return on Order of Forfeiture $127,894.50 USC was transferred into the Asset Forfeiture Fund on 12/10/2019 filed by United States of America. (J,FE)
December 13, 2019 Filing 224 Marshal's Return on Order of Forfeiture $182,078.99 USC was transferred into the Asset Forfeiture Fund on 12/10/2019 filed by United States of America. (J,FE)
December 13, 2019 Filing 223 Marshal's Return on Order of Forfeiture; forfeited administratively by DEA on 9/16/2013. Deposited into the Asset Forfeiture Fund on 9/23/2013 filed by United States of America. (J,FE)
December 13, 2019 Filing 222 Marshal's Return on Order of Forfeiture $132,078.89 USC was transferred into the Asset Forfeiture Fund on 12/10/2019 filed by United States of America. (J,FE)
December 13, 2019 Filing 221 Marshal's Return on Order of Forfeiture $21,980 USC was transferred into the Asset Forfeiture Fund on 12/10/2019 filed by United States of America. (J,FE)
December 5, 2019 Opinion or Order Filing 220 Order of Forfeiture as to the Remaining Defendant Assets. Judge Donald C. Nugent on 12/5/2019. (M,S)
December 5, 2019 Filing 219 Marginal Entry Order granting Government's #218 Motion for forfeiture of property as to the Remaining Defendant Assets. Judge Donald C. Nugent on 12/5/2019. (M,S)
October 31, 2019 Filing 218 Motion for forfeiture of property as to the Remaining Defendant Assets filed by Plaintiff United States of America. (Attachments: #1 Proposed Order) (DeBaggis, Henry)
October 30, 2019 Filing 217 Judgment. For the reasons stated in the Memorandum Opinion filed contemporaneously herewith, the Court finds that Defendant, Sbeih A. Sbeih, has deliberately avoided prosecution by failing to reenter the United States. The Government's Motion to Strike Claims Pursuant to the Fugitive Disentitlement Statute as to Sbeih Sbeih (Docket #130 ) is hereby GRANTED. IT IS SO ORDERED. Judge Donald C. Nugent on 10/30/2019. Related documents #130 , #216 . (M,S)
October 30, 2019 Filing 216 Memorandum Opinion. Mr. Sbeih's asserted reason for not returning to the United States is no longer an issue, as he was granted a permanent residence visa in Israel almost 3 years ago. Mr. Sbeih consistently maintained he would return to the United States once his residency petition was resolved, but he has not done so. Mr. Pla represented to the Court that Mr. Sbeih has not returned to the United States over concern that "he would likely be arrested and he would not be allowed to leave." Accordingly, the Court finds that Mr. Sbeih has deliberately avoided prosecution by failing to reenter the United States. The Government's Motion to Strike Claims Pursuant to the Fugitive Disentitlement Statute as to Sbeih Sbeih (Docket #130 ) is hereby GRANTED. IT IS SO ORDERED. Judge Donald C. Nugent on 10/30/2019. Related documents #130 , #145 , #146 , 174 , #177 . (M,S)
September 27, 2019 Filing 215 Minutes of proceedings before Judge Donald C. Nugent. Evidentiary Hearing held on 9/27/2019 on Plaintiff's claim for civil forfeiture. USA calls following witness(es): 1) Agent Steven Moluse. USA rests. Defense rests. Court to rule. (Court Reporter: Sue Trischan.) Time: 30 minutes. (M,S)
September 25, 2019 Filing 214 Government's Evidentiary Hearing Memorandum filed by United States of America. (DeBaggis, Henry)
September 6, 2019 Filing 213 Transcript of Status Conference Proceedings held on 8/30/2019 before Senior District Judge Donald C. Nugent. To obtain a copy of this transcript please contact court reporter Sarah Nageotte at (216) 357-7186 or email Sarah_Nageotte@ohnd.uscourts.gov. [16 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 9/13/2019. Redaction Request due 9/27/2019. Redacted Transcript Deadline set for 10/7/2019. Release of Transcript Restriction set for 12/5/2019. Related document(s) #212 . (N,SE)
September 4, 2019 Filing 212 Expedited Non-Appeal Transcript Order Form for proceedings held on 08/30/19 before Judge Donald C. Nugent, Court Reporter: Sarah Nageotte. Requested completion date: 09/10/2019 filed by United States of America. (DeBaggis, Henry)
September 3, 2019 Filing 211 Marginal Entry Order granting Government's Motion to Order Claimant Sbeih to Attend Rescheduled Evidentiary Hearing (Related Doc #210 ). Claimant Sbeih Sbeih to appear at Evidentiary Hearing set for 9/27/2019 at 09:00 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 9/3/2019.(M,S)
August 30, 2019 Filing 210 Motion to Order Claimant Sbeih to Attend Rescheduled Evidentiary Hearing filed by Plaintiff United States of America. (DeBaggis, Henry)
August 30, 2019 Filing 209 Marginal Entry Order granting Claimant's Motion to continue Evidentiary Hearing (Related Doc #207 ). Evidentiary Hearing re-set for 9/27/2019 at 09:00 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 8/30/2019. (M,S)
August 30, 2019 Filing 208 Minutes of proceedings before Judge Donald C. Nugent. Pretrial Hearing held on 8/30/2019 with all counsel present. Defendant's Motion to continue is granted. Evidentiary Hearing re-set for 9/27/2019 at 09:00 AM in Courtroom 15A before Judge Donald C. Nugent. (Court Reporter: Sarah Nageotte.) Time: 20 minutes. (M,S)
August 25, 2019 Filing 207 Motion to continue Evidentiary Hearing Set For August 30, 2019, at 9:00 a.m. filed by Claimant Sbeih A. Sbeih. (Pla, Jorge)
August 2, 2019 Filing 206 Notice to take Deposition of Claimant Sbeih Sbeih on Wednesday, August 28, 2019, at 9:00 a.m. filed by United States of America. (DeBaggis, Henry)
July 30, 2019 Filing 205 Marginal Entry Order granting Claimant's Motion to continue Evidentiary Hearing Set For August 1, 2019, at 9:00 a.m. (Related Doc #204 ). Evidentiary Hearing re-set for 8/30/2019 at 09:00 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 7/30/2019. (M,S)
July 29, 2019 Filing 204 Motion to continue Evidentiary Hearing Set For August 1, 2019, at 9:00 a.m. filed by Claimant Sbeih A. Sbeih. (Pla, Jorge)
July 1, 2019 Filing 203 Marginal Entry Order granting Government's Motion to Order Claimant Sbeih Sbeih to Attend Evidentiary Hearing (Related Doc #202 ). Claimant Sbeih Sbeih to appear at Evidentiary Hearing to be held on 8/1/2019 at 09:00 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 6/28/2019.(M,S)
June 27, 2019 Filing 202 Motion to Order Claimant Sbeih to Attend Evidentiary Hearing filed by United States of America. (DeBaggis, Henry)
June 27, 2019 Filing 201 Government's Notice of Certified Record with Certified Translation filed by United States of America. (Attachments: #1 Exhibit 1 - Certified Record, #2 Exhibit 2 - Certified Translation)(DeBaggis, Henry)
May 1, 2019 Opinion or Order Order [non-document]granting Motion to continue (Related Doc #200 )Evidentiary hearing. The hearing is re-scheduled to be held on 8/1/2019 at 09:00 AM in Courtroom 15Abefore Judge Donald C. Nugent on 5/01/19.(R,JM)
April 30, 2019 Filing 200 Motion to continue Evidentiary Hearing filed by Plaintiff United States of America. (DeBaggis, Henry)
February 5, 2019 Filing 199 Motion to continue Evidentiary Hearing filed by Plaintiff United States of America. (DeBaggis, Henry)
February 5, 2019 Filing 198 Notice of Substitution of Counsel removing attorney Phillip J. Tripi_AUSA and adding attorney filed by United States of America. (DeBaggis, Henry)
February 5, 2019 Opinion or Order Order [non-document]granting Governments' motion to continue (Related Doc #199 ) Evidentiary Hearing. The hearing is re-set for 5/6/2019 at 09:00 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 2/5/19.(R,JM)
January 9, 2019 Copy of Notice of Electronic Filing of Entry of General Order 2019-1 mailed to Sbeih A. Sbeih, Beithanina P.O. Box 21458, Jerusalem 9121302 on 01/09/2019. (M,TL)
January 9, 2019 Opinion or Order Order (non-document) staying case during the government shut down. The stay remains in effect until such time as appropriations funding the federal government are made available. See #General Order 2019-1 for details. Judge Patricia A. Gaughan on 01/09/2019. (M,TL)
December 27, 2018 Copy of Order Staying Case re GO 2018-15, mailed to Sbeih A. Sbeih at Beithanina P.O. Box 21458 Jerusalem, 9121302 Israel on 12/27/2018. (L,Ja)
December 26, 2018 Opinion or Order Order (non-document) staying case for a period of 14 days due to the lapse of congressional appropriations funding the federal government. See #General Order 2018-15 for details. Judge Patricia A. Gaughan on 12/26/2018. (L,Ja)
November 16, 2018 Opinion or Order Order [non-document]granting Motion to continue and hold in abeyance the evidentiary hearing and for leave to seek discovery from claimant Sbeih Sbeih. (Related Doc #197 )( The Evidentiary Hearing is re-set for 2/21/2019 at 9:30 AM in Courtroom 15A before Judge Donald C. Nugent.) Judge Donald C. Nugent on 11/16/18.(R,JM)
November 6, 2018 Filing 197 Motion to continue Evidentiary Hearing and Hold in Abeyance, Motion for leave to Seek Discovery From Claimant Sbeih Sbeih filed by Plaintiff United States of America. (Tripi, Phillip)
November 4, 2018 Filing 196 Notice of Substitution of Counsel removing attorney Lydia Chiro and adding attorney Nadia Zaiem and adding attorney Jorge L. Pla filed by on behalf of Sbeih A. Sbeih. (Pla, Jorge)
August 21, 2018 Filing 195 Marginal Entry Order granting Plaintiff's Motion to continue Evidentiary Hearing for Ninety Days and to have the Claimant appear as a Witness and to Submit to a Deposition (Related Doc #194 ). Evidentiary Hearing re-set for 11/21/2018 at 08:30 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 8/21/2018.(M,S)
August 20, 2018 Filing 194 Motion to continue Evidentiary Hearing for Ninety Days and for Order to have the Claimant appear as a Witness and to Submit to a Deposition filed by Plaintiff United States of America. (Tripi, Phillip)
August 20, 2018 Filing 193 Minutes of proceedings before Judge Donald C. Nugent. Evidentiary Hearing held on 8/20/2018. Opening statements of counsel made. Case continued at the request of USA to obtain witness(es). Evidentiary Hearing re-set for 8/21/2018 at 10:00 AM in Courtroom 15A before Judge Donald C. Nugent. (Court Reporter: Lance Boardman.) Time: 75 minutes. (M,S)
August 17, 2018 Filing 192 Marginal Entry Order granting Joint Motion of Counsel for Expert Witnesses to Testify by Video. (Related Doc #191 ). Judge Donald C. Nugent on 8/17/18.(R,JM)
August 17, 2018 Filing 191 Joint Motion of Counsel for Expert Witnesses to Testify by Video filed by Plaintiff United States of America. (Tripi, Phillip)
August 17, 2018 Filing 190 Joint Proposed Stipulation filed by United States of America. (Tripi, Phillip)
July 16, 2018 IMPORTANT: Notice (non-document) of Re-scheduled Evidentiary Hearing to be held on 8/23/2018 at 10:30 AM in Courtroom 15A before Judge Donald C. Nugent. (R,JM)
July 16, 2018 IMPORTANT: Notice (non-document)of hearing re-scheduled. The Evidentiary Hearing is re-set for 8/20/2018 at 9:30 AM in Courtroom 15A before Judge Donald C. Nugent. (R,JM)
April 27, 2018 Opinion or Order Order [non-document]granting Joint Motion to continue evidentiary hearing.(Related Doc #189 )The hearing is re-scheduled to be held on 8/16/18 at 9:00 a.m.. Judge Donald C. Nugent on 4/27/18.(R,JM)
April 25, 2018 Filing 189 Joint Motion to continue May 1, 2018 Evidentiary Hearing with exhibit filed by Claimant Sbeih A. Sbeih, Plaintiff United States of America. (Pla, Jorge)
February 23, 2018 Filing 188 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 2/23/18.Hearing to be held on 5/1/2018 at 09:30 AM in Courtroom 15A before Judge Donald C. Nugent. Time: 15. (R,JM)
February 22, 2018 Filing 187 Appeal Order from US Supreme Court: The petition for a writ of certiorari is denied re #178 (No. 17-576) (H,SP)
January 25, 2018 Opinion or Order Order [non-document]granting Motion to continue hearing and to schedule telephone status conference. Telephone status conference is set for 2/23/18 at 9:00 a.m. to be held telephonically. Counsel shall coordinate the conference call to the Court. Judge Donald C. Nugent on 1/25/18.(R,JM)
January 23, 2018 Filing 186 Motion to continue Evidentiary Hearing Scheduled For January 31, 2018 at 10:30 a.m., and Motion for Telephone Status Conference filed by Claimant Sbeih A. Sbeih. (Pla, Jorge). Added Motion for conference on 1/24/2018 (G,TH).
January 23, 2018 Filing 185 Attorney Appearance by Jorge L. Pla filed by on behalf of Sbeih A. Sbeih. (Pla, Jorge)
January 9, 2018 Filing 184 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 1/09/18. Evidentiary Hearing remains set for 1/31/2018 at 10:30 AM in Courtroom 15A before Judge Donald C. Nugent. Time: 15. (R,JM)
November 21, 2017 Filing 183 Minutes of proceedings before Judge Donald C. Nugent.Status Conference held on 11/20/17. Mr. Sbeih requested a continuance of the proceedings to allow him time to find counsel in the United States. The government did not oppose a short continuance. An evidentiary hearing is scheduled to address the remanded issues (doc #177 ) on 1/31/2018 at 10:30 am.A status is set for 1/9/2018 at 10:30 a.m. Mr. Sbeih verified that his address, as communicated (doc #180 ) by his prior counsel, is accurate.Time: 20 minutes. (C,KA)
November 21, 2017 Copy of #183 mailed to Sbeih A. Sbeih Beithanina P.O. Box 21458 Jerusalem, Israel 9121302. (C,KA)
November 16, 2017 Opinion or Order Order [non-document]granting Motion to withdraw as attorney, attorney Joan E. Pettinelli removed from case. (Related Doc #180 ). Judge Donald C. Nugent on 11/16/17.(R,JM)
November 16, 2017 Opinion or Order Order [non-document]granting Motion to withdraw as attorney, attorney Lila Dawud Raslan removed from case. (Related Doc #181 ). Judge Donald C. Nugent on 11/16/17.(R,JM)
November 14, 2017 Filing 182 Marginal Entry Order granting Defendant's Motion to withdraw as attorney, attorney John T. Paris removed from case. (Related Doc #179 ). Judge Donald C. Nugent on 11/13/17.(R,JM)
November 13, 2017 Filing 181 Motion by Lila Dawud Raslan to withdraw as attorney for Claimant Sbeih Sbeih filed by Attorney Lila Dawud Raslan. (Attachments: #1 Exhibit A-Letter to Defendant)(Raslan, Lila)
November 13, 2017 Filing 180 Motion by Joan E. Pettinelli to withdraw as attorney for Claimant Sbeih A. Sbeih filed by Attorney Joan E. Pettinelli. (Pettinelli, Joan)
November 13, 2017 Filing 179 Motion by John T. Paris to withdraw as attorney filed by Claimant Sbeih A. Sbeih. (Paris, John)
November 7, 2017 IMPORTANT: Notice (non-document) of Status Conference set for 11/20/2017 at 10:00 AM in Chambers 15A before Judge Donald C. Nugent. (R,JM)
October 24, 2017 Filing 178 Appeal Remark from US Supreme Court: The petition for a writ of certiorari was filed on 10/13/17 and placed on the docket 10/19/17 as No. 17-576 (H,SP)
October 17, 2017 Filing 177 True copy of mandate from the USCA for the Sixth Circuit: Vacating the District Court's judgment and Remand to the District Court for further proceedings re #163 Notice of Appeal (USCA# 16-3209). Date issued as mandate 10/16/17, Costs: None (H,SP)
October 17, 2017 Filing 176 True copy of mandate from the USCA for the Sixth Circuit: Affirming the District Court's judgment, and deny the government's motion to dismiss the appeal as untimely re #172 Notice of Appeal (USCA# 16-3542). Date issued as mandate 10/16/17, Costs: None (H,SP)
June 23, 2016 Filing 173 Marshal Returned & Executed on Agreement & Order of Forefeiture on 6/23/16. Asset 13-DEA-582234 was disposed of via public auction on 6/11/16. (E,P)
May 24, 2016 Acknowledgment from the USCA for Sixth Circuit of receipt of #172 Notice of Appeal (USCA# 16-3542). Date filed in USCA 5/24/16. (H,SP)
May 13, 2016 Filing 172 NOTICE OF APPEAL to the Sixth Circuit Court of Appeals from the #143 Memorandum, Opinion and Order and #144 Judgment of 5/12/15, #171 Order of 5/12/16, #156 Stipulated Settlement Agreement and Decree of 12/17/15, filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, 2013 Lexus LX570. (Filing fee of $505 paid, receipt number 0647-7620596) (Searby, Edmund). Modified text on 5/13/2016 (H,SP).
May 12, 2016 Opinion or Order Filing 171 Order. The Government's Motion to Strike (ECF #167 ) is granted in part and denied in part. To the extent that the Motion to Vacate (ECF #164 ) seeks reconsideration of their status as disentitled fugitives that motion is denied. To the extent that it seeks any further consideration of this Court's order relating to the disposition of the defendant properties, it is stricken. Judge Donald C. Nugent 5/11/16(C,KA)
April 27, 2016 Filing 170 Marshal's Return on Agreement & Order of Forfeiture executed on 4/26/16. Asset 13-DEA-582216 was disposed of via official use filed by United States of America. (E,P)
April 26, 2016 Filing 169 Supplement Certification of Compliance with Local Rule 7.1(f) to #168 Opposition, filed by $1,000.33, $103,674.79, $137,538.67, $189,489.08, $50,086.84, $525,695.24, $56,867.88, $79,353.76, $91,500.00 in U.S. Currency. Related document(s) #168 . (Searby, Edmund)
April 25, 2016 Filing 168 Opposition to #167 Motion to strike #164 Motion to vacate or in the alternative Motion to clarify Judgment and for the Return of Property filed by $1,000.33, $103,674.79, $137,538.67, $189,489.08, $50,086.84, $525,695.24, $56,867.88, $79,353.76, $91,500.00 in U.S. Currency. (Attachments: #1 Exhibit A - Letter addressed to Kathleen Midian, Esq. )(Brennan, Terry) Modified text on 4/26/2016 (W,CM).
April 14, 2016 Filing 167 Motion to strike #164 Motion to vacate or in the alternative Motion to clarify Judgment and for the Return of Property filed by Plaintiff United States of America. Related document(s) #164 . (Tripi, Phillip) Modified text on 4/15/2016 (S,SR).
April 4, 2016 Filing 166 Supplement certification of compliance with local rule 7.1(f) to #164 Motion to vacate or in the alternative Motion to clarify filed by $525,695.24. (Searby, Edmund)
April 1, 2016 Filing 165 Attorney Appearance by Edmund W. Searby filed by on behalf of $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $91,500.00 in U.S. Currency. (Searby, Edmund)
April 1, 2016 Filing 164 STRICKEN, see doc #171 . Motion to vacate or in the alternative Motion to clarify Judgment and for the Return of Property and Incorporated Memorandum of Law filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $91,500.00 in U.S. Currency. (Attachments: #1 Exhibit 1 - Second Declaration of Osama H. Salouha, #2 Exhibit 2 - Decision - Luis v. United States)(Searby, Edmund). AddedMotion to clarify on 4/4/2016 (W,CM). Modified text on 4/4/2016 (W,CM). Modified on 5/12/2016 (C,KA).
March 9, 2016 Acknowledgment from the USCA for Sixth Circuit of receipt of #163 Notice of Appeal (USCA# 16-3209). Date filed in USCA 3/8/16. (H,SP)
March 3, 2016 Filing 163 NOTICE OF APPEAL to the Sixth Circuit Court of Appeals from the #145 Memorandum Opinion and Order and #146 Judgment of 5/12/15, filed by Sbeih A. Sbeih. (Filing fee of $505 paid, receipt number 0647-7510698) (Pettinelli, Joan). Modified text on 3/4/2016 (H,SP).
January 25, 2016 Filing 162 Marshals Returned & Executed Agreement & Order of Forfeiture on 1/22/16. 2012 Toyota Sienna was returned to owner. (E,P)
January 20, 2016 Filing 161 Marshals Returned & Executed Agreement & Order of Forfeiture on 1/20/16. Assets 13-DEA-582457,13-DEA-582642,13-DEA-582644,13-DEA-582465,13-DEA-582466,13-DEA-582467 was disposed of into the AFF on 1/19/16 (E,P)
January 14, 2016 Filing 160 Stipulated Settlement Agreement And Decree of Forfeiture as to Nimeh Sbeih (related doc #158 ). Judge Donald C. Nugent 1/13/16 (C,KA)
January 5, 2016 Filing 159 Marshals Returned & Executed Agreement & Order of Forfeiture on 1/5/16 as to CATS IDs: 13-DEA-582432, 582287,582292,582297,582429,582431,582453,582454,582456,582631,582636, 582795. All assets provided on attached list have been disposed of into the AFF on 1/4/16. (E,P)
January 5, 2016 Filing 158 Proposed Stipulated Settlement Agreement and Decree of Forfeiture filed by United States of America. (Tripi, Phillip) Modified on 1/5/2016 (W,CM).
December 17, 2015 Filing 157 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 12/17/15. All remaining parties present. Final resolution and negotiations are on going. Next Status Conference is set for 1/13/2016 at 09:00 AM in Chambers 15A before Judge Donald C. Nugent. Time: 20 min. (R,JM)
December 17, 2015 Filing 156 Stipulated Settlement Agreement and Decree of Forfeiture of properties beginning page 5. The United States dismisses defendant properties 2012 Toyota Sienna and Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio (Permanent Parcel No. 394-22-054) and shall be returned to Samah Salouha (related doc #155 ). Judge Donald C. Nugent 12/16/15. (C,KA)
December 10, 2015 Filing 155 Stipulated Settlement Notice and Decree of Forfeiture filed by United States of America. (Tripi, Phillip)
November 23, 2015 Filing 154 Minutes of proceedings before Judge Donald C. Nugent. Status Conference held on 11/23/15. Status Conference set for 12/17/2015 at 10:30 AM. (Court Reporter: None.) Time: 30 Minutes. (G,CA)
October 13, 2015 Filing 153 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 10/09/15. Next status Conference is set for 11/23/2015 at 10:00 AM in Chambers 15A before Judge Donald C. Nugent. Time: 30. (R,JM)
September 3, 2015 Filing 152 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 9/02/15. There is a motion to lift stay on discovery which the government is opposing. Parties are discussing settlement. Parties agree to stay discovery motion until next status conference. A Status Conference is set for 10/9/2015 at 10:30 AM in Chambers 15A before Judge Donald C. Nugent. Time: 15 min. (R,JM)
September 1, 2015 Filing 151 Motion to lift stay and Enter New F.R.Civ.P. 16(b) Scheduling Order filed by Claimant Nimeh Ahmad-Sbeih. Related document(s) #86 . (Yelsky, Mitchell)
June 26, 2015 Filing 150 Marginal Entry Order granting Nimeh Ahmad-Sbeih's Motion for leave to File Separate Answer(Related Doc #148 ). Judge Donald C. Nugent on 6/26/15.(R,JM)
June 26, 2015 Filing 149 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 6/24/15. Next Status Conference set for 9/2/2015 at 9:30 AM in Chambers 15A before Judge Donald C. Nugent. Time: 25. (R,JM)
May 13, 2015 Filing 148 Motion for leave to File Separate Answer Instanter filed by Claimant Nimeh Ahmad-Sbeih. (Attachments: #1 Exhibit "A" - Separate Answer of Claimant Nimeh Ahmad-Sbeih (Jury Demand Endorsed Hereon))(Yelsky, Mitchell)
May 13, 2015 Filing 147 Amended Verified Claim of Nimeh Ahmad-Sbeih filed by Nimeh Ahmad-Sbeih. Related document(s) #118 .(Yelsky, Mitchell)
May 12, 2015 Filing 146 Judgment re #145 . Judge Donald C. Nugent(C,KA)
May 12, 2015 Opinion or Order Filing 145 Memorandum Opinion and Order . The United States Motion to Strike Claims Pursuant to the Fugitive Disentitlement Statute as to Sbeih Sbeih (Docket #130 ) is hereby granted. The Verified Claim filed by Sbeih Sbeih and Nimeh Ahrnad-Sbeih (Docket #44 ) is hereby stricken as to Sbeih Sbeih only. Sbeih Sbeih's Motion for Leave to File Amended Verified Claim (Docket #117 ) is hereby denied as moot. The United States Motion for an Order of Forfeiture as to the Laurell Lane Property (Docket #103 ) is hereby denied. The United States Motion to Strike Claim of Nimeh Ahmad-Sbeih for Failing to Comply with Supplemental Rule G(5) (Docket #104 ) is hereby denied. Mrs. Sbeih's Motion for Leave to File Amended Verified Claim (Docket #118 ) is hereby granted. The United States' Motion for Default Judgment as to Real Property Located at 4218 Laurell Lane, North Olmsted Ohio, Permanent Parcel No. 232-19-069 (Docket #120 ) is hereby denied. Judge Donald C. Nugent (C,KA)
May 12, 2015 Filing 144 Judgment granting plaintiff's Motion to strike claims of Osama Salouha and HYS Health Mart, Inc., d/b/a Medicine Center Pharmacy (Related Doc # 121 ). The verified claims #41 and #42 , as amended by #50 and #51 are hereby stricken. Judge Donald C. Nugent(C,KA)
May 12, 2015 Opinion or Order Filing 143 Memorandum Opinion and Order granting plaintiff's Motion to strike claims of Osama Salouha and HYS Health Mart, Inc., d/b/a Medicine Center Pharmacy (Related Doc #121 ). The verified claims #41 and #42 , as amended by #50 and #51 are hereby stricken. Judge Donald C. Nugent(C,KA) Modified text 5/12/2015 (C,KA).
May 4, 2015 Filing 142 Notice to Court filed by United States of America. Related document(s) #133 , #121 , #124 .(Barr, Linda)
April 22, 2015 Filing 141 Minutes of proceedings before Judge Donald C. Nugent.Status Conference held on 4/22/15. Court to rule. Status Conference set for 6/24/2015 at 09:00 AM. Time: 85 minutes. (C,KA)
April 22, 2015 Filing 140 Marginal Entry Order denying Motion as moot inasmuch as issue refiled in Doc. #49 and #120. (Related Doc #103 ). Judge Donald C. Nugent on 4/22/15.(R,JM)
April 22, 2015 Opinion or Order Order [non-document]granting Motion to withdraw as attorney, attorney Richard J. Perez removed from case. (Related Doc #137 ). Judge Donald C. Nugent on 4/22/15.(R,JM)
April 21, 2015 Filing 139 Notice of Joinder in Nimeh Ahmad-Sbeih's Motion for Leave to File Sur-Reply in Opposition to the United States' Reply Brief (Doc. 135) filed by Sbeih A. Sbeih. Related document(s) #135 .(Pettinelli, Joan)
April 21, 2015 Filing 138 Motion for Permission to Allow Claimant Nimeh Ahmad-Sbeih to Participate in the April 22, 2015 Status Conference filed by Claimant Nimeh Ahmad-Sbeih. Related document(s) #114 . (Yelsky, Mitchell)
April 21, 2015 Filing 137 Motion by Richard J. Perez to withdraw as attorney filed by $1,000.33, $189,489.08, $50,086.84, $525,695.24, $56,867.88, $79,353.76, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. (Perez, Richard)
April 21, 2015 Opinion or Order Order [non-document]grantingClaimant to participate in Status conference( Related Doc #138 ). Judge Donald C. Nugent on 4/21/15.(R,JM)
April 20, 2015 Filing 136 Response to #130 Motion to strike Claims Pursuant to the Fugitive Disentitlement Statute as to Sbeih Sbeih filed by Sbeih A. Sbeih. (Attachments: #1 Exhibit J, Hassan Affidavit)(Pettinelli, Joan)
April 20, 2015 Filing 135 Motion for Leave to File Sur-Reply, In Opposition to the United States' Reply Brief filed by Nimeh Ahmad-Sbeih. (Related document(s) #134 ). (Attachments: #1 Affidavit Of Nimeh Ahmad-Sbeih) (Yelsky, Mitchell). Modified on 4/21/2015 to change to motion event (H,SP). Modified on 5/19/2015 (R,JM).
April 15, 2015 Filing 134 Reply Brief to Briefs Filed by Claimants Sbeih A. Sbeih and Nimeh Ahmad-Sbeih in Opposition to Government's Motions for Default Judgment filed by United States of America. Related document(s) #131 , #127 , #128 , #132 . (Tripi, Phillip)
April 14, 2015 Filing 133 Marginal Entry Order granting claimants' Motion for order until 4/23/15 to file opposition to govt's motion to strike pursuant to fugitive disentitlement (Related Doc #124 ). Judge Donald C. Nugent(C,KA)
April 10, 2015 Filing 132 Response to #120 Motion for default judgment as to Defendant Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio, Permanent Parcel No. 232-19-069, titled to Sbeih A. Sbeih and Nimeh F. Sbeih filed by Sbeih A. Sbeih. (Attachments: #1 Exhibit A, Paris Affidavit, #2 Exhibit B, Warranty Deed)(Pettinelli, Joan)
April 10, 2015 Filing 131 Response to Application to Clerk for Entry of Default as to Defendant Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio, Permanent Parcel No. 232-19-069 filed by Sbeih A. Sbeih. Related document(s) #119 . (Pettinelli, Joan)
April 10, 2015 Filing 130 Motion to strike Claims Pursuant to the Fugitive Disentitlement Statute as to Sbeih Sbeih filed by Plaintiff United States of America. (Barr, Linda)
April 8, 2015 Filing 129 Reply to response to #117 Motion for leave to File Amended Verified Claim filed by Sbeih A. Sbeih. (Pettinelli, Joan)
April 8, 2015 Filing 128 Opposition to #120 Motion for default judgment as to Defendant Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio, Permanent Parcel No. 232-19-069, titled to Sbeih A. Sbeih and Nimeh F. Sbeih filed by Nimeh Ahmad-Sbeih. (Attachments: #1 Exhibit "A" - Affidavit of Nimeh Ahmad-Sbeih)(Yelsky, Mitchell)
April 8, 2015 Filing 127 Brief In Opposition to Government's Application to Clerk for Entry of Default as to Defendant Real Property 4218 Laurel Lane, North Olmsted, Ohio (PPN 232-19-069) filed by Nimeh Ahmad-Sbeih. (Related document(s) #119 ). (Attachments: #1 Exhibit A - Affidavit of Nimeh Ahmad-Sbeih) (Yelsky, Mitchell). Modified text on 4/9/2015 (H,SP).
April 7, 2015 Filing 126 Reply to response to #118 Motion for leave to File Amended Verified Claim filed by Nimeh Ahmad-Sbeih. (Yelsky, Mitchell)
April 3, 2015 Filing 125 Brief in Opposition to Motions for Leave to File Amended Claim of Claimants Sbeih A. Sbeih and Nimeh Ahmad-Sbeih filed by United States of America. Related document(s) #118 , #117 . (Tripi, Phillip)
March 30, 2015 Filing 124 Motion for an Order Permitting Claimants Osama Salouha and HYS Health Mart, Inc., dba Medicine Center Pharmacy until April 23, 2015 to File a Memorandum in Opposition to the Government's Motion to Strike Pursuant to the Fugitive Disentitlement filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. Related document(s) #121 . (Midian, Kathleen)
March 27, 2015 Filing 123 Marginal Entry Order granting #122 Government's Motion for Extension of Time until April 10, 2015 to to Reply to Claimant Sbeih Sbeih's Supplement to Government's Motion to Strike Claims and Stay of Claimant-Initiated Discovery. Judge Donald C. Nugent on 3/27/15.(R,JM)
March 27, 2015 Filing 122 Motion for extension of time until April 10, 2015 to to Reply to Claimant Sbeih Sbeih's Supplement to Government's Motion to Strike Claims and Stay of Claimant-Initiated Discovery filed by Plaintiff United States of America. (Barr, Linda)
March 24, 2015 Filing 121 Motion to strike Claims of Osama Salouha and HYS Health Mart, Inc., d/b/a Medicine Center Pharmacy Pursuant to the Fugitive Disentitlement Statue filed by Plaintiff United States of America. (Attachments: #1 Exhibit 1 - Indictment U.S. v. Salouha, et al, #2 Exhibit 2 - Arrest Warrant for Osama Salouha, #3 Proposed Order) (Barr, Linda). Modified text on 3/26/2015 (H,SP).
March 20, 2015 Filing 120 Motion for default judgment as to Defendant Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio, Permanent Parcel No. 232-19-069, titled to Sbeih A. Sbeih and Nimeh F. Sbeih filed by Plaintiff United States of America. (Attachments: #1 Affidavit, #2 Proposed Judgment Entry)(Tripi, Phillip)
March 20, 2015 Filing 119 Application to Clerk for entry of default against Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio, Permanent Parcel No. 232-19-069, titled to Sbeih A. Sbeih and Nimeh F. Sbeih filed by United States of America. (Attachments: #1 Affidavit, #2 Proposed Entry of Default)(Tripi, Phillip)
March 20, 2015 Filing 118 Motion for leave to File Amended Verified Claim filed by Claimant Nimeh Ahmad-Sbeih. Related document(s) #44 . (Attachments: #1 Exhibit "A" - Amended Verified Claim, #2 Exhibit "B" - May 27, 1998 Warranty Deed)(Yelsky, Mitchell)
March 20, 2015 Filing 117 Motion for leave to File Amended Verified Claim filed by Claimant Sbeih A. Sbeih. Related document(s) #44 . (Attachments: #1 Pleading Amended Verified Claim of Sbeih A. Sbeih)(Pettinelli, Joan)
March 20, 2015 Filing 116 Supplement to #89 Opposition filed by Sbeih A. Sbeih. Related document(s) #89 . (Attachments: #1 Exhibit A, Gabbay Report, #2 Exhibit B, Gabbay Curriculum Vitae, #3 Exhibit C, MOI Letter 9/22/09, #4 Exhibit D, MOI Letter 12/21/09, #5 Exhibit E, District Court 10/24/10, #6 Exhibit F, Hassan Letter 6/22/14, #7 Exhibit G, Court of Appeals 8/1/14, #8 Exhibit H, District Court 8/6/14, #9 Exhibit I, Hassan Letter 9/6/14)(Pettinelli, Joan)
March 20, 2015 Filing 115 Attorney Appearance by Joan E. Pettinelli filed by on behalf of Sbeih A. Sbeih. (Pettinelli, Joan)
March 10, 2015 Filing 114 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held 3/10/15. All counsel present. Prior Order (Doc #108 ) is Vacated - Parties may re-brief issue after Default issue resolved. Plaintiff to refile motion for judgment as to in rem property against Nimeh and Ahmed Sbeih by 3/20/15; response due 4/10/15; reply, if any, due 4/17/15. (Status Conference set for 4/22/2015 at 09:30 AM in Courtroom 15A before Judge Donald C. Nugent.) (Court Reporter: None) Time: 120 minutes. (E,P) Modified text on 3/13/2015 (H,SP).
March 10, 2015 Filing 113 Marginal Entry Order granting Motion for leave to file sur-rely in opposition to government's motion to strike claim of Nimeh Ahmed-Sbeih for failing to comply with supplemental Rule G(5)(Related Doc #112 ). Judge Donald C. Nugent on 3/9/15.(E,P)
March 4, 2015 Filing 112 Motion for Leave to File Sur-Reply in Opposition to Government's Motion to Strike Claim of Nimeh Ahmad-Sbeih for Failing to Comply with Supplemental Rule G(5) filed by Nimeh Ahmad-Sbeih. (Related document(s) #104 ). (Attachments: #1 Exhibit A - February 23, 2015, 2:53 p.m. Non-Document Order, #2 Exhibit B - Doc. # 109 Filing Confirmation) (Yelsky, Mitchell). Modified on 3/5/2015 to change event to a Motion, counsel notified for future filings, NEF regenerated (H,SP).
February 27, 2015 Filing 111 Supplement (Exhibits) to #110 Response, filed by United States of America. Related document(s) #110 . (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9)(Tripi, Phillip)
February 27, 2015 Filing 110 Reply to Nimeh Sbeih's Brief in Opposition to United States Motion to Strike Claim and Motion to Reconsider Court's Order Granting Leave to File Answer Instanter filed by United States of America. Related document(s) #108 , #109 , #106 . (Tripi, Phillip)
February 23, 2015 Filing 109 Separate Answer to #1 Complaint,, with Jury Demand of Claimant Nimeh Ahmad-Sbeih filed by Nimeh Ahmad-Sbeih. (Yelsky, Mitchell)
February 23, 2015 Opinion or Order Order [non-document]granting Motion to continue (Related Doc #107 ). Status Conference is re-set for 3/10/2015 at 10:00 AM in Chambers 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 2/23/15.(R,JM)
February 23, 2015 Opinion or Order Order [non-document]granting Motion for leave Answer (Related Doc #108 ). Judge Donald C. Nugent on 2/23/15.(R,JM)
February 20, 2015 Filing 108 Motion for leave to File Answer Instanter filed by Claimant Nimeh Ahmad-Sbeih. (Related document(s) #1 ). (Attachments: #1 Exhibit A - Separate Answer of Claimant Nimeh Ahmad-Sbeih) (Yelsky, Mitchell). Modified text on 2/23/2015 (H,SP).
February 19, 2015 Filing 107 Motion to continue February 26, 2015 Status Conference filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. (Attachments: #1 Exhibit February 10, 2015 Government Email, #2 Exhibit February 19, 2015 Government Email)(Hennenberg, Michael)
February 19, 2015 Filing 106 Brief In Opposition to Government's Motion to Strike Claim of Nimeh Ahmad-Sbeih for Failing to Comply with Supplemental Rule G(5); Motion for Leave to File Answer Instanter filed by Nimeh Ahmad-Sbeih. (Related document(s) #104 ). (Attachments: #1 Exhibit A - Affidavit of Nimeh Ahmad-Sbeih, #2 Exhibit B - Separate Answer of Claimant Nimeh Ahmad-Sbeih (Jury Demand Endorsed Hereon)) (Yelsky, Mitchell) Modified on 2/20/2015 counsel notified that brief can not also serve as a Motion for leave (H,SP).
February 19, 2015 Filing 105 Attorney Appearance by Mitchell J. Yelsky filed by on behalf of Nimeh Ahmad-Sbeih. (Yelsky, Mitchell)
February 10, 2015 Filing 104 Motion to strike Claim of Nimeh Ahmad-Sbeih for Failing to Comply with Supplemental Rule G(5) filed by Plaintiff United States of America. (Tripi, Phillip)
February 10, 2015 Filing 103 Motion for an Order of Forfeiture filed by Plaintiff United States of America. (Attachments: #1 Proposed Order of Forfeiture) (Tripi, Phillip). Modified text on 2/11/2015 (H,SP).
February 10, 2015 Filing 102 FILING ERROR: Attachment filed in wrong case. Motion refiled; See Doc. #104 . Motion to strike Claim of Nimeh Ahmad-Sbeih for Failing to Comply with Supplemental Rule G(5) filed by Plaintiff United States of America. (Attachments: #1 Exhibit 1)(Tripi, Phillip) Modified text; terminate motion; nef regenerated on 2/10/2015 (M, S).
January 6, 2015 Filing 101 Minutes of proceedings before Judge Donald C. Nugent. Status Conference held on 1/6/2015 with all counsel present and participating. The parties agree to continue the status conference until 2/26/2015 at 10:00 AM in Courtroom 15A before Judge Donald C. Nugent. (Court Reporter: None.)Time: 45 minutes. (K,K)
January 5, 2015 Filing 100 Second Claimant's Osama Salouha, Samah Salouha and Their Five Minor Children's Compliance filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. (Attachments: #1 Exhibit Claimant Osama Salouha Declaration, #2 Exhibit November 19, 2014 Email, #3 Exhibit December 21, 2014 Email, #4 Exhibit Rafah Crossing Photographs, #5 Exhibit December 30, 2014 Email, #6 Exhibit January 5, 2015 Email)(Midian, Kathleen)
December 15, 2014 Filing 99 Claimant's Osama Salouha, Samah Salouha and Their Five Minor Children's Compliance filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. (Attachments: #1 Exhibit Status Conference Transcript, #2 Exhibit Government's December 4, 2014 Email, #3 Exhibit Attorney Sammon's 6:54 p.m. Email, #4 Exhibit Attorney Sammon's 8:46 p.m. Email)(Hennenberg, Michael)
December 12, 2014 Filing 98 Non-Appeal Transcript Order Form for proceedings held on 12/3/2014 before Judge Donald C. Nugent, Court Reporter: Heidi Blueskye Geizer. Requested completion date: 12/12/2014 filed by United States of America. (Tripi, Phillip)
December 11, 2014 Filing 97 Attorney Appearance by Richard J. Perez filed by on behalf of $1,000.33, $189,489.08, $50,086.84, $525,695.24, $56,867.88, $79,353.76, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. (Perez, Richard)
December 10, 2014 Filing 96 Transcript of status conference proceedings held on 12-03-2014 before Judge Donald C. Nugent. To obtain a copy of this transcript please contact court reporter Heidi Blueskye Geizer at 216-357-7092. [25 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 12/17/2014. Redaction Request due 12/31/2014. Redacted Transcript Deadline set for 1/12/2015. Release of Transcript Restriction set for 3/10/2015. Related document(s) #95 . (G,He)
December 3, 2014 Filing 95 Expedited Non-Appeal Transcript Order Form for proceedings held on December 3, 2014 before Judge Donald Nugent, Court Reporter: Heidi Geizer. Requested completion date: December 10, 2014 filed by All Defendants. (Hennenberg, Michael)
December 3, 2014 Filing 94 FILED IN ERROR. DOCUMENT FOR ANOTHER CASE. SEE CORRECT ENTRY #95 - Expedited Non-Appeal Transcript Order Form for proceedings held on December 3, 2014 before Judge Donald Nugent, Court Reporter: Heidi Geizer. Requested completion date: December 10, 2014 filed by All Defendants. (Hennenberg, Michael) Modified on 12/3/2014 (M,M). Modified on 12/4/2014 for filing error (H,SP).
December 1, 2014 Filing 93 Opposition to #85 Motion to strike claims pursuant to the fugitive disentitlement statute and Motion for stay of claimant-initiated discovery (Supplemental to Doc #: 90) filed by All Defendants. (Attachments: #1 Exhibit November 25, 2014 Correspondence)(Hennenberg, Michael)
November 24, 2014 Filing 92 Marginal Entry Order granting claimants' Motion to join in motion for reconsideration of 10/10/14 marginal. Related Doc #88 . Judge Donald C. Nugent (C,KA)
November 24, 2014 Filing 91 Marginal Order granting claimants' Motion to alter/amend 10/10/14 marginal order (Related Doc #87 ). Judge Donald C. Nugent(C,KA)
October 20, 2014 IMPORTANT: Notice (non-document) of Status Conference set for 12/3/2014 at 09:00 AM in Chambers 15A before Judge Donald C. Nugent. (R,JM)
October 18, 2014 Filing 90 Opposition to #85 Motion to strike claims pursuant to the fugitive disentitlement statute and Motion for stay of claimant-initiated discovery filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. (Attachments: #1 Exhibit Osama Salouha's Declaration, #2 Exhibit Airfare Reservations, #3 Exhibit Osama Salouha Stamped Passport, #4 Exhibit Photographs, #5 Exhibit U.S. Department of State Travel Advisory, #6 Exhibit U.S. Consulate Email Correspondence, #7 Exhibit September 17, 2014 Palestinian National Authority Correspondence, #8 Exhibit June 22, 2014 Palestinian National Authority Correspondence, #9 Exhibit Arraignment Exhibit List, #10 Exhibit September 21, 2014 Palestinian Liberation Organization Correspondence, #11 Exhibit Claimants Billing Statements)(Hennenberg, Michael)
October 17, 2014 Filing 89 Opposition to #85 Motion to strike claims pursuant to the fugitive disentitlement statute, and Motion for stay of claimant-initiated discovery filed by $127,894.50, $132,078.89, $182,078.99, $203,050.53, $21,480.00, $37,466.39, $578.44, $9,336.70, $91,824.81, $96,897.06. (Paris, John) Modified text on 10/21/2014 (S,HR).
October 14, 2014 Filing 88 Motion for reconsideration of #86 Marginal Entry Order filed by $127,894.50, $132,078.89, $182,078.99, $203,050.53, $21,480.00, $37,466.39, $578.44, $9,336.70, $91,824.81, $96,897.06. Related document(s) #85 , #86 . (Paris, John) Modified text on 10/14/2014 (S,HR).
October 13, 2014 Filing 87 Motion to alter or amend 10/10/14 Marginal Entry Order filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $203,050.53, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. Related document(s) #85 , #86 . (Midian, Kathleen) Modified text on 10/14/2014 (S,HR).
October 10, 2014 Filing 86 Marginal Entry Order granting government's Motion to strike claims and for stay of claimant initiated discovery (Related Doc #85 ) w/out responses or objections and for reasons stated in government's motion. Judge Donald C. Nugent(C,KA)
September 18, 2014 Filing 85 Motion to strike claims pursuant to the fugitive disentitlement statute and Motion for stay of claimant-initiated discovery (hearing requested) filed by Plaintiff United States of America. (Tripi, Phillip). Added motion to stay on 9/22/2014 (S,HR).
August 26, 2014 Filing 84 Notice of Service of First Set of Interrogatories Propounded to the United States and First Request for the Production of Documents, Electronically Stored Information, and Tangible Things Propounded to the United States filed by $1,000.33, $103,674.79, $137,538.67, $144,754.22, $189,489.08, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $79,353.76, $91,500.00 in U.S. Currency, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio. (Hennenberg, Michael)
August 8, 2014 Filing 83 Answer to #1 Complaint,, filed by $127,894.50, $132,078.89, $182,078.99, $203,050.53, $21,480.00, $37,466.39, $578.44, $9,336.70, $91,824.81, $96,897.06. (Paris, John)
August 8, 2014 Opinion or Order Filing 82 Order re #47 Denying Motion for more definite statement . The Complaint is not vague or ambiguous and an Answer must be filed. Judge Donald C. Nugent on 8/8/14. (R,JM)
July 31, 2014 Filing 81 Attorney Appearance of co-counsel by Michael L. Collyer filed on behalf of United States of America. (Collyer, Michael) Modified text on 8/1/2014 (S,HR).
July 30, 2014 Filing 80 Attorney Appearance by Linda H. Barr filed by on behalf of United States of America. (Barr, Linda)
July 24, 2014 Filing 79 Opposition to #47 Motion for more definite statement filed by United States of America. (Tripi, Phillip) Modified text on 7/25/2014 (S,HR).
July 18, 2014 Filing 78 Notice of Service of Initial Disclosure for Osama Salouha, Samah Salouha, and HYS Health Mart, Inc. dba Medicine Center Pharmacy filed by All Defendants. (Hennenberg, Michael)
June 24, 2014 Filing 77 Minutes of proceedings before Judge Donald C. Nugent.Case Management Conference held on 6/24/2014. Case is assigned to the standard track. Non-Expert Discovery due by 12/1/2014. Case is related to criminal case 1:14cr196. Time: 20 Minutes. (S,R)
June 23, 2014 Opinion or Order Filing 76 Order. The case management conference previously set by Judge Boyko for June 24, 2014 at 2:00 p.m. will go forward as scheduled before Judge Nugent in Chambers 15A. All parties and counsel are expected to appear. Judge Donald C. Nugent(C,KA)
June 23, 2014 Opinion or Order Filing 75 Order of Reassignment. This case is returned to the Clerk for reassignment as related to 1:14CR196 to Judge Donald C. Nugent for all further proceedings. Judge Christopher A. Boyko on 6/23/2014. (H,CM)
June 23, 2014 Judge Donald C. Nugent assigned to case. Judge Christopher A. Boyko terminated. (C,BA)
June 20, 2014 Opinion or Order Order [non-document]. Claimants's Motion to continue CMC (Related Doc #71 ) is denied. Claimants have experienced counsel able to attend. Motion for Order allowing the Salouha's to participate by telephone (Related Doc #71 ) is denied. The Government's Response is well taken. Judge Christopher A. Boyko on 6/20/2014.(H,CM)
June 19, 2014 Filing 74 Report of Parties' Planning Meeting Under Fed. R. Civ. P. 26(f) and L.R. 16.3(b), parties do not consent to this case being assigned to the magistrate judge, filed by United States of America. (Tripi, Phillip)
June 19, 2014 Filing 73 Response to #71 Motion for an order granting a brief continuance of the Case Management Conference Motion to participate via telephone filed by United States of America. (Tripi, Phillip)
June 18, 2014 Filing 72 Report of Parties' Planning Meeting , parties consent to the jurisdiction of a United States Magistrate Judge filed by $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. Related document(s) #67 .(Hennenberg, Michael) Modified text on 6/19/2014 (P,G).
June 17, 2014 Filing 71 Motion for an order granting a brief continuance of the Case Management Conference and Motion to participate via telephone filed by $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. (Attachments: #1 Exhibit Newspaper Articles)(Hennenberg, Michael) Modified text on 6/18/2014 (P,G).
June 17, 2014 Filing 70 Attorney Appearance by Kathleen L. Midian filed by on behalf of $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. (Hennenberg, Michael) Modified text on 6/18/2014 (P,G).
June 17, 2014 Opinion or Order Order [non-document] granting Defendant Sbeih Sbeih's Motion to excuse personal appearance at case management conference (Related Doc #69 ). Judge Christopher A. Boyko on 6/17/2014.(H,CM)
June 16, 2014 Filing 69 Motion to excuse appearance of Defendant Sbeih Sbeih from the Case Management Conference set for June 24, 2014 filed by $127,894.50, $132,078.89, $182,078.99, $21,480.00, $37,466.39, $91,824.81, $96,897.06. (Paris, John) Modified text on 6/17/2014 (P,G).
June 11, 2014 Filing 68 Answer to #1 Complaint,, with Jury Demand and Affirmative Defenses filed by $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. (Hennenberg, Michael) Modified text on 6/12/2014 (P,G).
May 23, 2014 Filing 67 Notice of Case Management Conference. Conference to be held on 6/24/2014 at 02:00 PM at Chambers 15B. Judge Christopher A. Boyko on 5/23/2014. (Attachments: #1 Report of Parties' Planning Meeting, #2 Consent Package)(H,CM)
May 23, 2014 Opinion or Order Filing 66 Order. Government's Motion for Additional Stay (Related Doc #58 ) is denied and stay is lifted. Defendants' Motion to deny additional stay (Related Doc #62 ) is denied as moot. Case Management Conference set on 6/24/2014 at 2:00 PM. Judge Christopher A. Boyko on 5/23/2014.(H,CM)
February 26, 2014 Filing 65 Sur-Reply to Government's Reply to Claimants' Motion and Memorandum in Opposition to the Government's Motion For a Second 120-Day Stay filed by All Defendants. (Related documents, #58 , #61 , #62 , #63 , #64 ) (Attachments: #1 Exhibit August 14, 2013 Affidavit, #2 Exhibit January 15, 2014 Affidavit)(Hennenberg, Michael) Modified on 2/27/2014 to create links (P,G).
February 19, 2014 Opinion or Order Order [non-document] granting Claimants' Motion for leave until 2/26/2014 to file sur-reply to motion for additional stay (Related Doc #64 ); no further briefing. Judge Christopher A. Boyko on 2/19/2014.(H,CM)
February 16, 2014 Filing 64 Motion for leave of Seven Days to File a Sur-Reply to Government's Reply to Complainants' Motion and Memorandum in Opposition to the Government's Motion for a Second 120-Day Stay filed by $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. Related document(s) #62 , #63 . (Hennenberg, Michael) Modified on 2/19/2014 to create link (P,G).
February 11, 2014 Filing 63 Reply to #62 Motion and memorandum in opposition to #58 Motion for an additional stay filed by United States of America. (Related documents #61 )(Tripi, Phillip) Modified text and created links on 2/19/2014 (P,G).
February 4, 2014 Filing 62 Memorandum in Opposition to the Government's Motion #58 for a 120 day stay and Motion for an order denying Government's Motion filed by Defendant $127,894.50. Related document(s) #61 . (Paris, John) Modified text and created link on 2/6/2014 (P,G).
January 31, 2014 Filing 61 Memorandum in Opposition to #58 Motion for additional stay Claimant's Memorandum in Opposition to the Government's Motion for a Second 120 Day Stay. Oral Hearing Respectfully Requested. filed by All Defendants. (Attachments: #1 Exhibit Search Warrants, #2 Exhibit Civil Forfeiture Complaint, #3 Exhibit Southside Pharmacy 2013 Monthly Sales, #4 Exhibit Medicine Center Pharmacy 2013 Monthly Sales, #5 Exhibit DEA May 30,2013 13-page Inventory, #6 Exhibit Sam's June 9, 2013 Affidavit, #7 Exhibit June 3, 2013 Correspondence to the Government, #8 Exhibit July 29, 2013 Correspondence to the Government, #9 Exhibit June 26, 2013 Correspondence to the Government, #10 Exhibit Southside Pharmacy's January 1, 2012 DEA Schedule II-V Inventory, #11 Exhibit October 10, 2013 Amended Inventory Report, #12 Exhibit October 16, 2013 Amended Inventory Report, #13 Exhibit October 21, 2013 Amended Inventory Report, #14 Exhibit Southside Pharmacy Purchasing Comparison Charts, #15 Exhibit October 28, 2013 Rx30 Email, #16 Exhibit November 4, 2013 Meeting Presentation Materials, #17 Exhibit Cleveland Clinic Comparison Correspondence to the Government)(Hennenberg, Michael) Modified text on 2/3/2014 (P,G).
January 21, 2014 Opinion or Order Order [non-document] granting Claimant Sbeih Sbeih's Motion for order allowing 14 days to file opposition to motion for additional stay (Related Doc #60 ). Judge Christopher A. Boyko on 1/21/2014.(H,CM)
January 17, 2014 Filing 60 Motion requesting an Order granting Claimants fourteen days to file a memorandum in opposition to the Government's motion for additional stay filed by Defendant $127,894.50. Related document(s) #58 . (Paris, John) Modified text on 1/21/2014 (P,G).
January 17, 2014 Opinion or Order Order [non-document] granting Claimants' Motion for 14 day extension of time to respond to motion for additional stay (Related Doc #59 ). Judge Christopher A. Boyko on 1/17/2014.(H,CM)
January 16, 2014 Filing 59 Motion for leave Requesting an Order Granting Claimants Fourteen (14) Days to a File Memorandum In Opposition to Government's Motion for Additional Stay filed by $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. Related document(s) #58 . (Hennenberg, Michael)
January 16, 2014 Filing 58 Motion for additional stay filed by Plaintiff United States of America. (Attachments: #1 Affidavit)(Tripi, Phillip) Modified text on 1/21/2014 (P,G).
November 14, 2013 Filing 57 Attorney Appearance by Phillip J. Tripi filed by on behalf of United States of America. (Tripi, Phillip)
October 28, 2013 Opinion or Order Filing 56 Order. Defendants/Claimants' Motion to Reconsider Stay or Schedule a Status Conference (Related doc #54 ) is denied. Judge Christopher A. Boyko on 10/28/2013.(H,CM)
September 20, 2013 Filing 55 Response to #54 Motion for reconsideration or in the Alternative for an Order Scheduling a Status Conference -- Oral Hearing Respectfully Requested filed by United States of America. (Villa, Herbert) Modified text on 9/24/2013 (P,G).
September 12, 2013 Filing 54 Motion for reconsideration or in the Alternative Motion for an Order Scheduling a Status Conference -- Oral Hearing Respectfully Requested filed by $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. Related document(s) #48 , #49 . (Attachments: #1 Exhibit University of Toledo Academic Transcript, #2 Exhibit Marriage Certificate, #3 Exhibit Children's Passports, #4 Exhibit Yousef Hassan Salouha Birth Certificate, #5 Exhibit DEA's May 30, 2013 14-page Inventory - Receipt for Cash or Other Items, #6 Exhibit June 9, 2013 Affidavit of Osama Salouhaa, #7 Exhibit September 10, 2013 AmerisourceBergen Correspondence, #8 Exhibit June 3, 2013 Correspondnece to Government, #9 Exhibit July 29, 2013 HCC Correspondence, #10 Exhibit June 26, 2013 Oxycodone Report, #11 Exhibit Purdue University College of Pharmacy Description)(Hennenberg, Michael). Added Motion for order scheduling a status conference on 9/13/2013 (P,G).
September 4, 2013 Filing 53 Returned Mail addressed to Samah Salouha. Envelope marked Return to Sender Unclaimed. Related Document #1 Complaint and Notice (B,R)
August 16, 2013 Filing 52 Amended Verified Claim of Samah Salouha filed by All Defendants. Related document(s) #1 , #43 .(Hennenberg, Michael)
August 16, 2013 Filing 51 STRICKEN see #143 Amended Verified Claim of Osama Salouha aka Sam Salouha filed by All Defendants. Related document(s) #1 , #41 .(Hennenberg, Michael) Modified text 5/12/2015 (C,KA).
August 16, 2013 Filing 50 STRICKEN, see #143 . Amended Verified Claims of HYS Health Mart, Inc., dba Medicine Center Pharmacy filed by All Defendants. Related document(s) #42 , #1 .(Hennenberg, Michael) Modified text 5/12/2015 (C,KA).
August 16, 2013 Filing 49 Marginal Order Staying Case. Government's Motion to Stay proceeding for period of 120 days (Related doc #48 ) is granted. Judge Christopher A. Boyko on 8/16/2013. (H,CM)
August 14, 2013 Filing 48 Motion to stay filed by Plaintiff United States of America. (Attachments: #1 Affidavit of AUSA Linda Barr)(Villa, Herbert)
August 12, 2013 Filing 47 Motion for more definite statement filed by $127,894.50, $132,078.89, $182,078.99, $21,480.00, $37,466.39, $91,824.81, $96,897.06. Related document(s) #1 . (Paris, John)
August 7, 2013 Filing 46 Marshal's Return of Post and Walk on property locted at 4218 Laurell Lane, North Olmsted, OH. Service executed on 8/6/13 filed on behalf of United States of America. (B,R)
August 7, 2013 Filing 45 Marshal's Return of Post and Walk on property located at 18283 Glen Carin Way, Strongsville, OH. Service executed 8/6/13 filed on behalf of United States of America. (B,R)
August 7, 2013 Filing 44 STRICKEN as to Sbeih Sbeih only see #145 Verified Claim of Sbeih Sbeih and Nimeh Ahmad-Sbeih filed by $127,894.50, $132,078.89, $182,078.99, $21,480.00, $37,466.39, $91,824.81, $96,897.06. (Paris, John) Modified text 5/12/2015 (C,KA).
August 5, 2013 Filing 43 Verified Claim of Samah Salouha filed by All Defendants. Related document(s) #1 .(Hennenberg, Michael)
August 5, 2013 Filing 42 STRICKEN, see #143 . Verified Claim of HYS Health Mart, Inc. dba Medicine Center Pharmacy filed by All Defendants. Related document(s) #1 .(Hennenberg, Michael) Modified text 5/12/2015 (C,KA).
August 5, 2013 Filing 41 STRICKEN, see #143 . Verified Claim of Osama Salouha aka Sam Salouha filed by All Defendants. Related document(s) #1 .(Hennenberg, Michael) Modified text 5/12/2015 (C,KA).
August 5, 2013 Filing 40 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582432 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 39 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582431 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 38 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582292 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 37 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582302 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 36 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582287 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 35 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582297 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 34 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582457 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 33 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582467 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K) Modified text on 8/7/2013 (P,G).
August 5, 2013 Filing 32 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582466 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 31 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582465and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 30 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582429 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 29 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582456 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 28 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582454 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 27 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582453 and deposited into the "SADF" on 5/31/2013.(K,K) (Additional attachment(s) added on 8/5/2013: #1 Warrant of Arrest in Rem) (K,K).
August 5, 2013 Filing 26 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582232 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 25 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582631 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 24 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582636 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 23 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-5582644 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 22 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582238, vehicle remains at contractor's facility. (Attachments: #1 Warrant of Arrest in Rem)(K,K) Modified text on 8/7/2013 (P,G).
August 5, 2013 Filing 21 Warrant of Arrest in Rem returned executed on 7/8/2013 filed by United States of America. USMS N/OH took custody of asset 13-DEA-582795 and deposited into the "SADF" on 5/31/2013. (Attachments: #1 Warrant of Arrest in Rem)(K,K)
August 5, 2013 Filing 20 Warrant of Arrest in Rem returned executed on 8/2/2013 filed by United States of America. The USMS took custody of 13-DEA-582216 on 5/16/2013. Vehicle remains at contractor's secure facility.(K,K)
August 5, 2013 Filing 19 Warrant of Arrest in Rem returned executed on 8/2/2013 filed by United States of America. The USMS took custody of 13-DEA-582234 on 5/16/2013. Vehicle remains at contractor's secure facility. (K,K)
August 5, 2013 Filing 18 Warrant of Arrest in Rem returned executed on 8/2/2013 filed by United States of America. The USMS took custody of 13-DEA-582238 on 5/16/2013. Vehicle remains at contractor's facility.(K,K)
July 31, 2013 Filing 17 Certified mail receipt returned, addressed to Osama Salouha and delivered on 7/26/2013. (B,B)
July 19, 2013 Filing 16 Motion for leave to plead by August 12, 2013 filed by Defendant $182,078.99. Related document(s) #1 . (Raslan, Lila) Modified text on 7/22/2013 (P,G).
July 19, 2013 Opinion or Order Order [non-document] granting Defendants Sbeih Sbeih and Southside Pharmacy's stipulated Motion for extension of time until 8/12/2013 to answer (Related Doc #16 ). Judge Christopher A. Boyko on 7/19/2013.(H,CM)
July 17, 2013 Filing 15 Notice for Leave to Plea filed by $182,078.99. Related document(s) #1 .(Paris, John)
July 15, 2013 Filing 14 Certified mail receipt returned, addressed to John Paris, Esq., Counsel for Sbeih Sbeih and delivered with no date indicated on "green" certified mail return receipt card. (B,B)
July 15, 2013 Filing 13 Certified mail receipt returned, addressed to John Paris, Esq., Counsel for Nimeh Sbeih and delivered with no date indicated on "green" certified mail return receipt card. (B,B)
July 15, 2013 Filing 12 Certified mail receipt returned, addressed to Michael C. Hennenberg, Esq., Counsel for Samah Salouha and delivered on 7/5/2013. (B,B)
July 11, 2013 Filing 11 Certified mail receipt returned, addressed to Michael C. Henneberg, Esq., counsel for Coventry Plaza Pharmacy, Inc. and Osama Salouha and delivered on 7/5/2013. (K,K)
July 10, 2013 Filing 10 Certified mail receipt returned, addressed to Nimeh Sbeih and delivered on 7/9/2013. (B,B)
July 10, 2013 Filing 9 Certified mail receipt returned, addressed to Sbeih A. Sbeih and delivered on 7/9/2013. (B,B)
July 10, 2013 Filing 8 Certified mail receipt returned, addressed to Medicine Center Pharmacy and delivered on 7/6/2013. (B,B)
July 10, 2013 Filing 7 Certified mail receipt returned, addressed to Third Federal Savings and Loan and delivered on 7/5/2013. (B,B)
July 8, 2013 Filing 6 Certified mail receipt returned, addressed to Southside Pharmacy; John D. Sammon, Esq., counsel for Samah Salouha, Health Mart, Inc., Osama Salouha, and Coventry Plaza Pharmacy, Inc.; and Michael C. Henneberg, Esq., counsel for Health Mart, Inc. and delivered on 7/5/2013. (K,K)
July 8, 2013 Opinion or Order Filing 5 Order for Publication of Notice (Related Doc #2 ). Judge Christopher A. Boyko on 7/8/2013.(H,CM)
July 3, 2013 Filing 4 Praecipe for issuance of a Warrant of Arrest in Rem to the Department of Treasury. Filed by United States of America. (Attachments: #1 Warrant (Issued), #2 Treasury Dept Process Receipt)(C,BA)
July 3, 2013 Filing 3 Praecipe for issuance of a Warrant of Arrest in Rem to the US Marshal's Service. Filed by United States of America. (Attachments: #1 Warrant (Issued), #2 U.S. Marshal Form)(C,BA)
July 3, 2013 Filing 2 Motion for publication of notice filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(C,BA)
July 3, 2013 Filing 1 Complaint against $1,000.33, $103,674.79, $127,894.50, $132,078.89, $137,538.67, $144,754.22, $182,078.99, $189,489.08, $203,050.53, $21,480.00, $37,466.39, $4,999.99, $50,086.84, $525,695.24, $56,867.88, $578.44, $79,353.76, $9,336.70, $91,500.00 in U.S. Currency, $91,824.81, $96,897.06, 2012 Toyota Camry, 2012 Toyota Sienna, 2013 Lexus LX570, Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio, Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio. Filed by United States of America. (Attachments: #1 Civil Cover Sheet, #2 Notices issued) (C,BA)
July 3, 2013 Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge McHargh. (C,BA)
July 3, 2013 Magistrate Consent Form issued at time of filing. (C,BA)
July 3, 2013 Judge Christopher A. Boyko assigned to case. (C,BA)

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 Ohio Northern District Court's Electronic Court Filings (ECF) System

Search for this case: United States of America v. $525,695.24 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: $21,480.00
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $132,078.89
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: Real Property Located at 18283 Glen Carin Way, Strongsville, Ohio
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Richard J. Perez
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: $578.44
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: Edmund W. Searby
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $525,695.24
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
Represented By: Richard J. Perez
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: $4,999.99
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
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: $96,897.06
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $103,674.79
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
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: $79,353.76
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
Represented By: Richard J. Perez
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: $144,754.22
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
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: $91,824.81
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $1,000.33
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
Represented By: Richard J. Perez
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: Real Property Located at 4218 Laurell Lane, North Olmsted, Ohio
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $203,050.53
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: Edmund W. Searby
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $9,336.70
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: 2012 Toyota Camry
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
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: $182,078.99
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $127,894.50
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $37,466.39
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: 2012 Toyota Sienna
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
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: $91,500.00 in U.S. Currency
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
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: $50,086.84
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
Represented By: Richard J. Perez
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: $189,489.08
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
Represented By: Richard J. Perez
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: $56,867.88
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
Represented By: Richard J. Perez
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: $137,538.67
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
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: 2013 Lexus LX570
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
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: $578.44 Seized from PNC Bank Acct #4220857231 in the name of other Coventry Plaza Pharmacy Inc doing business as Southside Pharmacy
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: Edmund W. Searby
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $4,999.99 Seized from Huntington Bank Acct #01662323043 in the name of other HYS Health Mart, Inc. doing business as Medicine Center Pharmacy
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
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: $144,754.22 Seized from Huntington Bank Acct #0166232030 in the name of other HYS Health Mart, Inc. doing business as Medicine Center Pharmacy
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John D. Sammon
Represented By: Edmund W. Searby
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: $203,050.53 Seized from PNC Bank Account #4256422539 in the name of other Coventry Plaza Pharmacy Inc doing business as Southside Pharmacy
Represented By: Terry M. Brennan
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: Edmund W. Searby
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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: $9,336.70 Seized from PNC Bank Acct #4220866509 in the name of other Coventry Plaza Pharmacy Inc doing business as Southside Pharmacy
Represented By: Kathleen L. Midian
Represented By: Michael C. Hennenberg
Represented By: John T. Paris
Represented By: Lila Dawud Raslan
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 ]
Claimant: Sbeih A. Sbeih
Represented By: Lydia C. Chiro
Represented By: Jorge L. Pla
Represented By: John T. Paris
Represented By: Nadia R. Zaiem
Represented By: Joan E. Pettinelli
Represented By: Lila Dawud Raslan
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 ]
Claimant: Nimeh Ahmad-Sbeih
Represented By: Mitchell J. Yelsky
Represented By: Angelo F. Lonardo
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: United States of America
Represented By: Michael L. Collyer
Represented By: Herbert J. Villa_AUSA
Represented By: Linda H. Barr_AUSA
Represented By: Phillip J. Tripi_AUSA
Represented By: Henry F. DeBaggis, II
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?