Ribo et al v. U.S. Bank Trust, N.A. et al
Angel Ribo and Jacqueline Ley |
U.S. Bank Trust, N.A. and Alley Brothers LLC |
4:2024cv00189 |
March 1, 2024 |
US District Court for the Eastern District of Texas |
Aileen Goldman Durrett |
Amos L Mazzant |
Contract: Other |
28 U.S.C. § 1331 Fed. Question |
Plaintiff |
Docket Report
This docket was last retrieved on April 29, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 AMENDED DOCUMENT by U.S. Bank Trust, N.A.. . (Allen, Caroline) |
Filing 13 MOTION to Dismiss and Brief in Support by U.S. Bank Trust, N.A.. (Attachments: #1 Proposed Order Granting Trustee's Motion to Dismiss, #2 Proposed Order Final Judgment)(Allen, Caroline) |
Filing 12 NOTICE Lucas Henry Vacation Letter by Jacqueline Ley, Angel Ribo (Henry, Lucas) |
Filing 11 Amended ANSWER to #9 Amended Complaint by Alley Brothers LLC.(Sprigg, Jeffrey) |
Filing 10 ORDER GOVERNING PROCEEDINGS: Rule 26 Meeting Report due by 5/20/2024. Scheduling/Case Management Conference set for 6/4/2024 at 01:00 PM in Sherman Courthouse Annex before Magistrate Judge Aileen Goldman Durrett. Signed by Magistrate Judge Aileen Goldman Durrett on 4/15/2024. (dlw) |
Filing 9 FIRST AMENDED COMPLAINT against All Defendants, filed by Angel Ribo, Jacqueline Ley. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Henry, Lucas) |
Filing 8 ORDER AND ADVISORY. Plaintiffs' amended complaint is due thirty (30) days from the date of this Order. Defendants' amended answer is due twenty (20) days from receipt of the amended complaint. Any prior deadline for Defendants' answer shall be extended to the date set by this Order. Signed by Magistrate Judge Aileen Goldman Durrett on 3/8/2024. (dlw, ) |
Filing 7 ORDER REFERRING CASE to Magistrate Judge Aileen Goldman Durrett. Signed by District Judge Amos L. Mazzant, III on 3/6/2024. (dlw, ) |
Filing 6 ***ORIGINALLY FILED IN STATE COURT*** ANSWER to #4 Complaint by Alley Brothers LLC.(rpc, ) |
Filing 5 ***ORIGINALLY FILED IN STATE COURT*** ANSWER to #4 Complaint by U.S. Bank Trust, N.A.(rpc, ) |
Filing 4 ***ORIGINALLY FILED IN STATE COURT*** COMPLAINT against Alley Brothers LLC, U.S. Bank Trust, N.A., filed by Angel Ribo, Jacqueline Ley.(rpc, ) |
Notified Defendant Alley Brothers LLC's Attorneys, Jeffrey Sprigg and Craig R. Novak, Per GO 04-12, this court no longer accepts pleadings in paper form. The Clerk will no longer mail or fax notices or orders to parties. All notices and orders generated by this court shall be sent electronically. ***ATTORNEY NOT ADMITTED TO PRACTICE IN OUR COURT ATTORNEY ADMISSION LETTER SENT VIA EMAIL*** (rpc, ) |
Case Assigned to District Judge Amos L. Mazzant, III. (rpc, ) |
In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form #Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (rpc, ) |
Note: Pursuant to Local Rule CV 7(j), any motions pending in another federal or state court made by any party will be considered moot at the time of transfer or removal unless they are re-urged in this court. (rpc, ) |
Filing 3 NOTICE of Certificate of Interested Persons by U.S. Bank Trust, N.A. (Sanders, Jason) |
Filing 2 Fed. R. Civ. P. 7.1(a)(1) Disclosure Statement filed by U.S. Bank Trust, N.A. identifying Corporate Parent U.S. Bancorp for U.S. Bank Trust, N.A.. (Sanders, Jason) |
Filing 1 NOTICE OF REMOVAL by U.S. Bank Trust, N.A. from 199th Judicial District Court of Collin County, case number 199-05915-2023. (Filing fee $ 405 receipt number ATXEDC-10009278), filed by U.S. Bank Trust, N.A.. (Attachments: #1 Exhibit A - Civil Cover Sheet, #2 Exhibit B - List of Parties and Current Status, #3 Exhibit C - Index of Documents Filed in State Court, #4 Exhibit C-1 - Docket Sheet, #5 Exhibit C-2 - Plaintiff's Original Petition & Verified Request for TRO, #6 Exhibit C-3 - Temporary Restraining Order, #7 Exhibit C-4 - Certificate of Cash in Lieu of Surety Bond, #8 Exhibit C-5 - Plaintiff's First Amended Petition and Application for Injunctive Relief, #9 Exhibit C-6 - Plaintiff's Notice of Appearance of Counsel and Designation of Attorney in Charge, #10 Exhibit C-7 - Citation to Alley Brothers LLC, #11 Exhibit C-8 - Citation to US Bank Trust, NA, #12 Exhibit C-9 - Defendant Alley Brothers LLC's Original Answer, #13 Exhibit C-10 - Notice of Rejected Service of Process from C T Corporation for U.S. Bank Trust National Association, #14 Exhibit C-11 - Trustee's Original Answer and Affirmative Defenses, #15 Exhibit C-12 - Motion to Withdraw as Attorney in Charge, #16 Exhibit C-13 - Order on Motion to Withdraw, #17 Exhibit D - List of All Counsel of Record, #18 Exhibit E - Record of Parties Requesting Jury Trial, #19 Exhibit F - Name and Address of Court from Which Case is Removed, #20 Exhibit G - Alley Brothers' Consent to Removal)(Sanders, Jason) |
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 Texas Eastern 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.