United States of America v. Newman et al
North Carolina Western District Court | |
Judge: | Robert J Conrad, Jr |
Case #: | 3:20-cv-00148 |
Nature of Suit | 870 Federal Tax Suits - Taxes (U.S. Plaintiff or Defendant) |
Cause | 26:7403 Suit to Enforce Federal Tax Lien |
Case Filed: | Mar 06, 2020 |
Terminated: | Oct 12, 2021 |
Last checked: Wednesday Sep 02, 2020 4:55 AM EDT |
Counter Claimant
David Newman
|
Represented By
|
Counter Claimant
Penny Newman
|
Represented By
|
Defendant
Bank of America, N.A.
|
|
Defendant
David Newman
|
Represented By
|
Defendant
Penny Newman
|
Represented By
|
Defendant
Mary Rouser
|
|
Defendant
John Steinbach
|
|
Defendant
Wells Fargo Bank, N.A.
|
|
Plaintiff
United States of America
|
Represented By
|
TERMINATED PARTIES | |
Counter Defendant
United States of America
Terminated: 06/15/2020
|
Represented By
|
Docket last updated: 7 hours ago |
Friday, November 24, 2023 | ||
33 | 33
![]() NOTICE of Name and Email Address Change by United States of America (Miller, Emily) |
|
Tuesday, April 05, 2022 | ||
32 | 32
![]() ORDER granting 31 Motion to Withdraw as Attorney. Robb Adam Longman, Longman & Van Grack, LLC, and David G. Redding shall be removed as counsel of record for Defendants David Newman and Penny Newman. Signed by District Judge Robert J. Conrad, Jr on 4/5/2022. (ams) |
|
Tuesday, March 22, 2022 | ||
31 | 31
![]() MOTION to Withdraw Robb Longman and David Reddind by David Newman, Penny Newman. (Longman, Robb) |
|
Att: 1
![]() |
||
Tuesday, October 12, 2021 | ||
30 | 30
![]() CONSENT ORDER OF INJUNCTION. Signed by District Judge Robert J. Conrad, Jr on 10/12/2021. (brl) |
|
29 | 29
![]() CONSENT JUDGMENT AND ORDER OF PERMANENT INJUCTION. Signed by District Judge Robert J. Conrad, Jr on 10/12/2021. (brl) |
|
Thursday, October 07, 2021 | ||
28 | 28
![]() Joint MOTION to Approve Consent Judgment and Order of Injunction by United States of America. Responses due by 10/21/2021 (Miller, Emily) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, September 20, 2021 | ||
27 | 27
![]() ORDER granting 21 Motion for Default Judgment as to Defendants Wells Fargo Bank, John Steinbach, and Mary Rouser. JUDGMENT is entered as to Counts III and V in favor of the United States and against Defendants John Steinbach, Mary Rouser, and Wells Fargo, N.A. Defendants John Steinbach, Mary Rouser, and Wells Fargo, N.A., have no interest in the subject real property, and if the property is sold, Defendants John Steinbach, Mary Rouser, and Wells Fargo, N.A, shall take nothing from the sale of that realproperty. Signed by District Judge Robert J. Conrad, Jr on 9/20/2021. (brl) |
|
Monday, April 12, 2021 | ||
26 | 26
![]() NOTICE of Appearance by Robb Adam Longman on behalf of Penny Newman (Longman, Robb) |
|
Friday, April 09, 2021 | ||
25 | 25
![]() NOTICE of Voluntary Dismissal by Penny Newman (Longman, Robb) |
|
Wednesday, March 10, 2021 | ||
24 | 24
![]() NOTICE of Appearance by Jeffrey Allen Bunda on behalf of ABS Loan Trust VI (Bunda, Jeffrey) |
|
Friday, March 05, 2021 | ||
order
Order on Motion for Extension of Time
Fri 03/05 11:31 AM
|
||
order
Order on Motion for Extension of Time
Fri 03/05 11:52 AM
TEXT-ONLY ORDER granting in part and denying as moot in part 8 Motion for Extension of Time to Answer Counterclaims. The motion is moot as to the Counterclaims brought by David Newman. United States of America shall answer the Counterclaims brought by Penny Newman by 4/9/2021. Entered by District Judge Robert J. Conrad, Jr on 3/5/2021. (Pro se litigant served by US Mail.)(brl) |
||
Thursday, February 25, 2021 | ||
23 | 23
![]() SUMMONS Returned Executed by United States of America. ABS Loan Trust VI served on 2/23/2021, answer due 3/16/2021. (Miller, Emily) |
|
Tuesday, January 19, 2021 | ||
22 | 22
![]() Summons Issued Electronically as to ABS Loan Trust VI. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (brl) |
|
Wednesday, January 13, 2021 | ||
order
Order on Motion to Substitute Party
Wed 01/13 3:38 PM
TEXT-ONLY ORDER granting the United States' 7 Motion to Substitute Party. ABS Loan Trust VI added. Bank of America, N.A. terminated. Entered by District Judge Robert J. Conrad, Jr on 1/13/2021. (Pro se litigant served by US Mail.)(brl) |
||
Tuesday, November 03, 2020 | ||
21 | 21
![]() MOTION for Default Judgment as to Defendants Wells Fargo Bank, John Steinbach, and Mary Rouser by United States of America. (Miller, Emily) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Wednesday, August 05, 2020 | ||
20 | 20
![]() ORDER granting 19 Motion to Withdraw as Attorney. Attorney Andrew L. Fitzgerald terminated as counsel of record for Defendant Penny Newman. Signed by District Judge Robert J. Conrad, Jr on 8/5/2020. (brl) |
|
Thursday, July 09, 2020 | ||
19 | 19
![]() MOTION to Withdraw as Attorney by Penny Newman. Responses due by 7/23/2020(Fitzgerald, Andrew) |
|
Att: 1
![]() |
||
Monday, July 06, 2020 | ||
18 | 18
![]() ORDER granting in part and denying in part 6 Motion to Withdraw as Attorney. The motion is granted as to David Newman, and Andrew L. Fitzgerald and Fitzgerald Litigation shall be removed as counsel of record for Defendant David Newman. The motion is denied without prejudice as to Defendant Penny Newman. Mr. Fitzgerald may file a motion to withdraw as counsel for Penny Newman that either is accompanied by Penny Newmans written consent or otherwise shows good cause for withdrawal. Signed by District Judge Robert J. Conrad, Jr on 7/6/2020. (brl) |
|
Wednesday, June 17, 2020 | ||
17 | 17
![]() ORDER granting 11 Motion for Leave to Appear Pro Hac Vice added Robb A. Longman for David Newman. Signed by District Judge Robert J. Conrad, Jr on 6/16/2020. (brl) |
|
notice
Notice - Out of State Counsel
Wed 06/17 2:26 PM
Notice to Robb A. Longman: Pursuant to Local Rule 83.1 you are required to Register for ECF at[LINK:www.ncwd.uscourts.gov] . Deadline by 6/24/2020. (brl) |
||
Wednesday, June 10, 2020 | ||
16 | 16
![]() NOTICE of Voluntary Dismissal of Counterclaims by David Newman (Rhoades, Tyler) |
|
15 | 15
![]() NOTICE of Appearance by Tyler A. Rhoades on behalf of David Newman (Rhoades, Tyler) |
|
Tuesday, June 09, 2020 | ||
14 | 14
![]() Clerk's ENTRY OF DEFAULT as to Wells Fargo Bank, N.A.. Signed by Clerk, Frank G. Johns (clc) |
|
13 | 13
![]() Clerk's ENTRY OF DEFAULT as to Mary Rouser. Signed by Clerk, Frank G. Johns (clc) |
|
12 | 12
![]() Clerk's ENTRY OF DEFAULT as to John Steinbach. Signed by Clerk, Frank G. Johns (clc) |
|
Friday, June 05, 2020 | ||
11 | 11
![]() MOTION for Leave to Appear Pro Hac Vice as to Robb A. Longman Filing fee $ 281, receipt number 0419-4520407. by David Newman. |
|
Thursday, June 04, 2020 | ||
10 | 10
![]() NOTICE of Appearance by David G. Redding on behalf of David Newman |
|
Tuesday, June 02, 2020 | ||
9 | 9
![]() MOTION for Entry of Default against Defendants Wells Fargo, Mary Rouser, and John Steinbach by United States of America.(Miller, Emily) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Wednesday, May 06, 2020 | ||
8 | 8
![]() Consent MOTION for Extension of Time to Answer re:5 Answer to Complaint, Counterclaim by United States of America. (Bishop, Kyle) |
|
Monday, May 04, 2020 | ||
7 | 7
![]() MOTION to Substitute Party by United States of America. Responses due by 5/18/2020(Miller, Emily) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Tuesday, April 14, 2020 | ||
6 | 6
![]() MOTION to Withdraw as Attorney by David Newman, Penny Newman. Responses due by 4/28/2020(Fitzgerald, Andrew) |
|
Att: 1
![]() |
||
Friday, March 13, 2020 | ||
5 | 5
![]() ANSWER to1 Complaint , COUNTERCLAIM against United States of America by Penny Newman, David Newman.(Fitzgerald, Andrew) |
|
4 | 4
![]() NOTICE of Appearance by Andrew L. Fitzgerald on behalf of David Newman, Penny Newman (Fitzgerald, Andrew) |
|
Friday, March 06, 2020 | ||
3 | 3
![]() Summons Issued Electronically as to All Defendants. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 .(brl) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
2 | 2
![]() NOTICE of Appearance by Kyle Lamar Bishop on behalf of United States of America (Bishop, Kyle) |
|
1 | 1
![]() COMPLAINT for Federal Taxes and Foreclosure of Liens against All Defendants, filed by United States of America.(Miller, Emily) |
|
utility
Case Assigned/Reassigned
Fri 03/06 3:06 PM
Case assigned to District Judge Robert J. Conrad, Jr. Notice: You must click this link to retrieve the[LINK:Case Assignment Packet] . This is your only notice - you will not receive a separate document. (brl) |