1
|
COMPLAINT against All Defendants ( Filing fee $ 405 receipt number ADCDC-11542980) filed by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(Smith, Robert) (Entered: 03/14/2025)
1 Civil Cover Sheet
View on PACER
2 Summons
View on PACER
3 Summons
View on PACER
4 Summons
View on PACER
5 Summons
View on PACER
|
March 14, 2025
|
March 14, 2025
Clearinghouse
|
2
|
SUMMONS (4) Issued Electronically as to KELLY LOEFFLER, UNITED STATES SMALL BUSINESS ADMINISTRATION, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 03/14/2025)
|
March 14, 2025
|
March 14, 2025
PACER
|
3
|
LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by LAFAYETTE SQUARE SBLC, LLC (Smith, Robert) (Entered: 03/14/2025)
|
March 14, 2025
|
March 14, 2025
PACER
|
4
|
STANDARD ORDER for Civil Cases. See text for details. Signed by Judge Dabney L. Friedrich on March 14, 2025. (lcdlf2) (Entered: 03/14/2025)
|
March 14, 2025
|
March 14, 2025
PACER
|
|
Case Assigned/Reassigned
|
March 14, 2025
|
March 14, 2025
PACER
|
|
Case Assigned to Judge Dabney L. Friedrich. (zmtm)
|
March 14, 2025
|
March 14, 2025
PACER
|
5
|
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- David Andrew Crichlow, Filing fee $ 100, receipt number ADCDC-11550833. Fee Status: Fee Paid. by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Smith, Robert) (Entered: 03/18/2025)
|
March 18, 2025
|
March 18, 2025
PACER
|
6
|
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Brian Lee Muldrew, Filing fee $ 100, receipt number ADCDC-11551096. Fee Status: Fee Paid. by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Smith, Robert) (Entered: 03/18/2025)
|
March 18, 2025
|
March 18, 2025
PACER
|
7
|
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Christopher T. Vazquez, Filing fee $ 100, receipt number ADCDC-11551161. Fee Status: Fee Paid. by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Smith, Robert) (Entered: 03/18/2025)
|
March 18, 2025
|
March 18, 2025
PACER
|
|
Order on Motion for Leave to Appear Pro Hac Vice
|
March 18, 2025
|
March 18, 2025
PACER
|
|
MINUTE ORDER granting 5 Motion for Leave to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. So Ordered by Judge Dabney L. Friedrich on March 18, 2025. (lcdlf2)
|
March 18, 2025
|
March 18, 2025
PACER
|
|
MINUTE ORDER granting 6 Motion for Leave to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. So Ordered by Judge Dabney L. Friedrich on March 18, 2025. (lcdlf2)
|
March 18, 2025
|
March 18, 2025
PACER
|
|
MINUTE ORDER granting 7 Motion for Leave to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. So Ordered by Judge Dabney L. Friedrich on March 18, 2025. (lcdlf2)
|
March 18, 2025
|
March 18, 2025
PACER
|
10
|
NOTICE of Appearance by David Andrew Crichlow on behalf of LAFAYETTE SQUARE SBLC, LLC (Crichlow, David) (Entered: 03/19/2025)
|
March 19, 2025
|
March 19, 2025
PACER
|
8
|
NOTICE of Appearance by Christopher T. Vazquez on behalf of LAFAYETTE SQUARE SBLC, LLC (Vazquez, Christopher) (Entered: 03/19/2025)
|
March 19, 2025
|
March 19, 2025
PACER
|
9
|
NOTICE of Appearance by Brian Lee Muldrew on behalf of LAFAYETTE SQUARE SBLC, LLC (Muldrew, Brian) (Entered: 03/19/2025)
|
March 19, 2025
|
March 19, 2025
PACER
|
11
|
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 03-24-2025. (Smith, Robert) (Entered: 03/24/2025)
|
March 24, 2025
|
March 24, 2025
PACER
|
12
|
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. KELLY LOEFFLER served on 3/24/2025 (Smith, Robert) (Entered: 03/24/2025)
|
March 24, 2025
|
March 24, 2025
PACER
|
13
|
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/24/2025. Answer due for ALL FEDERAL DEFENDANTS by 5/23/2025. (Smith, Robert) (Entered: 03/24/2025)
|
March 24, 2025
|
March 24, 2025
PACER
|
14
|
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES SMALL BUSINESS ADMINISTRATION served on 3/24/2025 (Smith, Robert) (Entered: 03/24/2025)
|
March 24, 2025
|
March 24, 2025
PACER
|
15
|
NOTICE of Appearance by Dimitar Georgiev-Remmel on behalf of All Defendants (Georgiev-Remmel, Dimitar) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
16
|
Consent MOTION for Extension of Time to File Answer re 1 Complaint, by KELLY LOEFFLER, UNITED STATES SMALL BUSINESS ADMINISTRATION. (Georgiev-Remmel, Dimitar) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
|
Order on Motion for Extension of Time to Answer
|
May 21, 2025
|
May 21, 2025
PACER
|
|
MINUTE ORDER granting the defendants' consent 16 Motion for Extension of Time. Accordingly, the defendants shall answer or otherwise respond to the plaintiff's 1 Complaint on or before June 10, 2025. So Ordered by Judge Dabney L. Friedrich on May 21, 2025. (lcdlf2)
|
May 21, 2025
|
May 21, 2025
PACER
|
17
|
ANSWER to Complaint by KELLY LOEFFLER, UNITED STATES SMALL BUSINESS ADMINISTRATION.(Georgiev-Remmel, Dimitar) (Entered: 06/09/2025)
|
June 9, 2025
|
June 9, 2025
PACER
|
|
.Order AND ~Util - Set/Reset Deadlines
|
June 12, 2025
|
June 12, 2025
PACER
|
|
MINUTE ORDER. It is ORDERED that the parties shall MEET AND CONFER and file a joint status report proposing a schedule for proceedings in this matter. The parties shall file the joint status report on or before July 14, 2025. It shall (1) state whether the case would benefit from alternative dispute resolution and whether the parties request referral for mediation or settlement; and (2) propose a schedule in compliance with Local Rule 7(n), including proposed deadlines for filing dispositive motions, a certified list of the contents of the administrative record, and an appendix of the administrative record. So Ordered by Judge Dabney L. Friedrich on June 12, 2025. (lcdlf2)
|
June 12, 2025
|
June 12, 2025
PACER
|
18
|
Joint STATUS REPORT by LAFAYETTE SQUARE SBLC, LLC. (Smith, Robert) (Entered: 07/14/2025)
|
July 14, 2025
|
July 14, 2025
PACER
|
|
.Order
|
July 30, 2025
|
July 30, 2025
PACER
|
|
MINUTE ORDER. Upon consideration of the parties' 14 Joint Status Report, it is ordered that the following schedule shall govern further proceedings: on or before August 28, 2025, the defendants shall produce the administrative record to the plaintiff and file a certified list of the contents of the record; on or before September 29, 2025, the plaintiff shall file any request for supplementation of the administrative record; on or before October 27, 2025, the plaintiff shall file any dispositive motion; on or before November 26, 2025, the defendants shall file their opposition to the plaintiff's dispositive motion and any cross-dispositive motion; on or before January 5, 2026, the plaintiff shall file its reply and opposition to the defendants' cross-motion; on or before January 26, 2026, the defendants shall file their reply; and on or before February 9, 2026, the parties shall file a joint appendix of portions of the administrative record cited or relied upon in any dispositive motion. So Ordered by Judge Dabney L. Friedrich on July 30, 2025. (lcdlf2)
|
July 30, 2025
|
July 30, 2025
PACER
|
|
Set/Reset Deadlines
|
July 31, 2025
|
July 31, 2025
PACER
|
19
|
Vacate
|
Aug. 18, 2025
|
Aug. 18, 2025
PACER
|
|
Order on Motion to Vacate AND Set/Reset Deadlines AND Terminate Deadlines
|
Aug. 19, 2025
|
Aug. 19, 2025
PACER
|