8
|
|
8
misc
Corporate Disclosure Statement (LR 7.1.1)
Fri 02/21 11:09 AM
Corporate Disclosure Statement (LR 7.1.1) by Riteshkumar Ramanbhai Patel. (Lefkoff, Steven)
Related: [-]
|
7
|
|
7
notice
Notice of Filing Set/Reset Deadlines
Thu 02/20 4:53 PM
NOTICE of Filing Deficiency re 6 Motion for Disclosure Statement of Parties and Intervenors. If action is required, after 14 days of noncompliance a notice will be submitted to a judicial officer for possible sanctions, to include dismissal. Compliance due by 3/6/2025. (thb)
Related: [-]
|
5
|
|
5
notice
Notice of Filing
Thu 02/20 10:47 AM
NOTICE of Filing Deficiency re 3 Corporate Disclosure Statement. After 14 days of noncompliance a notice will be submitted to a judicial officer for possible sanctions, to include dismissal.. (SLC) (Main Document 5 replaced on 2/20/2025) (kjm)
Related: [-]
|
| |
Att: 1
Corporate Disclosure Statement
|
4
|
|
4
order
Rule 26(f) Order
Thu 02/20 9:10 AM
RULE 26(f) ORDER. Signed by Magistrate Judge Benjamin W. Cheesbro on 2/20/2025. (SLC)
Related: [-]
|
2
|
|
2
service
Summons Issued
Thu 02/20 9:05 AM
Summons Issued as to Director of U.S. Citizenship and Immigration Services. (SLC)
Related: [-]
|
|
|
utility
Set/Reset Deadlines
Thu 02/20 10:50 AM
Set/Reset Deadlines: Compliance due by 3/6/2025. (SLC)
Related: [-]
|
1
|
|
1
cmp
Complaint
Thu 02/20 9:02 AM
COMPLAINT against Director of U.S. Citizenship and Immigration Services, filed by Riteshkumar Ramanbhai Patel. Filing Fee paid: Receipt # AGASDC-4004370, $405(Berry, Matthew).. (SLC)
Related: [-]
|
| |
Att: 1
Civil Cover Sheet
|