Time Line 3:23-cv-02875-S

Court Filings

Date

Filed

Contents

29 Dec 23

ECF3

Complaint

29 Dec 23

ECF5

Summons

3 Jan 24

ECF7

Plaintiffs Motion to Correct Summons

4 Jan 24

ECF8

Order, Docket text Clerk Update Summons, Caption

4 Jan 24

ECF9

Corrected Summons

11 Jan 24

ECF10

Proof of Service on 9 Jan 24

3 Feb 24

ECF11

Date of Notice, USPS, USPS OIG, USPS BoG

3 Feb 24

ECF11-1

Machine Readable copy of ECF3 Complaint 29 Dec 23

7 Feb 24

ECF12

DoS picked up Complaint on 17 Jan 24

7 Feb 24

ECF12-1

DoS returned Complaint, sent 26 Jan 24, rcvd 31 Jan 24

7 Feb 24

ECF12-2

DoS resent Complaint rcvd 5 Feb 24

27 Feb 24

ECF13

DoS OIG, copy of ECF3 Complaint received on 11 Jan 24

5 Mar 24

ECF14

USCIGIE received Complaint at new address 31 Jan 2024

5 Mar 24

ECF14-1

USCIGIE at old address 11 Jan 2024, returned to sender

8 Mar 24

ECF15

Defendants' Motion to Dismiss

9 Mar 24

ECF16

Date of Notice, USCIS, DHS OIG, SSA

10 Mar 24

ECF17

Date of Notice, DoJ USATXN 12 Jan 23

28 Mar 24

ECF18

Plaintiffs Response, Mtn For Prtl Summary Jdgmnt, Mtn Amend

28 Mar 24

ECF18-1

Amended Complaint

28 Mar 24

ECF18-2

Changes included in Amended Complaint

29 Mar 24

ECF19

Plaintiffs' Response contained in ECF18 (cfk)

5 Apr 24

ECF20

Plaintiffs' Crtfct of Conference, Motion to Amend UNOPPOSED

8 Apr 24

ECF21

Defendants' Crtfct of Conference, Motion to Amend UNOPPOSED

17 Apr 24

ECF22

Dfndts Rspns to Pltfs Mtn for Prtl Smmry Jdmnt, 56(d) Mtn

17 Apr 24

ECF23

Dfndts Affdvt Opposing Mtn for Plntfs Prtl Smmry Jdmnt Mtn

19 Apr 24

ECF24

Plaintiffs' Motion to Seal ECF20-1, improperly redacted

22 Apr 24

ECF25

Plaintiffs' Crtfct of Conference for ECF24,

22 Apr 24

ECF26

Magistrate RR Order Resolving Pending Motions

22 Apr 24

ECF27

Defendants Substitution of Counsel, Owen for Padis

23 Apr 24

ECF28

Plntff Reply to MfPSJ and Response to Defective 56(d) Mtn

23 Apr 24

ECF29

Plaintiff First Amended Complaint

8 May 24

ECF30

1st Motion for Sanctions for Defendants' Motion to Dismiss

8 May 24

ECF30-3

Affirmation of Mr. Carr requesting creative sanctions

8 May 24

ECF30-4

Affirmation about Mr. Padis' attempt to trick Plaintiffs

8 May 24

ECF30-6

Affirmation sanctions for 'not precedent' cases citations

14 May 24

ECF31

Defendants' Motion to Dismiss

14 May 24

ECF32

Plaintiffs' Motion to Reconsider

15 May 24

ECF33

Plaintiffs' Motion for Partial Summary Judgment

28 May 24

ECF34

Plntff Rspns Opposing Dfndnts' 2nd Motion to Dismiss (ECF31)

28 May 24

ECF34-1

Affirmation of Mr. Carr supporting Count 1 and Count 2

28 May 24

ECF34-2

Affirmation of Mr. Carr supporting Count 3, 4 and Count 5

28 May 24

ECF34-3

Affirmation of Mr. Carr supporting Count 7 and Count 8

28 May 24

ECF34-4

Affirmation of Mr. Carr supporting Count 6 and Count 9

28 May 24

ECF34-5

Affirmation comparing Defendants Summary to Actual Summary

29 May 24

ECF35

Defendants' Response Opposing Motion for Sanctions (ECF30)

4 Jun 24

ECF36

Defendants' Response Opposing Motion To Reconsider (ECF32)

5 Jun 24

ECF37

Defendants' Motion to Strike, Response MfPSV(ECF33)

5 Jun 24

ECF38

Defendants' Affidavit Supporting Motion to Strike

7 Jun 24

ECF39

Plaintiffs' Reply Supporting Motion for Sanctions (ECF30)

7 Jun 24

ECF39-2

Affirmation comparing Padis' Summary to Actual Summary

9 Jun 24

ECF40

Plaintiffs' Response Opposing Motion to Strike (ECF37)  Plaintiffs' Reply MfPSJ (ECF33)

11 Jun 24

ECF41

Defendants' Reply Supporting Motion to Dismiss (ECF31)

13 Jun 24

ECF42

Plaintiffs' Reply Supporting Motion to Reconsider(ECF32)

17 Jun 24

ECF43

Order Mtn under Rule 56(d)(ECF37) Denying MfPSJ (ECF32)

1 Jul 24

ECF44

Defendants' Mtn to Submit Supplemental Materials (ECF34)

1 Jul 24

ECF44-1

Dfndnts' Spplmntal Materials, Department of State v. Munoz

1 Jul 24

ECF44-2

Decision Department of State v. Munoz  (S. Ct. 2024)

7 Jul 24

ECF45

Pltnfs Rspns Oppsng Mtn to Sbmt Spplmntl Materials (ECF44)

7 Jul 24

ECF46

Dfndnts' Reply Supporting Supplemental Materials (ECF44)

7 Aug 24

ECF47

Order (RR) delaying decision on MTD (ECF31)

9 Sep 24

ECF48

Plntffs' Notice of Supplemental Authority

19 Nov 24

ECF49

Plaintiffs' 2nd Motion to Amend Complaint

19 Nov 24

ECF49-1

Plaintiffs' Proposed 2nd Amended Complaint

19 Nov 24

ECF49-2

Plaintiffs' Proposed Changes for 2nd Amended Complaint

10 Dec 24

ECF50

Defendants' Response Opposing Motion To Amend

15 Dec 24

ECF51

Plaintiffs' Reply Supporting Second Motion to Amend

28 Dec 24

ECF52

Plaintiffs' Request to Expedite 2nd Motion to Amend

31 Dec 24

ECF53

Order (RR) Elctrnc Order Denying MTA2 (ECF49) as Unnecessary

31 Dec 24

ECF54

Order (RR) Elctrnc Order Denying Mtn to Expdt (ECF52) as Moot

30 Jan 25

ECF55

Order (RR) Elctrnc Order Granting Mtn to Sppl (ECF44)

30 Jan 25

ECF56

Order (RR) Elctrnc Order Granting Mtn to Sppl (ECF48)

30 Jan 25

ECF57

Clerk filing of ECF44-1, Dfnfnt Supllmnt Mtrl

30 Jan 25

ECF57-1

Clerk filing of ECF44-2, State V Munoz Decision

30 Jan 25

ECF58

Clerk filing of ECF48-1, Notice Perez.V.USCIS

30 Jan 25

ECF58-1

Clerk filing of ECF48-1, Notice Perez.V.USCIS

26 Feb 25

ECF59

Order Denying Motion for Sanctions (ECF30)

26 Feb 25

ECF60

Order Denying Motion for Reconsideration (ECF32, ECF18, ECF22)

27 Feb 25

ECF61

Findings, Conclusions, Recommendations (ECF31)

21 Mar 25

ECF62

Order Accepting Findings, Conclusions, Recommendations (ECF61)

21 Mar 25

ECF63

Order dismissing matter

28 Mar 25

ECF64

Rueangrong Carr signed Amended Complaint (ECF29)

28 Mar 25

ECF65

Rueangrong Carr Request for Assistance, signed 23 Mar 25

7 Apr 25

ECF66

Buakhao Von Kramer signed Amended Complaint (ECF29)

7 Apr 25

ECF66

Buakhao Von Kramer Request for Assistance, signed 24 Mar 25

7 Apr 25

ECF67

Consolidated Rule 60 Motions for LR 7.1, 7.2, and LR 11.1 Relief

7 Apr 25

ECF67-3

Verified Brief of Mr. Carr concerning sovereign immunity and executive discretion

13 Apr 25

ECF68

Authorization of electronic signature of Mrs. Von Kramer, for Rule 60 Motion (ECF67)

13 Apr 25

ECF69

Motion to Restrict Unredacted ECF67-13 and add a properly redacted replacement

5 May 25

ECF70

Proposed Order for ECF69 Motion submitted via email as word doc on 17 Apr 2025

9 Jun 25

ECF71

Rule 60 Motion to Amend ECF67 (Consolidated Motions for Relief) as Unopposed

9 Jun 25

ECF71-8

Mr. Carr;s Brief concerning history of due process and pro se, ability to seek representation from others

9 Jun 25

ECF71-9

Mr. Carr’s Brief about history of estimated tax payments and penalties and failures of due process along with suggested tools

13 Jun 25

ECF72

DoJ Notice of Substitution of Counsel with Ms. Tami Parker as new counsel

21 Jun 25

ECF73

Rule 60 Motions to Reverse Dismissal and Recuse and Reconsider Sanctions

14 Jul 25

ECF74

Defendant's Response Opposing ECF73 Motion to Reverse Dismissal, Recuse

28 Jul 25

ECF75

Plaintiff's Reply supporting the FRCP Rule 60 Motion to Reverse Dismissal, Recuse

28 Jul 25

ECF75-2

Verified Brief of Mr. Carr supporting Counts 1 and 2 concerning USPS and USPS OIG

28 Jul 25

ECF75-5

Verified Brief of Mr. Carr concerning the right to representation.

28 Jul 25

ECF75-6

Verified Brief of Mr. Carr concerning the Doctrine of Consular Non Reviewability

28 Jul 25

ECF75-7

Verified Brief of Mr. Carr concerning the duties of the IG and DoJ

28 Jul 25

ECF75-8

Verified Brief of Mr. Carr supporting Counts 3, 4, and 5 of the verified 2nd Amended Complaint concerning DoS and DoS OIG

27 Aug 25

ECF76

Rule 60 Motion for Leave to Submit Second Amended Complaint,

Request for Prompt Decision and Rule Changes

27 Aug 25

ECF76-1

Proposed verified Second Amended Complaint

27 Aug 25

ECF76-2

Verified Brief of Mr. Carr supporting Counts 7 and 8 concerning USCIS and DHS OIG

27 Aug 25

ECF76-3

Verified Brief of Mr. Carr supporting Counts 6 and 9 concerning CIGIE and DoJ

27 Aug 25

ECF76-4

Verified Brief of Mr. Carr concerning illegal orders and falsified documents, incorrect hdr

27 Aug 25

ECF76-5

Verified Brief of Mr. Carr supporting Counts 10 and 11 concerning IRS and TIGTA

1 Sep 25

ECF77

Duplicate of ECF76-4, stricken document

18 Sep 25

ECF78

Defendant's Response Opposing ECF76 2nd Motion to Amend, Expedited Decisions

27 Sep 25

ECF79

Rule 60 Motion 1st Motion for Sanctions, Mr. Padis, preliminary service on 29 Aug 2025

1 Oct 25

ECF80

Plaintiff's Reply supporting 2nd Motion to Amend, Expedited Decisions, Rule Changes

4 Oct 25

ECF81

Duplicate of ECF76-4, stricken document

4 Oct 25

ECF82

Verified Brief of Mr. Carr concerning illegal orders and falsified documents,correct header

8 Oct 25

ECF83

Rule 60 Motion 2nd Motion for Sanctions AUSA Owen, original service 17 Sep 2025

8 Oct 25

ECF84

Motion to Strike  ECF77 and ECF81 and Notice of Corrected Filings (ECF76-1)

8 Oct 25

ECF84-1

Corrected verified proposed Second Amended Complaint

8 Oct 25

ECF85

Rule 60 Motion to Expedite Pending Motions

20 Oct 25

ECF86

Defendants Response opposing Motion for Sanctions (ECF79), late LR 7.1(e)

20 Oct 25

ECF86-1

Copy of ECF35 Defendants Response opposing ECF30, header illegible

29 Oct 25

ECF87

Defendants Response opposing Motion for Sanctions (ECF83)

4 Nov 25

ECF88

Notice of Delay in Reply to ECF86 until 12 Nov 2025 with request for forgiveness.

5 Nov 25

ECF89

Order granting replacement of unredacted documents with redacted documents

10 Nov 25

ECF90

Reply supporting Motions for Sanctions ECF79 and ECF83

10 Nov 25

ECF91

FCR to deny Motion for 2nd Amended Complaint (ECF76)

24 Nov 25

ECF92

Rule 60 Motion with Objections to FCR(91) and denial of ECF64, ECF65, ECF67, ECF71, ECF73,  ECF76, ECF79, ECF83, ECF84 & ECF85 and sanctions

24 Nov 25

ECF93

Rueangrong Carr Notice of Objections to FCR (ECF91) and

Certification of electronic signature in ECF76-1

24 Nov 25

ECF94

Buakhao Von Kramer Notice of Objections to FCR (ECF91) and

Certification of electronic signature in ECF76-1

15 Dec 25

ECF95

Order accepting FCR (ECF91) Denying Motions  ECF64, ECF65, ECF67, ECF71, ECF73,  ECF76, ECF79, ECF83, ECF84 & ECF85

Exhibits

Date      

Filing

Contents

1855

ECF45-3

CA "Greaser Act", vagrancy act which targets Greasers

1 Dec 06

ECF39-1

5th Circuit Court Removes Persuasive exception to LR 47.5.4

27 Oct 17

ECF18-7

USPS OIG Audit, 1.9 million falsified times, DR-AR-18-001

29 Aug 18

ECF12-3

Mr. Carr's I-29F affirmation available to DoS on 29 Aug 18

9 Oct 18

ECF34-6

DoS OIG response to 20190052 referred to in ECF29 para 128

10 Oct 18

ECF10-4

DoS Heinbeck, verbal visa denial was not based on law

13 Nov 18

ECF20-1

Improperly Redacted, Sealed, Permanent Resident Card

13 Nov 18

ECF24-1

Mrs. Carr Permanent Resident Card redacted, exprd 13 Nov 20

12 Aug 19

ECF16-7

Flight tckts 13 Oct to 26 Oct, available to DoS on 9 Sep 19

28 Aug 19

ECF13-1

Pltf's email invitation available to DoS on 9 Sep 19

29 Aug 19

ECF12-4

Pltf's affirmations available to DoS on 9 Sep 19

25 Sep 19

ECF17-5

Pltf's accomodations 14 Oct 19 to 19 Oct 19

27 Mar 21

ECF18-5

USPS Priority Mail delivery, 11 day delay, no refund

9 Apr 21

ECF18-3

USPS Rcpt, $26.35, Overnight Express, Guaranteed Delivery

15 Apr 21

ECF18-4

USPS Tracking, falsified delivery, still at Post Office

5 May 21

ECF18-8

USPS refund request status, 6006595, Dispute Paid

9 Jun 21

ECF11-2

USPS Hooper, scan on 15 Apr 21 false, early, no refund

1 Aug 21

ECF11-3

to USPS IG, requests crimes reported to DoJ

16 Sep 21

ECF18-9

to USPS, USPS Scarpelli $26.35 refunded, no transaction ID

19 Oct 21

ECF11-4

USPS FOI Hefley, OIG workers decide on case by case basis

17 Nov 21

ECF11-5

to USPS IG, report malfeasance in USPS OIG, not report

21 Nov 21

ECF70-11

USPS FOIA request 2022-FPRO-00378 for all records relating to tracking number 9470103699300057573507, specifically bank transaction ID for credit card refund

12 Dec 21

ECF18-6

USCIS 24 month extension letter, expired 13 Nov 2022

13 Jan 22

ECF70-13

USPS FOIA request 2022-FPRO-00378 tracking results including 'Refund Issued' but no bank transaction ID credit card refund

21 Jan 22

ECF70-12

USPS FOIA request 2022-FPRO-00378 for all records relating to tracking number 9470103699300057573507, specifically bank transaction ID for credit card refund

31 Jan 22

ECF30-2

Texas Disciplinary Rules of Professional Conduct

7 Jun 22

ECF10-1

USPS Delaney, OIG decides prosecution, no report to DoJ

3 Aug 22

ECF10-2

Mr. Carr, notice to USPS BoG of USPS OIG Malfeasance

12 Dec 22

ECF10-3

USPS BoG response, referred USPS OIG complaint to USCIGIE

13 Dec 22

ECF45-1

Mrs. Carr non immigrant visa which expires 08Dec2032

13 Dec 22

ECF45-2

Mrs. Von Kramer non immigrant visa which expires 08Dec2032

3 Jan 23

ECF20-2

USCIS A-551, expired 2 Jan 24

23 Jan 23

ECF48-2

USCIS announces new 48 month extension for I-751 applctns, also  ECF58-1

30 Jan 23

ECF16-4

USCIS FOIA NRC2023277190, unsigned interview results

31 Jan 23

ECF10-5

USCIS, I-751 and N-400 approved, no green card provided

26 Feb 23

ECF16-2

to USCIS FOIA, request for entire record including video

3 Mar 23

ECF14-4

to DoJ: Notice / Request, cc: USPS, USPS BoG, USPS OIG

19 Apr 23

ECF39-3

DoS OIG response to H20231749 2023, Complaint para 128

24 Apr 23

ECF34-7

Complaint submitted online to DoS OIG

10 May 23

ECF70-14

DoS FOIA email request for Mrs. Carr for personal records with audio and video

24 Jul 23

ECF70-15

DoS FOIA email request for Mrs. Von Kramer for personal records, audio and video

24 Jul 23

ECF70-16

DoS FOIA email request for Mrs. Carr for personal records with audio and video

5 Jun 23

ECF17-1

DoJ Request forwarded to USPS, NRC2023277190

20 Jun 23

ECF14-2

to DoS, DOS OIG, USCIGIE, DoJ: Notice / Request  

24 Jul 23

ECF12-5

DoS Stein FOIA response, no documents returned, INA 222(f)

9 Aug 23

ECF14-3

USCIGIE close Case 23-083, no action taken

25 Aug 23

ECF32-1

Status of Mrs. Carr I-751 and N-400 applications

25 Aug 23

ECF32-2

Request to DHS OIG, USCIS Director, etc

1 Sep 23

ECF10-6

USCIS, 30 Jan 23 interview did not occur

6 Sep 23

ECF10-7

USCIS, interview scheduled for 11 Oct 23, no purpose stated

9 Sep 23

ECF70-21

USCIS FOIA request NRC2023277190 for personal information for Mrs. Carr

10 Sep 23

ECF49-5

DHS OIG, USCIS, DoJ notice of falsified cancellation

15 Sep 23

ECF16-1

USPS mail, ECF10-7 mailed 12 Sep 23, arrived 15 Sep 23

19 Sep 23

ECF10-8

USCIS, rqst to reschedule denied, entire record considered

24 Sep 23

ECF30-5

USCIS G-28 request Mr. Carr as Mrs. Carr's representative

26 Sep 23

ECF30-7

Justification for delaying interview of 11 Oct 2023

5 Oct 23

ECF16-3

USCIS FOIA Panter response NRC2023277190

6 Oct 23

ECF17-3

DoJ, DoS request, cc: DoS IG, USCIGIE, DoS BCA

6 Oct 23

ECF17-4

DoJ, USCIS request, cc: DHS IG, USCIGIE

9 Oct 23

ECF14-5

to DoJ, clarify USPS request, re: NM301959635

9 Oct 23

ECF17-2

(duplicate) to DoJ, clarify USPS request, re: NM301959635

13 Oct 23

ECF10-10

USCIS, N-400 denied, unexplained contradicts prior records

19 Oct 23

ECF70-17

DoS FOIA F-2023-1067 response for Mrs. Carr for personal records,no audio or video

24 Oct 23

ECF49-6

CIGIE, DOJ and USPS request for assistance

27 Oct 23

ECF10-11

USCIS, green card denied, too late to appeal 31Jan23

31 Oct 23

ECF10-9

to USCIS FOIA, request for entire record including video

1 Nov 23

ECF14-6

USCIGIE close Case 24-010, no action taken

7 Nov 23

ECF30-8

Notice of Intent to Contest Denial of N-400 sent to DoJ

12 Nov 23

ECF70-22

USCIS FOIA revised request for all documents related to Mrs. Carr's I751 and N-400 including audio and video recordings, substantial duplicate of 10-9

13 Nov 23

ECF34-6

Response letter from DoS OIG FOIA to 2023-P-022

13 Nov 23

ECF34-8

Response documents from DoS OIG FOIA to 2023-P-022

20 Nov 23

ECF70-23

USCIS FOIA request NRC2023371972 accepted for all documents related to Mrs. Carr's I751 and N-400 including audio and video recordings

12 Dec 23

ECF16-6

to USCIS FOIA request, cumulative N-400 data

12 Dec 23

ECF16-5

to USCIS FOIA request, cumulative I-751 data

20 Dec 23

ECF13-2

to DoS FOIA request, cumulative visa data

21 Dec 23

ECF13-3

DoS FOIA acknowledgment F-2023-13477 for 20 Dec 23

26 Dec 23

ECF70-25

USCIS FOIA request OPQ2023000041 accepted for cumulative I-751 (10 year Green Card) applications results broken down by country and delays

2 Jan 24

ECF70-24

USCIS FOIA request NRC2023371972 response with extensive records but no video records, audio records

8 Jan 24

ECF70-18

DoS FOIA F-2024-04752 acknowledge receipt of cumulative visa FOIA request at new FOIA office

5 Feb 24

ECF70-19

DoS FOIA FP-2023-00325 transfer original Mrs. Carr personal request to Bureau of Consular Affairs FOIA office

10 Feb 24

ECF13-4

DoS FOIA request statuses 10 Feb 24

28 Feb 24

ECF70-20

DoS FOIA FP-2023-00325 transfer original Mrs. Carr personal request to Bureau of Consular Affairs FOIA office

1 Mar 24

ECF28-1

Redacted Email Thread 1 Mar 24 to 18 Apr 24

17 Apr 24

ECF30-1

email thread from 17 Apr 2024 to 26 Apr 2024

6 May 24

ECF67-7

IRS CP30 notice of penalties of $1,055.19

10 May 24

ECF67-8

Electronic copy of redacted f483 Abatement Request sent to the IRS

10 May 24

ECF67-9

Electronic redacted copy of Abatement Request attached to form f483

16 May 24

ECF67-10

USPS tracking delivery of form f843 and attached documents

28 May 24

ECF49-3

10 year Green Carr for Mrs. Carr, complaint3 para 209

30 Jul 24

ECF48-1

USCIS settles with Perez in asylum class action (also ECF58)

14 Jun 24

ECF67-20

IRS Web Page Describing how to access appeal status, first access on this date

27 Aug 24

ECF67-11

IRS appeal initial response, no abatement, can submit F2210

3 Sep 24

ECF67-6

redacted copy of IRS form 1040 submitted by the Carr's

3 Sep 24

ECF67-12

redacted Form 2210 with computed penalties of $340.81

3 Sep 24

ECF69-1

redacted appeal letter from Mr. Carr

8 Sep 24

ECF67-14

USPS tracking delivery of appeal and Form 2210 on 8 Sep 2024

10 Sep 24

ECF49-4

Receipt for new N-400 application, complaint3 para 209

10 Oct 24

ECF67-15

IRS notice to the Carr's that appeal is being forwarded

11 Nov 24

ECF67-16

IRS CP504 Notice of Seizure / Levy to the Carr's

18 Nov 24

ECF67-17

IRS Appeal remanded to IRS, insufficient evidence to justify penalty

2 Dec 24

ECF67-18

Carrs' Request to Reconsider IRS Appeal Decision

6 Dec 24

ECF67-19

USPS tracking delivery of Request to Reconside

15 Dec 24

ECF70-5

Sample CP504 provided by the IRS on their web site which clearly explains the taxpayer must respond within 30 days

17 Dec 24

ECF67-1

Request for assistance sent to IRS, TIGTA, CIGIE, DoJ, and USATXN

7 Jan 25

ECF70-10

USCIS notice that citizenship interview scheduled for 10 Feb 2025

10 Jan 25

ECF67-21

IRS FOIA request 2025-06521 submission for personal information, initially sent on 10 Jan 2025

21 Jan 25

ECF69-2

IRS FOIA cumulative request 2025-06698 concerning CP504 notices and appeals

2 Feb 25

ECF70-4

Page 24 of IRS Publication 505 "Tax Withholding and Estimated Tax" with Worksheet 2-10. Amended Estimated Tax Worksheet

5 Feb 25

ECF69-3

IRS FOIA cumulative request 2025-06698 delayed until 12 May 2025 or later

6 Feb 25

ECF70-1

IRS FOIA personal request 2025-06521 (ECF67-21) status on 6 Feb 2025 due 5 Jun 2025

10 Feb 25

ECF71-2

USCIS Notice that Mrs. Carr passed citizen test and scheduled Oath ceremony for 28 Feb 2025

18 Feb 25

ECF67-2

IRS notice that amount due was $340.81 as on form 2210 on 03 Sep 2024

28 Feb 25

ECF71-3

Mrs. Carr Certificate of Naturalization provided by USCIS

28 Feb 25

ECF69-4

DoS acknowledges receipt of FOIA request indivdual (RC) 2023-00325 submitted on 10 May 2023

9 Mar 25

ECF75-1

Email thread with DoJ from 9 Mar 2025 to 13 Jun 2025 concluding that DoJ is UNOPPOSED (will not submit a response) to the Rule 60 Motions for relief (ECF67, 71, and 73 and Leave to Amend Complaint)

11 Mar 25

ECF70-7

USPS cumulative data FOIA request 2025-FPRO-01666 to determine how many 'guaranteed delivery' refunds were approved but there are not any records of payment

24 Mar 25

ECF67-4

Mrs. Von Kramer experiences and the relief she is most focused on

24 Mar 25

ECF67-5

Mrs. Von Kramer's request that the Amended Complaint be filed with her original signature

25 Mar 25

ECF3-1

USPS tracking for ECF64, Mrs. Carr's response asking to remain in this matter.  Mailed 25 Mar 2025, received 27 Mar 2025

13 Apr 25

ECF69-1

Properly redacted replacement for ECF67-13, appeal letter sent on 3 Sep 2024

21 Apr 25

ECF70-2

IRS FOIA request 2025-06521 status on 21 Apr 2025 is closed without any notice

21 Apr 25

ECF70-3

IRS FOIA request 2025-06698 status on 21 Apr 2025 is closed without any notice

24 Apr 25

ECF70-26

USCIS FOIA request OPQ2023000041 denied for cumulative I-751 (10 year Green Card) applications results broken down by country and delays

1 May 25

ECF70-8

USPS cumulative data FOIA request 2025-FPRO-01666 noting cost of $336.00 but redacting all cumulative results based on "information of a commercial nature" under Section 410(c)(2)

1 May 25

ECF70-9

Results for USPS FOIA 2025-FPRO-01666, all cumulative results redacted

2 May 25

ECF71-4

USCIS receipt for I-130 immigration petition for Rujipas Lawichai (Tin)

7 May 25

ECF71-1

Mrs. Carr's son, Tanapon Lawichai, nick name Earth, requests to join complaint

13 May 25

ECF71-5

USCIS receipt for I-130 immigration petition for Tanapon Lawichai (Earth)

14 May 25

ECF71-6

Mr. Carr’s appeal of USPS cumulative FOIA request 2025-FPRO-01666 results with important results redacted

15 May 25

ECF71-10

Mrs. Carr's son Rujipas Lawichai (nick name Tin) requests to join the complaint

30 May 25

ECF71-7

USCIS receipt for I-130 immigration petition for Buakhao Von Kramer

12 Jun 25

ECF75-3

USPS cumulative FOIA request 2025-FPRO-01666 denial of appeal 2025-APP-00110

12 Jun 25

ECF75-4

USPS cumulative FOIA request 2025-FPRO-01666 letter denying 2025-APP-00110

Aug 25

ECF76-6

Time Line of Filings in this matter to date

8 Oct 25

ECF73-1

email thread with Mr Padis and AUSA Parker from 08 Aug 2025 to 13 Sep 2025

8 Oct 25

ECF73-2

email thread with AUSA Parker and Mr Padis from 08 Aug 2025 to 08 Sep 2025