| Save 25% on a pre-paid one year subscription. |
|
|
412 |
Filed: 4/20/2018, Entered: 4/20/2018 |
 |
|
OPINION and ORDER that B0659E5 ' s Motion for Sanctions (Dkt. 390) and Behrmanns ' Motion for Sanctions (Dkt. 401) are DENIED (See order for details). Signed by Magistrate Judge Theresa Carroll Buchanan on 04/20/2018. (jlan)
|
|
Request |
 |
|
|
411 |
Filed: 4/17/2018, Entered: 4/17/2018 |
|
|
Reply to Motion re 401 MOTION for Sanctions filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
|
Filed: 4/16/2018, Entered: 4/16/2018 |
|
|
Per TCB chambers motions set for 4/20/18 on the pleadings (clar, )
|
|
|
 |
|
|
410 |
Filed: 4/13/2018, Entered: 4/13/2018 |
|
|
RESPONSE in Opposition re 401 MOTION for Sanctions filed by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
409 |
Filed: 4/6/2018, Entered: 4/6/2018 |
|
|
RESPONSE in Support to 390 MOTION for Sanctions filed by B0659E5. (Attachments: # 1 Letter)(jlan)
|
|
Request |
 |
|
|
|
Filed: 4/5/2018, Entered: 4/5/2018 |
|
|
Reset Deadline as to 390 MOTION for Sanctions, 401 MOTION for Sanctions. Motion Hearing set for 4/20/2018 at 10:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. (jlan)
|
|
|
 |
|
|
|
Filed: 4/5/2018, Entered: 4/5/2018 |
|
|
MOTIONS REFERRED to Magistrate Judge: 401 MOTION for Sanctions, 390 MOTION for Sanctions. (jlan)
|
|
|
 |
|
|
|
Filed: 4/5/2018, Entered: 4/5/2018 |
|
|
Reset Deadline as to 390 MOTION for Sanctions. Motion Hearing set for 4/20/2018 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (jlan)
|
|
|
 |
|
|
408 |
Filed: 4/5/2018, Entered: 4/5/2018 |
 |
|
SO ORDERED in re 406 MOTION to Continue and to Consolidate Hearing on Motion for Sanctions. Signed by District Judge Claude M. Hilton on 04/05/2018. (jlan)
|
|
Request |
 |
|
|
407 |
Filed: 4/3/2018, Entered: 4/3/2018 |
|
|
Reply to Motion re 406 MOTION to Continue and to Consolidate Hearing on Motion for Sanctions filed by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
406 |
Filed: 4/3/2018, Entered: 4/3/2018 |
|
|
MOTION to Continue and to Consolidate Hearing on Motion for Sanctions by B0659E5. (Attachments: # 1 Letter)(jlan, )
|
|
Request |
 |
|
|
405 |
Filed: 4/3/2018, Entered: 4/3/2018 |
 |
|
ORDER granting 404 Motion for Enlargement of Time to File Reply. Signed by Magistrate Judge Theresa Carroll Buchanan on 04/03/2018. (c/s to movant) (jlan)
|
|
Request |
 |
|
|
404 |
Filed: 4/2/2018, Entered: 4/2/2018 |
|
|
MOTION for Enlargement of Time to File Reply by B0659E5. (Attachments: # 1 Exhibit 1, # 2 Civil Cover Sheet)(jlan)
|
|
Request |
 |
|
|
|
Filed: 4/2/2018, Entered: 4/2/2018 |
|
|
MOTIONS REFERRED to Magistrate Judge: Buchanan. 401 MOTION for Sanctions (clar, )
|
|
|
 |
|
|
|
Filed: 4/2/2018, Entered: 4/2/2018 |
|
|
Set Deadlines as to 401 MOTION for Sanctions . Motion Hearing set for 4/20/2018 at 10:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. (clar, )
|
|
|
 |
|
|
403 |
Filed: 3/30/2018, Entered: 3/30/2018 |
|
|
Notice of Hearing Date Friday, April 20, 2018 re 401 MOTION for Sanctions (Rozsa, Nathan)
|
|
Request |
 |
|
|
402 |
Filed: 3/30/2018, Entered: 3/30/2018 |
|
|
Memorandum in Support re 401 MOTION for Sanctions filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
401 |
Filed: 3/30/2018, Entered: 3/30/2018 |
|
|
MOTION for Sanctions by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
400 |
Filed: 3/23/2018, Entered: 3/23/2018 |
 |
|
ORDER - It is hereby ORDERED that Defendant Robert H. Taggart, Jr.'s 375 Motion for Sanctions is DENIED. Signed by District Judge Claude M. Hilton on 3/23/18. (gwalk, )
|
|
Request |
 |
|
|
|
Filed: 3/15/2018, Entered: 3/15/2018 |
|
|
Per CMH chambers motions set for 3/16/18 on the pleadings (clar, )
|
|
|
 |
|
|
399 |
Filed: 3/15/2018, Entered: 3/15/2018 |
|
|
Request for Hearing by 63602DC Emergency Motion for Continuance (Attachments: # 1 Letter)(Guthery, Craig)
|
|
Request |
 |
|
|
398 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
CERTIFICATE of Service of Spertus and Drennan Affidavits by Ferris R. Bond on behalf of Robert H Taggart, Jr (Bond, Ferris)
|
|
Request |
 |
|
|
397 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Reply to Motion re 393 Third Party MOTION to Continue Hearing filed by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
396 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Reply to Motion re 390 MOTION for Sanctions filed by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
395 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Declaration of Joseph Peter Drennan by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
394 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Declaration re 375 MOTION for Sanctions , 389 Reply to Response to Motion, Declaration of James W. Spertus by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
393 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Third Party MOTION to Continue Hearing by 63602DC. (Guthery, Craig)
|
|
Request |
 |
|
|
392 |
Filed: 3/13/2018, Entered: 3/14/2018 |
 |
|
NOTICE of Hearing on Motion 390 MOTION for Sanctions : Motion Hearing set for 4/6/2018 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (acha, )
|
|
Request |
 |
|
|
391 |
Filed: 3/13/2018, Entered: 3/14/2018 |
|
|
Memorandum in Support re 390 MOTION for Sanctions filed by B0659E5. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(acha, )
|
|
Request |
 |
|
|
390 |
Filed: 3/13/2018, Entered: 3/14/2018 |
|
|
Merrick's MOTION for Sanctions by B0659E5. (Attachments: # 1 Letter)(acha, )
|
|
Request |
 |
|
|
389 |
Filed: 3/8/2018, Entered: 3/8/2018 |
|
|
REPLY to Response to Motion re 375 MOTION for Sanctions DKT#'s 385 & 386 filed by Robert H Taggart, Jr. (Attachments: # 1 Supplement affidaivt of Denis Mark, # 2 Exhibit D, # 3 Exhibit E, # 4 Exhibit F, # 5 Exhibit G, # 6 Exhibit H, # 7 Exhibit I, # 8 Exhibit J, # 9 Exhibit K)(Bond, Ferris)
|
|
Request |
 |
|
|
388 |
Filed: 3/8/2018, Entered: 3/8/2018 |
|
|
NOTICE of Appearance by Craig A. Guthery on behalf of 63602DC (Guthery, Craig)
|
|
Request |
 |
|
|
386 |
Filed: 3/2/2018, Entered: 3/2/2018 |
|
|
Opposition to Robert H. Taggart Jr.'s Motion for Sanctions filed by 63602DC. (Guthery, Craig)
|
|
Request |
 |
|
|
385 |
Filed: 3/2/2018, Entered: 3/2/2018 |
|
|
RESPONSE in Opposition re 375 MOTION for Sanctions filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
387 |
Filed: 3/1/2018, Entered: 3/7/2018 |
|
|
Appeal Remark re 368 Notice of Appeal. The petition for a writ of certiorari in the above entitled case was filed on February 26, 2018 and placed on the docket March 1, 2018 as No. 17-1216. (acha, )
|
|
Request |
 |
|
|
384 |
Filed: 2/7/2018, Entered: 2/7/2018 |
 |
|
So Ordered in re 380 MOTION for Extension of Time to File filed by Nancy P. Behrmann, John R. Behrmann. Signed by District Judge Claude M. Hilton on 02/07/2018. (jlan)
|
|
Request |
 |
|
|
|
Filed: 2/5/2018, Entered: 2/6/2018 |
|
|
Reset Deadline as to 375 MOTION for Sanctions. Motion Hearing set for 3/16/2018 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (jlan)
|
|
|
 |
|
|
383 |
Filed: 2/5/2018, Entered: 2/6/2018 |
 |
|
So Ordered in re 377 MOTION to Continue filed by Nancy P. Behrmann, John R. Behrmann. Signed by District Judge Claude M. Hilton on 02/05/2018. (jlan)
|
|
Request |
 |
|
|
382 |
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
Waiver of Oral Argument on Motion for Extension ofr Time by John R. Behrmann, Nancy P. Behrmann (Rozsa, Nathan)
|
|
Request |
 |
|
|
381 |
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
Brief in Support to 380 MOTION for Extension of Time to File Response/Reply as to 375 MOTION for Sanctions filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
380 |
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
MOTION for Extension of Time to File Response/Reply as to 375 MOTION for Sanctions by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
379 |
Filed: 1/31/2018, Entered: 1/31/2018 |
|
|
Waiver of re 377 MOTION to Continue [Doc # 375] Defendant's Motion for Sanctions by John R. Behrmann, Nancy P. Behrmann (Rozsa, Nathan)
|
|
Request |
 |
|
|
378 |
Filed: 1/31/2018, Entered: 1/31/2018 |
|
|
Memorandum in Support re 377 MOTION to Continue [Doc # 375] Defendant's Motion for Sanctions filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
377 |
Filed: 1/31/2018, Entered: 1/31/2018 |
|
|
MOTION to Continue [Doc # 375] Defendant's Motion for Sanctions by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
|
Filed: 1/22/2018, Entered: 1/22/2018 |
|
|
Notice of Correction re 375 MOTION for Sanctions The filing user has been notified to file the document separately for each motion relief in the future. (clar, )
|
|
|
 |
|
|
|
Filed: 1/22/2018, Entered: 1/22/2018 |
|
|
Set Deadlines as to 375 MOTION for Sanctions . Motion Hearing set for 2/16/2018 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (clar, )
|
|
|
 |
|
|
376 |
Filed: 1/19/2018, Entered: 1/19/2018 |
|
|
Notice of Hearing Date set for 02/16/2018 re 375 MOTION for Sanctions (Bond, Ferris)
|
|
Request |
 |
|
|
375 |
Filed: 1/19/2018, Entered: 1/19/2018 |
|
|
MOTION for Sanctions by Robert H Taggart, Jr. (Attachments: # 1 Affidavit of Denis Mark, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Proposed Order)(Bond, Ferris)
|
|
Request |
 |
|
|
374 |
Filed: 12/6/2017, Entered: 12/7/2017 |
|
|
USCA Mandate re 368 Notice of Appeal. The judgment of this court, entered October 4, 2017, takes effect today. This constitutes the formal mandate of this court issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. (jlan)
|
|
Request |
 |
|
|
373 |
Filed: 10/19/2017, Entered: 10/19/2017 |
|
|
ORDER of USCA as to 368 Notice of Appeal filed by Nancy P. Behrmann, John R. Behrmann. Under Fed. R. App. P. 41(d)(1), the timely filing of a petition for rehearing or rehearing en banc or the timely filing of a motion to stay the mandate stays the mandate until the court has ruled on the petition for rehearing or rehearing en banc or motion to stay. In accordance with Rule 41(d)(1), the mandate is stayed pending further order of this court. (jlan)
|
|
Request |
 |
|
|
372 |
Filed: 10/4/2017, Entered: 10/4/2017 |
|
|
USCA JUDGMENT as to 368 Notice of Appeal filed by Nancy P. Behrmann, John R. Behrmann. In accordance with the decision of this court, the judgment of the district court is affirmed. (lcre, )
|
|
Request |
 |
|
|
371 |
Filed: 10/4/2017, Entered: 10/4/2017 |
|
|
Unpublished Opinion of USCA re 368 Notice of Appeal - Affirmed. (lcre, )
|
|
Request |
 |
|
|
370 |
Filed: 1/25/2017, Entered: 1/27/2017 |
|
|
USCA Case Number 17-1102 4th Circuit, Case Manager R for 368 Notice of Appeal filed by Nancy P. Behrmann, John R. Behrmann. (jlan)
|
|
Request |
 |
|
|
369 |
Filed: 1/24/2017, Entered: 1/24/2017 |
|
|
Transmission of Notice of Appeal to US Court of Appeals re 368 Notice of Appeal (All case opening forms, plus the transcript guidelines, may be obtained from the Fourth Circuit's website at www.ca4.uscourts.gov) (jlan)
|
|
Request |
 |
|
|
368 |
Filed: 1/20/2017, Entered: 1/20/2017 |
|
|
NOTICE OF APPEAL as to 367 Order on Motion to Dismiss for Failure to State a Claim,,,,, 366 Memorandum Opinion by John R. Behrmann, Nancy P. Behrmann. Filing fee $ 505, receipt number 0422-5340524. (Rozsa, Nathan)
|
|
Request |
 |
|
|
367 |
Filed: 1/17/2017, Entered: 1/17/2017 |
 |
|
ORDER granting 323 Motion to Dismiss for Failure to State a Claim; granting 331 Motion to Dismiss for Failure to State a Claim; granting 281 Motion to Dismiss for Failure to State a Claim. ORDERED that this case is DISMISSED as to all Defendants. Signed by District Judge Claude M. Hilton on 01/17/2017. (jlan)
|
|
Request |
 |
|
|
366 |
Filed: 1/17/2017, Entered: 1/17/2017 |
 |
|
MEMORANDUM OPINION. Signed by District Judge Claude M. Hilton on 01/17/2017. (jlan)
|
|
Request |
 |
|
|
|
Filed: 12/1/2016, Entered: 12/1/2016 |
|
|
Per CMH chambers motions set for 12/2/16 on the pleadings (clar, )
|
|
|
 |
|
|
365 |
Filed: 11/30/2016, Entered: 12/2/2016 |
 |
|
ORDER granting 364 Motion to appear Pro Hac Vice by Joseph Taylor Bernstein and Certification of Local Counsel Nathan D. Rozsa. Signed by District Judge Claude M. Hilton on 12/02/2016. (jlan)
|
|
Request |
 |
|
|
364 |
Filed: 11/29/2016, Entered: 11/29/2016 |
|
|
Motion to appear Pro Hac Vice by Joseph Taylor Bernstein and Certification of Local Counsel Nathan D. Rozsa; Scott A. Surovell Filing fee $ 75, receipt number 0422-5269606. by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
362 |
Filed: 11/29/2016, Entered: 11/29/2016 |
|
|
NOTICE of Appearance by Anna Maria McKenzie on behalf of Michael Goldstein, Husch Blackwell LLP, Christie Kennett (McKenzie, Anna)
|
|
Request |
 |
|
|
363 |
Filed: 11/28/2016, Entered: 11/29/2016 |
 |
|
ORDER denying 357 Motion to Continue. Signed by District Judge Claude M. Hilton on 11/28/2016. (dvanm, )
|
|
Request |
 |
|
|
361 |
Filed: 11/22/2016, Entered: 11/22/2016 |
|
|
Memorandum in Opposition re 357 MOTION to Continue Hearing on Motions to Dismiss and Transfer Venue as Amended [Doc. 360] filed by Stellar Technology Solutions, LLC. (Cragle, Franklin)
|
|
Request |
 |
|
|
360 |
Filed: 11/22/2016, Entered: 11/22/2016 |
|
|
NOTICE by John R. Behrmann, Nancy P. Behrmann re 357 MOTION to Continue Hearing on Motions to Dismiss and Transfer Venue NOTICE OF CORRECTION (Attachments: # 1 CORRECTED Motion for Continuance, # 2 CORRECTED Brief in Support of Motion for Continuance, # 3 Waiver of Oral Argument on CORRECTED Motion for Continuance)(Rozsa, Nathan)
|
|
Request |
 |
|
|
359 |
Filed: 11/21/2016, Entered: 11/21/2016 |
|
|
Waiver of re 357 MOTION to Continue Hearing on Motions to Dismiss and Transfer Venue -- Waiver of Oral Argument by John R. Behrmann, Nancy P. Behrmann (Rozsa, Nathan)
|
|
Request |
 |
|
|
358 |
Filed: 11/21/2016, Entered: 11/21/2016 |
|
|
Brief in Support to 357 MOTION to Continue Hearing on Motions to Dismiss and Transfer Venue filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
357 |
Filed: 11/21/2016, Entered: 11/21/2016 |
|
|
MOTION to Continue Hearing on Motions to Dismiss and Transfer Venue by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
356 |
Filed: 11/17/2016, Entered: 11/17/2016 |
|
|
REPLY to Response to Motion re 331 MOTION to Dismiss for Failure to State a Claim filed by Robert Ben Kori & Associates. (Glaws, John)
|
|
Request |
 |
|
|
355 |
Filed: 11/16/2016, Entered: 11/16/2016 |
|
|
Reply to Motion re 323 MOTION to Dismiss for Failure to State a Claim filed by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Morabito, Erika)
|
|
Request |
 |
|
|
354 |
Filed: 11/14/2016, Entered: 11/14/2016 |
|
|
MOTION in Limine for taking of judcial notice by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
353 |
Filed: 11/14/2016, Entered: 11/14/2016 |
 |
|
ORDER granting 348 MOTION for Leave to File Omnibus Brief. Signed by Magistrate Judge Theresa Carroll Buchanan on 11/14/2016. (jlan)
|
|
Request |
 |
|
|
352 |
Filed: 11/14/2016, Entered: 11/14/2016 |
|
|
REPLY to Response to Motion re 316 MOTION to Dismiss (renewed) filed by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
|
Filed: 11/14/2016, Entered: 11/14/2016 |
|
|
Notice of Correction: The filing user has been notified to file a Notice of Hearing Date or a Notice of Waiver of Oral Argument re 345 MOTION for Joinder. (jlan)
|
|
|
 |
|
|
351 |
Filed: 11/10/2016, Entered: 11/10/2016 |
|
|
Memorandum in Opposition re 323 MOTION to Dismiss for Failure to State a Claim , 331 MOTION to Dismiss for Failure to State a Claim , 316 MOTION to Dismiss (renewed) filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
350 |
Filed: 11/10/2016, Entered: 11/10/2016 |
|
|
Waiver of re 348 MOTION for Leave to File Omnibus Brief to Motions to Dismiss re 323 MOTION to Dismiss for Failure to State a Claim , 331 MOTION to Dismiss for Failure to State a Claim , 316 MOTION to Dismiss (renewed) by John R. Behrmann, Nancy P. Behrmann (Rozsa, Nathan)
|
|
Request |
 |
|
|
349 |
Filed: 11/10/2016, Entered: 11/10/2016 |
|
|
Brief in Support to 348 MOTION for Leave to File Omnibus Brief to Motions to Dismiss re 323 MOTION to Dismiss for Failure to State a Claim , 331 MOTION to Dismiss for Failure to State a Claim , 316 MOTION to Dismiss (renewed) filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
348 |
Filed: 11/10/2016, Entered: 11/10/2016 |
|
|
MOTION for Leave to File Omnibus Brief to Motions to Dismiss re 323 MOTION to Dismiss for Failure to State a Claim , 331 MOTION to Dismiss for Failure to State a Claim , 316 MOTION to Dismiss (renewed) by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
347 |
Filed: 11/10/2016, Entered: 11/10/2016 |
 |
|
ORDER granting 337 Motion for Pro hac vice by Daniel Schendzielos, Esq.. Signed by District Judge Claude M. Hilton on 11/9/16. (gwalk, )
|
|
Request |
 |
|
|
346 |
Filed: 11/10/2016, Entered: 11/10/2016 |
 |
|
ORDER granting 336 Motion for Pro hac vice by B0659E5, Esq. Signed by District Judge Claude M. Hilton on 11/9/16. (gwalk, )
|
|
Request |
 |
|
|
345 |
Filed: 11/10/2016, Entered: 11/10/2016 |
|
|
MOTION for Joinder by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
344 |
Filed: 11/10/2016, Entered: 11/10/2016 |
 |
|
ORDER Setting Hearing on Motion 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania, 316 MOTION to Dismiss (renewed), 331 MOTION to Dismiss for Failure to State a Claim , 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS, 323 MOTION to Dismiss for Failure to State a Claim : Motion Hearing reset from 11/18/16 to 12/2/2016 at 10:00 AM before District Judge Claude M. Hilton. Signed by District Judge Claude M. Hilton on 11/10/16. (gwalk, )
|
|
Request |
 |
|
|
343 |
Filed: 11/7/2016, Entered: 11/8/2016 |
 |
|
ORDER granting 335 Motion to appear Pro Hac Vice by Denis Hugh Mark and Certification of Local Counsel Ferris Ridgely Bond. Signed by District Judge Claude M. Hilton on 11/07/2016. (jlan)
|
|
Request |
 |
|
|
342 |
Filed: 11/7/2016, Entered: 11/7/2016 |
|
|
Rebuttal Brief re 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
341 |
Filed: 11/4/2016, Entered: 11/4/2016 |
|
|
Opposition Joinder to Plaintiffs' Motion to Transfer Venue to the Middle District of Pennsylvania Filed by Other Defendants filed by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Boxler, Brandon)
|
|
Request |
 |
|
|
340 |
Filed: 11/4/2016, Entered: 11/4/2016 |
 |
|
ORDER granting 319 Motion to Substitute Attorney. Attorney 63602DC terminated. Signed by Magistrate Judge Theresa Carroll Buchanan on 11/04/2016. (jlan)
|
|
Request |
 |
|
|
339 |
Filed: 11/3/2016, Entered: 11/3/2016 |
|
|
Memorandum in Opposition re 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania filed by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Morabito, Erika)
|
|
Request |
 |
|
|
338 |
Filed: 11/3/2016, Entered: 11/3/2016 |
|
|
Memorandum in Opposition re 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania filed by Robert Ben Kori & Associates. (Attachments: # 1 Exhibit 1 Affidavit of Robert Ben-Kori, # 2 Proposed Order)(Glaws, John)
|
|
Request |
 |
|
|
337 |
Filed: 11/3/2016, Entered: 11/3/2016 |
|
|
Motion to appear Pro Hac Vice by Daniel Schendzielos, Esq. and Certification of Local Counsel Scott A. Surovell, Esq.; Nathan D. Rozsa, Esq. Filing fee $ 75, receipt number 0422-5236786. by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
336 |
Filed: 11/3/2016, Entered: 11/3/2016 |
|
|
Motion to appear Pro Hac Vice by B0659E5, Esq. and Certification of Local Counsel Scott A. Surovell, Esq.; Nathan D. Rozsa, Esq. Filing fee $ 75, receipt number 0422-5236773. by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
335 |
Filed: 11/2/2016, Entered: 11/2/2016 |
|
|
Motion to appear Pro Hac Vice by Denis Hugh Mark and Certification of Local Counsel Ferris Ridgely Bond Filing fee $ 75, receipt number 0422-5234076. by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
|
Filed: 11/2/2016, Entered: 11/2/2016 |
|
|
Electronic Fee Payment - Pro Hac Vice by Robert H Taggart, Jr. Filing fee $ 75, receipt number 0422-5234073.. (Bond, Ferris)
|
|
|
 |
|
|
|
Filed: 11/2/2016, Entered: 11/2/2016 |
|
|
Notice of Correction re 331 MOTION to Dismiss for Failure to State a Claim The filing user has been notified to file the document separately for each motion relief in the future. (clar, )
|
|
|
 |
|
|
|
Filed: 11/2/2016, Entered: 11/2/2016 |
|
|
Set Deadlines as to 316 MOTION to Dismiss (renewed), 331 MOTION to Dismiss for Failure to State a Claim . Motion Hearing set for 11/18/2016 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (clar, )
|
|
|
 |
|
|
334 |
Filed: 11/1/2016, Entered: 11/2/2016 |
 |
|
ORDER granting 322 Motion to appear Pro Hac Vice by David Goroff and Certification of Local Counsel Brittany J Nelson. Signed by District Judge Claude M. Hilton on 11/01/2016. (jlan)
|
|
Request |
 |
|
|
333 |
Filed: 11/1/2016, Entered: 11/1/2016 |
|
|
Notice of Hearing Date 11/18/2016 re 316 MOTION to Dismiss (renewed) (Bond, Ferris)
|
|
Request |
 |
|
|
332 |
Filed: 11/1/2016, Entered: 11/1/2016 |
|
|
Notice of Hearing Date re 331 MOTION to Dismiss for Failure to State a Claim (Glaws, John)
|
|
Request |
 |
|
|
331 |
Filed: 10/31/2016, Entered: 10/31/2016 |
|
|
MOTION to Dismiss for Failure to State a Claim by Robert Ben Kori & Associates. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Proposed Order)(Glaws, John)
|
|
Request |
 |
|
|
330 |
Filed: 10/31/2016, Entered: 10/31/2016 |
|
|
MOTION for Joinder , MOTION to Expedite by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
329 |
Filed: 10/31/2016, Entered: 10/31/2016 |
|
|
Opposition to 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania filed by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
328 |
Filed: 10/31/2016, Entered: 10/31/2016 |
|
|
MOTION for Joinder by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
327 |
Filed: 10/31/2016, Entered: 10/31/2016 |
|
|
Memorandum in Opposition re 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania filed by Stellar Technology Solutions, LLC. (Hite, Collin)
|
|
Request |
 |
|
|
326 |
Filed: 10/31/2016, Entered: 10/31/2016 |
|
|
Opposition to 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania filed by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Boxler, Brandon)
|
|
Request |
 |
|
|
|
Filed: 10/31/2016, Entered: 10/31/2016 |
|
|
Set Deadlines as to 323 MOTION to Dismiss for Failure to State a Claim . Motion Hearing set for 11/18/2016 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (clar, )
|
|
|
 |
|
|
325 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
Notice of Hearing Date re 323 MOTION to Dismiss for Failure to State a Claim (Morabito, Erika)
|
|
Request |
 |
|
|
324 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
Memorandum in Support re 323 MOTION to Dismiss for Failure to State a Claim (Renewed) filed by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Morabito, Erika)
|
|
Request |
 |
|
|
323 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
MOTION to Dismiss for Failure to State a Claim by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Morabito, Erika)
|
|
Request |
 |
|
|
322 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
Motion to appear Pro Hac Vice by David Goroff and Certification of Local Counsel Brittany J Nelson Filing fee $ 75, receipt number 0422-5226929. by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Nelson, Brittany)
|
|
Request |
 |
|
|
321 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
Waiver of re 319 MOTION to Substitute Attorney Waiver of Oral Argument by John R. Behrmann, Nancy P. Behrmann (Rozsa, Nathan)
|
|
Request |
 |
|
|
320 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
Memorandum in Support re 319 MOTION to Substitute Attorney filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
319 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
MOTION to Substitute Attorney by John R. Behrmann, Nancy P. Behrmann. (Attachments: # 1 Proposed Order Exhibit 1 - Proposed Order)(Rozsa, Nathan)
|
|
Request |
 |
|
|
318 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
EXHIBIT proposed order by Robert H Taggart, Jr.. (Bond, Ferris)
|
|
Request |
 |
|
|
317 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
Memorandum in Support re 316 MOTION to Dismiss (renewed) filed by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
316 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
MOTION to Dismiss (renewed) by Robert H Taggart, Jr. (Bond, Ferris)
|
|
Request |
 |
|
|
315 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
NOTICE by Robert H Taggart, Jr of related cases (Bond, Ferris)
|
|
Request |
 |
|
|
314 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
NOTICE of Appearance by Ferris R. Bond on behalf of Robert H Taggart, Jr (Bond, Ferris)
|
|
Request |
 |
|
|
313 |
Filed: 10/27/2016, Entered: 10/27/2016 |
|
|
Reply to Motion re 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS filed by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Boxler, Brandon)
|
|
Request |
 |
|
|
312 |
Filed: 10/26/2016, Entered: 10/26/2016 |
 |
|
ORDER granting 309 Motion to Substitute Attorney. Attorney Gerald De Simone terminated. Signed by Magistrate Judge Theresa Carroll Buchanan on 10/26/2016. (jlan)
|
|
Request |
 |
|
|
311 |
Filed: 10/26/2016, Entered: 10/26/2016 |
 |
|
ORDERED that the 307 Motion for Extension of Time is granted; and it is further ORDERED that Defendant Robert Ben-Kori & Associates shall file its responsive pleading no later than October 31, 2016. Signed by Magistrate Judge Theresa Carroll Buchanan on 10/26/2016. (jlan)
|
|
Request |
 |
|
|
310 |
Filed: 10/26/2016, Entered: 10/26/2016 |
|
|
Memorandum in Support re 309 MOTION to Substitute Attorney filed by Stellar Technology Solutions, LLC. (Cragle, Franklin)
|
|
Request |
 |
|
|
309 |
Filed: 10/26/2016, Entered: 10/26/2016 |
|
|
MOTION to Substitute Attorney by Stellar Technology Solutions, LLC. (Attachments: # 1 Proposed Order to Substitute Counsel)(Cragle, Franklin)
|
|
Request |
 |
|
|
308 |
Filed: 10/25/2016, Entered: 10/25/2016 |
|
|
Waiver of re 307 MOTION for Extension of Time to File Responsive Pleading Waiver of Oral Argument by Robert Ben Kori & Associates (Glaws, John)
|
|
Request |
 |
|
|
307 |
Filed: 10/25/2016, Entered: 10/25/2016 |
|
|
MOTION for Extension of Time to File Responsive Pleading by Robert Ben Kori & Associates. (Attachments: # 1 Proposed Order)(Glaws, John)
|
|
Request |
 |
|
|
|
Filed: 10/25/2016, Entered: 10/25/2016 |
|
|
Reset Deadline as to 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania. Motion Hearing set for 11/18/2016 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (jlan)
|
|
|
 |
|
|
306 |
Filed: 10/25/2016, Entered: 10/25/2016 |
 |
|
ORDERED that Defendants ' Motion is GRANTED IN PART. The hearing on the Motion to Transfer Venue to the Middle District of Pennsylvania (Dkt. 293) is continued to November 18, 2016. The Court has continued the other hearing dates in its Order dated October 24, 2016 (Dkt. 304). Signed by Magistrate Judge Theresa Carroll Buchanan on 10/25/2016. (jlan)
|
|
Request |
 |
|
|
303 |
Filed: 10/25/2016, Entered: 10/25/2016 |
|
|
Waiver of re 301 MOTION for Hearing Consolidation by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann (Morabito, Erika)
|
|
Request |
 |
|
|
302 |
Filed: 10/25/2016, Entered: 10/25/2016 |
|
|
Memorandum in Support re 301 MOTION for Hearing Consolidation filed by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Morabito, Erika)
|
|
Request |
 |
|
|
301 |
Filed: 10/25/2016, Entered: 10/25/2016 |
|
|
MOTION for Hearing Consolidation by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Morabito, Erika)
|
|
Request |
 |
|
|
|
Filed: 10/24/2016, Entered: 10/25/2016 |
|
|
Reset Deadlines as to 281 MOTION to Dismiss for Failure to State a Claim DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS. Motion Hearing set for 11/18/2016 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (jlan)
|
|
|
 |
|
|
304 |
Filed: 10/24/2016, Entered: 10/25/2016 |
 |
|
ORDERED that Plaintiffs' Motion for Extension of Time is GRANTED IN PART. The hearing on the Motion to Dismiss is continued to November 18, 2016 (see order for details). Signed by Magistrate Judge Theresa Carroll Buchanan on 10/24/2016. (jlan)
|
|
Request |
 |
|
|
300 |
Filed: 10/24/2016, Entered: 10/24/2016 |
|
|
Memorandum in Opposition re 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS filed by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
299 |
Filed: 10/24/2016, Entered: 10/24/2016 |
|
|
Opposition to 297 MOTION for Extension of Time to File Response/Reply as to 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS filed by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Boxler, Brandon)
|
|
Request |
 |
|
|
298 |
Filed: 10/21/2016, Entered: 10/21/2016 |
|
|
Waiver of re 297 MOTION for Extension of Time to File Response/Reply as to 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS - Plaintiffs' Waiver of Oral Argument by John R. Behrmann, Nancy P. Behrmann (Rozsa, Nathan)
|
|
Request |
 |
|
|
297 |
Filed: 10/21/2016, Entered: 10/21/2016 |
|
|
MOTION for Extension of Time to File Response/Reply as to 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
296 |
Filed: 10/21/2016, Entered: 10/21/2016 |
|
|
NOTICE of Appearance by Franklin Robert Cragle, III on behalf of Stellar Technology Solutions, LLC (Cragle, Franklin)
|
|
Request |
 |
|
|
295 |
Filed: 10/21/2016, Entered: 10/21/2016 |
|
|
NOTICE of Appearance by Collin Jefferson Hite on behalf of Stellar Technology Solutions, LLC (Hite, Collin)
|
|
Request |
 |
|
|
|
Filed: 10/21/2016, Entered: 10/21/2016 |
|
|
Notice of Correction: The filing user has been notified to file a Notice of Hearing Date or a Notice of Waiver of Oral Argument re 293 MOTION to Change Venue Transfer Venue to the Middle District of Pennsylvania. (jlan)
|
|
|
 |
|
|
294 |
Filed: 10/20/2016, Entered: 10/20/2016 |
|
|
Brief in Support to 293 MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania filed by John R. Behrmann, Nancy P. Behrmann. (Attachments: # 1 Affidavit Exhibit A - Affidavit of John Behrmann, # 2 Affidavit Exhibit B - Declaration of James Cahill)(Rozsa, Nathan)
|
|
Request |
 |
|
|
293 |
Filed: 10/20/2016, Entered: 10/20/2016 |
|
|
MOTION to Change Venue / Transfer Venue to the Middle District of Pennsylvania by John R. Behrmann, Nancy P. Behrmann. (Rozsa, Nathan)
|
|
Request |
 |
|
|
292 |
Filed: 10/20/2016, Entered: 10/20/2016 |
|
|
NOTICE of Appearance by Nathan Douglas Rozsa on behalf of John R. Behrmann, Nancy P. Behrmann (Rozsa, Nathan)
|
|
Request |
 |
|
|
291 |
Filed: 10/20/2016, Entered: 10/20/2016 |
|
|
NOTICE of Appearance by Scott A. Surovell on behalf of John R. Behrmann, Nancy P. Behrmann (Surovell, Scott)
|
|
Request |
 |
|
|
290 |
Filed: 10/19/2016, Entered: 10/19/2016 |
|
|
Motion to appear Pro Hac Vice by Kevin M. Murphy and Certification of Local Counsel J. Peter Glaws, IV Filing fee $ 75, receipt number 0422-5211235. by Robert Ben Kori & Associates. (Glaws, John)
|
|
Request |
 |
|
|
289 |
Filed: 10/19/2016, Entered: 10/19/2016 |
|
|
NOTICE of Appearance by John Peter Glaws on behalf of Robert Ben Kori & Associates (Glaws, John)
|
|
Request |
 |
|
|
288 |
Filed: 10/18/2016, Entered: 10/19/2016 |
 |
|
ORDER granting 275 Motion to appear Pro Hac Vice by James Prescott Fogelman and Certification of Local Counsel Brandon Lee Boxler. Signed by District Judge Claude M. Hilton on 10/18/2016. (jlan)
|
|
Request |
 |
|
|
287 |
Filed: 10/18/2016, Entered: 10/19/2016 |
 |
|
ORDER granting 276 Motion to appear Pro Hac Vice by Shannon Edward Mader and Certification of Local Counsel Brandon Lee Boxler. Signed by District Judge Claude M. Hilton on 10/18/2016. (jlan)
|
|
Request |
 |
|
|
286 |
Filed: 10/18/2016, Entered: 10/19/2016 |
 |
|
ORDER granting 274 Motion to appear Pro Hac Vice by Lily Bu and Certification of Local Counsel Brandon Lee Boxler. Signed by District Judge Claude M. Hilton on 10/18/2016. (jlan)
|
|
Request |
 |
|
|
305 |
Filed: 10/14/2016, Entered: 10/25/2016 |
 |
|
ORDER granting 290 Motion to appear Pro Hac Vice by Kevin M. Murphy and Certification of Local Counsel J. Peter Glaws, IV. Signed by District Judge Claude M. Hilton on 10/14/2016. (jlan)
|
|
Request |
 |
|
|
|
Filed: 10/14/2016, Entered: 10/14/2016 |
|
|
Set Deadlines as to 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS. Motion Hearing set for 11/4/2016 at 10:00 AM in Alexandria Courtroom 800 before District Judge Claude M. Hilton. (clar, )
|
|
|
 |
|
|
285 |
Filed: 10/13/2016, Entered: 10/13/2016 |
|
|
Notice of Hearing Date set for November 4, 2016 re 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS (Boxler, Brandon)
|
|
Request |
 |
|
|
284 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
Notice of Hearing Date set for November 4, 2016 re 283 NOTICE, 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS, 282 Memorandum in Support, (Schwartz, Jason)
|
|
Request |
 |
|
|
283 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
NOTICE by Michael Goldstein, Husch Blackwell LLP, Christie Kennett re 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS - DEFENDANTS HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED REQUEST FOR JUDICIAL NOTICE (Schwartz, Jason)
|
|
Request |
 |
|
|
282 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
Memorandum in Support re 281 MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS filed by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Schwartz, Jason)
|
|
Request |
 |
|
|
281 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
MOTION to Dismiss for Failure to State a Claim / DEFENDANT HUSCH BLACKWELL LLP, MICHAEL GOLDSTEIN AND CHRISTIE KENNETT'S RENEWED MOTION TO DISMISS by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Schwartz, Jason)
|
|
Request |
 |
|
|
280 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
NOTICE of Appearance by Jason Craig Schwartz on behalf of Michael Goldstein, Husch Blackwell LLP, Christie Kennett (Schwartz, Jason)
|
|
Request |
 |
|
|
279 |
Filed: 10/11/2016, Entered: 10/11/2016 |
 |
|
ORDER - it is hereby ORDERED that defendants' Motion for an Extension of Time is GRANTED. Defendants shall have until October 28, 2016 to file a responsive pleading to the Second Amended Complaint. The Court shall enter a Scheduling Order governing the deadlines in this case. Signed by Magistrate Judge Theresa Carroll Buchanan on 10/11/16. (gwalk, )
|
|
Request |
 |
|
|
278 |
Filed: 10/10/2016, Entered: 10/10/2016 |
|
|
Waiver of re 277 MOTION for Extension of Time to File Answer re 133 Amended Complaint,,, by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann (Morabito, Erika)
|
|
Request |
 |
|
|
277 |
Filed: 10/10/2016, Entered: 10/10/2016 |
|
|
MOTION for Extension of Time to File Answer re 133 Amended Complaint,,, by Charity Admin, Inc., Congressional District Program, Inc., DANA C FENTON, Johnathan M Gill, John T. Houk, II, John T. Houk, III, Julie L. Houk, Miriam M. Houk, Janet H. Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Morabito, Erika)
|
|
Request |
 |
|
|
276 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
Motion to appear Pro Hac Vice by Shannon Edward Mader and Certification of Local Counsel Brandon Lee Boxler Filing fee $ 75, receipt number 0422-5196460. by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Boxler, Brandon)
|
|
Request |
 |
|
|
275 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
Motion to appear Pro Hac Vice by James Prescott Fogelman and Certification of Local Counsel Brandon Lee Boxler Filing fee $ 75, receipt number 0422-5196458. by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Boxler, Brandon)
|
|
Request |
 |
|
|
274 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
Motion to appear Pro Hac Vice by Lily Bu and Certification of Local Counsel Brandon Lee Boxler Filing fee $ 75, receipt number 0422-5196454. by Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Boxler, Brandon)
|
|
Request |
 |
|
|
273 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
NOTICE of Appearance by Brandon Lee Boxler on behalf of Michael Goldstein, Husch Blackwell LLP, Christie Kennett (Boxler, Brandon)
|
|
Request |
 |
|
|
272 |
Filed: 9/29/2016, Entered: 9/29/2016 |
|
|
Case transferred in from District of California Central; Case Number 2:12-cv-05636. Original file and docket sheet received.
|
|
Request |
 |
|
|
271 |
Filed: 9/28/2016, Entered: 9/28/2016 |
 |
|
MINUTES OF IN CHAMBERS - ORDER RE MOTIONS TO DISMISS, TO STRIKE, AND TO TRANSFER 161 , 208 , 210 , 212 ; MOTIONS FOR SANCTIONS 232 , 252 ; PLAINTIFFS' MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINT 245 by Judge Dolly M. Gee: Balancing all of the foregoing factors shows that the transfer of this action to the EDVA is proper. Other than Plaintiffs' choice of California as the present forum, the pertinent factors favor transfer. Therefore, the transfer of the action is appropriate. For the foregoing reasons, Defendants' motion to transfer is GRANTED. This action is transferred to the United States District Court for the Eastern District of Virginia. All other pending motions are DENIED without prejudice to being reasserted in the transferee district. All dates and deadlines are VACATED. Case electronically transferred. Court Reporter: Not Reported. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
270 |
Filed: 9/20/2016, Entered: 9/20/2016 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee: The Court finds that Defendants motions 161 208 210 212 232 235 236 and Plaintiffs motion 245 presently scheduled for hearing on September 23, 2016, are appropriate for decision without oral argument. Fed. R. Civ. P. 78(b); C.D. L.R. 7-15. Accordingly, the motions are taken UNDER SUBMISSION and the hearing is VACATED. Further, the scheduling conference on September 23, 2016 is VACATED. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
269 |
Filed: 9/20/2016, Entered: 9/20/2016 |
|
|
NOTICE of B0659E5 Continuing and Renewed Request for Sanctions Under 28 U.S.C. Sec. 1927 and the Court's Inherent Power filed by Plaintiff John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration Declaration of B0659E5 in Support of Notice of B0659E5 Continuing and Renewed Request for Sanctions Under 28 U.S.C. Sec. 1927 and the Court's Inherent Power, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C, # 5 Exhibit Exhibit D)(B0659E5) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
268 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 4 weeks, filed by Plaintiffs John R Behrmann, Nancy P Behrmann.. (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
267 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
REPLY in support of NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
266 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
REPLY in support of NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 232 filed by Defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
265 |
Filed: 9/7/2016, Entered: 9/7/2016 |
|
|
Notice of Withdrawal of Motion for Sanctions,, 252 filed by defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
264 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case 212 filed by Defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
263 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 filed by Defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Declaration of T. John Fitzgibbons, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
262 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Amended Complaint 161 filed by Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Mader, Shannon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
261 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
re: NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 filed by Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Attachments: # 1 Declaration of Shannon Mader in Support of Defendants Husch Blackwell LLP, Michael Goldstein and Christie Kennett's Opposition to Plaintiffs Motion for Leave to File Their Second Amended Complaint)(Mader, Shannon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
260 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 232 filed by Plaintiff John R Behrmann. (Attachments: # 1 Declaration of John R. Behrmann, # 2 Declaration of 63602DC, # 3 Declaration of Daniel J. Schendzielos, # 4 Declaration of Joseph S. Schuchert)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
259 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
Opposition to re: NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 filed by Defendant Robert Ben Kori & Associates. (Attachments: # 1 Exhibit)(DiMaria, Mark) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
258 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case 208 filed by Defendant Robert Ben Kori & Associates. (DiMaria, Mark) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
257 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
OPPOSITION to NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 filed by Defendant Robert H Taggart, Jr. (Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
256 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss defendant Robert H Taggart, Jr 210 filed by Defendant Robert H Taggart, Jr. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
255 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Dismiss defendant Robert H Taggart, Jr 210 filed by Defendant Robert H Taggart, Jr. (Attachments: # 1 Supplemental Declaration of Robert H. Taggart, Jr.)(Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
254 |
Filed: 9/2/2016, Entered: 9/2/2016 |
|
|
OPPOSITION opposition to re: NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 U.S.C. § 1927 Against Mr. B0659E5 252 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration Declaration of B0659E5 in Support of B0659E5 Opposition to Motion for Sanctions, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B)(B0659E5) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
253 |
Filed: 9/1/2016, Entered: 9/1/2016 |
|
|
OPPOSITION to NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 filed by Defendant Stellar Technology Solutions, LLC. (De Simone, Gerald) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
252 |
Filed: 8/16/2016, Entered: 8/16/2016 |
 |
|
NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 U.S.C. § 1927 Against Mr. B0659E5 filed by defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. Motion set for hearing on 9/23/2016 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Declaration of T. John Fitzgibbons, # 2 Exhibit Y) (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
251 |
Filed: 8/12/2016, Entered: 8/12/2016 |
|
|
REQUEST FOR JUDICIAL NOTICE In Support of Plaintiffs' Omnibus Response in Opposition to Defendants' Motions to Dismiss filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
250 |
Filed: 8/12/2016, Entered: 8/12/2016 |
|
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Amended Complaint 161 , NOTICE OF MOTION AND MOTION to Dismiss defendant Robert H Taggart, Jr 210 , NOTICE OF MOTION AND MOTION to Dismiss Case 208 , NOTICE OF MOTION AND MOTION to Dismiss Case 212 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
249 |
Filed: 7/21/2016, Entered: 7/22/2016 |
 |
|
ORDER GRANTING HOUK DEFENDANTS' EX PARTE APPLICATION TO CONTINUE HEARING ON PLAINTIFFS' MOTION FOR LEAVE TO AMEND by Judge Dolly M. Gee: The Court GRANTS Defendants John T. Houk II, Marian M. Houk, John T. Houk III, Janet H. Ridgely, Julie L. Houk, Jonathan M. Gill, Dana Fenton, Todd Thibodeaux, Julia Weltmann Healey, the Congressional District Program, Inc., and Charity Admin, Inc.'s Ex Parte Application to Continue Hearing on Plaintiffs' Motion for Leave to Amend 247 , and hereby orders that the hearing on Plaintiffs' Motion For Leave to Amend the Second Amended Complaint Pursuant to Fed. R. Civ. P. 15 245 is hereby continued to 9/23/2016 at 09:30 AM before Judge Dolly M. Gee. The opposition and reply to the Motion For Leave To Amend remain due in accordance with the Central District's Local Rules, calculated from the new hearing date for the motion as set forth herein. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
248 |
Filed: 7/19/2016, Entered: 7/19/2016 |
|
|
RESPONSE filed by Plaintiffs John R Behrmann, Nancy P Behrmannto EX PARTE APPLICATION to Continue Hearing from August 19, 2016 to September 23, 2016 Re: NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 247 (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
247 |
Filed: 7/18/2016, Entered: 7/18/2016 |
|
|
EX PARTE APPLICATION to Continue Hearing from August 19, 2016 to September 23, 2016 Re: NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 filed by defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Declaration of T. John Fitzgibbons, # 2 Proposed Order) (Fitzgibbons, T) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
246 |
Filed: 7/12/2016, Entered: 7/12/2016 |
|
|
NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint 245 (Attachments: # 1 Exhibit 1 - proffered Third Amended Complaint with redlined changes to Second Amended Complaint, # 2 Exhibit 2 - clean version of proffered Third Amended Complaint, # 3 Exhibit 3 - Proposed Order Granting Plaintiffs' Motion for Leave)(Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
245 |
Filed: 7/12/2016, Entered: 7/12/2016 |
 |
|
NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition,,, 133 for leave to file Third Amended Complaint filed by Plaintiffs John R Behrmann, Nancy P Behrmann. Motion set for hearing on 8/19/2016 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Exhibit A, # 2 Declaration of Joseph A. Schuchert) (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
244 |
Filed: 7/11/2016, Entered: 7/11/2016 |
|
|
NOTICE OF DISMISSAL filed by Plaintiffs John R Behrmann, Nancy P Behrmann pursuant to FRCP 41a(1) as to Ian Scott-Dunne. (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
243 |
Filed: 7/11/2016, Entered: 7/11/2016 |
|
|
STATUS REPORT Regarding Service of Process on Stellar Advisors, Inc., Stellar McKim, LLC, and Stellar Financial, Inc. filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration of Adam M. Tamburelli)(Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
242 |
Filed: 6/29/2016, Entered: 6/30/2016 |
 |
|
MINUTES (IN CHAMBERS) - ORDER RE DEFENDANT'S EX PARTE APPLICATION TO CONTINUE HEARING ON MOTIONS TO DISMISS, MOTION FOR SANCTIONS, AND SCHEDULING CONFERENCE 240 by Judge Dolly M. Gee: Good cause appearing, the Court GRANTS in part the relief requested. The hearing on Defendants motions to dismiss [Doc. ## 161 , 208 , 210 , and 212 ] and the motion for sanctions [Doc. # 232 ], and the scheduling conference presently set on August 12, 2016, are hereby continued to September 23, 2016 at 9:30 a.m. Additionally, Defendants wish to adhere to the briefing schedule for the motions todismiss that was set by the Courts December 8, 2015 Order. [Doc. # 132.] Plaintiffs want more time to file their omnibus opposition, currently due July 7, 2016. [Doc. # 241.] In light of the hearing date continuance, and in the absence of a showing of prejudice to Defendants, Plaintiffs shall have until August 12, 2016 to file their omnibus opposition. Defendants replies remain due within 21 days after service of Plaintiffs opposition. The opposition and reply to the motion for sanctions are due in accordance with the Central Districts Local Rules, calculated from the new hearing date for the motion as set forth herein. IT IS SO ORDERED. (clee) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
241 |
Filed: 6/28/2016, Entered: 6/28/2016 |
|
|
RESPONSE filed by Plaintiffs John R Behrmann, Nancy P Behrmannto EX PARTE APPLICATION to Continue Hearing from August 12, 2016 to September 23, 2016 Re: Text Only Scheduling Notice, 226 , NOTICE OF MOTION AND MOTION to Dismiss defendant Robert H Taggart, Jr 210 , NOTICE OF MOTION AND MOTION to D 240 (Attachments: # 1 Exhibit A)(Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
240 |
Filed: 6/27/2016, Entered: 6/27/2016 |
|
|
EX PARTE APPLICATION to Continue Hearing from August 12, 2016 to September 23, 2016 Re: Text Only Scheduling Notice, 226 , NOTICE OF MOTION AND MOTION to Dismiss defendant Robert H Taggart, Jr 210 , NOTICE OF MOTION AND MOTION to Dismiss Case 208 , NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Amended Complaint 161 , NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 232 , NOTICE OF MOTION AND MOTION to Dismiss Case 212 filed by defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Declaration T. John Fitzgibbons (With Exhibits), # 2 Proposed Order) (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
239 |
Filed: 6/16/2016, Entered: 6/16/2016 |
 |
|
MINUTES OF IN CHAMBERS - ORDER AND NOTICE TO PARTIES by Judge Dolly M. Gee: In light of Plaintiffs' notice of dismissal filed on 6/16/2016 238 , the Court hereby DISMISSES Defendant JAMES J. CAHILL from this action without prejudice pursuant to Rule 41(a)(1)(A)(i). The Order to Show cause dated 6/1/2016 225 is DISCHARGED. Court Reporter: None Present. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
238 |
Filed: 6/16/2016, Entered: 6/16/2016 |
|
|
NOTICE OF DISMISSAL filed by Plaintiffs John R Behrmann, Nancy P Behrmann pursuant to FRCP 41a(1) (A)(i) as to James Cahill. (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
237 |
Filed: 6/15/2016, Entered: 6/15/2016 |
|
|
RESPONSE filed by Plaintiffs John R Behrmann, Nancy P Behrmannto Order to Show Cause,, 225 Regarding Dismissal for Lack of Prosecution against Defendant James J. Cahill (Attachments: # 1 Proposed Order)(Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
236 |
Filed: 6/9/2016, Entered: 6/9/2016 |
|
|
JOINDER in NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 232 filed by Defendant Stellar Technology Solutions, LLC. (De Simone, Gerald) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
235 |
Filed: 6/8/2016, Entered: 6/8/2016 |
|
|
JOINDER in NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 232 filed by Defendant Robert H Taggart, Jr. (Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
234 |
Filed: 6/7/2016, Entered: 6/7/2016 |
|
|
DECLARATION of T. John Fitzgibbons in support of NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 232 filed by Defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Exhibit L, # 2 Exhibit M, # 3 Exhibit N, # 4 Exhibit O, # 5 Exhibit P, # 6 Exhibit Q, # 7 Exhibit R, # 8 Exhibit S, # 9 Exhibit T, # 10 Exhibit U, # 11 Exhibit V, # 12 Exhibit W, # 13 Exhibit X)(Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
233 |
Filed: 6/7/2016, Entered: 6/7/2016 |
|
|
DECLARATION of Janet H. Ridgely in support of NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 232 filed by Defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
232 |
Filed: 6/7/2016, Entered: 6/7/2016 |
 |
|
NOTICE OF MOTION AND MOTION for Sanctions Under Fed. R. Civ. P. 11 and 28 USC § 1927 filed by defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. Motion set for hearing on 8/12/2016 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Memorandum, # 2 Proposed Order) (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
231 |
Filed: 6/7/2016, Entered: 6/7/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar Advisors, Inc. served on 6/6/2016, answer due 6/27/2016. Service of the Summons and Complaint were executed upon Katrina Harris (Authorized Person) in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
230 |
Filed: 6/7/2016, Entered: 6/7/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar McKim, LLC served on 6/6/2016, answer due 6/27/2016. Service of the Summons and Complaint were executed upon Katrina Harris (Authorized Person) in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
229 |
Filed: 6/7/2016, Entered: 6/7/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar Financial Inc. served on 6/6/2016, answer due 6/27/2016. Service of the Summons and Complaint were executed upon Katrina Harris (Authorized Person) in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
228 |
Filed: 6/2/2016, Entered: 6/3/2016 |
 |
|
ORDER by Judge Dolly M. Gee Granting Application of Non-Resident Attorney B0659E5 to Appear Pro Hac Vice on behalf of Plaintiffs John R. Behrmann, et al., designating Joseph S. Schuchert as local counsel 227 . (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
227 |
Filed: 6/2/2016, Entered: 6/2/2016 |
|
|
Amended APPLICATION of Non-Resident Attorney B0659E5 to Appear Pro Hac Vice on behalf of Plaintiffs John R Behrmann, Nancy P Behrmann (Pro Hac Vice Fee - $325 Previously Paid on 5/25/2016, Receipt No. 0973-17882662) filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
226 |
Filed: 6/1/2016, Entered: 6/1/2016 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee. Pursuant to the Court Order dated December 8, 2016 132 , Defendants' motions to dismiss 161 208 210 212 and the scheduling conference presently set on June 24, 2016 is hereby continued to August 12, 2016 at 9:30 a.m. Parties shall adhere to the briefing schedule set by the Court Order 132 . IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
225 |
Filed: 6/1/2016, Entered: 6/1/2016 |
 |
|
(IN CHAMBERS) - Order To Show Cause Re: Dismissal for Lack of Prosecution by Judge Dolly M. Gee.The Court, on its own motion, orders plaintiff(s) to show cause in writing on or before June 15, 2016 why this action should not be dismissed as to defendant James Cahill for lack of prosecution. No oral argument of this matter will be heard unless ordered by the Court. The Order will stand submitted upon the filing of a responsive pleading or motion on or before the date upon which a response by plaintiff(s) is due. This action will be dismissed as to defendant James Cahill if the above-mentioned document(s) are not filed by the date indicated above. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
224 |
Filed: 5/27/2016, Entered: 5/27/2016 |
 |
|
RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: APPLICATION to Appear Pro Hac Vice 220 by Judge Dolly M. Gee. Plaintiff shall file an amended Application within 14 days of this order. Failure to comply will result in the application being denied and the fees returned by the Clerk. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
223 |
Filed: 5/27/2016, Entered: 5/27/2016 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION of Non-Resident Attorney B0659E5 to Appear Pro Hac Vice on behalf of Plaintiffs John R Behrmann, Nancy P Behrmann (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-17882662) 220 . The following error(s) was found: Other error(s) with document(s) are specified below: The applicant failed to provide certificates from the state bar for each of the States in which the applicant is a member of that particular bar. See LR 83-2.1.3.3 (TX). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
222 |
Filed: 5/27/2016, Entered: 5/27/2016 |
 |
|
MINUTES (IN CHAMBERS) - ORDER GRANTING PLAINTIFFS' FOURTH AMENDED EX PARTE APPLICATION FOR LEAVE TO SERVE VIA DELAWARE SECRETARY OF STATE by Judge Dolly M. Gee. This matter is before the Court on Plaintiffs' Fourth Amended Ex Parte Application for leave to serve defendants Stellar Advisors, Stellar Financial Inc., and Stellar McKim LLC (collectively, "Stellar entities") via the Delaware Secretary of State, filed May 24, 2016 (Plaintiffs erroneously label it the "third" such application) 218 . IT IS ORDERED that Plaintiffs' Fourth Amended Ex Parte Application for leave to serve defendants Stellar Advisors, Stellar Financial Inc., and Stellar McKim LLC through the Delaware Secretary of State is GRANTED. Plaintiffs shall file a report within 45 days regarding the status of service of the Stellar entities. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
221 |
Filed: 5/25/2016, Entered: 5/26/2016 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: ertification and Notice of Interested Parties filed 5/23/2016 209 . The following error(s) was found: Incorrect event selected. The correct event is: Notices - Certificate/Notice of Interested Parties. Miscellaneous Document event utilized for docketing this filing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
220 |
Filed: 5/25/2016, Entered: 5/25/2016 |
|
|
APPLICATION of Non-Resident Attorney B0659E5 to Appear Pro Hac Vice on behalf of Plaintiffs John R Behrmann, Nancy P Behrmann (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-17882662) filed by Plaintiffs John R Behrmann, Nancy P Behr mann. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
219 |
Filed: 5/25/2016, Entered: 5/25/2016 |
|
|
JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Amended Complaint 161 , NOTICE OF MOTION AND MOTION to Dismiss Case 212 filed by Defendant Robert Ben Kori & Associates. (DiMaria, Mark) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
218 |
Filed: 5/24/2016, Entered: 5/24/2016 |
|
|
Amendment to Second EX PARTE APPLICATION for Order for Leave to Serve Defendants Stellar Advisors, Stellar Financial Inc., and Stellar McKim LLC via the Delaware Secretary of State and Extension of the Current Service Deadline 205 Third Amended filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration of Joseph Schuchert, # 2 Proposed Order)(Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
217 |
Filed: 5/24/2016, Entered: 5/24/2016 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee. The Court sua sponte continues Defendants Husch Blackwell, LLP, Michael Goldstein and Christie Kennetts Motion to Dismiss Plaintiffs Second Amended Complaint 161 and the scheduling conference from June 17, 2016 to June 24, 2016 at 9:30 a.m. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
216 |
Filed: 5/24/2016, Entered: 5/24/2016 |
|
|
JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Amended Complaint 161 , NOTICE OF MOTION AND MOTION to Dismiss Case 212 filed by Defendant Robert H Taggart, Jr. (Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
215 |
Filed: 5/23/2016, Entered: 5/23/2016 |
|
|
CERTIFICATE of Interested Parties filed by defendants Charity Admin, Inc., Congressional District Program, Inc., Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann, (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
214 |
Filed: 5/23/2016, Entered: 5/23/2016 |
|
|
DECLARATION of Compendium of Declarations in support of NOTICE OF MOTION AND MOTION to Dismiss Case 212 filed by Defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
213 |
Filed: 5/23/2016, Entered: 5/23/2016 |
|
|
REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case 212 filed by Defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Exhibit Exhibits A to H, # 2 Exhibit Exhibits I to M)(Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
212 |
Filed: 5/23/2016, Entered: 5/23/2016 |
|
|
NOTICE OF MOTION AND MOTION to Dismiss Case filed by defendants Charity Admin, Inc., Congressional District Program, Inc., Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Memorandum In Support Of Omnibus Motion To Dismiss, # 2 Proposed Order) (Attorney T. John Fitzgibbons, Jr added to party Charity Admin, Inc.(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Congressional District Program, Inc.(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Dana C Fenton(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Johnathan M Gill(pty:dft), Attorney T. John Fitzgibbons, Jr added to party John T Houk, III(pty:dft), Attorney T. John Fitzgibbons, Jr added to party John T Houk, II(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Julie L Houk(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Miriam M Houk(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Janet H Ridgely(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Todd Thibodeaux(pty:dft), Attorney T. John Fitzgibbons, Jr added to party Julia Weltmann(pty:dft)) (Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
211 |
Filed: 5/23/2016, Entered: 5/23/2016 |
|
|
CERTIFICATE of Interested Parties filed by defendant Robert H Taggart, Jr, (Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
210 |
Filed: 5/23/2016, Entered: 5/23/2016 |
|
|
NOTICE OF MOTION AND MOTION to Dismiss defendant Robert H Taggart, Jr filed by defendant Robert H Taggart, Jr. (Attachments: # 1 Declaration of Robert H. Taggart, Jr.) (Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
209 |
Filed: 5/23/2016, Entered: 5/23/2016 |
|
|
Notice of Interested Parties filed by Defendant Robert Ben Kori & Associates (DiMaria, Mark) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
208 |
Filed: 5/23/2016, Entered: 5/23/2016 |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Robert Ben Kori & Associates. Motion set for hearing on 6/24/2016 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Exhibit, # 2 Proposed Order) (Attorney Mark Ernest DiMaria added to party Robert Ben Kori & Associates(pty:dft)) (DiMaria, Mark) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
207 |
Filed: 5/20/2016, Entered: 5/20/2016 |
|
|
NOTICE OF DISMISSAL filed by Plaintiffs John R Behrmann, Nancy P Behrmann pursuant to FRCP 41a(1) (A)(i) as to The Vantage Funds. (Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
206 |
Filed: 5/17/2016, Entered: 5/17/2016 |
 |
|
MINUTES (IN CHAMBERS) ORDER DENYING PLAINTIFFS' SECOND AMENDED EX PARTE APPLICATION FOR LEAVE TO SERVE VIA DELAWARE SECRETARY OF STATE; GRANTING FINAL EXTENSION OF SERVICE DEADLINE by Judge Dolly M. Gee: IT IS ORDERED that Plaintiffs' Third Ex Parte Application for leave to serve the Stellar entities via the Delaware Secretary of State 205 is DENIED without prejudice to the filing of a final application within seven days from the date of this Order supported with (1) a memorandum of points and authorities identifying the proper legal authority under which Plaintiffs seek leave to serve and (2) declaration(s) or other evidence showing that Delaware, or the appropriate state, is the state under whose laws each of the Stellar entities is organized; and specifying, on the declarant's own personal knowledge, what he/she has done in exercising due diligence in attempting to accomplish service of process upon the Stellar entities. IT IS FURTHER ORDERED that a final extension is granted of the deadline for service of the Second Amended Complaint on the Stellar entities to and including 6/17/2016. Court Reporter: Not Reported. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
205 |
Filed: 5/11/2016, Entered: 5/11/2016 |
|
|
Second EX PARTE APPLICATION for Order for Leave to Serve Defendants Stellar Advisors, Stellar Financial Inc., and Stellar McKim LLC via the Delaware Secretary of State and Extension of the Current Service Deadline filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration of Joseph Schuchert, # 2 Proposed Order) (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
204 |
Filed: 5/4/2016, Entered: 5/4/2016 |
 |
|
MINUTES (IN CHAMBERS) ORDER DENYING Plaintiffs Ex Parte Application for Leave to Serve Via Delaware Secretary of State; GRANTING Extension of Service Deadline 203 by Judge Dolly M. Gee: Plaintiffs second ex parte application to serve the Stellar entities via the Delaware Secretary of State is DENIED without prejudice to the filing of athird application within seven days from the date of this Order supported with (1) a memorandum of points and authorities addressing the legal authority for allowing such service on the Stellar entities and the showing required for finding the standard (e.g., due diligence) has been met and (2) declaration on personal knowledge or other evidence establishing that Plaintiffs have met the requirements for allowing such service of process. IT IS FURTHER ORDERED that the deadline for service of the Second Amended Complaint on the Stellar entities is extended to and including 6/17/2016. (jp) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
203 |
Filed: 5/2/2016, Entered: 5/2/2016 |
|
|
EX PARTE APPLICATION to serve defendants Stellar Advisors, Stellar Financial Inc., and Stellar McKim LLC via the Delaware Secretary of State and Extension of the Current Service Deadline in connection with the service of those entities only pursuant to Rule 4(m) filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration, # 2 Proposed Order) (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
202 |
Filed: 5/2/2016, Entered: 5/2/2016 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee. The Court, having reviewed Plaintiffs' response to the Order to Show Cause ("OSC") 201 , hereby DISCHARGES the OSC filed on April 14, 2016 189 . IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
201 |
Filed: 4/28/2016, Entered: 4/28/2016 |
|
|
RESPONSE filed by Plaintiffs John R Behrmann, Nancy P Behrmannto Order to Show Cause,, 189 (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
200 |
Filed: 4/28/2016, Entered: 4/28/2016 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee. The Court sua sponte continues the scheduling conference presently set on June 10, 2016 to June 17, 2016 at 9:30 a.m. IT IS SO ORDERED.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
199 |
Filed: 4/27/2016, Entered: 4/27/2016 |
 |
|
SCHEDULING MEETING OF COUNSEL [Fed. R. Civ. P. 16, 26(f)] by Judge Dolly M. Gee. Scheduling Conference set for 6/10/2016 at 11:00 AM before Judge Dolly M. Gee. (clee) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
198 |
Filed: 4/26/2016, Entered: 4/26/2016 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee. On April 12, 2016, the clerk entered default as to Defendant McKim Capital 186 . Plaintiffs shall move for default judgment within 30 days after a final disposition of the pending claims against all remaining defendants. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
197 |
Filed: 4/25/2016, Entered: 4/25/2016 |
 |
|
ORDER DENYING PLAINTIFFS LEAVE TO SERVE DEFENDANTS STELLAR ADVISORS, STELLAR FINANCIAL, INC., AND STELLAR MCKIM, LLC. VIA THE DELAWARE SECRETARY OF STATE BUT EXTENDING SERVICE DEADLINE WITH RESPECT TO THOSE DEFENDANTS ONLY 193 by Judge Dolly M. Gee. IT IS ORDERED that Plaintiffs' ex parte application regarding service upon the Stellar entities through the Delaware Secretary of State is DENIED without prejudice to the filing of an amended application within seven days from the date of this Order. IT IS FURTHER ORDERED that the current deadline for service of the Second Amended Complaint on the Stellar entities is extended to and including May 21, 2016. (See attached document for requirements.) (lom) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
196 |
Filed: 4/25/2016, Entered: 4/25/2016 |
 |
|
ORDER APPROVING STIPULATION TO EXTEND TIME FOR DEFENDANT JAMES CAHILL TO RESPOND TO PLAINTIFFS' SECOND AMENDED COMPLAINT by Judge Dolly M. Gee. The Stipulation between Plaintiffs John R. Behrmann and Nancy P. Behrmann and Defendant JAMES CAHILL, dated April 20, 2016 192 , requests that JAMES CAHILL respond to the Second Amended Complaint by May 23, 2016. Good cause appearing, the Court GRANTS the relief requested in the Stipulation and HEREBY ORDERS that JAMES CAHILL shall respond to the Second Amended Complaint by May 23, 2016. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
195 |
Filed: 4/25/2016, Entered: 4/25/2016 |
 |
|
ORDER APPROVING STIPULATION TO EXTEND TIME FOR DEFENDANT ROBERT H. TAGGART, JR. TO RESPOND TO PLAINTIFFS' SECOND AMENDED COMPLAINT by Judge Dolly M. Gee. The Stipulation between Plaintiffs John R. Behrmann and Nancy P. Behrmann and Defendant ROBERT H. TAGGART, JR., dated April 20, 2016 191 , requests that ROBERT H. TAGGART, JR. respond to the Second Amended Complaint by May 23, 2016. Good cause appearing, the Court GRANTS the relief requested in the Stipulation and HEREBY ORDERS that ROBERT H. TAGGART, JR. shall respond to the Second Amended Complaint by May 23, 2016. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
194 |
Filed: 4/22/2016, Entered: 4/22/2016 |
 |
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dolly M. Gee: granting 190 APPLICATION to Appear Pro Hac Vice by Attorney Denis H. Mark on behalf of Defendant Robert H. Taggart, Jr., designating Stephen B. Sadowsky as local counsel. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
193 |
Filed: 4/21/2016, Entered: 4/21/2016 |
|
|
EX PARTE APPLICATION to serve defendants Stellar Advisors, Stellar Financial Inc., and Stellar McKim LLC via the Delaware Secretary of State and Extension of the Current Service Deadline in connection with the service of those entities only pursuant to Rule 4(m) filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Proposed Order) (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
192 |
Filed: 4/20/2016, Entered: 4/20/2016 |
|
|
STIPULATION for Extension of Time to File Response as to Amended Complaint/Petition,,, 133 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Proposed Order)(Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
191 |
Filed: 4/20/2016, Entered: 4/20/2016 |
|
|
STIPULATION for Extension of Time to File Answer to May 23, 2016 re Amended Complaint/Petition,,, 133 filed by defendant Robert H Taggart, Jr. (Attachments: # 1 Proposed Order)(Sadowsky, Stephen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
190 |
Filed: 4/19/2016, Entered: 4/19/2016 |
|
|
APPLICATION for attorney Denis H. Mark to Appear Pro Hac Vice (PHV FEE PAID. See receipt #0973-17671697.) filed by defendant Robert H Taggart, Jr. (Attachments: # 1 Proposed Order, # 2 Certificate of Good Standing) (Attorney Stephen B Sadowsky added to party Robert H Taggart, Jr(pty:dft)) (Sadowsky, Stephen) Modified on 4/20/2016 (lt). [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
189 |
Filed: 4/14/2016, Entered: 4/14/2016 |
 |
|
MINUTES (IN CHAMBERS) - Order To Show Cause Re: Dismissal for Lack of Prosecution by Judge Dolly M. Gee.The Court, on its own motion, orders plaintiff(s) to show cause in writing on or before April 28, 2016 why this action should not be dismissed as to defendant James Cahill for lack of prosecution. No oral argument of this matter will be heard unless ordered by the Court. The Order will stand submitted upon the filing of a responsive pleading or motion on or before the date upon which a response by plaintiff(s) is due. This action will be dismissed as to defendant James Cahill if the above-mentioned document(s) are not filed by the date indicated above. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
188 |
Filed: 4/14/2016, Entered: 4/14/2016 |
 |
|
ORDER GRANTING STIPULATION TO EXTEND TIME FOR DEFENDANTS REPRESENTED BY FOLEY & LARDNER AND ROBIE & MATTHAL, APC TO RESPOND TO PLAINTIFFS' SECOND AMENDED COMPLAINT 187 by Judge Dolly M. Gee. The Stipulation between Plaintiffs John R. Behrmann and Nancy P. Behrmann and Defendants JOHN T. HOUK, II, MIRIAM M. HOUK; JOHN T. HOUK, III; JANET RIDGLEY; JULIE HOUK; DANA C. FENTON; TODD THIBODEAUX; JONATHAN M. GILL; THE VANTAGE FUNDS; JULIA WELTMAN; CONGRESSIONAL DISTRICT PROGRAM, INC.; CHARITY ADMIN, INC., and ROBERT BEN KORI & ASSOCIATES, dated April 8, 2016, requests that the following parties respond to the Second Amended Complaint by May 23, 2016: 1) JOHN T. HOUK, II; 2) MIRIAM M. HOUK; 3) JOHN T. HOUK, III; 4) JANET RIDGLEY; 5) JULIE HOUK; 6) DANA C. FENTON; 7) TODD THIBODEAUX; 8) JONATHAN M. GILL; 9) THE VANTAGE FUNDS; 10) JULIA WELTMANN; 11) CONGRESSIONAL DISTRICT PROGRAM, INC.; 12) CHARITY ADMIN, INC.; and 13) ROBERT BEN KORI & ASSOCIATES. Good cause appearing, the Court GRANTS the relief requested in the Stipulation and HEREBY ORDERS that the Defendants set forth above shall respond to the Second Amended Complaint by May 23, 2016. (clee) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
187 |
Filed: 4/13/2016, Entered: 4/13/2016 |
|
|
STIPULATION for Extension of Time to File Response as to Amended Complaint/Petition,,, 133 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Proposed Order)(Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
186 |
Filed: 4/12/2016, Entered: 4/12/2016 |
|
|
DEFAULT BY CLERK F.R.Civ.P.55(a) as to McKim Capital on the Second Amended Complaint. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
185 |
Filed: 4/12/2016, Entered: 4/12/2016 |
|
|
NOTICE OF DEFICIENCY Re: Request for Entry of Default against defendants Stellar McKim, LLC, Stellar Advisors, Inc., and Stellar Financial Inc. 184 . The Clerk cannot enter the requested relief as: The docket sheet does not reflect leave of court to serve the Delaware Secretary of State on behalf of defendants. Also, there is no receipt/acknowledgment from the Secretary of State for service of process. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
184 |
Filed: 4/7/2016, Entered: 4/7/2016 |
|
|
REQUEST for Clerk to Enter Default against defendants McKim Capital, Stellar Advisors, Inc., Stellar Financial Inc., Stellar McKim, LLC filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration of Joseph S. Schuchert) (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
183 |
Filed: 4/4/2016, Entered: 4/5/2016 |
 |
|
MINUTES OF IN CHAMBERS - ORDER STAYING ACTION AS TO DEFENDANT IAN SCOTT-DUNNE by Judge Dolly M. Gee: The Court, having reviewed Plaintiffs' response 180 , to the Court's Order to Show Cause ("OSC") 168 , hereby STAYS this action as to Defendant Ian Scott-Dunne pursuant to 11 U.S.C. Section 362. Plaintiff shall have leave to move to vacate the stay within 30 days after either (1) the conclusion of Defendant's bankruptcy action or (2) the lifting of the stay by the Bankruptcy Court. The OSC is DISCHARGED. Court Reporter: Not Reported. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
182 |
Filed: 4/1/2016, Entered: 4/1/2016 |
|
|
INITIAL DISCLOSURE of Pursuant to Federal Rule of Civil Procedure 26(a)(1) filed by Defendant Stellar Technology Solutions, LLC (Attachments: # 1 Exhibit 1 - Part 1, # 2 Exhibit 1 - Part 2)(De Simone, Gerald) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
181 |
Filed: 4/1/2016, Entered: 4/1/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Robert H Taggart, Jr served on 3/31/2016, answer due 4/21/2016. Service of the Summons and Complaint were executed upon Robert Harold Taggart Jr. in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
180 |
Filed: 3/31/2016, Entered: 3/31/2016 |
|
|
RESPONSE filed by Plaintiff John R Behrmannto Minutes of In Chambers Order/Directive - no proceeding held,,, Set/Reset Deadlines,, 168 (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
179 |
Filed: 3/30/2016, Entered: 3/30/2016 |
|
|
Notice of Withdrawal of Service of Summons and Complaint Returned Executed (21 days), 178 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
178 |
Filed: 3/30/2016, Entered: 3/30/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant John T Houk, III served on 2/16/2016, answer due 3/8/2016. Service of the Summons and Complaint were executed upon John T. Houk, III in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
177 |
Filed: 3/28/2016, Entered: 3/28/2016 |
 |
|
NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officer filed. The previously assigned Magistrate Judge is no longer available. Pursuant to directive of the Chief Magistrate Judge and in accordance with the rules of this Court, the case has been returned to the Clerk for reassignment. This case has been reassigned to Magistrate Judge Rozella A. Oliver for any discovery and/or post-judgment matters that may be referred. Case number will now read as 2:12-cv-05636 DMG(RAOx). (rn)[Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
176 |
Filed: 3/28/2016, Entered: 3/28/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Dana C Fenton served on 3/24/2016, answer due 4/14/2016. Service of the Summons and Complaint were executed upon Dana Fenton in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
175 |
Filed: 3/25/2016, Entered: 3/25/2016 |
|
|
CERTIFICATE AND NOTICE OF INTERESTED PARTIES of Interested Parties filed by defendant Stellar Technology Solutions, LLC, (De Simone, Gerald) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
174 |
Filed: 3/25/2016, Entered: 3/25/2016 |
|
|
ANSWER to Amended Complaint/Petition,,, 133 with JURY DEMAND filed by defendant Stellar Technology Solutions, LLC.(Attorney Gerald De Simone added to party Stellar Technology Solutions, LLC(pty:dft))(De Simone, Gerald) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
173 |
Filed: 3/25/2016, Entered: 3/25/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Todd Thibodeaux served on 3/22/2016, answer due 4/12/2016. Service of the Summons and Complaint were executed upon Kathy Janies, a person of suitable age and discretion who resides at Todd Alan Thibodeaux's usual place of abode in compliance with Federal Rules of Civil Procedure by substituted service at home address and by also mailing a copy.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
172 |
Filed: 3/24/2016, Entered: 3/24/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant James Cahill served on 3/23/2016, answer due 4/13/2016. Service of the Summons and Complaint were executed upon James J Cahill in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
171 |
Filed: 3/24/2016, Entered: 3/24/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant McKim Capital served on 3/3/2016, answer due 3/24/2016. Service of the Summons and Complaint were executed upon Sattie Jairam, Legal Specialist of CT Corporation System, the Agent for Service of Process in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
170 |
Filed: 3/24/2016, Entered: 3/24/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Robert Ben Kori & Associates served on 3/8/2016, answer due 3/29/2016. Service of the Summons and Complaint were executed upon Robert Ben Kori, authorized to accept in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
169 |
Filed: 3/23/2016, Entered: 3/23/2016 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service 163 . The following error(s) was found: The PDF image is rotated. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
168 |
Filed: 3/22/2016, Entered: 3/23/2016 |
 |
|
MINUTES (IN CHAMBERS) - ORDER TO SHOW CAUSE WHY THIS ACTION SHOULD NOT BE STAYED AS AGAINST DEFENDANT IAN SCOTT-DUNNE PURSUANT TO 11 U.S.C. SECTION 362 by Judge Dolly M. Gee: Defendant Ian Scott-Dunne having filed a Suggestion of Bankruptcy indicating that he has filed for relief under Title 11 165 . IT IS ORDERED that Plaintiffs John R. Behrmann, et al. shall show cause in writing no later than 3/31/2016, why this action should not be stayed as against Defendant Scott-Dunne pursuant to the automatic bankruptcy stay, 11 U.S.C. Section 362. Failure to timely respond shall be deemed consent to a stay as against Defendant Scott-Dunne. Court Reporter: Not Reported. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
167 |
Filed: 3/22/2016, Entered: 3/22/2016 |
|
|
NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to Attorney Neil J. Buchalter for Defendant Ian Scott-Dunne. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (gk) Copy mailed to Attorney Buchalter. Modified on 3/22/2016 (gk). [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
166 |
Filed: 3/22/2016, Entered: 3/22/2016 |
 |
|
NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Dolly M. Gee ORDERING Suggestion of Bankruptcy submitted by Defendant Ian Scott-Dunne received on 3/21/2016 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
164 |
Filed: 3/22/2016, Entered: 3/22/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Congressional District Program, Inc. served on 3/8/2016, answer due 3/29/2016. Service of the Summons and Complaint were executed upon Marian Houk, Person in Charge in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
163 |
Filed: 3/22/2016, Entered: 3/22/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Ian Scott-Dunne served on 3/12/2016, answer due 4/4/2016. Service of the Summons and Complaint were executed upon Ian Scott-Dunne, an individual in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
165 |
Filed: 3/21/2016, Entered: 3/22/2016 |
|
|
SUGGESTION OF BANKRUPTCY filed by Defendant Ian Scott-Dunne, as to Ian A. Scott-Dunne, Bankruptcy Court for the Middle District of Florida, Orlando Division, Bankruptcy Number 6:16-bk--01727. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
162 |
Filed: 3/21/2016, Entered: 3/21/2016 |
|
|
REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Amended Complaint 161 filed by Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Mader, Shannon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
161 |
Filed: 3/21/2016, Entered: 3/21/2016 |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Amended Complaint filed by Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. Motion set for hearing on 6/17/2016 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Declaration of Shannon E. Mader in Support of Defendants Husch Blackwell LLP, Michael Goldstein and Christie Kennett's Motion to Dismiss Plaintiffs' Second Amended Complaint, # 2 Exhibit A to Declaration of Shannon E. Mader, # 3 Exhibits B-L to Declaration of Shannon E. Mader, # 4 Exhibits M-S to Declaration of Shannon E. Mader, # 5 Exhibit T to Declaration of Shannon E. Mader, # 6 Exhibits U-W to Declaration of Shannon E. Mader, # 7 Exhibits X-EE to Declaration of Shannon E. Mader, # 8 Proposed Order Granting Defendants Husch Blackwell LLP, Michael Goldstein and Christie Kennett's Motion to Dismiss Plaintiffs' Second Amended Complaint) (Mader, Shannon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
160 |
Filed: 3/21/2016, Entered: 3/21/2016 |
|
|
NOTICE of Pendency of Other Action or Proceeding filed by Plaintiff John R Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
159 |
Filed: 3/16/2016, Entered: 3/16/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar Financial Inc. served on 3/16/2016, answer due 4/6/2016. Service of the Summons and Complaint were executed upon Katrina Harris (Authorized Person) on behalf of Stellar Financial, Inc. care of the Delaware Secretary of State in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
158 |
Filed: 3/16/2016, Entered: 3/16/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar McKim, LLC served on 3/15/2016, answer due 4/5/2016. Service of the Summons and Complaint were executed upon Katrina Harris (Authorized Person) on behalf of Stellar McKim, LLC care of the Delaware Secretary of State in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
157 |
Filed: 3/16/2016, Entered: 3/16/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar Advisors, Inc. served on 3/15/2016, answer due 4/5/2016. Service of the Summons and Complaint were executed upon Katrina Harris (Authorized Person) on behalf of Stellar Advisors, Inc. care of the Delaware Secretary of State in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
156 |
Filed: 3/8/2016, Entered: 3/8/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant The Vantage Funds served on 2/17/2016, answer due 3/9/2016. Service of the Summons and Complaint were executed upon Lisa Zimmer, Administration in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
155 |
Filed: 3/8/2016, Entered: 3/8/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar Technology Solutions, LLC served on 2/19/2016, answer due 3/11/2016. Service of the Summons and Complaint were executed upon Michelle Keiper, Administrative Assistant in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
154 |
Filed: 3/4/2016, Entered: 3/4/2016 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service of Summons 147 , 148 , 149 , 150 . The following error(s) was found: Caption of document is incomplete/incorrect. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
153 |
Filed: 3/4/2016, Entered: 3/4/2016 |
|
|
NOTICE OF ERRATA filed by Plaintiff John R Behrmann. RE: PLAINTIFFS' RESPONSE AND OPPOSITION TO EX PARTE AND SUPPORTING DECLARATION OF 63602DC (Attachments: # 1 Exhibit A, # 2 Exhibit B)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
152 |
Filed: 3/3/2016, Entered: 3/4/2016 |
 |
|
ORDER RE STIPULATION TO EXTEND TIME FOR HUSCH DEFENDANTS TO RESPOND TO PLAINTIFFS SECOND AMENDED COMPLAINT 151 by Judge Dolly M. Gee. THE COURT HEREBY ORDERS that the Husch Defendants shall respond to the Second Amended Complaint by March 21, 2016. (lom) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
151 |
Filed: 3/2/2016, Entered: 3/2/2016 |
|
|
STIPULATION for Extension of Time to File Response as to Amended Complaint/Petition,,, 133 filed by defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Attachments: # 1 Proposed Order, # 2 Declaration)(Mader, Shannon)[Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
150 |
Filed: 3/2/2016, Entered: 3/2/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Charity Admin, Inc. served on 2/16/2016, answer due 3/8/2016. Service of the Summons and Complaint were executed upon Janet H. Ridgely, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
149 |
Filed: 3/2/2016, Entered: 3/2/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Julia Weltmann served on 2/16/2016, answer due 3/8/2016. Service of the Summons and Complaint were executed upon Julia Weltmann herself in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
148 |
Filed: 3/2/2016, Entered: 3/2/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Johnathan M Gill served on 2/16/2016, answer due 3/8/2016. Service of the Summons and Complaint were executed upon Jonathan M. Gill himself in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
147 |
Filed: 3/2/2016, Entered: 3/2/2016 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Janet H Ridgely served on 2/16/2016, answer due 3/8/2016. Service of the Summons and Complaint were executed upon Janet H. Ridgely herself in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
146 |
Filed: 2/29/2016, Entered: 2/29/2016 |
 |
|
ORDER GRANTING DEFENDANTS' EX PARTE APPLICATION by Judge Dolly M. Gee: IT IS HEREBY ORDERED that Defendants' Ex Parte Application 141 , is GRANTED as follows: The 12/8/2015 "ORDER LIFTING STAY AND SETTING FILING SCHEDULE" 132 shall be modified and clarified as follows: (a) Foley & Lardner LLP may file combined responsive pleadings and/or motions on behalf of all of the defendants that it represents, and may represent, in this action. (b) Foley & Lardner LLP and the defendants it represents, and may represent, in this action shall file responsive pleadings or motions within 45 days after service of the Second Amended Complaint on the last defendant that Foley & Lardner LLP represents, or may represent, in this action. (c) Foley & Lardner LLP and the defendants it represents, or may represent, in this action may file a single joint memorandum of no more than 50 pages in support of any responsive pleadings or motions it brings on behalf of the defendants it represents. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
145 |
Filed: 2/29/2016, Entered: 2/29/2016 |
|
|
NOTICE OF ERRATA filed by Plaintiffs John R Behrmann. RE: PLAINTIFFS' RESPONSE AND OPPOSITION TO EX PARTE AND SUPPORTING DECLARATION OF 63602DC (Attachments: # 1 Exhibit A, # 2 Exhibit B)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
144 |
Filed: 2/25/2016, Entered: 2/26/2016 |
 |
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dolly M. Gee: granting 139 APPLICATION to Appear Pro Hac Vice by Attorney David Goroff on behalf of Defendants John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk and for Janet H Ridgely, designating A. Joel Richlin as local counsel. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
143 |
Filed: 2/25/2016, Entered: 2/25/2016 |
|
|
OPPOSITION to EX PARTE APPLICATION to AMEND Minutes of In Chambers Order/Directive - no proceeding held,,,,, Lifting Stay,,,, 132 141 filed by Plaintiff John R Behrmann. (Attachments: # 1 Declaration of Joseph Schuchert, # 2 Declaration of 63602DC)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
142 |
Filed: 2/25/2016, Entered: 2/25/2016 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Errata, 140 . The following error(s) was found: Other error(s) with document(s) are specified below: No signature on Application. Local counsel failed to sign the application. See LR 11-1. See Instructions for Applicants (1) note that electronic signatures are not accepted. (G-64). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
141 |
Filed: 2/24/2016, Entered: 2/24/2016 |
|
|
EX PARTE APPLICATION to AMEND Minutes of In Chambers Order/Directive - no proceeding held,,,,, Lifting Stay,,,, 132 filed by Defendants John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely. (Attachments: # 1 Declaration of Brittany J. Nelson, # 2 Exhibit A to Nelson Declaration, # 3 Proposed Order) (Attorney Tony Tootell added to party John T Houk, III(pty:dft), Attorney Tony Tootell added to party John T Houk, II(pty:dft), Attorney Tony Tootell added to party Julie L Houk(pty:dft), Attorney Tony Tootell added to party Miriam M Houk(pty:dft), Attorney Tony Tootell added to party Janet H Ridgely(pty:dft)) (Tootell, Tony) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
140 |
Filed: 2/24/2016, Entered: 2/24/2016 |
|
|
NOTICE OF ERRATA filed by Defendants John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely. correcting PETITION for attorney David Goroff to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-17340759 paid.) 139 (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
139 |
Filed: 2/24/2016, Entered: 2/24/2016 |
|
|
PETITION for attorney David Goroff to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-17340759 paid.) filed by defendants Dana C Fenton, Johnathan M Gill, John T Houk, III, John T Houk, II, Julie L Houk, Miriam M Houk, Janet H Ridgely, Todd Thibodeaux, Julia Weltmann. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order) (Attorney A Joel Richlin added to party Dana C Fenton(pty:dft), Attorney A Joel Richlin added to party Johnathan M Gill(pty:dft), Attorney A Joel Richlin added to party Todd Thibodeaux(pty:dft), Attorney A Joel Richlin added to party Julia Weltmann(pty:dft)) (Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
138 |
Filed: 2/8/2016, Entered: 2/8/2016 |
|
|
21-Day Summons Issued re Second Amended Complaint 133 as to Defendants John T. Houk, II, Miriam M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, Dana C. Fenton, Todd Thibodeaux, Johnathan M. Gill, The Vantage Funds, Julia Weltmann, Robert Ben Kori & Associates, Congressional District Program, Inc., Charity Admin, Inc., Stellar Financial Inc., Stellar Technology Solutions, LLC, Stellar Advisors, Inc., Ian Scott-Dunne, Stellar McKim, LLC, McKim Capital, James J. Cahill, Robert H. Taggart, Jr., Michael Goldstein, Christie Kennett, Husch Blackwell LLP, and Does 1-10, inclusive. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
137 |
Filed: 2/5/2016, Entered: 2/5/2016 |
|
|
Request for Clerk to Issue Summons on Amended Complaint/Petition,,, 133 filed by Attorney for John R Behrmann, Nancy P Behrmann. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
136 |
Filed: 2/2/2016, Entered: 2/2/2016 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Joseph S Schuchert counsel for Plaintiffs John R Behrmann, Nancy P Behrmann. Adding Joseph S. Schuchert as counsel of record for All Plaintiffs as noted on Second Amended Complaint for the reason indicated in the G-123 Notice. Filed by Attorney for John R. Behrmannn, et al.. (Schuchert, Joseph) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
135 |
Filed: 1/27/2016, Entered: 1/27/2016 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Eliot F Krieger counsel for Plaintiffs John R Behrmann, Nancy P Behrmann. Adding Eliot F. Krieger as counsel of record for All Plaintiffs as noted on Second Amended Complaint for the reason indicated in the G-123 Notice. Filed by Attorney for John R. Behrmannn, et al.. (Attorney Eliot F Krieger added to party John R Behrmann(pty:pla), Attorney Eliot F Krieger added to party Nancy P Behrmann(pty:pla))(Krieger, Eliot) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
134 |
Filed: 1/27/2016, Entered: 1/27/2016 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Adam M Tamburelli counsel for Plaintiffs John R Behrmann, Nancy P Behrmann. Adding Adam M. Tamburelli as counsel of record for All Plaintiffs as noted on Second Amended Complaint for the reason indicated in the G-123 Notice. Filed by Attorney for John R. Behrmannn, et al.. (Attorney Adam M Tamburelli added to party John R Behrmann(pty:pla), Attorney Adam M Tamburelli added to party Nancy P Behrmann(pty:pla))(Tamburelli, Adam) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
133 |
Filed: 1/22/2016, Entered: 1/22/2016 |
|
|
SECOND AMENDED COMPLAINT against DEFENDANTS James Cahill, Charity Admin, Inc., Congressional District Program, Inc., Does, Michael Goldstein, John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, Husch Blackwell LLP, Christie Kennett, McKim Capital, Janet H Ridgely, Robert Ben Kori & Associates, Ian Scott-Dunne, Stellar Advisors, Inc., Stellar Financial Inc., Stellar McKim, LLC, Stellar Technology Solutions, LLC, DANA C FENTON, Todd Thibodeaux, Johnathan M Gill, The Vantage Funds, Julia Weltmann amending Amended Complaint,,, 13 , filed by PLAINTIFFS John R Behrmann, Nancy P Behrmann (Attachments: # 1 Declaration of 63602DC in Support of Plaintiffs' Consumer Legal Remedies Act Cause of Action Pursuant to Civil Code §1780(d); CCP §396a)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
132 |
Filed: 12/8/2015, Entered: 12/8/2015 |
 |
|
MINUTES (IN CHAMBERS) ORDER LIFTING STAY AND SETTING FILING SCHEDULE by Judge Dolly M. Gee: On 2/6/2013, this Court stayed this matter due to the pendency of a bankruptcy action in the Eastern District of Virginia 99 . On 12/4/2015, the parties filed a joint report indicating that all appeals from the bankruptcy action have been completed and requesting that the stay be lifted 128 . IT IS ORDERED that the stay is lifted. IT IS FURTHER ORDERED as follows: (1) Plaintiffs shall file and serve their Second Amended Complaint ("SAC") within 45 days of this order; (2) Defendants shall file responsive pleadings or motions within 45 days after service of the SAC; (3) Plaintiff shall file an omnibus opposition of no more than 50 pages within 45 days after service of Defendants' motions; (4) Within 21 days after service of Plaintiffs' opposition, Defendants shall file their replies, if any; and (5) The Court will set a hearing on the motions, if deemed necessary, after the motions have been fully briefed. See document for details. Court Reporter: Not Reported. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
131 |
Filed: 12/8/2015, Entered: 12/8/2015 |
|
|
STATUS REPORT filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
130 |
Filed: 12/4/2015, Entered: 12/4/2015 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Lily Bu counsel for Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. Adding Lily Bu as counsel of record for Husch Blackwell LLP, Michael Goldstein, Christie Kennett for the reason indicated in the G-123 Notice. Filed by defendants Husch Blackwell LLP, Michael Goldstein, Christie Kennett. (Bu, Lily) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
129 |
Filed: 12/4/2015, Entered: 12/4/2015 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Lily Bu counsel for Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. Michael R. Menssen is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendants Husch Blackwell LLP, Michael Goldstein, Christie Kennett. (Attorney Lily Bu added to party Michael Goldstein(pty:dft), Attorney Lily Bu added to party Husch Blackwell LLP(pty:dft), Attorney Lily Bu added to party Christie Kennett(pty:dft))(Bu, Lily) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
128 |
Filed: 12/4/2015, Entered: 12/4/2015 |
|
|
JOINT REPORT filed by Plaintiff John R Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
127 |
Filed: 11/25/2015, Entered: 11/30/2015 |
 |
|
ORDER RE STIPULATION TOEXTEND DEADLINE TO FILEJOINT STATUS REPORT by Judge Dolly M. Gee.The Court having reviewed the parties Stipulation 126 requesting additional time to file their Joint Status Report, hereby orders as follows: The deadline to file the Joint Status Report is extended to December 4, 2015. IT IS SO ORDERED. (iv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
126 |
Filed: 11/23/2015, Entered: 11/23/2015 |
|
|
STIPULATION for Extension of Time to File Joint Status Report filed by Plaintiffs John R Behrmann. (Attachments: # 1 Proposed Order)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
125 |
Filed: 3/12/2015, Entered: 3/12/2015 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Christy Gargalis counsel for Defendant Patton Boggs, LLP. Christy Gargalis is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Patton Boggs LLP. (Gargalis, Christy) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
124 |
Filed: 3/12/2015, Entered: 3/12/2015 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney T. John Fitzgibbons, Jr counsel for Defendant Patton Boggs, LLP. Adding T. John Fitzgibbons as attorney as counsel of record for Patton Boggs LLP for the reason indicated in the G-123 Notice. Filed by Defendant Patton Boggs LLP. (Attorney T. John Fitzgibbons, Jr added to party Patton Boggs, LLP(pty:dft))(Fitzgibbons, T. John) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
123 |
Filed: 12/3/2014, Entered: 12/3/2014 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee. The Court orders the parties to file a Joint Status Report within ten days after the final resolution of any pending bankruptcy court appeals and whether the stay in this case should be lifted. Given the current status of the appeals, the Court rescinds its prior order 119 requiring joint status reports every 120 days. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
122 |
Filed: 12/1/2014, Entered: 12/1/2014 |
|
|
STATUS REPORT filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
121 |
Filed: 12/1/2014, Entered: 12/1/2014 |
|
|
STATUS REPORT filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
120 |
Filed: 11/24/2014, Entered: 11/24/2014 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney A Joel Richlin counsel for Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. Merl John Carson is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendants John T. Houk, II; Miriam M. Houk; John T. Houk, III; Janet H. Ridgely; Julie L. Houk; and National Heritage Foundation, Inc.. (Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
119 |
Filed: 11/17/2014, Entered: 11/17/2014 |
 |
|
(IN CHAMBERS) ORDER by Judge Dolly M. Gee. The Court hereby orders the parties file a Joint Status Report by December 1, 2014 and every 120 days thereafter. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
118 |
Filed: 10/25/2013, Entered: 10/25/2013 |
|
|
NOTICE OF FILING TRANSCRIPT filed for proceedings 09/20/2013; 9:41 A.M re Transcript 117 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Bustillos, Maria) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
117 |
Filed: 10/25/2013, Entered: 10/25/2013 |
|
|
TRANSCRIPT for proceedings held on 09/20/2013; 9:41 A.M. Court Reporter/Electronic Court Recorder: MARIA BUSTILLOS, phone number MADAMCOURTREPORTER@GMAIL.COM FOR ALL TRANSCRIPT REQUESTS. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through MARIA BUSTILLOS. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 11/15/2013. Redacted Transcript Deadline set for 11/25/2013. Release of Transcript Restriction set for 1/23/2014. (Bustillos, Maria) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
116 |
Filed: 9/20/2013, Entered: 9/26/2013 |
 |
|
MINUTES OF PLAINTIFFS' MOTION FOR TEMPORARY RELIEF FROM STAY TO FILE NOTICES OF DISMISSAL 205 Motion Hearing held before Judge Dolly M. Gee: On September 20, 2013, the Court held a hearing on the motion by Plaintiffs John R.Behrmann and Nancy P. Behrmann (Plaintiffs) for temporary relief from stay to file notices of dismissal of Defendant NHF and the exculpated claims against Defendants John T. Houk, II, Marian M. Houk, Julie L. Houk, John T. Houk, III, and Janet H. Ridgely (the Houk Defendants). [Doc. # 105.] Plaintiffs, Defendant NHF, and the Houk Defendants stipulated on the record to dismisswith prejudice under Fed. R. Civ. P. 41(a)(1)(A)(ii): (1) Defendant NHF; and (2) the so-called exculpated claims against the Houk Defendants, that is, all claims arising during the exculpation period, which began on January 24, 2009 and ended on October 16, 2009. Defendant NHF and the Houk Defendants clarified on the record their position that if the bankruptcy courts order that Plaintiffs dismiss NHF and the exculpated claims against the Houk Defendants is reversed, Plaintiffs are entitled to reinstate their claims against NHF and theexculpated claims against the Houk Defendants. The remaining claims are stayed until final resolution of appeals pending in the bankruptcy court case. Within ten days after the final resolution of any pending appeals, the parties shall file a Joint Status Report regarding the outcome of the appeals and a proposalregarding how this action should proceed. Court Reporter: Maria Bustillos. (shb) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
115 |
Filed: 9/20/2013, Entered: 9/20/2013 |
|
|
TRANSCRIPT ORDER as to Plaintiffs John R Behrmann, Nancy P Behrmann Court Reporter. Court will contact Maria Bustillos at madamcourtreporter@gmail.com with any questions regarding this order. Transcript portion requested: Other: Motion Hearing held on September 20, 2013. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
114 |
Filed: 9/20/2013, Entered: 9/20/2013 |
|
|
TRANSCRIPT ORDER as to defendant John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely Court Reporter. Court will contact Maria Bustillos at madamcourtreporter@gmail.com with any questions regarding this order. Transcript portion requested: Other: Motion Hearing on September 20, 2013. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
113 |
Filed: 9/20/2013, Entered: 9/20/2013 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Transcript Designation and Ordering Form (G-120), 112 . The following error(s) was found: INCORRECT COURT REPORTER LISTED. MARIA BUSTILLOS IS THE COURT REPORTER SCHEDULED BEFORE JUDGE DOLLY GEE ON 9/20/13. You must electronically refile the above referenced Request for Transcript in this case to correct this deficiency. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mw) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
112 |
Filed: 9/20/2013, Entered: 9/20/2013 |
|
|
TRANSCRIPT ORDER as to Plaintiff John R Behrmann, Nancy P Behrmann Court Reporter. Court will contact Brenda Rosales at Brenda@nps-law.com with any questions regarding this order. Transcript portion requested: Other: September 20, 2013. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
111 |
Filed: 9/6/2013, Entered: 9/6/2013 |
|
|
REPLY MOTION for Relief from Stay and to Permit The Filing of Notices of Dismissal 105 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration of 63602DC in Support of)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
110 |
Filed: 8/30/2013, Entered: 8/30/2013 |
|
|
OPPOSITION to MOTION for Relief from Stay and to Permit The Filing of Notices of Dismissal 105 filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Attachments: # 1 Declaration of A. Joel Richlin, # 2 Exhibit No. 1)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
109 |
Filed: 8/30/2013, Entered: 8/30/2013 |
|
|
NOTICE OF NON-OPPOSITION to MOTION for Relief from Stay and to Permit The Filing of Notices of Dismissal 105 filed by Defendant Patton Boggs, LLP. (Gargalis, Christy) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
108 |
Filed: 8/20/2013, Entered: 8/22/2013 |
 |
|
ORDER by Judge Dolly M. Gee: granting 104 Application to Appear Pro Hac Vice by Attorney Gordon Davenport, III on behalf of Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation and for Janet H Ridgely, designating A. Joel Richlin as local counsel. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
107 |
Filed: 8/20/2013, Entered: 8/21/2013 |
 |
|
ORDER by Judge Dolly M. Gee: granting 106 Application to Appear Pro Hac Vice by Attorney Erika L. Morabito on behalf of Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation and for Janet H Ridgely, designating A. Joel Richlin as local counsel. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
106 |
Filed: 8/20/2013, Entered: 8/20/2013 |
|
|
APPLICATION for attorney Erika L. Morabito to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-12576083 paid.) filed by defendant John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Proposed Order)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
105 |
Filed: 8/19/2013, Entered: 8/19/2013 |
 |
|
NOTICE OF MOTION AND MOTION for Relief from Stay and to Permit The Filing of Notices of Dismissal filed by Plaintiff John R Behrmann, Nancy P Behrmann. Motion set for hearing on 9/20/2013 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Declaration H, # 10 Exhibit I Part 1 of 2, # 11 Exhibit I Part 2 of 2, # 12 Exhibit J, # 13 Exhibit K)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
104 |
Filed: 8/19/2013, Entered: 8/19/2013 |
|
|
APPLICATION for attorney Gordon Davenport, III to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-12571282 paid.) filed by defendant John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Proposed Order)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
103 |
Filed: 8/12/2013, Entered: 8/12/2013 |
|
|
STATUS REPORT Joint Status Report filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Attachments: # 1 Declaration of A. Joel Richlin ISO Joint Status Report, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
102 |
Filed: 8/7/2013, Entered: 8/7/2013 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney A Joel Richlin counsel for Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. Filed by defendant John T. Houk, II; Marian M. Houk; John T. Houk, III; Janet H. Ridgely; Julie L. Houk; and National Heritage Foundation, Inc.. (Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
101 |
Filed: 8/1/2013, Entered: 8/1/2013 |
 |
|
MINUTES OF IN CHAMBERS - ORDER TO FILE JOINT STATUS REPORT by Judge Dolly M. Gee: On 2/6/2013, the Court stayed this action pending notice of: (a) a determination by the United States District Court for the Eastern District of Virginia of the appeal of the August 27 Order; (b) a ruling by the bankruptcy court ordering the action against the Houk Defendants be dismissed; or (c) an order by the United States District Court for the Eastern District of Virginia dissolving the bankruptcy court's stay 99 . On 7/2/2013, Defendants filed a Notice of Decision indicating that (1) the United States Bankruptcy Court for the Eastern District of Virginia ("Bankruptcy Court") has found Plaintiffs in contempt for filing this action against NHF; and (2) the United States District Court for the Eastern District of Virginia ("District Court") has stayed its 4/3/2013 order affirming the invalidation of Sections 7.19 and 7.20 of NHF's Fourth Amended and Restated Plan of Reorganization, which released NHF's Directors and Officers from liability for certain pre-petition conduct related to the business of NHF. The Court hereby lifts the stay and ORDERS the parties to file a joint status report by 8/12/2013, describing how this action should proceed in light of the orders of the Bankruptcy Court and District Court. Court Reporter: Not Reported. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
100 |
Filed: 7/2/2013, Entered: 7/2/2013 |
|
|
NOTICE of Decision: U.S. Bankruptcy & District Courts for the Eastern District of Virginia filed by defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Attachments: # 1 Declaration ISO Notice of Ruling, # 2 Exhibit No. 1, # 3 Exhibit No. 2, # 4 Exhibit No. 3, # 5 Exhibit No. 4, # 6 Exhibit No. 5, # 7 Exhibit No. 6, # 8 Exhibit No. 7)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
99 |
Filed: 2/6/2013, Entered: 2/6/2013 |
 |
|
MINUTES OF IN CHAMBERS - ORDER RE: MOTIONS TO DISMISS, TO STRIKE, AND TO STAY by Judge Dolly M. Gee: Patton Boggs, LLP's ("Patton Boggs") spcial motion to strike pursuant to Cal. Civ. Proc. Code Section 425.16 49 is denied without prejudice to its re-filing based on any re-pleaded state law claims. Defendants John T. Houk II, Miriam M. Houk, John T. Houk III, Janet H. Ridgely, Julie L. Houk, and National Heritage Foundation (collectively, the "Houk Defendants") filed a Motion to Stay the case pending resolution of their bankruptcy adjudication 27 . Plaintiffs and the Houk Defendants subsequently stipulated to the stay in these proceedings pending the earlier of (1) a determination by the United States District Court for the Eastern District of Virginia of the appeal of the August 27 Order, (2) a ruling by the bankruptcy court ordering the action against the Houk Defendants be dismissed, or (3) an order by the United States District Court for the Eastern District of Virginia dissolving the bankruptcy court's stay 87 . This action shall be stayed in its entirety until the parties give notice that one of the above-listed events has occurred. Thereafter, the stay will be lifted by order of this Court. Defendants' motions to dismiss 19 , 43 , 48 are GRANTED and this action is DISMISSED as follows: (1) Plaintiffs' federal claims against Defendants Husch, Blackwell, LLP, Michael Goldstein, and Christie Kennett (collectively the "Husch Defendants") and Patton Boggs are dismissed with leave to amend; (2) Plaintiffs' state claims against the Husch Defendants and Patton Boggs are dismissed with leave to amend. Plaintiffs shall file any amended complaint by no later than 21 days after the Court lifts the stay imposed in this Order; and Defendants shall have 21 days after service of any amended complaint within which to file a responsive pleading. Court Reporter: Not Reported. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
98 |
Filed: 1/31/2013, Entered: 1/31/2013 |
|
|
NOTICE of Change of Attorney Information for attorney Karen Moody counsel for Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. Karen Moody will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Karen Moody is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendants Husch Blackwell LLP, Michael Goldstein, and Christie Kennett (Moody, Karen) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
97 |
Filed: 1/18/2013, Entered: 1/22/2013 |
 |
|
ORDER GRANTING EXTENSION OF TIME TO ANSWER OR OTHERWISE RESPOND TO PLAINTIFFS' FIRST AMENDED COMPLAINT by Judge Dolly M. Gee: Upon Stipulation 92 , IT IS ORDERED that Defendant Stellar Technology Solutions, LLC shall have an additional 21-day extension of time to answer or respond to the First Amended Complaint 13 . (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
95 |
Filed: 1/18/2013, Entered: 1/18/2013 |
|
|
TRANSCRIPT ORDER as to Defendant National Heritage Foundation Court Reporter. Court will contact Sandra Franck at sfranck@foley.com with any questions regarding this order. Transcript portion requested: Other: 1-11-2013, hearing on four motions. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
94 |
Filed: 1/18/2013, Entered: 1/18/2013 |
|
|
TRANSCRIPT ORDER as to Defendant Patton Boggs, LLP Court Reporter. Court will contact Shane Tobin at stobin@romalaw.com with any questions regarding this order. Transcript portion requested: Other: 1/11/13. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
96 |
Filed: 1/17/2013, Entered: 1/18/2013 |
 |
|
ORDER GRANTING DEFENDANT FOLEY & LARDNER LLP'S MOTION TO WITHDRAW SPECIAL MOTION TO STRIKE by Judge Dolly M. Gee: IT IS HEREBY ORDERED that Defendant Foley & Lardner LLP's Motion to Withdraw Special Motion to Strike Pursuant to California Civil Procedure Code Section 425.17 91 is GRANTED, and the hearing on the Special Motion 81 , currently set for 2/8/2013, is hereby VACATED. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
93 |
Filed: 1/17/2013, Entered: 1/17/2013 |
|
|
TRANSCRIPT ORDER as to Plaintiffs John R Behrmann, Nancy P Behrmann Court Reporter. Court will contact Jenna Gould at jenna@nps-law.com with any questions regarding this order. Transcript portion requested: Other: 1-11-2013, hearing on four motions. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
92 |
Filed: 1/17/2013, Entered: 1/17/2013 |
|
|
Joint STIPULATION Extending Time to Answer the complaint as to Stellar Technology Solutions, LLC answer now due 2/7/2013, re Amended Complaint,,, 13 filed by Plaintiffs John R Behrmann; Nancy P Behrmann. (Attachments: # 1 Proposed Order)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
91 |
Filed: 1/17/2013, Entered: 1/17/2013 |
|
|
NOTICE OF MOTION AND MOTION to Withdraw Motion to Strike Pursuant to California Civil Procedure Code Section 425.16 filed by Defendant Foley & Lardner, LLP. (Attachments: # 1 Proposed Order)(Garner, Scott) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
90 |
Filed: 1/16/2013, Entered: 1/16/2013 |
|
|
TRANSCRIPT ORDER as to Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett Court Reporter. Court will contact Marissa Garcia at mgarcia@gibsondunn.com with any questions regarding this order. Transcript portion requested: Other: 01/11/2013 Hearing on various motions to dismiss, etc.. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
89 |
Filed: 1/11/2013, Entered: 1/14/2013 |
 |
|
MINUTES OF Motion Hearing held before Judge Dolly M. Gee: The Court and counsel confer. Following oral argument, the Court advises counsel that Defendants Husch Blackwell LLP and Michael Goldstein's Motion to Dismiss Plaintiffs' First Amended Complaint for Damages 19 ; Motion for Stay of Proceedings by Defendants John T. Houk, II, Marian M. Houk, John T. Houk III, Janet H. Ridgely, Julie L. Houk, and National Heritage Foundation, Inc. 27 ; Defendant Christie Kennett's Motion to Dismiss Plaintiffs' First Amended Complaint for Damages 43 ; Defendant Patton Boggs, LLP's Motion to Dimiss Purported RICO Claim for Failure to State a Claim for Relief 48 ; and Defendant Patton Boggs, LLP's Motion and Special Motion to Strike Pursuant to California Code of Civil Procedure Section 425.16 49 are taken under submission and a written order will issue. Court Reporter: Anne Kielwasser. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
88 |
Filed: 1/11/2013, Entered: 1/11/2013 |
|
|
NOTICE OF DISMISSAL filed by Plaintiffs John R Behrmann, Nancy P Behrmann pursuant to FRCP 41a(1) As to All Claims as to Foley & Lardner, LLP. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
87 |
Filed: 1/11/2013, Entered: 1/11/2013 |
|
|
Joint STIPULATION to Stay Case pending the earlier of a determination by the Virginia District Court of the Appeal of the August 27 Order, a ruling by the Bankruptcy Court ordering the Action against the Houk Defendants be dismissed, or an order by the Virginia District Court of the Appeal dissolving the Bankruptcy Court's Stay Order. filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, Janet H Ridgely. (Attachments: # 1 Declaration of Jon M. Wilson in Support of Joint Stipulation for Stay As to Houk Defendants, # 2 Exhibit A to Wilson Declaration, # 3 Exhibit B to Wilson Declaration, # 4 Proposed Order Granting Joint Stipulation for Stay As to Houk Defendants)(Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
86 |
Filed: 1/9/2013, Entered: 1/9/2013 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant McKim Capital served on 11/20/2012, answer due 12/11/2012. Service of the Summons and Complaint were executed upon CT Corporation,as Authorized Agent of Process, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
85 |
Filed: 1/9/2013, Entered: 1/9/2013 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Christie Kennett served on 11/11/2012, answer due 12/2/2012. Service of the Summons and Complaint were executed upon Greg Kennett, Husband, in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
84 |
Filed: 1/7/2013, Entered: 1/8/2013 |
 |
|
ORDER by Judge Dolly M. Gee: granting 73 Application to Appear Pro Hac Vice by Attorney Brittany J. Nelson on behalf of Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation and for Janet H Ridgely, designating A. Joel Richlin as local counsel. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
83 |
Filed: 1/7/2013, Entered: 1/7/2013 |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Strike Defendant Foley & Lardner LLP's Notice of Special Motion and Special Motion to Strike Pursuant to California Civil Procedure Code Section 425.16; Request for Attorneys Fees 81 Defendant Foley & Lardner LLP's Request for Judicial Notice in Support of Special Motion to Strike Pursuant to California Civil Procedure Code Section 425.16 filed by Defendant Foley & Lardner, LLP. (Attachments: # 1 Exhibit 1 (Part 1 of 4), # 2 Exhibit 1 (Part 2 of 4), # 3 Exhibit 1 (Part 3 of 4), # 4 Exhibit 1 (Part 4 of 4), # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10)(Garner, Scott) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
82 |
Filed: 1/7/2013, Entered: 1/7/2013 |
|
|
DECLARATION of Erika Morabito MOTION to Strike Defendant Foley & Lardner LLP's Notice of Special Motion and Special Motion to Strike Pursuant to California Civil Procedure Code Section 425.16; Request for Attorneys Fees 81 Declaration of Erika Morabito in Support of Defendant Foley & Lardner LLP's Special Motion to Strike Pursuant to California Civil Procedure Code Section 425.16 filed by Defendant Foley & Lardner, LLP. (Garner, Scott) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
81 |
Filed: 1/7/2013, Entered: 1/7/2013 |
 |
|
NOTICE OF MOTION AND MOTION to Strike Defendant Foley & Lardner LLP's Notice of Special Motion and Special Motion to Strike Pursuant to California Civil Procedure Code Section 425.16; Request for Attorneys Fees filed by Defendant Foley & Lardner, LLP. Motion set for hearing on 2/8/2013 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Memorandum, # 2 Proposed Order)(Garner, Scott) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
80 |
Filed: 1/7/2013, Entered: 1/7/2013 |
|
|
NOTICE OF DISMISSAL filed by Plaintiffs John R Behrmann, Nancy P Behrmann pursuant to FRCP 41a(1) as to Foley & Lardner, LLP. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
79 |
Filed: 1/7/2013, Entered: 1/7/2013 |
|
|
Certificate of Interested Parties filed by Defendant Foley & Lardner, LLP, (Garner, Scott) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
78 |
Filed: 1/2/2013, Entered: 1/2/2013 |
|
|
CERTIFICATE OF SERVICE filed by Defendant Patton Boggs, LLP, re Reply (Motion related) 74 , Request for Judicial Notice, Request for Relief, 76 , Reply (Motion related) 75 , Response in Support of Motion 77 served on January 2, 2013. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
77 |
Filed: 1/2/2013, Entered: 1/2/2013 |
|
|
RESPONSE IN SUPPORT of MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 TO OBJECTIONS TO REQUEST FOR JUDICIAL NOTICE filed by Defendant Patton Boggs, LLP. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
76 |
Filed: 1/2/2013, Entered: 1/2/2013 |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 SUPPLEMENTAL filed by Defendant Patton Boggs, LLP. (Attachments: # 1 Exhibit, # 2 Exhibit)(Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
75 |
Filed: 1/2/2013, Entered: 1/2/2013 |
|
|
REPLY REPLY IN SUPPORT OF MOTION to Strike Pursuant to CCP 425.16 49 filed by Defendant Patton Boggs, LLP. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
74 |
Filed: 1/2/2013, Entered: 1/2/2013 |
|
|
REPLY REPLY IN SUPPORT OF MOTION MOTION to Dismiss PURPORTED RICO CLAIM 48 filed by Defendant Patton Boggs, LLP. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
73 |
Filed: 1/2/2013, Entered: 1/2/2013 |
|
|
APPLICATION for attorney Brittany J. Nelson to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Attachments: # 1 Proposed Order Order on Application of Non-Resident Attorney to Appear in a Specific Way)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
72 |
Filed: 12/28/2012, Entered: 12/28/2012 |
|
|
REPLY In Support of MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 43 filed by Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
71 |
Filed: 12/26/2012, Entered: 12/27/2012 |
 |
|
ORDER by Judge Dolly M. Gee GRANTING Ex Parte Application for Enlargement of Time to File 70 . Pursuant to FRCP 4(m), the 120 day period in which Plaintiffs are required to effect service of the complaint and summons shall be extended by a period of 120 days from Plaintiffs must have completed service on all parties, or establish good cause and petition for a further extension on or before 4/25/2013. In its 10/30/2012 Order [Doc. #17], the Court advised the parties that they should avoid submitting requests for continuance or extension of time less than FIVE COURT DAYS prior to the expiration of the scheduled date. Once again, Plaintiffs have failed to comply with the Courts Orders. Any future non-compliance shall result in the summary denial of the request for continuance or extension of time. (jp) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
70 |
Filed: 12/21/2012, Entered: 12/21/2012 |
|
|
EX PARTE APPLICATION FOR ENLARGEMENT OF TIME to File POS of Summons and Enlarge Time for Service filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration Of 63602DC, # 2 Proposed Order)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
69 |
Filed: 12/21/2012, Entered: 12/21/2012 |
|
|
Opposition re: MOTION to Dismiss PURPORTED RICO CLAIM 48 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
68 |
Filed: 12/21/2012, Entered: 12/21/2012 |
|
|
Objection to Request for Judicial Notice and Request to Be Heard re: MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
67 |
Filed: 12/21/2012, Entered: 12/21/2012 |
|
|
Opposition re: MOTION to Strike Pursuant to CCP 425.16 49 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
66 |
Filed: 12/21/2012, Entered: 12/21/2012 |
|
|
STATEMENT of Husch Blackwell LLP, Michael Goldstein and Christie Kennett in Response to Defendant Patton Boggs' MOTION to Dismiss PURPORTED RICO CLAIM 48 filed by Defendants Michael Goldstein, Husch Blackwell LLP, Christie Kennett. (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
65 |
Filed: 12/19/2012, Entered: 12/20/2012 |
 |
|
MINUTES (IN CHAMBERS): ORDER DENYING PLAINTIFFS EX PARTE APPLICATION FOR CONTINUANCE OF THE JANUARY 11, 2013 HEARING ON DEFENDANT PATTON BOGGSS MOTION TO DISMISS AND MOTION TO STRIKE PURSUANT TO CAL. CIV. PROC. CODE § 425.16 by Judge Dolly M. Gee 63 . Plaintiffs may file their opposition to the motions by December 26, 2012. Any reply shall be due by January 2, 2013. SEE ORDER. (im) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
64 |
Filed: 12/19/2012, Entered: 12/19/2012 |
|
|
OPPOSITION OPPOSITION re: EX PARTE APPLICATION to Continue Hearing from January 11, 2013 to March 12, 2013 Re: MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 EX PARTE APPLICATION to Continue Hearing from January 11, 2013 to March 12, 2013 Re: MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 63 filed by Defendant Patton Boggs, LLP. (Gargalis, Christy) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
63 |
Filed: 12/18/2012, Entered: 12/18/2012 |
|
|
EX PARTE APPLICATION to Continue Hearing from January 11, 2013 to March 12, 2013 Re: MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Declaration of 63602DC in Support Thereof, # 2 Proposed Order)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
62 |
Filed: 12/14/2012, Entered: 12/14/2012 |
|
|
Opposition to re: MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 43 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
61 |
Filed: 12/14/2012, Entered: 12/14/2012 |
 |
|
ORDER by Judge Dolly M. Gee: Upon Stipulation 60 , IT IS THEREFORE ORDERED that Defendant Stellar Technology Solutions, LLC shall have until 12/31/2012 to answer or respond to the First Amended Complaint 13 . (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
60 |
Filed: 12/14/2012, Entered: 12/14/2012 |
|
|
STIPULATION Extending Time to Answer the complaint as to Stellar Technology Solutions, LLC answer now due 12/26/2012, re Amended Complaint,,, 13 filed by Plaintiffs John R Behrmann; Nancy P Behrmann. (Attachments: # 1 Proposed Order)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
59 |
Filed: 12/14/2012, Entered: 12/14/2012 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Stellar Technology Solutions, LLC served on 11/20/2012, answer due 12/11/2012. Service of the Summons and Complaint were executed upon Satie Jairam, Authorized to Accept Service in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
58 |
Filed: 12/12/2012, Entered: 12/12/2012 |
|
|
NOTICE of Change of Attorney Information for attorney David J Weinman counsel for Defendant Patton Boggs, LLP. Adding Christy Gargalis as attorney as counsel of record for PATTON BOGGS for the reason indicated in the G-06 Notice. Filed by defendant PATTON BOGGS (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
57 |
Filed: 12/12/2012, Entered: 12/12/2012 |
|
|
NOTICE of Change of Attorney Information for attorney David J Weinman counsel for Defendant Patton Boggs, LLP. Adding Gabrielle M. Jackson as attorney as counsel of record for PATTON BOGGS for the reason indicated in the G-06 Notice. Filed by defendant PATTON BOGGS (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
56 |
Filed: 12/12/2012, Entered: 12/12/2012 |
|
|
NOTICE of Change of Attorney Information for attorney David J Weinman counsel for Defendant Patton Boggs, LLP. Adding Edith R. Matthai as attorney as counsel of record for Defendant Patton Boggs for the reason indicated in the G-06 Notice. Filed by defendant PATTON BOGGS (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
55 |
Filed: 12/12/2012, Entered: 12/12/2012 |
 |
|
SCHEDULING NOTICE by Judge Dolly M. Gee re: MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 43 previously scheduled for 1/4/13 9:30 a.m. has been rescheduled. Motion now set for hearing on 1/11/2013 at 9:30 AM.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(im) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
54 |
Filed: 12/12/2012, Entered: 12/12/2012 |
 |
|
SCHEDULING NOTICE by Judge Dolly M. Gee: MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 and MOTION to Stay Case pending Final Resolution of Appeal in Bankruptcy Court 27 previously scheduled for 12/21/12 9:30 a.m. have been rescheduled. Motions now set for hearing on 1/11/2013 at 9:30 AM.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(im) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
53 |
Filed: 12/10/2012, Entered: 12/10/2012 |
|
|
CERTIFICATE OF SERVICE filed by defendant Patton Boggs, LLP, re Certificate/Notice of Interested Parties 52 , MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 , Request for Judicial Notice, Request for Relief,,,, 51 , Motion Related Document, 50 served on December 10, 2012. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
52 |
Filed: 12/10/2012, Entered: 12/10/2012 |
|
|
CERTIFICATION AND NOTICE OF INTERESTED PARTIES of Interested Parties filed by defendant Patton Boggs, LLP, (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
51 |
Filed: 12/10/2012, Entered: 12/10/2012 |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 filed by DEFENDANT Patton Boggs, LLP. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit)(Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
50 |
Filed: 12/10/2012, Entered: 12/10/2012 |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Strike Pursuant to CCP 425.16 49 , MOTION to Dismiss PURPORTED RICO CLAIM 48 filed by Defendant Patton Boggs, LLP. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit)(Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
49 |
Filed: 12/10/2012, Entered: 12/10/2012 |
 |
|
NOTICE OF MOTION AND MOTION to Strike Pursuant to CCP 425.16 filed by defendant Patton Boggs, LLP. Motion set for hearing on 1/11/2013 at 09:30 AM before Judge Dolly M. Gee. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
48 |
Filed: 12/10/2012, Entered: 12/10/2012 |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss PURPORTED RICO CLAIM filed by defendant Patton Boggs, LLP. Motion set for hearing on 1/11/2013 at 09:30 AM before Judge Dolly M. Gee. (Weinman, David) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
47 |
Filed: 12/7/2012, Entered: 12/7/2012 |
|
|
REPLY in support of Request for Judicial Notice in support of MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 filed by Defendants Michael Goldstein, Husch Blackwell LLP. (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
46 |
Filed: 12/7/2012, Entered: 12/7/2012 |
|
|
REPLY in support of MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 filed by Defendants Michael Goldstein, Husch Blackwell LLP. (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
44 |
Filed: 12/3/2012, Entered: 12/3/2012 |
|
|
Certification and Notice of Interested Parties filed by Defendant Christie Kennett, (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
43 |
Filed: 12/3/2012, Entered: 12/3/2012 |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages filed by Defendant Christie Kennett. Motion set for hearing on 1/4/2013 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Proposed Order)(Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
42 |
Filed: 11/30/2012, Entered: 11/30/2012 |
|
|
Objection to Request for Judicial Notice and Request to Be Heard in Opposition re: MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
41 |
Filed: 11/30/2012, Entered: 11/30/2012 |
|
|
DECLARATION of John R. Behrmann in Support of Plaintiffs' Opposition to MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
40 |
Filed: 11/30/2012, Entered: 11/30/2012 |
|
|
DECLARATION of Nancy P. Behrmann in Support of Plaintiffs' Opposition to MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
39 |
Filed: 11/30/2012, Entered: 11/30/2012 |
|
|
Opposition re: MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
38 |
Filed: 11/30/2012, Entered: 11/30/2012 |
|
|
RESPONSE IN SUPPORT of MOTION to Stay Case pending Final Resolution of Appeal in Bankruptcy Court 27 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
37 |
Filed: 11/30/2012, Entered: 11/30/2012 |
|
|
OPPOSITION to MOTION to Stay Case pending Final Resolution of Appeal in Bankruptcy Court 27 filed by Defendants Michael Goldstein, Husch Blackwell LLP. (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
45 |
Filed: 11/29/2012, Entered: 12/5/2012 |
|
|
Notice of Electronic Filing re Stipulation to Extend Time to Answer (More than 30 days) 35 e-mailed to garners@howrey.com bounced due to sgarner@morganlewis.com. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to sgarner@morganlewis.com email address had already been corrected in CM. Request to correct firm and address sent. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
36 |
Filed: 11/29/2012, Entered: 11/29/2012 |
 |
|
ORDER CONTINUING HEARING ON MOTION FOR STAY OF PROCEEDINGS by Judge Dolly M. Gee: Upon Stipulation 29 , IT IS HEREBY ORDERED that the hearing on the Motion for Stay of Proceedings 27 is CONTINUED until 12/21/2012 at 09:30 AM before Judge Dolly M. Gee. Based on the new hearing date, the last day to file and serve an opposition or notice of non-opposition is 11/30/2012 and the last day to file and serve a reply is 12/7/2012. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
35 |
Filed: 11/29/2012, Entered: 11/29/2012 |
|
|
Joint STIPULATION for Extension of Time to File Answer to January 11, 2013 re Amended Complaint,,, 13 filed by Defendant Foley & Lardner, LLP. (Attachments: # 1 Declaration Scott B. Garner, # 2 Proposed Order)(Garner, Scott) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
34 |
Filed: 11/28/2012, Entered: 11/28/2012 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Patton Boggs, LLP served on 11/19/2012, answer due 12/10/2012. Service of the Summons and Complaint were executed upon Stuart Pape, Partner, in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
33 |
Filed: 11/28/2012, Entered: 11/28/2012 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Michael Goldstein served on 10/24/2012, answer due 11/14/2012. Service of the Summons and Complaint were executed upon Eileen Goldstein, Wife and Co-Occupant in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
32 |
Filed: 11/21/2012, Entered: 11/21/2012 |
|
|
DISCLOSURE Pursuant to FRCP 7.1 filed by Defendant National Heritage Foundation (Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
31 |
Filed: 11/21/2012, Entered: 11/21/2012 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Foley & Lardner, LLP served on 11/7/2012, answer due 11/28/2012. Service of the Summons and Complaint were executed upon Linda Benfield, Office Managing Partner of F&L Corp, authorized agent of process in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
30 |
Filed: 11/21/2012, Entered: 11/21/2012 |
|
|
PROOF OF SERVICE Executed by Plaintiff John R Behrmann, Nancy P Behrmann, upon Defendant Husch Blackwell LLP served on 10/24/2012, answer due 11/14/2012. Service of the Summons and Complaint were executed upon Edythe King of CT Corporation, authorized agent to receive service in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
29 |
Filed: 11/21/2012, Entered: 11/21/2012 |
|
|
Joint STIPULATION to Continue Hearing on Motion for Stay from December 14, 2012 at 9:30 a.m. to December 21, 2012 at 9:30 a.m. Re: MOTION to Stay Case pending Final Resolution of Appeal in Bankruptcy Court 27 filed by defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. (Attachments: # 1 Declaration of A. Joel Richlin ISO Joint Stipulation, # 2 Exhibit to Declaration, # 3 Proposed Order Granting Joint Stipulation)(Richlin, A) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
28 |
Filed: 11/15/2012, Entered: 11/15/2012 |
|
|
STATUS REPORT to the Court filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
27 |
Filed: 11/14/2012, Entered: 11/14/2012 |
 |
|
NOTICE OF MOTION AND MOTION to Stay Case pending Final Resolution of Appeal in Bankruptcy Court filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. Motion set for hearing on 12/14/2012 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Declaration of David A. Hickerson, # 2 Exhibit Hickerson Exhibit 1, # 3 Exhibit Hickerson Exhibit 2, # 4 Declaration of Jon M. Wilson, # 5 Exhibit Wilson Exhbit 1, # 6 Exhibit Wilson Exhibit 2, # 7 Declaration of A. Joel Richlin, # 8 Exhibit Richlin Exhibit 1, # 9 Exhibit Richlin Exhibit 2, # 10 Exhibit Richlin Exhibit 3, # 11 Exhibit Richlin Exhibit 4, # 12 Exhibit Richlin Exhibit 5, # 13 Exhibit Richlin Exhbit 6-1, # 14 Exhibit Richlin Exhibit 6-2, # 15 Exhibit Richlin Exhibit 6-3, # 16 Exhibit Richlin Exhibit 6-4, # 17 Exhibit Richlin Exhibit 7, # 18 Exhibit Richlin Exhibit 8, # 19 Exhibit Richlin Exhibit 9-1, # 20 Exhibit Richlin Exhibit 9-2, # 21 Exhibit Richlin Exhibit 9-3, # 22 Exhibit Richlin Exhibit 9-4, # 23 Exhibit Richlin Exhibit 9-5, # 24 Exhibit Richlin Exhibit 9-6, # 25 Exhibit Richlin Exhibit 9-7, # 26 Proposed Order Granting Motion for Stay of Proceedings)(Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
26 |
Filed: 11/14/2012, Entered: 11/14/2012 |
|
|
NOTICE of Change of Attorney Information for attorney Jon M Wilson counsel for Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. Filed by Defendants John T. Houk, II, Marian M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, National Heritage Foundation, Inc. (Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
25 |
Filed: 11/14/2012, Entered: 11/14/2012 |
|
|
Certification and Notice of Interested Parties filed by Defendant John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely, (Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
24 |
Filed: 11/14/2012, Entered: 11/14/2012 |
|
|
NOTICE of Association of Counsel associating attorney Jon M. Wilson, M. John Carson, A. Joel Richlin on behalf of Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. Filed by Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely (Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
23 |
Filed: 11/14/2012, Entered: 11/14/2012 |
|
|
NOTICE of Change of Attorney Information for attorney Jon M Wilson counsel for Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. Adding M. John Carson as attorney as counsel of record for John T. Houk, II, Marian M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, National Heritage Foundation, Inc. for the reason indicated in the G-06 Notice. Filed by Defendants John T. Houk, II, Marian M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, National Heritage Foundation, Inc. (Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
22 |
Filed: 11/14/2012, Entered: 11/14/2012 |
|
|
NOTICE of Change of Attorney Information for attorney Jon M Wilson counsel for Defendants John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, National Heritage Foundation, Janet H Ridgely. Adding Jon M. Wilson as attorney as counsel of record for John T. Houk, II, Marian M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, National Heritage Foundation, Inc. for the reason indicated in the G-06 Notice. Filed by Defendants John T. Houk, II, Marian M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, National Heritage Foundation, Inc. (Wilson, Jon) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
21 |
Filed: 11/14/2012, Entered: 11/14/2012 |
|
|
Certificate of Interested Parties filed by Defendants Michael Goldstein, Husch Blackwell LLP, (Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
20 |
Filed: 11/14/2012, Entered: 11/14/2012 |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages 19 filed by Defendants Michael Goldstein, Husch Blackwell LLP. (Attachments: # 1 Exhibit A, # 2 Exhibit B-I, # 3 Exhibit J-P, # 4 Exhibit Q-S, # 5 Exhibit T, # 6 Exhibit U, # 7 Exhibit V-W)(Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
19 |
Filed: 11/14/2012, Entered: 11/14/2012 |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' First Amended Complaint for Damages filed by Defendants Michael Goldstein, Husch Blackwell LLP. Motion set for hearing on 12/21/2012 at 09:30 AM before Judge Dolly M. Gee. (Attachments: # 1 Proposed Order Granting Defendants' Motion to Dismiss)(Fogelman, James) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
18 |
Filed: 11/6/2012, Entered: 11/7/2012 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First Amended Complaint filed 10/19/2012 11 . The following error(s) was found: Duplicative electronic filing. First Amended Complaint was manually filed on 10/22/2012, pursuant to Local Rule 3-2. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
17 |
Filed: 10/30/2012, Entered: 10/30/2012 |
 |
|
ORDER GRANTING PLAINTIFFS' EX PARTE APPLICATION FOR EXTENSION OF TIME by Judge Dolly M. Gee: Upon Plaintiffs' Ex Parte Application 15 , IT IS HEREBY ORDERED that: Pursuant to Federal Rule of Civil Procedure Rule 4(m), the 120-day period in which Plaintiffs are required to effect service of the complaint and summons shall be extended to 12/26/2012. Accordingly, Plaintiffs must have completed service on all parties, or establish good cause and petition for a further extension on or before 12/26/2012. (gk) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
16 |
Filed: 10/25/2012, Entered: 10/25/2012 |
|
|
DECLARATION of 63602DC in Support of EX PARTE APPLICATION FOR ENLARGEMENT OF TIME to File Proof of Service of Summons 15 filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Exhibit A)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
15 |
Filed: 10/25/2012, Entered: 10/25/2012 |
|
|
EX PARTE APPLICATION FOR ENLARGEMENT OF TIME to File Proof of Service of Summons filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Proposed Order)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
14 |
Filed: 10/24/2012, Entered: 10/24/2012 |
|
|
NOTICE of Manual Filing filed by Plaintiffs John R Behrmann, Nancy P Behrmann of First Amended Summons. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
|
Filed: 10/23/2012, Entered: 10/24/2012 |
|
|
21-Day Summons Issued re First Amended Complaint 13 as to Defendants John T. Houk, II, Miriam M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, National Heritage Foundation, Robert Ben Kori & Associates, Congressional District Program, Inc., Charity Admin, Inc., United Charitable Programs, National Philanthropic Institute, International Philanthropic Institute, Stellar Technology Solutions, LLC, Stellar Financial, Inc., Stellar Advisors, Inc., Ian Scott-Dunne, Stellar McKim, LLC, McKim Capital, James Cahill, Michael Goldstein, Christie Kennett, Husch Blackwell LLP, Patton Boggs, LLP, Foley & Lardner, LLP, and Does 1-10, inclusive. (gk) [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
13 |
Filed: 10/22/2012, Entered: 10/23/2012 |
|
|
FIRST AMENDED COMPLAINT against defendants Does, Michael Goldstein, John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, Husch Blackwell LLP, Christie Kennett, National Heritage Foundation, Janet H Ridgely, Robert Ben Kori & Associates, Congressional District Program, Inc., Charity Admin, Inc., United Charitable Programs, National Philanthropic Institute, International Philanthropic Institute, Stellar Advisors, Inc., Stellar Financial Inc., Stellar Technology Solutions, LLC, Ian Scott-Dunne, Stellar McKim, LLC, McKim Capital, James Cahill, Patton Boggs, LLP, Foley & Lardner, LLP amending Complaint - (Discovery) 1 Jury demand,filed by plaintiffs John R Behrmann, Nancy P Behrmann (lc) (Additional attachment(s) added on 10/24/2012: # 1 Part 2, # 2 Issued Summons on First Amended Complaint) (gk). [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
12 |
Filed: 10/22/2012, Entered: 10/22/2012 |
|
|
NOTICE of Manual Filing filed by Plaintiffs John R Behrmann, Nancy P Behrmann of First Amended Complaint. (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
11 |
Filed: 10/19/2012, Entered: 10/19/2012 |
|
|
AMENDED DOCUMENT filed by Plaintiffs John R Behrmann, Nancy P Behrmann. Amendment to PDF Document(s) Attached Re Local Rule 3-2 7 FIRST AMENDED COMPLAINT (63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
10 |
Filed: 7/23/2012, Entered: 7/24/2012 |
 |
|
ORDER by Judge Dolly M. Gee: granting 9 Application to Appear Pro Hac Vice by Attorney Daniel Joseph Schendzielos on behalf of Plaintiffs, designating 63602DC as local counsel. (lt) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
9 |
Filed: 7/20/2012, Entered: 7/20/2012 |
|
|
APPLICATION for attorney Daniel Joseph Schendzielos to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10695877 paid.) filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Proposed Order)(63602DC) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
8 |
Filed: 7/9/2012, Entered: 7/9/2012 |
 |
|
INITIAL STANDING ORDER upon filing of the complaint by Judge Dolly M. Gee. (vv) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
7 |
Filed: 7/6/2012, Entered: 7/6/2012 |
|
|
PDF DOCUMENTS ATTACHED TO DOCKET RE LOCAL RULE 3-2. The following PDF Documents were attached to the Court docket on 7/6/12: initiating documents. (mg) [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
6 |
Filed: 7/6/2012, Entered: 7/6/2012 |
|
|
PDF DOCUMENTS RECEIVED RE LOCAL RULE 3-2. The following PDF Documents were received by the Court on 7/6/12: initiating documents. (mg) [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
5 |
Filed: 7/5/2012, Entered: 7/5/2012 |
 |
|
CLERKS E-MAIL RE LOCAL RULE 3-2 TO COUNSEL on 7/5/12 addressed to david@nps-law.com. COURT REQUIRES YOUR IMMEDIATE RESPONSE. Pursuant to Local Rule 3-2, you are required to e-mail, within 24 hours of filing, a Filed stamped copy of your complaint and other civil case initiating documents, in PDF format to the Court. To date, we have not received the PDF images of your filing. Please do so within 24 hours or this matter will be referred to the Chief Judge for further proceedings. (mg) [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
4 |
Filed: 7/2/2012, Entered: 7/2/2012 |
|
|
NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to Daniel J Schendzielos for Plaintiffs John R Behrmann, Nancy P Behrmann. Your Pro Hac Vice application has not been received by the court. Please return you completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application; no filing fee is required. (ghap) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
|
Filed: 6/29/2012, Entered: 7/2/2012 |
|
|
21-Day Summons Issued re Complaint 1 as to Defendants Michael Goldstein, Christie Kennett, Husch Blackwell LLP, John T. Houk, II, Miriam M. Houk, John T. Houk, III, Janet H. Ridgely, Julie L. Houk, National Heritage Foundation, and Does 1-10. (gk) [Transferred from California Central on 9/29/2016.]
|
|
|
 |
|
|
3 |
Filed: 6/28/2012, Entered: 7/2/2012 |
|
|
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed.(ghap) [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
2 |
Filed: 6/28/2012, Entered: 7/2/2012 |
|
|
CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs John R Behrmann, Nancy P Behrmann. (ghap) (mg). [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |
|
|
1 |
Filed: 6/28/2012, Entered: 7/2/2012 |
 |
|
COMPLAINT against Defendants Does 1-10 inclusive, Michael Goldstein, John T Houk, II, John T Houk, III, Julie L Houk, Miriam M Houk, Husch Blackwell LLP, Christie Kennett, National Heritage Foundation, Janet H Ridgely. Case assigned to Judge Dolly M. Gee for all further proceedings. Discovery referred to Magistrate Judge Carla Woehrle.(Filing fee $ 350:PAID) Jury Demanded., filed by plaintiffs John R Behrmann, Nancy P Behrmann. (No summons issue on 6/28/12)(ghap) (gk). (Additional attachment(s) added on 7/6/2012: # 1 Ntc of Asgmt, # 2 Summons) (mg). (Additional attachment(s) added on 7/6/2012: # 3 Civil Cover Sheet) (mg). [Transferred from California Central on 9/29/2016.]
|
|
Request |
 |