ST Ventures, LLC, v. KBA Assets and Acquisitions, LLC, et al
ST Ventures, LLC |
KBA Assets and Acquisitions, LLC, Ben Penfield, Asset Placement Limited, Susan Georgina Gillis, Paul Windwood and Bank of America, N.A. |
1:2012cv01058 |
June 27, 2012 |
US District Court for the Eastern District of California |
Fresno Office |
Merced |
Lawrence J. O'Neill |
Sandra M. Snyder |
Other Contract |
28 U.S.C. ยง 1332 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 159 ORDER re: Alonzo Gradford's 154 Motion to Withdraw as Attorney, signed by District Judge Lawrence J. O'Neill on 9/3/2015. (Kusamura, W) |
Filing 155 MEMORANDUM DECISION and ORDE RE: Plaintiff's Motion for Reconsideration 153 , signed by District Judge Lawrence J. O'Neill on 8/10/15. (Hellings, J) |
Filing 151 MEMORANDUM DECISION and ORDER re: Defendants Ben M. Penfield's and KBA Assets and Acquisitions LLC's Motion to Dismiss 127 , signed by District Judge Lawrence J. O'Neill on 7/24/15. CASE CLOSED. (Gonzalez, R) |
Filing 150 ORDER GRANTING defendant A.J. Berrones' motion for an extension of time to respond to plaintiff's second amended complaint, document 148 . Defendant is granted 30 days from entry of this order to file a responsive pleading. Order signed by Magistrate Judge Sandra M. Snyder on 7/1/2015. (Rooney, M) |
Filing 128 ORDER GRANTING defendants' ex parte application for an extension of time to respond to the second amended complaint, documents 121 and 125 . Responsive pleading due within seven days of service of this order, with no further extensions granted. Order signed by Magistrate Judge Sandra M. Snyder on 5/11/2015. (Rooney, M) |
Filing 119 ORDER GRANTING defendants' ex parte application for an extension of time to file a response to the second amended complaint, document 117 . Accordingly, defendants' having shown good cause and plaintiffs' having filed a statement of nonopposition, the time in which defendants may respond to the second amended complaint is hereby EXTENDED for thirty days. Order signed by Magistrate Judge Sandra M. Snyder on 3/6/2015. (Rooney, M) |
Filing 115 ORDER GRANTING plaintiffs' ex parte motion for an extension of time to file an amended complaint, document 112 . The amended complaint is to be filed no later than 2/12/2015, with no further extensions granted. Order signed by Magistrate Judge Sandra M. Snyder on 1/21/2015. (Rooney, M) |
Filing 108 MEMORANDUM DECISION AND ORDER RE: Defendant Brown Brother's Harriman & Co.'s 98 Motion to Dismiss, signed by District Judge Lawrence J. O'Neill on 12/12/2014. (December 18, 2014 hearing is VACATED)(Kusamura, W) |
Filing 103 ORDER GRANTING 102 Stipulation to Extend Time to Respond to Brown Brothers Harriman & Co.'s Motion to Dismiss/Strike the Complaint and Setting Deadline for Filing of Motion to Enlarge Time of Service, signed by District Judge Lawrence J. O 'Neill on 11/10/2014. Motion for Enlargement of Time due by 11/12/2014. Response to Motion to Dismiss due by 12/1/2014. Motion Hearing set for 12/18/2014 at 08:30 AM in Courtroom 4 (LJO) before District Judge Lawrence J. O'Neill. (Jessen, A) |
Filing 97 Stipulation to extend time to answer First Amended verified complaint; Order Thereon, signed by Magistrate Judge Sandra M. Snyder on 9/3/2014. (Response due by 10/10/2014) (Figueroa, O) |
Filing 86 ORDER GRANTING plaintiff's motion to file a first amended complaint, document 81 , and DENYING, as moot, plaintiff's motion for an extension of time to file an amended complaint, document 84 . Plaintiff is to file his first amended complaint within five days of service of this Order. Order signed by Magistrate Judge Sandra M. Snyder on 3/19/2014. (Rooney, M) |
Filing 79 ORDER re plaintiff's request for an extension of time in which to file a motion to amend the complaint, document 77 . Plaintiff is DIRECTED to file, by 1/22/2014, the appropriate documentation as requested in this Order. In addition, plaintiff's request for an extension of time is granted and has to 2/7/2014 to file a motion for leave to file an amended complaint. Order signed by Magistrate Judge Sandra M. Snyder on 1/9/2014. (Rooney, M) |
Filing 76 ORDER to DISMISS Certain Defendants signed by District Judge Lawrence J. O'Neill on 12/23/2013. Paul Windwood (an individual), Asset Placement Limited (a UK Corporation) and Susan Georgina Gillis (an individual) terminated. (Sant Agata, S) |
Filing 73 INFORMATIONAL ORDER DIRECTING Attorney Alonzo Gradford to file a notice of appearance by 12/9/2013, the notice of settlement to be filed by 12/20/2013, and plaintiff's motion to amend is to be filed by 12/30/2013. Order signed by Magistrate Judge Sandra M. Snyder on 12/6/2013. (Rooney, M) |
Filing 66 ORDER to Dismiss Certain Defendant signed by District Judge Lawrence J. O'Neill on 10/15/2013. Bank of America, N.A. terminated from action.(Flores, E) |
Filing 63 ORDER GRANTING Motion for Tenenbaum Law Firm to Withdraw as Attorney for Defendants KBA Assets and Acquisitions, LLC, and Ben Penfield (Docs. 58 , 59 ), Signed by Magistrate Judge Sandra M. Snyder on 9/10/2013. (Arellano, S.) |
Filing 46 ORDER on Motion to Dismiss 35 , signed by District Judge Lawrence J. O'Neill on 4/23/13: This court DENIES APL's Motion to Dismiss and DISCHARGES the Order to Show Cause issued on March 18, 2013. (Hellings, J) |
Filing 38 ORDER to VACATE Hearing and to SHOW CAUSE, signed by District Judge Lawrence J. O'Neill on 3/18/13: This Court VACATES the March 27, 2013 hearing; Plaintiff to file and serve opposition papers no later than April 2, 2013; APL to file and serve reply papers no later than April 9, 2013; APL to file and serve response to order to show cause no later than March 25, 2013. (Hellings, J) |
Filing 32 ORDER GRANTING the parties' request that defendant Asset Placement Limited be granted an extension of time up, and to, 3/15/2013 to file a responsive pleading. Order signed by Magistrate Judge Sandra M. Snyder on 3/1/2013. (Rooney, M) |
Filing 25 ORDER GRANTING plaintiff's request for a continuance of the Scheduling Conference currently noticed for 12/4/2012 and CONTINUING it to 3/12/2013 at 10:00 AM in Courtroom 1 (SMS) before Magistrate Judge Sandra M. Snyder. The joint scheduling report is now by 3/5/2013. Order signed by Magistrate Judge Sandra M. Snyder on 11/28/2012. (Rooney, M) |
Filing 22 STIPULATION and ORDER GRANTING the parties's request to continue the Scheduling Conference currently set for 9/25/2012 and CONTINUING it to 12/4/2012 at 10:00 AM in Courtroom 1 (SMS) before Magistrate Judge Sandra M. Snyder. The joint scheduling reports are to be filed no later than 11/27/2012; order by Magistrate Judge Sandra M. Snyder on 9/19/2012. (Rooney, M) |
Filing 19 ORDER Granting Preliminary Injunctive Relief, signed by District Judge Lawrence J. O'Neill on 8/22/12. (Verduzco, M) |
Filing 16 ORDER REQUESTING ADDITIONAL INFORMATION signed by District Judge Lawrence J. O'Neill on August 20, 2012. (Munoz, I) |
Filing 10 TEMPORARY RESTRAINING ORDER AND ORDER FOR PRELIMINARY INJUNCTION BRIEFING signed by District Judge Lawrence J. O'Neill on July 5, 2012. (Munoz, I) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.