VIOLETTE v. CBHH LLC et al
GREGORY PAUL VIOLETTE |
CBHH LLC, CHARLES TRACKER and CHARLES TACKER |
1:2019cv00015 |
January 9, 2019 |
US District Court for the District of Maine |
JOHN H RICH |
GEORGE Z SINGAL |
Contract: Other |
28 U.S.C. ยง 1332 |
None |
Docket Report
This docket was last retrieved on July 24, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 10 ORDER granting without objection #6 Motion to Amend. No objection having been filed, the motion is granted. The clerk of court is directed to amend the individual defendant's name to Charles Tacker. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) |
Filing 9 RESPONSE in Opposition re #7 MOTION to Dismiss for Lack of Jurisdiction filed by GREGORY PAUL VIOLETTE. Reply due by 2/20/2019. (Attachments: #1 Envelope)(lrc) |
Filing 8 STATE COURT RECORD with Affidavit by CBHH LLC, CHARLES TRACKER. (Attachments: #1 Appendix)(SHUB, ADAM) |
Filing 7 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim by CBHH LLC, CHARLES TRACKER Responses due by 2/5/2019. (Attachments: #1 Affidavit of Michael Ford , #2 Exhibit A - Buyer Representation Agreement, #3Exhibit B - Purchase and Sale Agreement, #4 Affidavit of Charles Tacker)(SHUB, ADAM) Modified on 1/15/2019 to clean up motion text (mjlt). |
Filing 6 MOTION to Amend Caption by CHARLES TRACKER Responses due by 2/4/2019. (SHUB, ADAM) |
Reset Answer Deadline for CBHH LLC and CHARLES TRACKER : Answer due by 1/15/2019. (akr) |
Filing 5 ORDER granting without objection 4 Motion for Extension of Time to Answer. The defendants shall respond to the plaintiff's complaint by January 15, 2019. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) |
Filing 4 MOTION to Extend Time to File Answer (No PDF document attached. See PDF 1-4) by CBHH LLC, CHARLES TRACKER (jwr) |
Filing 3 CORPORATE DISCLOSURE STATEMENT by CBHH LLC. (SHUB, ADAM) |
Filing 2 PROCEDURAL ORDER RE: REMOVAL: State Court Record due by 1/16/2019. By JUDGE GEORGE Z. SINGAL. (jwr) |
Filing 1 NOTICE OF REMOVAL with State Court Pleadings Summons for CBHH LLC and CHARLES TRACKER, Complaint, Motion to Extend and Notice of Filing to State Court from Somerset County Superior Court, case number CV-18-42, filed by CHARLES TRACKER, CBHH LLC. PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS.. (Service of Process Deadline 4/9/2019) Fee due by 1/11/2019. (Attachments: #1 Exhibit A to Notice of Removal (Summons - CBHH), #2 Exhibit B to Notice of Removal (Summons - Tacker), #3 Exhibit C to Notice of Removal (Complaint), #4 Exhibit D to Notice of Removal (Motion to Extend), #5 Exhibit E to Notice of Removal (Notice to Superior Court))(jwr) |
Set Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due by 1/16/2019 from CBHH LLC. (jwr) |
Filing Fee Paid via Credit Card ( Filing fee $ 400 receipt number 0100-1955765.), filed by CHARLES TRACKER, CBHH LLC.(SHUB, ADAM) |
Access additional case information on PACER
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 Maine 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.