Cleveland Thermal Steam Distribution, LLC v. Carlyle Leader, LLC et al
Cleveland Thermal Steam Distribution, LLC |
Carlyle Development Group, Inc., CDG Leader Corp. and Carlyle Leader, LLC |
1:2014cv02709 |
December 11, 2014 |
US District Court for the Northern District of Ohio |
Cleveland Office |
Cuyahoga |
James S Gwin |
Contract: Other |
28 U.S.C. § 1330 |
Plaintiff |
Docket Report
This docket was last retrieved on June 10, 2015. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 37 Stipulated dismissal with prejudice approved 6/10/15 by Judge James S. Gwin. (Related Doc. #36 ) (M,G) |
Filing 36 Stipulated Notice of Dismissal Under FRCP 41(a)(1) With Prejudice filed by CDG Leader Corp., Carlyle Development Group, Inc., Carlyle Leader, LLC. (Proano, David) |
Filing 35 Minutes of status conference before Judge James S. Gwin on 5/7/15. (Court Reporter: none; Time: 42 min.) (M,G) |
Filing 34 Opinion and Order signed by Judge James S. Gwin on 5/4/15. The Court grants in part and denies in part Defendants' motion to dismiss. Specifically, the motion to dismiss the agency claim pled in Count 3 is granted and the motion to dismiss the veil piercing claim pled in Count 2 is denied. (Related Docs. #11 , #23 ). (S,HR) |
Filing 33 Attorney Appearance by Kenneth G. Prabucki filed by on behalf of CDG Leader Corp., Carlyle Development Group, Inc., Carlyle Leader, LLC. (Prabucki, Kenneth) |
Filing 32 Reply in support of #23 Motion to dismiss Counts II and III of the Amended Complaint for failure to state a claim filed by CDG Leader Corp., Carlyle Development Group, Inc.. (Attachments: #1 Appendix Unreported Decisions Cited in Reply)(Proano, David) |
Filing 31 Opposition to #23 Motion to dismiss Counts II and III of the Amended Complaint for failure to state a claim filed by Cleveland Thermal Steam Distribution, LLC. (Garritano, Christine) |
Filing 30 Order signed by Judge James S. Gwin on 3/1/15 that plaintiff identify experts by 4/6/15 and defendants shall make identification by 4/27/15. (M,G) |
Filing 29 Case Management Conference Plan/Order signed by Judge James S. Gwin on 3/1/15. Case assigned to the Standard Track. Parties to be joined and pleadings amended by 2/27/15. Preliminary discovery due by 5/18/15. Dispositive motions to be filed by 5/25/15 with responses due 6/8/15 and replies due 6/15/15. All discovery due by 8/3/15. Status conference set for 5/7/15 at 8:30 a.m., and final pretrial conference set for 9/2/15 at 4:00 p.m., both in Chambers 18A (Cleveland). Jury trial is assigned on a two-week standby basis beginning 9/7/15 at 8:00 a.m., Courtroom 18A (Cleveland). Deposition time limit of 10 hours per side imposed. IMPORTANT: The parties are advised to carefully read this Order. The Court requires the attendance of (1) all parties, (2) lead counsel and (3) a representative with full authority for settlement purposes. (M,G) |
Filing 28 Minutes of case management conference before Judge James S. Gwin on 2/27/15. (Court Reporter: none; Time: 53 min.) (M,G) |
Filing 27 Report of Parties' Planning Meeting , parties do not consent to this case being assigned to the magistrate judge, filed by All Plaintiffs. (Mitchell, Richard) |
Filing 26 Answer to #21 Amended complaint filed by Carlyle Development Group, Inc. (Proano, David) |
Filing 25 Answer to #21 Amended complaint filed by CDG Leader Corp. (Proano, David) |
Filing 24 Answer to #21 Amended complaint filed by Carlyle Leader, LLC. (Proano, David) |
Filing 23 Motion to dismiss Counts II and III of the Amended Complaint for failure to state a claim filed by CDG Leader Corp., Carlyle Development Group, Inc. Related document(s) #21 . (Attachments: #1 Brief in Support - Memorandum in Support, #2 Appendix - Unreported Decisions Cited in the Memorandum in Support (In Order of Appearance))(Proano, David) Modified text on 2/18/2015 (S,HR). |
Filing 22 Response to #11 Motion to dismiss Counts II & III of complaint filed by Cleveland Thermal Steam Distribution, LLC. (Garritano, Christine) Modified text on 2/10/2015 (P, S). |
Filing 21 Amended complaint against CDG Leader Corp., Carlyle Development Group, Inc., Carlyle Leader, LLC. Filed by Cleveland Thermal Steam Distribution, LLC. (Attachments: #1 Exhibit Interruptible Steam Supply and Distribution Agreement, #2 Exhibit March 26, 2014 Letter to Carlyle Leader, LLC, #3 Exhibit June 24, 2014 Letter to Carlyle Leader, LLC, #4 Exhibit July 29, 2014 Letter to Carlyle Leader, LLC, #5 Exhibit August 12, 2014 Letter to Carlyle Leader, LLC, #6 Exhibit September 12, 2014 Letter to Carlyle Leader, LLC, #7 Exhibit Declaration of Thomas Fear, #8 Exhibit April 3, 2013 Letter to Cleveland Thermal, LLC, #9 Exhibit Answer and Affirmative Defenses of Defendants Carlyle Development Group, Inc., et al. in Case No. CV-13-816408, #10 Exhibit website page of Carlyle-USA.com) (Garritano, Christine) |
Filing 20 Opposition to #18 Motion for leave to File Amended Complaint filed by CDG Leader Corp., Carlyle Development Group, Inc.. (Attachments: #1 Appendix Unreported Decision Cited in Opposition Brief)(Proano, David) |
Order [non-document] entered by Judge James S. Gwin on 1/29/15 granting plaintiff's motion for leave to file an amended complaint and granting plaintiff's motion for a 10 day extension to respond to the motion to dismiss. The amended complaint shall be filed upon receipt of this non-document order. (Related Docs. #18 , #19 ) (M,G) |
Filing 19 Motion for 10 day extension of time to respond to #11 motion to dismiss filed by Plaintiff Cleveland Thermal Steam Distribution, LLC. (Garritano, Christine) Modified text on 1/29/2015 (S,HR). |
Filing 18 Motion for leave to File Amended Complaint filed by Plaintiff Cleveland Thermal Steam Distribution, LLC. (Attachments: #1 Exhibit Proposed Amended Complaint)(Garritano, Christine) |
Filing 17 Corporate Disclosure Statement filed by Cleveland Thermal Steam Distribution, LLC. (Garritano, Christine) |
Filing 16 Answer to Complaint (Related Doc #1 ) filed by Carlyle Development Group, Inc.. (Proano, David) |
Filing 15 Answer to Complaint (Related Doc #1 ) filed by CDG Leader Corp.. (Proano, David) |
Filing 14 Answer to Complaint (Related Doc #1 ) filed by Carlyle Leader, LLC. (Proano, David) |
Filing 13 Case Management Conference Scheduling Order signed by Judge James S. Gwin on 1/5/15 setting a conference for 2/27/15 at 10:00 a.m., Chambers 18A (Cleveland). IMPORTANT: The parties are advised to carefully read this Order. The Court requires the attendance of (1) all parties, (2) lead counsel and (3) a representative with full authority for settlement purposes. (M,G) |
Filing 12 Magistrate Consent Package issued 1/5/15 on behalf of Judge James S. Gwin. (M,G) |
Filing 11 Motion to dismiss Counts II & III of complaint for failure to state a claim filed by CDG Leader Corp., Carlyle Development Group, Inc. (Attachments: #1 Memorandum in Support, #2 Appendix of Unreported Decisions)(Proano, David) Modified text on 1/7/2015 (S,HR). |
Order [non-document] entered by Judge James S. Gwin on 12/15/14 granting defendants' unopposed motion for extension of time to 1/15/15 to file answers to the complaint. There will be no further extensions. (Related Doc. #4 ) (M,G) |
Filing 10 DUPLICATE FILING of #6 , #7 and #8 . Corporate Disclosure Statement filed by all defendants. (Proano, David) Modified to note duplicate filing and regenergated NEF on 12/15/14 (S,HR). |
Filing 9 Notice of Service of Corporate Disclosure Statements filed by All Defendants. Related document(s) #7 , #6 , #8 .(Proano, David) |
Filing 8 Corporate Disclosure Statement filed by Carlyle Development Group, Inc.. (Proano, David) |
Filing 7 Corporate Disclosure Statement filed by CDG Leader Corp.. (Proano, David) |
Filing 6 Corporate Disclosure Statement filed by Carlyle Leader, LLC. (Proano, David) |
Filing 5 Memorandum in support of #4 Motion for 28 day extension of time to answer complaint filed by CDG Leader Corp., Carlyle Development Group, Inc., Carlyle Leader, LLC. (Proano, David) Modified text on 12/15/2014 (S,HR). |
Filing 4 Unopposed Motion for a 28 day extension of the deadline for defendants to respond to complaint filed by CDG Leader Corp., Carlyle Development Group, Inc., Carlyle Leader, LLC. (Proano, David) Modified text on 12/15/2014 (S,HR). |
Notice by Clerk that CDG Leader Corp., Carlyle Development Group, Inc., and Carlyle Leader, LLC failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (S,HR) |
Filing 3 Magistrate Consent Form issued. (C,B) |
Filing 2 Notice of Filing and Service of Notice of Removal filed by All Defendants. Related document(s) #1 .(Proano, David) |
Filing 1 Notice of Removal from Court of Common Pleas, Cuyahoga County, Ohio, case number CV 14 835658 with jury demand, Filing fee $ 400, receipt number 0647-6868337.. Filed by CDG Leader Corp., Carlyle Development Group, Inc., Carlyle Leader, LLC. (Attachments: #1 Exhibit 1 - State Court Case Docket, #2 Exhibit 2 - Complaint, #3 Exhibit 3 - Summonses, #4 Exhibit 4 - Proofs of Delivery, #5 Exhibit 5 - Journal Entry, #6 Exhibit Declaration of Thomas Fear, #7 Civil Cover Sheet) (Proano, David) |
Judge James S. Gwin assigned to case. (C,B) |
Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Greg White. (C,B) |
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 Ohio Northern 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.