Invictus Legacy Group, LLC et al v. Environmental & Recycling Solutions, Inc. et al
Invictus Energy, Inc. and Invictus Legacy Group, LLC |
Environmental & Recycling Solutions, Inc., Alabama Treatment and Energy Company, Inc., David Chunn, Jr. and HEPACO, LLC |
3:2019cv00313 |
May 1, 2019 |
US District Court for the Middle District of Alabama |
Stephen Michael Doyle |
Contract: Other |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on May 3, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 36 First AMENDED COMPLAINT against Environmental & Recycling Solutions, Inc., Alabama Treatment and Energy Company, Inc., David Chunn, Jr., HEPACO, LLC, filed by Invictus Legacy Group, LLC, Invictus Energy, Inc.(Seals, Wallace) Modified on 7/2/2019 to remove text stating "against all defs" and add each defs name (cnw, ). |
Filing 35 ORDER: it is ORDERED that Plfs' #34 First Motion for Leave to Amend Complaint is GRANTED; Plfs shall re-file the proposed Amended Complaint on or before 7/8/2019; Further ORDERING that Defendants' #32 Motion to Dismiss is DENIED as MOOT. Signed by Honorable Judge Stephen Michael Doyle on 7/2/2019. (cnw, ) |
Filing 34 First MOTION for Leave to Amend Complaint by Invictus Energy, Inc., Invictus Legacy Group, LLC. (Attachments: #1 Exhibit A - Amended Complaint)(Seals, Wallace) Modified on 6/28/2019 to clarify the docket text (cnw, ). |
Filing 33 RESPONSE in Opposition re #32 MOTION to Dismiss and Incorporated Memorandum of Law filed by Invictus Energy, Inc., Invictus Legacy Group, LLC. (Seals, Wallace) |
Filing 32 JOINT MOTION to Dismiss and Incorporated Memorandum of Law by Environmental & Recycling Solutions, Inc., Alabama Treatment and Energy Company, Inc., HEPACO, LLC. (Johnson, Claire) Modified on 6/27/2019 to add all defs as filers (cnw, ). |
MEMORANDUM of Law in Support of #32 MOTION to Dismiss filed by Alabama Treatment and Energy Company, Inc., Environmental & Recycling Solutions, Inc., HEPACO, LLC. (No pdf attached to this entry - see doc #32 for pdf) (cnw, ) |
Filing 31 TEXT ORDER granting #29 Motion for Brian D. "Buck" Rogers to Appear Pro Hac Vice. Signed by Honorable Judge Stephen Michael Doyle on 6/21/2019. (No pdf attached to this entry) (kr, ) |
Filing 30 Pro Hac Filing fee received for Brian D. "Buck" Rogers: $ 75.00, receipt number 4602053961. (cnw, ) |
***PURSUANT TO THE #29 MOTION to Appear Pro Hac - Attorney Brian D. Rogers for Invictus Energy, Inc., Invictus Legacy Group, LLC added. (No pdf attached to this entry) (cnw, ) |
Filing 29 Motion for Brian D. "Buck" Rogers to Appear Pro Hac Vice by Invictus Energy, Inc., Invictus Legacy Group, LLC. (Seals, Wallace) Modified on 6/13/2019 to clarify the docket text (cnw, ). (Additional attachment(s) added on 6/20/2019: #1 Corrected Certificate of Service, #2 corrected signature page) (cnw, ). |
Filing 28 Summons Returned Unexecuted as to David Chunn, Jr., with the following notation, "Return to Sender, Not deliverable as addressed, Unable to forward". Counsel is notified via this notice regarding unperfected service. (cnw, ) |
Filing 27 TEXT ORDER granting #22 Motion for Mark Andrew Nebrig to Appear Pro Hac Vice; granting #23 Motion for Benjamin F. Leighton to Appear Pro Hac Vice. Signed by Honorable Judge Stephen Michael Doyle on 6/4/2019. (No pdf attached to this entry) (cnw, ) |
Filing 26 Pro Hac Filing fee received: $ 150.00, receipt number 4602053721. (cnw, ) |
Filing 25 Corporate/Conflict Disclosure Statement by Alabama Treatment and Energy Company, Inc.. (Jackson, Joshua) Modified on 5/31/2019 to reflect as satisfying #17 deficiency notice (cnw, ). (Additional attachment(s) added on 5/31/2019: #1 Corrected Certificate of Service) (cnw, ). |
Filing 24 NOTICE of Appearance by Claire Boehmer Johnson on behalf of Environmental & Recycling Solutions, Inc. (Johnson, Claire) |
***Pursuant to the #22 and #23 Motions to Appear Pro Hac Vice - Attorneys Mark Andrew Nebrig, Benjamin F. Leighton for HEPACO, LLC added. (No pdf attached to this entry) (cnw, ) |
Filing 23 Motion for Benjamin F. Leighton to Appear Pro Hac Vice by HEPACO, LLC. (Ramey, Eddie) Modified on 5/31/2019 to clarify the docket text (cnw, ). |
Filing 22 Motion for Mark Andrew Nebrig to Appear Pro Hac Vice by HEPACO, LLC. (Ramey, Eddie) Modified on 5/31/2019 to clarify the docket text(cnw, ). |
Filing 21 Corporate/Conflict Disclosure Statement by Environmental & Recycling Solutions, Inc.. (Cox, William) Modified on 5/30/2019 to reflect as satisfying #18 deficiency notice (cnw, ). (Additional attachment(s) added on 5/30/2019: #1 Corrected Certificate of Service) (cnw, ). |
Filing 20 TEXT ORDER granting #14 Defendant HEPACO, LLC's Unopposed MOTION to Extend the Deadline to File its Answer; Answer due from HEPACO, LLC on 6/27/2019. Signed by Honorable Judge Stephen Michael Doyle on 5/29/2019. (No pdf attached to this entry) (cnw, ) Modified on 5/29/2019 to clarify the docket text (cnw, ). |
Filing 19 TEXT ORDER granting #13 Defendants' Environmental & Recycling Solutions, Inc., and Alabama Treatment and Energy Company Inc., Unopposed MOTION for Extension of Time to Respond to the Complaint; Answer due from Alabama Treatment and Energy Company, Inc. & Environmental & Recycling Solutions, Inc. on 6/27/2019. Signed by Honorable Judge Stephen Michael Doyle on 5/29/2019. (No pdf attached to this entry) (cnw, ) Modified on 5/29/2019 to clarify docket text (cnw, ). |
Filing 18 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Environmental & Recycling Solutions, Inc.; Corporate Disclosures due by 6/10/2019. (Attachments: #1 Conflict Disclosure Statement)(cnw, ) |
Filing 17 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Alabama Treatment and Energy Company, Inc.; Corporate Disclosures due by 6/10/2019. (Attachments: #1 Conflict Disclosure Statement)(cnw, ) |
Filing 16 NOTICE of Assignment to Magistrate Judge sent to counsel for (3 of the defs) Alabama Treatment and Energy Company, Inc., Environmental & Recycling Solutions, Inc., HEPACO, LLC. (cnw, ) |
***PURSUANT TO THE #14 Motion - Attorney Forrest Hood James, IV for HEPACO, LLC added. (No pdf attached to this entry) (cnw, ) |
*** Pursuant to the #13 Motion - Attorney Richard Eldon Davis, Joshua Jonathan Jackson added for Alabama Treatment and Energy Company, Inc., and William Stanley Cox, III added for Environmental & Recycling Solutions, Inc. (No pdf attached to this entry) (cnw, ) |
Filing 15 Corporate/Conflict Disclosure Statement by HEPACO, LLC. (Ramey, Eddie) |
Filing 14 Defendant HEPACO, LLC's Unopposed MOTION to Extend the Deadline to File its Answer by HEPACO, LLC. (Ramey, Eddie) Modified on 5/29/2019 to clarify the docket text (cnw,). |
Filing 13 Defendants' Environmental & Recycling Solutions, Inc., and Alabama Treatment and Energy Company Inc., Unopposed MOTION for Extension of Time to Respond to the Complaint by Alabama Treatment and Energy Company, Inc., Environmental & Recycling Solutions, Inc. (Cox, William) Modified on 5/29/2019 to clarify the docket text (cnw, ). |
Filing 12 Return Receipt Card showing service of #1 Complaint & #6 Summons signed by illegible for Environmental & Recycling Solutions, Inc. served on 5/8/2019, answer due 5/29/2019. (cnw, ) |
Filing 11 Return Receipt Card showing service of #1 Complaint & #5 Summons signed by Stephanie Chunn for Alabama Treatment and Energy Company, Inc. served on 5/6/2019, answer due 5/28/2019. (cnw, ) |
Filing 10 Return Receipt Card showing service of #1 Complaint & #3 Summons signed by L. M. for HEPACO, LLC served on 5/6/2019, answer due 5/28/2019. (cnw, ) |
Filing 9 Corporate/Conflict Disclosure Statement by Invictus Energy, Inc. re #8 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (Seals, Wallace) |
Filing 8 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Invictus Energy, Inc.; Corporate Disclosures due by 5/13/2019. (cnw, ) |
Filing 7 NOTICE of Assignment to Magistrate Judge sent to counsel for (Plaintiffs) Invictus Energy, Inc., Invictus Legacy Group, LLC. (cnw, ) |
Filing 6 Summons Issued as to Environmental & Recycling Solutions, Inc.; mailed CMRRR with copy of #1 complaint. (cnw, ) |
Filing 5 Summons Issued as to Alabama Treatment and Energy Company, Inc.; mailed CMRRR with copy of #1 complaint. (cnw, ) |
Filing 4 Summons Issued as to David Chunn, Jr.; mailed CMRRR with copy of #1 complaint. (cnw, ) |
Filing 3 Summons Issued as to HEPACO, LLC; mailed CMRRR with copy of #1 complaint. (cnw, ) |
Filing 2 Corporate/Conflict Disclosure Statement by Invictus Legacy Group, LLC. (cnw, ) |
Filing 1 COMPLAINT against Alabama Treatment and Energy Company, Inc., David Chunn, Jr, Environmental & Recycling Solutions, Inc., HEPACO, LLC ( Filing fee $ 400.00 receipt number 4602053424.), filed by Invictus Legacy Group, LLC, Invictus Energy, Inc.. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet, #3 Receipt)(cnw, ) (Additional attachment(s) added on 5/3/2019: #4 Request for Service by CM), which was originally omitted in error (cnw, ). Modified on 5/3/2019 (cnw, ). |
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 Alabama Middle 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.