Greenway Nutrients Inc. et al v. John Mark Pierce et al
Greenway Nutrients Inc. and Gustavo Escamilla |
John Mark Pierce, Pierce Bainbridge PC, Ward Damon Posner Pheterson and Bleau PL, Pravati Capital LLC, Ian Abaie, Alex Chucri, Virage Master LP, Virage SPV 1 LLC and DOES 1-25, inclusive |
2:2022cv03322 |
May 16, 2022 |
US District Court for the Central District of California |
Michael W Fitzgerald |
Alexander F MacKinnon |
Other Fraud |
28 U.S.C. § 1441 Notice of Removal - Fraud |
Plaintiff |
Docket Report
This docket was last retrieved on December 6, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 SCHEDULING NOTICE and ORDER by Judge Michael W. Fitzgerald. Pursuant to General Order 21-08, Order of the Chief Judge 21-124, and Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7-15, the Court finds the PLAINTIFFS' MOTION TO REMAND #12 appropriate for submission on the papers without oral argument. Accordingly, the hearing set on this motion for July 18, 2022 is vacated and taken off calendar. If the Court determines that a hearing is necessary, one will be reset at a later date. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rs) TEXT ONLY ENTRY |
Filing 13 OPPOSITION to NOTICE OF MOTION AND MOTION to Remand Case to Superior Court, County of Los Angeles #12 filed by Defendant Ward Damon Posner Pheterson and Bleau PL. (Florence, David) |
Filing 12 NOTICE OF MOTION AND MOTION to Remand Case to Superior Court, County of Los Angeles filed by Plaintiffs Gustavo Escamilla, Greenway Nutrients Inc.. Motion set for hearing on 7/18/2022 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Declaration of B. Lehman ISO Plaintiffs' Motion to Remand, #2 Exhibit A to Decl. of B. Lehman, #3 Exhibit B to Decl. of B. Lehman, #4 Exhibit C to Decl. of B. Lehman, #5 Exhibit D to Decl. of B. Lehman, #6 Proposed Order Granting Plaintffs' Motion to Remand) (Attorney Gerard P Fox added to party Gustavo Escamilla(pty:pla)) (Fox, Gerard) |
Filing 11 AMENDED ORDER Granting Stipulation to Continue Responsive Pleading and Related Deadlines #10 by Judge Michael W. Fitzgerald. The proposed Order and the parties' Stipulation #8 reflected conflicting requests. The Court now ORDERS as follows: the date by which Defendant Ward Damon (erroneously sued as Ward Damon Posner Pheterson and Bleau, P.L.) shall respond to Plaintiff's Complaint will be addressed in the Court's Order on Plaintiffs' to-be-filed Motion to Remand. If a Motion to Remand is not timely filed, Defendant Ward Damon shall respond to the Complaint no later than 7/6/2022. A Scheduling Conference will be set by the Court pursuant to its usual practice. Counsel is reminded that compliance with the Local Rules and this Court's procedures is mandatory. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smom) TEXT ONLY ENTRY |
Filing 10 ORDER GRANTING STIPULATION TO CONTINUE RESPONSIVE PLEADING AND RELATED DEADLINES by Judge Michael W. Fitzgerald. granting Stipulation to Continue #8 (SEE DOCUMENT FOR FURTHER DETAILS.) (rolm) |
Filing 9 PROOF OF SERVICE filed by Defendant Ward Damon Posner Pheterson and Bleau PL, re Stipulation to Continue #8 served on May 20, 2022. (Florence, David) |
Filing 8 STIPULATION to Continue Responsive Pleading and Related Deadlines filed by Defendant Ward Damon Posner Pheterson and Bleau PL. (Attachments: #1 Proposed Order)(Florence, David) |
Filing 7 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (jtil) |
Filing 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) |
Filing 5 NOTICE OF ASSIGNMENT to District Judge Michael W. Fitzgerald and Magistrate Judge Alexander F. MacKinnon. (jtil) |
CONFORMED COPY OF COMPLAINT filed by Plaintiff Greenway Nutrients Inc. in Los Angeles Superior Court on 3/21/2022, attached to Fickel Decl as Exhibit A. (jtil) |
Filing 4 NOTICE Notice of Filing Notice of Removal to Adverse Party filed by Defendant Ward Damon Posner Pheterson and Bleau PL. (Fickel, Connie) |
Filing 3 Certificate of Interested Parties filed by Defendant Ward Damon Posner Pheterson and Bleau PL (Fickel, Connie) |
Filing 2 CIVIL COVER SHEET filed by Defendant Ward Damon Posner Pheterson and Bleau PL. (Fickel, Connie) |
Filing 1 NOTICE OF REMOVAL Receipt No: ACACDC-33309059 - Fee: $402, filed by Defendant Ward Damon Posner Pheterson and Bleau PL. (Attachments: #1 Declaration Declaration of Connie M. Fickel in support of Ward Damon's Notice of Removal Based on Diversity Jurisdiction) (Attorney Connie Anderson Fickel added to party Ward Damon Posner Pheterson and Bleau PL(pty:dft))(Fickel, Connie) |
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 California Central 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.