Hardisty v. Moore et al
John T. Hardisty |
Harold Maxine Moore, Elaine K. Moore, The 1998 Harold M. Moore Revocable Trust, Mark Peluso and State Insulation, LLC |
3:2011cv01591 |
July 19, 2011 |
US District Court for the Southern District of California |
San Diego Office |
San Diego |
Anthony J. Battaglia |
Barbara Lynn Major |
Racketeer Influenced and Corrupt Organizations |
18 U.S.C. ยง 1961 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 267 ORDER denying Plaintiff's 264 Motion for Post-Judgment Relief. Signed by Judge Cynthia Bashant on 1/25/2018. (jah) |
Filing 263 ORDER denying without prejudice Plaintiff's 260 Motion to Determine Lien Satisfaction. Once the appeal has been resolved and the stay imposed by posting the supersedeas bond has been lifted, Plaintiff may renew his request. Signed by Judge Cynthia Bashant on 4/25/2017. (jah) |
Filing 238 ORDER denying Plaintiff's 215 Motion for Attorney Fees and Costs. Signed by Judge Cynthia Bashant on 11/2/2015. (jah) |
Filing 236 AMENDED FINDINGS OF FACT AND CONCLUSIONS OF LAW. Judgment is entered in favor of Plaintiff in the amount of $675,101.66 and against Melanie Moore and State Insulation LLC, an Arizona limited liability company on 10 Pla's second cause of act ion for aiding and abetting intentional torts; and 2) against Dfts Harold M. Moore and Elaine K. Moore aka Melanie K. Moore on Pla's third cause of action for fraud. Harold M. Moore, Elaine K. Moore aka Melanie L. Moore, and State Insulation LLC are jointly liable for this amount. Judgment is entered against Pla and in favor of Dfts State Insulation LLC, a Arizona limited liability company and State Insulation LLC, a Nevada limited liability company, on Pla's third cause of action for fraud. Judgment is entered against Pla and in favor of Dfts Harold M. Moore and Elaine K. Moore on Pla's fourth cause of action for constructive fraud. Judgment is entered against Pla and in favor of Harold M. Moore on Pla's sixth cause of action for securities fraud. Judgment is entered against Plaintiff and in favor of Harold M. Moore, Elaine K. Moore, and State Insulation LLC, a Nevada limited liability company, and The 1998 Harold M. Moore Revocable Trust, on Pla's seventh cau se of action for conversion and Pla's ninth cause of action for conspiracy. Judgment is entered against Pla and in favor of of Dft The 1998 Harold M. Moore Revocable Trust on Pla's second cause of action for aiding and abetting intentional torts, Pla's third casue of action for fraud. Judgment is entered against Pla and in favor of State Insulation LLC, a Nevada linited liability company, on Pla's second cause of action for aiding and abetting intentional torts. Pursuant to R ule 68, judgment is entered in favor of Counter-claimant Harold M. Moore and against Counter-defendant John Hardisty in the sum of $750,000.00. This shall be the total amount to be paid on account of any liability claimed by the Counter-Claimant in this action. Clerk instructed to issue an Second Amended Judgment, which vacates and supersedes the Clerk's Amended Judgment 209 issued on 2/23/2015. Signed by Judge Cynthia Bashant on 10/22/2015. (jah) |
Filing 135 ORDER denying without prejudice Plaintiff's 125 Ex Parte Motion to Compel Defendants' Attendance at Trial and 125 Ex Parte Motion to Exclude Documents Withheld from Production. Signed by Judge Cynthia Bashant on 9/10/2014. (jah) |
Filing 80 ORDER granting in part and denying in part 59 Defendants' Motion for Summary Judgment. Signed by Judge Anthony J. Battaglia on 3/18/14. (cge) |
Filing 39 ORDER granting Defendant's 35 Motion to Dismiss the first and tenth causes of action with prejudice; and grants Defendants uncontested motion to strike. Signed by Judge Anthony J. Battaglia on 10/09/12. (cge) |
Filing 33 ORDER granting in part and denying in part Defendants' 26 Motion to Dismiss. The Court grants the motion to dismiss as to the first and fifth causes of action and denies the motion to dismiss as to the fourth, seventh, and ninth causes of act ion. The fifth cause of action is dismissed with prejudice, and the first cause of action is dismissed with leave to amend. Plaintiff has thirty (30) days from the date of this Order to submit an amended Complaint. Signed by Judge Anthony J. Battaglia on 5/2/12. (cge) |
Filing 16 ORDER granting Defendants' 10 Motion to Dismiss as to Defendants Elaine Moore and Mark Peluso. The second cause of action is dismissed with prejudice, and the fifth cause of action is dismissed with leave to amend. Plaintiff has thirty (30) days to submit an amended Complaint correcting the deficiencies noted herein. Signed by Judge Anthony J. Battaglia on 12/29/11. (cge) |
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 Southern 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.