TARGETSMART HOLDINGS, LLC et al v. GHP ADVISORS, LLC et al
Plaintiff: TARGETSMART COMMUNICATIONS, LLC and TARGETSMART HOLDINGS, LLC
Defendant: GHP ADVISORS, LLC, CATALIST LLC and GHP ADVISORS, LLC doing business as GOOD HARBOR PARTNERS
Case Number: 1:2019cv00312
Filed: February 7, 2019
Court: US District Court for the District of Columbia
Presiding Judge: Rosemary M Collyer
Nature of Suit: Other Statutory Actions
Jury Demanded By: Both
Docket Report

This docket was last retrieved on April 5, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 5, 2019 Filing 60 Consent MOTION for Hearing Requesting Status Confernce by CATALIST LLC (Attachments: #1 Memorandum in Support, #2 Exhibit)(Caldwell, Adam)
April 3, 2019 Opinion or Order MINUTE ORDER granting #59 Motion for Leave to Appear Pro Hac Vice. Mr. Bombard is admitted to represent Plaintiffs in this matter. Signed by Judge Rosemary M. Collyer on 4/3/2019. (lcrmc1)
March 29, 2019 Filing 59 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Gregory S. Bombard, :Firm- Duane Morris LLP, :Address- 100 High St., Ste. 2400, Boston, MA 02110. Phone No. - 857-488-4200. Fax No. - 857-488-4201 [ASSENTED TO] Filing fee $ 100, receipt number 0090-6030284. Fee Status: Fee Paid. by TARGETSMART COMMUNICATIONS, LLC, TARGETSMART HOLDINGS, LLC (Gottfried, Michael)
March 26, 2019 Filing 58 NOTICE of Appearance by Patrick John Curran, Jr on behalf of CATALIST LLC (Curran, Patrick)
March 26, 2019 Filing 57 NOTICE of Appearance by Adam Shartzer Caldwell on behalf of CATALIST LLC (Caldwell, Adam)
March 26, 2019 Filing 56 NOTICE of Appearance by Michael R. Gottfried on behalf of TARGETSMART COMMUNICATIONS, LLC, TARGETSMART HOLDINGS, LLC (Gottfried, Michael)
March 26, 2019 Opinion or Order MINUTE ORDER granting #55 Motion for Leave to Appear Pro Hac Vice. Mr. Lambert shall be admitted pro hac vice on behalf of Defendant GHP Advisors, LLC. Signed by Judge Rosemary M. Collyer on 3/26/2019. (lcrmc1)
March 21, 2019 Filing 55 Consent MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Michael J. Lambert, :Firm- Sheehan Phinney Bass & Green, PA, :Address- 255 State Street, Boston, MA 02109. Phone No. - 617.897.5637. Fax No. - 603.641.2373 Filing fee $ 100, receipt number 0090-6015017. Fee Status: Fee Paid. by GHP ADVISORS, LLC (Attachments: #1 Declaration Lambert Declaration, #2 Text of Proposed Order)(Liebeler, Lars)
March 19, 2019 Filing 54 NOTICE of Appearance by Lars H. Liebeler on behalf of GHP ADVISORS, LLC (Liebeler, Lars)
February 7, 2019 Filing 53 Case transferred in from District of Massachusetts; Case Number 1:18-cv-11365. Original file certified copy of transfer order and docket sheet received.
February 6, 2019 Filing 52 Case transferred to the United States District Court for the District of Columbia. Original file, certified copy of transfer order and docket sheet sent to Clerk in that district. (Kinsella, Devan). [Transferred from Massachusetts on 2/7/2019.]
February 6, 2019 Filing 51 Judge Douglas P. Woodlock: ORDER OF TRANSFER...In accordance with this Courts Memorandum and Order [ECF # 50] issued on February 6, 2019, it is hereby ORDERED that the above-entitled action is TRANSFERRED to the United States District Court for the District of Columbia for adjudication. (Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
February 6, 2019 Filing 50 Judge Douglas P. Woodlock: MEMORANDUM AND ORDER entered granting in part (directing the Clerk to transfer the entire case to the United States District Court for the District of Columbia) and denying in part #38 Motion to Dismiss for Lack of Jurisdiction or failure to state a claim without prejudice to further proceedings in the United States District Court for the District of Columbia as appropriate. (Woodlock, Douglas) [Transferred from Massachusetts on 2/7/2019.]
February 4, 2019 Filing 49 Supplemental RESPONSE to Motion re #38 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim, or, in the alternative, To Transfer Venue filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
February 4, 2019 Filing 48 Letter/request (non-motion) from Robert D. Carroll . (Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
January 30, 2019 Filing 46 Supplemental Opposition re #38 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim, or, in the alternative, To Transfer Venue filed by GHP ADVISORS, LLC. (Lambert, Michael) [Transferred from Massachusetts on 2/7/2019.]
January 24, 2019 Filing 45 CERTIFICATION pursuant to Local Rule 16.1 (D)(3) by Defendant GHP Advisors, LLC, d/b/a Good Harbor Partners. (Lambert, Michael) [Transferred from Massachusetts on 2/7/2019.]
January 23, 2019 Filing 47 Clerk's Notes for Hearing held before Judge Douglas P. Woodlock: Court inclined to allow the Motion to Transfer Venue #38 to the District of Columbia for claims against Catalist. Attorney for GHP Advisors to notify Court within one week (1/30/2019) if supplemenal jurisdiction exists for the claims against GHP Advisors. Response to GHP Advisors filing shall be filed no later than 2/4/2019. Parties to move forward with allowable discovery. (Court Reporter: Kathleen Silva at kathysilva@verizon.net.)(Attorneys present: Gottfried, Carroll, Gottfried (via phone)) (Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
January 23, 2019 Filing 44 CERTIFICATION pursuant to Local Rule 16.1 by Catalist, LLC. (Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
January 23, 2019 Filing 43 CERTIFICATION pursuant to Local Rule 16.1 by Plaintiffs'. (Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
January 18, 2019 Filing 42 JOINT SUBMISSION pursuant to Local Rule 16.1 by TargetSmart Communications, LLC, TargetSmart Holdings, LLC.(Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
January 11, 2019 Filing 41 Opposition re #38 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim, or, in the alternative, To Transfer Venue filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
January 4, 2019 Filing 40 Opposition re #38 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim, or, in the alternative, To Transfer Venue filed by GHP ADVISORS, LLC. (Lambert, Michael) [Transferred from Massachusetts on 2/7/2019.]
December 20, 2018 Filing 39 MEMORANDUM in Support re #38 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim, or, in the alternative, To Transfer Venue filed by CATALIST LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
December 20, 2018 Filing 38 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim, or, in the alternative, To Transfer Venue by CATALIST LLC.(Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
December 13, 2018 Filing 37 NOTICE of Appearance by Michael R. Gottfried on behalf of TargetSmart Communications, LLC, TargetSmart Holdings, LLC (Gottfried, Michael) [Transferred from Massachusetts on 2/7/2019.]
December 13, 2018 Filing 36 AMENDED COMPLAINT SECOND against All Defendants, filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC.(Harrison, Bryan) [Transferred from Massachusetts on 2/7/2019.]
December 13, 2018 Filing 35 NOTICE of Appearance by Bryan Harrison on behalf of TargetSmart Communications, LLC, TargetSmart Holdings, LLC (Harrison, Bryan) [Transferred from Massachusetts on 2/7/2019.]
December 10, 2018 Filing 34 Clerk's Notes for Motion Hearing held before Judge Douglas P. Woodlock: Court hears argument on pending motions. Motion for Admission Pro Hac Vice #14 GRANTED. Attorneys Adam Caldwell and Patrick Curran added as counsel for defendant Catalist. The Motion for Leave to Amend Complaint #28 GRANTED. Catalist's Motions to Dismiss #15 #24 DENIED as moot. Catalist will refile its Motion to Dismiss by December 21, 2018 and will include an argument regarding transfer. TargetSmart will refile its opposition to the Motion to Dismiss by January 11, 2019. GHP will raise any objections to transfer of venue to the District of Columbia by January 11, 2019. If GHP fails to do so, its silence will be understood as consent to transfer. The hearing on the Motion to Dismiss and 16b conference is SCHEDULED for January 23, 2019 at 3:00 pm. Parties will submit their 16(b) reports by January 18, 2019. (Court Reporter: Linda Walsh at lwalshsteno@gmail.com.)(Attorneys present: Bombard,Gottfried,Morris,Lambert,Carroll,Caldwell) (Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
November 9, 2018 Filing 33 NOTICE of Withdrawal of Appearance by Bronwyn L. Roberts (Roberts, Bronwyn) [Transferred from Massachusetts on 2/7/2019.]
November 7, 2018 Filing 32 NOTICE OF HEARING: Hearing on #28 Plaintiff's Motion for Leave to Amend Complaint to Correct Scrivener's Error set for 12/10/2018 at 2:30 p.m. in Courtroom 1 before Judge Douglas P. Woodlock. (Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
November 6, 2018 Filing 31 Opposition re #28 MOTION to Amend #22 Amended Complaint [TO CORRECT SCRIVENERS ERROR] filed by CATALIST LLC. (Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
November 2, 2018 Filing 30 NOTICE OF RESCHEDULING HEARING: Hearing on Motion #14 for Leave to Appear Pro Hac Vice for admission of Adam S. Caldwell and Patrick J. Curran is RESCHEDULED until 12/10/2018 at 2:30 p.m. in Courtroom 1 before Judge Douglas P. Woodlock. The Motion for Leave to Amend Complaint #28 will also be heard at this hearing, if an opposition if filed. The pending Motion to Dismiss will be addressed at later date.(Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
October 30, 2018 Filing 29 Opposition re #24 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim the First Amended Complaint filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
October 25, 2018 Filing 28 MOTION to Amend #22 Amended Complaint [TO CORRECT SCRIVENERS ERROR] by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Attachments: #1 Exhibit A)(Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
October 19, 2018 Filing 27 NOTICE OF MOTION HEARING: Hearing on Defendant's Motion #15 #24 to Dismiss for Lack of Personal Jurisdiction and Failure to State a Claim and Motion #14 for Leave to Appear Pro Hac Vice is SCHEDULED for 12/19/2018 at 2:00 p.m. in Courtroom 1 before Judge Douglas P. Woodlock. (Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
October 16, 2018 Filing 26 ANSWER to #22 Amended Complaint by GHP ADVISORS, LLC.(Lambert, Michael) [Transferred from Massachusetts on 2/7/2019.]
October 16, 2018 Filing 25 MEMORANDUM in Support re #24 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim the First Amended Complaint filed by CATALIST LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
October 16, 2018 Filing 24 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim the First Amended Complaint by CATALIST LLC.(Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
October 9, 2018 Filing 23 Opposition re #15 MOTION to Dismiss for Lack of Jurisdiction (Personal) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Forum Non Conveniens filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Roberts, Bronwyn) [Transferred from Massachusetts on 2/7/2019.]
October 2, 2018 Filing 22 AMENDED COMPLAINT [FIRST] against CATALIST LLC, GHP ADVISORS, LLC, filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC.(Roberts, Bronwyn) [Transferred from Massachusetts on 2/7/2019.]
September 21, 2018 Filing 21 MOTION for Leave to File Reply Brief by CATALIST LLC. (Attachments: #1 Exhibit A)(Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
September 17, 2018 Filing 20 DECLARATION re #19 Opposition to Motion, [DECLARATION OF BRONWYN L. ROBERTS] by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
September 17, 2018 Filing 19 Opposition re #14 MOTION for Leave to Appear Pro Hac Vice for admission of Adam S. Caldwell and Patrick J. Curran Filing fee: $ 200, receipt number 0101-7314129 filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
September 17, 2018 Filing 18 Judge Douglas P. Woodlock: ORDER granting #17 Unopposed Motion for Extension of Time to Respond to Defendant Catalist, LLC's Motion to Dismiss until 10/9/2018. (Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
September 13, 2018 Filing 17 MOTION for Extension of Time to October 9, 2018 to Respond to Defendant Catalist, LLCs Motion to Dismiss for Lack of Personal Jurisdiction, Forum Non Conveniens, and Failure to State a Claim (UNOPPOSED) by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Attachments: #1 Exhibit A)(Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
September 11, 2018 Filing 16 MEMORANDUM in Support re #15 MOTION to Dismiss for Lack of Jurisdiction (Personal) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Forum Non Conveniens filed by CATALIST LLC. (Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
September 11, 2018 Filing 15 MOTION to Dismiss for Lack of Jurisdiction (Personal), MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Forum Non Conveniens ( Responses due by 9/25/2018) by CATALIST LLC.(Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
September 11, 2018 Filing 14 MOTION for Leave to Appear Pro Hac Vice for admission of Adam S. Caldwell and Patrick J. Curran Filing fee: $ 200, receipt number 0101-7314129 by CATALIST LLC. (Attachments: #1 Exhibit A-Certificate of Adam S. Caldwell, #2 Exhibit B-Certificate of Patrick J. Curran)(Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
September 11, 2018 Filing 13 NOTICE of Appearance by Gregory S. Bombard on behalf of TargetSmart Communications, LLC, TargetSmart Holdings, LLC (Bombard, Gregory) [Transferred from Massachusetts on 2/7/2019.]
September 11, 2018 Filing 12 ANSWER to #1 Complaint, with Jury Demand by GHP ADVISORS, LLC.(Lambert, Michael) [Transferred from Massachusetts on 2/7/2019.]
August 31, 2018 Filing 11 Judge Douglas P. Woodlock: ORDER granting #10 Assented to Motion for One Week Extension to Respond to Complaint (until 9/11/2018). (Beatty, Barbara) [Transferred from Massachusetts on 2/7/2019.]
August 30, 2018 Filing 10 Assented to MOTION for Extension of Time to September 11, 2018 to File Answer to Complaint by CATALIST LLC, GHP ADVISORS, LLC.(Lambert, Michael) [Transferred from Massachusetts on 2/7/2019.]
August 29, 2018 Filing 9 CORPORATE DISCLOSURE STATEMENT by CATALIST LLC. (Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
August 29, 2018 Filing 8 NOTICE of Appearance by Robert D. Carroll on behalf of CATALIST LLC (Carroll, Robert) [Transferred from Massachusetts on 2/7/2019.]
July 13, 2018 Filing 7 CORPORATE DISCLOSURE STATEMENT by TargetSmart Communications, LLC identifying Corporate Parent TargetSmart Communications, LLC for TargetSmart Communications, LLC.. (Appel, Lauren) [Transferred from Massachusetts on 2/7/2019.]
July 13, 2018 Filing 6 CORPORATE DISCLOSURE STATEMENT by TargetSmart Holdings, LLC identifying Corporate Parent TargetSmart Holdings, LLC for TargetSmart Holdings, LLC.. (Appel, Lauren) [Transferred from Massachusetts on 2/7/2019.]
July 13, 2018 Filing 5 WAIVER OF SERVICE Returned Executed by TargetSmart Holdings, LLC, TargetSmart Communications, LLC. GHP ADVISORS, LLC waiver sent on 7/5/2018, answer due 9/4/2018. (Appel, Lauren) [Transferred from Massachusetts on 2/7/2019.]
July 13, 2018 Filing 4 WAIVER OF SERVICE Returned Executed by TargetSmart Holdings, LLC, TargetSmart Communications, LLC. CATALIST LLC waiver sent on 7/5/2018, answer due 9/4/2018. (Appel, Lauren) [Transferred from Massachusetts on 2/7/2019.]
June 29, 2018 Filing 3 Summons Issued as to CATALIST LLC, GHP ADVISORS, LLC. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (McDonagh, Christina) [Transferred from Massachusetts on 2/7/2019.]
June 29, 2018 Filing 2 ELECTRONIC NOTICE of Case Assignment. Judge Douglas P. Woodlock assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge M. Page Kelley. (adminn, ) [Transferred from Massachusetts on 2/7/2019.]
June 28, 2018 Filing 1 COMPLAINT against All Defendants Filing fee: $ 400, receipt number 0101-7208770 (Fee Status: Filing Fee paid), filed by TargetSmart Communications, LLC, TargetSmart Holdings, LLC. (Attachments: #1 Civil Cover Sheet, #2 Category Sheet)(Roberts, Bronwyn) [Transferred from Massachusetts on 2/7/2019.]

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 District Of Columbia District Court's Electronic Court Filings (ECF) System

Search for this case: TARGETSMART HOLDINGS, LLC et al v. GHP ADVISORS, LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: TARGETSMART COMMUNICATIONS, LLC
Represented By: Michael R. Gottfried
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: TARGETSMART HOLDINGS, LLC
Represented By: Michael R. Gottfried
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: GHP ADVISORS, LLC
Represented By: Lars H. Liebeler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: CATALIST LLC
Represented By: Patrick John Curran, Jr.
Represented By: Adam Shartzer Caldwell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: GHP ADVISORS, LLC doing business as GOOD HARBOR PARTNERS
Represented By: Lars H. Liebeler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?