Alum Fund, LLC et al v. Greater Nevada Credit Union et al
Plaintiff: ALUM FUND, LLC, AFLX and AFLX, LLC
Defendant: Greater Nevada Credit Union, Patrick B. Langford and Greater Nevada Commercial Lending, LLC
Case Number: 2:2023cv01159
Filed: December 8, 2023
Court: US District Court for the Middle District of Florida
Presiding Judge: John L Badalamenti
Referring Judge: Kyle C Dudek
Nature of Suit: Personal Property: Other
Cause of Action: 28 U.S.C. § 1332 Diversity-Notice of Removal
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on February 5, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 5, 2024 Filing 55 CORPORATE Disclosure Statement by Greater Nevada Commercial Lending, LLC. (Hatchette, Mya)
January 31, 2024 Filing 54 MOTION to Dismiss Third Amended Complaint by Greater Nevada Commercial Lending, LLC. (Hatchette, Mya)
January 31, 2024 Filing 53 NOTICE by Greater Nevada Credit Union re #52 Notice (Other), #51 Notice (Other), #50 Notice (Other) of Filing Clarification Regarding State Court Documents. (Dorsey, Patrick)
January 30, 2024 Filing 52 NOTICE by Greater Nevada Credit Union re #43 Order on Motion to Remand to State Court, #1 Notice of Removal of Filing State Court Documents [PART 3] Docket #155 - 218. (Attachments: #1 State Court Docket - Index, #2 Docket #155, #3 Docket #156, #4 Docket #157, #5 Docket #158, #6 Docket #159, #7 Docket #160, #8 Docket #161, #9 Docket #162, #10 Docket #163, #11 Docket #164 [Text Only], #12 Docket #165, #13 Docket #166, #14 Docket #167, #15 Docket #168, #16 Docket #169, #17 Docket #170 - 171 [Text Only], #18 Docket #172, #19 Docket #173, #20 Docket #174 [Text Only], #21 Docket #175, #22 Docket #176 [Text Only], #23 Docket #177, #24 Docket #178, #25 Docket #179, #26 Docket #180, #27 Docket #181, #28 Docket #182, #29 Docket #183, #30 Docket #184, #31 Docket #185, #32 Docket #186, #33 Docket #187, #34 Docket #188, #35 Docket #189, #36 Docket #190, #37 Docket #191, #38 Docket #192, #39 Docket #193, #40 Docket #194, #41 Docket #195, #42 Docket #196, #43 Docket #197, #44 Docket #198, #45 Docket #199, #46 Docket #200, #47 Docket #201, #48 Docket #202, #49 Docket #203, #50 Docket #204, #51 Docket #205 [Text Only], #52 Docket #206, #53 Docket #207 [Text Only], #54 Docket #208, #55 Docket #209, #56 Docket #210, #57 Docket #211, #58 Docket #212, #59 Docket #213 - 218 [Text Only])(Dorsey, Patrick)
January 30, 2024 Filing 51 NOTICE by Greater Nevada Credit Union re #43 Order on Motion to Remand to State Court, #1 Notice of Removal of Filing State Court Documents [PART 2] Docket #101-154. (Attachments: #1 State Court Docket - Index, #2 Docket #101, #3 Docket #102, #4 Docket #103, #5 Docket #104, #6 Docket #105 [Text Only], #7 Docket #106, #8 Docket #107 [Text Only], #9 Docket #108, #10 Docket #109, #11 Docket #110, #12 Docket #111, #13 Docket #112, #14 Docket #113 [Text Only], #15 Docket #114, #16 Docket #115, #17 Docket #116, #18 Docket #117 [Text Only], #19 Docket #118, #20 Docket #119 - 120 [Text Only], #21 Docket #121, #22 Docket #122, #23 Docket #123, #24 Docket #124, #25 Docket #125, #26 Docket #126, #27 Docket #127, #28 Docket #128, #29 Docket #129, #30 Docket #130, #31 Docket #131, #32 Docket #132, #33 Docket #133, #34 Docket #134, #35 Docket #135, #36 Docket #136, #37 Docket #137, #38 Docket #138, #39 Docket #139, #40 Docket #140, #41 Docket #141, #42 Docket #142, #43 Docket #143, #44 Docket #144, #45 Docket #145, #46 Docket #146, #47 Docket #147, #48 Docket #148, #49 Docket #149, #50 Docket #150, #51 Docket #151, #52 Docket #152, #53 Docket #153, #54 Docket #154)(Dorsey, Patrick)
January 30, 2024 Filing 50 NOTICE by Greater Nevada Credit Union re #43 Order on Motion to Remand to State Court, #1 Notice of Removal of Filing State Court Documents [PART 1] Docket #1-100. (Attachments: #1 State Court Docket - Index, #2 Docket #1 - 5 [Text Only], #3 Docket #6, #4 Docket #7, #5 Docket #8, #6 Docket #9, #7 Docket #10, #8 Docket #11, #9 Docket #12, #10 Docket #13, #11 Docket #14, #12 Docket #15, #13 Docket #16, #14 Docket #17 [Text Only], #15 Docket #18, #16 Docket #19 - 20 [Text Only], #17 Docket #21, #18 Docket #22, #19 Docket #23, #20 Docket #24, #21 Docket #25, #22 Docket #26, #23 Docket #27, #24 Docket #28, #25 Docket #29, #26 Docket #30, #27 Docket #31, #28 Docket #32, #29 Docket #33, #30 Docket #34, #31 Docket #35 [Text Only], #32 Docket #36, #33 Docket #37, #34 Docket #38, #35 Docket #39, #36 Docket #40, #37 Docket #41, #38 Docket #42, #39 Docket #43, #40 Docket #44, #41 Docket #45 [Text Only], #42 Docket #46, #43 Docket #47, #44 Docket #48, #45 Docket #49, #46 Docket #50, #47 Docket #51, #48 Docket #52 [Text Only], #49 Docket #53, #50 Docket #54, #51 Docket #55, #52 Docket #56 [Text Only], #53 Docket #57, #54 Docket #58, #55 Docket #59, #56 Docket #60, #57 Docket #61, #58 Docket #62, #59 Docket #63, #60 Docket #64, #61 Docket #65, #62 Docket #66, #63 Docket #67, #64 Docket #68, #65 Docket #69, #66 Docket #70, #67 Docket #71 [Text Only], #68 Docket #72, #69 Docket #73, #70 Docket #74, #71 Docket #75, #72 Docket #76, #73 Docket #77, #74 Docket #78, #75 Docket #79, #76 Docket #80, #77 Docket #81, #78 Docket #82, #79 Docket #83, #80 Docket #84, #81 Docket #85, #82 Docket #86, #83 Docket #87, #84 Docket #88, #85 Docket #89, #86 Docket #90, #87 Docket #91, #88 Docket #92, #89 Docket #93, #90 Docket #94, #91 Docket #95, #92 Docket #96, #93 Docket #97, #94 Docket #98, #95 Docket #99 [Text Only], #96 Docket #100)(Dorsey, Patrick)
January 30, 2024 Filing 49 NOTICE of Appearance by Patrick Richard Dorsey on behalf of Greater Nevada Credit Union. (Dorsey, Patrick)
January 29, 2024 Filing 47 THIRD AMENDED COMPLAINT AND DEMAND FOR JURY TRIAL against Greater Commercial Lending, LLC, Greater Nevada Credit Union with Jury Demand filed by Alum Fund, LLC, AFLX, LLC. (Attachments: #1 Exhibit)(Anthony, John) Modified text on 1/30/2024 (KME).
January 29, 2024 Opinion or Order Filing 46 CASE MANAGEMENT AND SCHEDULING ORDER: Amended Pleadings due by 2/28/2024; Joinder of Parties due by 2/28/2024; Discovery due by 2/28/2025; Dispositive motions due by 3/28/2025; Pretrial statement due by 9/12/2025; All other motions due by 9/8/2025; Plaintiff disclosure of expert report due by 11/30/2024; Defendant disclosure of expert report due by 12/30/2024; Final Pretrial Conference set for 9/26/2025 at 01:30 PM via Zoom Video Conference before Judge John L. Badalamenti; Jury Trial set for 10/1/2025 trial term in Ft. Myers Courtroom 6 B before Judge John L. Badalamenti. Conduct mediation hearing by 3/7/2025. Lead counsel to coordinate dates. Signed by Magistrate Judge Kyle C. Dudek on 1/29/2024. (CGW) Modified on 1/31/2024 (CGW).
January 29, 2024 Filing 45 Minute Entry. Virtual Proceedings held before Magistrate Judge Kyle C. Dudek: granting 44 Joint Oral Motion for Extension of Time to File Notice of Selection of Mediator within 14 days; PRELIMINARY PRETRIAL CONFERENCE held on 1/29/2024. (Digital) (CGW)
January 29, 2024 Filing 44 JOINT ORAL MOTION for Extension of Time to File Notice of Selection of Mediator within 14 days by Alum Fund, LLC, Greater Nevada Credit Union. (CGW) Motions referred to Magistrate Judge Kyle C. Dudek.
January 24, 2024 Opinion or Order Filing 43 ORDER denying #34 Plaintiffs' Amended Motion to Remand to State Court. Defendant Greater Nevada Credit Union must supplement the record to include "a legible copy of each paper docketed in the state court" as required by Local Rule 1.06(b) by January 31, 2024. Signed by Magistrate Judge Kyle C. Dudek on 1/24/2024. (CGW)
January 22, 2024 Filing 42 NOTICE by AFLX, LLC, Alum Fund, LLC Plaintiffs' Notice Of Serving Subpoenas To Non-Parties (Anthony, John)
January 19, 2024 Filing 41 RESPONSE in Opposition re #34 MOTION to Remand to State Court filed by Greater Nevada Credit Union. (Hatchette, Mya)
January 18, 2024 Filing 40 SUMMONS issued as to Greater Commercial Lending, LLC. (LSS)
January 16, 2024 Filing 39 PROPOSED summons to be issued by AFLX, LLC, Alum Fund, LLC. (Anthony, John)
January 15, 2024 Filing 38 CASE MANAGEMENT REPORT. (Lafalce, Nicholas)
January 11, 2024 Opinion or Order Filing 37 ENDORSED ORDER granting #35 Defendant's request for an extension of time to respond to the second amended complaint. Defendant must respond by 2/1/24. Signed by Magistrate Judge Kyle C. Dudek on 1/11/2024. (BLW)
January 10, 2024 Filing 36 Second AMENDED COMPLAINT against Greater Nevada Credit Union, Patrick B. Langford with Jury Demand. filed by Alum Fund, LLC, AFLX, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R)(Anthony, John)
January 10, 2024 Filing 35 Consent NOTICE by AFLX, LLC, Alum Fund, LLC re 30 Order (Attachments: #1 Exhibit A)(Lafalce, Nicholas)
January 9, 2024 Filing 34 AMENDED MOTION to Remand to State Court by AFLX, LLC, Alum Fund, LLC. (Lafalce, Nicholas) Motions referred to Magistrate Judge Kyle C. Dudek. Modified text on 1/10/2024 (KME).
January 9, 2024 Opinion or Order Filing 33 ENDORSED ORDER denying without prejudice for failure to comply with Local Rule 3.01(g) #32 Plaintiff's Motion to Remand to State Court. Plaintiff must confer with opposing counsel and denote their positions with respect to the relief sought. Any renewed motion must indicate in its Rule 3.01(g) certification the manner of conferral and any agreements reached. Note that the Civil Action Order (Doc. #3 at 6-7) states that the term "confer" requires a substantive conversation in person, by telephone, or via videoconference. It does not envision an exchange of ultimatums by email or letter. Counsel who merely tries to confer has not 'conferred.'" Signed by Magistrate Judge Kyle C. Dudek on 1/9/2024. (BLW)
January 8, 2024 Filing 32 MOTION to Remand to State Court by AFLX, LLC, Alum Fund, LLC. (Lafalce, Nicholas) Motions referred to Magistrate Judge Kyle C. Dudek.
December 27, 2023 Opinion or Order Filing 30 ENDORSED ORDER. For the reasons stated on the record during the status conference (Doc. 28), Plaintiffs are directed to provide Defendant Greater Nevada Credit Union a proposed amended complaint by January 5, 2024. Plaintiffs must then file the amended complaint with a consent notice under Rule 15 or otherwise move for leave to amend by January 10, 2024. Finally, by January 15, 2024, the parties must file a joint case management report. The Court will set a Rule 16 hearing following receipt of the case management report. Signed by Magistrate Judge Kyle C. Dudek on 12/27/2023. (Dudek, Kyle)
December 27, 2023 Opinion or Order Filing 29 ENDORSED ORDER denying as moot #27 Motion to Strike for the reasons stated during the December 27, 2023, status conference. Signed by Magistrate Judge Kyle C. Dudek on 12/27/2023. (Dudek, Kyle)
December 27, 2023 Filing 28 Minute Entry. Virtual Proceedings held before Magistrate Judge Kyle C. Dudek: STATUS CONFERENCE held on 12/27/2023. (Digital) (CGW)
December 27, 2023 Filing 27 MOTION to Strike or Deny without Prejudice Plaintiffs' Notices of Filing by Greater Nevada Credit Union. (Hatchette, Mya) Motions referred to Magistrate Judge Kyle C. Dudek.
December 27, 2023 Filing 26 NOTICE of Appearance by Nicholas Lafalce on behalf of AFLX, LLC, Alum Fund, LLC (Lafalce, Nicholas)
December 14, 2023 Filing 25 CORPORATE Disclosure Statement by Greater Nevada Credit Union. (Hatchette, Mya)
December 14, 2023 Filing 24 NOTICE of Appearance by Nicolas Burnosky on behalf of Greater Nevada Credit Union. (Burnosky, Nicolas)
December 14, 2023 Filing 23 NOTICE of hearing: Status Conference set for 12/27/2023 at 02:00 PM via Zoom Video Conference before Magistrate Judge Kyle C. Dudek. Zoom instructions will be sent via separate email to counsel of record. (CGW)
December 13, 2023 Filing 22 NOTICE by AFLX, LLC, Alum Fund, LLC re #12 Notice (Other) of Filing of Deposition Transcripts and Exhibits of Lisa Siesennop (Attachments: #1 State Court Other Documents Notice of Filing Deposition Transcripts of Lisa Siesennop, #2 State Court Other Documents A - August 23 2023 Transcript, #3 State Court Other Documents A-1 - August 23 2023 Deposition Exhibits, #4 State Court Other Documents A-2 - August 23 2023 Deposition Exhibits, #5 State Court Other Documents A-3 - August 23 2023 Deposition Exhibits, #6 State Court Docket Sheet B - September 22 2023 Transcript, #7 State Court Other Documents B-1 - September 22 2023 Deposition Exhibits, #8 State Court Other Documents B-2 - September 22 2023 Deposition Exhibits, #9 State Court Other Documents B-3 - September 22 2023 Deposition Exhibits, #10 State Court Other Documents B-4 - September 22 2023 Deposition Exhibits, #11 State Court Other Documents B-5 - September 22 2023 Deposition Exhibits, #12 State Court Other Documents B-6 - September 22 2023 Deposition Exhibits, #13 State Court Other Documents C- October 23 2023 Transcript, #14 State Court Other Documents C-1- October 23 2023 Deposition Exhibits, #15 State Court Other Documents C-2 - October 23 2023 Deposition Exhibits, #16 State Court Other Documents C-3 - October 23 2023 Deposition Exhibits, #17 State Court Docket Sheet C-4 - October 23 2023 Deposition Exhibits, #18 State Court Other Documents C-5 - October 23 2023 Deposition Exhibits, #19 State Court Other Documents C-6 - October 23 2023 Deposition Exhibits, #20 State Court Other Documents C-7 - October 23 2023 Deposition Exhibits, #21 State Court Other Documents C-8 - October 23 2023 Deposition Exhibits, #22 State Court Other Documents C-9 - October 23 2023 Deposition Exhibits)(Anthony, John)
December 13, 2023 Filing 21 NOTICE of Appearance by Andrew Thomas Dixon on behalf of Greater Nevada Credit Union (Dixon, Andrew)
December 13, 2023 Filing 20 NOTICE of Appearance of Nicholas Burnosky Appearance by Mya M. Hatchette on behalf of Greater Nevada Credit Union (Hatchette, Mya)
December 13, 2023 Filing 19 NOTICE of Appearance of Andrew T. Dixon Appearance by Mya M. Hatchette on behalf of Greater Nevada Credit Union (Hatchette, Mya)
December 12, 2023 Opinion or Order Filing 18 TEXT ORDER denying #13 The Plaintiffs' Time Sensitive Request for Expedited Oral Argument on Pending Motion for Summary Judgment (the "Oral Argument Request"). The Oral Argument Request indicates that a summary judgment motion was fully briefed in state court and that the parties were each prepared to argue that motion on December 11, 2023. (Doc. 13 at 8). Plaintiffs ask that the Court schedule a one-hour hearing on their summary judgment motion prior to December 31, 2023. (Id. at 5). The Oral Argument Request seems to imply (but does not specifically request) that this Court should also rule on Plaintiffs' summary judgment motion prior to December 31, 2023 to avoid loss of a permit, which Plaintiffs state is set to expire on December 31, 2023 and "if lost, will be exorbitantly expensive to reacquire." (Id. at 2). While the Court is sympathetic to Plaintiffs' position, the Oral Argument Request does not present an emergency that requires the immediate attention of the judiciary, such as when "a person's life is in danger, a family is about to be thrown out of its home, or a ruinous calamity is about to descend upon the community at large." See Onward Healthcare, Inc. v. Runnels, No. 6:12-cv-508-ORL-37, 2012 WL 1259074, at *2 n.3 (M.D. Fla. Apr. 13, 2012). Accordingly, the Oral Argument Request is denied. Signed by Judge John L. Badalamenti on 12/12/2023. (RHG)
December 12, 2023 Filing 17 NOTICE of Filing Documents in Support of Plaintiffs' Summary Judgment Motion by AFLX, LLC, Alum Fund, LLC re #12 Notice (Attachments: #1 Exhibit 1 - Notice of Filing R. Plaza Affidavit and Exhibits, #2 Exhibit 2 - Notice of Abandonment of Assets, #3 Exhibit 3 - Plaintiffs' First Request for Production of Documents to Defendants, #4 Exhibit 4 - Plaintiffs' First Set of Interrogatories to Defendants, #5 Exhibit 5 - Plaintiffs' First Request for Admissions to Defendants, #6 Exhibit 6 - Motion to Extend Time To Respond to Discovery, #7 Exhibit 7 - Motion to Compel Discovery Responses, #8 Exhibit 8 - GNCU Notice of Serving First Set of Interrogatories to Plaintiffs and Set of Interrogatories, #9 Exhibit 9 - Plaintiffs' Notice of Filing Responses to GNCU's First Set of Interrogatories, Interrogatory Responses, #10 Exhibit 10 - Plaintiffs' Notice of Filing Materials Related to Summary Judgment Scheduling Hearing, #11 Exhibit 11 - Notice of Filing Deposition Transcript of J. Gilpin, #12 Exhibit 12 - Plaintiffs' Motion to Strike Affidavits of Sprung and Martz, #13 Exhibit 13 - Plaintiffs' Emergency Motion to Set Summary Judgment Hearing, #14 Exhibit 14 - Plaintiffs' Motion for Partial Reconsideration of Compel Order, #15 Exhibit 15 - GNCU's Notice of Filing Deposition Transcript of B. Sprung, #16 Exhibit 16 - GNCU's Response in Opposition to Summary Judgment Motion, #17 Exhibit 17 - Notice of Filing Hearing Transcripts, #18 Exhibit 18 - Notice of Filing Deposition Transcript of E. Astrup, #19 Exhibit 19 - Notice of Filing Exhibits to the Deposition of J. Gilpin, #20 Exhibit 20 - Notice of Filing S. Anderson Affidavit)(Anthony, John) Modified on 12/13/2023 (SPM).
December 12, 2023 Filing 16 NOTICE of a related action per Local Rule 1.07(c) by Greater Nevada Credit Union. Related case(s): No (Hatchette, Mya)
December 12, 2023 Filing 15 NOTICE of a related action per Local Rule 1.07(c) by AFLX, LLC, Alum Fund, LLC. Related case(s): Yes (Anthony, John)
December 12, 2023 Filing 14 CORPORATE Disclosure Statement by AFLX, LLC, Alum Fund, LLC. (Anthony, John)
December 12, 2023 Filing 13 Time Sensitive REQUEST for oral argument re #12 Notice (Other) by AFLX, LLC, Alum Fund, LLC. (Anthony, John)
December 12, 2023 Filing 12 NOTICE by AFLX, LLC, Alum Fund, LLC of filing Plaintiffs' Motion for Summary Judgment and Attached Exhibits (Attachments: #1 State Court Other Documents Plaintiffs' Verified Motion for Summary Judgment and Attached Exhibits)(Anthony, John)
December 12, 2023 Filing 11 NOTICE of Lead Counsel Designation by Mya M. Hatchette on behalf of Greater Nevada Credit Union. Lead Counsel: Mya M. Hatchette. (Hatchette, Mya)
December 12, 2023 Filing 10 NOTICE TO COUNSEL Mya M. Hatchette of Local Rule 2.02(a), which states, "The first paper filed on behalf of a party must designate only one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action." Counsel must file a Notice of Lead Counsel Designation identifying lead counsel. (Signed by Deputy Clerk). (AJS)
December 12, 2023 Filing 9 MOTION to Dismiss, ANSWER and affirmative defenses to #8 Amended Complaint by Greater Nevada Credit Union. Filed in State court on 5/22/2023.(AJS)
December 12, 2023 Filing 8 AMENDED COMPLAINT against Greater Nevada Credit Union, Patrick B. Langford with Jury Demand. filed by Alum Fund, LLC, AFLX, LLC. Filed in State court on 5/7/2023(AJS)
December 11, 2023 Filing 7 NOTICE of Appearance by Cameryn Rebecca Lackey on behalf of AFLX, ALUM FUND, LLC (Lackey, Cameryn)
December 11, 2023 Filing 6 NOTICE of Lead Counsel Designation by John A. Anthony on behalf of AFLX, ALUM FUND, LLC. Lead Counsel: John A. Anthony. (Anthony, John)
December 11, 2023 Filing 5 NOTICE of Appearance by Andrew James Ghekas on behalf of AFLX, ALUM FUND, LLC (Ghekas, Andrew)
December 11, 2023 Filing 4 NOTICE of hearing: Preliminary Pretrial Conference set for 1/29/2024 at 09:30 AM via Zoom Video Conference before Magistrate Judge Kyle C. Dudek. Case Management Report due by 1/17/2024. Zoom instructions will be sent via separate email to counsel of record. (CGW)
December 11, 2023 Filing 3 CIVIL Action Order. Signed by All Divisional Judges on 12/11/2023. (CGW)
December 8, 2023 Filing 2 NEW CASE ASSIGNED to Judge John L. Badalamenti and Magistrate Judge Kyle C. Dudek. New case number: 2:23-cv-1159-JLB-KCD. (AA)
December 8, 2023 Filing 1 COMPLAINT and NOTICE OF REMOVAL from 20th Judicial Circuit, Hendry County, FL, case number 2023-CA-220 filed in State Court on 3/23/23. Filing fee $405, receipt number AFLMDC-21544364 filed by Greater Nevada Credit Union. (Attachments: #1 State Court AMENDED COMPLAINT, #2 State Court ANSWER, #3 State Court Docket Sheet, #4 State Court Other Documents, #5 Civil Cover Sheet)(Hatchette, Mya) Modified on 12/11/2023 to edit docket text (AJS).

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 Florida Middle District Court's Electronic Court Filings (ECF) System

Search for this case: Alum Fund, LLC et al v. Greater Nevada Credit Union 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: ALUM FUND, LLC
Represented By: Cameryn Rebecca Lackey
Represented By: John A. Anthony
Represented By: Andrew James Ghekas
Represented By: Nicholas Lafalce
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: AFLX
Represented By: Cameryn Rebecca Lackey
Represented By: John A. Anthony
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: AFLX, LLC
Represented By: John A. Anthony
Represented By: Andrew James Ghekas
Represented By: Cameryn Rebecca Lackey
Represented By: Nicholas Lafalce
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: Greater Nevada Credit Union
Represented By: Mya M. Hatchette
Represented By: Andrew Thomas Dixon
Represented By: Nicolas Burnosky
Represented By: Patrick Richard Dorsey
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: Patrick B. Langford
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: Greater Nevada Commercial Lending, LLC
Represented By: Mya M. Hatchette
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?