Wade Park Land Holdings, LLC et al v. Kalikow et al
Wade Park Land, LLC, The Thomas Family Trust and Wade Park Land Holdings, LLC |
Blake Goodman, Gamma Lending Omega, LLC, Gamma Real Estate Capital, LLC, Jonathan Kalikow, WP Development Partners, LLC and GRE WP, LLC |
3:2020cv00176 |
September 23, 2020 |
US District Court for the Northern District of Georgia |
Timothy C Batten |
Bankruptcy Withdrawl |
28 U.S.C. § 0157 |
Plaintiff |
Docket Report
This docket was last retrieved on November 13, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 NOTICE Of Filing Declaration in Support of Defendants' Motion to Transfer and Motion to Dismiss by GRE WP, LLC, Gamma Lending Omega, LLC, Gamma Real Estate Capital, LLC, Jonathan Kalikow, WP Development Partners, LLC (Attachments: #1 Affidavit Declaration of Jonathan Kalikow, #2 Exhibit A - Wade Park Ventures LLC Limited Liability Company Agreement, #3 Exhibit B - Construction Loan Agreement, #4 Exhibit C - Loan Modification Agreement, #5 Exhibit D - Forbearance Agreement, #6 Exhibit E - Second Forbearance Agreement, #7 Exhibit F - Third Forbearance Agreement, #8 Exhibit G - Fourth Forbearance Agreement, #9 Exhibit H - Fifth Forbearance Agreement, #10 Exhibit I - Sixth Forbearance Agreement, #11 Exhibit J - DIL Agreement, #12 Exhibit K - Wade Park Frisco Holdings - Option Agreement for Purchase of Real Preperty- Fully Executed, #13 Exhibit L - Pre-Negotiation Agreement, #14 Exhibit M - Affidavit and Estoppel, #15 Exhibit N - Demand Letter, #16 Exhibit O - Pls. Refusal to Discontinue)(Robbins, Richard) |
Filing 16 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM with Brief In Support by GRE WP, LLC, Gamma Lending Omega, LLC, Gamma Real Estate Capital, LLC, Jonathan Kalikow, WP Development Partners, LLC. (Attachments: #1 Brief Memorandum of Law in Support of Motion to Dismiss)(Robbins, Richard) |
Filing 15 MOTION for Oral Argument re #13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Blake Goodman. (Fellows, Henry) |
Filing 14 MOTION to Transfer Case to United States District Court for the Southern District of New York with Brief In Support by GRE WP, LLC, Gamma Lending Omega, LLC, Gamma Real Estate Capital, LLC, Jonathan Kalikow, WP Development Partners, LLC. (Attachments: #1 Brief Memorandum of Law in Support of Motion to Transfer)(Robbins, Richard) |
Filing 13 MOTION TO DISMISS #5 First Amended Complaint FOR FAILURE TO STATE A CLAIM with Brief In Support by Blake Goodman. (Attachments: #1 Brief, #2 Declaration of Michael C. Gretchen, #3 Exhibit A - Joint Venture Agreement, #4 Exhibit B - Fourth Amended and Restated Operating Agreement of Fourth Quarter Properties XLIX, LLC)(Fellows, Henry) Modified on 11/13/2020 (rsh). |
Filing 12 JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by The Thomas Family Trust, Wade Park Land Holdings, LLC, Wade Park Land, LLC. (Cobb, James) |
Filing 11 BANKRUPTCY RECORD RECEIVED (Attachments: #1 Doc 1 Adversary Complaint, #2 Doc 2 Summons, #3 Doc 3 Motion to Withdraw Reference, #4 Doc 3 Exhibit 1, #5 Doc 3 Exhibit 2, #6 Doc 3 Exhibit 3, #7 Doc 5 Certificate of Service, #8 Supplemental Certificate of Service, #9 Doc 8 Notice of Consent, #10 Doc 8 Exhibit, #11 Doc 9 Notice of Appearance, #12 Response to Motion, #13 Doc 11 Certificate of Service, #14 Doc 11 Exhibit 1, #15 Doc 11 Exhibit 2, #16 Doc 11 Exhibit 3, #17 Doc 11 Exhibit 4, #18 Doc 11 Exhibit 5, #19 Doc 12 Notice of Appearance, #20 Doc 13 Certiciate of Service, #21 Doc 13 Exhibit 1, #22 Doc 13 Exhibit 2, #23 Doc 13 Exhibit 3, #24 Doc 13 Exhibit 4, #25 Doc 13 Exhibit 5, #26 Doc 14 Pro Hac, #27 Doc 15 Pro Hac, #28 Doc 16 Pro Hac, #29 Doc 17 Pro Hac, #30 Doc 18 Pro Hac Order, #31 Doc 19 Pro Hac Order, #32 Doc 20 Pro Hac Order, #33 Transmittal, #34 Doc 22 Pro Hac Order, #35 Doc 23 Notice of Appearance, #36 Doc 24 Notice of Appearance, #37 Doc 26 Motion to Dismiss, #38 Doc 26 Exhibit, #39 Doc 27 Joint Stipulation, #40 Doc 28 Certificate of Mailing, #41 Doc 29 Certificate of Mailing, #42 Doc 30 Certificate of Mailing, #43 Doc 31 Certificate of Mailing, #44 Noitce of Case Reassignment, #45 Stipulation, #46 Certificate of Service, #47 USDC Order, #48 Adversary Docket Sheet)(Williams, Kimberly) |
Filing 10 ORDER granting #9 Motion for Extension of Time to answer, the deadline to move or otherwise plead is extended to 11/13/2020; denying #9 Motion for Leave to File Excess Pages. The page limits for reply briefs shall remain 25 pages. Signed by Judge Timothy C. Batten, Sr. on 10/27/2020. (dmb) |
Filing 9 Joint MOTION for Extension of Time to File Response re: #5 Amended Complaint, and Motions to Dismiss, Joint MOTION for Leave to File Excess Pages for Briefs on Motions to Dismiss by Blake Goodman. (Attachments: #1 Text of Proposed Order)(Fellows, Henry) |
Filing 8 FILED IN ERROR - ATTORNEY TO REFILE Joint MOTION for Extension of Time File Response re: #5 Amended Complaint, and Motions to Dismiss, Joint MOTION for Leave to File Excess Pages for Briefs on Motions to Dismiss by Blake Goodman. (Attachments: #1 Text of Proposed Order)(Fellows, Henry) Modified on 10/26/2020 (rsh). |
Clerks Notation re #7 Certificate of Interested Persons. Reviewed and approved by Judge Timothy C. Batten, Sr. (usw) |
Filing 7 Certificate of Interested Persons and Corporate Disclosure Statement by The Thomas Family Trust, Wade Park Land Holdings, LLC, Wade Park Land, LLC identifying Corporate Parent Wade Park Ventures, LLC for Wade Park Land Holdings, LLC, Wade Park Land, LLC. (Attachments: #1 Exhibit A - Creditor List)(Cobb, James) |
Filing 6 Plaintiffs' Response in Opposition to Defendant Blake Goodman's Motion to Dismiss by The Thomas Family Trust, Wade Park Land Holdings, LLC, Wade Park Land, LLC (Cobb, James) Modified on 10/19/2020 to correct efiling event (rsh). |
Filing 5 First AMENDED COMPLAINT for Damages, Declaratory and Equitable Relief, and for Avoidance of Transfers against All Defendants with Jury Demand filed by The Thomas Family Trust, Wade Park Land Holdings, LLC, Wade Park Land, LLC.(Cobb, James) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form. |
Filing 4 ORDER granting #1 Motion to Withdraw Reference. The reference of the Wade Park adversary proceeding to the bankruptcy court is hereby withdrawn. Signed by Judge Timothy C. Batten, Sr. on 10/14/2020. (dmb) |
Filing 3 EIGHTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 09/28/2020. (dgs) (ADI) |
Filing 2 SEVENTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 9/1/20. (rsh) |
Filing 1 MOTION to Withdraw Reference filed by Wade Park Land, LLC, Wade Park Land Holdings, LLC, The Thomas Family Trust. Filing fee of $181 paid to USBC-Newnan, receipt #54304011. (Attachments: #1 Motion Exh 1, #2 Motion Exh 2, #3 Motion Exh 3, #4 Defendant Notice of Consent, #5 Response to Motion, #6 Docket, #7 Submission Sheet)(rsh) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form. |
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 Georgia Northern 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.