Alliant, LLC, a Wyoming limited liability company, v. Fluid Charge, LLC et al.,
Alliant,LLC |
John McCoy, Fluid Charge, LLC, Leesburg Pike Partners, LLC (Maryland), Zach Lapole, Gage Evans, Christy Milton, Tracer Payments, LLC and John Etsy McCoy |
1:2025cv00143 |
March 16, 2025 |
U.S. District Court for the District of Idaho |
B Lynn Winmill |
Other Fraud |
28 U.S.C. § 1332 Diversity-Breach of Fiduciary Duty |
Plaintiff |
Docket Report
This docket was last retrieved on May 6, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 29 The 30 day consent/declination deadline has expired. Case will remain with a District Judge. No more notice of availability or assignment will be sent out. (ac) |
Filing 28 MOTION to Dismiss Complaint for Lack of Personal Jurisdiction and Improper Venue Douglas Arthur Plass appearing for Defendant Zach Lapole. Responses due by 5/16/2025 (Attachments: #1 Memorandum in Support Memorandum in Support of Motion to Dismiss, #2 Affidavit Declaration in Support of Motion to Dismiss)(Plass, Douglas) |
NOTICE OF CONSENT DEADLINE: Pursuant to General Order 457, this is a reminder that the Court has not received your completed form in response to the #17 Notice of Availability Setting Deadline. Please discuss this matter with your client and complete and return the consent to proceed form, if appropriate. As provided in Local Rule 73.1, your opportunity to consent will expire if we do not receive your consent prior to the 30 day deadline. * Consents are not to be filed in the case and should be emailed in pdf form to consents@id.uscourts.gov. No Judge will be informed of a party's response. (ac) |
Filing 27 MOTION to Dismiss Taylor June Long appearing for Defendant Gage Evans. Responses due by 5/15/2025 (Attachments: #1 Memorandum in Support, #2 Affidavit of Gage Evans)(Long, Taylor) |
Filing 26 MOTION to Dismiss , MOTION to Dismiss for Lack of Jurisdiction ( Responses due by 5/15/2025)Joshua Scholer appearing for Defendants Fluid Charge, LLC, Leesburg Pike Partners, LLC (Maryland), John McCoy. (Attachments: #1 Memorandum in Support, #2 Affidavit)(Scholer, Joshua) |
Filing 25 Corporate Disclosure Statement by Fluid Charge, LLC, Leesburg Pike Partners, LLC (Maryland), John McCoy identifying Corporate Parent Leesburg Pike Partners, LLC (Maryland) for Leesburg Pike Partners, LLC (Maryland). (Scholer, Joshua) |
Filing 24 Corporate Disclosure Statement by Fluid Charge, LLC, Leesburg Pike Partners, LLC (Maryland), John McCoy identifying Corporate Parent Fluid Charge, LLC for Fluid Charge, LLC. (Scholer, Joshua) |
NOTICE OF CONSENT DEADLINE: Pursuant to General Order 457, this is a reminder that the Court has not received your completed form in response to the #13 Notice of Availability Setting Deadline. Please discuss this matter with your client and complete and return the consent to proceed form, if appropriate. As provided in Local Rule 73.1, your opportunity to consent will expire if we do not receive your consent prior to the 30 day deadline. * Consents are not to be filed in the case and should be emailed in pdf form to consents@id.uscourts.gov. No Judge will be informed of a party's response. (ac) |
Filing 23 WAIVER OF SERVICE Returned Executed by Alliant,LLC. Christy Milton waiver sent on 4/14/2025, answer due 6/13/2025; Tracer Payments, LLC waiver sent on 4/14/2025, answer due 6/13/2025. (Aragona, Anthony) |
Filing 22 STATUS REPORT (Local Rule Civ. 4.1) by Alliant,LLC. (Aragona, Anthony) |
Filing 21 Docket entry only - CONSENT to Magistrate Judge filed. (ac) |
![]() |
Filing 19 Joint MOTION to Extend Deadline for Defendants John "Esty" McCoy, Fluid Charge, LLC and Leesburg Pike Partners, LLC to Respond to Complaint Brady James Hall appearing for Defendants Fluid Charge, LLC, Leesburg Pike Partners, LLC (Maryland), John McCoy. Responses due by 4/30/2025 (Hall, Brady) |
Filing 18 Corporate Disclosure Statement by Alliant,LLC. (Dryden, Christopher) |
Filing 17 NOTICE of Availability of Magistrate Judge and Requirement for Consent sent to counsel for Fluid Charge, LLC, Leesburg Pike Partners, LLC (Maryland), John McCoy re. #16 Notice of Appearance. Consent/Objection to Magistrate due by 5/9/2025. (ac) |
DOCKET TEXT NOTICE: Pursuant to FRCP 7.1 you are required to file a Corporate Disclosure Statement with the Clerk's Office. You can do this by choosing the category Other Documents, then select Corporate Disclosure Statement. (ac) |
Filing 16 NOTICE of Appearance by Brady James Hall on behalf of Fluid Charge, LLC, Leesburg Pike Partners, LLC (Maryland), John McCoy (Hall, Brady) |
![]() |
Filing 14 Joint MOTION for Extension of Time to File Answer re #1 Complaint, Alyson Anne Foster appearing for Defendant Gage Evans. Responses due by 4/28/2025 (Foster, Alyson) |
Filing 13 NOTICE of Availability of Magistrate Judge and Requirement for Consent sent to counsel for Alliant,LLC, Gage Evans re #1 Complaint, #12 Notice of Appearance Consent/Objection to Magistrate due by 5/5/2025. (lm) |
Filing 12 NOTICE of Appearance by Alyson Anne Foster on behalf of Gage Evans (Foster, Alyson) |
Filing 11 SUMMONS Returned Executed by Alliant,LLC. Gage Evans served on 3/20/2025, answer due 4/10/2025. (Dryden, Christopher) |
Filing 10 SUMMONS Returned Executed by Alliant,LLC. Zach Lapole served on 3/21/2025, answer due 4/11/2025. (Dryden, Christopher) |
Filing 9 SUMMONS Returned Executed by Alliant,LLC. Leesburg Pike Partners, LLC (Maryland) served on 3/19/2025, answer due 4/9/2025. (Dryden, Christopher) |
Filing 8 SUMMONS Returned Executed by Alliant,LLC. Fluid Charge, LLC served on 3/21/2025, answer due 4/11/2025. (Dryden, Christopher) |
Filing 7 SUMMONS Returned Executed by Alliant,LLC. John McCoy served on 3/21/2025, answer due 4/11/2025. (Dryden, Christopher) |
Filing 6 DOCKET ENTRY ORDER approving dkt. #4 , #5 Motion for Pro Hac Vice Appearance of attorney Christopher R. Dryden,Anthony J. Aragona, III for Alliant,LLC. Per Local Rule 83.4(e), out-of-state counsel shall immediately register for ECF. (Notice sent to CM/ECF Registration Clerk) (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac) |
Filing 5 MOTION FOR PRO HAC VICE APPEARANCE by Anthony J. Aragona, III. ( Filing fee $ 250 receipt number AIDDC-2901852.)Katie Daniel appearing for Plaintiff Alliant,LLC. Responses due by 4/15/2025 (Attachments: #1 Exhibit Pro Hac Vice Application)(Daniel, Katie) |
Filing 4 MOTION FOR PRO HAC VICE APPEARANCE by Christopher Dryden. ( Filing fee $ 250 receipt number AIDDC-2901850.)Katie Daniel appearing for Plaintiff Alliant,LLC. Responses due by 4/15/2025 (Attachments: #1 Exhibit Pro Hac Vice Application)(Daniel, Katie) |
Filing 3 Summons Issued as to All Defendants. (Print attached Summons for service.) (Attachments: #1 Summons, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons)(ac) |
Filing 2 Corporate Disclosure Statement by ALLIANT, LLC, a Wyoming limited liability company,. (Daniel, Katie) |
Filing 1 COMPLAINT against ALLIANT, LLC, a Wyoming limited liability company, ( Filing fee $ 405 receipt number AIDDC-2897135.), filed by All Plaintiffs. (Attachments: #1 Cover Sheet Civil Cover Sheet, #2 Summons Christy Milton, #3 Summons John Esty McCoy, #4 Summons Fluid Charge, #5 Summons Gage Evans, #6 Summons Leesburg Pike, #7 Summons Tracer Payments, #8 Summons Zach Lapole)(Daniel, Katie) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the Idaho 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.