National Biodiesel Board v. Hull Partners, LLC et al
Plaintiff: National Biodiesel Board
Defendant: Pat McDuff, California Fueling, LLC and Hull Partners, LLC
Case Number: 4:2019cv00279
Filed: September 5, 2019
Court: US District Court for the Southern District of Iowa
Presiding Judge: Stephen B Jackson
Referring Judge: John A Jarvey
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on October 30, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 30, 2019 Filing 17 REPLY BRIEF IN FURTHER SUPPORT re #15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by California Fueling, LLC, Hull Partners, LLC, Pat McDuff.(Anania, Mark)
October 23, 2019 Filing 16 RESPONSE to Motion re #15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Plaintiff National Biodiesel Board's Resistance to Defendants' Motion to Dismiss Amended Complaint - Oral Arugment Requested filed by National Biodiesel Board. Replies due by 10/30/2019.(LaVan, Justin)
October 9, 2019 Filing 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by California Fueling, LLC, Hull Partners, LLC, Pat McDuff. Responses due by 10/23/2019. (Attachments: #1 Brief in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Anania, Mark)
October 4, 2019 Filing 14 Corporate Disclosure/Statement of Interest by California Fueling, LLC, Hull Partners, LLC, Pat McDuff. (Anania, Mark)
October 4, 2019 Opinion or Order Filing 13 TEXT ORDER granting #10 Motion for Leave to Appear Pro Hac Vice Matthew A. Sklar; granting #11 Motion for Leave to Appear Pro Hac Vice Scott Weingart; granting #12 Motion for Leave to Appear Pro Hac Vice Mark H. Anania. Signed by Magistrate Judge Stephen B. Jackson, Jr on 10/4/2019. (slg)
October 4, 2019 Filing 12 MOTION for Leave to Appear Pro Hac Vice Receipt Number: 0863-3941036 Fee paid in the amount of $100. by California Fueling, LLC, Hull Partners, LLC, Pat McDuff. (Anania, Mark)
October 4, 2019 Filing 11 MOTION for Leave to Appear Pro Hac Vice Receipt Number: 0863-3941009 Fee paid in the amount of $100. by California Fueling, LLC, Hull Partners, LLC, Pat McDuff. (Weingart, Scott)
October 4, 2019 Filing 10 MOTION for Leave to Appear Pro Hac Vice Receipt Number: 0863-3940992 Fee paid in the amount of $100. by California Fueling, LLC, Hull Partners, LLC, Pat McDuff. (Sklar, Matthew)
September 26, 2019 Filing 9 Corporate Disclosure/Statement of Interest by National Biodiesel Board. (LaVan, Justin)
September 26, 2019 Opinion or Order Filing 8 TEXT ORDER granting #7 Motion to Withdraw Pending Motion to Dismiss as Moot; withdrawing #3 Motion to Dismiss for Failure to State a Claim. Signed by Chief Judge John A. Jarvey on 9/26/2019. (mem)
September 26, 2019 Filing 7 Unresisted MOTION to Withdraw re #3 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF PERSONAL JURISDICTION (MCDUFF) (ORAL ARGUMENT REQUESTED) by California Fueling, LLC, Hull Partners, LLC, Pat McDuff.Motions referred to Stephen B. Jackson, Jr. Responses due by 10/10/2019. (Ogden, Dennis)
September 25, 2019 Filing 6 RESPONSE to Motion re #3 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF PERSONAL JURISDICTION (MCDUFF) (ORAL ARGUMENT REQUESTED) RESISTANCE TO MOTION TO DISMISS filed by National Biodiesel Board. Replies due by 10/2/2019.(LaVan, Justin)
September 25, 2019 Filing 5 First AMENDED COMPLAINT against All Defendants. All Defendants., filed by National Biodiesel Board. (Attachments: #1 Exhibit Assignment and Assignment Back Agreement, #2 Exhibit Agreement for Contract Services 1655, #3 Exhibit Agreement for Contract Services 1715)(LaVan, Justin)
September 25, 2019 Filing 4 NOTICE of Appearance by Jason T Madden on behalf of National Biodiesel Board (Madden, Jason)
September 11, 2019 Filing 3 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF PERSONAL JURISDICTION (MCDUFF) (ORAL ARGUMENT REQUESTED) by California Fueling, LLC, Hull Partners, LLC, Pat McDuff. Responses due by 9/25/2019. (Attachments: #1 Brief in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Ogden, Dennis)
September 6, 2019 Filing 2 Corporate Disclosure Packet Note: Counsel should download the attached corporate disclosure packet, if applicable. In compliance with Local Rule 7.1 for the disclosure statements. Corporate Disclosure Statement deadline set for plaintiff 10/4/2019. Corporate Disclosure Statement deadline set for defendant 10/4/2019. (sjc)
September 5, 2019 Filing 1 NOTICE OF REMOVAL by California Fueling, LLC, Hull Partners, LLC from IOWA DISTRICT COURT FOR POLK COUNTY, case number LACL145286. Filing fee paid in the amount of $ 400, receipt number 0863-3914063., filed by California Fueling, LLC, Hull Partners, LLC. Rule 16 Notice of Dismissal set for 12/4/2019. (Attachments: #1 Civil Cover Sheet, #2 Exhibit State Court Pleadings, #3 Exhibit List of Counsel)(Ogden, Dennis)

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 Iowa Southern District Court's Electronic Court Filings (ECF) System

Search for this case: National Biodiesel Board v. Hull Partners, 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: National Biodiesel Board
Represented By: Justin E LaVan
Represented By: Jason T Madden
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: Pat McDuff
Represented By: Dennis P Ogden
Represented By: Matthew A. Sklar
Represented By: Mark H. Anania
Represented By: Scott M. Weingart
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: California Fueling, LLC
Represented By: Dennis P Ogden
Represented By: Matthew A. Sklar
Represented By: Mark H. Anania
Represented By: Scott M. Weingart
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: Hull Partners, LLC
Represented By: Dennis P Ogden
Represented By: Matthew A. Sklar
Represented By: Mark H. Anania
Represented By: Scott M. Weingart
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?