Li v. Longview Capital Holdings, LLC et al
Yonggang Li |
Longview Capital Holdings, LLC, Longview Capital SVH, LLC, Longview Capital SVH GP LLC and Alder Terrace 2015, LLC |
4:2023cv00416 |
October 17, 2023 |
US District Court for the Southern District of Iowa |
Helen C Adams |
Stephanie M Rose |
Contract: Other |
28 U.S.C. § 1332 Diversity-Breach of Contract |
None |
Docket Report
This docket was last retrieved on December 7, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 NOTICE of Appearance by Anna M. Staveley on behalf of Alder Terrace 2015, LLC (Staveley, Anna) |
Filing 19 REPLY IN SUPPORT re #10 MOTION to Remand filed by Yonggang Li.(Holterhaus, Tara) |
Filing 18 RESPONSE to Motion re #10 MOTION to Remand filed by Alder Terrace 2015, LLC. Replies due by 11/28/2023. (Attachments: #1 Affidavit /Declaration iso)(McCarthy, Timothy) |
Filing 17 REPLY Brief in Support of Its MTD re #3 MOTION to Dismiss filed by Alder Terrace 2015, LLC.(McCarthy, Timothy) |
Filing 16 TEXT ORDER granting in part and denying in part #15 Motion to file overlength brief. By 11/17/2023, Defendant Alder Terrace may file a reply brief in support of #3 Motion to Dismiss that consists of a total of 10 pages. Defendant Alder Terrace's reply brief, ECF No. 14, which was filed without authorization, is stricken from the record. Signed by Chief Magistrate Judge Helen C. Adams on 11/15/2023. (amp) |
Filing 15 MOTION to file overlength brief by Alder Terrace 2015, LLC.Motions referred to Helen C. Adams. Responses due by 11/28/2023. (Attachments: #1 Exhibit)(McCarthy, Timothy) |
Filing 14 ***STRICKEN per TEXT ORDER 16 *** [REPLY Brief in Support of Its MTD re #3 MOTION to Dismiss filed by Alder Terrace 2015, LLC.(McCarthy, Timothy) Modified on 11/15/2023 (amp). |
Filing 13 TEXT ORDER granting #12 Motion for Leave to Appear Pro Hac Vice Timothy J. McCarthy. Signed by Chief Magistrate Judge Helen C. Adams on 11/14/2023. (nla) |
Filing 12 MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-5295646 Fee paid in the amount of $100. by Alder Terrace 2015, LLC. (McCarthy, Timothy) |
Filing 11 RESPONSE to Motion re #3 MOTION to Dismiss filed by Yonggang Li. Replies due by 11/14/2023. (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)(Holterhaus, Tara) |
Filing 10 MOTION to Remand by Yonggang Li. Responses due by 11/21/2023. (Holterhaus, Tara) |
Filing 9 Corporate Disclosure/Statement of Interest by Alder Terrace 2015, LLC. (Craig, James) |
Filing 8 MOTION Emergency Supplemental Motion for Writ of Prejudgment Attachment by Yonggang Li.Motions referred to Helen C. Adams. Responses due by 11/8/2023. Originally filed in state court 10/6/23. (kjw) |
Filing 7 REPLY re #4 PREANSWER MOTION to Dismiss and MOTION to Continue Temporary Injunction Hearing filed by Alder Terrace 2015, LLC. Originally filed in state court 9/11/23. (kjw) |
Filing 6 RESPONSE to Motion re #4 PREANSWER MOTION to Dismiss and MOTION to Continue Temporary Injunction Hearing filed by Yonggang Li. Replies due by 11/1/2023. Originally filed in state court 9/5/23. (kjw) |
Filing 5 MOTION for Leave to File Amended Petition by Yonggang Li.Motions referred to Helen C. Adams. Responses due by 11/8/2023. Originally filed in state court 9/5/23. (kjw) |
Filing 4 PREANSWER MOTION to Dismiss and MOTION to Continue Temporary Injunction Hearing by Alder Terrace 2015, LLC. Responses due by 11/8/2023. Originally filed in state court 8/25/23. (kjw) |
Filing 3 MOTION to Dismiss by Alder Terrace 2015, LLC. Responses due by 11/7/2023. (Attachments: #1 Brief in Support of its Motion to Dismiss, #2 Appendix Part 1, #3 Appendix Part 2, #4 Appendix Part 3, #5 Declaration of James P. Craig)(Craig, James) |
Filing 2 Summons/Corporate Disclosure Packet Note: Counsel should download the attached summons and/or corporate disclosure packet, if applicable. In compliance with Rule 4 of the Rules of Civil Procedure for summons and Local Rule 7.1 for the disclosure statements. Corporate Disclosure Statement deadline set for defendant, Alder Terrace 2015, LLC 11/7/2023. (Attachments: #1 7.1 packet) (kjw) |
Filing 1 NOTICE OF REMOVAL by Alder Terrace 2015, LLC from Poweshiek County, case number LALA002737., filed by Alder Terrace 2015, LLC. Rule 16 Notice of Dismissal set for 1/16/2024. (Attachments: #1 Civil Cover Sheet, #2 Civil Cover Sheet Attachment, #3 Appendix, #4 State Court Pleadings, #5 LR 81.a Statement)(Craig, James) Modified on 10/17/2023 Filing fee paid in the amount of $ 402, receipt number AIASDC-5272849 (kjw). |
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 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.