HUNT v. HUNT et al
THOMAS W HUNT, SR |
JANE A TRUDEAU and THOMAS W HUNT, JR |
2:2020cv00160 |
May 8, 2020 |
US District Court for the District of Maine |
JOHN C NIVISON |
LANCE E WALKER |
Other Fraud |
28 U.S.C. ยง 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on December 29, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 3 PROCEDURAL ORDER RE: REMOVAL: State Court Record due by 5/29/2020. By DEPUTY CLERK:. (bfa) |
Set Answer Deadline for Thomas W Hunt Jr : Answer due by 5/14/2020. (bfa) |
Filing 2 CIVIL COVER SHEET. (bfa) |
Filing 1 NOTICE OF REMOVAL from Cumberland County Superior Court, case number CV-20-120. PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by THOMAS W HUNT, JR. (Service of Process Deadline 8/5/2020) Fee due by 5/11/2020. (Attachments: #1 amended complaint, #2 summons, #3 summary sheet)(bfa) |
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 Maine 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.