SHERIFF et al v. GARDNER et al
MIKE JOHANNES and ANDREW SHERIFF |
MATTHEW GARDNER, KING REAL ESTATE and 440 MOUNT HOPE REALTY TRUST |
2:2021cv00115 |
April 28, 2021 |
US District Court for the District of Maine |
JOHN H RICH |
GEORGE Z SINGAL |
Real Property: Other |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on April 6, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 MOTION to Dismiss Amended Complaint by KING REAL ESTATE Responses due by 7/14/2021. (BOUCHARD, HILLARY) |
Filing 19 REPLY to Response to Motion re #10 MOTION to Dismiss filed by KING REAL ESTATE. (BOUCHARD, HILLARY) |
Filing 18 AMENDED COMPLAINT against 440 MOUNT HOPE REALTY TRUST, MATTHEW GARDNER, KING REAL ESTATE, filed by ANDREW SHERIFF, MIKE JOHANNES.(lrt) |
Filing 17 CORPORATE DISCLOSURE STATEMENT by 440 MOUNT HOPE REALTY TRUST. (MONTELEONE, JAMES) |
Filing 16 NOTICE of Interested Parties by KING REAL ESTATE (BOUCHARD, HILLARY) |
Filing 15 NOTICE of Appearance by HILLARY J. BOUCHARD on behalf of KING REAL ESTATE (BOUCHARD, HILLARY) |
Filing 14 RESPONSE in Opposition re #10 MOTION to Dismiss filed by MIKE JOHANNES, ANDREW SHERIFF. Reply due by 6/16/2021. (lrt) |
Set Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement from King Real Estate and 440 Mount Hope Realty Trust due by 6/4/2021. (lrt) |
Filing 13 MOTION to Dismiss for Failure to State a Claim by 440 MOUNT HOPE REALTY TRUST, MATTHEW GARDNER Responses due by 6/17/2021. (MONTELEONE, JAMES) |
Filing 12 SUMMONS Returned Executed by ANDREW SHERIFF, MIKE JOHANNES. MATTHEW GARDNER served on 5/14/2021.Answer due by 6/4/2021. (lrt) |
Filing 11 NOTICE of Docket Entry Modification regarding #8 Summons Returned Executed : This docket entry was modified to reflect that the answer deadline set is only as to 440 Mount Hope Realty Trust, not also as to Matthew Gardner. The answer deadline for Matthew Gardner will be reset in accordance with the summons returned executed filed this date. (lrt) |
Filing 10 MOTION to Dismiss Pursuant to 12(b)(1) and 12(b)(6) by KING REAL ESTATE Responses due by 6/15/2021. (BOWIE, JAMES) |
Filing 9 NOTICE of Appearance by JAMES M. BOWIE on behalf of KING REAL ESTATE (BOWIE, JAMES) |
Filing 8 SUMMONS Returned Executed by ANDREW SHERIFF, MIKE JOHANNES. 440 MOUNT HOPE REALTY TRUST served on 5/6/2021.Answers due by 5/27/2021. (lrt) Modified on 5/26/2021 to remove Matthew Gardner from the docket text (lrt). |
Filing 7 SUMMONS Returned Executed by ANDREW SHERIFF, MIKE JOHANNES. KING REAL ESTATE served on 5/4/2021.Answer due by 5/25/2021. (lrt) |
Filing Fee Received from MIKE JOHANNES, ANDREW SHERIFF: Amount Paid: $402. Receipt Number: 221000880. Method of Payment: credit card. Purpose of Payment: civil filing fee. Date Paid: 4/28/2021 (bfa) |
Filing 6 LETTER from Clerks Office providing Information for Pro Se Parties handout. (bfa) |
Filing 5 Summons Issued as to 440 MOUNT HOPE REALTY TRUST, MATTHEW GARDNER, KING REAL ESTATE. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (Attachments: #1 Matthew Gardner summons, #2 440 Mount Hope Realty Trust)(bfa) |
Filing 4 NOTICE of Pro Se Appearance form filed by ANDREW SHERIFF (bfa) |
Filing 3 NOTICE of Pro Se Appearance form filed by MIKE JOHANNES (bfa) |
Filing 2 CIVIL COVER SHEET. (bfa) |
Filing 1 COMPLAINT against 440 MOUNT HOPE REALTY TRUST, MATTHEW GARDNER, KING REAL ESTATE 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 ANDREW SHERIFF, MIKE JOHANNES. (Service of Process Deadline 7/27/2021) Fee due by 4/30/2021. (Attachments: #1 Exhibit A - Signed Purchase and Sale Agreement, #2 Exhibit B - Signed and Initialed Non-Refundable Check Deposit for $50,000, #3 Exhibit C - New Sale Price Reduction Email, #4 Exhibit D - Maine Short Fonn Warranty Deed, #5 Exhibit E - Property Disclosure, #6 Exhibit F - 2019 Property Tax Bill, #7 Exhibit G - 2019 Expense Totals, #8 Exhibit H - Residential Lease Unit B, #9 Exhibit I - Residential Lease Unit C, #10 Exhibit J - Residential lease Unit D, #11 Exhibit K - Code Enforcement Notice of Violations, Order to Correct, #12 Exhibit L - Code Enforcement Violations Status Email, #13 Exhibit M - Professional Estimate Restoration/Service/Remodel, #14 Exhibit N - Master Electrician Invoice, #15 Exhibit O - Addendum 1, #16 Exhibit P - Addendum 1 Revised)(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.