Fuji Silysia Chemical USA, Ltd. v. Southern States Chemical, Inc. et al
Fuji Silysia Chemical USA, Ltd. |
Southern States Chemical, Inc., Howard Sheppard, LLC and Joseph Youmans |
4:2022cv00053 |
May 25, 2022 |
US District Court for the Eastern District of North Carolina |
James C Dever |
Personal Property: Other |
28 U.S.C. § 1332 Diversity-Property Damage |
Both |
Docket Report
This docket was last retrieved on July 13, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 Notice of Appearance filed by Elaine M. Moyer on behalf of Southern States Chemical, Inc.. (Moyer, Elaine) |
Notice to Counsel regarding: #18 Notice of Substitution of Counsel. The Notice of Substitution will only act as a Notice of Appearance for the filing attorney. If there is another attorney who will be representing the party, that attorney will have to file a separate Notice of Appearance. (Sellers, N.) |
Filing 18 Notice of Substitution of Counsel filed by Shannon Strickland Frankel on behalf of Howard Sheppard, LLC, Joseph Youmans substituting for Southern States. (Frankel, Shannon) |
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Sellers, N.) |
Filing 17 ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Peter A. Moore, Jr., Clerk of Court on 6/28/2022. (Sellers, N.) |
Filing 16 ANSWER to Complaint by Howard Sheppard, LLC, Joseph Youmans. (Frankel, Shannon) |
Filing 15 ANSWER to Complaint by Southern States Chemical, Inc.. (Hall, Jonathan) |
Filing 14 Financial Disclosure Statement by Fuji Silysia Chemical USA, Ltd. identifying Corporate Parent Fuji Silysia Chemical Ltd. (a Japan Corporation), Corporate Parent Yamasu Kogyo Co., Ltd. (a Japan Corporation), Corporate Parent Fuji Chemical Co., Ltd. (a Japan Corporation), Corporate Parent Fuji Gel Hanbai, Ltd. (a Japan Corporation), Corporate Parent Takahashi Chemical Ltd. (a Japan Corporation), Corporate Parent YKF, Ltd. (a Japan Corporation) for Fuji Silysia Chemical USA, Ltd.. (Kies, Hillary) |
Filing 13 Notice of Appearance filed by Hillary Margaret Kies on behalf of Fuji Silysia Chemical USA, Ltd.. (Kies, Hillary) |
Filing 12 Notice of Appearance filed by Leslie Cooper Harrell on behalf of Fuji Silysia Chemical USA, Ltd.. (Harrell, Leslie) |
Filing 11 Financial Disclosure Statement by Southern States Chemical, Inc. identifying Corporate Parent Dulaney Industries, Inc. for Southern States Chemical, Inc.. (Hall, Jonathan) |
Filing 10 Notice filed by Southern States Chemical, Inc. . (Attachments: #1 Exhibit 1-Order granting motion for extension of time to Answer) (Hall, Jonathan) |
Filing 9 Notice of Appearance filed by Jonathan E. Hall on behalf of Southern States Chemical, Inc.. (Hall, Jonathan) |
Filing 8 ORDER granting #7 Motion for Extension of Time to Answer. Howard Sheppard, LLC answer due 7/1/2022; Joseph Youmans answer due 7/1/2022. Signed by Peter A. Moore, Jr., Clerk of Court on 5/26/2022. (Sellers, N.) |
Filing 7 First MOTION for Extension of Time to File Answer regarding #1 Notice of Removal,, filed by Howard Sheppard, LLC, Joseph Youmans. (Attachments: #1 Text of Proposed Order) (Moyer, Elaine) |
Filing 6 Notice regarding #1 Notice of Removal and requirement to file Notice of Appearance. Sent to Hillary M. Kies at Mullins Duncan Harrell & Russell, PLLC300 North Greene Street, Suite 2000 Greensboro NC 27401 and Jonathan E. HallParker Poe Adams & Bernsetin LLP Post Office Box 389 Raleigh, North Carolina 27602 via US Mail. (Sellers, N.) |
Notice to Counsel regarding: #3 Financial Disclosure Statement. Counsel is reminded for future filings, when using a fillable PDF form, the Court prefers that these forms be "flattened" pursuant to Section IV(B) of the Court's Electronic Policy and Procedure Manual available on the court's website. (Sellers, N.) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #7 First MOTION for Extension of Time to File Answer regarding #1 Notice of Removal. (Sellers, N.) |
Filing 5 Notice of Appearance filed by Elaine M. Moyer on behalf of Howard Sheppard, LLC, Joseph Youmans. (Moyer, Elaine) |
Filing 4 Financial Disclosure Statement by Joseph Youmans (Frankel, Shannon) |
Filing 3 Financial Disclosure Statement by Howard Sheppard, LLC identifying Corporate Parent Sheppard Holdings for Howard Sheppard, LLC. (Frankel, Shannon) |
Filing 2 Notice of Appearance filed by Shannon Strickland Frankel on behalf of Howard Sheppard, LLC, Joseph Youmans. (Frankel, Shannon) |
Filing 1 NOTICE OF REMOVAL by Joseph Youmans, Howard Sheppard, LLC from Pitt County Superior Court, case number 22-CVS-1046. ( Filing fee $ 402 receipt number 0417-6573679), filed by Joseph Youmans, Howard Sheppard, LLC. (Attachments: #1 Exhibit Ex A - State Court - Summons, #2 Exhibit Ex B - State Court - Complaint, #3 Exhibit Ex C - State Court - Affidavits of Service, #4 Exhibit Ex D - State Court - MOET of Southern States Chemical to respond to Complaint, #5 Exhibit Ex E - State Court - MOET of Southern States to respond to discovery, #6 Exhibit Ex F - Notice of Filing of Notice of Removal, #7 Civil Cover Sheet, #8 Supplement Supplemental Removal Sheet) (Frankel, Shannon) |
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.
- 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.