Kennedy v. Surf Side, Inc. et al
Rebecca Kennedy |
Surf Side, Inc., Simpler & Sons, LLC, Kenneth A. Simpler and Simpler & Sons, LLC a Delaware Limited Liability Company d/b/a Seaboard Hotels |
7:2020cv00154 |
August 21, 2020 |
US District Court for the Eastern District of North Carolina |
Terrence W Boyle |
P.I.: Other |
28 U.S.C. ยง 1441 |
Both |
Docket Report
This docket was last retrieved on October 13, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 SCHEDULING ORDER: Discovery due by 9/30/2021. Motions due by 10/29/2021. Signed by Magistrate Judge Robert T. Numbers, II on 10/9/2020. Counsel should read the order in its entirety for critical deadlines and information. (Stouch, L.) |
NOTICE TO COUNSEL - Pursuant to Local ADR Rule 101.1c(a), counsel is reminded that the parties must file a written statement identifying an agreed upon mediator within twenty one (21) days of the entry of the Scheduling Order. If a statement is not timely filed, the Clerk of Court will appoint a mediator from the list of court certified mediators. Selection of Mediator must be electronically filed on or before 11/3/2020. (Stouch, L.) |
Remark - Rule 26(f) Report (joint) referred to US Magistrate Judge Robert T. Numbers, II for a scheduling order. (Stouch, L.) |
Filing 12 Rule 26(f) Report (joint) filed by Rebecca Kennedy. (Doggett, Eric) |
Filing 11 ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Peter A. Moore, Jr., Clerk of Court on 9/1/2020. (Stouch, L.) |
Filing 10 ANSWER to Complaint with Jury Demand by Kenneth A. Simpler, Simpler & Sons, LLC, Surf Side, Inc.. (Dalton, Luke) |
Filing 9 Notice filed by Kenneth A. Simpler, Simpler & Sons, LLC, Surf Side, Inc. Notice of Filing. (Attachments: #1 Exhibit) (Dalton, Luke) |
Filing 8 Financial Disclosure Statement by Rebecca Kennedy (Doggett, Eric) |
Filing 7 Notice of Appearance filed by Eric Laurence Doggett on behalf of Rebecca Kennedy. (Doggett, Eric) |
Filing 6 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel for Plaintiff, Billy J. Strickland, II of Kellum Law Firm at 112 North William Street, Goldsboro, North Carolina 27530 mailed via US Mail on August 24, 2020. (Rudd, D.) |
Filing 5 Notice of Appearance filed by William Walter Rapp on behalf of Kenneth A. Simpler, Simpler & Sons, LLC, Surf Side, Inc.. (Rapp, William) |
Filing 4 Financial Disclosure Statement by Simpler & Sons, LLC (Dalton, Luke) |
Filing 3 Financial Disclosure Statement by Surf Side, Inc. (Dalton, Luke) |
Filing 2 Notice of Appearance filed by Luke A. Dalton on behalf of All Defendants. (Dalton, Luke) |
Filing 1 NOTICE OF REMOVAL by Kenneth A. Simpler from Duplin County Superior Court, case number 20 CVS 365. ( Filing fee $ 400 receipt number 0417-5581586), filed by Kenneth A. Simpler. (Attachments: #1 Civil Cover Sheet, #2 Supplemental Removal Cover Sheet, #3 Affidavit of Ken Simpler, #4 Affidavit of Alexander Moore, #5 Kennedy Demand Letter, #6 Costin v. Ally Bank Corp, #7 Notice of Removal Filing for State Court, #8 Summons to Simpler and Surf Side, #9 Summons to Ken Simpler, #10 Complaint, #11 Aff of Service Simpler and Sons, #12 Aff of Service Ken Simpler) (Dalton, Luke) |
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.