EPCON HOMESTEAD, LLC v. TOWN OF CHAPEL HILL
EPCON HOMESTEAD, LLC |
TOWN OF CHAPEL HILL |
1:2020cv00245 |
March 16, 2020 |
US District Court for the Middle District of North Carolina |
N C TILLEY |
JOE L WEBSTER |
Civil Rights: Other |
28 U.S.C. ยง 1331 |
Plaintiff |
Docket Report
This docket was last retrieved on May 26, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Motions Referred: RE: #15 Second MOTION for Extension of Time to File Response/Reply as to #9 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to Rule 12(b)(1), 12(b)(6) , to MAG/JUDGE JOE L. WEBSTER (Winchester, Robin) |
TEXT ORDER granting #15 Motion for Extension of Time to File Response/Reply. For good cause shown, Plaintiff shall have up to and including May 25, 2020 to file a response to Defendant's motion to dismiss. Issued by MAG/JUDGE JOE L. WEBSTER on 5/7/2020.(Manset, Michael) |
Filing 15 Second MOTION for Extension of Time to File Response/Reply as to #9 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to Rule 12(b)(1), 12(b)(6) by EPCON HOMESTEAD, LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(ROETHER, JEFFREY) |
Motions Referred: RE: #14 MOTION for Extension of Time to File Response/Reply as to #9 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to Rule 12(b)(1), 12(b)(6) , to MAG/JUDGE JOE L. WEBSTER (Winchester, Robin) |
TEXT ORDER granting #14 Consent Motion of Extension of Time to Respond to Defendant's Motion to Dismiss. For good cause shown, Plaintiff shall have up to and including May 11, 2020 to file a response to Defendant's motion to dismiss. Issued by MAG/JUDGE JOE L. WEBSTER on 4/23/2020.(Lee, Pedra) |
Filing 14 MOTION for Extension of Time to File Response/Reply as to #9 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to Rule 12(b)(1), 12(b)(6) by EPCON HOMESTEAD, LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(ROETHER, JEFFREY) |
Filing 13 Corporate Disclosure Statement by EPCON HOMESTEAD, LLC identifying Corporate Parent EC New Vision Carolinas, LLC for EPCON HOMESTEAD, LLC.. (ROETHER, JEFFREY) |
Filing 12 NOTICE of Appearance by attorney JEFFREY L. ROETHER on behalf of Plaintiff EPCON HOMESTEAD, LLC (ROETHER, JEFFREY) |
Filing 11 NOTICE of Appearance by attorney WILLIAM JOHN BRIAN, JR on behalf of Plaintiff EPCON HOMESTEAD, LLC (BRIAN, WILLIAM) |
Filing 10 BRIEF re #9 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to Rule 12(b)(1), 12(b)(6) . (BARBER-JONES, KATHERINE) |
Filing 9 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to Rule 12(b)(1), 12(b)(6) by TOWN OF CHAPEL HILL. Response to Motion due by 4/27/2020 (Attachments: #1 Exhibit 1 - Town of Chapel Hill Land Use Management Ordinance)(BARBER-JONES, KATHERINE) |
Filing 8 Consent MOTION for Extension of Time to File Answer re #4 Amended Complaint by TOWN OF CHAPEL HILL. (Attachments: #1 Text of Proposed Order)(BARBER-JONES, KATHERINE) |
Filing 7 CERTIFICATE OF SERVICE by TOWN OF CHAPEL HILL re #6 Notice of Right to Consent, Case Referred to Mediation and U.S. Dist. Ct. for the Middle District of North Carolina Mediator List (BARBER-JONES, KATHERINE) |
Filing 6 Notice of Right to Consent. (Attachments: #1 Consent Form) (Sheets, Jamie) |
Filing 5 Summons Issued as to TOWN OF CHAPEL HILL. (Original document filed in Orange County Superior Court, Case Number 19-CVS-1423, issued 10/24/2019 and listed as Exhibit 1 to the Petition for Removal) (Sheets, Jamie) |
Filing 4 AMENDED COMPLAINT against defendant TOWN OF CHAPEL HILL, filed by EPCON HOMESTEAD, LLC. (Original document filed in Orange County Superior Court, Case Number 19-CVS-1423 and listed as Exhibit 4 to the Petition for Removal) (Sheets, Jamie) |
ORDER granting #8 Motion for Extension of Time to Answer Amended Complaint for TOWN OF CHAPEL HILL. Answer due by 4/6/2020. Signed by John Brubaker, Clerk of Court, on 3/17/2020. (Brubaker, John) |
Case ASSIGNED to JUDGE N. C. TILLEY, JR and MAG/JUDGE JOE L. WEBSTER. (Sheets, Jamie) |
CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Sheets, Jamie) |
Filing 3 NOTICE of Appearance by attorney KATHERINE MARIE BARBER-JONES on behalf of Defendant TOWN OF CHAPEL HILL (BARBER-JONES, KATHERINE) |
Filing 2 NOTICE of Appearance by attorney DAN MCCORD HARTZOG, JR on behalf of Defendant TOWN OF CHAPEL HILL (HARTZOG, DAN) |
Filing 1 PETITION FOR REMOVAL against Epcon Homestead, LLC ( Filing fee $ 400 receipt number 0418-2772796.), filed by TOWN OF CHAPEL HILL. (Attachments: #1 Exhibit 1 - Summons and Complaint, #2 Exhibit 2 - Defendant's Motion to Dismiss, #3 Exhibit 3 - Orders Allowing Extensions of Time, #4 Exhibit 4 - First Amended Complaint, #5 Exhibit 5 - Other Pleadings, #6 Exhibit 6 - Notice of Removal to Federal Court)(HARTZOG, DAN) |
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 North Carolina Middle 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.