CORE CAPITAL LENDING, LLC et al v. WOOD WALKER INVESTMENTS, LLC et al
FUGET REAL ESTATE, LLC, CORE CAPITAL LENDING, LLC, CHRISTOPHER FUGET and JOHN RILEY |
WOOD WALKER INVESTMENTS, LLC, CANDICE DAVIS, JOHN DOE, PARKER BALL, NICK PETTERBORG, CANDICE DAVIS LAW GROUP, PC and MATTHEW WALKER |
2:2024cv01526 |
November 5, 2024 |
U.S. District Court for the Western District of Pennsylvania |
Marilyn J Horan |
Racketeer/Corrupt Organization |
28 U.S.C. ยง 1332 Diversity-Racketeering (RICO) Act |
None |
Docket Report
This docket was last retrieved on December 5, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 2 Errata re #1 COMPLAINT, Coversheet by CORE CAPITAL LENDING, LLC, FUGET REAL ESTATE, LLC, CHRISTOPHER FUGET, JOHN RILEY. Reason for Correction: Errors on Coversheet. (Attachments: #1 Exhibit Coversheet) (Wakefield, Kathryn) Updated filers. Modified text on 11/6/2024. (rjr)) |
CLERK'S OFFICE QUALITY CONTROL MESSAGE re #1 COMPLAINT. ERROR: The jurisdiction is checked as both diversity and federal question on the civil cover sheet and as filed for the cause/jurisdiction on the docket sheet, as well as information is filled out on the second page of the civil cover sheet relating to the "Erie calendar." The civil cover sheet, complaint, and exhibits are filed as one document. CORRECTION: Attorney is to refile using the Errata event with the complaint as the main document, and the civil cover sheet and exhibits as attachments to the complaint. The attorney is also to check off only one option in the jurisdiction box on the cover sheet and remove information filled out about the "Erie calendar" on the second page of the civil cover sheet. (rjr) |
Judge Marilyn J. Horan added. (jkn) |
CLERK'S OFFICE QUALITY CONTROL MESSAGE re #2 Errata. ERROR: Plaintiffs did not file disclosure statement identifying both all parent companies, subsidiaries, and affiliates that have issued shares or debt securities to the public AND citizenship as required pursuant to both LR 7.1.A and FRCvP 7.1(a)(2). CORRECTION: Attorney advised to file statement within 7 days under Civil > Other Filings > Other Documents > Disclosure Statement (LR 7.1.A and/or FRCvP 7.1(a)(2)). Disclosure Statement due by 11/13/2024. (jkn) |
Filing 1 COMPLAINT against Parker Ball, Candice Davis Law Group, PC, JOHN DOE, JOHN II DOE, Candice Davis, Nick Petterborg, Matthew Walker, Wood Walker Investments, LLC (Filing fee, including Administrative fee, $405, receipt number APAWDC-8545122), filed by Christopher Fuget, JOHN RILEY, Core Capital Lending, LLC, Fuget Real Estate, LLC. (Wakefield, Kathryn) Modified text on 11/6/2024 to correct filer names. (jkn) Errors on cover sheet and it was filed within the complaint pdf; refiled at #2 . Documents removed from public view. Modified text on 11/6/2024. (jkn) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the Pennsylvania Western 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.