Finneman et al v. Lutz-Laidlaw Partnership et al
David M. Finneman and Connie S. Finneman |
ABC Corporations, Jane Does, GHI Limited Liability Companies, 1-10, Walter Robert Laidlaw, John Does, Lutz-Laidlaw Partnership, Frances Evon Laidlaw and Def Partnerships |
5:2021cv05025 |
April 15, 2021 |
US District Court for the District of South Dakota |
Lawrence L Piersol |
Contract: Other Contract |
02 U.S.C. § 431 |
Plaintiff |
Docket Report
This docket was last retrieved on March 28, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 24 Mail sent to (docket sheet) Barbara Emily Cowin Figari was returned as undeliverable. Emailed to Barbara@figarilaw.com and Christine@figarilaw.com per their request. (SLT) |
CLERK'S TEXT LETTER TO NON-ADMITTED ATTORNEY(S) Local Rule 83.2 (E) allows attorneys to appear pro hac vice (PHV) if they associate with local counsel. The rule provides, in relevant part, that '[a]n attorney who is not a member of the bar of this court, but who is a member in good standing of the bar of another United States District Court, may, upon motion and approval by the court, participate in the conduct of a particular case, but such motion may be allowed only if the applicant associates with a member in good standing of the bar of this court as local counsel.' Local counsel must sign and file all documents, and must be present in court during all proceedings unless otherwise ordered. The court's local rules are available on the district court's website located at www.sdd.uscourts.gov.To apply for admission PHV, complete the Motion for Admission PHV form found on our website under 'Local Forms' and submit it to local counsel for electronic filing. The PHV fee is $100. Local counsel may pay the fee electronically by using Pay.gov.Docket sheet mailed/emailed to non-resident attorney(s) (SLT) |
Filing 23 Case transferred in from District of California Southern; Case Number 3:20-cv-01179. Original file certified copy of transfer order and docket sheet received. |
Filing 22 Case transferred to District of District of South Dakota. Files transferred electronically to: *District of District of South Dakota*.*515 Ninth Street, Room 302**Rapid City, SD 57701*. Signed by Judge Cynthia Bashant on 4/14/21. (Attachments: #1 Transfer of Venue Order) (jmo) [Transferred from California Southern on 4/15/2021.] |
Filing 21 REPLY - Other re #19 Objection to Plaintiffs' Opposition to Defendants' Request for Judicial Notice filed by Frances Evon Laidlaw, Walter Robert Laidlaw. (Lopez, Hugo) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 20 REPLY to Response to Motion re #15 MOTION to Dismiss Plaintiffs' First Amended Complaint MOTION to Dismiss for Failure to State a Claim filed by Frances Evon Laidlaw, Walter Robert Laidlaw. (Attachments: #1 Reply to Response to Defendants' Request for Judicial Notice)(Lopez, Hugo) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 19 OBJECTION by David M. Finneman re #15 MOTION to Dismiss Plaintiffs' First Amended Complaint MOTION to Dismiss for Failure to State a Claim . (Hengl, Ryan) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 18 RESPONSE in Opposition re #15 MOTION to Dismiss Plaintiffs' First Amended Complaint MOTION to Dismiss for Failure to State a Claim filed by David M. Finneman. (Hengl, Ryan) **QC Mailer sent re: wrong atty account used for 17, 18, 19.** (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 17 OBJECTION by David M. Finneman re #13 Reply to Response to Motion, . (Hengl, Ryan)**QC mailer re attorney filing must be the same attorney's CM/ECF account. (jmo) [Transferred from California Southern on 4/15/2021.] |
Filing 16 NOTICE of Appearance by Ryan C. Hengl on behalf of David M. Finneman (Hengl, Ryan) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 15 MOTION to Dismiss Plaintiffs' First Amended Complaint, MOTION to Dismiss for Failure to State a Claim by Frances Evon Laidlaw, Walter Robert Laidlaw. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of John E. Bowerbank, #3 Exhibit A In Support of Declaration of John E. Bowerbank, #4 Exhibit B In Support of Declaration of John E. Bowerbank, #5 Declaration of Robert Walter Laidlaw, #6 Declaration of Frances Evon Laidlaw, #7 Request for Judicial Notice In Support of Motion to Dismiss First Amended Complaint, #8 Exhibit 1 to RJN, #9 Exhibit 2 to RJN, #10 Exhibit 3 to RJN, #11 Exhibit 4 to RJN, #12 Exhibit 5 to RJN, #13 Exhibit 6 to RJN, #14 Exhibit 7 to RJN, #15 Exhibit 8 to RJN)(Lopez, Hugo) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 14 ORDER Terminating as Moot Defendant's Motion to Dismiss Plaintiff's Complaint (ECF No. #8 ). Defendants may file a revised motion based on the First Amended Complaint. Signed by Judge Cynthia Bashant on 10/1/20. (jmo) [Transferred from California Southern on 4/15/2021.] |
Filing 13 REPLY to Response to Motion re #9 MOTION to Change Venue filed by Frances Evon Laidlaw, Walter Robert Laidlaw. (Attachments: #1 Request for Judicial Notice, #2 Exhibit 1 to RJN, #3 Exhibit 2 to RJN, #4 Exhibit 3 to RJN, #5 Evidentiary Objections to Declaration of Ryan Hengl)(Lopez, Hugo) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 12 RESPONSE in Opposition re #9 MOTION to Change Venue filed by David M. Finneman. (Attachments: #1 Declaration)(Hengl, Ryan) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 11 NOTICE of Filing First Amended Complaint by David M. Finneman (Hengl, Ryan) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 10 AMENDED DOCUMENT by David M. Finneman. First Amended Complaint. (Hengl, Ryan) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 9 MOTION to Change Venue by Frances Evon Laidlaw, Walter Robert Laidlaw. (Attachments: #1 Memo of Points and Authorities, #2 Declaration John E. Bowerbank, #3 Exhibit A to Declaration of John E. Bowerbank, #4 Exhibit B to Declaration of John E. Bowerbank, #5 Declaration Walter Robert Laidlaw, #6 Declaration Frances Evon Laidlaw)(Lopez, Hugo) *QC mailer re: filing documents using the correct CM/ECF account (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 8 MOTION to Dismiss by Frances Evon Laidlaw, Walter Robert Laidlaw. (Attachments: #1 Memo of Points and Authorities, #2 Request for Judicial Notice, #3 Exhibit 1 to Request for Judicial Notice, #4 Exhibit 2 to Request for Judicial Notice, #5 Exhibit 3 to Request for Judicial Notice, #6 Exhibit 4 to Request for Judicial Notice, #7 Declaration John E. Bowerbank, #8 Exhibit A to Declaration of John E. Bowerbank, #9 Exhibit B to Declaration of John E. Bowerbank, #10 Declaration Walter Robert Laidlaw, #11 Declaration Frances Evon Laidlaw)(Lopez, Hugo) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 7 ORDER Granting Joint Motion for Extension of Time (ECF Nos. #4 , #6 ). Walter Robert Laidlaw answer due 9/4/2020; Frances Evon Laidlaw answer due 9/4/2020. Signed by Judge Cynthia Bashant on 8/6/20. (jmo) [Transferred from California Southern on 4/15/2021.] |
Filing 6 Joint MOTION for Extension of Time to File Answer re #1 Complaint,, by Frances Evon Laidlaw, Walter Robert Laidlaw. (Lopez, Hugo) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 5 NOTICE of Appearance of John E. Bowerbank by Hugo Armando Lopez on behalf of Frances Evon Laidlaw, Walter Robert Laidlaw (Lopez, Hugo) (jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 4 Joint MOTION for Extension of Time to File Answer re #1 Complaint,, by Frances Evon Laidlaw, Walter Robert Laidlaw. (Attachments: #1 Proposed Order In Support of Joint Motion)(Lopez, Hugo)Attorney Hugo Armando Lopez added to party Frances Evon Laidlaw(pty:dft), Attorney Hugo Armando Lopez added to party Walter Robert Laidlaw(pty:dft) **QC mailer sent. Attorney is not attorney of record and filed using another's account. Proposed orders are not to be filed**(jmo). [Transferred from California Southern on 4/15/2021.] |
Filing 3 Amended Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (vxc) (dsn) [Transferred from California Southern on 4/15/2021.] |
Filing 2 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (vxc) (dsn) [Transferred from California Southern on 4/15/2021.] |
Filing 1 COMPLAINT with Jury Demand against ABC Partnerships, DEF Partnerships, Jane Does, John Does, GHI Limited Liability Companies, 1-10, Frances Evon Laidlaw, Walter Robert Laidlaw, Lutz-Laidlaw Partnership ( Filing fee $ 400 receipt number ACASDC-14072745.), filed by Connie S. Finneman, David M. Finneman. (Attachments: #1 Civil Cover Sheet, #2 Exhibit)The new case number is 3:20-cv-1179-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Hengl, Ryan)(vxc)(dsn) [Transferred from California Southern on 4/15/2021.] |
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 South Dakota 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.