Phillips et al v. Young & Meathe Homes, LLC et al
William T Phillips, Christina B. Phillips and Christina B Phillips |
Young & Meathe Homes, LLC, Meathe-Beasley Management, LLC, Walloon Ventures, LLC, Heirloom Holdings, LLC, James B. Meathe, Mary Meathe, Douglas E. Beasley, Darrah Beasley, James B Meathe and Douglas E Beasley |
3:2022cv00166 |
May 12, 2022 |
US District Court for the Eastern District of Tennessee |
Clifton L Corker |
Jill E McCook |
Other Fraud |
28 U.S.C. § 1332 Diversity-Fraud |
None |
Docket Report
This docket was last retrieved on June 23, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 STIPULATION re #16 MOTION to Remand to State Court by All Defendants. (Maddox, Mary) |
Filing 18 ORDER, the Court GRANTS Plaintiffs Motion for Extension of Time to Respond to Motion to Dismiss #17 . See Fed. R. Civ. P. 6(b) (stating that the court may extend the time to act if the moving party shows good cause for an extension). Should the Court deny Plaintiffs Motion to Remand #16 , Plaintiffs SHALL file their response to Defendants Motion to Dismiss #7 within ten (10) days of the Courts order. Signed by Magistrate Judge Jill E. McCook on 6/13/22. (ADA) |
Filing 17 MOTION for Extension of Time to File Response/Reply as to #7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction by Christina B Phillips, William T Phillips. (Swartwood, Garrett) |
Filing 16 MOTION to Remand to State Court by Christina B Phillips, William T Phillips. (Attachments: #1 Exhibit Deposition of Douglas Beasley, #2 Exhibit Declaration of Danny Davidson)(Swartwood, Garrett) |
Filing 15 Certificate of Corporate Interest by Young & Meathe Homes, LLC. (Maddox, Mary) |
Filing 14 Certificate of Corporate Interest by Walloon Ventures, LLC identifying Corporate Parent Young & Meathe Homes, LLC, Corporate Parent Meathe-Beasley Management, LLC for Walloon Ventures, LLC. (Maddox, Mary) |
Filing 13 Certificate of Corporate Interest by Meathe-Beasley Management, LLC identifying Corporate Parent Young & Meathe Homes, LLC for Meathe-Beasley Management, LLC. (Maddox, Mary) |
Filing 12 Certificate of Corporate Interest by Heirloom Holdings, LLC identifying Corporate Parent Young & Meathe Homes, LLC, Corporate Parent Meathe-Beasley Management, LLC for Heirloom Holdings, LLC. (Maddox, Mary) |
Filing 11 ORDER: Generally, scheduling orders will be entered by the Court after a telephonic scheduling conference unless otherwise requested by the parties. It is therefore ORDERED: As soon as practicable, but in no event later than 30 days from the first appearance of a defendant, or if that has already occurred, within 30 days of this order, the parties must confer, in a conference arranged by plaintiffs counsel, for the purpose of considering the nature and basis of their claims and defenses. See Order for details. (Rule 26 Meeting Report due by 7/8/2022). Signed by District Judge Clifton L Corker on 5/24/2022. (LCK) |
Filing 10 ORDER: The parties are ordered to confer and return the attached form within the time provided.Signed by District Judge Clifton L Corker on 5/20/22. (Attachments: #1 Other Notice of Consent/Non-Consent) (ABF) |
Filing 9 ANSWER to Complaint by Darrah Beasley, Douglas E Beasley, Heirloom Holdings, LLC, James B Meathe, Mary Meathe, Meathe-Beasley Management, LLC.(Maddox, Mary) |
Filing 8 MEMORANDUM in Support of Motion re #7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Darrah Beasley, Douglas E Beasley, Heirloom Holdings, LLC, James B Meathe, Mary Meathe, Meathe-Beasley Management, LLC. (Maddox, Mary) |
Filing 7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction by Darrah Beasley, Douglas E Beasley, Heirloom Holdings, LLC, James B Meathe, Mary Meathe, Meathe-Beasley Management, LLC. (Maddox, Mary) |
Filing 6 SUPPLEMENT to #1 Notice of Removal Civil Cover Sheet by Douglas E Beasley. (Maddox, Mary) |
Filing 5 Administrative Notice to Counsel. Please file a civil cover sheet and link it back to Doc. #1 Notice of Removal. requirements due by 5/18/2022. (KSH) (Main Document 5 replaced on 5/13/2022 to flatten document) (JCK). |
Filing 4 Order Governing Sealing Confidential Information. Signed by District Judge Clifton L Corker on 5/13/22. (KSH) |
Filing 3 Order Governing Motions To Dismiss. Signed by District Judge Clifton L Corker on 5/13/22. (KSH) |
Filing 2 Order Governing Depositions. Signed by District Judge Clifton L Corker on 5/13/22. (KSH) |
NOTICE OF FAILURE TO FILE Certificate of Corporate Interest as required by FRCP 7.1 by Heirloom Holdings, LLC, Meathe-Beasley Management, LLC, Walloon Ventures, LLC, Young & Meathe Homes, LLC. (KSH) |
District Judge Clifton L Corker and Magistrate Judge Jill E McCook added. (KSH) |
Filing 1 NOTICE OF REMOVAL from Blount County Chancery Court, case number 2021-CH-129. (Filing fee $ 402 receipt number ATNEDC-5059983), filed by Young & Meathe Homes, LLC. (Attachments: #1 Exhibit A)(Maddox, Mary) |
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 Tennessee Eastern 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.