Plimpton v. Bank of Jackson Hole et al
Jeffrey Plimpton |
John Smiley, Holland & Hart, LLP, Ballard Spahr LLP, Michael Gilbert, Matthew W Lane, Timothy J Lane, Robert M Lane, David Perino, DFWU LLC, Colleen Lane, Estate of Patricia A. Lane, Bank of Jackson Hole, Dennis O'Malley, Patricia E Lane, Hathaway and Kunz PC, Scott Meier, Randy Royal, Gary Barney, Charles Hingle, Windriver Corp. of WY, LLC and Lucas Buckley |
0:2021cv00050 |
March 11, 2021 |
US District Court for the District of Wyoming |
Alan B Johnson |
Kelly H Rankin |
Contract: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on March 11, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 126 Case transferred in from District of Connecticut; Case Number 3:20-cv-00323. |
JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Perez, J.) [Transferred from Connecticut on 3/11/2021.] |
|
|
Filing 123 MOTION for Kevin W. Munn to Withdraw as Attorney by Bank of Jackson Hole, David Perino. (Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 122 REPLY to Response to #116 MOTION to Dismiss Renewed in Response to Filing Proofs of Service filed by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier. (Chafe, Marie) [Transferred from Connecticut on 3/11/2021.] |
Filing 121 RESPONSE re #119 Objection to Notice of Filing Supplemental Authority #117 by Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley. (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 120 OBJECTION re #116 MOTION to Dismiss Renewed in Response to Filing Proofs of Service filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 119 OBJECTION re #117 Notice of Additional Authority and #118 Exhibit filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 118 EXHIBIT 38 by Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley re #117 Notice of Additional Authority. (Attachments: #1 Exhibit 39)(Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 117 Notice of Additional Authority re #57 MOTION to Dismiss for Lack of Jurisdiction filed by Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley. (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 116 MOTION to Dismiss Renewed in Response to Filing Proofs of Service by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier.Responses due by 11/16/2020 (Chafe, Marie) [Transferred from Connecticut on 3/11/2021.] |
Filing 115 REPLY to Response to #102 MOTION to Dismiss for Lack of Jurisdiction filed by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier. (Chafe, Marie) [Transferred from Connecticut on 3/11/2021.] |
Filing 114 SUMMONS Returned Executed by Jeffrey Plimpton. Hathaway and Kunz, P.C. served on 10/5/2020, answer due 10/26/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 113 SUMMONS Returned Executed by Jeffrey Plimpton. Scott Meier served on 10/8/2020, answer due 10/29/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 112 SUMMONS Returned Executed by Jeffrey Plimpton. Lucas Buckley served on 10/5/2020, answer due 10/26/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 111 MEMORANDUM IN SUPPORT of #110 Objection to #102 MOTION to Dismiss for Lack of Jurisdiction , filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 110 OBJECTION re #102 MOTION to Dismiss for Lack of Jurisdiction filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 109 NOTICE of Appearance by Peter M. Durney on behalf of Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier (Durney, Peter) [Transferred from Connecticut on 3/11/2021.] |
Filing 108 CERTIFICATE OF GOOD STANDING re #105 MOTION for Attorney(s) Peter M. Durney to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6110052) by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier. (Durney, Peter) [Transferred from Connecticut on 3/11/2021.] |
Filing 107 AFFIDAVITS of Service: Complaint and accompanying orders served on Scott Gray, assistant to Scott Meier and Gwendolyn Croft, employee for Hathaway and Kunz, who also accepted for Lucas Buckley on September 1, 2020, filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 105 MOTION for Attorney(s) Peter M. Durney to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6110052) by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier. (Attachments: #1 Exhibit Declaration of Peter M. Durney)(Chafe, Marie) [Transferred from Connecticut on 3/11/2021.] |
Filing 104 NOTICE by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier re #102 MOTION to Dismiss for Lack of Jurisdiction , #103 Memorandum in Support of Motion, Notice to Self-Represented Litigant Concerning Motion to Dismiss, Per Local Rule 12(A) (Attachments: #1 Exhibit 1 - Fed. R. Civ. P. 12, #2 Exhibit 1 - Local Rule 7)(Chafe, Marie) [Transferred from Connecticut on 3/11/2021.] |
Filing 103 Memorandum in Support re #102 MOTION to Dismiss for Lack of Jurisdiction filed by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier. (Attachments: #1 Exhibit 1 - Declaration of Lucas E. Buckley, #2 Exhibit 2 - Declaration of Scott W. Meier)(Chafe, Marie) [Transferred from Connecticut on 3/11/2021.] |
Filing 102 MOTION to Dismiss for Lack of Jurisdiction by Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier.Responses due by 10/12/2020 (Chafe, Marie) [Transferred from Connecticut on 3/11/2021.] |
Filing 101 REPLY to Response to #60 Supplemental MOTION to Dismiss for Lack of Jurisdiction filed by Bank of Jackson Hole, David Perino. (Attachments: #1 Exhibit 1 - Complaint, Lane v. Lane, 9:15-cv-1740)(Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 100 REPLY to Response to #57 MOTION to Dismiss for Lack of Jurisdiction filed by Charles Hingle, Holland & Hart, LLP. (Attachments: #1 Exhibit 33 - Order Granting Motion to Enforce Barton Doctrine, #2 Exhibit 34 - Objection to Motion to Enforce Barton Doctrine, #3 Exhibit 35 - Reply in Support of Motion to Enforce Barton Doctrine, #4 Exhibit 36 - Declaration of Charles Hingle, #5 Exhibit 37 - Debtor's Opposition to Proposed Settlement)(Fairless, Carolyn)[Transferred from Connecticut on 3/11/2021.] |
Filing 99 RESPONSE re #84 Objection, filed by Estate of Patricia A. Lane, Colleen Lane, Matthew W. Lane, Patricia E. Lane, Timothy J. Lane. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 98 AFFIDAVIT of Service: Complaint and accompanying paperwork served on Gwendolyn Croft, employee for Hathaway Kunz, on September 1, 2020, filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 97 AFFIDAVIT of Service: Complaint and accompanying orders served on Scott Gray, assistant to Scott Meier, on September 1, 2020, filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 96 AFFIDAVIT of Service: Complaint and accompanying orders served on Gwendolyn Croft, employee for Hathaway and Kunz, who accepted for Lucas Buckley on September 1, 2020, filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
|
|
|
|
Filing 90 MOTION for Extension of Time until September 17, 2020 to File Reply Memorandum #84 Objection, by Estate of Patricia A. Lane, Colleen Lane, Matthew W. Lane, Patricia E. Lane, Timothy J. Lane. (Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 89 MOTION for Extension of Time until 09/17/2020 to File Reply Memorandum re #84 Objection, by Bank of Jackson Hole, David Perino. (Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 88 MOTION for Leave to File Excess Pages in Reply to #84 re Motion to Dismiss (Partially Unopposed) by Charles Hingle, Holland & Hart, LLP. (Fairless, Carolyn) [Transferred from Connecticut on 3/11/2021.] |
Filing 87 MOTION for Extension of Time to File Response/Reply (Partially Unopposed) as to #57 MOTION to Dismiss for Lack of Jurisdiction until 09/17/2020 by Charles Hingle, Holland & Hart, LLP. (Fairless, Carolyn) [Transferred from Connecticut on 3/11/2021.] |
Filing 91 OBJECTION re #81 Notice of Additional Authority, filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 86 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier* with answer to complaint due within *21* days. *Jeffrey Plimpton* *626C Admiral Drive* *Suite 814* *Annapolis, MD 21401*. (Reis, Julia) [Transferred from Connecticut on 3/11/2021.] |
Request for Clerk to issue summons as to Lucas Buckley, Hathaway and Kunz, P.C., Scott Meier. (Reis, Julia) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 84 AMENDED OBJECTION re #69 MOTION to Dismiss for Lack of Jurisdiction , #57 MOTION to Dismiss for Lack of Jurisdiction , #60 Supplemental MOTION to Dismiss for Lack of Jurisdiction filed by Jeffrey Plimpton. (Attachments: #1 Memorandum in Support, #2 Envelope)(Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 83 Second MOTION for Extension of Time to Serve All Summonses by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 82 OBJECTION re #57 MOTION to Dismiss for Lack of Jurisdiction , #60 Supplemental MOTION to Dismiss for Lack of Jurisdiction , #69 MOTION to Dismiss for Lack of Jurisdiction , filed by Jeffrey Plimpton. (Attachments: #1 Memorandum in Support, #2 Memorandum in Support Part 2)(Reis, Julia) [Transferred from Connecticut on 3/11/2021.] |
Filing 81 Notice of Additional Authority re #57 MOTION to Dismiss for Lack of Jurisdiction filed by Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Charles Hingle, Holland & Hart, LLP, Dennis O'Malley, Randy Royal, John Smiley. (Attachments: #1 Exhibit 1)(Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 79 MOTION for Extension of Time to File Response/Reply as to #69 MOTION to Dismiss for Lack of Jurisdiction , #57 MOTION to Dismiss for Lack of Jurisdiction , #60 Supplemental MOTION to Dismiss for Lack of Jurisdiction until August 16, 2020 by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 78 NOTICE of Withdrawal of #74 Motion for Default Judgment by Jeffrey Plimpton.(Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 76 MOTION for Extension of Time to File Response/Reply until 8/21/2020 as to #69 MOTION to Dismiss for Lack of Jurisdiction by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 75 ANSWER to #1 Complaint by Robert M. Lane.(Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 74 MOTION for Default Judgment as to Matthew Lane by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 72 RESPONSE re #68 MOTION for Extension of Time to File Response/Reply as to #57 MOTION to Dismiss for Lack of Jurisdiction , #60 Supplemental MOTION to Dismiss for Lack of Jurisdiction until August 5, 2020 (Noting No Objection) filed by Bank of Jackson Hole, David Perino. (Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 71 NOTICE by Matthew W. Lane, Timothy J. Lane re #69 MOTION to Dismiss for Lack of Jurisdiction Notice to Self-Represented Litigant (Attachments: #1 Exhibit Fed. Rules of Civil Procedure Rule 12(A), #2 Exhibit Rule 7 Motion Procedure)(Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 70 Memorandum in Support re #69 MOTION to Dismiss for Lack of Jurisdiction filed by Matthew W. Lane, Timothy J. Lane. (Attachments: #1 Exhibit Declaration of Timothy Lane, #2 Exhibit Declaration of Matthew Lane)(Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 69 MOTION to Dismiss for Lack of Jurisdiction by Matthew W. Lane, Timothy J. Lane.Responses due by 7/21/2020 (Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 67 NOTICE of Appearance by Brian J. Wheelin on behalf of Matthew W. Lane (Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 66 NOTICE of Appearance by Melinda McCorkle on behalf of Matthew W. Lane (McCorkle, Melinda) [Transferred from Connecticut on 3/11/2021.] |
Filing 68 MOTION for Extension of Time to File Response/Reply as to #57 MOTION to Dismiss for Lack of Jurisdiction , #60 Supplemental MOTION to Dismiss for Lack of Jurisdiction until August 5, 2020 by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 65 SUMMONS Returned Executed by Jeffrey Plimpton. Matthew W. Lane served on 6/3/2020, answer due 6/24/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 64 NOTICE of Appearance by Melinda McCorkle on behalf of Timothy J. Lane (McCorkle, Melinda) [Transferred from Connecticut on 3/11/2021.] |
Filing 63 NOTICE of Appearance by Brian J. Wheelin on behalf of Timothy J. Lane (Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 62 SUMMONS Returned Executed by Jeffrey Plimpton. Timothy J. Lane served on 6/9/2020, answer due 6/30/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 61 NOTICE by Bank of Jackson Hole, David Perino re #60 Supplemental MOTION to Dismiss for Lack of Jurisdiction (Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 60 Supplemental MOTION to Dismiss for Lack of Jurisdiction by Bank of Jackson Hole, David Perino.Responses due by 7/6/2020 (Attachments: #1 Memorandum in Support of Supplemental Motion to Dismiss)(Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 59 NOTICE by Ballard Spahr, LLP, Bank of Jackson Hole, Gary Barney, Michael Gilbert, Charles Hingle, Holland & Hart, LLP, Colleen Lane, Patricia E. Lane, Dennis O'Malley, David Perino, Randy Royal, John Smiley, Estate of Patricia A. Lane re #57 MOTION to Dismiss for Lack of Jurisdiction (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Atkins, David) Modified on 6/16/2020 (Blough, B.). [Transferred from Connecticut on 3/11/2021.] |
Filing 58 Memorandum in Support re #57 MOTION to Dismiss for Lack of Jurisdiction filed by Ballard Spahr, LLP, Bank of Jackson Hole, Gary Barney, Michael Gilbert, Charles Hingle, Holland & Hart, LLP, Colleen Lane, Patricia E. Lane, Dennis O'Malley, David Perino, Randy Royal, John Smiley, Estate of Patricia A. Lane. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit Declaration of David Perino, #24 Exhibit Declaration of Gary A. Barney, #25 Exhibit Declaration of Randy L. Royal, #26 Exhibit Declaration of William A. Slaughter, #27 Exhibit Declaration of Dennis O'Malley, #28 Exhibit Declaration of John C. Smiley, #29 Exhibit Declaration of Michael Gilbert, #30 Exhibit Declaration of Charles W. Hingle, #31 Exhibit Declaration of Lucy Stark, #32 Exhibit Declaration of Patricia E. Lane)(Atkins, David) Modified on 6/16/2020 (Blough, B.). [Transferred from Connecticut on 3/11/2021.] |
Filing 57 MOTION to Dismiss for Lack of Jurisdiction by Ballard Spahr, LLP, Bank of Jackson Hole, Gary Barney, Michael Gilbert, Charles Hingle, Holland & Hart, LLP, Colleen Lane, Patricia E. Lane, Dennis O'Malley, David Perino, Randy Royal, John Smiley, Estate of Patricia A. Lane.Responses due by 7/6/2020 (Atkins, David) Modified on 6/16/2020 (Blough, B.). [Transferred from Connecticut on 3/11/2021.] |
Filing 56 NOTICE of Appearance by Michael T Gilbert on behalf of Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley (Gilbert, Michael) [Transferred from Connecticut on 3/11/2021.] |
Filing 55 NOTICE of Appearance by Melinda McCorkle on behalf of Estate of Patricia A. Lane, Colleen Lane, Patricia E. Lane (McCorkle, Melinda) [Transferred from Connecticut on 3/11/2021.] |
|
|
|
Filing 51 MOTION for Extension of Time for Rule 26f Conference by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 50 MOTION for Extension of Time to Serve All Summonses by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 49 MOTION for Reconsideration re 46 Order on Motion for Admission Pro Hac Vice by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 48 MOTION for Extension of Time until 20 days after a ruling on the Defendants' anticipated motion(s) to dismiss to File Rule 26(f) Statement by Bank of Jackson Hole. (Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 47 CERTIFICATE OF GOOD STANDING re #45 MOTION for Attorney(s) Michael T. Gilbert to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5860464) by Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley. (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 45 MOTION for Attorney(s) Michael T. Gilbert to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5860464) by Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley. (Attachments: #1 Declaration)(Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 44 CERTIFICATE OF GOOD STANDING re #42 MOTION for Attorney(s) Melinda McCorkle to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5852262) by Estate of Patricia A. Lane, Colleen Lane, Patricia E. Lane. (Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 42 MOTION for Attorney(s) Melinda McCorkle to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5852262) by Estate of Patricia A. Lane, Colleen Lane, Patricia E. Lane. (Attachments: #1 Exhibit Declaration of Melinda McCorkle)(Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 41 Corporate Disclosure Statement by Bank of Jackson Hole identifying Corporate Parent Bancshares of Jackson Hole, Inc. for Bank of Jackson Hole. (Donnelly, Michael) [Transferred from Connecticut on 3/11/2021.] |
Filing 40 WAIVER OF SERVICE Returned Executed filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 39 WAIVER OF SERVICE Returned Executed filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 38 WAIVER OF SERVICE Returned Executed as to Robert M. Lane waiver sent on 5/1/2020, answer due 6/30/2020 filed by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Answer deadline updated for Ballard Spahr, LLP to 6/15/2020; Gary Barney to 6/15/2020; Michael Gilbert to 6/15/2020; Dennis O'Malley to 6/15/2020; Randy Royal to 6/15/2020; John Smiley to 6/15/2020. (Fazekas, J.) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 36 MOTION for Extension of Time until June 15, 2020 to Respond to the Complaint #1 Complaint,, by Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley. (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 35 NOTICE of Appearance by David P. Atkins on behalf of Ballard Spahr, LLP, Gary Barney, Michael Gilbert, Dennis O'Malley, Randy Royal, John Smiley (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 34 NOTICE of Appearance by William D Hauptman on behalf of Charles Hingle, Holland & Hart, LLP (Hauptman, William) [Transferred from Connecticut on 3/11/2021.] |
Filing 33 NOTICE of Appearance by Carolyn Jean Fairless on behalf of Charles Hingle, Holland & Hart, LLP (Fairless, Carolyn) [Transferred from Connecticut on 3/11/2021.] |
Filing 32 CERTIFICATE OF GOOD STANDING re #26 MOTION for Attorney(s) William D. Hauptman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5824515) by Charles Hingle, Holland & Hart, LLP. (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 31 CERTIFICATE OF GOOD STANDING re #25 MOTION for Attorney(s) Carolyn J. Fairless to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5824495) by Charles Hingle, Holland & Hart, LLP. (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
|
|
Filing 28 ACKNOWLEDGMENT OF SERVICE by Windriver Corp. of WY, LLC. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 26 MOTION for Attorney(s) William D. Hauptman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5824515) by Charles Hingle, Holland & Hart, LLP. (Attachments: #1 Declaration)(Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 25 MOTION for Attorney(s) Carolyn J. Fairless to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5824495) by Charles Hingle, Holland & Hart, LLP. (Attachments: #1 Exhibit Declaration)(Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Answer deadline updated for Charles Hingle to 6/15/2020; Holland & Hart, LLP to 6/15/2020. (Fazekas, J.) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 23 MOTION for Extension of Time until June 15, 2020 to Respond to the #1 Complaint,, by Charles Hingle, Holland & Hart, LLP. (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
Filing 27 SUMMONS Returned Executed by Jeffrey Plimpton. DFWU, LLC served on 4/7/2020, answer due 4/28/2020; Windriver Corp. of WY, LLC served on 4/7/2020, answer due 4/28/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 22 NOTICE of Appearance by David P. Atkins on behalf of Charles Hingle, Holland & Hart, LLP (Atkins, David) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 20 MOTION to Set Aside by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Answer deadline updated for Bank of Jackson Hole to 6/15/2020; David Perino to 6/15/2020. (Fazekas, J.) [Transferred from Connecticut on 3/11/2021.] |
|
Filing 18 MOTION for Extension of Time until June 15, 2020 to file an answer or motion re Complaint and file an opposition to Plaintiff's Emergency Motion for Preliminary Injunction #2 MOTION for Preliminary Injunction, #1 Complaint,, by Bank of Jackson Hole, David Perino. (Donnelly, Michael) [Transferred from Connecticut on 3/11/2021.] |
Filing 17 NOTICE of Appearance by Kevin W. Munn on behalf of Bank of Jackson Hole, David Perino (Munn, Kevin) [Transferred from Connecticut on 3/11/2021.] |
Filing 16 NOTICE of Appearance by Michael J. Donnelly on behalf of Bank of Jackson Hole, David Perino (Donnelly, Michael) [Transferred from Connecticut on 3/11/2021.] |
Answer deadline updated for Estate of Patricia A. Lane to 6/15/2020; Colleen Lane to 6/15/2020; Patricia E. Lane to 6/15/2020. (Perez, J.) [Transferred from Connecticut on 3/11/2021.] |
|
Set Deadlines: Rule 26 Meeting Report due by 5/21/2020 (Perez, J.) [Transferred from Connecticut on 3/11/2021.] |
Filing 14 MOTION for Extension of Time until 6/15 to respond to Complaint and oppose emergency motion for preliminary injunction #2 MOTION for Preliminary Injunction, #1 Complaint, by Estate of Patricia A. Lane, Colleen Lane, Patricia E. Lane. (Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 13 NOTICE of Appearance by Brian J. Wheelin on behalf of Estate of Patricia A. Lane, Colleen Lane, Patricia E. Lane (Wheelin, Brian) [Transferred from Connecticut on 3/11/2021.] |
Filing 12 SUMMONS Returned Executed by Jeffrey Plimpton. Estate of Patricia A. Lane served on 3/24/2020, answer due 4/14/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 11 SUMMONS Returned Executed by Jeffrey Plimpton. Patricia E. Lane served on 3/24/2020, answer due 4/14/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 10 SUMMONS Returned Executed by Jeffrey Plimpton. Colleen Lane served on 3/25/2020, answer due 4/15/2020. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 9 EXHIBITS re #2 MOTION for Preliminary Injunction by Jeffrey Plimpton. (Attachments: #1 Exhibits Part 2, #2 Envelope)(Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 8 Consent to Electronic Notice by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Ballard Spahr, LLP, Bank of Jackson Hole, Gary Barney, Lucas Buckley, DFWU, LLC, Estate of Patricia A. Lane, Michael Gilbert, Hathaway and Kunz, P.C., Charles Hingle, Holland & Hart, LLP, Colleen Lane, Matthew W. Lane, Patricia E. Lane, Robert M. Lane, Timothy J. Lane, Scott Meier, Dennis O'Malley, David Perino, Randy Royal, John Smiley, Windriver Corp. of WY, LLC* with answer to complaint due within *21* days. Attorney *Jeffrey Plimpton* *626C Admiral Drive* *Suite 814* *Annapolis, MD 21401*. (Caffrey, A.) [Transferred from Connecticut on 3/11/2021.] |
Filing 6 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES: Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #2 MOTION for Preliminary Injunction filed by Jeffrey Plimpton, #3 Order on Pretrial Deadlines, #1 Complaint, filed by Jeffrey Plimpton, #5 Electronic Filing Order, #4 Protective Order. Signed by Clerk on 3/16/2020.(Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
|
|
|
Filing 2 Emergency MOTION for Preliminary Injunction by Jeffrey Plimpton. (Freberg, B) [Transferred from Connecticut on 3/11/2021.] |
Filing 1 COMPLAINT against Ballard Spahr, LLP, Gary Barney, Lucas Buckley, DFWU, LLC, Michael Gilbert, Hathaway and Kunz, P.C., Charles Hingle, Hollard & Hart, LLP, Colleen Lane, Matthew W. Lane, Patricia A. Lane, Patricia E. Lane, Robert M. Lane, Timothy J. Lane, Scott Meier, Dennis O'Malley, David Perino, Randy Royal, John Smiley, The Bank of Jackson Hole, Windriver Corp. of WY, LLC, filed by Jeffrey Plimpton. (Attachments: #1 Civil Cover Sheet)(Freberg, B) (Additional attachment(s) added on 4/7/2020: #2 OCR'ed pdf) (Freberg, B). [Transferred from Connecticut on 3/11/2021.] |
Filing fee received from Jeffrey Plimpton: $ 400, receipt number CTXN00021117 (Freberg, B) Modified on 3/18/2020 added receipt number (Nuzzi, Tiffany). [Transferred from Connecticut on 3/11/2021.] |
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 Wyoming 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.