Case details

Court: alnd
Docket #: 2:14-cv-01638
Case Name: MCM Custom Vehicles, LLC v. CG Motorsports, Inc.
PACER case #: 152672
Date filed: 2014-08-22
Assigned to: Magistrate Judge John H England, III
Case Cause: 28:1332 Diversity-Contract Dispute
Nature of Suit: 190 Contract: Other
Jury Demand: Plaintiff
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
MCM Custom Vehicles, LLC
Plaintiff
Shay Click-Reynolds
MASSEY STOTSER & NICHOLS PC 1780 Gadsden Highway Birmingham, AL 35235 205-838-9000 Fax: 205-838-9071 Email: sreynolds@msnattorneys.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

CG Motorsports, Inc.
Defendant
doing business asAnzo USA
Richard D Greer
THE GREER LAW FIRM, P.C. PO Box 660770 Birmingham, AL 35266-0770 716-2600 Fax: 823-1614 Email: greerlaw@bellsouth.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alexander Chen
INHOUSE CO LAW FIRM 50 W. San Fernando Street Ste 900 San Jose, CA 95113 408-918-5393 Email: alexc@inhouseco.com
ATTORNEY TO BE NOTICED

Benjamin M Hill
INHOUSE CO LAW FIRM 50 W San Fernando St Ste 900 San Jose, CA 95113 408-918-5393 Fax: 408-918-5373 Email: ben@inhouseco.com
ATTORNEY TO BE NOTICED

Sara Lee
INHOUSE CO LAW FIRM 50 W. San Fernando Street Ste 900 San Jose, CA 95113 408-918-5393 Email: sara@inhouseco.com
ATTORNEY TO BE NOTICED

CG Motorsports, Inc.
Counter Claimant
TERMINATED: 10/09/2014
Richard D Greer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alexander Chen
(See above for address)
ATTORNEY TO BE NOTICED

Benjamin M Hill
(See above for address)
ATTORNEY TO BE NOTICED

Sara Lee
(See above for address)
ATTORNEY TO BE NOTICED

MCM Custom Vehicles, LLC
Counter Defendant
TERMINATED: 10/09/2014
Shay Click-Reynolds
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-08-22 1 0 NOTICE OF REMOVAL by CG Motorsports, Inc. from Jefferson County Circuit Court, case number 01-CV-2014-903023.00., filed by CG Motorsports, Inc.. (Attachments: # 1 Exhibit 1, # 2 Civil Cover Sheet)(JLC) (Entered: 08/22/2014)
2014-08-22 2 0 NOTICE REGARDING CONSENT. (JLC) (Entered: 08/22/2014)
2014-08-27 3 0 Consent MOTION for Leave to Appear Pro Hac Vice on behalf of Attorney Alexander Chen by CG Motorsports, Inc.. (Greer, Richard) (Entered: 08/27/2014)
2014-08-27 4 0 Consent MOTION for Leave to Appear Pro Hac Vice on Behalf of Attorney Sara Lee by CG Motorsports, Inc.. (Greer, Richard) (Entered: 08/27/2014)
2014-08-27 5 0 Consent MOTION for Leave to Appear Pro Hac Vice on Behalf of Benjamin Hill by CG Motorsports, Inc.. (Greer, Richard) (Entered: 08/27/2014)
2014-08-27 6 0 ORDER GRANTING 3 4 5 Consent MOTIONS for Leave to Appear Pro Hac Vice on behalf of Attorney Alexander Chen, Sara Lee and Benjamin Hill. Attorney Benjamin Hill,Sara Lee and Alexander Chen for CG Motorsports, Inc. added. Signed by Judge James H Hancock on 8/27/2014. (JLC) (Entered: 08/27/2014)
2014-08-28 7 0 Consent MOTION for Extension of Time to File Answer re Complaint by CG Motorsports, Inc.. (Greer, Richard) (Entered: 08/28/2014)
2014-08-28 8 0 ORDER GRANTING 7 Consent MOTION for Extension of Time to File Answer re Complaint. Defendant CG Motorsports, Inc., d/b/a Anzo USA SHALL file a responsive pleading on or before September 5, 2014. Answer due by 9/5/2014. Signed by Judge James H Hancock on 8/28/2014. (JLC) (Entered: 08/28/2014)
2014-08-28 9 0 Amended MOTION for Extension of Time to File Responsive Pleading to Complaint by CG Motorsports, Inc.. (Greer, Richard) (Entered: 08/28/2014)
2014-08-29 10 0 NOTICE of Appearance by Benjamin M Hill on behalf of CG Motorsports, Inc. (Hill, Benjamin) (Entered: 08/29/2014)
2014-09-02 11 0 ORDER granting 9 Motion for Extension of Time to File Responsive Pleading to Complaint. Signed by Judge James H Hancock on 9/2/2014. (AVC) (Entered: 09/02/2014)
2014-09-04 12 0 NOTICE of Appearance by Alexander Chen on behalf of CG Motorsports, Inc. (Chen, Alexander) (Entered: 09/04/2014)
2014-09-04 13 0 NOTICE of Appearance by Sara Lee on behalf of CG Motorsports, Inc. (Lee, Sara) (Entered: 09/04/2014)
2014-09-05 14 0 Corporate Disclosure Statement by CG Motorsports, Inc.. filed by CG Motorsports, Inc. (Greer, Richard) (Entered: 09/05/2014)
2014-09-12 15 0 Defendant CG Motorsports, Inc. dba Anzo USA's ANSWER to Complaint , COUNTERCLAIM against MCM Custom Vehicles, LLC by CG Motorsports, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Lee, Sara) (Entered: 09/12/2014)
2014-09-15 16 0 ORDER reminding the parties of their obligations under Fed. R. Civ. P. 26(f) and LR 26.1(d). The Court expects a Report of the Parties' Planning Meeting in the general format of the USDC ND Ala Form 35 or Fed. R. Civ. P. Appendix Form 35 to be signed and filed with the Clerk of Court jointly by the parties within 14 days after the meeting. Signed by Judge James H Hancock on 9/15/2014. (JLC) (Entered: 09/15/2014)
2014-09-19 17 0 CONSENT to Jurisdiction by US Magistrate Judge by MCM Custom Vehicles, LLC and CG Motorsports, Inc.. Case reassigned to Magistrate Judge John H England, III. (JLC) (Entered: 09/19/2014)
2014-09-22 18 0 UNIFORM INITIAL ORDER - with appendices attached. Signed by Magistrate Judge John H England, III on 9/22/2014. (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3)(MSN) (Entered: 09/22/2014)
2014-10-02 19 0 MOTION for Extension of Time to File Response/Reply as to 15 Answer to Complaint, Counterclaim Unopposed by MCM Custom Vehicles, LLC. (Click-Reynolds, Shay) (Entered: 10/02/2014)
2014-10-02 20 0 TEXT ORDER granting 19 Motion for Extension. Plaintiff's answer to counterclaims is due by October 13, 2014. Signed by Magistrate Judge John H. England, III on 10/02/2014. (CLS2) (Entered: 10/02/2014)
2014-10-09 21 0 NOTICE of Voluntary Dismissal by CG Motorsports, Inc. (Greer, Richard) (Entered: 10/09/2014)
2014-10-09 22 0 ORDER re Notice of Voluntary Dismissal filed by CG Motorsports, Inc. as to its counterclaim 21 , it is hereby ORDERED, ADJUDGED, and DECREED that, pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), the counterclaim is DISMISSED. ( CG Motorsports, Inc. and MCM Custom Vehicles, LLC terminated.) Signed by Magistrate Judge John H England, III on 10/9/14. (CTS, ) (Entered: 10/09/2014)
2014-10-15 23 0 REPORT of Rule 26(f) Planning Meeting. (Greer, Richard) (Entered: 10/15/2014)
2014-10-17 24 0 Corporate Disclosure Statement by MCM Custom Vehicles, LLC. filed by MCM Custom Vehicles, LLC (Click-Reynolds, Shay) (Entered: 10/17/2014)
2014-10-22 25 0 SCHEDULING ORDER pursuant to the parties submitting their Report of Parties' Meeting on 10/15/14 23 : Discovery due by 7/15/2015. Dispositive Motions due by 9/15/2015 along w/ other time limits & conditions as set out. The parties should be ready for trial by November 2015. Signed by Magistrate Judge John H England, III on 10/22/14. (CTS, ) (Entered: 10/22/2014)