2:15-CV-02361
11/19/2015
Disposed - Other Disposed
Contract - Other Contract
Diane J Humetewa
First Charter Financial Corporation
Pandey Hotel Corporation
First American Title Insurance Company
First American Title Insurance Company
Victor Weintraub
Franklin Thomas Hovore
Attorney at Hovore Law PLLC
14300 N Northsight Blvd., Ste. 121
Scottsdale, AZ 85260
Helen Rubenstein Holden
Attorney at Spencer Fane LLP - Phoenix, AZ
2415 E Camelback Rd., Ste. 600
Phoenix, AZ 85016-4251
Steven Ray Beeghley
Attorney at Sacks Tierney PA
4250 N Drinkwater Blvd., 4Th Fl.
Scottsdale, AZ 85251-3647
John Christopher Shorb
Attorney at Manolio & Firestone PLC
8686 E San Alberto Dr., Ste. 200
Scottsdale, AZ 85258
Merrick Brian Firestone
Attorney at Manolio & Firestone PLC
8686 E San Alberto Dr., Ste. 200
Scottsdale, AZ 85258
David Edward Shein
Attorney at Shein Phanse Adkins PC
6720 N Scottsdale Rd., Ste. 261
Scottsdale, AZ 85253
James B Ball
Attorney at Ball Santin & McLeran PLC
2999 N 44Th St., Ste. 500
Phoenix, AZ 85018
Erik Daniel Smith
Attorney at Shein Phanse Adkins PC
6720 N Scottsdale Rd., Ste. 261
Scottsdale, AZ 85253
Scott Alan Malm
Attorney at Gust Rosenfeld PLC - Phoenix
1 E Washington St., Ste. 1600
Phoenix, AZ 85004-2553
Mina C O'Boyle
Attorney at Gust Rosenfeld PLC - Phoenix
1 E Washington St., Ste. 1600
Phoenix, AZ 85004-2553
Scott Alan Malm
Attorney at Gust Rosenfeld PLC - Phoenix
1 E Washington St., Ste. 1600
Phoenix, AZ 85004-2553
Mina C O'Boyle
Attorney at Gust Rosenfeld PLC - Phoenix
1 E Washington St., Ste. 1600
Phoenix, AZ 85004-2553
Supplemental Civil Cover Sheet
Civil Cover Sheet
Exhibit 2
Docket(#212) NOTICE OF FILING OF OFFICIAL TRANSCRIPT of TESTIMONY OF VICTOR WEINTRAUB/JOHN ANDREWS/JOHN SEARBY (Pages 167 through 329, inclusive.) proceedings held on 03/27/2019, before Judge DIANE J. HUMETEWA. [Court Reporter: Linda Schroeder, RDR, CRR, Telephone number (602) 322-7249]. The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/8/2020. Redacted Transcript Deadline set for 9/17/2020. Release of Transcript Restriction set for 11/16/2020. (RAP) (Entered: 08/21/2020)
Docket(#211) NOTICE OF FILING OF OFFICIAL EXCERPTED TRANSCRIPT of TESTIMONY OF VICTOR WEINTRAUB (Pages 1 through 166, inclusive.) proceedings held on 03/26/2019, before Judge DIANE J. HUMETEWA. [Court Reporter: Linda Schroeder, RDR, CRR, Telephone number (602) 322-7249]. The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/8/2020. Redacted Transcript Deadline set for 9/17/2020. Release of Transcript Restriction set for 11/16/2020. (RAP) (Entered: 08/21/2020)
Docket(#210) NOTICE OF FILING OF OFFICIAL TRANSCRIPT of TELEPHONIC STATUS CONFERENCE proceedings held on 03/08/2019, before Judge DIANE J. HUMETEWA. [Court Reporter: Linda Schroeder, RDR, CRR, Telephone number (602) 322-7249]. The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/8/2020. Redacted Transcript Deadline set for 9/17/2020. Release of Transcript Restriction set for 11/16/2020. (RAP) (Entered: 08/21/2020)
Docket(#209) AMENDED TRANSCRIPT REQUEST by Robert C. Brown of Waldron Evans, PLC for proceedings held on 03/08/19, 03/26/19, and 03/27/19, Judge Diane J Humetewa hearing judge(s). (RAP) (Entered: 08/17/2020)
Docket(#208) *(AMENDED TRANSCRIPT REQUEST FILED AT DOC. #209 ) - TRANSCRIPT REQUEST (3rd Party) by Robert C. Brown of Waldron Evans, PLC for proceedings held on 03/26/19-03/27/19, Judge Diane J Humetewa hearing judge(s). (RAP) *Modified to reference amended version and create docket entry relationship on 8/17/2020 (RAP). (Entered: 07/02/2020)
DocketDisbursement made in accordance with #203 Order payable to Pandey Hotel Corporation in the amount of $147,900.32, check number 99211937.. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DBG) (Entered: 06/11/2019)
Docket(#207) NOTICE TO FILER OF DEFICIENCY re: #205 MOTION to Withdraw as Attorney. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) (Entered: 06/07/2019)
Docket(#206) ORDER denying without prejudice the #205 Motion to Withdraw as Counsel. Signed by Judge Diane J Humetewa on 6/6/2019. (LFIG) (Entered: 06/06/2019)
Docket(#205) MOTION to Withdraw as Attorney by First Charter Financial Corporation. (Hovore, Franklin) (Entered: 06/06/2019)
Docket(#204) CLERK'S JUDGMENT - IT IS ORDERED AND ADJUDGED that pursuant to the Court's Order filed June 4, 2019, judgment is entered for Defendant and against Plaintiffs on Counts One, Three, Four and Five of the First Amended Complaint; for Defendant and against Plaintiffs on Counts One and Four of the Counterclaims; for Plaintiffs and against Defendant on Count Three of Defendant's Counterclaim. The Clerk of Court shall remit the $143,000 plus any accrued interest to Defendant Pandey Hotel Corporation. Plaintiffs shall disgorge $24,500 to Defendants. Plaintiffs shall pay $1 to Defendant for Count Four of the First Amended Complaint. All parties shall pay their own attorneys' fees and costs, and this action is hereby terminated. (LFIG) (Entered: 06/04/2019)
Docket(#8) PLAINTIFF'S DEMAND for Jury Trial by First Charter Financial Corporation. (Firestone, Merrick) (Entered: 12/01/2015)
Docket(#7) ANSWER to Complaint by Pandey Hotel Corporation.(Ball, James) (Entered: 11/30/2015)
Docket(#6) ORDER that motions pursuant to Fed. R. Civ. P. 12(b) are discouraged if the defect can be cured by filing an amended pleading. The parties must meet and confer prior to the filing of such motions to determine whether it can be avoided. Signed by Judge Diane J Humetewa on 11/24/2015. (LFIG) (Entered: 11/24/2015)
Docket(#5) Corporate Disclosure Statement by Pandey Hotel Corporation. (Ball, James) (Entered: 11/24/2015)
Docket(#4) NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to First American Title Insurance Company, First Charter Financial Corporation, Pandey Hotel Corporation. (ATD) (Entered: 11/19/2015)
Docket(#3) Filing fee paid, receipt number 0970-12351210. This case has been assigned to the Honorable Diane J Humetewa. All future pleadings or documents should bear the correct case number: CV-15-2361-PHX-DJH. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (ATD) (Entered: 11/19/2015)
Docket(#2) NOTICE re: Consent to Notice of Removal by First American Title Insurance Company . (Malm, Scott) (Entered: 11/19/2015)
Docket*****State Court record received on 11/19/2015*****SERVICE EXECUTED filed by First Charter Financial Corporation: Certificate of Service re: Complaint/Summons/Certificate of Compulsory Arbitration upon First American Title Company on 10/13/2015.*****Certificate of Service filed in state court on 10/15/2015, docketed in U.S. District Court on 11/19/2015 for case management purposes.***** (ATD) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (Entered: 11/19/2015)
Docket*****State Court record received on 11/19/2015*****SERVICE EXECUTED filed by First Charter Financial Corporation: Certified Mail Receipt re: Complaint/Summons/Certificate of Compulsory Arbitration upon Pandey Hotel Corporation on 10/20/2015.*****Certified Mail Receipt filed in state court on 10/30/2015, docketed in U.S. District Court on 11/19/2015 for case management purposes.***** (ATD) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (Entered: 11/19/2015)
Docket(#1) NOTICE OF REMOVAL from Maricopa County Superior Court, case number CV2015-054254. Filing fee received: $ 400.00, receipt number 0970-12351210 filed by Pandey Hotel Corporation. (Submitted by James Ball) (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil Cover Sheet, #4 Supplemental Civil Cover Sheet) (ATD) (Entered: 11/19/2015)
Dig Deeper
Get Deeper Insights on Court Cases