8:20-CV-00119
03/27/2020
Pending - Other Pending
Contract - Other Contract
Cheryl R. Zwart
Robert F. Rossiter, Jr.
Ag Navigator, LLC
Foreland Ag, LLC
Foreland Real Estate, LLC
Foreland Real Estate III, LLC
Foreland Real Estate II, LLC
Timothy C. Barker
Ryan Russell
Lance Fulton
John Doe 1-10
Jane Doe 1-10
Top Gun Ag LLC
Top Gun LLC
Brian J. Brislen
Attorney at LAMSON, DUGAN LAW FIRM
10306 Regency Parkway Drive
Omaha, NE 68114-3743
Karson S. Kampfe
Attorney at LAMSON, DUGAN & MURRAY LLP
10306 Regency Parkway Drive
Omaha, NE 68114
Tim W. Thompson
Attorney at KELLEY, SCRITSMIER LAW FIRM
P.O. Box 1669
North Platte, NE 69103-1669
Cindy R. Volkmer
Attorney at KELLEY, SCRITSMIER LAW FIRM
P.O. Box 1669
North Platte, NE 69103-1669
Samantha M H Woods
Attorney at MARTIN, PRINGLE LAW FIRM - WICHITA
645 East Douglas, Suite 100
Wichita, KS 67202
Christine E. Seck
Attorney at KELLEY, SCRITSMIER LAW FIRM
P.O. Box 1669
North Platte, NE 69103-1669
William R. Griffin
Attorney at MARTIN, PRINGLE LAW FIRM - WICHITA
645 East Douglas, Suite 100
Wichita, KS 67202
Exhibit 2 Amended Fong Declaration
Exhibit A Email String
Exhibit H Notice
Exhibit G Certt Mail
Exhibit F Email
Exhibit E Emails
Exhibit D Member Listing
Exhibit C Emails
Exhibit B Russell Agreement
Exhibit 2 Fong Declaration
Exhibit A Email string
Exhibit 1 Brislen Declaration
Exhibit Declaration in Support of Motion for Admission Pro Hac Vice
Docket(#46) TEXT STRIKE ORDER that Pursuant to NEGenR 1.3(a)(4), the IndexPu #42 is stricken for the following reason(s): pursuant to Order 44. Ordered by Magistrate Judge Cheryl R. Zwart. (TCL) (Entered: 05/22/2020)
Docket(#45) INDEX in support of MOTION to Remand and Award of Attorney Fees #34 Amended Index by Attorney Karson S. Kampfe on behalf of Plaintiffs Ag Navigator, LLC, Foreland Ag, LLC, Foreland Real Estate II, LLC, Foreland Real Estate III, LLC, Foreland Real Estate, LLC. (Attachments: #1 Exhibit 1 Brislen Declaration, #2 Exhibit A Email String, #3 Exhibit 2 Amended Fong Declaration, #4 Exhibit B Russell Agreement, #5 Exhibit C Emails, #6 Exhibit D Member Listing, #7 Exhibit E Emails, #8 Exhibit F Email, #9 Exhibit G Certt Mail, #10 Exhibit H Notice)(Kampfe, Karson) (Entered: 05/21/2020)
Docket(#44) TEXT ORDER granting #43 Motion to Replace Filing. Plaintiffs indicate certain typographical errors exist in the Fong Declaration attached to their Index in Support of Motion to Remand at Filing No. [42-3]. On or before May 22, 2020, Plaintiffs may file an Amended Index, incorporating the corrected Fong Declaration, a copy of which was attached to their motion. Upon filing of the Amended Index, the court will strike Plaintiffs' previous index and exhibits at Filing No. #42 . Ordered by Magistrate Judge Cheryl R. Zwart. (JLK) (Entered: 05/20/2020)
Docket(#43) MOTION to Replace Exhibit regarding Index,, #42 by Attorney Karson S. Kampfe on behalf of Plaintiffs Ag Navigator, LLC, Foreland Ag, LLC, Foreland Real Estate II, LLC, Foreland Real Estate III, LLC, Foreland Real Estate, LLC. (Attachments: #1 Exhibit A Amended Declaration Fong)(Kampfe, Karson) (Entered: 05/20/2020)
Docket(#42) STRICKEN - INDEX in support of MOTION to Remand and Award of Attorney Fees #34 by Attorney Karson S. Kampfe on behalf of Plaintiffs Ag Navigator, LLC, Foreland Ag, LLC, Foreland Real Estate II, LLC, Foreland Real Estate III, LLC, Foreland Real Estate, LLC. (Attachments: #1 Exhibit 1 Brislen Declaration, #2 Exhibit A Email string, #3 Exhibit 2 Fong Declaration, #4 Exhibit B Russell Agreement, #5 Exhibit C Emails, #6 Exhibit D Member Listing, #7 Exhibit E Emails, #8 Exhibit F Email, #9 Exhibit G Certt Mail, #10 Exhibit H Notice)(Kampfe, Karson) Modified on 5/22/2020 to strike per Order 46 (TCL). (Entered: 05/19/2020)
Docket(#41) REPLY BRIEF in support of MOTION to Remand and Award of Attorney Fees #34 by Attorney Karson S. Kampfe on behalf of Plaintiffs Ag Navigator, LLC, Foreland Ag, LLC, Foreland Real Estate II, LLC, Foreland Real Estate III, LLC, Foreland Real Estate, LLC.(Kampfe, Karson) (Entered: 05/19/2020)
Docket(#40) RESPONSE regarding MOTION to Remand and Award of Attorney Fees #34 Response by Defendants Top Gun Ag LLC,Barker, Fulton, and Russell by Attorney Christine E. Seck on behalf of Defendant Top Gun Ag LLC. (Attachments: #1 Exhibit Fulton Affidavit to Motion to Dismiss, #2 Exhibit First Amendment to 2nd Restated Operating Agreement, #3 Exhibit Fulton Affidavit to Motion to Dismiss, #4 Exhibit Russell Affidavit to Motion to Dismiss, #5 Exhibit Business Entity Amendment to Cancel, #6 Exhibit Woods' Letter Dated 04-27-20, #7 Exhibit Second Operating Agreement, #8 Exhibit Fulton Affidavit dated 05-12-20)(Seck, Christine) (Entered: 05/12/2020)
Docket(#39) TEXT ORDER granting #38 Defendants' Unopposed Motion to Extend the response deadline as to Plaintiffs' MOTION to Remand and Award of Attorney Fees #34 . Defendants' deadline is now May 12, 2020. Ordered by Magistrate Judge Cheryl R. Zwart. (CEW) (Entered: 05/05/2020)
Docket(#38) UNOPPOSED MOTION to Extend Defendants' Response to Plaintiffs' Motion to Remand by Attorney Christine E. Seck on behalf of Defendant Top Gun Ag LLC.(Seck, Christine) Modified on 5/5/2020 to correct event type (CEW). (Entered: 05/05/2020)
Docket(#37) TEXT ORDER granting #36 Motion to Stay. All deadlines, including deadlines for responding to the Defendants' motions to dismiss, are stayed pending a ruling on whether this court has subject matter jurisdiction over the Plaintiffs' claims. Ordered by Magistrate Judge Cheryl R. Zwart. (Zwart, Cheryl) (Entered: 04/28/2020)
Docket(#10) MOTION for Admission Pro Hac Vice Filing fee $ 100, receipt number ANEDC-4141024 by Attorney Tim W. Thompson on behalf of Defendants Timothy C. Barker, Lance Fulton, Ryan Russell, Top Gun Ag LLC. (Attachments: #1 Exhibit Declaration in Support of Motion for Admission Pro Hac Vice)(Thompson, Tim) (Entered: 04/03/2020)
Docket(#9) ATTORNEY LETTER by Clerk that Attorney Karson S. Kampfe has not registered for admittance to practice nor registered for the system. If the requested action is not taken within fifteen (15) days of the date of this letter, this matter will be referred to the assigned magistrate judge for the entry of a show cause order. (LRM) (Entered: 03/30/2020)
Docket(#8) TEXT NOTICE REGARDING CORPORATE DISCLOSURE STATEMENT by Deputy Clerk as to Defendant Top Gun Ag LLC. Pursuant to Fed. R. Civ. P. 7.1, non-governmental corporate parties are required to file Corporate Disclosure Statements (Statements). The parties shall use the form Corporate Disclosure Statement, available on the Web site of the court at http://www.ned.uscourts.gov/forms/. If you have not filed your Statement, you must do so within 15 days of the date of this notice. If you have already filed your Statement in this case, you are reminded to file a Supplemental Statement within a reasonable time of any change in the information that the statement requires.(LRM) (Entered: 03/30/2020)
Docket(#7) TEXT NOTICE REGARDING CORPORATE DISCLOSURE STATEMENT by Deputy Clerk as to Plaintiff Foreland Real Estate, LLC. Pursuant to Fed. R. Civ. P. 7.1, non-governmental corporate parties are required to file Corporate Disclosure Statements (Statements). The parties shall use the form Corporate Disclosure Statement, available on the Web site of the court at http://www.ned.uscourts.gov/forms/. If you have not filed your Statement, you must do so within 15 days of the date of this notice. If you have already filed your Statement in this case, you are reminded to file a Supplemental Statement within a reasonable time of any change in the information that the statement requires.(LRM) (Entered: 03/30/2020)
Docket(#6) TEXT NOTICE REGARDING CORPORATE DISCLOSURE STATEMENT by Deputy Clerk as to Plaintiff Foreland Real Estate III, LLC. Pursuant to Fed. R. Civ. P. 7.1, non-governmental corporate parties are required to file Corporate Disclosure Statements (Statements). The parties shall use the form Corporate Disclosure Statement, available on the Web site of the court at http://www.ned.uscourts.gov/forms/. If you have not filed your Statement, you must do so within 15 days of the date of this notice. If you have already filed your Statement in this case, you are reminded to file a Supplemental Statement within a reasonable time of any change in the information that the statement requires.(LRM) (Entered: 03/30/2020)
Docket(#5) TEXT NOTICE REGARDING CORPORATE DISCLOSURE STATEMENT by Deputy Clerk as to Plaintiff Foreland Real Estate II, LLC. Pursuant to Fed. R. Civ. P. 7.1, non-governmental corporate parties are required to file Corporate Disclosure Statements (Statements). The parties shall use the form Corporate Disclosure Statement, available on the Web site of the court at http://www.ned.uscourts.gov/forms/. If you have not filed your Statement, you must do so within 15 days of the date of this notice. If you have already filed your Statement in this case, you are reminded to file a Supplemental Statement within a reasonable time of any change in the information that the statement requires.(LRM) (Entered: 03/30/2020)
Docket(#4) TEXT NOTICE REGARDING CORPORATE DISCLOSURE STATEMENT by Deputy Clerk as to Plaintiff Foreland Ag, LLC. Pursuant to Fed. R. Civ. P. 7.1, non-governmental corporate parties are required to file Corporate Disclosure Statements (Statements). The parties shall use the form Corporate Disclosure Statement, available on the Web site of the court at http://www.ned.uscourts.gov/forms/. If you have not filed your Statement, you must do so within 15 days of the date of this notice. If you have already filed your Statement in this case, you are reminded to file a Supplemental Statement within a reasonable time of any change in the information that the statement requires.(LRM) (Entered: 03/30/2020)
Docket(#3) TEXT NOTICE REGARDING CORPORATE DISCLOSURE STATEMENT by Deputy Clerk as to Plaintiff Ag Navigator, LLC. Pursuant to Fed. R. Civ. P. 7.1, non-governmental corporate parties are required to file Corporate Disclosure Statements (Statements). The parties shall use the form Corporate Disclosure Statement, available on the Web site of the court at http://www.ned.uscourts.gov/forms/. If you have not filed your Statement, you must do so within 15 days of the date of this notice. If you have already filed your Statement in this case, you are reminded to file a Supplemental Statement within a reasonable time of any change in the information that the statement requires.(LRM) (Entered: 03/30/2020)
Docket(#2) TEXT NOTICE OF JUDGES ASSIGNED: Judge Robert F. Rossiter, Jr. and Magistrate Judge Cheryl R. Zwart assigned. In accordance with 28 U.S.C. 636(c)(2), the parties are notified that, if all parties consent, a magistrate judge may conduct a civil action or proceeding, including a jury or nonjury trial, subject to the courts rules and policies governing the assignment of judges in civil cases. See Fed. R. Civ. P. 73; NEGenR 1.4. (LRM) (Entered: 03/30/2020)
Docket(#1) NOTICE OF REMOVAL with jury demand against All Plaintiffs from District Court of Phelps County, Nebraska, Case number 19-116 ( Filing fee $ 400, receipt number ANEDC-4137947) with attached state court pleadings, by Attorney Tim W. Thompson on behalf of Top Gun Ag LLC(Thompson, Tim) (Entered: 03/27/2020)
Dig Deeper
Get Deeper Insights on Court Cases