On 05/13/2020 Beasley Forrest Products, Inc filed a Contract - Other Contract lawsuit against Northern Clearing, Inc. This case was filed in U.S. District Courts, Georgia Southern District. The Judges overseeing this case are Benjamin W. Cheesbro and Lisa G. Wood. The case status is Disposed - Other Disposed.
2:20-CV-00051
05/13/2020
Disposed - Other Disposed
U.S. District Courts
Georgia Southern District
Benjamin W. Cheesbro
Lisa G. Wood
Beasley Forrest Products, Inc.
Northern Clearing, Inc.
Lee M. Gillis, Jr
Attorney at James, Bates, Brannan, Groover, LLP
231 Riverside Drive
Macon, GA 31201
Bruce Daniel Dubberly, IV
Attorney at James, Bates, Brannan, Groover, LLP
231 Riverside Drive
Macon, GA 31201
Theresa Davis Beaton
Attorney at Roberts Tate, LLC
2487 Demere Rd, Suite 400, P O Box 21828
Saint Simons Island, GA 31522
(#20) ORDER DISMISSING CASE without prejudice. Signed by Judge Lisa G. Wood on 07/01/2020. (MG) (Entered: 07/01/2020)
(#19) NOTICE of Voluntary Dismissal by Beasley Forrest Products, Inc. (Dubberly, Bruce) (Entered: 06/26/2020)
(#18) NOTICE of Intent to File Reply Brief in Support of Motion to Remand by Beasley Forrest Products, Inc. re #8 First MOTION to Remand to State Court Superior Court of Jeff Davis County, #16 Brief in Support/Opposition of Motion. (Dubberly, Bruce) (Entered: 06/16/2020)
(#17) ORDER granting #12 Motion to Stay all discovery deadlines in the case. Signed by Magistrate Judge Benjamin W. Cheesbro on 6/15/2020. (ca) (Entered: 06/15/2020)
Exhibit A - Declaration of Craig Vernon
(#16) Brief in Opposition re #8 First MOTION to Remand to State Court Superior Court of Jeff Davis County filed by Northern Clearing, Inc.. (Attachments: #1 Exhibit A - Declaration of Craig Vernon)(Beaton, Theresa) (Entered: 06/12/2020)
Exhibit A - Proposed Order
MOTIONS REFERRED: #12 Joint MOTION to Stay Discovery and Brief in Support Thereof. (ca) (Entered: 06/08/2020)
(#16) Brief in Opposition re #8 First MOTION to Remand to State Court Superior Court of Jeff Davis County filed by Northern Clearing, Inc.. (Attachments: #1 Exhibit A - Declaration of Craig Vernon)(Beaton, Theresa) (Entered: 06/12/2020)
(#5) NOTICE of Appearance by Bruce Daniel Dubberly, IV on behalf of Beasley Forrest Products, Inc. (Dubberly, Bruce) (Entered: 05/20/2020)
(#4) MOTION to Dismiss and Brief in Support Thereof by Northern Clearing, Inc.. Responses due by 6/1/2020. (Beaton, Theresa) (Entered: 05/18/2020)
(#3) RULE 26(f) INSTRUCTION ORDER. Signed by Magistrate Judge Benjamin W. Cheesbro on 5/13/20. (slt) (Entered: 05/13/2020)
(#2) REMOVAL NOTICE TO ALL COUNSEL OF RECORD re: #1 Notice of Removal. Plaintiff's counsel intending to appear in the referenced matter must enter a notice of appearance or a motion for admission pro hac vice no later than ten days after the issuance of this notice. (slt) (Entered: 05/13/2020)
Notice to Superior Court of Removal of Case
Civil Cover Sheet
Exhibit B
Exhibit A
(#2) REMOVAL NOTICE TO ALL COUNSEL OF RECORD re: #1 Notice of Removal. Plaintiff's counsel intending to appear in the referenced matter must enter a notice of appearance or a motion for admission pro hac vice no later than ten days after the issuance of this notice. (slt) (Entered: 05/13/2020)
Docket(#20) ORDER DISMISSING CASE without prejudice. Signed by Judge Lisa G. Wood on 07/01/2020. (MG) (Entered: 07/01/2020)
Docket(#19) NOTICE of Voluntary Dismissal by Beasley Forrest Products, Inc. (Dubberly, Bruce) (Entered: 06/26/2020)
Docket(#18) NOTICE of Intent to File Reply Brief in Support of Motion to Remand by Beasley Forrest Products, Inc. re #8 First MOTION to Remand to State Court Superior Court of Jeff Davis County, #16 Brief in Support/Opposition of Motion. (Dubberly, Bruce) (Entered: 06/16/2020)
Docket(#17) ORDER granting #12 Motion to Stay all discovery deadlines in the case. Signed by Magistrate Judge Benjamin W. Cheesbro on 6/15/2020. (ca) (Entered: 06/15/2020)
Docket(#16) Brief in Opposition re #8 First MOTION to Remand to State Court Superior Court of Jeff Davis County filed by Northern Clearing, Inc.. (Attachments: #1 Exhibit A - Declaration of Craig Vernon)(Beaton, Theresa) (Entered: 06/12/2020)
Docket(#15) MOTION to Dismiss First Amended Complaint and Brief in Support Thereof by Northern Clearing, Inc.. Responses due by 6/26/2020. (Beaton, Theresa) (Entered: 06/12/2020)
Docket(#14) TEXT ORDER granting #13 Motion for Leave of Absence by Theresa D. Beaton for the dates of: July 20, 2020 through and including July 27, 2020; August 26, 2020 through and including September 1, 2020; September 7, 2020 through and including September 8, 2020; September 23, 2020 through and including September 28, 2020; November 23, 2020 through and including November 30, 2020; and December 28, 2020 through and including January 4, 2021. Signed by Magistrate Judge Benjamin W. Cheesbro on June 11, 2020. (edd) (Entered: 06/11/2020)
DocketMOTIONS REFERRED: #13 MOTION for Leave of Absence as to Northern Clearing, Inc. (ca) (Entered: 06/09/2020)
Docket(#13) MOTION for Leave of Absence as to Northern Clearing, Inc. for dates of : July 20-27, 2020; August 26-September 1, 2020; September 7-8, 2020; September 23-28, 2020; November 23-30, 2020; and December 28, 2020-January 4, 2021 by Northern Clearing, Inc.. Responses due by 6/23/2020. (Attachments: #1 Text of Proposed Order)(Beaton, Theresa) (Entered: 06/09/2020)
DocketMOTIONS REFERRED: #12 Joint MOTION to Stay Discovery and Brief in Support Thereof. (ca) (Entered: 06/08/2020)
Docket(#9) AMENDED COMPLAINT Plaintiff's First Amended Complaint against Northern Clearing, Inc., filed by Beasley Forrest Products, Inc.. (Attachments: #1 Exhibit Asset Purchase Agreement, #2 Exhibit Supply Agreement, #3 Exhibit ROFR Agreement, #4 Exhibit Demand Letter, #5 Exhibit Email Correspondence)(Dubberly, Bruce) (Entered: 06/01/2020)
Docket(#8) First MOTION to Remand to State Court Superior Court of Jeff Davis County by Beasley Forrest Products, Inc.. Responses due by 6/15/2020. (Dubberly, Bruce) (Entered: 06/01/2020)
Docket(#7) Disclosure Statement pursuant to Local Rule 7.1.1 by Northern Clearing, Inc.. (Attachments: #1 Exhibit A)(Beaton, Theresa) (Additional attachment(s) added on 5/28/2020: #2 Corrected PDF) (ca). (Entered: 05/28/2020)
Docket(#6) NOTICE of Appearance by Bruce Daniel Dubberly, IV on behalf of Beasley Forrest Products, Inc. (Dubberly, Bruce) (Entered: 05/20/2020)
Docket(#5) NOTICE of Appearance by Bruce Daniel Dubberly, IV on behalf of Beasley Forrest Products, Inc. (Dubberly, Bruce) (Entered: 05/20/2020)
Docket(#4) MOTION to Dismiss and Brief in Support Thereof by Northern Clearing, Inc.. Responses due by 6/1/2020. (Beaton, Theresa) (Entered: 05/18/2020)
Docket(#3) RULE 26(f) INSTRUCTION ORDER. Signed by Magistrate Judge Benjamin W. Cheesbro on 5/13/20. (slt) (Entered: 05/13/2020)
DocketSet/Reset Deadlines: Northern Clearing, Inc. answer due 5/20/2013. Notice of Appearance or Motion to Appear Pro Hac Vice due by 5/23/2020. (slt) (Entered: 05/13/2020)
Docket(#2) REMOVAL NOTICE TO ALL COUNSEL OF RECORD re: #1 Notice of Removal. Plaintiff's counsel intending to appear in the referenced matter must enter a notice of appearance or a motion for admission pro hac vice no later than ten days after the issuance of this notice. (slt) (Entered: 05/13/2020)
Docket(#1) NOTICE OF REMOVAL by Northern Clearing, Inc. from Superior Court of Jeff Davis County, case number SUV2020000072. (Filing fee $400, receipt number AGASDC-2839954) (Attachments: #1 Exhibit A: Complaint filed in Superior Court, #2 Exhibit B: Declaration)(slt) (Additional attachment(s) added on 5/13/2020: #3 Civil Cover Sheet, #4 Notice to Superior Court of Removal of Case) (slt). (Entered: 05/13/2020)
Dig Deeper
Get Deeper Insights on Court Cases