On 10/24/2019 The Hemingways Condominium Association, Inc filed a Property - Foreclosure lawsuit against Savello, LLC. This case was filed in U.S. District Courts, Idaho District. The Judges overseeing this case are Candy W. Dale and Stephen R Bough. The case status is Pending - Other Pending.
1:19-CV-00414
10/24/2019
Pending - Other Pending
U.S. District Courts
Idaho District
Candy W. Dale
Stephen R Bough
The Hemingways Condominium Association, Inc.
Savello, LLC
Edward A Lawson
Attorney at LAWSON & LASKI
675 Sun Valley Road, Suite A
Ketchum, ID 83340
Cody Lynn Morgan
Attorney at Perkins, Mitchell, Pope & McAllister
Po Box 519
Boise, ID 83701-0519
Katie Franklin
Attorney at Lawson Laski Clark & Pogue, PLLC
675 Sun Valley Road, Ste. A, Po Box 3310
Ketchum, ID 83340
Bruce R McAllister
Attorney at Carey Perkins LLP
Po Box 519
Boise, ID 83701-0519
Thomas E. Dvorak
Attorney at GIVENS PURSLEY LLP
601 West Bannock Street
Boise, ID 83702
Jack Widener Relf
Attorney at Givens Pursley LLP
601 W. Bannock Street
Boise, ID 83702
Thomas E Dvorak
Attorney at GIVENS PURSLEY
Po Box 2720
Boise, ID 83701-2720
(#18) Joint MOTION for Extension of Time to File Response/Reply as to #10 Motion to Dismiss for Failure to State a Claim Bruce R McAllister appearing for Counter Defendant The Hemingways Condominium Association, Inc.. Responses due by 1/9/2020 (McAllister, Bruce)
(#16) MEMORANDUM in Opposition re #12 MOTION to Amend/Correct Notice of Removal and Answer and Counterclaim filed by The Hemingways Condominium Association, Inc.. Replies due by 12/31/2019.(Lawson, Edward)
(#15) NOTICE by The Hemingways Condominium Association, Inc. Notice of Association as Counsel of Counter-defendant the Hemingways Condominium Association, Inc. (McAllister, Bruce)
Memorandum in Support
Exhibit B - Amended Answer and Counterclaim
Exhibit A - Amended Notice of Removal
(#12) MOTION to Amend/Correct Notice of Removal and Answer and Counterclaim Jack Widener Relf appearing for Defendant Savello, LLC, Counter Claimant Savello, LLC. Responses due by 12/17/2019 (Attachments: #1 Exhibit A - Amended Notice of Removal, #2 Exhibit B - Amended Answer and Counterclaim, #3 Memorandum in Support)(Relf, Jack)
Memorandum in Support
(#13) RESPONSE to Motion re #10 Motion to Dismiss for Failure to State a Claim filed by Savello, LLC. Replies due by 12/19/2019.(Relf, Jack)
State Court Service Documents
Summons
State Court Complaint
(#2) NOTICE of Assignment to Magistrate Judge and Requirement for Consent sent to counsel for Savello, LLC and counsel for The Hemingways Condominium Association, Inc. re #1 Notice of Removal. Consent/Objection to Magistrate due by 12/24/2019. (jd)
Answer and Counterclaim
Exhibit to Dvorak Declaration
Declaration of Thomas E. Dvorak
Cover Sheet
(#3) SUPPLEMENT by Defendant Savello, LLC re #1 Notice of Removal, State Court Register of Action. (Attachments: #1 State Court Complaint, #2 Summons, #3 State Court Service Documents)(Dvorak, Thomas)
(#19) TEXT ORDER: Before the Court is Stipulation for Extension of Time to File Reply Memorandum on Motion to Dismiss Count 2 of Counterclaim. (Doc. #18). For good cause stated the motion is granted. Plaintiff/Counterdefendant The Hemingways Condominium Association, Inc. is granted an extension of time until and including December 27, 2019, to file its reply. Signed by Judge Stephen R Bough. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (tld)
(#18) Joint MOTION for Extension of Time to File Response/Reply as to #10 Motion to Dismiss for Failure to State a Claim Bruce R McAllister appearing for Counter Defendant The Hemingways Condominium Association, Inc.. Responses due by 1/9/2020 (McAllister, Bruce)
DOCKET ENTRY NOTICE OF CASE NUMBER CHANGE. This case has been reassigned to Judge Stephen R Bough. Please use case number 1:19-cv-00414-SRB on all future pleadings. (st)
(#17) DOCKET ENTRY ORDER REASSIGNING CASE. This case is reassigned to Judge Stephen R Bough from the Western District of Missouri. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
(#16) MEMORANDUM in Opposition re #12 MOTION to Amend/Correct Notice of Removal and Answer and Counterclaim filed by The Hemingways Condominium Association, Inc.. Replies due by 12/31/2019.(Lawson, Edward)
(#15) NOTICE by The Hemingways Condominium Association, Inc. Notice of Association as Counsel of Counter-defendant the Hemingways Condominium Association, Inc. (McAllister, Bruce)
(#14) REPLY to Response to Motion re #7 MOTION to Remand to State Court filed by The Hemingways Condominium Association, Inc..Motion Ripe Deadline set for 12/11/2019.(Lawson, Edward)
(#13) RESPONSE to Motion re #10 Motion to Dismiss for Failure to State a Claim filed by Savello, LLC. Replies due by 12/19/2019.(Relf, Jack)
(#12) MOTION to Amend/Correct Notice of Removal and Answer and Counterclaim Jack Widener Relf appearing for Defendant Savello, LLC, Counter Claimant Savello, LLC. Responses due by 12/17/2019 (Attachments: #1 Exhibit A - Amended Notice of Removal, #2 Exhibit B - Amended Answer and Counterclaim, #3 Memorandum in Support)(Relf, Jack)
(#11) MEMORANDUM in Opposition re #7 MOTION to Remand to State Court filed by Savello, LLC. Replies due by 12/10/2019. (Attachments: #1 Declaration of John C Hansen, #2 Exhibit A to Declaration of John C. Hansen, #3 Declaration of Katherine Vogeleheim, #4 Declaration of Robert Underwood)(Relf, Jack)
(#8) A REQUEST FOR REASSIGNMENT TO A DISTRICT JUDGE HAS BEEN FILED IN THIS CASE. (jd) (Entered: 11/06/2019)
(#7) MOTION to Remand to State Court Edward A Lawson appearing for Counter Defendant The Hemingways Condominium Association, Inc., Plaintiff The Hemingways Condominium Association, Inc.. Responses due by 11/26/2019 (Attachments: #1 Memorandum in Support Plaintiff's Memorandum in Support of Plaintiff's Motion to Remand)(Lawson, Edward)
(#6) LITIGATION ORDER AND NOTICE OF TELEPHONIC SCHEDULING CONFERENCE - The Court will conduct a Telephonic Scheduling Conference on January 8, 2020, at 11:30 AM mountain time, for purpose of confirming the deadlines proposed by the parties in the joint Litigation Plan. On or before January 2, 2020, the parties must file with the Court the joint Litigation Plan and Discovery Plan. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
(#5) Docket entry only - CONSENT to Magistrate Judge filed. (jd)
(#4) ANSWER to Complaint , COUNTERCLAIM against The Hemingways Condominium Association, Inc. by Savello, LLC.(Dvorak, Thomas)
(#3) SUPPLEMENT by Defendant Savello, LLC re #1 Notice of Removal, State Court Register of Action. (Attachments: #1 State Court Complaint, #2 Summons, #3 State Court Service Documents)(Dvorak, Thomas)
(#2) NOTICE of Assignment to Magistrate Judge and Requirement for Consent sent to counsel for Savello, LLC and counsel for The Hemingways Condominium Association, Inc. re #1 Notice of Removal. Consent/Objection to Magistrate due by 12/24/2019. (jd)
RETURN OF SERVICE/PROCESS ASSUMED EXECUTED (no service document on file, service assumed for internal reporting purpose only) (jd)
CORRECTIVE ENTRY - The state court documents were filed incorrectly in this case. All state court documents shall be individual attachments to the Notice of Removal and properly titled the document name. The filing party shall re-submit their exhibits as supplement and link them to the Notice of Removal. The answer that you attached to the Notice of Removal doesn't appear to have been filed in the state court, therefore it should have it's own docket entry and not be attached as an exhibit. Please refile the answer.(jd)
(#1) NOTICE OF REMOVAL by Savello, LLC from Blaine County District Court, case number CV07-19-00571.(Filing fee $400 receipt number0976-1959573.), filed by Savello, LLC. (Attachments: #1 Cover Sheet, #2 Declaration of Thomas E. Dvorak, #3 Exhibit to Dvorak Declaration, #4 Answer and Counterclaim)(Dvorak, Thomas)