1:14-CV-00303
07/08/2014
Pending - Other Pending
Property - Personal Property Fraud
Chief Judge Joseph N. Laplante
Rockwood Select Asset Fund XI, (6)-1, LLC
Karen S. McGinley
Devine, Millimet & Branch, P.A.
Norman Williams
Attorney at Gravel & Shea PC
Po Box 369
Burlington, VT 05402-0369
Robert F. O'Neill
Attorney at Gravel & Shea PC
Po Box 369
Burlington, VT 05402-0369
Finis E. Williams, III
Attorney at Williams Law Office
15 North Main St, Ste 206
Concord, NH 03301
James C. Wheat
Attorney at Wadleigh Starr & Peters
95 Market St
Manchester, NH 03101
Pierre A. Chabot
Attorney at Wadleigh Starr & Peters PLLC
95 Market St
Manchester, NH 03101
(#19) ORDER approving with changes 12 Discovery Plan. Length of Trial 3-4 days. Case Track: Standard. Amendment of pleadings by 1/5/2015. Mediation Follow Up on 7/1/2015. Summary Judgment Motions due by 10/2/2015. So Ordered by Chief Judge Joseph N. Laplante. (jb) (Entered: 11/07/2014)
(#18) NOTICE of Attorney Appearance by Pierre A. Chabot on behalf of Devine, Millimet & Branch, P.A., Karen S. McGinley Attorney Pierre A. Chabot added to party Devine, Millimet & Branch, P.A.(pty:dft), Attorney Pierre A. Chabot added to party Karen S. McGinley(pty:dft).(Chabot, Pierre) (Entered: 10/29/2014)
(#17) PROCEDURAL ORDER re Pretrial Conference scheduled for October 30, 2014 at 11:00 a.m. before Chief Judge Joseph N. Laplante. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 10/24/2014)
(#16) RESPONSE re 13 Order, Set Deadlines,, filed by Rockwood Select Asset Fund XI, (6)-1, LLC. (Attachments: # 1 Exhibit (Affidavit) Ex. A Purjes Affidavit, # 2 Exhibit (Affidavit) Ex. B Kissell Affidavit, # 3 Attachment to Exhibit Ex 1 to Kissell Aff.-Listing Devine Offices, # 4 Attachment to Exhibit Ex 2 Kissell Aff.-Devine Shareholders)(Williams, Finis) (Entered: 10/02/2014)
(#15) Assented to MOTION for Norman Williams to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1151548.) filed by Rockwood Select Asset Fund XI, (6)-1, LLC. (Attachments: # 1 Exhibit Pro Hac Vice Affidavit of Norman Williams)(Williams, Finis) (Entered: 09/24/2014)
(#14) Assented to MOTION to Appear Pro Hac Vice for Robert F. O'Neill (Filing fee $ 100, Receipt # 0102-1151529.) filed by Rockwood Select Asset Fund XI, (6)-1, LLC. (Attachments: # 1 Exhibit Pro Hac Vice Affidavit of Robert F. O'Neill)(Williams, Finis) Modified on 9/25/2014 to add: Robert F. O'Neill(cmp). (Entered: 09/24/2014)
(#13) PROCEDURAL ORDER re subject-matter jurisdiction. Rockwood to respond as outlined no later than October 3, 2014. Failure to comply with this order will result in dismissal of this action for failure to establish subject-matter jurisdiction. So Ordered by Chief Judge Joseph N. Laplante. Notice of Compliance Deadline set for 10/3/2014.(jb) (Entered: 09/24/2014)
(#12) Proposed Discovery Plan on behalf of both Parties filed by Devine, Millimet & Branch, P.A., Karen S. McGinley. In cases assigned to the Magistrate Judge, plaintiff, or the removing defendant if the case was initiated by a Notice of Removal, is responsible for filing a consent form on or before the deadline for filing the Discovery Plan using the Other Documents/Magistrate Judge Assignment--Consent/Objection event.(Wheat, James) (Entered: 09/23/2014)
(#11) NO CONSENT to Jurisdiction by U.S. Magistrate Judge. Because not all parties to the case consent to the assignment of a United States Magistrate Judge for all purposes including trial, pursuant to Fed. R. Civ. P. 73, 28 U.S.C. sec. 636(c), and Local Rule 73.1(b)(2), the case will be assigned to a United States District Judge. Clerk James R. Starr. (Williams, Finis) (Entered: 09/15/2014)
(#10) NOTICE of Assignment to U.S. Magistrate Judge and Consent Form sent to plaintiff(s) for service on all parties.(ko) (Entered: 09/10/2014)
(#9) ORDER OF RECUSAL. District Judge Landya B. McCafferty recused. So Ordered by District Judge Landya B. McCafferty.(ko) (Entered: 09/10/2014)
(#8) ANSWER to 1 Complaint - New Case, with jury demand filed by Devine, Millimet & Branch, P.A., Karen S. McGinley.(Wheat, James) (Entered: 09/05/2014)
(#7) Disclosure Statement by Devine, Millimet & Branch, P.A., Karen S. McGinley disclosing no parent company, no publicly traded company, and no merger agreement. (Wheat, James) (Entered: 09/05/2014)
(#6) NOTICE of Attorney Appearance by James C. Wheat on behalf of Devine, Millimet & Branch, P.A., Karen S. McGinley Attorney James C. Wheat added to party Devine, Millimet & Branch, P.A.(pty:dft), Attorney James C. Wheat added to party Karen S. McGinley(pty:dft).(Wheat, James) (Entered: 09/05/2014)
(#5) WAIVER OF SERVICE Returned Executed as to Karen S. McGinley by All Plaintiffs. Served/Mailed on 7/10/2014. Answer Follow Up on 9/15/2014.(Williams, Finis) (Entered: 07/21/2014)
(#4) WAIVER OF SERVICE Returned Executed as to Devine, Millimet & Branch, P.A. by All Plaintiffs. Served/Mailed on 7/10/2014. Answer Follow Up on 9/15/2014.(Williams, Finis) (Entered: 07/21/2014)
(#3) Disclosure Statement by Rockwood Select Asset Fund XI, (6)-1, LLC disclosing a parent company, no publicly traded company, and no merger agreement. (Williams, Finis) (Entered: 07/09/2014)
(#2) Summonses and Waivers issued electronically as to Devine, Millimet & Branch, P.A., Karen S. McGinley. NOTICE: Counsel shall print and serve the summonses and waivers and all attachments in accordance with Fed. R. Civ. P. 4. (Attachments: # 1 Notice ECF)(jeb) (Entered: 07/09/2014)
(#1) NEW CASE/ COMPLAINT with Jury Demand. Filing fee $ 400, receipt number 0102-1125833 filed by Rockwood Select Asset Fund XI, (6)-1, LLC. (Attachments: # 1 Civil Cover Sheet, # 2 Summons-Waiver Devine, # 3 Summons - Waiver McGinley)(Williams, Finis) (Additional attachment(s) added on 7/9/2014: # 4 Complaint-text searchable version) (jeb). (Entered: 07/08/2014)