1:24-CV-00348
10/15/2024
Disposed - Other Disposed
Contract - Other Contract
STACEY D. NEUMANN
KAREN FRINK WOLF
PLAYER DESIGN INC
ARROW SPEED CONTROLS AND AUTOMATION USA INC
DAVID J. PERKINS
BODIE B. COLWELL
(#1) NOTICE OF REMOVAL from AROOSTOOK COUNTY SUPERIOR COURT, case number CARSC-CV-2024-53. PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by ARROW SPEED CONTROLS AND AUTOMATION USA INC. (Service of Process Deadline 1/13/2025) Fee due by 10/17/2024.(cjd) (Entered: 10/15/2024)
(#2) STATE COURT RECORD and Affidavit of Bodie B. Colwell by ARROW SPEED CONTROLS AND AUTOMATION USA INC. (Attachments: #1 Exhibit A Docket Record, #2 Exhibit B Contract Case Cover Sheet, #3 Exhibit C Civil Cover Sheet, #4 Exhibit D State Court Complaint, #5 Exhibit E Summons dated September 23, 2024 from Aroostook County Superior Court Case No. CARSC-CV-2024-00053;, #6 Exhibit F Sheriffs Return of Service dated September 16, 2024 from Aroostook County Superior Court Case No. CARSC-CV-2024-00053;, #7 G Results of a business entity search for Plaintiff on the Maine Secretary of States website)(cjd) (Entered: 10/15/2024)
Exhibit A Docket Record
Exhibit B Contract Case Cover Sheet
Exhibit C Civil Cover Sheet
Exhibit D State Court Complaint
Exhibit E Summons dated September 23, 2024 from Aroostook County Superior Court
Exhibit F Sheriffs Return of Service dated September 16, 2024 from Aroostook Cou
G Results of a business entity search for Plaintiff on the Maine Secretary of S
(#3) CIVIL COVER SHEET. (cjd) (Entered: 10/15/2024)
(#4) RULE 7.1 DISCLOSURE STATEMENT by ARROW SPEED CONTROLS AND AUTOMATION USA INC. (cjd) (Entered: 10/15/2024)
(#5) NOTICE of Settlement (and request stay of all deadlines) by PLAYER DESIGN INC (PERKINS, DAVID) (Entered: 10/21/2024)
(#7) STIPULATION of Dismissal by PLAYER DESIGN INC. (PERKINS, DAVID) (Entered: 10/24/2024)
Docket(#7) STIPULATION of Dismissal by PLAYER DESIGN INC. (PERKINS, DAVID) (Entered: 10/24/2024)
[-] Read LessDocket(#6) NOTICE of Settlement by PLAYER DESIGN INC and PROCEDURAL ORDER RE: SETTLEMENT: Counsel having advised the Court on 10/21/24 that settlement has been effected by mutual agreement of the parties herein, it is hereby ORDERED that counsel shall complete the settlement of this matter within thirty (30) days of this date and cause to be filed a stipulation of dismissal of this matter with prejudice and without costs, failing which, the case will be dismissed pursuant to Local Rule 41.1(a). Stipulation of Dismissal due by 11/20/2024. By DEPUTY CLERK: M. York (mmy) (Entered: 10/21/2024)
[-] Read LessDocket(#5) NOTICE of Settlement (and request stay of all deadlines) by PLAYER DESIGN INC (PERKINS, DAVID) (Entered: 10/21/2024)
[-] Read LessDocketFiling Fee Paid via Credit Card ( Filing fee $ 405 receipt number AMEDC-3016098.), filed by ARROW SPEED CONTROLS AND AUTOMATION USA INC.(COLWELL, BODIE) (Entered: 10/15/2024)
[-] Read LessDocketSet Answer Deadline for Arrow Speed Controls and Automation USA Inc : Answer due by 10/22/2024. (cjd) (Entered: 10/15/2024)
[-] Read LessDocketSet Deadlines : Per Civil Rule 7.1 as Amended December 1, 2022 Disclosure Statement due by 10/22/2024 from Player Design, Inc. (cjd) (Entered: 10/15/2024)
[-] Read LessDocket(#4) RULE 7.1 DISCLOSURE STATEMENT by ARROW SPEED CONTROLS AND AUTOMATION USA INC. (cjd) (Entered: 10/15/2024)
[-] Read LessDocket(#3) CIVIL COVER SHEET. (cjd) (Entered: 10/15/2024)
[-] Read LessDocket(#2) STATE COURT RECORD and Affidavit of Bodie B. Colwell by ARROW SPEED CONTROLS AND AUTOMATION USA INC. (Attachments: #1 Exhibit A Docket Record, #2 Exhibit B Contract Case Cover Sheet, #3 Exhibit C Civil Cover Sheet, #4 Exhibit D State Court Complaint, #5 Exhibit E Summons dated September 23, 2024 from Aroostook County Superior Court Case No. CARSC-CV-2024-00053;, #6 Exhibit F Sheriffs Return of Service dated September 16, 2024 from Aroostook County Superior Court Case No. CARSC-CV-2024-00053;, #7 G Results of a business entity search for Plaintiff on the Maine Secretary of States website)(cjd) (Entered: 10/15/2024)
[-] Read LessDocket(#1) NOTICE OF REMOVAL from AROOSTOOK COUNTY SUPERIOR COURT, case number CARSC-CV-2024-53. PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by ARROW SPEED CONTROLS AND AUTOMATION USA INC. (Service of Process Deadline 1/13/2025) Fee due by 10/17/2024.(cjd) (Entered: 10/15/2024)
[-] Read Less