Search
Patexia Research
Case number 3:19-cv-00931

GRIFFIN CAPITAL ESSENTIAL ASSET OPERATING PARTNERSHIP, L.P. v. ESSENTIAL PROPERTIES REALTY TRUST, INC. > Documents

Date Field Doc. No.Description (Pages)
Dec 12, 2019 60 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER of dismissal with prejudice as to GRIFFIN CAPITAL ESSENTIAL ASSET OPERATING PARTNERSHIP, L.P., ESSENTIAL PROPERTIES REALTY TRUST, INC. and ESSENTIAL PROPERTIES REALYY TRUST, INC. Signed by Judge Brian R. Martinotti on 12/12/2019. (jdb)
Dec 9, 2019 59 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal With Prejudice by ESSENTIAL PROPERTIES REALYY TRUST, INC.. (LOWER, J.)
Oct 8, 2019 58 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 12/9/2019. Signed by Judge Brian R. Martinotti on 10/8/2019. (DS)
Aug 28, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 8/28/2019. Status update to be submitted by 9/30/19 (kas)
Jul 29, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER - Status Conference via telephone set for August 28, 2019 at 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiff's responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Jun 25, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 7/26/2019 with a written status update regarding discovery progress and settlement discussions. So Ordered by Magistrate Judge Tonianne J. Bongiovanni(mm)
May 6, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER- The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 6/21/2019, with a written status update regarding discovery progress and settlement discussions. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Apr 23, 2019 54 Discovery Confidentiality Order (10)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/23/2019. (jem)
Apr 17, 2019 53 Stipulation and Order (10)
Docket Text: STIPULATED ORDER Establishing Document Discovery Protocol. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/17/2019. (jem)
Mar 14, 2019 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Request for Pro Hac Vice to Receive Notice of Electronic Filings, docket entries [49] and [50], does not contain the Pro Hac Vices' e-mail address. Please resubmit the form with the e-mail information. (km)
Mar 14, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARK S. VANDERBROEK and KELLY L. WHITEHART, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km)
Mar 14, 2019 51 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mark S. VanderBroek to receive Notices of Electronic Filings. (SAGER, DAVID)
Mar 14, 2019 52 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kelly L. Whitehart to receive Notices of Electronic Filings. (SAGER, DAVID)
Mar 13, 2019 48 Order (1)
Docket Text: ORDER that Griffin Capital Essential Asset Operating Partnership, L.P. is substituted as the Plaintiff in place of Griffin Capital Company, LLC. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/13/2019. (km)
Mar 13, 2019 49 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kelly L. Whitehart to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9496528.) (SAGER, DAVID)
Mar 13, 2019 50 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mark S. VanderBroek to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9496632.) (SAGER, DAVID)
Mar 12, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ROLLIN A. RANSOM and LAUREN M. DE LILLY, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km)
Mar 11, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 3/11/2019. The parties will exchange discovery necessary to facilitate settlement; a status update is to be submitted by 4/30/2019; if discussions are not fruitful, a discovery schedule will be entered. (mm)
Mar 11, 2019 46 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [38] Motion for Leave to Appear Pro Hac Vice as to Mark S. VanderBroek. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/11/2019. (km)
Mar 11, 2019 47 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [39] Motion for Leave to Appear Pro Hac Vice as to Kelly L. Whitehart. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/11/2019. (km)
Feb 28, 2019 44 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Rollin A. Ransom, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9458278.) (TORCICOLLO, PETER)
Feb 28, 2019 45 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Lauren M. De Lilly, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9458337.) (TORCICOLLO, PETER)
Feb 21, 2019 43 Order (2)
Docket Text: ORDER Granting leave to appear Pro Hac Vice as to Rollin A. Ransom and Lauren M. De Lilly. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/21/2019. (km)
Feb 20, 2019 40 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by PETER J. TORCICOLLO on behalf of ESSENTIAL PROPERTIES REALTY TRUST, INC., ESSENTIAL PROPERTIES REALYY TRUST, INC. (TORCICOLLO, PETER)
Feb 20, 2019 41 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of ESSENTIAL PROPERTIES REALTY TRUST, INC., ESSENTIAL PROPERTIES REALYY TRUST, INC. (LOWER, J.)
Feb 20, 2019 42 Main Document (1)
Docket Text: Letter from Peter J. Torcicollo to the Honorable Tonianne J. Bongiovanni, U.S.M.J. re: pro hac vice applications of Rollin A. Ransom and Lauren M. De Lilly. (Attachments: # (1) Certification of Rollin A. Ransom, # (2) Certification of Lauren M. De Lilly, # (3) Certification of Peter J. Torcicollo, # (4) Text of Proposed Order)(TORCICOLLO, PETER)
Feb 20, 2019 42 Certification of Rollin A. Ransom (4)
Feb 20, 2019 42 Certification of Lauren M. De Lilly (3)
Feb 20, 2019 42 Certification of Peter J. Torcicollo (2)
Feb 20, 2019 42 Text of Proposed Order (2)
Feb 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [38] MOTION for Leave to Appear Pro Hac Vice and [39] MOTION for Leave to Appear Pro Hac Vice Kelly L. Whitehart. Motions set for 3/18/2019 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km, )
Feb 19, 2019 38 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by GRIFFIN CAPITAL COMPANY, LLC. (Attachments: # (1) Certification of David S. Sager, # (2) Certification of Mark S. VanderBroek, # (3) Text of Proposed Order, # (4) Certificate of Service)(SAGER, DAVID)
Feb 19, 2019 38 Certification of David S. Sager (3)
Feb 19, 2019 38 Certification of Mark S. VanderBroek (3)
Feb 19, 2019 38 Text of Proposed Order (2)
Feb 19, 2019 38 Certificate of Service (1)
Feb 19, 2019 39 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kelly L. Whitehart by GRIFFIN CAPITAL COMPANY, LLC. (Attachments: # (1) Certification of David S. Sager, # (2) Certification Kelly L. Whitehart, # (3) Text of Proposed Order, # (4) Certificate of Service)(SAGER, DAVID)
Feb 19, 2019 39 Certification of David S. Sager (2)
Feb 19, 2019 39 Certification Kelly L. Whitehart (2)
Feb 19, 2019 39 Text of Proposed Order (2)
Feb 19, 2019 39 Certificate of Service (1)
Feb 11, 2019 37 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID S. SAGER on behalf of GRIFFIN CAPITAL COMPANY, LLC (SAGER, DAVID)
Feb 4, 2019 36 Mail Returned (3)
Docket Text: Mail Returned as Undeliverable. Mail sent to Daniel Arthur Kent. (mmh)
Jan 24, 2019 35 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 3/11/2019 03:30 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/24/2019. (km)
Jan 23, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Brian R. Martinotti and Magistrate Judge Tonianne J. Bongiovanni added. (jmh)
Jan 23, 2019 33 Main Document Public Docket Sheet (5)
Docket Text: Certified Copy of Transfer Order and docket received, Case transferred in from District of Georgia Northern; Case Number 1:18-cv-04255. Original file certified copy of transfer order and docket sheet received.
Jan 23, 2019 33 *Restricted* (5)
Jan 23, 2019 34 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. re: Complaint [1] (jmh)
Jan 18, 2019 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (bnw)
Jan 18, 2019 N/A Case Transferred Out - District Transfer (0)
Docket Text: Case ELECTRONICALLY transferred to District of USDC New Jersey. Original file, copy of transfer order and docket sheet sent. (bnw)
Jan 18, 2019 32 Order on Motion to Transfer Case (27)
Docket Text: ORDER: It is hereby ORDERED that Plaintiff Griffin Capital Company, LLC's [21] Motion to Set Aside Entry of Default is GRANTED. It is further ORDERED that Defendant Essential Properties Realty Trust, Inc.'s [12] Motion to Transfer Venue Pursuant to 28 U.S.C. § 1404(a) is GRANTED, and its Motion to Stay Discovery Pending Ruling in[18] Motion to Transfer Venue is DENIED AS MOOT. The Clerk is DIRECTED to TRANSFER this case to the United States District Court for the District of New Jersey. Signed by Judge Mark H. Cohen on 1/18/19. (bnw)
Jan 14, 2019 N/A Remark (0)
Docket Text: Submission of [21] MOTION to Set Aside Default , to District Judge Mark H. Cohen. (bnw)
Jan 11, 2019 31 Discovery - Miscellaneous (3)
Docket Text: CERTIFICATE OF SERVICE of Defendant's First Set of Interrogatories and Requests for Production of Documents by Essential Properties Realty Trust, Inc..(Kent, Daniel)
Jan 9, 2019 30 Main Document (3)
Docket Text: NOTICE Of Filing by Griffin Capital Company, LLC re [29] Notice of Filing Assignment of Trademark Agreement as Exhibit A to Supplemental Declaration of Howard S. Hirsch (Attachments: # (1) Exhibit A - Assignment of Trademark)(VanderBroek, Mark)
Jan 9, 2019 30 Exhibit A - Assignment of Trademark (4)
Jan 8, 2019 28 Main Document (4)
Docket Text: MOTION to Substitute Party Griffin Capital Company, LLC with Brief In Support by Griffin Capital Company, LLC. (Attachments: # (1) Brief)(VanderBroek, Mark)
Jan 8, 2019 28 Brief (5)
Jan 8, 2019 29 Main Document (3)
Docket Text: NOTICE Of Filing Supplemental Declaration of Howard S. Hirsch by Griffin Capital Company, LLC (Attachments: # (1) Supplemental Declaration of Howard S. Hirsch)(VanderBroek, Mark)
Jan 8, 2019 29 Supplemental Declaration of Howard S. Hirsch (4)
Jan 7, 2019 N/A Remark (0)
Docket Text: Submission of [18] MOTION to Stay Discovery Pending Ruling on Motion to Transfer Venue, [12] MOTION to Transfer Case to the District of New Jersey Pursuant to 28 U.S.C. § 1404(a), to District Judge Mark H. Cohen. (bnw)
Jan 2, 2019 27 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [18] MOTION to Stay Discovery Pending Ruling on Motion to Transfer Venue filed by Essential Properties Realty Trust, Inc.. (Kent, Daniel)
Dec 26, 2018 25 Response to Motion (3)
Docket Text: RESPONSE re [21] MOTION to Set Aside Default (Notice of Non-Opposition) filed by Essential Properties Realty Trust, Inc.. (Kent, Daniel)
Dec 26, 2018 26 Main Document (16)
Docket Text: REPLY to Response to Motion re [12] MOTION to Transfer Case to the District of New Jersey Pursuant to 28 U.S.C. § 1404(a) filed by Essential Properties Realty Trust, Inc.. (Attachments: # (1) Declaration of Rollin Ransom, # (2) Exhibit A - EPRT's Initial Disclosures)(Kent, Daniel)
Dec 26, 2018 26 Declaration of Rollin Ransom (2)
Dec 26, 2018 26 Exhibit A - EPRT's Initial Disclosures (11)
Dec 21, 2018 24 Response in Opposition to Motion (9)
Docket Text: RESPONSE in Opposition re [18] MOTION to Stay Discovery Pending Ruling on Motion to Transfer Venue filed by Griffin Capital Company, LLC, Griffin Capital Company, LLC. (VanderBroek, Mark)
Dec 12, 2018 N/A Utility - Miscellaneous (0)
Docket Text: Clerk's Entry of Default as to Counterclaim Defendant Griffin Capital Company, LLC. (cmd)
Dec 12, 2018 19 Answer to Counterclaim (5)
Docket Text: ANSWER to [6] Counterclaim by Griffin Capital Company, LLC.(VanderBroek, Mark) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
Dec 12, 2018 20 Response in Opposition to Motion (10)
Docket Text: RESPONSE in Opposition re [17] MOTION for Clerks Entry of Default filed by Griffin Capital Company, LLC. (VanderBroek, Mark)
Dec 12, 2018 21 Main Document (4)
Docket Text: MOTION to Set Aside Default with Brief In Support by Griffin Capital Company, LLC. (Attachments: # (1) Brief in Support, # (2) Exhibit A- Declaration of Mark S. VanderBroek, # (3) Exhibit B- Answer)(VanderBroek, Mark)
Dec 12, 2018 21 Brief in Support (10)
Dec 12, 2018 21 Exhibit A- Declaration of Mark S. VanderBroek (3)
Dec 12, 2018 21 Exhibit B- Answer (5)
Dec 12, 2018 22 Main Document (23)
Docket Text: RESPONSE in Opposition re [12] MOTION to Transfer Case to the District of New Jersey Pursuant to 28 U.S.C. § 1404(a) filed by Griffin Capital Company, LLC. (Attachments: # (1) Exhibit 1 - Declaration of Howard Hirsch)(VanderBroek, Mark)
Dec 12, 2018 22 Exhibit 1 - Declaration of Howard Hirsch (4)
Dec 12, 2018 23 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Kelly L. Whitehart on behalf of Griffin Capital Company, LLC (Whitehart, Kelly)
Dec 11, 2018 17 Main Document (3)
Docket Text: MOTION for Clerk's Entry of Default with Brief In Support by Essential Properties Realty Trust, Inc.. (Attachments: # (1) Brief, # (2) Declaration of Rollin A. Ransom)(Kent, Daniel) Modified on 12/12/2018 to edit text. (cmd)
Dec 11, 2018 17 Brief (5)
Dec 11, 2018 17 Declaration of Rollin A. Ransom (2)
Dec 11, 2018 18 Main Document (3)
Docket Text: MOTION to Stay Discovery Pending Ruling on Motion to Transfer Venue with Brief In Support by Essential Properties Realty Trust, Inc. (Attachments: # (1) Brief)(Kent, Daniel) Modified on 12/12/2018 to edit text. (cmd)
Dec 11, 2018 18 Brief (7)
Dec 7, 2018 16 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: re:[14] Joint Preliminary Report and Discovery Plan. Discovery shall run for 6 month period. Signed by Judge Mark H. Cohen on 12/7/18. (bnw)
Dec 3, 2018 13 Discovery - Miscellaneous (2)
Docket Text: CERTIFICATE OF SERVICE of Defendant's Initial Disclosures by Essential Properties Realty Trust, Inc..(Kent, Daniel)
Dec 3, 2018 14 Joint Discovery Plan (24)
Docket Text: JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by Griffin Capital Company, LLC. (VanderBroek, Mark)
Dec 3, 2018 15 Discovery - Miscellaneous (2)
Docket Text: CERTIFICATE OF SERVICE by Griffin Capital Company, LLC.(VanderBroek, Mark)
Nov 28, 2018 12 Main Document (3)
Docket Text: MOTION to Transfer Case to the District of New Jersey Pursuant to 28 U.S.C. § 1404(a) with Brief In Support by Essential Properties Realty Trust, Inc.. (Attachments: # (1) Memorandum of Law in Support, # (2) Declaration of AJ Peil)(Kent, Daniel)
Nov 28, 2018 12 Memorandum of Law in Support (17)
Nov 28, 2018 12 Declaration of AJ Peil (3)
Nov 13, 2018 N/A Staff Notes (court-only) (0)
Docket Text: Clerks Notation re [8] Certificate of Interested Persons reviewed by MHC.(lwb)
Nov 13, 2018 N/A Order on Motion for Leave to Appear (0)
Docket Text: MINUTE ORDER granting [9] Application for Admission Pro Hac Vice of Rollin A. Ransom; and granting [10] Application for Admission Pro Hac Vice of Lauren M. De Lilly by CRD at the direction of the Court. Approved by Judge Mark H. Cohen on November 13, 2018. (lwb)
Nov 9, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: APPROVAL by Clerks Office re: [9] APPLICATION for Admission of Rollin A. Ransom Pro Hac Vice (Application fee $ 150, receipt number 113E-8250654). Attorney Rollin Andrew Ransom added appearing on behalf of Essential Properties Realty Trust, Inc., Essential Properties Realty Trust, Inc. (pmb)
Nov 9, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: APPROVAL by Clerks Office re: [10] APPLICATION for Admission of Lauren M. De Lilly Pro Hac Vice (Application fee $ 150, receipt number 113E-8250671). Attorney Lauren M. De Lilly added appearing on behalf of Essential Properties Realty Trust, Inc., Essential Properties Realty Trust, Inc. (pmb)
Nov 2, 2018 6 Answer to Complaint (17)
Docket Text: ANSWER to [1] COMPLAINT ( Discovery ends on 4/1/2019.), COUNTERCLAIM against Griffin Capital Company, LLC by Essential Properties Realty Trust, Inc..(Kent, Daniel) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
Nov 2, 2018 7 Discovery - Miscellaneous (3)
Docket Text: CERTIFICATE OF SERVICE re [6] Answer to Complaint,, Counterclaim, by Essential Properties Realty Trust, Inc..(Kent, Daniel)
Nov 2, 2018 8 Certification (4)
Docket Text: Certificate of Interested Persons by Essential Properties Realty Trust, Inc.. (Kent, Daniel)
Nov 2, 2018 11 Jury Demand (3)
Docket Text: DEMAND for Trial by Jury by Essential Properties Realty Trust, Inc.. (Kent, Daniel)
Oct 4, 2018 5 Notice (Other) (3)
Docket Text: Certification of Consent to Substitution of Counsel. Mark Stephen VanderBroek replacing attorney Sarah Margaret Carrier and L. Clint Crosby. (VanderBroek, Mark)
Sep 12, 2018 4 Order (30)
Docket Text: STANDING ORDER REGARDING CIVIL LITIGATION . Signed by Judge Mark H. Cohen on 9/12/18. (bnw)
Sep 7, 2018 1 Main Document (17)
Docket Text: COMPLAINT with Jury Demand filed by Griffin Capital Company, LLC. (Filing fee $400.00, receipt number 113E-8132205) (Attachments: # (1) Exhibit -A, # (2) Exhibit -B, # (3) Exhibit -C, # (4) Exhibit -D, # (5) Civil Cover Sheet)(eop) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form.
Sep 7, 2018 1 Exhibit -A (3)
Sep 7, 2018 1 Exhibit -B (2)
Sep 7, 2018 1 Exhibit -C (3)
Sep 7, 2018 1 Exhibit -D (6)
Sep 7, 2018 1 Civil Cover Sheet (2)
Sep 7, 2018 2 Summons Issued (2)
Docket Text: Electronic Summons Issued as to Essential Properties Realty Trust, Inc.. (eop)
Sep 7, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO Form 120 forwarded to Commissioner. (eop)
Menu