Search
Patexia Research
Case number 1:17-cv-01653

JFY Properties II LLC v. Obrecht Commercial Real Estate, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 18, 2021 N/A Order (0)
Docket Text: PAPERLESS ORDER extending [173] Settlement Order by 15 days from today. Signed by Magistrate Judge Beth P. Gesner on 8/18/2021. (Chambers)
Jul 19, 2021 N/A Settlement Conference (0)
Docket Text: Settlement Conference held on 7/19/2021 before Magistrate Judge Beth P. Gesner. (ols, Deputy Clerk)
Jul 19, 2021 173 Settlement Order (1)
Docket Text: ORDER DISMISSING case with each party to bear its own costs unless otherwise agreed without prejudice to the right of a party to move for good cause to reopen this action if settlement is not consummated. Signed by Judge Ellen L. Hollander on 7/19/2021. (ols, Deputy Clerk)
Jul 13, 2021 172 Order for Settlement Conference (2)
Docket Text: ORDER Scheduling Settlement Conference. Signed by Magistrate Judge Beth P. Gesner on 7/13/2021. (ols, Deputy Clerk)
Jul 6, 2021 N/A Order (0)
Docket Text: PAPERLESS ORDER. A telephone conference has been scheduled for July 19, 2021, at 4:00 p.m. Counsel for plaintiff is to initiate the call to defense counsel and then to Chambers. Signed by Judge Ellen L. Hollander on 7/6/2021. (kw, Chambers)
Jun 30, 2021 170 Miscellaneous Correspondence (1)
Docket Text: Correspondence re: Request Phone Call (Glikin, Joshua)
May 1, 2021 168 Main Document (16)
Docket Text: REPLY to Response to Motion re [120] MOTION in Limine (Motion in Limine to Exclude the Report and Testimony of Douglas Main) filed by JFY Properties II LLC. (Attachments: # (1) Exhibit Exh 1 - Chart)(Brino, Jason)
May 1, 2021 168 Exhibit Exh 1 - Chart (3)
May 1, 2021 169 Reply to Response to Motion (19)
Docket Text: REPLY to Response to Motion re [121] MOTION in Limine (Motion in Limine to Exclude the Report and Testimony of David Witherspoon) filed by JFY Properties II LLC.(Brino, Jason)
Apr 30, 2021 166 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [122] MOTION in Limine (Motion in Limine to Prohibit Erik Pelton from offering Improper, Irrelevant, and Unfairly Prejudicial Opinion Testimony) filed by JFY Properties II LLC.(Brino, Jason)
Apr 30, 2021 167 Reply to Response to Motion (11)
Docket Text: REPLY to Response to Motion re [126] MOTION in Limine (Omnibus) filed by JFY Properties II LLC.(Brino, Jason)
Apr 14, 2021 N/A Order (0)
Docket Text: PAPERLESS ORDER. As discussed during the telephone conference on April 9, 2021, the motions hearing scheduled for July 16, 2021, has been rescheduled. It will be held in the Courtroom on July 22, 2021 at 10:00 a.m. Signed by Judge Ellen L. Hollander on 4/14/2021. (kw, Chambers)
Apr 9, 2021 N/A Scheduling Conference (0)
Docket Text: Telephone Scheduling Conference held on 4/9/2021 before Judge Ellen L. Hollander. (ols, Deputy Clerk)
Apr 2, 2021 N/A Order (0)
Docket Text: PAPERLESS ORDER. A telephone conference has been scheduled for April 9, 2021, at 4:00 p.m. Counsel for plaintiff is to initiate the call to defense counsel and then to Chambers. Signed by Judge Ellen L. Hollander on 4/2/2021. (kw, Chambers)
Apr 1, 2021 163 Miscellaneous Correspondence (1)
Docket Text: Correspondence re: Request to Extend Deadline (Glikin, Joshua)
Feb 10, 2021 N/A Status Conference (0)
Docket Text: Telephone Status Conference held on 2/10/2021 before Judge Ellen L. Hollander. (ols, Deputy Clerk)
Feb 3, 2021 N/A Order (0)
Docket Text: PAPERLESS ORDER. A telephone conference has been scheduled for February 10, 2021, at 2:30 p.m. Counsel for plaintiff is to initiate the call to defense counsel and then to Chambers at 410-962-0742. Signed by Judge Ellen L. Hollander on 2/3/2021. (kw, Chambers)
Oct 14, 2020 N/A Status Conference (0)
Docket Text: Telephone Status Conference held on 10/14/2020 before Judge Ellen L. Hollander. (ols, Deputy Clerk)
Oct 14, 2020 161 Main Document (2)
Docket Text: ORDER re: Trial Schedule. Signed by Judge Ellen L. Hollander on 10/14/2020. (Attachments: # (1) Instructions to Counsel re Trial Procedure and Conduct) (ols, Deputy Clerk)
Oct 14, 2020 161 Instructions to Counsel re Trial Procedure and Conduct (3)
Oct 9, 2020 158 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [117] MOTION in Limine to Exclude the Expert Report and Testimony of Andrea Evans filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Oct 9, 2020 159 Reply to Response to Motion (11)
Docket Text: REPLY to Response to Motion re [118] MOTION in Limine to Exclude the Expert Report and Testimony of ROB KASPER filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Oct 9, 2020 160 Reply to Response to Motion (19)
Docket Text: REPLY to Response to Motion re [119] MOTION in Limine to Exclude the Expert Report and Testimony of Thomas J. Maronick filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Sep 29, 2020 N/A Add and Terminate Judges (0)
Docket Text: Per Chambers, Magistrate Judge A. David Copperthite no longer assigned to case. (ols, Deputy Clerk)
Sep 29, 2020 N/A Status Conference (0)
Docket Text: Telephone Status Conference held on 9/29/2020 before Judge Ellen L. Hollander. (ols, Deputy Clerk)
Sep 29, 2020 157 Order Staying Case (1)
Docket Text: ORDER STAYING CASE. Signed by Judge Ellen L. Hollander on 9/29/2020. (ols, Deputy Clerk)
Sep 11, 2020 149 Response in Opposition to Motion (14)
Docket Text: RESPONSE in Opposition re [119] MOTION in Limine to Exclude the Expert Report and Testimony of Thomas J. Maronick filed by JFY Properties II LLC.(Glikin, Joshua)
Sep 11, 2020 150 Main Document (3)
Docket Text: MOTION to Incorporate by Reference ECF 89 re [121] MOTION in Limine (Motion in Limine to Exclude the Report and Testimony of David Witherspoon)(Motion to Incorporate by Reference ECF No. 89 into JFYs Motion in Limine to Exclude the Opinions and Testimony of Obrecht Expert, David Witherspoon) by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order)(Glikin, Joshua)
Sep 11, 2020 150 Text of Proposed Order (1)
Sep 11, 2020 151 Main Document (12)
Docket Text: RESPONSE in Opposition re [118] MOTION in Limine to Exclude the Expert Report and Testimony of ROB KASPER filed by JFY Properties II LLC. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(Glikin, Joshua)
Sep 11, 2020 151 Exhibit (29)
Sep 11, 2020 151 Exhibit (23)
Sep 11, 2020 151 Exhibit (1)
Sep 11, 2020 151 Exhibit (1)
Sep 11, 2020 152 Main Document (15)
Docket Text: RESPONSE in Opposition re [117] MOTION in Limine to Exclude the Expert Report and Testimony of Andrea Evans filed by JFY Properties II LLC. (Attachments: # (1) Exhibit, # (2) Exhibit)(Glikin, Joshua)
Sep 11, 2020 152 Exhibit (6)
Sep 11, 2020 152 Exhibit (13)
Sep 11, 2020 153 Response in Opposition to Motion (30)
Docket Text: RESPONSE in Opposition re [120] MOTION in Limine (Motion in Limine to Exclude the Report and Testimony of Douglas Main) filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Sep 11, 2020 154 Response in Opposition to Motion (27)
Docket Text: RESPONSE in Opposition re [121] MOTION in Limine (Motion in Limine to Exclude the Report and Testimony of David Witherspoon) filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Sep 11, 2020 155 Response in Opposition to Motion (23)
Docket Text: RESPONSE in Opposition re [122] MOTION in Limine (Motion in Limine to Prohibit Erik Pelton from offering Improper, Irrelevant, and Unfairly Prejudicial Opinion Testimony) filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Sep 11, 2020 156 Response in Opposition to Motion (30)
Docket Text: RESPONSE in Opposition re [126] MOTION in Limine (Omnibus) filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Sep 4, 2020 147 Motion for Extension of Time (2)
Docket Text: Joint MOTION for Extension of Time (Joint Stipulation for further Modification of Scheduling Order) by JFY Properties II LLC(Glikin, Joshua)
Sep 4, 2020 148 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [147] Joint Stipulation for Further Modification of Scheduling Order. Signed by Judge Ellen L. Hollander on 9/4/2020. (ols, Deputy Clerk)
Sep 2, 2020 N/A Order (0)
Docket Text: PAPERLESS ORDER. A telephone status conference was held on September 2, 2020. Another telephone conference has been scheduled for October 14, 2020, at 4:00 p.m. Counsel for plaintiff is to initiate the call to defense counsel and then to Chambers. Signed by Judge Ellen L. Hollander on 9/2/2020. (kw, Chambers)
Sep 2, 2020 N/A Order (0)
Docket Text: PAPERLESS ORDER. To permit ongoing settlement discussions, and due to pandemic, and because of the Court's conflict with a scheduled criminal trial, the jury trial set to begin on November 16, 2020, is postponed. A new trial date will be set during the upcoming telephone conference. Signed by Judge Ellen L. Hollander on 9/2/2020. (kw, Chambers)
Aug 31, 2020 143 Stipulation (2)
Docket Text: STIPULATION Joint Stipulation for Modification of Scheduling Order by JFY Properties II LLC(Glikin, Joshua)
Aug 31, 2020 144 Order (2)
Docket Text: ORDER approving [143] Joint Stipulation for Modification of Scheduling Order filed by JFY Properties II LLC. Signed by Judge Ellen L. Hollander on 8/31/2020. (ols, Deputy Clerk)
Aug 19, 2020 142 Order (1)
Docket Text: MARGINAL ORDER Approving [141] Joint Stipulation for Modification of Scheduling Order filed by Gunther Headquarters, LLC, D.W. Wells Obrecht, Obrecht Commercial Real Estate, Inc., Gunther Land, LLC. Signed by Judge Ellen L. Hollander on 8/18/2020. (bas, Deputy Clerk)
Aug 18, 2020 N/A Status Conference (0)
Docket Text: Telephone Status Conference held on 8/18/2020 before Judge Ellen L. Hollander. (cags, Deputy Clerk)
Aug 18, 2020 N/A Order (0)
Docket Text: PAPERLESS ORDER. A telephone status conference was held on August 18, 2020. Another telephone conference has been scheduled for September 2, 2020, at 4:00 p.m. Counsel for plaintiff is to initiate the call to defense counsel and then to chambers. Signed by Judge Ellen L. Hollander on 8/18/2020. (kw, Chambers)
Aug 18, 2020 141 Stipulation (3)
Docket Text: STIPULATION Joint Stipulation for Modification of Scheduling Order by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Obrecht Commercial Real Estate, Inc.(Tiller, Steven)
Aug 14, 2020 139 Order on Motion for Extension of Time to File Response/Reply (3)
Docket Text: ORDER granting [138] Joint Stipulation for Modification of Scheduling Order. Signed by Magistrate Judge Beth P. Gesner on 8/14/2020. (ols, Deputy Clerk)
Aug 13, 2020 138 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply to Parties' Motions in limine and Replies thereto by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc.(Nichols, Aaron)
Aug 6, 2020 N/A Settlement Conference (0)
Docket Text: Settlement Conference held on 7/23/2020 before Magistrate Judge Beth P. Gesner. (ols, Deputy Clerk)
Aug 6, 2020 N/A Settlement Conference (0)
Docket Text: Settlement Conference held on 7/28/2020 before Magistrate Judge Beth P. Gesner. (ols, Deputy Clerk)
Jul 31, 2020 137 Main Document (2)
Docket Text: REDACTED DOCUMENT Related to Parties Joint Exhibits and Motions in Limine by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) 123-5 (Joint Exhibits), # (2) 123-6 (Joint Exhibits), # (3) 123-7 (Joint Exhibits), # (4) 123-8 (Joint Exhibits), # (5) 123-9 (Joint Exhibits), # (6) 123-10 (Joint Exhibits), # (7) 123-11 (Joint Exhibits), # (8) 123-12 (Joint Exhibits), # (9) 123-14 (Joint Exhibits), # (10) 123-15 (Joint Exhibits), # (11) 123-35 (Joint Exhibits), # (12) 123-60 (Joint Exhibits), # (13) Dkt. No. 120, # (14) Dkt. No. 121)(Nichols, Aaron)
Jul 31, 2020 137 123-5 (Joint Exhibits) (13)
Jul 31, 2020 137 123-6 (Joint Exhibits) (16)
Jul 31, 2020 137 123-7 (Joint Exhibits) (11)
Jul 31, 2020 137 123-8 (Joint Exhibits) (16)
Jul 31, 2020 137 123-9 (Joint Exhibits) (14)
Jul 31, 2020 137 123-10 (Joint Exhibits) (64)
Jul 31, 2020 137 123-11 (Joint Exhibits) (9)
Jul 31, 2020 137 123-12 (Joint Exhibits) (10)
Jul 31, 2020 137 123-14 (Joint Exhibits) (39)
Jul 31, 2020 137 123-15 (Joint Exhibits) (1)
Jul 31, 2020 137 123-35 (Joint Exhibits) (64)
Jul 31, 2020 137 123-60 (Joint Exhibits) (161)
Jul 31, 2020 137 Dkt. No. 120 (31)
Jul 31, 2020 137 Dkt. No. 121 (39)
Jul 28, 2020 133 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply to Parties' Motions in limine and Replies thereto by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc.(Nichols, Aaron)
Jul 28, 2020 134 Order on Motion for Extension of Time to File Response/Reply (3)
Docket Text: ORDER granting [133] Joint Stipulation for Modification of Scheduling Order. Signed by Judge Ellen L. Hollander on 7/28/2020. (ols, Deputy Clerk)
Jul 28, 2020 135 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply to Parties' Motions in limine and Replies thereto by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc.(Nichols, Aaron)
Jul 28, 2020 136 Order on Motion for Extension of Time to File Response/Reply (3)
Docket Text: ORDER granting [135] Joint Stipulation for Modification of Scheduling Order. Signed by Judge Ellen L. Hollander on 7/28/2020. (ols, Deputy Clerk)
Jul 27, 2020 N/A Order on Motion to Strike (0)
Docket Text: PAPERLESS ORDER: The motion to strike four documents (ECF 89) is DENIED as MOOT. The parties have filed Motions in Limine which were the proper form for excluding trial evidence and testimony. Those motions ECF 117-126 are post-discovery motions for the Court to determine before trial. Signed by Magistrate Judge A. David Copperthite on 7/27/2020. (Chambers)
Jul 23, 2020 131 Response (4)
Docket Text: RESPONSE re [89] MOTION to Strike Four Documents from the Record to Support Expert Report, [130] Miscellaneous Correspondence filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Jul 16, 2020 129 Order (2)
Docket Text: ORDER directing that the parties shall submit redacted versions of the exhibits for filing on the public docket, or provide a more fulsome explanation of why an exhibit needs to be sealed in its entirety. Signed by Judge Ellen L. Hollander on 7/16/2020. (ols, Deputy Clerk)
Jul 16, 2020 130 Miscellaneous Correspondence (4)
Docket Text: Correspondence re: Supplemental Briefing to ECF 89 (Glikin, Joshua)
Jul 15, 2020 127 Main Document (25)
Docket Text: Supplemental to [123] Supplemental,,,,,, filed by JFY Properties II LLC Exhibits 47 and 60 (Attachments: # (1) Exhibit)(Glikin, Joshua)
Jul 15, 2020 127 Exhibit (1)
Jul 14, 2020 117 Main Document (3)
Docket Text: MOTION in Limine to Exclude the Expert Report and Testimony of Andrea Evans by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) Memorandum in Support, # (2) Text of Proposed Order)(Nichols, Aaron)
Jul 14, 2020 117 Memorandum in Support (14)
Jul 14, 2020 117 Text of Proposed Order (1)
Jul 14, 2020 118 Main Document (3)
Docket Text: MOTION in Limine to Exclude the Expert Report and Testimony of ROB KASPER by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) Memorandum in Support, # (2) Text of Proposed Order)(Nichols, Aaron)
Jul 14, 2020 118 Memorandum in Support (12)
Jul 14, 2020 118 Text of Proposed Order (1)
Jul 14, 2020 119 Main Document (3)
Docket Text: MOTION in Limine to Exclude the Expert Report and Testimony of Thomas J. Maronick by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) Memorandum in Support, # (2) Text of Proposed Order)(Nichols, Aaron)
Jul 14, 2020 119 Memorandum in Support (28)
Jul 14, 2020 119 Text of Proposed Order (1)
Jul 14, 2020 122 Main Document (3)
Docket Text: MOTION in Limine (Motion in Limine to Prohibit Erik Pelton from offering Improper, Irrelevant, and Unfairly Prejudicial Opinion Testimony) by JFY Properties II LLC (Attachments: # (1) Memorandum in Support)(Glikin, Joshua)
Jul 14, 2020 122 Memorandum in Support (17)
Jul 14, 2020 123 Main Document (2)
Docket Text: Supplemental to [118] MOTION in Limine to Exclude the Expert Report and Testimony of ROB KASPER, [117] MOTION in Limine to Exclude the Expert Report and Testimony of Andrea Evans, [122] MOTION in Limine (Motion in Limine to Prohibit Erik Pelton from offering Improper, Irrelevant, and Unfairly Prejudicial Opinion Testimony), [120] MOTION in Limine (Motion in Limine to Exclude the Report and Testimony of Douglas Main), [121] MOTION in Limine (Motion in Limine to Exclude the Report and Testimony of David Witherspoon), [119] MOTION in Limine to Exclude the Expert Report and Testimony of Thomas J. Maronick filed by JFY Properties II LLC (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit, # (12) Exhibit, # (13) Exhibit, # (14) Exhibit, # (15) Exhibit, # (16) Exhibit, # (17) Exhibit, # (18) Exhibit, # (19) Exhibit, # (20) Exhibit, # (21) Exhibit, # (22) Exhibit, # (23) Exhibit, # (24) Exhibit, # (25) Exhibit, # (26) Exhibit, # (27) Exhibit, # (28) Exhibit, # (29) Exhibit, # (30) Exhibit, # (31) Exhibit, # (32) Exhibit, # (33) Exhibit, # (34) Exhibit, # (35) Exhibit, # (36) Exhibit, # (37) Exhibit, # (38) Exhibit, # (39) Exhibit, # (40) Exhibit, # (41) Exhibit, # (42) Exhibit, # (43) Exhibit, # (44) Exhibit, # (45) Exhibit, # (46) Exhibit, # -PER COUNSEL, PLACEHOLDER FILED IN ERROR-(47) Exhibit, # (48) Exhibit, # (49) Exhibit, # (50) Exhibit, # (51) Exhibit, # (52) Exhibit, # (53) Exhibit, # (54) Exhibit, # (55) Exhibit, # (56) Exhibit, # (57) Exhibit, # (58) Exhibit, # (59) Exhibit)(Glikin, Joshua) Modified on 7/15/2020 (ols, Deputy Clerk).
Jul 14, 2020 123 Exhibit (10)
Jul 14, 2020 123 Exhibit (64)
Jul 14, 2020 123 Exhibit (99)
Jul 14, 2020 123 Exhibit (61)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (31)
Jul 14, 2020 123 Exhibit (53)
Jul 14, 2020 123 Exhibit (14)
Jul 14, 2020 123 Exhibit (30)
Jul 14, 2020 123 Exhibit (147)
Jul 14, 2020 123 Exhibit (46)
Jul 14, 2020 123 Exhibit (41)
Jul 14, 2020 123 Exhibit (5)
Jul 14, 2020 123 Exhibit (64)
Jul 14, 2020 123 Exhibit (68)
Jul 14, 2020 123 Exhibit (79)
Jul 14, 2020 123 Exhibit (21)
Jul 14, 2020 123 Exhibit (126)
Jul 14, 2020 123 Exhibit (39)
Jul 14, 2020 123 Exhibit (17)
Jul 14, 2020 123 Exhibit (2)
Jul 14, 2020 123 Exhibit (7)
Jul 14, 2020 123 Exhibit (3)
Jul 14, 2020 123 Exhibit (44)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (14)
Jul 14, 2020 123 Exhibit (9)
Jul 14, 2020 123 Exhibit (32)
Jul 14, 2020 123 Exhibit (40)
Jul 14, 2020 123 Exhibit (11)
Jul 14, 2020 123 Exhibit (11)
Jul 14, 2020 123 Exhibit (9)
Jul 14, 2020 123 Exhibit (8)
Jul 14, 2020 123 Exhibit (8)
Jul 14, 2020 123 Exhibit (15)
Jul 14, 2020 123 Exhibit (68)
Jul 14, 2020 123 *Restricted* (68)
Jul 14, 2020 123 Exhibit (2)
Jul 14, 2020 123 Exhibit (46)
Jul 14, 2020 123 Exhibit (5)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (10)
Jul 14, 2020 123 Exhibit (8)
Jul 14, 2020 123 Exhibit (11)
Jul 14, 2020 123 Exhibit (1)
Jul 14, 2020 123 Exhibit (3)
Jul 14, 2020 123 Exhibit (3)
Jul 14, 2020 123 Exhibit (34)
Jul 14, 2020 123 Exhibit (8)
Jul 14, 2020 125 Main Document (3)
Docket Text: Joint MOTION to Seal by JFY Properties II LLC (Attachments: # (1) Memorandum in Support, # (2) Text of Proposed Order)(Glikin, Joshua)
Jul 14, 2020 125 Memorandum in Support (5)
Jul 14, 2020 125 Text of Proposed Order (2)
Jul 9, 2020 N/A Discovery Hearing (0)
Docket Text: Discovery Teleconference held on 7/9/2020 before Magistrate Judge A. David Copperthite. (ols, Deputy Clerk)
Jul 9, 2020 114 Request for Extension of Time to File (1)
Docket Text: Joint REQUEST for Extension of Time to File (Joint Request for Extension of Time to File Motions in Limine) (Glikin, Joshua)
Jul 9, 2020 115 Order (1)
Docket Text: MARGINAL ORDER Appoving [114] Request for Extension of Time to File filed by JFY Properties II LLC. Signed by Judge Ellen L. Hollander on 7/9/2020. (ols, Deputy Clerk)
Jul 9, 2020 N/A Order (0)
Docket Text: PAPERLESS ORDER: A conference call was conducted today to discuss outstanding discovery issues. With respect to ECF 105, 106, the parties have resolved their dispute. With respect to ECF 89, Plaintiff will have 7 days from today to supplement any additional briefing. Defendant will have 7 days from the date of receipt of any supplemental briefing from Plaintiff in order to file a response. The Court will rule on ECF 89 following the supplemental briefings. Signed by Magistrate Judge A. David Copperthite on 7/9/2020. Chambers)
Jun 19, 2020 N/A Order (0)
Docket Text: PAPERLESS ORDER. At the request of counsel, the June 23rd Discovery Conference Call has been RESCHEDULED to July 9, 2020 at 10:00 a.m. Plaintiffs counsel is asked to circulate a conference call number to the parties. Signed by Magistrate Judge A. David Copperthite on 6/19/2020. (Chambers)
Jun 16, 2020 N/A Order (0)
Docket Text: PAPERLESS ORDER. A Discovery Conference call has been scheduled for Tuesday, June 23, 2020 at 10:00 a.m. Plaintiffs counsel is asked to circulate a conference call number to the parties. Signed by Magistrate Judge A. David Copperthite on 6/16/2020. (Chambers)
Jun 10, 2020 109 Order on Motion to Seal (1)
Docket Text: ORDER granting [108] Plaintiff/Counter-Defendant's Motion to Seal. Signed by Judge Ellen L. Hollander on 6/9/2020. (ols, Deputy Clerk)
Jun 10, 2020 111 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER REFERRING CASE to Magistrate Judge A. David Copperthite for all Discovery. Signed by Judge Ellen L. Hollander on 6/10/2020. (cags, Deputy Clerk)
Jun 9, 2020 105 Response (3)
Docket Text: RESPONSE re [103] Order re Plaintiff's Request for Telephonic Conference filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Jun 9, 2020 106 Main Document (3)
Docket Text: Correspondence re: Conference Call (Attachments: # (1) Attachment, # (2) Attachment, # (3) Attachment)(Brino, Jason)
Jun 9, 2020 106 Attachment (2)
Jun 9, 2020 106 Attachment (1)
Jun 9, 2020 106 Attachment (3)
Jun 9, 2020 108 Main Document (2)
Docket Text: MOTION to Seal by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order)(Brino, Jason)
Jun 9, 2020 108 Text of Proposed Order (1)
Jun 8, 2020 102 Stipulation (2)
Docket Text: STIPULATION (Joint Stipulation for Modification of Scheduling Order) by JFY Properties II LLC(Glikin, Joshua)
Jun 8, 2020 N/A Order (0)
Docket Text: PAPERLESS ORDER. A telephone conference has been scheduled for June 10, 2020, at 4:00 p.m. Counsel for plaintiff is to initiate the call to defense counsel and then to chambers. Signed by Judge Ellen L. Hollander on 6/8/2020. (kw, Chambers)
Jun 8, 2020 104 Order (2)
Docket Text: ORDER approving [102] Joint Stipulation for Modification of Scheduling Order filed by JFY Properties II LLC. Signed by Judge Ellen L. Hollander on 6/8/2020. (ols, Deputy Clerk)
May 22, 2020 101 Miscellaneous Correspondence (2)
Docket Text: Correspondence re: Settlement Conference (Tiller, Steven)
May 19, 2020 100 Order for Settlement Conference (2)
Docket Text: ORDER Rescheduling Settlement Conference. Signed by Magistrate Judge Beth P. Gesner on 5/19/2020. (ols, Deputy Clerk)
Apr 16, 2020 99 Main Document (10)
Docket Text: REPLY to Response to Motion re [89] MOTION to Strike Four Documents from the Record to Support Expert Report filed by JFY Properties II LLC. (Attachments: # (1) Exhibit Exhibit 15)(Glikin, Joshua)
Apr 16, 2020 99 Exhibit Exhibit 15 (1)
Apr 9, 2020 98 Main Document (11)
Docket Text: RESPONSE in Opposition re [89] MOTION to Strike Four Documents from the Record to Support Expert Report filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Tiller, Steven)
Apr 9, 2020 98 Exhibit A (4)
Apr 9, 2020 98 Exhibit B (4)
Apr 9, 2020 98 Exhibit C (9)
Apr 3, 2020 97 Redacted Document (29)
Docket Text: REDACTED DOCUMENT to [93] Sealed Document, [94] Order by JFY Properties II LLC(Brino, Jason)
Mar 24, 2020 96 Order (3)
Docket Text: MARGINAL ORDER on [95] Joint Stipulation for Modification of Scheduling Order. Signed by Judge Ellen L. Hollander on 3/23/2020. (bmhs, Deputy Clerk)
Mar 23, 2020 95 Stipulation (3)
Docket Text: STIPULATION (Joint Stipulation for Modification of Scheduling Order) by JFY Properties II LLC(Glikin, Joshua)
Mar 13, 2020 92 Supplement (2)
Docket Text: Supplemental to [89] MOTION to Strike Four Documents from the Record to Support Expert Report filed by JFY Properties II LLC (Proposed Order) (Brino, Jason)
Mar 13, 2020 94 Order (2)
Docket Text: ORDER SEALING ECF 93-1, 93-2, 93-3, and 93-4. DIRECTING JFY to submit a redacted version of ECF 93 by 3/31/20. Signed by Judge Ellen L. Hollander on 3/13/2020. (hmls, Deputy Clerk)
Mar 12, 2020 89 Main Document (3)
Docket Text: MOTION to Strike Four Documents from the Record to Support Expert Report by JFY Properties II LLC (Attachments: # (1) Memorandum in Support Memo, # (2) Exhibit 1 - 10.22.19 email, # (3) Exhibit 2 - 1st Roggs, # (4) Exhibit 3 - 1 RFPD, # (5) Exhibit 4 - Amended Depo Notice, # (6) Exhibit 5 - 2nd Amended Depo Notice, # (7) Exhibit 6 - Ltr from JAG to S Tiller, # (8) Exhibit 7 - Nichols 2.12.20 email, # (9) Exhibit 8 -2.14.20 email, # (10) Exhibit 9 - Tiller emails, # (11) Exhibit 10 - Filed Under Seal, # (12) Exhibit 11 - Filed Under Seal, # (13) Exhibit 12 - Filed Under Seal, # (14) Exhibit 13 - Filed Under Seal, # (15) Exhibit 14 - Filed Under Seal, # (16) Appendix Appendix of Exhibits)(Brino, Jason)
Mar 12, 2020 89 Memorandum in Support Memo (16)
Mar 12, 2020 89 Exhibit 1 - 10.22.19 email (6)
Mar 12, 2020 89 Exhibit 2 - 1st Roggs (7)
Mar 12, 2020 89 Exhibit 3 - 1 RFPD (7)
Mar 12, 2020 89 Exhibit 4 - Amended Depo Notice (7)
Mar 12, 2020 89 Exhibit 5 - 2nd Amended Depo Notice (9)
Mar 12, 2020 89 Exhibit 6 - Ltr from JAG to S Tiller (3)
Mar 12, 2020 89 Exhibit 7 - Nichols 2.12.20 email (1)
Mar 12, 2020 89 Exhibit 8 -2.14.20 email (5)
Mar 12, 2020 89 Exhibit 9 - Tiller emails (5)
Mar 12, 2020 89 Exhibit 10 - Filed Under Seal (1)
Mar 12, 2020 89 Exhibit 11 - Filed Under Seal (1)
Mar 12, 2020 89 Exhibit 12 - Filed Under Seal (1)
Mar 12, 2020 89 Exhibit 13 - Filed Under Seal (1)
Mar 12, 2020 89 Exhibit 14 - Filed Under Seal (1)
Mar 12, 2020 89 Appendix Appendix of Exhibits (1)
Mar 12, 2020 91 Main Document (3)
Docket Text: MOTION to Seal by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order Proposed Order)(Brino, Jason)
Mar 12, 2020 91 Text of Proposed Order Proposed Order (1)
Feb 11, 2020 88 Transcript (46)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 11/6/2019, before Judge Ellen L. Hollander. Court Reporter/Transcriber Mary M Zajac, Telephone number 410-962-4544. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER. Redaction Request due 3/3/2020. Redacted Transcript Deadline set for 3/13/2020. Release of Transcript Restriction set for 5/11/2020.(mmz, Court Reporter)
Jan 8, 2020 87 Order on Motion for Extension of Time to Complete Discovery (3)
Docket Text: ORDER granting [86] Joint Stipulation for Extension of Discovery Deadline. Signed by Judge Ellen L. Hollander on 1/8/2020. (ols, Deputy Clerk)
Jan 7, 2020 86 Motion for Extension of Time to Complete Discovery (3)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Nov 18, 2019 85 Order for Settlement Conference (3)
Docket Text: ORDER Scheduling Settlement Conference. Signed by Magistrate Judge Beth P. Gesner on 11/18/2019. (ols, Deputy Clerk)
Nov 7, 2019 84 Order (3)
Docket Text: MARGINAL ORDER Approving [77] Joint Status Report. Signed by Judge Ellen L. Hollander on 11/7/2019. (ols, Deputy Clerk)
Nov 6, 2019 83 Main Document (2)
Docket Text: ORDER Denying as moot [75] Plaintiff's Motion for Partial Reconsideration; Referring case to Magistrate Judge for another settlement conference. Signed by Judge Ellen L. Hollander on 11/6/2019. (Attachments: # (1) Instructions to Counsel re: Trial Procedure and Conduct) (ols, Deputy Clerk)
Nov 6, 2019 83 Instructions to Counsel re: Trial Procedure and Conduct (3)
Nov 1, 2019 N/A Order (0)
Docket Text: PAPERLESS ORDER. The telephone conference scheduled for November 1, 2019, has been cancelled. The Court will hold a conference in Courtroom 5B on November 6, 2019, at 2:30 p.m. Signed by Judge Ellen L. Hollander on 11/1/2019. (kw, Chambers)
Oct 31, 2019 80 Miscellaneous Correspondence (2)
Docket Text: Correspondence re: Response to Letter from Counsel for JFY dated 10/29/19 (Tiller, Steven)
Oct 29, 2019 79 Miscellaneous Correspondence (3)
Docket Text: Correspondence re: 11/1/2019 Conference Call (Glikin, Joshua)
Oct 28, 2019 78 Response in Opposition to Motion (5)
Docket Text: RESPONSE in Opposition re [75] MOTION for Reconsideration re [72] Order on Motion for Summary Judgment, [71] Memorandum Opinion filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc..(Tiller, Steven)
Oct 22, 2019 N/A Order (0)
Docket Text: PAPERLESS ORDER. A telephone conference has been scheduled for November 1, 2019, at 11:00 a.m. Counsel for plaintiff is to initiate the call to defense counsel and then to chambers. Signed by Judge Ellen L. Hollander on 10/22/2019. (kw, Chambers)
Oct 22, 2019 77 Status Report (3)
Docket Text: STATUS REPORT Filed on Behalf of ALL Parties by D.W. Wells Obrecht, Gunther Land, LLC, JFY Properties II LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc.(Nichols, Aaron)
Oct 14, 2019 75 Main Document (5)
Docket Text: MOTION for Reconsideration re [72] Order on Motion for Summary Judgment, [71] Memorandum Opinion by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order)(Brino, Jason)
Oct 14, 2019 75 Text of Proposed Order (1)
Oct 10, 2019 73 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to Submit Status Report by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) Text of Proposed Order)(Tiller, Steven)
Oct 10, 2019 73 Text of Proposed Order (1)
Oct 10, 2019 74 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [73] Joint Motion to Extend the Deadline to Submit Status Report; Joint Status Report due 10/22/2019. Signed by Judge Ellen L. Hollander on 10/10/2019. (ols, Deputy Clerk)
Sep 30, 2019 71 Memorandum Opinion (68)
Docket Text: MEMORANDUM OPINION. Signed by Judge Ellen L. Hollander on 9/27/2019. (ol, Deputy Clerk)
Sep 30, 2019 72 Order on Motion for Summary Judgment (1)
Docket Text: ORDER denying [46] JFY's Motion for Summary Judgment; denying [52] The Obrecht Motion for Summary Judgment; Joint Status Report due 10/15/2019. Signed by Judge Ellen L. Hollander on 9/27/2019. (ol, Deputy Clerk)
Nov 8, 2018 70 Main Document (3)
Docket Text: NOTICE by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. of Substitution of Exhibit to Obrecht Parties' Reply Brief in Support of Motion for Summary Judgment (Attachments: # (1) Exhibit L)(Nichols, Aaron)
Nov 8, 2018 70 Exhibit L (4)
Nov 7, 2018 69 Main Document (39)
Docket Text: Memorandum re [46] MOTION for Summary Judgment , [52] MOTION for Summary Judgment Reply Brief in Support of Obrecht Parties Motion for Summary Judgment, REPLY to Response to Motion filed by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P)(Nichols, Aaron)
Nov 7, 2018 69 Exhibit A (14)
Nov 7, 2018 69 Exhibit B (2)
Nov 7, 2018 69 Exhibit C (2)
Nov 7, 2018 69 Exhibit D (4)
Nov 7, 2018 69 Exhibit E (1)
Nov 7, 2018 69 Exhibit F (4)
Nov 7, 2018 69 Exhibit G (5)
Nov 7, 2018 69 Exhibit H (1)
Nov 7, 2018 69 Exhibit I (1)
Nov 7, 2018 69 Exhibit J (2)
Nov 7, 2018 69 Exhibit K (26)
Nov 7, 2018 69 Exhibit L (3)
Nov 7, 2018 69 Exhibit M (2)
Nov 7, 2018 69 Exhibit N (3)
Nov 7, 2018 69 Exhibit O (2)
Nov 7, 2018 69 Exhibit P (1)
Oct 30, 2018 67 Miscellaneous Correspondence (2)
Docket Text: Correspondence re: Proposed Order re: Notice of Substitution of Exs M and R (Dkt. Nos. 63, 64 and 65) and Motion to Maintain Ex. Q Under Seal (Dkt. No. 66) (Nichols, Aaron)
Oct 30, 2018 68 Order on Motion to Seal (2)
Docket Text: ORDER denying as moot [59] Motion of Obrecht Parties to Seal Certain Exhibits; granting [66] Motion of Obrecht Parties to Maintain Under Seal Exhibit Q to Dkt. No. 52-1. Signed by Judge Ellen L. Hollander on 10/30/2018. (jnls, Deputy Clerk)
Oct 29, 2018 63 Main Document (4)
Docket Text: NOTICE by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. of Substitution of Exhibits M and R to the Obrecht Parties' Dkt. No. 52-1 (Attachments: # (1) Exhibit M)(Nichols, Aaron)
Oct 29, 2018 63 Exhibit M (18)
Oct 29, 2018 64 Main Document (4)
Docket Text: NOTICE by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. of Substitution of Exhibits M and R to the Obrecht Parties' Dkt. No. 52-1 (Attachments: # (1) Exhibit R (1))(Nichols, Aaron)
Oct 29, 2018 64 Exhibit R (1) (10)
Oct 29, 2018 65 Main Document (4)
Docket Text: NOTICE by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. of Substitution of Exhibits M and R to the Obrecht Parties' Dkt. No. 52-1 (Attachments: # (1) Exhibit R (3), # (2) Exhibit R (4), # (3) Exhibit R (5), # (4) Exhibit R (6))(Nichols, Aaron)
Oct 29, 2018 65 Exhibit R (3) (20)
Oct 29, 2018 65 Exhibit R (4) (20)
Oct 29, 2018 65 Exhibit R (5) (10)
Oct 29, 2018 65 Exhibit R (6) (10)
Oct 24, 2018 61 Main Document (35)
Docket Text: RESPONSE to Motion re [52] MOTION for Summary Judgment filed by JFY Properties II LLC. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit, # (12) Exhibit, # (13) Exhibit, # (14) Exhibit, # (15) Exhibit, # (16) Exhibit)(Brino, Jason)
Oct 24, 2018 61 Exhibit (13)
Oct 24, 2018 61 Exhibit (17)
Oct 24, 2018 61 Exhibit (35)
Oct 24, 2018 61 Exhibit (8)
Oct 24, 2018 61 Exhibit (5)
Oct 24, 2018 61 Exhibit (2)
Oct 24, 2018 61 Exhibit (4)
Oct 24, 2018 61 Exhibit (8)
Oct 24, 2018 61 Exhibit (9)
Oct 24, 2018 61 Exhibit (5)
Oct 24, 2018 61 Exhibit (2)
Oct 24, 2018 61 Exhibit (4)
Oct 24, 2018 61 Exhibit (6)
Oct 24, 2018 61 Exhibit (11)
Oct 24, 2018 61 Exhibit (5)
Oct 24, 2018 61 Exhibit (52)
Oct 24, 2018 62 Response to Motion (30)
Docket Text: RESPONSE to Motion re [52] MOTION for Summary Judgment filed by JFY Properties II LLC.(Brino, Jason)
Oct 11, 2018 59 Main Document (2)
Docket Text: MOTION to Seal Certain Exhibits by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) Text of Proposed Order)(Nichols, Aaron)
Oct 11, 2018 59 Text of Proposed Order (1)
Oct 11, 2018 60 Order (2)
Docket Text: ORDER Directing consistent with Local Rule 105.11, the Court shall maintain ECF 53, ECF 57, and ECF 58 under seal, pending the filing by the Obrecht Parties of redacted versions of these submissions, where appropriate, due by October 29, 2018. Signed by Judge Ellen L. Hollander on 10/11/2018. (jnls, Deputy Clerk)
Oct 10, 2018 52 Main Document (4)
Docket Text: MOTION for Summary Judgment by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) Memorandum in Support, # (2) Text of Proposed Order, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit, # (12) Exhibit, # (13) Exhibit, # (14) Exhibit, # (15) Exhibit, # (16) Exhibit, # (17) Exhibit, # (18) Exhibit, # (19) Exhibit, # (20) Exhibit, # (21) Errata, # (22) Exhibit, # (23) Exhibit, # (24) Exhibit, # (25) Exhibit, # (26) Exhibit, # (27) Exhibit, # (28) Exhibit)(Nichols, Aaron)
Oct 10, 2018 52 Memorandum in Support (31)
Oct 10, 2018 52 Text of Proposed Order (2)
Oct 10, 2018 52 Exhibit (25)
Oct 10, 2018 52 Exhibit (26)
Oct 10, 2018 52 Exhibit (8)
Oct 10, 2018 52 Exhibit (3)
Oct 10, 2018 52 Exhibit (11)
Oct 10, 2018 52 Exhibit (14)
Oct 10, 2018 52 Exhibit (2)
Oct 10, 2018 52 Exhibit (5)
Oct 10, 2018 52 Exhibit (6)
Oct 10, 2018 52 Exhibit (2)
Oct 10, 2018 52 Exhibit (10)
Oct 10, 2018 52 Exhibit (5)
Oct 10, 2018 52 Exhibit (1)
Oct 10, 2018 52 Exhibit (5)
Oct 10, 2018 52 Exhibit (3)
Oct 10, 2018 52 Exhibit (2)
Oct 10, 2018 52 Exhibit (1)
Oct 10, 2018 52 Exhibit (1)
Oct 10, 2018 52 Errata (2)
Oct 10, 2018 52 Exhibit (47)
Oct 10, 2018 52 Exhibit (3)
Oct 10, 2018 52 Exhibit (7)
Oct 10, 2018 52 Exhibit (3)
Oct 10, 2018 52 Exhibit (7)
Oct 10, 2018 52 Exhibit (4)
Oct 10, 2018 52 Exhibit (3)
Sep 27, 2018 47 Main Document (5)
Docket Text: EXHIBITS re [46] Motion for Summary Judgment by JFY Properties II LLC. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Errata, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Errata, # (9) Errata, # (10) Exhibit, # (11) Exhibit, # (12) Exhibit, # (13) Exhibit, # (14) Exhibit, # (15) Exhibit, # (16) Exhibit, # (17) Exhibit, # (18) Exhibit, # (19) Exhibit, # (20) Exhibit, # (21) Exhibit, # (22) Exhibit, # (23) Exhibit, # (24) Exhibit, # (25) Exhibit, # (26) Exhibit, # (27) Exhibit, # (28) Exhibit, # (29) Exhibit, # (30) Exhibit, # (31) Exhibit, # (32) Exhibit, # (33) Exhibit, # (34) Exhibit, # (35) Exhibit, # (36) Exhibit, # (37) Exhibit, # (38) Exhibit, # (39) Exhibit, # (40) Exhibit, # (41) Exhibit, # (42) Exhibit, # (43) Exhibit, # (44) Exhibit, # (45) Exhibit, # (46) Exhibit, # (47) Exhibit, # (48) Exhibit, # (49) Exhibit, # (50) Exhibit, # (51) Exhibit, # (52) Exhibit, # (53) Exhibit, # (54) Exhibit, # (55) Exhibit)(Brino, Jason) Modified on 9/27/2018 (EXHIBITS A,B, and 17 rec'd 10/10/18 jnls, Deputy Clerk). Modified on 10/11/2018 (jnls, Deputy Clerk).
Sep 27, 2018 47 Exhibit (1)
Sep 27, 2018 47 Exhibit (1)
Sep 27, 2018 47 Errata (4)
Sep 27, 2018 47 Exhibit (6)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (15)
Sep 27, 2018 47 *Restricted* (15)
Sep 27, 2018 47 Errata (5)
Sep 27, 2018 47 Errata (29)
Sep 27, 2018 47 Exhibit (8)
Sep 27, 2018 47 Exhibit (3)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (3)
Sep 27, 2018 47 Exhibit (2)
Sep 27, 2018 47 Exhibit (16)
Sep 27, 2018 47 Exhibit (2)
Sep 27, 2018 47 Exhibit (26)
Sep 27, 2018 47 Exhibit (1)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (6)
Sep 27, 2018 47 Exhibit (2)
Sep 27, 2018 47 Exhibit (23)
Sep 27, 2018 47 Exhibit (7)
Sep 27, 2018 47 Exhibit (2)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (5)
Sep 27, 2018 47 Exhibit (5)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (5)
Sep 27, 2018 47 Exhibit (5)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 *Restricted* (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (5)
Sep 27, 2018 47 Exhibit (5)
Sep 27, 2018 47 Exhibit (3)
Sep 27, 2018 47 Exhibit (3)
Sep 27, 2018 47 Exhibit (2)
Sep 27, 2018 47 Exhibit (437)
Sep 27, 2018 47 Exhibit (6)
Sep 27, 2018 47 Exhibit (7)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (7)
Sep 27, 2018 47 Exhibit (12)
Sep 27, 2018 47 Exhibit (21)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (7)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 47 Exhibit (4)
Sep 27, 2018 48 Main Document (2)
Docket Text: MOTION to Seal Exhibits by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order)(Brino, Jason)
Sep 27, 2018 48 Text of Proposed Order (1)
Sep 27, 2018 49 Order on Motion to Seal (1)
Docket Text: ORDER granting [48] Motion to Seal Exhibits by JFY Properties II LLC. Signed by Judge Ellen L. Hollander on 9/27/2018. (jnls, Deputy Clerk)
Sep 26, 2018 46 Main Document (4)
Docket Text: MOTION for Summary Judgment by JFY Properties II LLC. (Attachments: # (1) Appendix, # (2) Memorandum in Support, # (3) Text of Proposed Order)(Brino, Jason)
Sep 26, 2018 46 Appendix (3)
Sep 26, 2018 46 Memorandum in Support (34)
Sep 26, 2018 46 Text of Proposed Order (2)
Sep 20, 2018 45 Notice (Other) (4)
Docket Text: NOTICE by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. Notice of Filing Schedule Regarding Parties' Summary Judgment Motions (Tiller, Steven)
Aug 22, 2018 44 Order (1)
Docket Text: ORDER re Discovery. Signed by Judge Ellen L. Hollander on 8/22/2018. (jnls, Deputy Clerk)
Aug 20, 2018 43 Status Report (4)
Docket Text: STATUS REPORT by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc.(Tiller, Steven)
Aug 18, 2018 42 Status Report (3)
Docket Text: STATUS REPORT by JFY Properties II LLC(Brino, Jason)
Jul 11, 2018 40 Notice (Other) (7)
Docket Text: NOTICE by JFY Properties II LLC Stipulated Order Regarding Confidentiality of Discovery Material (Glikin, Joshua)
Jul 11, 2018 41 Protective/Confidentiality Order (7)
Docket Text: STIPULATED ORDER REGARDING CONFIDENTIALITY OF DISCOVERY MATERIAL. Signed by Judge Ellen L. Hollander on 7/11/2018. (jnls, Deputy Clerk)
Jul 2, 2018 38 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery and Modify Scheduling Order by D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Attachments: # (1) Text of Proposed Order)(Tiller, Steven)
Jul 2, 2018 38 Text of Proposed Order (2)
Jul 2, 2018 39 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER GRANTING [38] Joint Motion to Modify Scheduling Order. Signed by Judge Ellen L. Hollander on 7/2/2018. (hmls, Deputy Clerk)
May 21, 2018 36 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery and Modify Scheduling Order by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order)(Brino, Jason)
May 21, 2018 36 Text of Proposed Order (2)
May 21, 2018 37 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER granting [36] Joint Motion to Modify Scheduling Order; Status Report due 7/20/18. Signed by Judge Ellen L. Hollander on 5/21/2018. (jnls, Deputy Clerk)
Mar 14, 2018 34 Main Document (2)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery and Modify Scheduling Order by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order)(Glikin, Joshua)
Mar 14, 2018 34 Text of Proposed Order (2)
Mar 14, 2018 35 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER granting [34] Joint Motion to Modify Scheduling Order; Status Report due 6/20/18. Signed by Judge Ellen L. Hollander on 3/14/2018. (jnls, Deputy Clerk)
Feb 2, 2018 33 Answer to Amended Complaint (11)
Docket Text:Defendants' ANSWER to [30] Amended Complaint by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Obrecht Commercial Real Estate, Inc..(Nichols, Aaron)
Jan 31, 2018 31 Main Document (3)
Docket Text: Consent MOTION for Extension of Time to Complete Discovery and Modify Scheduling Order by JFY Properties II LLC (Attachments: # (1) Text of Proposed Order)(Glikin, Joshua)
Jan 31, 2018 31 Text of Proposed Order (2)
Jan 31, 2018 32 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER granting [31] Consent Motion to Modify Scheduling Order; Status Report due 4/20/18. Signed by Judge Ellen L. Hollander on 1/31/2018. (jnls, Deputy Clerk)
Jan 23, 2018 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Beth P. Gesner no longer assigned to case. (jnls, Deputy Clerk)
Jan 12, 2018 27 Main Document (4)
Docket Text: Consent MOTION to Amend/Correct [1] Complaint, by JFY Properties II LLC (Attachments: # (1) Exhibit 1, # (2) Exhibit A to Amended Complaint, # (3) Exhibit 2, # (4) Exhibit 3)(Glikin, Joshua)
Jan 12, 2018 27 Exhibit 1 (19)
Jan 12, 2018 27 Exhibit A to Amended Complaint (1)
Jan 12, 2018 27 Exhibit 2 (20)
Jan 12, 2018 27 Exhibit 3 (2)
Jan 12, 2018 28 Miscellaneous Correspondence (2)
Docket Text: Correspondence re: Proposed Order regarding Motion to Amend Complaint (Glikin, Joshua)
Jan 12, 2018 29 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [27] Consent Motion to Amend Complaint. Signed by Judge Ellen L. Hollander on 1/12/2018. (jnls, Deputy Clerk)
Jan 12, 2018 30 Main Document (19)
Docket Text: AMENDED COMPLAINT against D.W. Wells Obrecht, Gunther Land, LLC, Obrecht Commercial Real Estate, Inc., filed by JFY Properties II LLC. (Attachments: # (1) Exhibit A, # (2) Redline Amended Complaint)(jnls, Deputy Clerk)
Jan 12, 2018 30 Exhibit A (1)
Jan 12, 2018 30 Redline Amended Complaint (20)
Nov 17, 2017 N/A Settlement Conference (0)
Docket Text: Settlement Conference held on 11/17/2017 before Magistrate Judge Beth P. Gesner. (jnls, Deputy Clerk)
Sep 7, 2017 26 Order for Settlement Conference (3)
Docket Text: ORDER Scheduling Settlement Conference. Signed by Magistrate Judge Beth P. Gesner on 9/7/2017. (jnls, Deputy Clerk)
Sep 5, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to Magistrate Judge Beth P. Gesner for Settlement. Magistrate Judge Susan K. Gauvey no longer assigned to the case. (cags, Deputy Clerk)
Aug 30, 2017 24 Main Document (5)
Docket Text: SCHEDULING ORDER: Status Report due by 2/20/2018. Signed by Judge Ellen L. Hollander on 8/30/2017. (Attachments: # (1) Discovery Letter)(jnls, Deputy Clerk)
Aug 30, 2017 24 Discovery Letter (2)
Aug 30, 2017 25 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Susan K. Gauvey for Settlement. Signed by Judge Ellen L. Hollander on 8/30/2017 (cags, Deputy Clerk)
Aug 29, 2017 N/A Status Conference (0)
Docket Text: Telephone Status Conference held on 8/29/2017 before Judge Ellen L. Hollander. (jnls, Deputy Clerk)
Aug 25, 2017 23 Answer to Counterclaim (8)
Docket Text: ANSWER to [14] Counterclaim, [13] Third Party Complaint , ANSWER to [14] Counterclaim, [13] Third Party Complaint by JFY Properties II LLC.(Glikin, Joshua)
Aug 7, 2017 20 Motion for Extension of Time to File Answer (2)
Docket Text: Consent MOTION for Extension of Time to File Answer re [14] Counterclaim, [13] Third Party Complaint by JFY Properties II LLC(Glikin, Joshua)
Aug 7, 2017 N/A Order (0)
Docket Text: PAPERLESS ORDER. The telephone conference scheduled for August 18, 2017, has been rescheduled to August 29, 2017, at 4:30 p.m. Counsel for plaintiff is to initiate the call to defense counsel and then to chambers. Signed by Judge Ellen L. Hollander on 8/7/2017. (kw, Chambers)
Aug 7, 2017 22 Order on Motion for Extension of Time to Answer (1)
Docket Text: MARGINAL ORDER granting [20] Motion for Extension of Time to Answer JFY Properties II LLC answer due 8/25/2017. Signed by Judge Ellen L. Hollander on 8/7/2017. (jnls, Deputy Clerk)
Aug 4, 2017 17 Local Rule 103.3 Disclosure Statement (2)
Docket Text: Local Rule 103.3 Disclosure Statement by Obrecht Commercial Real Estate, Inc. (Tiller, Steven)
Aug 4, 2017 18 Local Rule 103.3 Disclosure Statement (2)
Docket Text: Local Rule 103.3 Disclosure Statement by Gunther Land, LLC identifying Corporate Parent BH Holdings LLC, Other Affiliate WP East Acquisitions, LLC for Gunther Land, LLC.(Tiller, Steven)
Aug 4, 2017 19 Local Rule 103.3 Disclosure Statement (2)
Docket Text: Local Rule 103.3 Disclosure Statement by Natty Boh, LLC identifying Corporate Parent OCRE Beer Hill LLC, Other Affiliate WP East Acquisitions, LLC for Natty Boh, LLC.(Tiller, Steven)
Jul 28, 2017 12 Answer to Complaint (10)
Docket Text: ANSWER to [1] Complaint, by D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Obrecht Commercial Real Estate, Inc..(Tiller, Steven)
Jul 28, 2017 13 Third Party Complaint (15)
Docket Text: THIRD PARTY COMPLAINT against JFY Properties II LLC, filed by Natty Boh, LLC.(Tiller, Steven)
Jul 28, 2017 14 Counterclaim (15)
Docket Text: COUNTERCLAIM against JFY Properties II LLC, filed by Gunther Land, LLC.(Tiller, Steven)
Jul 28, 2017 15 Memorandum to Parties (6)
Docket Text: MEMORANDUM to Counsel scheduling conference call. Signed by Judge Ellen L. Hollander on 7/28/2017. (jnls, Deputy Clerk)
Jul 28, 2017 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Aaron Andrew Nichols on behalf of D.W. Wells Obrecht, Gunther Land, LLC, Natty Boh, LLC, Obrecht Commercial Real Estate, Inc. (Nichols, Aaron)
Jul 27, 2017 10 Notice of Voluntary Dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by JFY Properties II LLC (Glikin, Joshua)
Jul 27, 2017 11 Order (1)
Docket Text: MARGINAL ORDER Approving [10] Notice of Voluntary Dismissal without prejudice as to Gunther Headquarters, LLC. Signed by Judge Ellen L. Hollander on 7/27/2017. (jnls, Deputy Clerk)
Jun 30, 2017 6 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JFY Properties II LLC. Obrecht Commercial Real Estate, Inc. served on 6/22/2017, answer due 7/13/2017.(Glikin, Joshua)
Jun 30, 2017 7 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JFY Properties II LLC. Gunther Land, LLC served on 6/22/2017, answer due 7/13/2017.(Glikin, Joshua)
Jun 30, 2017 8 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JFY Properties II LLC. Gunther Headquarters, LLC served on 6/22/2017, answer due 7/13/2017.(Glikin, Joshua)
Jun 30, 2017 9 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JFY Properties II LLC. D.W. Wells Obrecht served on 6/22/2017, answer due 7/13/2017.(Glikin, Joshua)
Jun 19, 2017 N/A Deficiency Notice (0)
Docket Text: Deficiency Notice as to JFY Properties II LLC -- Your Local Rule 103.3 disclosure statement has not been filed. The Statement must be filed by 6/26/2017 (jnls, Deputy Clerk)
Jun 19, 2017 N/A Deficiency Notice - AO 120 (0)
Docket Text: Deficiency Notice -- Report on Filing Patent/Trademark form (AO 120) has not been filed. The form is located at http://www.mdd.uscourts.gov/publications/DisplayForms.asp?ActiveTab=Civil . Please fully complete and file the form by selecting Civil > Other Filings > Other Documents > Report on Filing Patent/Trademark. The form must be filed by 6/26/2017 (jnls, Deputy Clerk)
Jun 19, 2017 2 Summons Issued (8)
Docket Text: Summons Issued 21 days as to D.W. Wells Obrecht, Gunther Headquarters, LLC, Gunther Land, LLC, Obrecht Commercial Real Estate, Inc.(jnls, Deputy Clerk)
Jun 19, 2017 3 Local Rule 103.3 Disclosure Statement (2)
Docket Text: Local Rule 103.3 Disclosure Statement by JFY Properties II LLC identifying Corporate Parent JFY Properties LLC for JFY Properties II LLC.(Glikin, Joshua)
Jun 19, 2017 4 Report on Filing Patent/Trademark (1)
Docket Text: Report on Filing Patent/Trademark (Glikin, Joshua)
Jun 19, 2017 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Jason C Brino on behalf of JFY Properties II LLC (Brino, Jason)
Jun 16, 2017 1 Main Document (16)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0416-6725332.), filed by JFY Properties II LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Summons - D.W. Wells Obrecht, # (3) Summons - Gunther Headquarters, LLC,, # (4) Summons - Gunther Land, LLC, # (5) Summons - Obrecht Commercial Real Estate, Inc.)(Glikin, Joshua)
Jun 16, 2017 1 Civil Cover Sheet (2)
Jun 16, 2017 1 Summons - D.W. Wells Obrecht (2)
Jun 16, 2017 1 Summons - Gunther Headquarters, LLC, (2)
Jun 16, 2017 1 Summons - Gunther Land, LLC (2)
Jun 16, 2017 1 Summons - Obrecht Commercial Real Estate, Inc. (2)
Menu