North Carolina Middle District Court
Judge:Loretta C Biggs
Referred: Joi Elizabeth Peake
Case #: 1:19-cv-00588
Nature of Suit150 Contract - Recovery of Overpayment & Enforcement of Judgment
Cause28:1332 Diversity-Contract Default
Case Filed:Jun 12, 2019
Terminated:Dec 05, 2019
Last checked: Monday Dec 09, 2019 3:39 AM EST
Defendant
DANIEL ELLER
Defendant
ELLER CAPITAL HOLDINGS, LLC
Daniel T. Eller, Registered Agent 1350 Environ Way
Chapel Hill, NC 27517
Defendant
ELLER CAPTIAL PARTNERS, LLC
Plaintiff
ROBERT STICKEL
16 Parkside Court NE
Atlanta, GA 30342
Represented By
JAMES B. TRACHTMAN
N. C. Department Of Justice
contact info
PAIGE C. KURTZ
Kurtz Law, PLLC
contact info


Docket last updated: 73 minutes ago
Thursday, December 05, 2019
9 9 notice Notice of Voluntary Dismissal - case Thu 12/05 12:29 PM
NOTICE of Voluntary Dismissal of case by Plaintiff ROBERT STICKEL (KURTZ, PAIGE)
Related: [-]
Tuesday, November 05, 2019
8 8 notice Notice of Withdrawal and Substitution of Counsel Tue 11/05 3:18 PM
NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL on behalf of Plaintiff ROBERT STICKEL. PAIGE C. KURTZ is substituted as counsel for Plaintiff. Attorney JAMES B. TRACHTMAN terminated. (KURTZ, PAIGE)
Related: [-]
utility Set/Reset Deadlines/Hearings Tue 11/05 4:07 PM
Reset Deadlines: Stipulation of Dismissal due by 12/5/2019. Email received from newly retained Attorney Paige Kurtz requesting additional time to file a stipulation of dismissal. (Blay, Debbie)
Related: [-]
Thursday, September 26, 2019
utility SEALED Set/Reset Deadlines/Hearings Thu 09/26 3:48 PM
Email notice to/from Attorney James Trachtman on 9/26/2019. He advised the Clerk's Office that a settlement was reached. Stipulation of Dismissal due by 10/31/2019. (Blay, Debbie)
Related: [-]
Friday, September 13, 2019
7 7 service Declaration of Proof of Service Fri 09/13 12:30 PM
Declaration of Proof of Service served on Daniel Eller on 06/19/2019, filed by ROBERT STICKEL. . (TRACHTMAN, JAMES)
Related: [-]
6 6 service Declaration of Proof of Service Fri 09/13 12:29 PM
Declaration of Proof of Service served on Eller Capital Partners, LLC on 06/19/2019, filed by ROBERT STICKEL. . (TRACHTMAN, JAMES)
Related: [-]
5 5 service Declaration of Proof of Service Fri 09/13 12:27 PM
Declaration of Proof of Service served on Eller Capital Holdings, LLC on 06/19/2019, filed by ROBERT STICKEL. . (TRACHTMAN, JAMES)
Related: [-]
4 4 notice Failure to Make Service Letter Fri 09/13 7:47 AM
Notice to Plaintiff for Failure to Make Service Within 90 Days as to Defendants Eller Capital Holdings, LLC; Eller Capital Partners, LLC; and Daniel Eller. (Blay, Debbie)
Related: [-]
Thursday, June 13, 2019
utility Case Assigned Thu 06/13 10:53 AM
Case assigned to JUDGE LORETTA C. BIGGS and MAGISTRATE JUDGE JOI ELIZABETH PEAKE. (Coyne, Michelle)
Related: [-]
Wednesday, June 12, 2019
3 3 notice Notice of Right to Consent Wed 06/12 2:52 PM
Notice of Right to Consent. Counsel shall serve the attached form on all parties.(Coyne, Michelle)
Related: [-]
Att: 1 Cosnent Form
2 2 service Summons Issued Wed 06/12 2:51 PM
Summons Issued as to DANIEL ELLER, ELLER CAPITAL HOLDINGS, LLC, ELLER CAPTIAL PARTNERS, LLC.(Coyne, Michelle)
Related: [-]
Att: 1 Eller Captial Partners,
Att: 2 Daniel Eller
1 1 6 pgs cmp Complaint Wed 06/12 11:51 AM
COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0418-2587796.), filed by Robert Stickel.(TRACHTMAN, JAMES)
Related: [-]
Att: 1 4 pgs Exhibit Promissory Note,
Att: 2 2 pgs Exhibit Guaranty,
Att: 3 6 pgs Exhibit Demand Letter