L-Strategies, LLC v. Wong
Georgia Northern District Court | |
Judge: | Timothy C Batten, Sr |
Case #: | 3:23-cv-00207 |
Nature of Suit | 360 Torts - Personal Injury - Other Personal Injury |
Cause | 28:1446 Notice of Removal - Breach of Contract |
Case Filed: | Nov 03, 2023 |
Case in other court: | Superior Court of Coweta County, SUV2023000784 |
Last checked: Wednesday Jul 24, 2024 9:42 PM EDT |
Defendant
Angie Wong
|
Represented By
|
Interested Party
Stan Fitzgerald
|
|
Plaintiff
L-Strategies, LLC
|
Represented By
|
Docket last updated: 03/31/2025 11:59 PM EDT |
Wednesday, November 20, 2024 | ||
47 | 47
![]() ORDER denying as moot45 Motion to Hold in Contempt. Signed by Judge Timothy C. Batten, Sr. on 11/20/2024. (dmb) |
|
Tuesday, November 12, 2024 | ||
utility
Submission to District Judge
Tue 11/12 1:06 PM
Submission of45 MOTION for Contempt to District Judge Timothy C. Batten Sr.. (dmb) |
||
Monday, November 11, 2024 | ||
46 | 46
![]() REPLY BRIEF re45 MOTION for Contempt filed by Angie Wong. (Hawkins, James) |
|
Monday, October 21, 2024 | ||
45 | 45
![]() MOTION for Contempt by Angie Wong.(Hawkins, James) |
|
Att: 1
![]() |
||
Thursday, September 26, 2024 | ||
utility
Docket Correction
Thu 09/26 3:17 PM
Notification of Docket Correction: Case terminated and judgment entered in error. (dmb) |
||
Tuesday, September 24, 2024 | ||
43 | 43
![]() ATTORNEY FEE JUDGMENT. The defendant is to recover from Craig $8,882.24 within 14 days. (dmb) |
|
42 | 42
![]() ORDER re41 Notice of Filing, filed by Angie Wong. The Court reviewed the declaration and evidence and finds that the amount Wong seeks is reasonable, necessary, and connected to the conduct at issue. The Court therefore awards Wong a total of $8,882.24. Craig is directed to pay this amount to Wong within 14 days. Signed by Judge Timothy C. Batten, Sr. on 9/24/2024. (dmb) |
|
utility
Terminate Civil Case
Thu 09/26 10:00 AM
( CASE TERMINATED IN ERROR )Civil Case Terminated. (dmb) Modified docket text on 9/26/2024 (dmb) |
||
Friday, August 23, 2024 | ||
utility
Submission to District Judge
Fri 08/23 1:46 PM
Submission of40 Order and41 Notice of Filing to District Judge Timothy C. Batten Sr.. (dmb) |
||
Monday, August 19, 2024 | ||
41 | 41
![]() NOTICE Of Filing Declaration of Costs, Expenses and Attorney's Fees by Angie Wong re40 Order on Motion to Dismiss,, Order on Motion to Remand to State Court,, Order on Motion to Dismiss for Failure to State a Claim,, Order on Motion for Sanctions,(Hawkins, James) |
|
Att: 1
![]() |
||
Monday, August 05, 2024 | ||
40 | 40
![]() ORDER denying as moot3 Motion to Dismiss ; denying9 Motion to Remand to State Court; granting13 Motion to Dismiss for Failure to State a Claim and19 Motion for Sanctions. Wong's counsel is directed to submit a declaration setting forth the costs, expenses, and attorneys' fees that she seeks within 14 days. Craig will then have 14 days to file any objection to the amounts sought. Signed by Judge Timothy C. Batten, Sr. on 8/5/2024. (dmb) |
|
Tuesday, July 30, 2024 | ||
39 | 39
![]() RESPONSE TO ORDER TO SHOW CAUSE re:35 Order, Set Submission Deadline,37 Order to Show Cause filed by Angie Wong. (Hawkins, James) |
|
utility
Submission to District Judge
Tue 07/30 10:09 AM
Submission of37 Order to Show Cause,39 Response to Order to Show Cause,38 Response to Order to Show Cause to District Judge Timothy C. Batten Sr.. (dmb) |
||
Monday, July 29, 2024 | ||
38 | 38
![]() RESPONSE TO ORDER TO SHOW CAUSE re:35 Order, Set Submission Deadline,37 Order to Show Cause. (Hawkins, James) |
|
Friday, July 26, 2024 | ||
37 | 37
![]() ORDER directing Wong to allege the citizenship, not merely the residency, of herself and the LLC members, within seven days. Signed by Judge Timothy C. Batten, Sr. on 7/26/2024. (dmb) |
|
36 | 36
![]() RESPONSE re35 Order, Set Submission Deadline filed by Angie Wong. (Hawkins, James) |
|
Friday, July 19, 2024 | ||
35 | 35
![]() ORDER directing Wong to affirmatively inform the Court of the two remaining members citizenship within seven days. Signed by Judge Timothy C. Batten, Sr. on 7/19/2024. (dmb) |
|
Thursday, July 18, 2024 | ||
34 | 34
![]() Minute Entry for proceedings held before Judge Timothy C. Batten, Sr.: Motion Hearing held on 7/18/2024 re19 MOTION for Sanctions filed by Angie Wong. The Court took the motion for sanctions under advisement. An order will be forthcoming. (Court Reporter Keisha Crump)(jkb) |
|
Tuesday, July 02, 2024 | ||
notice
Notice of Hearing
Tue 07/02 2:16 PM
NOTICE of Hearing Reset: Sanctions Hearing reset for 7/18/2024 at 10:00 AM in NEWN 3rd Floor Courtroom before Judge Timothy C. Batten Sr. (usw) |
||
Monday, July 01, 2024 | ||
33 | 33
![]() NOTICE by L-Strategies, LLC of Calendar Conflict (Henderson, Kelly) |
|
32 | 32
![]() NOTICE by L-Strategies, LLC of Calendar Conflict (Henderson, Kelly) |
|
Friday, June 28, 2024 | ||
31 | 31
![]() NOTICE by L-Strategies, LLC of Calendar Conflict (Henderson, Kelly) |
|
Friday, June 07, 2024 | ||
30 | 30
![]() ORDER Setting Hearing on Motion19 MOTION for Sanctions : Motion Hearing set for 7/3/2024 at 10:00 AM in NEWN 3rd Floor Courtroom before Judge Timothy C. Batten Sr. Plaintiffs former counsel Jared Craig is directed to attend. Signed by Judge Timothy C. Batten, Sr. on 6/7/2024. (dmb) |
|
Monday, April 01, 2024 | ||
utility
Submission to District Judge
Mon 04/01 3:23 PM
Submission of29 Order on Motion to Disqualify Attorney and Order on Motion to Consolidate Cases to District Judge Timothy C. Batten Sr.. (dmb) |
||
Wednesday, March 06, 2024 | ||
29 | 29
![]() ORDER denying as moot4 Motion to Disqualify Attorney and22 Motion to Consolidate Cases. Plaintiff is ordered to show cause within 14 days as to why the Court should not sustain the Defendant's objections to the17 Notice of Voluntary Dismissal. Signed by Judge Timothy C. Batten, Sr. on 3/6/2024. (dmb) |
|
Friday, February 23, 2024 | ||
28 | 28
![]() RESPONSE re22 First MOTION to Consolidate Cases 3:23-cv-207 and 3:24-cv-19 filed by Angie Wong. (Hawkins, James) |
|
Thursday, February 22, 2024 | ||
27 | 27
![]() Certification of Consent to Substitution of Counsel. Kelly Otis Henderson added as attorney. (Henderson, Kelly) |
|
Wednesday, February 21, 2024 | ||
26 | 26
![]() Certification of Consent to Substitution of Counsel. Jared B. Craig replacing attorney Jared B. Craig. (Craig, Jared) |
|
25 | 25
![]() RESPONSE re4 MOTION to Disqualify Attorney Notice of Substitution of Counsel filed by L-Strategies, LLC. (Craig, Jared) |
|
utility
Submission to District Judge
Wed 02/21 4:30 PM
Submission of19 MOTION for Sanctions to District Judge Timothy C. Batten Sr.. (dmb) |
||
Wednesday, February 14, 2024 | ||
24 | 24
![]() ORDER directing the Plaintiff to file its response to the4 Motion to disqualify within 7 days. Signed by Judge Timothy C. Batten, Sr. on 2/14/2024. (dmb) |
|
Tuesday, February 13, 2024 | ||
23 | 23
![]() RESPONSE in Opposition re9 MOTION to Remand to State Court ,19 MOTION for Sanctions filed by L-Strategies, LLC. (Craig, Jared) |
|
22 | 22
![]() First MOTION to Consolidate Cases 3:23-cv-207 and 3:24-cv-19 by L-Strategies, LLC.(Craig, Jared) |
|
Att: 1
![]() |
||
Friday, February 09, 2024 | ||
utility
Submission to District Judge
Fri 02/09 11:19 AM
Submission of20 Order to Show Cause and21 Response to Order to Show Cause to District Judge Timothy C. Batten Sr. (dmb) |
||
Thursday, February 08, 2024 | ||
21 | 21
![]() RESPONSE TO ORDER TO SHOW CAUSE re:20 Order to Show Cause, Set Submission Deadline filed by Angie Wong.(Hawkins, James) |
|
Att: 1
![]() |
||
Thursday, February 01, 2024 | ||
20 | 20
![]() ORDER TO SHOW CAUSE by 2/8/2024 that the complete diversity requirement of 28 U.S.C. § 1332 is satisfied. Signed by Judge Timothy C. Batten, Sr. on 2/1/2024. (dmb) |
|
Tuesday, January 30, 2024 | ||
19 | 19
![]() MOTION for Sanctions with Brief In Support by Angie Wong. (Hawkins, James) |
|
Friday, January 19, 2024 | ||
18 | 18
![]() NOTICE by Angie Wong of Plaintiff's Failure to Obtain Defendant's Stipulation as to Dismissal(Hawkins, James) |
|
Att: 1
![]() |
||
Friday, January 12, 2024 | ||
17 | 17
![]() NOTICE of Voluntary Dismissal without prejudice filed by Stan Fitzgerald, L-Strategies, LLC (Craig, Jared) |
|
Wednesday, January 03, 2024 | ||
utility
Submission to District Judge
Wed 01/03 2:46 PM
Submission of13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM to District Judge Timothy C. Batten Sr. (dmb) |
||
Wednesday, December 27, 2023 | ||
16 | 16
![]() REPLY BRIEF re13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Angie Wong. (Hawkins, James) |
|
15 | 15
![]() REPLY BRIEF re13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Angie Wong. (Hawkins, James) |
|
Friday, December 22, 2023 | ||
utility
Submission to District Judge
Fri 12/22 12:55 PM
Submission of9 MOTION to Remand to State Court to District Judge Timothy C. Batten Sr.. (dmb) |
||
Thursday, December 07, 2023 | ||
misc
Clerk's Notation for LOA/CIP
Thu 12/07 4:37 PM
Clerk's Notation re11 Certificate of Interested Persons/Corporate Disclosure Statement. Reviewed and approved by Chief U.S. District Judge Timothy C. Batten, Sr. (usw) |
||
Monday, December 04, 2023 | ||
14 | 14
![]() RESPONSE in Opposition re9 MOTION to Remand to State Court filed by Angie Wong. (Hawkins, James) |
|
13 | 13
![]() MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM with Brief In Support by Angie Wong.(Hawkins, James) |
|
Att: 1
![]() |
||
12 | 12
![]() ANSWER to8 Amended Complaint by Angie Wong.(Hawkins, James) |
|
Tuesday, November 28, 2023 | ||
11 | 11
![]() Certificate of Interested Persons and Corporate Disclosure Statement by Angie Wong. (Hawkins, James) |
|
Wednesday, November 22, 2023 | ||
utility
Submission to District Judge
Wed 11/22 4:30 PM
Submission of4 MOTION to Disqualify Attorney,3 MOTION to Dismiss to District Judge Timothy C. Batten Sr.. (dmb) |
||
Tuesday, November 21, 2023 | ||
10 | 10
![]() REPLY BRIEF re4 MOTION to Disqualify Attorney filed by Angie Wong. (Hawkins, James) |
|
Monday, November 20, 2023 | ||
9 | 9
![]() MOTION to Remand to State Court by L-Strategies, LLC.(Craig, Jared) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
8 | 8
![]() First AMENDED COMPLAINT for Compensatory and Equitable Relief and Attorney's Fees against All Defendants filed by L-Strategies, LLC.(Craig, Jared) |
|
7 | 7
![]() NOTICE Of Filing by L-Strategies, LLC Amended Petition (Craig, Jared) |
|
Thursday, November 16, 2023 | ||
6 | 6
![]() Request for Leave of Absence for the following date(s): 11/20/23, 11/21/23, 11/22/23, 11/27/23, 11/28/23, 11/29/23, 11/30/23, 12/01/23, 12/04/23, 12/05/23, 12/06/23, 12/07/23, 12/08/23, 12/11/23, 12/12/23, 12/14/23, 12/15/23, 12/26/23, by Cary Ichter. (Ichter, Cary) |
|
Thursday, November 09, 2023 | ||
5 | 5
![]() Instructions to Parties and Counsel. Signed by Judge Timothy C. Batten, Sr. on 11/9/2023. (dmb) |
|
Friday, November 03, 2023 | ||
4 | 4
![]() MOTION to Disqualify Attorney with Brief In Support by Angie Wong.(dmb) |
|
Att: 1
![]() |
||
3 | 3
![]() MOTION to Dismiss with Brief In Support by Angie Wong.(dmb) |
|
Att: 1
![]() |
||
2 | 2
![]() ANSWER to1 NOTICE OF REMOVAL with Jury Demand by Angie Wong. Discovery ends on 4/1/2024.(dmb) |
|
1 | 1
![]() NOTICE OF REMOVAL with COMPLAINT. (Filing fee $ 402 receipt number AGANDC-13011088) filed by Angie Wong.(dmb) |
|
Att: 1
![]() |
||
Att: 2
![]() |