Georgia Northern District Court
Judge:Timothy C Batten, Sr
Case #: 3:23-cv-00207
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1446 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
Cary Ichter
Ichter Davis, LLC
contact info
James W. Hawkins
Ichter Davis, LLC
contact info
Interested Party
Stan Fitzgerald
Plaintiff
L-Strategies, LLC
Represented By
Jared B. Craig
Jared B. Craig, Attorney At Law, LLC
contact info
Kelly Otis Henderson
Law Offices Of Ellis C. Smith
contact info


Docket last updated: 03/31/2025 11:59 PM EDT
Wednesday, November 20, 2024
47 47 1 pgs order Order on Motion to Hold in Contempt Wed 11/20 2:55 PM
ORDER denying as moot45 Motion to Hold in Contempt. Signed by Judge Timothy C. Batten, Sr. on 11/20/2024. (dmb)
Related: [-]
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)
Related: [-]
Monday, November 11, 2024
46 46 respm Reply Brief Mon 11/11 9:15 AM
REPLY BRIEF re45 MOTION for Contempt filed by Angie Wong. (Hawkins, James)
Related: [-]
Monday, October 21, 2024
45 45 motion Contempt Mon 10/21 11:18 AM
MOTION for Contempt by Angie Wong.(Hawkins, James)
Related: [-]
Att: 1 Exhibit A - 10-10-24 Email
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)
Related: [-]
Tuesday, September 24, 2024
43 43 misc Judgment - Clerk Tue 09/24 12:06 PM
ATTORNEY FEE JUDGMENT. The defendant is to recover from Craig $8,882.24 within 14 days. (dmb)
Related: [-]
42 42 2 pgs order Order Tue 09/24 11:48 AM
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
Monday, August 19, 2024
41 41 2 pgs notice Notice of Filing Mon 08/19 4:59 PM
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)
Related: [-]
Att: 1 Exhibit A - Declaration of James W. Hawkins
Monday, August 05, 2024
40 40 10 pgs order 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 Mon 08/05 12:43 PM
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)
Related: [-]
Tuesday, July 30, 2024
39 39 3 pgs respoth Response to Order to Show Cause Tue 07/30 7:27 AM
RESPONSE TO ORDER TO SHOW CAUSE re:35 Order, Set Submission Deadline,37 Order to Show Cause filed by Angie Wong. (Hawkins, James)
Related: [-]
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)
Related: [-]
Monday, July 29, 2024
38 38 respoth Response to Order to Show Cause Mon 07/29 3:57 PM
RESPONSE TO ORDER TO SHOW CAUSE re:35 Order, Set Submission Deadline,37 Order to Show Cause. (Hawkins, James)
Related: [-]
Friday, July 26, 2024
37 37 2 pgs order Order to Show Cause Mon 07/29 9:21 AM
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)
Related: [-]
36 36 3 pgs respm Response (Non-Motion) Fri 07/26 12:11 PM
RESPONSE re35 Order, Set Submission Deadline filed by Angie Wong. (Hawkins, James)
Related: [-]
Friday, July 19, 2024
35 35 1 pgs order Order ~Util - Set Submission Deadline Mon 07/22 9:44 AM
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)
Related: [-]
Thursday, July 18, 2024
34 34 1 pgs minutes Motion Hearing Fri 07/19 11:18 AM
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)
Related: [-]
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)
Related: [-]
Monday, July 01, 2024
33 33 4 pgs notice Notice (Other) Mon 07/01 1:47 PM
NOTICE by L-Strategies, LLC of Calendar Conflict (Henderson, Kelly)
Related: [-]
32 32 4 pgs notice Notice (Other) Mon 07/01 12:08 PM
NOTICE by L-Strategies, LLC of Calendar Conflict (Henderson, Kelly)
Related: [-]
Friday, June 28, 2024
31 31 2 pgs notice Notice (Other) Fri 06/28 3:16 PM
NOTICE by L-Strategies, LLC of Calendar Conflict (Henderson, Kelly)
Related: [-]
Friday, June 07, 2024
30 30 1 pgs order Order Setting Hearing on Motion Fri 06/07 4:11 PM
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)
Related: [-]
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)
Related: [-]
Wednesday, March 06, 2024
29 29 2 pgs order Order on Motion to Disqualify Attorney Order on Motion to Consolidate Cases Wed 03/06 12:45 PM
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)
Related: [-]
Friday, February 23, 2024
28 28 5 pgs respm Response to Motion Fri 02/23 1:16 PM
RESPONSE re22 First MOTION to Consolidate Cases 3:23-cv-207 and 3:24-cv-19 filed by Angie Wong. (Hawkins, James)
Related: [-]
Thursday, February 22, 2024
27 27 3 pgs notice Notice of Substitution of Counsel Thu 02/22 12:01 PM
Certification of Consent to Substitution of Counsel. Kelly Otis Henderson added as attorney. (Henderson, Kelly)
Related: [-]
Wednesday, February 21, 2024
26 26 3 pgs notice Notice of Substitution of Counsel Wed 02/21 4:28 PM
Certification of Consent to Substitution of Counsel. Jared B. Craig replacing attorney Jared B. Craig. (Craig, Jared)
Related: [-]
25 25 3 pgs respm Response to Motion Wed 02/21 1:50 PM
RESPONSE re4 MOTION to Disqualify Attorney Notice of Substitution of Counsel filed by L-Strategies, LLC. (Craig, Jared)
Related: [-]
utility Submission to District Judge Wed 02/21 4:30 PM
Submission of19 MOTION for Sanctions to District Judge Timothy C. Batten Sr.. (dmb)
Related: [-]
Wednesday, February 14, 2024
24 24 1 pgs order Order ~Util - Set Submission Deadline Wed 02/14 2:06 PM
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)
Related: [-]
Tuesday, February 13, 2024
23 23 4 pgs respm Response in Opposition to Motion Tue 02/13 6:50 PM
RESPONSE in Opposition re9 MOTION to Remand to State Court ,19 MOTION for Sanctions filed by L-Strategies, LLC. (Craig, Jared)
Related: [-]
22 22 motion Consolidate Cases Tue 02/13 5:43 PM
First MOTION to Consolidate Cases 3:23-cv-207 and 3:24-cv-19 by L-Strategies, LLC.(Craig, Jared)
Related: [-]
Att: 1 Text of Proposed Order Order to Consolidate Cases
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)
Related: [-]
Thursday, February 08, 2024
21 21 respoth Response to Order to Show Cause Thu 02/08 5:01 PM
RESPONSE TO ORDER TO SHOW CAUSE re:20 Order to Show Cause, Set Submission Deadline filed by Angie Wong.(Hawkins, James)
Related: [-]
Att: 1 Exhibit
Thursday, February 01, 2024
20 20 2 pgs order Order to Show Cause ~Util - Set Submission Deadline Thu 02/01 4:22 PM
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)
Related: [-]
Tuesday, January 30, 2024
19 19 11 pgs motion Sanctions Tue 01/30 5:33 PM
MOTION for Sanctions with Brief In Support by Angie Wong. (Hawkins, James)
Related: [-]
Friday, January 19, 2024
18 18 6 pgs notice Notice (Other) Fri 01/19 10:33 AM
NOTICE by Angie Wong of Plaintiff's Failure to Obtain Defendant's Stipulation as to Dismissal(Hawkins, James)
Related: [-]
Att: 1 Exhibit
Friday, January 12, 2024
17 17 notice Notice of Voluntary Dismissal Fri 01/12 4:28 PM
NOTICE of Voluntary Dismissal without prejudice filed by Stan Fitzgerald, L-Strategies, LLC (Craig, Jared)
Related: [-]
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)
Related: [-]
Wednesday, December 27, 2023
16 16 respm Reply Brief Wed 12/27 12:58 PM
REPLY BRIEF re13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Angie Wong. (Hawkins, James)
Related: [-]
15 15 respm Reply Brief Wed 12/27 12:54 PM
REPLY BRIEF re13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Angie Wong. (Hawkins, James)
Related: [-]
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)
Related: [-]
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)
Related: [-]
Monday, December 04, 2023
14 14 respm Response in Opposition to Motion Mon 12/04 5:34 PM
RESPONSE in Opposition re9 MOTION to Remand to State Court filed by Angie Wong. (Hawkins, James)
Related: [-]
13 13 motion Dismiss for Failure to State a Claim Mon 12/04 5:33 PM
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM with Brief In Support by Angie Wong.(Hawkins, James)
Related: [-]
Att: 1 Brief
12 12 answer Answer to Amended Complaint Mon 12/04 5:29 PM
ANSWER to8 Amended Complaint by Angie Wong.(Hawkins, James)
Related: [-]
Tuesday, November 28, 2023
11 11 misc Certificate of Interested Persons/Corporate Disclosure Statement Tue 11/28 5:00 PM
Certificate of Interested Persons and Corporate Disclosure Statement by Angie Wong. (Hawkins, James)
Related: [-]
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)
Related: [-]
Tuesday, November 21, 2023
10 10 respm Reply Brief Tue 11/21 9:53 AM
REPLY BRIEF re4 MOTION to Disqualify Attorney filed by Angie Wong. (Hawkins, James)
Related: [-]
Monday, November 20, 2023
9 9 motion Remand to State Court Mon 11/20 5:04 PM
MOTION to Remand to State Court by L-Strategies, LLC.(Craig, Jared)
Related: [-]
Att: 1 Notice of Filing,
Att: 2 Amended Complaint,
Att: 3 Certificate of Service
8 8 cmp Amended Complaint Mon 11/20 4:57 PM
First AMENDED COMPLAINT for Compensatory and Equitable Relief and Attorney's Fees against All Defendants filed by L-Strategies, LLC.(Craig, Jared)
Related: [-]
7 7 notice Notice of Filing Mon 11/20 4:13 PM
NOTICE Of Filing by L-Strategies, LLC Amended Petition (Craig, Jared)
Related: [-]
Thursday, November 16, 2023
6 6 misc Leave of Absence Thu 11/16 11:10 PM
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)
Related: [-]
Thursday, November 09, 2023
5 5 35 pgs order Guidelines for Discovery and Motion Practice Thu 11/09 3:04 PM
Instructions to Parties and Counsel. Signed by Judge Timothy C. Batten, Sr. on 11/9/2023. (dmb)
Related: [-]
Friday, November 03, 2023
4 4 3 pgs motion Disqualify Attorney Mon 11/06 8:41 AM
MOTION to Disqualify Attorney with Brief In Support by Angie Wong.(dmb)
Related: [-]
Att: 1 Brief
3 3 motion Dismiss Mon 11/06 8:40 AM
MOTION to Dismiss with Brief In Support by Angie Wong.(dmb)
Related: [-]
Att: 1 16 pgs Brief
2 2 answer Answer to Complaint (Notice of Removal) Mon 11/06 8:39 AM
ANSWER to1 NOTICE OF REMOVAL with Jury Demand by Angie Wong. Discovery ends on 4/1/2024.(dmb)
Related: [-]
1 1 cmp Notice of Removal Mon 11/06 8:37 AM
NOTICE OF REMOVAL with COMPLAINT. (Filing fee $ 402 receipt number AGANDC-13011088) filed by Angie Wong.(dmb)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Civil Cover Sheet