• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
59 results

Compartment IT2, LP, et al v. Fir Tree, Inc., et al

Docket 18-15753, U.S. Court of Appeals, Ninth Circuit (Apr. 27, 2018)
Stockholders Suits (Appeals)
Case Type4160 Stockholders Suits
Tags4160 Stockholders Suit, 4160 Stockholders Suit
Plaintiff - Appellant, COMPARTMENT IT2, LP
Plaintiff - Appellant, COMPARTMENT IT5, LP
Plaintiff - Appellant, COMPARTMENT IT9, LP
...
cite Cite Docket

Freed, Rita E. vs. Belfor USA Group, Inc. d/b/a Belfor Property Restoration et al

Docket 1881CV02529, Massachusetts State, Superior Court, Middlesex County (Sept. 4, 2018)
Case TypeTorts
TagsTort, Civil
Plaintiff Freed, Rita E.
Defendant Belfor USA Group, Inc. d/b/a Belfor Property Restoration
Defendant Marathon Moving Company, Inc.
cite Cite Docket

Citizens for Government Accountability vs City of St. Cloud

Docket 73-CV-18-6939, Minnesota State, Stearns County, District Court (Aug. 16, 2018)
Wang Shan C., presiding.
Case TypeCivil Other/Misc.
TagsCivil, Other, Miscellaneous
Plaintiff Citizens for Government Accountability
Defendant City of St. Cloud
cite Cite Docket

Charest v. Presidents and Fellows of Harvard College et al

Docket 1:13-cv-11556, Massachusetts District Court (June 28, 2013)
Judge Denise J. Casper, presiding, Magistrate Judge Jennifer C. Boal
Contract - Other
DivisionBoston
FlagsCASREF, CLOSED
Demand$9,999,000
Cause28:1332 Diversity-Breach of Contract
Case Type190 Contract - Other
Tags190 Contract, Contract, Civil, Other, 190 Contract, Contract, Civil, Other
Plaintiff Dr. Mark G Charest
Defendant Presidents and Fellows of Harvard College
Defendant Dr. Andrew G Myers
cite Cite Docket

No. 70 FILED MEMORANDUM DISPOSITION (A. WALLACE TASHIMA, SUSAN P. GRABER and JOHN B. OWENS) AFFIRMED

Document Compartment IT2, LP, et al v. Fir Tree, Inc., et al, 18-15753, No. 70 (9th Cir. Jul. 23, 2019)
The IT Funds appeal from the Rule 12(b)(6) dismissal of their Nevada-law stockholder claims against the former majority shareholder—Fir Tree, Inc.—and individual directors of CIG Wireless, Inc. (CIGW).
The IT Funds contend that the district court erred because their complaint stated two direct stockholder claims alleging unlawful equity expropriation and challenging the validity of CIGW’s cash-out merger.
The IT Funds failed to allege that CIGW issued excessive shares of its stock to Fir Tree in exchange for lower-valued assets.
The IT Funds pled only that Fir Tree obtained additional grants of preferred stock without providing further financing to CIGW.
The IT Funds’ complaint acknowledged that these grants of shares were made in lieu of cash dividends and triggered by Fir Tree’s contractual anti-dilution protections.
cite Cite Document

Notice of Filing of Order by Attorney or Party Index # 132

Document Citizens for Government Accountability vs City of St. Cloud, 73-CV-18-6939, 04122019_Notice of Filing of Order by Attorney or Party_0 (Minnesota State, Stearns County, District Court Dec. 4, 2...
Nonetheless, at the conclusion ofthe hearing the matter was taken under advisement. ()n November 15, 2019 Plaintiff submitted correspondence provided by Defendant St. Cloud.
Likewise none of St. Cloud’s other letters to Plaintiff between the June 6, 2018 deadline and August 2, 2018 articulated a distinct position that could be said to constitute a distinct and new reply to Plaintiff s initial complaint.
Plaintiff alleges none.
cite Cite Document

Order for Judgment and Judgment Index # 130

Document Citizens for Government Accountability vs City of St. Cloud, 73-CV-18-6939, 03122019_Order for Judgment and Judgment_0 (Minnesota State, Stearns County, District Court Dec. 3, 2019)
Nonetheless, at the conclusion ofthe hearing the matter was taken under advisement. ()n November 15, 2019 Plaintiff submitted correspondence provided by Defendant St. Cloud.
Likewise none of St. Cloud’s other letters to Plaintiff between the June 6, 2018 deadline and August 2, 2018 articulated a distinct position that could be said to constitute a distinct and new reply to Plaintiff s initial complaint.
Plaintiff alleges none.
cite Cite Document

Notice of Filing of Order and Entry of Judgment Index # 131

Document Citizens for Government Accountability vs City of St. Cloud, 73-CV-18-6939, 03122019_Notice of Filing of Order and Entry of Judgment_0 (Minnesota State, Stearns County, District Court Dec. 3...
Notice 0f: Filing 0f Order Entry 0f Judgment Docketing ofJudgment Citizens for Government Accountability vs City 0f St.
You arc notified thatjudgment was docketed on a1 in the amount 0f$.
Costs and interest will accrue on this amount from the date 0f cmry until thejudgment is satisfied in full.
Dated: December 3, 2019 George Lock Court Administrator Stearns County District Court 725 Courthouse Square Room 134 St.
Benjamin J Morris A true and correct cop} 0fthis Notice has been served pursuant t0 Minnesota Rules ofCivil Procedure, Rule 77.04.
cite Cite Document
1 2 3 4 5 >>