Case Last Refreshed: 1 month ago
Carr, Hunter, Carr, Hunter (Individually And Derivatively On Behalf Of Diabetes, Diabetes Relief Llc Original Petition, filed a(n) Collections - Creditor case represented by Kirklin, Paul Stephen, Meade, Andrew, Meade, Andrew K, Stevenson, Christopher Alfred, against Carr, Hunter, Hepford, Scott, Hinman, Roy, Lewis, Stanley T, Loveridge, Brian, (total of 9) See All represented by Bates, Shawn M., Foster, Benjamin Francis, Piland, Paul Anthony, Stephenson, Jonathan Dennis, in the jurisdiction of Harris County, TX, . Harris County, TX Superior Courts District with RAVI K. SANDILL presiding.
Case Number |
|
Filing DateJuly 31, 2020 |
CategorySworn Account |
Last RefreshedApril 25, 2024 |
Practice AreaCreditor |
Filing LocationHarris County, TX |
Matter TypeCollections |
Filing Court HouseDistrict |
Exhibit 2
Date: December 14, 2023Defendants' Rule 194.4 Pre-Trial Disclosures
Date: December 15, 2023Defendants' Motion to Exclude Testimony of Plaintiff's Damages Expert Thomas J McNulty
Date: December 14, 2023Exhibit 1
Date: December 14, 2023Exhibit 6
Date: January 19, 2024ORDER SIGNED DENYING ENTRY OF TEMPORARY ORDERS
Date: December 28, 2023127 Notice of Hearing
Date: December 19, 2023Amended Notice of Oral Hearing
Date: January 11, 2024Exhibit 4
Date: January 19, 2024Exhibit 5
Date: January 19, 2024Exhibit 3
Date: January 19, 2024Exhibit 1
Date: January 19, 2024Exhibit 4
Date: January 22, 2024Exhibit 2
Date: January 19, 2024Exhibit 2
Date: January 22, 2024Exhibit 3
Date: January 22, 2024Notice of Oral Hearing
Date: January 22, 2024Exhibit 5
Date: January 22, 2024Proposed Order Granting Defendants' Motion for Leave
Date: January 22, 2024Exhibit A - Email from Massey to Hepford with Hunter's Spreadsheet Attached
Date: January 25, 2024Defendants' Motion for Leave
Date: January 22, 2024Exhibit 1
Date: January 22, 2024ORDER GRANTING LEAVE TO FILE PLEADING SIGNED
Date: January 26, 2024Notice of Submission
Date: February 06, 2024Plaintiff's Motion to Strike Defendants' Expert Witness and Expert Report
Date: February 05, 2024Defendants' Response Opposing Carr's Motion to Strike
Date: February 12, 2024Proposed Order Denying Plaintiff's Motion to Strike Defendants' Expert Witness and Expert Report
Date: February 12, 2024Affidavit of Hunter Carr
Date: January 26, 2024Proposed Order on Plaintiff's Motion to Strike Expert Witness and Expert Witness Report
Date: February 05, 2024Exhibit 1
Date: February 12, 2024Exhibit A - Email from Kelsi White re Missing Exhibits to McNulty Report
Date: February 16, 2024Exhibit C - Email String re McNulty Report Changes
Date: February 16, 2024Exhibit D - Pages from Massey, Glenn - Vol. 1
Date: February 16, 2024Exhibit B - Email to Kelsi White with McNulty Report and Exhibits
Date: February 16, 2024Exhibit 1
Date: February 19, 2024Plaintiff's Surreply to Defendants' Surreply Opposing Carr's Motion to Strike
Date: February 19, 2024Plaintiff's Reply to Defendants' Response to Motion to Strike
Date: February 16, 2024DCA Generic Letter
Date: February 20, 2024Defendants' Sur-Reply Opposing Carr's Motion to Strike
Date: February 19, 2024Business Records Declaration
Date: March 04, 2024Exhibit 3
Date: March 08, 2024Exhibit 1
Date: March 08, 2024Plaintiffs' Proposed Jury Charge and Order
Date: March 12, 2024Exhibit 2
Date: March 08, 2024Plaintiffs' Trial Scheduling Disclosure
Date: March 12, 2024Defendants' Draft Jury Charge
Date: March 12, 2024Defendants' Trial Exhibit List
Date: March 12, 2024Defendants' Witness List
Date: March 12, 2024Defendants' Estimated Trial Schedule
Date: March 13, 2024Defendants' Motion in Limine
Date: March 12, 2024Plaintiffs' Exhibit List
Date: March 12, 2024Plaintiffs' Witness List
Date: March 12, 2024Plaintiffs' Motion in Limine and Court's Rulings
Date: March 12, 2024Plaintiffs' Party/Attorney List
Date: March 12, 2024Request for Issuance of Service
Date: August 04, 2020Defendants' Amended Objections to Plaintiff's Exhibits
Date: March 18, 2024Defendants' First Amended Draft Jury Charge
Date: March 25, 2024Defendants' Party & Attorney List
Date: March 13, 2024Defendants' Objections to Plaintiff's Witness List
Date: March 15, 2024Defendants' Response to Plaintiff's Motion in Limine and Court's Ruling
Date: March 15, 2024Defendants' Objections to Plaintiff's Exhibits
Date: March 15, 2024Strike List
Date: March 18, 2024Defendants' First Amended Motion in Limine
Date: March 18, 2024Plaintiffs' Objections to Defendants' Witness List
Date: March 18, 2024Plaintiffs' Responses to Defendant's Motion in Limine
Date: March 18, 2024Plaintiffs' Amended Motion in Limine and Court's Rulings
Date: March 18, 2024Proposed Order on Defendants' Motion in Limine
Date: March 18, 2024Plaintiffs' Second Amended Exhibit List
Date: March 18, 2024Hepford's Bench Brief on Contract Interpretation
Date: March 18, 2024Proposed Temporary Restraining Order
Date: August 03, 2020Plaintiffs' Objections to Defendants' Exhibits
Date: March 18, 2024Defendants' Amended Trial Exhibit List
Date: March 18, 2024ORDER GRANTING MOTION TO TAKE JUDICIAL NOTICE SIGNED
Date: March 20, 2024Question 05
Date: March 27, 2024Questions From The Jury During Deliberations
Date: March 27, 2024Charge Of Court
Date: March 28, 2024Defendants' Response to Plaintiffs' Motion for Judgment
Date: April 22, 2024Motion for Judgment
Date: April 17, 2024Notice of Submission
Date: April 17, 2024Question 02
Date: March 27, 2024Proposed Order on Plaintiffs' Motion for Judgment
Date: April 22, 2024Defendants' Motion for Entry of Judgment on the Verdict
Date: April 22, 2024Notice of Submission
Date: April 22, 2024Exhibit 1
Date: April 22, 2024Questions From Jury During Deliberations
Date: March 28, 2024Question 01
Date: March 27, 2024Question 03
Date: March 27, 2024DOCKET CONTROL ORDER
Date: November 17, 2022Filing Letter
Date: January 10, 2023Exhibit 01
Date: March 20, 2023Notice of Hearing Motion to Compel
Date: January 24, 2023Exhibit 03
Date: March 20, 2023Response to Motion to Compel
Date: March 20, 2023Plaintiff's Sixth Amended Petition and Request for Disclosure
Date: June 26, 2023Exhibit 1
Date: July 26, 2023Exhibit 02
Date: March 20, 2023Defendant's Notice of Hearing
Date: May 25, 2023Exhibit 2
Date: July 26, 2023Notice of Submission
Date: July 31, 2023Defendants Lewis and Hepford's Rule 166(g) Motion for Pretrial Legal Rulings
Date: July 26, 2023Reporter's Certificate Oral Videotaped Deposition of Thomas J McNualty June 27, 2023
Date: August 08, 2023Reporter's Certification Deposition on Glenn Massey taken June 22, 2023
Date: August 09, 2023Plaintiff's Response to Defendants' Motion for Rule 166 Order
Date: August 11, 2023Defendants Hepford and Lewis's Reply in Support of Rule 166(g) Motion
Date: August 14, 2023Reporter's Certification Oral Deposition of Stanley T. Lewis June 26, 2023
Date: August 18, 2023Reporter's Certificate Oral and Videotaped Deposition of Dr. Roy Hinman June 30, 2023
Date: September 22, 2023Proposed Order Granting
Date: December 14, 2023DOCKET CONTROL ORDER
Date: October 16, 2023Exhibit 8
Date: December 14, 2023Exhibit 9
Date: December 14, 2023Exhibit 7
Date: December 14, 2023Exhibit 5
Date: December 14, 2023Exhibit 6
Date: December 14, 2023Exhibit 4
Date: December 14, 2023Exhibit 3
Date: December 14, 2023Exhibit B
Date: March 25, 2022Plaintiff's Surreply to Defendants' Reply to Response to Motion for Summary Judgment
Date: March 31, 2022Plaintiffs Motion for No Answer Default Judgement
Date: March 25, 2022Proposed Order on Defendant's Verified Special Appearance
Date: April 01, 2022Exhibit C - Affidavit of Hunter Carr
Date: April 04, 2022Plaintiff's Fifth Amended Petition and Request for Disclosure
Date: April 04, 2022Notice of Submission and Request for Oral Hearing
Date: April 01, 2022Exhibit A - RMX Memo
Date: April 04, 2022Exhibit B - Plaintiff's Fifth Amended Petition
Date: April 04, 2022Plaintiff's Response to Defendant's Special Appearance
Date: April 04, 2022Plaintiffs Motion for Continuance and Request for New Docket Control Order
Date: April 08, 2022Verification
Date: April 08, 2022Affidavit of Hunter Carr
Date: April 08, 2022Filing letter
Date: April 08, 2022Proposed Order on Plaintiffs Motion for Default Judgment
Date: April 14, 2022Plaintiffs Motion for No-Answer Default Judgment
Date: April 14, 2022Exhibit B
Date: April 14, 2022Exhibit A
Date: April 14, 2022Glenn Massey's General Denial
Date: April 22, 2022Defendant Roy Hinman MD Answer
Date: April 18, 2022Notice of Change of Firm Address
Date: May 02, 2022Notice of Submission
Date: May 20, 2022ORDER SIGNED DENYING PARTIAL SUMMARY JUDGMENT
Date: June 07, 2022Notice of Appearance
Date: June 13, 2022Return Mail Undeliverable
Date: June 16, 2022Proposed Order on Defendant Restor Metabolix Inc's Verified Special Appearance
Date: June 10, 2022Proposed Order Denying Defendant's Special Appearance
Date: June 27, 2022Return Mail Undeliverable
Date: June 24, 2022DOCKET CONTROL ORDER
Date: June 17, 2022Return Mail Undeliverable
Date: June 30, 2022Proposed Order
Date: July 01, 2022Notice of Submission
Date: June 27, 2022Proposed Order Granting Motion to Compel
Date: September 23, 2022ORD SGN DENYING RECONSIDERATION
Date: July 25, 2022Return Mail Undeliverable
Date: July 06, 2022Exhibit C - 2022-08-01 Massey's Resp and Obj to Pla's 3rd RFP (Nos. 1-10)
Date: September 23, 2022Exhibit D - Letter to Counsel for Massey re RFP Resp (Final)
Date: September 23, 2022Exhibit B - Email to Opp. Counsel re Plaintiff's 3rd RFP to Defendants
Date: September 23, 2022Exhibit A - Plaintiff's Third RFP (Final)
Date: September 23, 2022Plaintiff's Motion to Compel
Date: September 23, 2022Filing Letter to Court re Discovery Dispute (Chris Stevenson)
Date: September 26, 2022Plaintiffs' Motion to Compel
Date: September 23, 2022Unopposed Amended Motion for Continuance and Request for New Docket Control Order
Date: November 07, 2022Plaintiffs' Motion for Continuance and Request for New Docket Control Order
Date: November 04, 2022ORDER SIGNED GRANTING TRIAL CONTINUANCE
Date: November 15, 2022Notice of Submission
Date: March 06, 2023ORDER SIGNED DENYING MOTION TO COMPEL PRODUCTION
Date: March 30, 2023Motion to Quash the Deposition of Roy Hinman MD
Date: May 19, 2023ORDER SIGNED GRANTING SPECIAL APPEARANCE
Date: June 06, 2022ORDER APPROVING STIPULATION SIGNED
Date: June 15, 2022Proposed Order Denying Plaintiff CARR's TCPA Motion
Date: January 20, 2021Exhibit 15
Date: January 20, 2021Exhibit 13
Date: January 20, 2021Exhibit 12
Date: January 20, 2021Exhibit 11
Date: January 20, 2021Exhibit 14
Date: January 20, 2021Exhibit 08
Date: January 20, 2021Exhibit 10
Date: January 20, 2021Exhibit 09
Date: January 20, 2021Exhibit 07
Date: January 20, 2021Exhibit 06
Date: January 20, 2021Exhibit 04
Date: January 20, 2021Exhibit 05
Date: January 20, 2021Exhibit 03
Date: January 20, 2021Defendant Well Cell Global Llc’s Response To Plaintiff Carr’s Tcpa Motion To Dismiss
Date: January 20, 2021Second Amended Notice of Abandonment
Date: January 20, 2021Reporter's Certification Deposition of Stanley T Lewis taken on August 25, 2020
Date: February 04, 2021Plaintiff's Reply to Defendant's Response to Plaintiff's TCPA Motion to Dismiss
Date: January 26, 2021Plaintiff's Unopposed Motion to Withdraw TCPA Motion to Dismiss
Date: March 10, 2021Reporter's Certification Deposition of Scott Hepford taken on August 25, 2020
Date: February 04, 2021DOCKET CONTROL ORDER
Date: February 10, 2021Reporters Certification Deposition of Hunter Carr, taken August 11, 2021
Date: September 22, 2021ORD SGND GRANTING MTN TO WITHDRAW PLEADING
Date: March 12, 2021Proposed Order Granting Unopposed Motion to Allow Withdrawal and Substitute Counsel
Date: November 24, 2021ORDER SIGNED SUBSTITUTING ATTORNEY OF RECORD
Date: November 28, 2021Plaintiffs' Unopposed Motion to Allow Withdrawal and Substitute Counsel
Date: November 24, 2021Proposed Order Granting Plaintiffs' Motion for Entry of New Docket Control Order
Date: December 08, 2021Notice of Hearing on Motion for Entry of New Docket Control Order
Date: December 10, 2021Plaintiffs' Motion for Entry of New Docket Control Order
Date: December 08, 2021ORDER SIGNED DESIGNATING CASE TRIAL READY
Date: January 04, 2022Proposed Order Denying Plaintiff's Motion for Entry of New Docket Control Order
Date: January 03, 2022Exhibit A - Email from Clerk Regarding Hearing on Motion for New Scheduling Order
Date: January 04, 2022DOCKET CONTROL ORDER
Date: January 05, 2022Plaintiff's Affidavit in Support of Motion for Scheduling Order
Date: January 04, 2022Request for Issuance of Service-Hinman
Date: January 18, 2022Request for Issuance of Service-Massey
Date: January 18, 2022Request for Issuance of Service-Restor Metabolix, Inc.
Date: January 18, 2022Citation/Return of Service
Date: January 26, 2022Plaintiffs Fourth Amended Petition and Request for Disclosure
Date: January 18, 2022Request for Issuance of Service
Date: January 18, 2022Exhibit 12
Date: February 08, 2022Exhibit 13
Date: February 08, 2022Exhibit 10
Date: February 08, 2022Exhibit 09
Date: February 08, 2022Exhibit 11
Date: February 08, 2022Exhibit 08
Date: February 08, 2022Exhibit 05
Date: February 08, 2022Exhibit 06
Date: February 08, 2022Exhibit 07
Date: February 08, 2022Exhibit 04
Date: February 08, 2022Exhibit 01
Date: February 08, 2022Exhibit 02
Date: February 08, 2022Exhibit 03
Date: February 08, 2022Defendants Stanley Lewis Scott Hepford and Well Cell Global LLC's Motion for Summary Judgment
Date: February 08, 2022Notice of Submission and Request for Oral Hearing
Date: February 10, 2022ORDER APPROVING STIPULATION SIGNED
Date: March 04, 2022EXHIBIT C
Date: March 17, 2022EXHIBIT B
Date: March 17, 2022EXHIBIT A
Date: March 17, 2022Exhibit 15 - Resignation Letter
Date: March 21, 2022Exhibit 12 - 2020-07-24 Transcript Full DRL H360 Meeting (1)
Date: March 21, 2022Exhibit 14 - Redemption Agreement
Date: March 21, 2022Exhibit 10 - Hepford Scott - Full Deposition
Date: March 21, 2022Exhibit 09 - Checklist for July 24, 2020 Meeting
Date: March 21, 2022Exhibit 06 - 2020-07-24 Transcript Full DRL H360 Meeting (1)
Date: March 21, 2022Exhibit 07 - Diabetes Relief Wind Down Plan
Date: March 21, 2022Exhibit 05 - Notice of Members Meeting with Agenda
Date: March 21, 2022Exhibit 08 - DRAFT McNulty Report Carr v Diabetes Relief 3-7-2022
Date: March 21, 2022Exhibit 01 - Affidavit of Hunter Carr MSJ Response
Date: March 21, 2022Exhibit 02 - Amended Company Agreement
Date: March 21, 2022Exhibit 04 - Lewis Email to Carr re Voting Rights
Date: March 21, 2022Exhibit 03 - FW_ Confirming our Conversation_Redacted
Date: March 21, 2022Plaintiff's Response to Defendants' Motion for Summary Judgment
Date: March 21, 2022Cover letter re Exhibit 1
Date: March 22, 2022Exhibit 1 - Affidavit of Hunter Carr MSJ Response (Corrected)
Date: March 22, 2022Exhibit A
Date: March 25, 2022Glenn Massey's General Denial
Date: March 25, 2022Proposed Order on Plaintiffs Motion for Default Judgement
Date: March 25, 2022Amended Notice of Abandonment
Date: January 14, 2021Plaintiff Objects to the Defendants Request for Limited Discovery
Date: November 10, 2020Notice of Oral Hearing
Date: November 10, 2020Return Mail Undeliverable
Date: November 30, 2020ORDER GRANTING ORAL HEARING
Date: November 18, 2020Notice of Abandonment
Date: December 02, 2020Defendants Stanley Lewis Scott Hepford and Well Cell Global LLC's Second Amended Counterclaim
Date: November 05, 2020Exhibit 03 - Declaration of Melanie St Laurent
Date: November 05, 2020Exhibit 01
Date: November 05, 2020Exhibit 02 - Verification of Scott Hepford
Date: November 05, 2020Exhibit 01 - Declaration of Scott Hepford
Date: November 05, 2020Exhibit 02
Date: November 05, 2020Filing Letter Regarding Anti-SLAPP Discovery (P Kevin Leyendecker)
Date: November 05, 2020Filing Letter - Well Cell to Court Regarding Supplement on Anti-SLAPP Discovery
Date: November 09, 2020Letter
Date: August 10, 2020Defendant Lewis, Hepford, and Well Cell Global, LLC's Motion to Show Authority
Date: August 11, 2020Diabetes Relief's Original Petition in Intervention
Date: August 24, 2020Defendant’s Bench Brief Re: Re-Noticing Members Meeting & Dissolution
Date: August 31, 2020ORDER SIGNED SUBSTITUTING ATTORNEY OF RECORD
Date: October 22, 2020Unopposed Motion to Substitute Counsel
Date: October 22, 2020Proposed Order Granting Unopposed Motion to Substitute Counsel
Date: October 22, 2020Proposed Order Granting Plaintiff's TCPA Motion to Dismiss
Date: October 23, 2020Citation Request - Lewis
Date: August 04, 2020Citation Request - Restor Metabolix
Date: August 04, 2020Citation Request - Well Cell
Date: August 04, 2020Citation Request - Massey
Date: August 04, 2020Citation Request - Hinman
Date: August 04, 2020Citation Request - Hepford
Date: August 04, 2020Amended Response to Kristen Zinser Smith's Motion to Quash
Date: August 27, 2020Letter
Date: August 04, 2020Notice of Intent to Serve Subpoena Pursuant to Rule 205
Date: August 24, 2020Diabetes Relief llc's Original Petition
Date: August 03, 2020Plaintiff's TCPA Motion to Dismiss
Date: October 23, 2020Date | Type | Description | |
---|---|---|---|
May 06, 2024 |
ENTRY OF JUDGMENT (MOTION FOR) Submission Docket (Local Rule 12) |
||
April 29, 2024 |
ENTRY OF JUDGMENT (MOTION FOR) Submission Docket (Local Rule 12) |
||
April 22, 2024 | Docket Event | Exhibit A | |
April 22, 2024 | Docket Event | Defendants' Response to Plaintiffs' Motion for Judgment | |
April 22, 2024 | Docket Event | Proposed Order on Plaintiffs' Motion for Judgment | |
April 22, 2024 | Docket Event | Defendants' Motion for Entry of Judgment on the Verdict | |
April 22, 2024 | Docket Event | Notice of Submission | |
April 22, 2024 | Docket Event | Exhibit 1 | |
April 17, 2024 | Docket Event | Motion for Judgment | |
April 17, 2024 | Docket Event | Notice of Submission |
For full print and download access, please subscribe at https://www.trellis.law/.