We are checking for the latest updates in this case. We will email you when the process is complete.

Ten10 LLC et al v. Gahan, Patrick et al

A Breach Of Contract case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Jefferson County, CO. Judge Todd Vriesman presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

December 09, 2022

Last Refreshed

July 12, 2023

Filing Location

Jefferson County, CO

Judge

Hon. Todd Vriesman   

Category

Breach of Contract

Practice Area

Commercial

Matter Type

Breach of Contract

Overview

Attorneys for Plaintiffs:

Name: Eric B. Liebman

William F. Jones

Tanya A. Sevy

MOYE WHITE LLP

Address: 16 Market Square, 6th Floor

1400 16th Street

Denver, CO 80202-1486

Phone No.: (303) 292-2900

Fax No.: (303) 292-4510

E-Mail: eric.liebman@moyewhite.com

billy.jones@moyewhite.com

tanya.sevy@moyewhite.com

Causes of Action

1. Declaratory Judgment – The Alleged AMG Loan Is A Capital Contribution, Not A Valid Third-Party Loan

2. Declaratory Judgment That The LOC Is An Invalid Capital Contribution, Not A Valid, Third-Party Loan

3. Declaratory Judgment – The Alleged AMG Loan and the LOC Are Invalid And Unauthorized Obligations of Alchemy

4. Indemnification – AAH and Kolb Should Indemnify Alchemy For Any And All Losses Related To The Alleged AMG Loan and the LOC

5. Breach of Contract – Operating Agreement

6. Breach of Fiduciary Duty

7. Breach of Duty of Good Faith and Fair Dealing

8. Promissory Estoppel

Parties

Plaintiffs

Alan Eisenstein
Grania Garnighian
Rage Enterprises Llc
Ten10 Llc

Attorneys for Plaintiffs

Eric Brian Liebman

Defendants

Alder Alchemy Holdings Llc
Lisa Kolb
Marquee Funding Partners Llc
Optima Cb Llc
Patrick Gahan

Attorneys for Defendants

Charles Edmond Fuller
Sean Robert Gallagher

Case Documents

Order(Related Document)

Date: May 02, 2023

Order(Related Document)

Date: May 02, 2023

Order(Related Document)

Date: May 01, 2023

Reply

Date: Apr 11, 2023

Order(Related Document)

Date: Mar 24, 2023

Motion

Date: Mar 22, 2023

Reply

Date: Mar 10, 2023

Order(Related Document)

Date: Mar 10, 2023

Order(Related Document)

Date: Mar 10, 2023

Reply

Date: Mar 10, 2023

Motion

Date: Mar 08, 2023

Motion

Date: Mar 08, 2023

Order(Related Document)

Date: Mar 07, 2023

Order(Related Document)

Date: Mar 07, 2023

Order(Related Document)

Date: Mar 06, 2023

Response

Date: Mar 01, 2023

Response

Date: Mar 01, 2023

Motion

Date: Feb 25, 2023

Motion

Date: Feb 24, 2023

Motion

Date: Feb 24, 2023

Motion

Date: Feb 24, 2023

Substitution of Counsel

Date: Feb 14, 2023

Return of Service

Date: Feb 10, 2023

Return of Service

Date: Feb 10, 2023

Notice

Date: Feb 08, 2023

Motion

Date: Feb 07, 2023

Motion

Date: Feb 03, 2023

Return of Service

Date: Jan 31, 2023

Return of Service

Date: Jan 25, 2023

Return of Service

Date: Jan 25, 2023

Return of Service

Date: Jan 25, 2023

Return of Service

Date: Jan 25, 2023

Return of Service

Date: Jan 12, 2023

Notice

Date: Jan 05, 2023

Summons

Date: Dec 23, 2022

Complaint - Amended

Date: Dec 14, 2022

Order

Date: Dec 12, 2022

Civil Case Cover Sheet

Date: Dec 09, 2022

Complaint w/Jury Demand

Date: Dec 09, 2022

Case Events

Type Description
Docket Event Order(Related Document)
Order to Compel Arbitration
Docket Event Order(Related Document)
Order to Dismiss All Claims Against Marquee
Docket Event Case Closed
N/A
Docket Event Order(Related Document)
Order:re Plaintiff's Motion to Consolidate
Docket Event Reply
Defendant Marquee Funding Partners, LLC's Reply in Support of Motion to Dismiss (or Stay) All Claims Against it in First Amended Complaint, Pursuant to C.R.C.P. 12(b)(1)
Docket Event Response - Motion to Dismiss
Response in Opposition to Defendant Marquee Funding Partner, LLCs Motion to Dismiss Case
Docket Event Order(Related Document)
Order: RE Plaintiffs Unopposed Motion for Extension of Time to File Response to Marquees Motion to Dismiss- Granted
Docket Event Motion
Plaintiffs Unopposed Motion for Extension of Time to File Response to Marquees Motion to Dismiss
Docket Event Proposed Order(Related Document)
RE Plaintiffs Unopposed Motion for Extension of Time to File Response to Marquees Motion to Dismiss
Docket Event Reply
Plaintiffs Reply in Support of Motion to Consolidate
Docket Event Order(Related Document)
Order RE Plaintiffs Unopposed Motion for Extension of Time to Reply in Support of Motion to Consolidate
Docket Event Order(Related Document)
Order RE Unopposed Motion for Extension of Time to Submit Reply in Support of Motion to Stay Proceedings and Compel Arbitration
Docket Event Reply in Support of Motion to Stay Proceedings and Compel Arbitration
Docket Event Proposed Order(Related Document)
RE: Unopposed Motion for Extension of Time to Submit Reply in Support of Motion to Stay Proceedings and Compel Arbitration
Docket Event Motion
Unopposed Motion for Extension of Time to Submit Reply in Support of Motion to Stay Proceedings and Compel Arbitration
Docket Event Motion
Plaintiffs Unopposed Motion for Extension of Time to Reply in Support of Motion to Consolidate
Docket Event Proposed Order(Related Document)
Re Plaintiffs Unopposed Motion for Extension of Time to Reply in Support of Motion to Consolidate
Docket Event Order(Related Document)
Order: RE Unopposed Motion for Extension of Time to Respond to Plaintiffs' Motion to Consolidate- Granted
Docket Event Order(Related Document)
Order: RE Unopposed Motion for Extension of Time to Reply to Motion to Stay Proceedings and Compel Arbitration- Granted
Docket Event Order(Related Document)
Order re: Extension of Time to Respond to First Amended Complaint
Docket Event Motion to Dismiss(Related Document)
Defendant Marquee Funding Partners, LLC's Motion to Dismiss (or Stay) All Claims Against it in First Amended Complaint, Pursuant to C.R.C.P. 12(b)(1)
Docket Event Proposed Order(Related Document)
Granting Defendant Marquee Funding Partners, LLC's Motion to Dismiss (or Stay) All Claims Against it in First Amended Complaint, Pursuant to C.R.C.P. 12(b)(1)
Docket Event Exhibit - Attach to Pleading/Doc(Related Document)
Exhibit 1 to Defendant Marquee Funding Partners, LLC's Motion to Dismiss (or Stay) All Claims Against it in First Amended Complaint, Pursuant to C.R.C.P. 12(b)(1)
Docket Event Response
Plaintiffs Response in Opposition to Defendants Motion to Stay Proceedings and Compel Arbitration
Docket Event Response to Plaintiffs' Motion to Consolidate
Docket Event Notice of Change of Address
Notice of Firm Address Change
Docket Event Motion
PLAINTIFFS [CORRECTED] UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION TO STAY PROCEEDINGS AND COMPEL ARBITRATION
Docket Event Motion
Unopposed Motion for Extension of Time to Reply to Motion to Stay Proceedings and Compel Arbitration
Docket Event Proposed Order(Related Document)
RE Unopposed Motion for Extension of Time to Reply to Motion to Stay Proceedings and Compel Arbitration
Docket Event Proposed Order(Related Document)
RE Defendant Marquee Funding Partners, LLC's Unopposed Motion for One-Week Extension of Time to Respond to First Amended Complaint
Docket Event Motion
Defendant Marquee Funding Partners, LLC's Unopposed Motion for One-Week Extension of Time to Respond to First Amended Complaint
Docket Event Proposed Order(Related Document)
RE Unopposed Motion for Extension of Time to Respond to Plaintiffs' Motion to Consolidate
Docket Event Motion
Unopposed Motion for Extension of Time to Respond to Plaintiffs' Motion to Consolidate
Docket Event Substitution of Counsel
Notice of Substitution of Counsel
Docket Event Return of Service
Affidavit of Service of Subpoena to Produce, and Notice to Subpoena Recipients on JPMorgan Securities, LLC by serving CT Corporation System - Samantha Peck as Registered Agent at 7700 E. Arapahoe Road, Suite 220, Centennial, CO 80112 on February 9, 2023 at 2:26 p.m.
Docket Event Return of Service
Affidavit of Service of Subpoena to Produce and Notice to Subpoena Recipients on JPMorgan Chase Bank, N.A.by serving CT Corporation System - Samantha Peck as Registered Agent at 7700 E. Arapahoe Road, Suite 220, Centennial, CO 80112 on February 9, 2023 at 2:27 p.m.
Docket Event Notice of Filing of Exhibit F to Motion to Consolidate
Docket Event Exhibit - Attach to Pleading/Doc
Exhibit F
Docket Event Proposed Order(Related Document)
re Motion to Stay Proceedings and Compel Arbitration
Docket Event Motion to Stay Proceedings and Compel Arbitration
Docket Event Exhibit - Attach to Pleading/Doc
Exhibit 1 to Motion to Stay Proceedings and Compel Arbitration
Docket Event Motion
Plaintiff's Motion to Consolidate
Docket Event Proposed Order(Related Document)
re Plaintiff's Motion to Consolidate
Docket Event Exhibit - Attach to Pleading/Doc
Exhibit E to Plaintiff's Motion to Consolidate
Docket Event Exhibit - Attach to Pleading/Doc
Exhibit C to Plaintiff's Motion to Consolidate
Docket Event Exhibit - Attach to Pleading/Doc
Exhibit A to Plaintiff's Motion to Consolidate
Docket Event Exhibit - Attach to Pleading/Doc
Exhibit B to Plaintiff's Motion to Consolidate
Docket Event Exhibit - Attach to Pleading/Doc
Exhibit D to Plaintiff's Motion to Consolidate
Docket Event Return of Service
Affidavit of Service of Subpoena to Produce upon JP Morgan Chase & Company by serving CT Corporation - Samantha Peck as Registered Agent at 7700 E. Arapahoe Road, Suite 220, Centennial, CO 80112 on January 24, 2023 at 11:20 a.m.
Docket Event Return of Service
Affidavit of Service of Summons, First Amended Complaint and Jury Demand, Complaint and Jury Demand, Civil Case Cover Sheet, Plaintiffs Notice of Related Case; and Civil Procedure Order upon Alder Alchemy Holdings LLC on 01-04-23 at 2:17 p.m. at 1821 Logan Ave., Cheyenne, WY 82001 by leaving with Julie Leander, Secretary of Corporation Service Company authorized to receive service of process
Docket Event Return of Service
Affidavit of Service of Summons, First Amended Complaint and Jury Demand, Complaint and Jury Demand, Civil Case Cover Sheet, Plaintiffs Notice of Related Case; List of Dates Served; and Civil Procedure Order upon Marquee Funding Partners on 01-05-23 at 10:39 a.m. at 3405 Dallas Hwy., Suite 827, Marietta, GA 30064 by leaving with Marna Freedman, Operations Manager, authorized to accept service
Docket Event Return of Service
Affidavit of Service of Summons, First Amended Complaint and Jury Demand, Complaint and Jury Demand, Civil Case Cover Sheet, Plaintiffs Notice of Related Case; and Civil Procedure Order upon Patrick Joseph Gahan on 01-03-2023 at 11:20 a.m. at 3660 Somerset Dr., SW, Marietta, GA 30064 by personal service;
Docket Event Return of Service
Affidavit of Service of Summons, First Amended Complaint and Jury Demand, Complaint and Jury Demand, Civil Case Cover Sheet, Plaintiffs Notice of Related Case; and Civil Procedure Order upon Optima CB, LLC by serving Amber Arends, VP of Business Development authorized to accept service for Reg. Agent Wysocki Law Group at 4582 South Ulster St., Ste 950, Denver, CO 80237 on 01-12-2023 at 10:41 a.m.
Docket Event Return of Service
Affidavit of Service Marquee Funding Partners
Docket Event Notice
Plaintiff's Notice of Related Case
Docket Event Summons
Docket Event Complaint - Amended
First Amended Complaint and Jury Demand
Docket Event Order
Civil Procedure Order
Docket Event Civil Case Cover Sheet
Docket Event Complaint w/Jury Demand

Please wait a moment while we load this page.

New Envelope

Your free document request was received.

Your request has been received. We will email you this document within 4 business hours.

You have used out of 0 document requests this month.

Continue

Document Requested

You have exceeded your document request limit for this month.

If you need immediate assistance, please contact support@trellis.law

Continue
Docket Refresh Requested

Your docket refresh request has been received. You will receive a notification when the docket is refreshed.

Docket Refresh Requested

A refresh is already in progress.

If you need immediate assistance, please contact support@trellis.law

Continue