North Carolina Eastern District Court
Judge:Louise Wood Flanagan
Case #: 7:25-cv-00804
Nature of Suit190 Contract - Other Contract
Cause28:1441 Notice of Removal- Contract Dispute
Case Filed:May 12, 2025
Last checked: Monday May 12, 2025 5:10 PM EDT
Defendant
River Port, LLC
1201 Terminal Avenue
Newport News, VA 23607
Represented By
Joseph E. Houchin
Kaufman & Canoles, P.C.
contact info
Plaintiff
Utility Management Services, Inc.
6317 Oleander Drive Ste. C
Wilmington, NC 28403


Docket last updated: 05/13/2025 11:59 PM EDT
Tuesday, May 13, 2025
5 5 answer Answer to Complaint (Notice of Removal) Tue 05/13 9:48 AM
ANSWER to Complaint filed by Plaintiff in state action by River Port, LLC. (Houchin, Joseph)
Related: [-]
4 4 notice Notice-other Tue 05/13 9:42 AM
Notice filed by River Port, LLC Notice of Filing Notice of Removal in state action . (Houchin, Joseph)
Related: [-]
Monday, May 12, 2025
3 3 misc Financial Disclosure Statement Mon 05/12 4:35 PM
Financial Disclosure Statement by River Port, LLC (Houchin, Joseph)
Related: [-]
2 2 notice Notice of Appearance Mon 05/12 4:29 PM
Notice of Appearance filed by Joseph E. Houchin on behalf of River Port, LLC. (Houchin, Joseph)
Related: [-]
1 1 notice Notice of Removal Mon 05/12 4:20 PM
NOTICE OF REMOVAL by River Port, LLC from New Hanover County Superior Court, case number 25CV003089-640. ( Filing fee $ 405 receipt number ANCEDC-8109431), filed by River Port, LLC. (Houchin, Joseph)
Related: [-]
Att: 1 Civil Cover Sheet Civil Cover Sheet,
Att: 2 Supplement Supplemental Removal Cover Sheet,
Att: 3 Exhibit EXH 1 - State Action Cover Sheet,
Att: 4 Exhibit EXH 2 - State Action Civil Summons,
Att: 5 Exhibit EXH 3 - State Action Complaint