1
|
COMPLAINT against defendant City of Maplewood with receipt number 0865-5657576, in the amount of $400 Jury Demand,, filed by Frank Williams, Cecelia Roberts Webb, Anthony Lemicy, Robert Eutz, Darron Yates, Krystal Banks. (Attachments: # 1 Civil Cover Sheet Civil Cover Sheet, # 2 Original Filing Form Original Filing Form, # 3 Form Notice of Lawsuit and Request to Waive Service of Summons, # 4 Waiver of Service Waiver of Service)(Harvey, Thomas) (Entered: 11/01/2016)
1 Civil Cover Sheet Civil Cover Sheet
View on PACER
2 Original Filing Form Original Filing Form
View on PACER
3 Form Notice of Lawsuit and Request to Waive Service of Summons
View on PACER
4 Waiver of Service Waiver of Service
View on PACER
|
Nov. 1, 2016
|
Nov. 1, 2016
PACER
|
2
|
ENTRY of Appearance by Edward James Hall for Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Hall, Edward) (Entered: 11/01/2016)
|
Nov. 1, 2016
|
Nov. 1, 2016
PACER
|
3
|
ENTRY of Appearance by Nathaniel Richard Carroll for Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Carroll, Nathaniel) (Entered: 11/01/2016)
|
Nov. 1, 2016
|
Nov. 1, 2016
PACER
|
4
|
ENTRY of Appearance by Blake Alexander Strode for Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Strode, Blake) (Entered: 11/01/2016)
|
Nov. 1, 2016
|
Nov. 1, 2016
PACER
|
|
Case Opening Notification
|
Nov. 2, 2016
|
Nov. 2, 2016
PACER
|
|
Case Opening Notification: Waivers issued 1. Judge Assigned: Honorable Catherine D. Perry. (JWD)
|
Nov. 2, 2016
|
Nov. 2, 2016
PACER
|
5
|
ENTRY of Appearance by Michael-John Voss for Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Voss, Michael-John) (Entered: 11/28/2016)
|
Nov. 28, 2016
|
Nov. 28, 2016
PACER
|
6
|
WAIVER OF SERVICE Returned Executed filed by Frank Williams, Cecelia Roberts Webb, Anthony Lemicy, Robert Eutz, Darron Yates, Krystal Banks City of Maplewood waiver signed on 11/1/2016, answer due 1/3/2017. (Carroll, Nathaniel) (Entered: 12/06/2016)
|
Dec. 6, 2016
|
Dec. 6, 2016
PACER
|
7
|
MOTION for Leave to Appear Pro Hac Vice Martin D. Quinones. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-5718266) by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Attachments: # 1 Exhibit List of Bar Admissions, # 2 Certificate of Good Standing)(Quinones, Martin) (Entered: 12/13/2016)
|
Dec. 13, 2016
|
Dec. 13, 2016
PACER
|
8
|
MOTION for Leave to Appear Pro Hac Vice Jeffrey D. Kaliel. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-5718275) by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Attachments: # 1 Exhibit List of Bar Admissions, # 2 Certificate of Good Standing)(Kaliel, Jeffrey) (Entered: 12/13/2016)
|
Dec. 13, 2016
|
Dec. 13, 2016
PACER
|
9
|
Docket Text ORDER: Re: [7, 8] MOTIONS for Leave to Appear Pro Hac Vice Martin D. Quinones, Jeffrey D. Kaliel ; ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 12/14/16. (CDP) (Entered: 12/14/2016)
|
Dec. 14, 2016
|
Dec. 14, 2016
PACER
|
10
|
ENTRY of Appearance by Gary P. Paul for Defendant City of Maplewood. (Paul, Gary) (Entered: 12/23/2016)
|
Dec. 23, 2016
|
Dec. 23, 2016
PACER
|
11
|
ENTRY of Appearance by Jeffrey J. Brinker for Defendant City of Maplewood. (Brinker, Jeffrey) (Entered: 12/23/2016)
|
Dec. 23, 2016
|
Dec. 23, 2016
PACER
|
12
|
ENTRY of Appearance by John Michael Reeves, Jr for Defendant City of Maplewood. (Reeves, John) (Entered: 12/23/2016)
|
Dec. 23, 2016
|
Dec. 23, 2016
PACER
|
13
|
MOTION for Leave to File Memo in Excess of Page Limit by Defendant City of Maplewood. (Reeves, John) (Entered: 12/29/2016)
|
Dec. 29, 2016
|
Dec. 29, 2016
PACER
|
14
|
MOTION to Dismiss Case for Failure to State a Cause of Action by Defendant City of Maplewood. (Reeves, John) (Entered: 12/29/2016)
|
Dec. 29, 2016
|
Dec. 29, 2016
PACER
|
15
|
MEMORANDUM in Support of Motion re 14 MOTION to Dismiss Case for Failure to State a Cause of Action filed by Defendant City of Maplewood. (Reeves, John) (Entered: 12/29/2016)
|
Dec. 29, 2016
|
Dec. 29, 2016
PACER
|
16
|
MOTION to Strike by Defendant City of Maplewood. (Reeves, John) (Entered: 12/29/2016)
|
Dec. 29, 2016
|
Dec. 29, 2016
PACER
|
17
|
MEMORANDUM in Support of Motion re 16 MOTION to Strike filed by Defendant City of Maplewood. (Reeves, John) (Entered: 12/29/2016)
|
Dec. 29, 2016
|
Dec. 29, 2016
PACER
|
18
|
Docket Text ORDER: Re: 13 MOTION for Leave to File Memo in Excess of Page Limit ; ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 12/29/16. (CDP) (Entered: 12/29/2016)
|
Dec. 29, 2016
|
Dec. 29, 2016
PACER
|
19
|
Consent MOTION for Extension of Time to File Response/Reply as to 16 MOTION to Strike, 14 MOTION to Dismiss Case for Failure to State a Cause of Action by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Carroll, Nathaniel) (Entered: 01/03/2017)
|
Jan. 3, 2017
|
Jan. 3, 2017
PACER
|
20
|
Docket Text ORDER: Re: 19 Consent MOTION for Extension of Time ; ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 1/4/17. (CDP) (Entered: 01/04/2017)
|
Jan. 4, 2017
|
Jan. 4, 2017
PACER
|
21
|
MOTION for Leave to File in Excess of Page Limitation Plaintiffs' Memorandum in Opposition to Defendant's Motion to Dismiss by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Carroll, Nathaniel) (Entered: 01/27/2017)
|
Jan. 27, 2017
|
Jan. 27, 2017
PACER
|
22
|
MEMORANDUM in Opposition re 14 MOTION to Dismiss Case for Failure to State a Cause of Action filed by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Carroll, Nathaniel) (Entered: 01/27/2017)
|
Jan. 27, 2017
|
Jan. 27, 2017
PACER
|
23
|
MEMORANDUM in Opposition re 16 MOTION to Strike filed by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Carroll, Nathaniel) (Entered: 01/27/2017)
|
Jan. 27, 2017
|
Jan. 27, 2017
PACER
|
24
|
NOTICE by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates Withdrawal of Attorney Martin D. Quinones (Kaliel, Jeffrey) (Entered: 02/01/2017)
|
Feb. 1, 2017
|
Feb. 1, 2017
PACER
|
25
|
MOTION to Enforce, MOTION for Extension of Time to File Response/Reply Memorandum by Defendant City of Maplewood. (Reeves, John) (Entered: 02/01/2017)
|
Feb. 1, 2017
|
Feb. 1, 2017
PACER
|
26
|
Docket Text ORDER: Re: 21 MOTION for Leave to File in Excess of Page Limitation: ORDERED GRANTED; 25 MOTION for Extension of Time to File Response: ORDERED GRANTED; 24 MOTION to withdraw as counsel (Martin D. Quinones): ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 2/1/17. (CDP) (Entered: 02/01/2017)
|
Feb. 1, 2017
|
Feb. 1, 2017
PACER
|
27
|
REPLY to Response to Motion re 14 MOTION to Dismiss Case for Failure to State a Cause of Action filed by Defendant City of Maplewood. (Reeves, John) (Entered: 02/10/2017)
|
Feb. 10, 2017
|
Feb. 10, 2017
PACER
|
28
|
REPLY to Response to Motion re 16 MOTION to Strike filed by Defendant City of Maplewood. (Reeves, John) Modified on 2/13/2017 (CBL). (Entered: 02/10/2017)
|
Feb. 10, 2017
|
Feb. 10, 2017
PACER
|
29
|
MOTION for Leave to Appear Pro Hac Vice Lauren Kelleher. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-5810207) by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Attachments: # 1 Certificate of Good Standing)(Kelleher, Lauren) (Entered: 02/13/2017)
|
Feb. 13, 2017
|
Feb. 13, 2017
PACER
|
30
|
Docket Text ORDER: Re: 29 MOTION for Leave to Appear Pro Hac Vice Lauren Kelleher by Plaintiffs. ORDERED: GRANTED. Signed by District Judge Catherine D. Perry on 2/14/2017. (CBL) (Entered: 02/14/2017)
|
Feb. 14, 2017
|
Feb. 14, 2017
PACER
|
31
|
MOTION to Withdraw as Attorney ;attorney/firm Edward Hall by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Hall, Edward) (Entered: 04/11/2017)
|
April 11, 2017
|
April 11, 2017
PACER
|
32
|
Docket Text ORDER: Re: 31 MOTION to Withdraw as Attorney ;attorney Edward Hall by Plaintiffs ; ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 4/11/17. (CDP) (Entered: 04/11/2017)
|
April 11, 2017
|
April 11, 2017
PACER
|
33
|
MOTION to Withdraw Appearance of Counsel Lauren Joyce Kelleher: by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates (Kaliel, Jeffrey) Modified on 5/24/2017 (CBL). (Entered: 05/24/2017)
|
May 24, 2017
|
May 24, 2017
PACER
|
34
|
Docket Text ORDER: Re: 33 MOTION to Withdraw Appearance of Counsel Lauren Joyce Kelleher: by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. ORDERED: GRANTED. Signed by District Judge Catherine D. Perry on 5/25/2017. (CBL) (Entered: 05/25/2017)
|
May 25, 2017
|
May 25, 2017
PACER
|
35
|
MEMORANDUM AND ORDER (See Full Order) IT IS HEREBY ORDERED that defendant City of Maplewood, Missouri's motion to dismiss 14 is GRANTED as to Count Six of the complaint, and Count Six is hereby dismissed. In all other respects, the motion to dismiss is DENIED. The City of Maplewood shall file its answer to Counts One through Five and Count Seven of the complaint within the time prescribed by the federal rules. IT IS FURTHER ORDERED that defendant City of Maplewood, Missouri's motion to strike 16 is DENIED. The case will be set for a Rule 16 scheduling conference by separate Order. Signed by District Judge Catherine D. Perry on 6/5/17. (EAB) (Entered: 06/05/2017)
|
June 5, 2017
|
June 5, 2017
Clearinghouse
|
36
|
ORDER SETTING RULE 16 CONFERENCE. This case is assigned to Track: 3. Joint Scheduling Plan due by 7/14/2017. Rule 16 Conference set for 7/21/2017 at 10:30 AM in Chambers before District Judge Catherine D. Perry. Signed by District Judge Catherine D. Perry on 6/5/17. (EAB) (Entered: 06/05/2017)
|
June 5, 2017
|
June 5, 2017
PACER
|
37
|
ANSWER to 1 Complaint, by City of Maplewood.(Reeves, John) (Entered: 06/16/2017)
|
June 16, 2017
|
June 16, 2017
PACER
|
38
|
NOTICE OF INTERLOCUTORY APPEAL as to 35 Memorandum & Order,, by Defendant City of Maplewood. Filing fee $ 505, receipt number 0865-6007810. (Entered: 06/16/2017)
|
June 16, 2017
|
June 16, 2017
RECAP
|
39
|
NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding 35 Memorandum & Order,,. Notice of Appeal filed on 06/16/2017 by Defendant City of Maplewood. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(MFG) (Entered: 06/21/2017)
|
June 21, 2017
|
June 21, 2017
PACER
|
40
|
Initial Notification from USCA for 38 Notice of Interlocutory Appeal filed by City of Maplewood. USCA Appeal Number: 17-2381. (CBL) (Entered: 06/22/2017)
|
June 21, 2017
|
June 21, 2017
RECAP
|
41
|
Briefing Schedule from USCA for 38 Notice of Interlocutory Appeal filed by City of Maplewood. USCA Appeal Number: 17-2381. Appellant Brief due: 7/31/2017.(CBL) (Entered: 06/22/2017)
|
June 21, 2017
|
June 21, 2017
RECAP
|
42
|
MOTION to Stay Case Pending Appeal by Defendant City of Maplewood. (Reeves, John) (Entered: 06/23/2017)
|
June 23, 2017
|
June 23, 2017
PACER
|
43
|
MEMORANDUM in Support of Motion re 42 MOTION to Stay Case Pending Appeal filed by Defendant City of Maplewood. (Reeves, John) (Entered: 06/23/2017)
|
June 23, 2017
|
June 23, 2017
PACER
|
44
|
Docket Text ORDER: Re: 42 MOTION to Stay Case Pending Appeal by Defendant City of Maplewood. (Reeves, John) filed by City of Maplewood ; ORDERED GRANTED; case is STAYED pending interlocutory appeal; Rule 16 conference previously set for 7/21/17 is canceled. Signed by District Judge Catherine D. Perry on 6/26/17. (CDP) (Entered: 06/26/2017)
|
June 26, 2017
|
June 26, 2017
PACER
|
45
|
ENTRY of Appearance by Sima Atri for Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Atri, Sima) (Entered: 11/06/2017)
|
Nov. 6, 2017
|
Nov. 6, 2017
PACER
|
46
|
MOTION for Leave to Appear Pro Hac Vice Jonathan K. Tycko. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-6372473) by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Attachments: # 1 Exhibit, # 2 Certificate of Good Standing)(Tycko, Jonathan) (Entered: 02/08/2018)
|
Feb. 8, 2018
|
Feb. 8, 2018
PACER
|
47
|
MOTION for Leave to Appear Pro Hac Vice Kyra A. Taylor. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-6372493) by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Attachments: # 1 Certificate of Good Standing)(Taylor, Kyra) (Entered: 02/08/2018)
|
Feb. 8, 2018
|
Feb. 8, 2018
PACER
|
48
|
Docket Text ORDER: Re: 46, 47 MOTIONS for Leave to Appear Pro Hac Vice Jonathan K. Tycko, Kyra A. Taylor ; ORDERED GRANTED, although case remains stayed pending interlocutory appeal. Signed by District Judge Catherine D. Perry on 2/9/18. (CDP) (Entered: 02/09/2018)
|
Feb. 9, 2018
|
Feb. 9, 2018
PACER
|
49
|
OPINION from USCA re 38 Notice of Interlocutory Appeal : USCA Appeal #: 17-2381; AFFIRMED (KKS) (Entered: 05/04/2018)
|
May 4, 2018
|
May 4, 2018
PACER
|
50
|
USCA JUDGMENT as to 38 Notice of Interlocutory Appeal filed by City of Maplewood ; This appeal from the United States District Court was submitted on the record of the district court, briefs of the parties and was argued by counsel. After consideration, it is hereby ordered and adjudged that the judgment of the district court in this cause is affirmed in accordance with the opinion of this Court. (KKS) (Entered: 05/04/2018)
|
May 4, 2018
|
May 4, 2018
PACER
|
51
|
ORDER of USCA Regarding: The petition for rehearing en banc is denied. The petition for rehearing by the panel is also denied. Judge Gruender did not participate in the consideration or decision of this matter. USCA Appeal #: 17-2381 (MCB) (Entered: 06/13/2018)
|
June 13, 2018
|
June 13, 2018
PACER
|
52
|
NOTICE of Change of Address filed by Nathaniel Richard Carroll. (Carroll, Nathaniel) Law Firm address updated in CM/ECF (CAR). (Entered: 06/21/2018)
|
June 21, 2018
|
June 21, 2018
PACER
|
53
|
MANDATE of USCA as to 38 Notice of Interlocutory Appeal filed by City of Maplewood USCA #:17-2381. In accordance with the judgment and pursuant to the provisions of Federal Rule of Appellate Procedure 41(a), the formal mandate is hereby issued in the above-styled matter. Appeal is AFFIRMED. (EAB) (Entered: 06/26/2018)
|
June 26, 2018
|
June 26, 2018
PACER
|
54
|
ORDER SETTING RULE CONFERENCE. This case is assigned to Track: 3 Joint Scheduling Plan due by 8/3/2018. Rule 16 Conference set for 8/10/2018 at 10:00 AM in Chambers before District Judge Catherine D. Perry. Signed by District Judge Catherine D. Perry on 6/27/18. (EAB) (Entered: 06/27/2018)
|
June 27, 2018
|
June 27, 2018
PACER
|
55
|
ENTRY of Appearance by Michelle V. Stallings for Defendant City of Maplewood. (Stallings, Michelle) (Entered: 07/13/2018)
|
July 13, 2018
|
July 13, 2018
PACER
|
56
|
JOINT SCHEDULING PLAN by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. . (Tycko, Jonathan) (Entered: 08/03/2018)
|
Aug. 3, 2018
|
Aug. 3, 2018
PACER
|
57
|
MOTION for Leave to Appear Pro Hac Vice Andrea R. Gold. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-6682960) by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Attachments: # 1 Exhibit List of Bar Admissions, # 2 Certificate of Good Standing)(Gold, Andrea) (Entered: 08/06/2018)
|
Aug. 6, 2018
|
Aug. 6, 2018
PACER
|
58
|
Docket Text ORDER: Re: 57 MOTION for Leave to Appear Pro Hac Vice Andrea R. Gold ; ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 8/7/18. (CDP) (Entered: 08/07/2018)
|
Aug. 7, 2018
|
Aug. 7, 2018
PACER
|
59
|
CASE MANAGEMENT ORDER (See Full Order) This case is assigned to Track: 3 (Complex). Motion to Join Parties due by 10/9/2018. Discovery Completion due by 7/5/2019. Non-Dispositive Motions due by 7/16/2019. Motions for Class Certification to be filed by 8/5/2019. Motion for Class Certification Hearing set for 9/12/2019 at 9:00 AM in Courtroom 14S before District Judge Catherine D. Perry. Dispositive Motions due by 11/5/2019. Pretrial Compliance due by 2/18/2020. Motion in Limine due by 2/28/2020. Jury Trial set for 3/9/2020 at 8:30 AM in Courtroom 14S before District Judge Catherine D. Perry. Signed by District Judge Catherine D. Perry on 8/10/18. (EAB) (Entered: 08/10/2018)
|
Aug. 10, 2018
|
Aug. 10, 2018
PACER
|
60
|
ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation. Designation of Lead Counsel: Nathaniel R. Carroll. Designation of Neutral/Conference Report due by 12/13/2018. ADR Completion Deadline due by 1/25/2019. ADR Compliance Report Deadline due by 2/8/2019. Signed by District Judge Catherine D. Perry on 8/10/18. (EAB) (Entered: 08/10/2018)
|
Aug. 10, 2018
|
Aug. 10, 2018
PACER
|
61
|
LETTER from USCA with letter/order from U.S. Supreme Court attached. USCA Appeal #: 17-2381 Supreme Court #: 18-342. The petition for writ of certiorari has been filed. (Attachments: # 1 USCA letter)(MCB) (Entered: 09/19/2018)
|
Sept. 19, 2018
|
Sept. 19, 2018
PACER
|
62
|
LETTER from USCA with letter/order from U.S. Supreme Court attached. USCA Appeal #: 17-2381; Supreme Court #: 18-342. The petition for writ of certiorari has been denied.(EAB) (Entered: 10/29/2018)
|
Oct. 29, 2018
|
Oct. 29, 2018
PACER
|
63
|
MOTION to Withdraw as Attorney ;attorney/firm Nathaniel R. Carroll by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Carroll, Nathaniel) (Entered: 11/29/2018)
|
Nov. 29, 2018
|
Nov. 29, 2018
PACER
|
64
|
Docket Text ORDER: Re: 63 MOTION to Withdraw as Attorney filed by Nathaniel R. Carroll for Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates ; ORDERED GRANTED. Attorney Nathaniel Richard Carroll terminated. Signed by District Judge Catherine D. Perry on 11/30/18. (KXS) (Entered: 11/30/2018)
|
Nov. 30, 2018
|
Nov. 30, 2018
PACER
|
65
|
Joint MOTION to Amend/Correct 60 Order Referring Case to ADR, 59 Case Management Order,,, Set Deadlines/Hearings,, by Defendant City of Maplewood. (Stallings, Michelle) (Entered: 12/13/2018)
|
Dec. 13, 2018
|
Dec. 13, 2018
PACER
|
66
|
Docket Text ORDER: Re: 65 Joint MOTION to Amend/Correct 60 Order Referring Case to ADR, 59 Case Management Order by Defendant City of Maplewood. ORDERED: GRANTED.( ADR Completion Deadline due by 2/25/2019. ADR Compliance Report Deadline due by 3/11/2019. Designation of Neutral/Conference Report due by 12/20/2018.) Signed by District Judge Catherine D. Perry on 12/17/2018. (CBL) (Entered: 12/17/2018)
|
Dec. 17, 2018
|
Dec. 17, 2018
PACER
|
|
A Docket Text Order with Schedules
|
Dec. 17, 2018
|
Dec. 17, 2018
PACER
|
67
|
Designation of Neutral by parties and ADR Conference Report by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates Neutral: Norton, Glenn A. Date of Conference: TBD time: TBD Location: TBD(Voss, Michael-John) (Entered: 12/20/2018)
|
Dec. 20, 2018
|
Dec. 20, 2018
PACER
|
68
|
NOTICE of Appointment of Neutral. Neutral name: Norton, Glenn A. Neutral selected by Parties. (EAB) (Copy of Notice sent to Neutral on 12/21/18). (Entered: 12/21/2018)
|
Dec. 21, 2018
|
Dec. 21, 2018
PACER
|
69
|
MOTION to Withdraw as Attorney ;attorney/firm All Counsel of Record by Plaintiff Robert Eutz. (Waldron, John) (Entered: 01/18/2019)
|
Jan. 18, 2019
|
Jan. 18, 2019
PACER
|
70
|
MOTION to Withdraw as Attorney for Ms. Banks ;attorney/firm All Counsel of Record by Plaintiff Krystal Banks. (Waldron, John) (Entered: 01/18/2019)
|
Jan. 18, 2019
|
Jan. 18, 2019
PACER
|
71
|
Joint MOTION to Amend/Correct 59 Case Management Order,,, Set Deadlines/Hearings,, by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Waldron, John) (Entered: 01/18/2019)
|
Jan. 18, 2019
|
Jan. 18, 2019
PACER
|
72
|
MEMORANDUM AND ORDER. IT IS HEREBY ORDERED that plaintiffs Robert Eutz and Krystal Banks shall show cause in writing and no later than February 6, 2019 why counsel's Motions to Withdraw as Counsel of Record Without Substitution should not be granted. Plaintiffs Eutz and Banks shall each include their current address in their respective response. IT IS FURTHER ORDERED that plaintiffs' counsel shall mail this Memorandum and Order to plaintiffs Robert Eutz and Krystal Banks at their last known address(es) and certify to the Court that they have mailed the Order. Plaintiffs Robert Eutz and Krystal Banks are cautioned that failure to timely comply with this Order may result in the dismissal of their claims without prejudice for failure to prosecute. Signed by District Judge Catherine D. Perry on 1/24/19. (EAB) (Entered: 01/24/2019)
|
Jan. 24, 2019
|
Jan. 24, 2019
RECAP
|
73
|
AMENDED CASE MANAGEMENT ORDER (See Full Order for Complete Details) This case is assigned to Track: 3 (Complex). Discovery Completion due by 10/3/2019., Non-Dispositive Motions due by 10/14/2019. This case remains referred to alternative dispute resolution, and that reference shall terminate on February 25, 2019. Dispositive Motions due by 2/3/2020., In Court Hearing set for 12/11/2019 09:00 AM in Courtroom 14S before District Judge Catherine D. Perry., Pretrial Compliance due by 5/26/2020. Motion in Limine due by 6/5/2020. Jury Trial set for 6/15/2020 at 8:30 AM in Courtroom 14S before District Judge Catherine D. Perry. Signed by District Judge Catherine D. Perry on 1/24/19. (EAB) (Entered: 01/24/2019)
|
Jan. 24, 2019
|
Jan. 24, 2019
PACER
|
74
|
NOTICE by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates Certification of Notice of Show Cause (Attachments: # 1 Exhibit Exhibit 1)(Waldron, John) (Entered: 02/06/2019)
|
Feb. 6, 2019
|
Feb. 6, 2019
PACER
|
75
|
ORDER - IT IS HEREBY ORDERED that counsel's motions to withdraw their representation of plaintiffs Robert Eutz and Krystal Banks 69 70 are GRANTED. IT IS FURTHER ORDERED that the claims of plaintiffs Robert Eutz and Krystal Banks are dismissed from this action without prejudice for failure to prosecute. Signed by District Judge Catherine D. Perry on February 7, 2019. (MCB) (Entered: 02/07/2019)
|
Feb. 7, 2019
|
Feb. 7, 2019
PACER
|
76
|
ADR COMPLIANCE REPORT by Neutral: Norton, Glenn A; Date of Conference: 2/14/19. The parties participated in good faith. The parties did not achieve a settlement.(EAB) (Entered: 02/14/2019)
|
Feb. 14, 2019
|
Feb. 14, 2019
PACER
|
77
|
MOTION to Compel by Plaintiffs Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Waldron, John) (Entered: 03/05/2019)
|
March 5, 2019
|
March 5, 2019
PACER
|
78
|
MEMORANDUM in Support of Motion re 77 MOTION to Compel filed by Plaintiffs Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Waldron, John) (Entered: 03/05/2019)
|
March 5, 2019
|
March 5, 2019
PACER
|
79
|
MOTION for Extension of Time to File Response/Reply as to 77 MOTION to Compel by Defendant City of Maplewood. (Stallings, Michelle) (Entered: 03/12/2019)
|
March 12, 2019
|
March 12, 2019
PACER
|
80
|
Docket Text ORDER: Re: 79 MOTION for Extension of Time to File Response/Reply as to 77 MOTION to Compel by Defendant City of Maplewood. ORDERED: GRANTED. Response is now due March 19, 2019. Signed by District Judge Rodney W. Sippel on 3/13/2019 on behalf of District Judge Catherine D. Perry. (CBL) (Entered: 03/13/2019)
|
March 13, 2019
|
March 13, 2019
PACER
|
|
A Docket Text Order with Schedules
|
March 13, 2019
|
March 13, 2019
PACER
|
81
|
MEMORANDUM in Opposition re 77 MOTION to Compel filed by Defendant City of Maplewood. (Stallings, Michelle) (Entered: 03/19/2019)
|
March 19, 2019
|
March 19, 2019
PACER
|
82
|
MOTION for Leave to Appear Pro Hac Vice Matthew W. Lanahan. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-7113249) by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Attachments: # 1 Certificate of Good Standing)(Lanahan, Matthew) (Entered: 03/26/2019)
|
March 26, 2019
|
March 26, 2019
PACER
|
83
|
REPLY to Response to Motion re 77 MOTION to Compel filed by Plaintiffs Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Waldron, John) (Entered: 03/26/2019)
|
March 26, 2019
|
March 26, 2019
PACER
|
84
|
ENTRY of Appearance by Ryan A. Keane for Plaintiffs Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Keane, Ryan) (Entered: 03/27/2019)
|
March 27, 2019
|
March 27, 2019
PACER
|
85
|
ENTRY of Appearance by Nathaniel Richard Carroll for Plaintiffs Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates. (Carroll, Nathaniel) (Entered: 03/27/2019)
|
March 27, 2019
|
March 27, 2019
PACER
|
86
|
Docket Text ORDER: Re 82 MOTION for Leave to Appear Pro Hac Vice Matthew W. Lanahan. by Plaintiffs Krystal Banks, Robert Eutz, Anthony Lemicy, Cecelia Roberts Webb, Frank Williams, Darron Yates; ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 3/28/19. (EAB) (Entered: 03/28/2019)
|
March 28, 2019
|
March 28, 2019
PACER
|
|
A Docket Text Order
|
March 28, 2019
|
March 28, 2019
PACER
|
87
|
ENTRY of Appearance by John Michael Reeves, Jr for Defendant City of Maplewood. (Reeves, John) (Entered: 04/05/2019)
|
April 5, 2019
|
April 5, 2019
PACER
|
88
|
MOTION to Withdraw as Attorney ;attorney/firm Gary P. Paul by Defendant City of Maplewood. (Paul, Gary) (Entered: 04/09/2019)
|
April 9, 2019
|
April 9, 2019
PACER
|
|
A Docket Text Order
|
April 9, 2019
|
April 9, 2019
PACER
|
89
|
MOTION to Withdraw as Attorney ;attorney/firm Jeffrey J. Brinker by Defendant City of Maplewood. (Brinker, Jeffrey) (Entered: 04/09/2019)
|
April 9, 2019
|
April 9, 2019
PACER
|
90
|
Docket Text ORDER: Re: [88, 89] MOTIONS to Withdraw as Attorneys Jeffrey J. Brinker, Gary P. Paul ; ORDERED GRANTED. Signed by District Judge Catherine D. Perry on 4/9/19. (CDP) (Entered: 04/09/2019)
|
April 9, 2019
|
April 9, 2019
PACER
|
91
|
ORDER (See Full Order) IT IS HEREBY ORDERED that plaintiff's motion to compel 77 is GRANTED. IT IS FURTHER ORDERED that, within twelve (12) days of the date of this Order, defendant shall produce to plaintiffs the documents requested in Plaintiffs Requests for Production Nos. 5, 6, 8, 9, 10, 11, 12, 14, 15, 16, 17, 20, 22, 24, 25, 26, 27, and 28; and shall fully answer Plaintiffs Interrogatory Nos. 3, 6, 7, 10, 11, 12, 13, 14, 15, 16, and 18. Defendant is reminded of its obligation under Fed. R. Civ. P. 26(e) to supplement its document production if its current responses are found to be incomplete or incorrect. Signed by District Judge Catherine D. Perry on 4/18/19. (EAB) (Entered: 04/18/2019)
|
April 18, 2019
|
April 18, 2019
PACER
|
92
|
ENTRY of Appearance by Blake Daniel Hill for Defendant City of Maplewood. (Hill, Blake) (Entered: 04/25/2019)
|
April 25, 2019
|
April 25, 2019
PACER
|
93
|
Consent MOTION for Extension of: Time to Comply With Order by Defendant City of Maplewood. (Hill, Blake) (Entered: 04/30/2019)
|
April 30, 2019
|
April 30, 2019
PACER
|
94
|
Docket Text ORDER: Re: 93 Consent MOTION for Extension of: Time, up to May 7, 2019 to Comply With Order by Defendant City of Maplewood ; ORDERED: Motion is GRANTED. Signed by District Judge Catherine D. Perry on May 1, 2019. (MCB) (Entered: 05/01/2019)
|
May 1, 2019
|
May 1, 2019
PACER
|