| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Waiver of Service Issued Document: 32
Docket Text: WAIVER of Service issued as to defendant Keat Olivette Gateway, LLC, filed by Kevin Brown. (Andres, Jonathan) |
| 4:25-cv-01604-CDP Amaya Contracting, LLC v. United States of America Motion for Extension of Time to File Answer Document: 12
Docket Text: Second MOTION for Extension of Time to File Answer by Defendant United States of America. (Franke, Ryan) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Electronic Notice re: Disclosure Statement Document: 33 Docket Text: Electronic Notice re: Disclosure Statement to Third Party Defendant PE Services, LLC. Pursuant to Local Rule 2.09, every non-governmental party or intervenor which/who is not an individual must file a Disclosure Statement in any Federal Question case immediately upon entering its appearance in the case, completing Section 1 of the Court-adopted form. All such parent companies, subsidiaries or affiliates must be entered into CM/ECF where prompted. (Disclosure Statement form can be downloaded here) (TMT) |
| 4:21-cv-00834-AGF Peck v. Mercy Health et al Docket Text Order Document: 195 Docket Text: Docket Text ORDER Re: [194] Consent MOTION for Extension of Time to File Response/Reply Opposition to Defendants' Motion for Decertification, Consent MOTION for Leave to File in Excess of Page Limitation filed by Danielle Peck ; ORDERED GRANTED, footnotes must be in at least 12 point font. Signed by Sr. District Judge Audrey G. Fleissig on 1/12/26. (KJS) |
| 4:25-cr-00369-JAR-SRW Motion for Extension of Time to File Pretrial Motion Document: 26
Docket Text: Fourth MOTION for Extension of Time to File Pretrial Motions by Surshawn Carleton. (Copi, Abraham) |
| 4:26-cv-00032-PLC Little v. Dollar Tree Stores, Inc. Supplemental Document: 7
Docket Text: SUPPLEMENTAL re [1] Notice of Removal Petition, Docket Sheet to State Court Case by Defendant Dollar Tree Stores, Inc.. (Foppe, Patrick) |
| 4:25-cv-00234-RWS Busey v. Adams Remark
Docket Text: ***REMARK - Case transferred from Missouri Eastern has been opened in Western District of Missouri as case 5:26-cv-06004. (KXS) |
| 4:24-cr-00633-SEP-NCC Notice (Other) Document: 114
Docket Text: NOTICE by Anjuan Q. Mosby of: Right to Speedy Trial (ANR) |
| 4:24-cv-00948-SRW Mayes v. Saak et al Notice of Appointment of Neutral Document: 54
Docket Text: NOTICE of Appointment of Neutral. Neutral name: Bollwerk, Jill S. Neutral selected by parties. (cc: neutral)(KJS) |
| 4:24-cr-00633-SEP-NCC Pro Se Motion Document: 115
Docket Text: PRO SE MOTION for New Counsel by Anjuan Q. Mosby. (ANR) |
| 4:25-cv-00618-JSD Mid-America Carpenters Regional Council et al v. C. A. Jones, Inc. Motion for Default Judgment Document: 32
Docket Text: MOTION for Default Judgment for a sum certain amount by Plaintiffs Board of Trustees of the Carpenters' Pension Trust Fund of St. Louis, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Annuity Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Health Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Training Fund, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Vacation Plan, Carpenters' Pension Trust Fund of St. Louis, Mid-America Carpenters Regional Council, St. Louis-Kansas City Carpenters Regional Annuity Plan, St. Louis-Kansas City Carpenters Regional Health Plan, St. Louis-Kansas City Carpenters Regional Training Fund, St. Louis-Kansas City Carpenters Regional Vacation Plan. (Campbell, Greg) |
| 4:25-cv-00618-JSD Mid-America Carpenters Regional Council et al v. C. A. Jones, Inc. Memorandum in Support of Motion Document: 33
Docket Text: MEMORANDUM in Support of Motion re [32] MOTION for Default Judgment for a sum certain amount filed by Plaintiffs Board of Trustees of the Carpenters' Pension Trust Fund of St. Louis, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Annuity Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Health Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Training Fund, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Vacation Plan, Carpenters' Pension Trust Fund of St. Louis, Mid-America Carpenters Regional Council, St. Louis-Kansas City Carpenters Regional Annuity Plan, St. Louis-Kansas City Carpenters Regional Health Plan, St. Louis-Kansas City Carpenters Regional Training Fund, St. Louis-Kansas City Carpenters Regional Vacation Plan. (Attachments: # (1) Affidavit Supplement Soderstrom Aff, # (2) Exhibit 1 to Supp Soderstrom Aff, # (3) Affidavit of John Conklin, # (4) Affidavit of Greg A. Campbell, # (5) Proposed Judgment)(Campbell, Greg) |
| 2:22-cv-00010-SPM Bouton et al v. State of Missouri et al Docket Text Order with Schedules Document: 145 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the status conference currently set for 10:00 a.m. on Monday, January 12, 2026, is VACATED. In lieu of the status conference, Plaintiffs' counsel shall file a written update on the status of Plaintiffs' claims against Corizon, DeSouza, and Summerville with the Court no later than Friday, January 16, 2026. Signed by Magistrate Judge Shirley Padmore Mensah on 1/12/2026. (CLH) |
| 4:24-cv-00602-ZMB Cowden v. United States Department of the Treasury et al USCA Order Document: 32
Docket Text: ORDER of USCA as to [26] Notice of Appeal filed by Megan H. Cowden USCA Appeal #: 25-3174; The motion for limited remand for the limited purpose of ruling on Cowden's post-judgment motion, and staying the briefing schedule is granted. The parties shall promptly notify the Circuit Clerk when the district court enters a ruling on Megan Cowden's post-judgment motion. (CLH) |
| 4:25-cr-00081-MAL-SPM Waiver of Filing Pretrial Motions Document: 99
Docket Text: WAIVER of Filing Pretrial Motions by Myleek Murphy Freeman (Swinney, Bradley) |
| 4:25-cv-01506-HEA Wigglesworth v. Plocher Construction Company, Inc. Order Document: 15
Docket Text: ORDER: IT IS HEREBY ORDERED that the scheduling conference pursuant to Fed.R.Civ.P. 16 previously set for January 16, 2026, is VACATED. The case management order will be entered based on the dates submitted by the parties in their Joint Proposed Scheduling Plan. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:25-cr-00558-CMS Motion to Continue Document: 15
Docket Text: MOTION to Continue ; Sentencing Hearing by Coretta "Cory" Elliott. (Newton, Talmage) |
| 4:22-cr-00690-MTS Motion to Continue Document: 135
Docket Text: Fourth MOTION to Continue ; Change of Plea Hearing by Donald Eugene Fields, II. (Ahmed, Mohammed) |
| 4:22-cr-00690-MTS Waiver of Speedy Trial Document: 136
Docket Text: WAIVER of Speedy Trial by Donald Eugene Fields, II (Ahmed, Mohammed) |
| 4:25-cv-01858-SEP Labor Solutions of Missouri, LLC v. STL Baking LLC et al Entry of Appearance Document: 9
Docket Text: ENTRY of Appearance by Paul C. Hamill for Defendant Midwest Regional Bank. (Hamill, Paul) |
| 4:25-cr-00542-AGF-JMB Motion for Leave Document: 49
Docket Text: Unopposed MOTION for Leave to: For Findings of Fact and Complex Case Designation by USA as to Nathan Boyd, Joanna Dettmann. (Ladendorf, Justin) |
| 4:25-cr-00542-AGF-JMB Motion for Leave Document: 49
Docket Text: Unopposed MOTION for Leave to: For Findings of Fact and Complex Case Designation by USA as to Nathan Boyd, Joanna Dettmann. (Ladendorf, Justin) |
| 4:24-cr-00013-ZMB-NCC Motion for Extension of Time to File Response/Reply Document: 132
Docket Text: Second MOTION for Extension of Time to File Response/Reply as to [121] MOTION for Leave to File Motion for Severance of Counts IV and V by USA as to Ronald L. Roberts, Kenneth Senior Powell. (Bateman, Kyle) |
| 4:24-cr-00013-ZMB-NCC Motion for Extension of Time to File Response/Reply Document: 132
Docket Text: Second MOTION for Extension of Time to File Response/Reply as to [121] MOTION for Leave to File Motion for Severance of Counts IV and V by USA as to Ronald L. Roberts, Kenneth Senior Powell. (Bateman, Kyle) |
| 4:25-cv-01858-SEP Labor Solutions of Missouri, LLC v. STL Baking LLC et al Answer to Complaint Document: 10
Docket Text: ANSWER to [1] Complaint,, by Midwest Regional Bank.(Hamill, Paul) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Disclosure Statement Document: 34
Docket Text: DISCLOSURE STATEMENT by PE Services, LLC. No corporate parents or affiliates identified. (Thomas, William) |
| 4:23-cv-01072-HEA McSean v. Bullock et al Letter re:FRAP Document: 34
Docket Text: Letter from Clerk sent to pro-se prisoner re:FRAP - all procedures for filing Notice of Appeal (copy of motion to proceed IFP on appeal attached and mailed) (CLH) |
| 4:23-cv-01072-HEA McSean v. Bullock et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 32, 33, 34. Mailed to party not set up for electronic delivery. Mon Jan 12 08:58:21 CST 2026 (CLH) |
| 4:24-cr-00219-HEA-JSD Motion for Extension of Time to File Pretrial Motion Document: 93
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Anthony Stewart. (Margulis, William) |
| 1:25-cr-00067-SNLJ-ACL Acceptance to Presentence Investigation Report Document: 59
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by Lenay M. Turk (Johnston, Nicole) |
| 4:25-cr-00609-MAL-JMB Motion for Detention and Hearing Document: 5
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Daryn Joshua Odell Karnes. (Pasha, Mohsen) |
| 4:25-cr-00031-SRC Sentencing Letter Document: 74
Docket Text: SENTENCING LETTER Alec Becker by defendant Kyle Becker (Clark, Julie) |
| 4:25-cv-01750-SEP Ra Essence El v. Levy Amended Document Document: 6
Docket Text: AMENDED DOCUMENT by Plaintiff Prince Mister Ra Essence El. Amendment to [1] Complaint. (NEP) |
| 4:25-cv-01676-SPM Hunt v. Bisignano Motion for Extension of Time to File Administrative Record Document: 9
Docket Text: First MOTION for Extension of Time to File the Certified Administrative Record re [1] Complaint (Social Security) by Defendant Frank J. Bisignano. (Blank, Shane) Modified on 1/12/2026 (KXS). |
| 4:25-cr-00031-SRC Sentencing Letter Document: 75
Docket Text: SENTENCING LETTER Christine Blair by defendant Kyle Becker (Clark, Julie) |
| 4:24-cv-00319-CMS Kee et al v. Lachler et al Order Referring Case to ADR Document: 47
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation. Designation of Lead Counsel: David J. Gregory. (ADR Completion Deadline due by 11/16/2026. ADR Compliance Report Deadline due by 11/30/2026. Designation of Neutral/Conference Report due by 2/9/2026.) Signed by District Judge Cristian M. Stevens on 1/12/26. (KJS) |
| 4:19-cr-00499-JAR USA v Sterling Transfer Out Document: 75
Docket Text: Supervised Release Jurisdiction Transferred to Eastern District of Oklahoma as to Juanita Sterling. (CLT) |
| 4:25-cv-01712-JSD Hamilton v. Bisignano Motion for Extension of Time to File Administrative Record Document: 10
Docket Text: First MOTION for Extension of Time to File Administrative Record; proposed extension date March 23, 2026 by Defendant Frank Bisignano. (Blank, Shane) |
| 4:25-cr-00031-SRC Sentencing Letter Document: 76
Docket Text: SENTENCING LETTER Jason Markovich by defendant Kyle Becker (Clark, Julie) |
| 4:21-cr-00681-SEP Marshal's Return on Judgment Document: 100
Docket Text: Marshal's Return on Judgment as to Deryon Howell on 12/30/2025. Defendant delivered to: FCI Marion, IL. (NEP) |
| 4:25-cr-00031-SRC Sentencing Letter Document: 77
Docket Text: SENTENCING LETTER Ethan Markovich by defendant Kyle Becker (Clark, Julie) |
| 4:25-cr-00031-SRC Sentencing Letter Document: 78
Docket Text: SENTENCING LETTER Christie Becker-Markovich by defendant Kyle Becker (Clark, Julie) |
| 4:25-cr-00247-ZMB-JSD Order on Motion for Extension of Time to File Pretrial Motions Document: 21
Docket Text: ORDER as to Anthony Cromwell - IT IS HEREBY ORDERED that Defendant's First Motion for Additional Time in which to File Pretrial Motions (ECF No. [20]) is GRANTED. IT IS FURTHER ORDERED that Defendant is granted up to and including Monday, February 23, 2026, in which to file pretrial motions or a waiver of such motions. The Government shall have until Monday, March 9, 2026, in which to respond to any motions filed by Defendant. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 2/23/2026.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 4:25-cv-00723-RHH Moreno et al v. United States of America Motion for Leave to Document: 27
Docket Text: Consent MOTION for Leave to File an Amended Answer, Affirmative Defenses, and Counterclaim by Defendant United States of America. (Attachments: # (1) Exhibit 1 - Proposed Amended Answer, Affirmative Defenses, and Counterclaim, # (2) Exhibit 2 - Written Consent from Plaintiffs' Counsel)(Keller, Roger) (Attachment 1 replaced on 1/12/2026) (CLH). |
| 4:19-cr-00499-JAR USA v Sterling Notice to Receiving District of Criminal Case Transfer Document: 76
Docket Text: Notice to Eastern District of Oklahoma of a Transfer of Jurisdiction as to Juanita Sterling. Docket sheet and documents attached. If you require a copy of the financial ledger, please email your request to moedml_Finance_moed.uscourts.gov. (If you require certified copies of any documents, please send a request to moedml_Team_SRC-JMD-JAR-PLC@moed.uscourts.gov. If you wish to designate a different email address for future transfers, send your request to InterDistrictTransfer_TXND@txnd.uscourts.gov.) (CLT) |
| 4:25-cv-01549-JSD Beussink v. Bisignano Order on Motion for Extension Document: 11 Docket Text: Docket Text ORDER granting [10] Motion for Extension of Time to File Brief in Support of Complaint. (Social Security Brief due by 2/9/2026.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 4:25-cr-00495-HEA-SPM Warrant Returned Executed Document: 60
Docket Text: Warrant Returned Executed as to Petition on 12/18/2025 in case as to Donell Thomas, Jr (NEP) |
| 4:25-cv-01887-JMD Wilson v. Snyder Initial Notification from USCA Document: 12
Docket Text: Initial Notification from USCA for [10] Notice of Appeal, filed by Richard Wilson USCA Appeal Number: 26-1060(CLT) |
| 4:25-cv-01582-ZMB Iron Holdings, LLC v. Crevco, Inc. Remark
Docket Text: ***REMARK: Motion for Entry of Clerk's Default (doc. 6) was forwarded to Clerk of Court/Chief Deputy for ruling. (HMA) |
| 4:25-cv-00179-JSD Diamond Towers VII, LLC v. St. Charles County, Missouri Order on Motion to Withdraw as Attorney Document: 57 Docket Text: Docket Text ORDER granting [56] Motion to Withdraw as Attorney. (Attorney James Caffray Thomeczek terminated.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 4:25-cv-01887-JMD Wilson v. Snyder USCA Order Document: 13
Docket Text: ORDER of USCA as to [10] Notice of Appeal, filed by Richard Wilson Regarding: filing fee. USCA Appeal #: 26-1060. The $605 appellate filing and docketing fee has not been paid and is due. Appellant is directed to either pay the fee in the district court or file a motion for leave to proceed in forma pauperis in the district court within 21 days of the date of this order. If appellant does not pay the fee or move for IFP status by 02/02/2026, a show cause order will be entered directing the appellant to show cause why this appeal should not be dismissed for failure to prosecute. (CLT) |
| 4:24-cr-00492-SEP Notice regarding 12.07 Document: 149
Docket Text: NOTICE by Adaolf Brimer of Certification of Compliance with Local Rule 12.07. (NEP) |
| 4:25-cv-01887-JMD Wilson v. Snyder USCA Order Document: 14
Docket Text: ORDER of USCA as to [10] Notice of Appeal, filed by Richard Wilson USCA Appeal #: 26-1060. If the original file of the United States District Court is available for review in electronic format, the court will rely on the electronic version of the record in its review. The appendices required by Eighth Circuit Rule 30A shall not be required. In accordance with Eighth Circuit Local Rule 30A(a)(2), the Clerk of the United States District Court is requested to forward to this Court forthwith any portions of the original record which are not available in an electronic format through PACER, including any documents maintained in paper format or filed under seal, exhibits, administrative records and state court files. These documents should be submitted within 10 days. (CLT) |
| 4:17-cr-00345-SEP USA v Thorburg Notice regarding 12.07 Document: 147
Docket Text: NOTICE by Scott O. Thorburg of Certification of Compliance with Local Rule 12.07. (NEP) |
| 4:25-cv-01532-NCC Praetorian Insurance Co. v. Sattaru et al Answer to Complaint Document: 26
Docket Text: ANSWER to [1] Complaint, by Nitya Sattaru.(Billings, Charles) |
| 4:24-cv-01359-ZMB Joshghani v. ServiceSource, Inc. Electronic Notice of Noncompliance - Designation of Neutral/Conference Report Document: 30 Docket Text: Electronic Notice of Noncompliance to Plaintiff Darius Joshghani, Defendant ServiceSource, Inc.. Review of case shows the Designation of Neutral/ADR conference report has not been filed. A written motion requesting an extension of the designation of neutral/ADR conference report filing deadline must be filed with the court within 5 days. Notice only, no.pdf attached. Designation of Neutral/Conference Report due by 1/19/2026.(CLH) |
| 4:25-cv-01287-CMS Brown v. Aventura at Hawk Ridge, LLC et al Docket Text Order with Schedules Document: 24 Docket Text: Docket Text ORDER Re: [23] Consent MOTION for Extension of Time to File Answer to Complaint filed by Aventura at Hawk Ridge, LLC, Above All Development, LLC ; ORDERED GRANTED. Defendant must file a responsive pleading no later than January 26, 2026. (Above All Development, LLC answer due 1/26/2026; Aventura at Hawk Ridge, LLC answer due 1/26/2026.) Signed by District Judge Cristian M. Stevens on 1/12/26. (KJS) |
| 4:25-cv-01561-JMD Mellenthin v. Novus-Crestwood, L.L.C. Docket Text Order with Schedules Document: 11 Docket Text: Docket Text ORDER: The Court grants [9] MOTION for Extension of Time to File Answer re [1] Complaint, by Defendant Novus-Crestwood, L.L.C. answer due 2/2/2026. Signed by District Judge Joshua M. Divine on 1/12/2026. (CLT) |
| 4:25-cv-00723-RHH Moreno et al v. United States of America Memorandum in Support of Motion Document: 28
Docket Text: MEMORANDUM in Support of Motion re [27] Consent MOTION for Leave to File an Amended Answer, Affirmative Defenses, and Counterclaim filed by Defendant United States of America. (Keller, Roger) |
| 2:26-cv-00001-NCC Johnson et al v. Callaway County, Missouri et al Entry of Appearance Document: 5
Docket Text: ENTRY of Appearance by J. Thaddeus Eckenrode for Defendant Advanced Correctional Healthcare, Inc.. (Eckenrode, J.) |
| 4:25-cv-00003-JSD Edwards v. Saint Louis Public Schools Order on Motion for Extension Document: 41
Docket Text: ORDER - IT IS HEREBY ORDERED that Plaintiff's Consent Motion to Extend Deadlines (ECF No. [40]) is GRANTED. Accordingly, the Case Management Order (ECF No. [30]) is amended only as follows: Plaintiff shall disclose all expert witnesses and shall provide the reports required by Rule 26(a)(2), Fed. R. Civ. P., by January 23, 2026, and shall make expert witnesses available for depositions by February 13, 2026. Defendant shall disclose all expert witnesses and shall provide the reports required by Rule 26(a)(2), Fed. R. Civ. P., by February 27, 2026, and shall make expert witnesses available for depositions by March 13, 2026. The parties shall complete all discovery in this case by March 18, 2026. (Discovery Completion due by 3/18/2026.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 2:26-cv-00001-NCC Johnson et al v. Callaway County, Missouri et al Answer to Complaint Document: 6
Docket Text: ANSWER to Complaint by Advanced Correctional Healthcare, Inc..(Eckenrode, J.) |
| 1:96-cr-00005-JAR Order Document: 281
Docket Text: ORDER as to Richard DeCaro: IT IS HEREBY ORDERED that Defendant's motion for leave to file under seal is GRANTED. (Doc. 277). Defendant's medical records shall remain sealed indefinitely without further filings under Rule 13.05. IT IS FURTHER ORDERED that the Government shall file its response to Defendant's motion for compassionate release by February 20, 2026. SEE ORDER FOR DETAILS. (Response to Court due by 2/20/2026.) Signed by Sr. District Judge John A. Ross on 1/12/2026. (CLT) |
| 4:25-cr-00303-MTS Sentencing Memorandum Document: 134
Docket Text: SENTENCING MEMORANDUM by USA as to Anthony Brijan Sorondo (Ladendorf, Justin) |
| 4:24-cr-00219-HEA-JSD Order on Motion for Extension of Time to File Pretrial Motions Document: 94
Docket Text: ORDER as to Anthony Stewart (1) and Patrick Robinson (2) - IT IS HEREBY ORDERED that Defendant Robinson's Motion for Extension of Time to File Pretrial Motions (ECF No. [92]) is GRANTED. IT IS FURTHER ORDERED that Defendant Stewart's Motion for Extension of Time to File Pretrial Motions (ECF No. [93]) is GRANTED. IT IS FURTHER ORDERED that Defendants are granted up to and including Wednesday, February 11, 2026, in which to file pretrial motions or a waiver of such motions. The Government shall have until Wednesday, February 25, 2026, in which to respond to any motions filed by Defendants. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 2/11/2026.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 4:24-cr-00219-HEA-JSD Order on Motion for Extension of Time to File Pretrial Motions Document: 94
Docket Text: ORDER as to Anthony Stewart (1) and Patrick Robinson (2) - IT IS HEREBY ORDERED that Defendant Robinson's Motion for Extension of Time to File Pretrial Motions (ECF No. [92]) is GRANTED. IT IS FURTHER ORDERED that Defendant Stewart's Motion for Extension of Time to File Pretrial Motions (ECF No. [93]) is GRANTED. IT IS FURTHER ORDERED that Defendants are granted up to and including Wednesday, February 11, 2026, in which to file pretrial motions or a waiver of such motions. The Government shall have until Wednesday, February 25, 2026, in which to respond to any motions filed by Defendants. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 2/11/2026.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 4:25-cr-00303-MTS Notice of Intent to Not Call Witnesses at Sentencing Document: 135
Docket Text: NOTICE of Intent to Not Call Witnesses at Sentencing by USA as to Anthony Brijan Sorondo (Ladendorf, Justin) |
| 4:25-cv-01676-SPM Hunt v. Bisignano Order on Motion for Extension of Time to File Administrative Record Document: 10 Docket Text: Docket Text ORDER re: [9] First MOTION for Extension of Time to File the Certified Administrative Record re 1 Complaint (Social Security) by Defendant Frank J. Bisignano; ORDERED GRANTED. ( Administrative Transcript Due 3/17/2026) Signed by Magistrate Judge Shirley Padmore Mensah on 1/12/2026. (CLH) |
| 4:25-cr-00303-MTS Sentencing Document (by Government) Document: 136
Docket Text: SENTENCING DOCUMENT by USA, Anthony Brijan Sorondo as to Anthony Brijan Sorondo (Ladendorf, Justin) |
| 4:25-cv-01841-NCC Dubose v. Dillard's, Inc. Entry of Appearance Document: 10
Docket Text: ENTRY of Appearance by Jeffrey J. Brinker for Defendant Dillard's, Inc.. (Brinker, Jeffrey) |
| 1:25-cv-00083-SNLJ Shearin v. Charter Communications, Inc. et al Response in Opposition to Motion Document: 45
Docket Text: RESPONSE in Opposition re [43] MOTION for Protective Order Renewed and Request for Oral Argument filed by Plaintiff John Lester Shearin, Jr. (Hine, Jason) |
| 4:18-cr-00923-HEA USA v Crangle Transcript Document: 243
Docket Text: TRANSCRIPT of [212] (REVOCATION) as to Roy William Crangle held on June 5, 2025 before Judge Henry E. Autrey. Court Reporter: Shannon White, Shannon_White@moed.uscourts.gov, 314-244-7966. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/2/2026. Redacted Transcript Deadline set for 2/12/2026. Release of Transcript Restriction set for 4/13/2026. (CLH) |
| 1:25-cv-00083-SNLJ Shearin v. Charter Communications, Inc. et al Response in Opposition to Motion Document: 46
Docket Text: RESPONSE in Opposition re [41] MOTION for Protective Order (Renewed) and Request for Oral Argument filed by Plaintiff John Lester Shearin, Jr. (Attachments: # (1) Exhibit Exhibit 1)(Hine, Jason) |
| 4:19-cv-01200-RWS Ershen v. Keep Running Trucking Corp. et al Memorandum Document: 74
Docket Text: MEMORANDUM Joint Memorandum Regarding Status of Case and Request for Further Stay by Plaintiff Edwin Ershen. (Murov, Jacob) |
| 1:25-cv-00213-MAL Bushuev v. ICE ERO, et al Response to Order to Show Cause Document: 11
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [3] Case Management Order,, by Respondents Andrew Johnson, ICE ERO filed by Respondents Andrew Johnson, ICE ERO. (Blank, Shane) |
| 4:25-cr-00270-ZMB-SPM Motion for Extension of Time to File Pretrial Motion Document: 33
Docket Text: Fourth MOTION for Extension of Time to File Pretrial Motions by Nicolas J. B. Danko. (Wentzel, Mia) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Petition (Removal/Transfer) Document: 3
Docket Text: Petition (Removal/Transfer) Received From: Scott County Circuit Court, filed by State Farm Fire and Casualty Company.(SBS) |
| 4:25-cr-00364-MTS-RHH Motion for Extension of Time to File Pretrial Motion Document: 22
Docket Text: Third MOTION for Extension of Time to File Pretrial Motions by Dakota Shanks. (Juengel, Daniel) |
| 4:25-cr-00352-ZMB Acceptance to Presentence Investigation Report Document: 34
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Jose Felipe Godinez Sales (Lang, Colleen) |
| 4:23-cr-00304-AGF Order Document: 103
Docket Text: ORDER as to John Breault - IT IS HEREBY ORDERED that defendant John Breault's motion to continue [#[102]] is granted pursuant to 18 U.S.C. §3161(h)(7) and this matter is removed from the February 2, 2026 trial docket. 2 IT IS FURTHER ORDERED that the Jury Trial in this matter as to defendant John Breault is reset to Monday, April 6, 2026 at 9:00 a.m. in Courtroom 3 North. This is a three week docket. (Jury Trial set for 4/6/2026 09:00 AM in Courtroom 3N - St. Louis before Sr. District Judge Audrey G. Fleissig.) Signed by Sr. District Judge Audrey G. Fleissig on 1/12/2026. (JMP) |
| 4:25-cr-00352-ZMB Sentencing Document (by Government) Document: 35
Docket Text: SENTENCING DOCUMENT by USA as to Jose Felipe Godinez Sales (Lang, Colleen) |
| 4:25-cr-00481-JMD-PLC Docket Text Order Document: 28 Docket Text: Docket Text ORDER as to Jerry L. Sikorski, Jr: Defendant's motion to file out of time [ECF [26]] is granted. The Court notes that such motions are not necessary as filing the certificate suffices. Signed by District Judge Joshua M. Divine on 1/12/2026. (CLT) |
| 4:24-cr-00562-AGF Order of Forfeiture Document: 422
Docket Text: PRELIMINARY ORDER OF FORFEITURE as to Michael Brown. Signed by Sr. District Judge Audrey G. Fleissig on 1/12/2026. (JMP) |
| 4:24-cr-00537-JAR Acceptance to Presentence Investigation Report Document: 195
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by Nehemiah Malik Smith (Juengel, Daniel) |
| 4:25-cr-00606-JMD-SPM Docket Text Order Document: 18 Docket Text: Docket Text ORDER as to Laneka Holmes: Defendant's motion to file out of time [ECF [16]] is granted. The Court notes that such motions are not necessary as filing the certificate suffices. Signed by District Judge Joshua M. Divine on 1/12/2026. (CLT) |
| 4:25-cv-00298-SRC Whitaker et al v. Corteva Agriscience LLC Electronic Notice of Noncompliance re: Local Rule 13.05 Document: 43 Docket Text: Electronic Notice of Noncompliance re [39] Sealed Memorandum in Support of Motion for Leave to File Under Seal,. Review of this case shows that Plaintiffs Ryan Whitaker, Tracy Whitaker filed a Sealed Memorandum in Support of Motion for Leave to File a Document Under Seal but has not yet filed the Redacted Document or Sealed Memo Re: Inability to File Redacted Document, in violation of Local Rule 13.05. You have 3 days to comply with the requirements of Local Rule 13.05 or your sealed document may be stricken from the record. Please refer to the Guidance on Filing Sealed Materials for Filers.pdf for further instructions. Redacted Copy due by 1/15/2026. (JAB) |
| 4:25-cv-01777-RWS Olson v. Midfield Concession Enterprises, Inc. et al Motion for Leave to File in Excess of Page Limitation Document: 12
Docket Text: MOTION for Leave to File in Excess of Page Limitation Memorandum by Defendant SSP America, Inc.. (Woodard, Benjamin) |
| 4:25-cv-01828-NCC Page v. United Parcel Service, Inc. Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Plaintiff Marcel Page to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 1/20/2026. (KCD) |
| 4:20-cv-00514-MTS Roberts et al v. U.S. Silica Company Electronic Notice - Discovery Documents not accepted Document: 110 Docket Text: Electronic Notice Re: [109] Notice (Other) filed by Defendant U.S. Silica Company. Counsel are reminded that discovery documents are not accepted by the Court. See Rule 3.02 (FRCP 26) Filing of Discovery and Disclosure Materials:(A) In civil actions, discovery and disclosure materials pursuant to Fed.R.Civ.P. 26, 30, 31, 33, 34, 35, and 36, and the certificates of their service, shall not be filed with the Court except as exhibits to a motion or memorandum. (ANR) |
| 1:23-cv-00209-ACL Wetmore et al v. Brassfield et al Order Referring Case to ADR Document: 43
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: mediation. Designation of Lead Counsel: Jonathon Christian Burns ADR Completion Deadline due by 3/13/2026. ADR Compliance Report Deadline due by 3/27/2026. Designation of Neutral/Conference Report due by 2/2/2026. Signed by Magistrate Judge Abbie Crites-Leoni on 1/12/2026. (SBS) |
| 4:25-cv-01735-CMS Clark v. Cross et al Disclosure Statement Document: 14
Docket Text: DISCLOSURE STATEMENT by David Clark. No corporate parents or affiliates identified. (Campbell, Ryan) |
| 4:24-cv-00087-HEA Johnson v. The City of St. Louis, Missouri et al Entry of Appearance Document: 124
Docket Text: ENTRY of Appearance by Ronnie L. White, II for Defendants Clyde Bailey, Joseph Burgoon, Jeffrey Crawford, Ronald Jackson, Joseph Nickerson, Robert Oldani, Christina Ross, Gary Stittum, The City of St. Louis, Missouri. (White, Ronnie) |
| 4:21-cv-00058-SEP Bresnahan v. City of St. Peters et al Entry of Appearance Document: 139
Docket Text: ENTRY of Appearance by Tanner Addison Kirksey for Defendant City of St. Peters. (Kirksey, Tanner) |
| 4:26-cv-00032-PLC Little v. Dollar Tree Stores, Inc. Petition (Removal/Transfer) Document: 8
Docket Text: Petition (Removal/Transfer) Received From: St. Louis County Circuit Court, filed by Carolyn Little.(JWD) |
| 1:23-cv-00047-SEP Harrison v. Hakala et al Status Report Document: 46
Docket Text: STATUS REPORT by Michael C. Hakala, Jacquelyn M. Merideth. (Attachments: # (1) Exhibit Order, # (2) Exhibit Plan, # (3) Exhibit Motion, # (4) Exhibit Order, # (5) Exhibit Notice)(Eckenrode, J.) |
| 4:20-cr-00260-MTS USA v Stogner Order of Reassignment (District Judge or Magistrate) Document: 142
Docket Text: REASSIGNMENT ORDER (NMG) as to Christopher Stogner. District Judge Ronnie L. White reassigned. Case reassigned to District Judge Matthew T. Schelp for all further proceedings. (KXS) |
| 4:24-cr-00053-MTS Sentencing Document: 467 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Matthew T. Schelp: Sentencing as to Michelle Harris held on 1/9/2026. Defendant sworn. Presentence report adopted/accepted by Court as findings of fact. Sentence imposed. See judgment. A special assessment in the amount of $100 is due immediately. The defendant is ordered to pay a fine in the amount of $5000. Certificate of Compliance with Local Rule 12.07(A) provided to attorney for defendant. (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 1:01pm) (proceedings ended: 1:22pm)(Deputy Clerk: KCD) (Defendant Location: BOND)(Appearance for Government: Jennifer Szczucinski)(Appearance for Defendant: Joan Miller) (KCD) |
| 1:25-cv-00096-PLC Finder v. Bisignano Motion for Extension of Time to File Document: 18
Docket Text: First MOTION for Extension of Time to File ;Extension to file the following: Brief in Support of the Commissioner's Decision and Response to Plaintiff's Statement of Facts ;Proposed extension date February 17, 2026 by Defendant Frank J. Bisignano. (Blank, Shane) |
| 4:25-cr-00563-MTS-SPM Motion for Extension of Time to File Document: 48
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Daniel Croney. (Hogan, Joseph) |
| 4:24-cr-00053-MTS Judgment Document: 468
Docket Text: JUDGMENT as to Michelle Harris (7): The defendant pleaded guilty to count thirteen of the indictment on September 30, 2025. The defendant is hereby sentenced to probation for a term of5 year(s) as to count 1. It is ordered that the Defendant shall pay to the United States a special assessment of $100.00 for Count 1, whichshall be due immediately. IT IS FURTHER ORDERED the defendant shall pay to the United States a fine of $5,000. Signed by District Judge Matthew T. Schelp on 01/9/2026. (KCD) |
| 4:24-cr-00053-MTS SOR/PersID/Reason for AmdJgm/SentReduction Document: 469
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Michelle Harris. (cc: counsel of record) Signed by District Judge Matthew T. Schelp on 01/09/2026. (KCD) |
| 4:25-cv-00646-RHH Gray et al v. Rice et al Motion for Default Judgment Document: 24
Docket Text: MOTION for Default Judgment by Plaintiffs Eric Gray, Leland Hughes. (Wyrsch, James) |
| 2:25-cv-00068-JSD Hainline v. Bisignano Order on Motion for Extension Document: 14 Docket Text: Docket Text ORDER granting [13] Motion for Extension of Time to File Plaintiff's Brief. (Social Security Brief due by 2/9/2026.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 4:25-cv-00646-RHH Gray et al v. Rice et al Memorandum in Support of Motion Document: 25
Docket Text: MEMORANDUM in Support of Motion re [24] MOTION for Default Judgment filed by Plaintiffs Eric Gray, Leland Hughes. (Attachments: # (1) Exhibit 1 - Declaration of Eric Gray, # (2) Exhibit 2- Declaration of Leland Hughes)(Wyrsch, James) |
| 4:25-cv-01712-JSD Hamilton v. Bisignano Order on Motion for Extension of Time to File Administrative Record Document: 11 Docket Text: Docket Text ORDER granting [10] Motion for Extension of Time to File Administrative Record. (Administrative Record due: 3/23/2026) Signed by Magistrate Judge Joseph S. Dueker on 1/12/26. (KJS) |
| 4:22-cr-00586-SEP Entry of Attorney Appearance - Defendant Document: 84
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Charles Joseph Banks on behalf of David Backus (Banks, Charles) |
| 4:26-cr-00004-RWS Transfer In/Supervised Release Document: 1
Docket Text: TRANSFER OF JURISDICTION for Supervision of Releasee Robert Sharp from Southern District of Illinois (East St. Louis) (DLB) |
| 1:25-cr-00098-CMS-ACL A Docket Text Order Including Schedules Document: 26 Docket Text: Docket Text ORDER as to Leslie Bryan Clark - As counsel have indicated that this matter will be resolved by way of plea, the Court will hold a change-of-plea hearing on Tuesday, January 20, 2026, at 10:30 a.m. in Southeast Division - Cape Girardeau. The Court further finds that the ends of justice served by the delay from this hearing outweigh the best interests of the public and the Defendant in a speedy trial, and thus, any time elapsed is excludable time under the Speedy Trial Act pursuant to 18 U.S.C. § 3161(h)(1)(G), (7)(A), and (7)(B)(i). (Change of Plea Hearing set for 1/20/2026 10:30 AM in Southeast Division - Cape Girardeau before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 1/12/26. (KJS) |
| 4:26-cr-00004-RWS Letter of Transfer In Document: 2
Docket Text: LETTER OF TRANSFER OF JURISDICTION for Supervision of Releasee, Robert Sharp. Retrieved copies of indictment, judgment and docket sheet from Southern District of Illinois (East St. Louis) (Attachments: # (1) SUPERSEDING INDICTMENT, # (2) JUDGMENT)(DLB) |
| 4:26-cv-00032-PLC Little v. Dollar Tree Stores, Inc. Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Patricia L. Cohen. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. Pursuant to Local Rule 2.09, every nongovernmental corporate party or nongovernmental corporation that seeks to intervene in any case, and every party or intervenor in an action in which jurisdiction is based upon diversity, must file a Disclosure Statement immediately upon entering its appearance in the case. Please complete and file the certificate as soon as possible. (moed-0001.pdf). (JWD) |
| 1:25-cv-00193-SRW Cleaver v. Bisignano Motion for Extension of Time to File Administrative Record Document: 7
Docket Text: First MOTION for Extension of Time to File Administrative Record; proposed extension date March 13, 2026 by Defendant Frank J. Bisignano. (Blank, Shane) |
| 4:21-cr-00440-SEP Entry of Attorney Appearance - Defendant Document: 84
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Christian Wynn on behalf of Alonzo Smith (Wynn, Christian) |
| 4:21-cr-00393-MTS Unrestricted Petition for Warrant/Summons - 12C Document: 74
Docket Text: Unrestricted Petition for Offender Under Supervision as to Michael Gibson (ANR) |
| 4:24-cr-00279-JAR A Docket Text Order Including Schedules Document: 72 Docket Text: Docket Text ORDER as to Larry J. Petty. IT IS HEREBY ORDERED that the hearing on Defendant's pro se motion for new counsel (ECF No. [70]) set for Tuesday, January 13, 2026, at 10:00 AM in Courtroom 15N - St. Louis before Magistrate Judge Noelle C. Collins is RE-SET for 10:15 AM. This is a change of time only. Signed by Magistrate Judge Noelle C. Collins on 1/12/2026. (GGB) |
| 4:25-cv-00880-CDP Mid-America Carpenters Regional Council et al v. LTS Building Systems, Inc. Notice (Other) Document: 23
Docket Text: NOTICE to Court: by Plaintiffs Board of Trustees of the Carpenters Pension Trust Fund of St. Louis, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Annuity Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Health Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Training Fund, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Vacation Plan, Carpenters' Pension Trust Fund of St. Louis, Mid-America Carpenters Regional Council, St. Louis-Kansas City Carpenters Regional Annuity Plan, St. Louis-Kansas City Carpenters Regional Health Plan, St. Louis-Kansas City Carpenters Regional Training Fund, St. Louis-Kansas City Carpenters Regional Vacation Plan re [22] Order,,, (Attachments: # (1) Exhibit A to Notice)(Campbell, Greg) |
| 4:25-cv-00263-SPM Griesenauer v. Bellus Medical, LLC Motion to Amend/Correct Document: 73
Docket Text: First MOTION to Amend/Correct [72] Order Referring Case to ADR, by Plaintiff Stephanie Griesenauer. (Hine, Jason) |
| 4:16-cv-00180-CDP United States of America v. City of Ferguson Memorandum & Order Document: 236
Docket Text: MEMORANDUM AND ORDER SETTING STATUS HEARING: IT IS HEREBY ORDERED that there will be a quarterly status hearing on Tuesday, March 31, 2026 at 10:00 a.m. in Courtroom 3-North to provide the parties and the Monitor with an opportunity to update the Court on the status of implementation of the Consent Decree. Status Hearing set for 3/31/2026 10:00 AM in Courtroom 3N - St. Louis before Sr. District Judge Catherine D. Perry. [SEE ORDER FOR FULL DETAILS] Signed by Sr. District Judge Catherine D. Perry on 1/12/2026. (KEK) |
| 4:25-cv-01353-MTS King v. Exeter Finance LLC et al Notice of Voluntary Dismissal Document: 32
Docket Text: NOTICE of Voluntary Dismissal by Walter King Equifax Information Services, LLC (Music, Seid) |
| 4:25-cv-01562-JAR Pudlowski v. Medical Device Business Services, Inc. et al Docket Text Order Document: 19 Docket Text: Docket Text ORDER: The Court grants [18] MOTION for Leave to Appear Pro Hac Vice Jeffrey L. Haberman. Signed by Sr. District Judge John A. Ross on 1/12/2026. (CLT) |
| 4:25-cv-01389-RHH Mitts v. Bisignano Motion for Extension of Time to File Document: 9
Docket Text: MOTION for Extension of Time to File ;Extension to file the following: Brief in Support of Complaint ;Proposed extension date 02/12/2026 by Plaintiff Sanela Mitts. (Lefton, Daniel) |
| 4:25-cv-01741-ZMB TKFC LC v. Interstate Fire and Casualty Company Motion for Continued Sealing Document: 14
Docket Text: MOTION for Continued Sealing by Plaintiff TKFC LC. (Hart, Suzanne) |
| 4:25-cr-00608-SRC-NCC Entry of Attorney Appearance - Defendant Document: 14
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Andrew Cortopassi on behalf of Jequon Jones (Cortopassi, Andrew) |
| 4:25-cr-00608-SRC-NCC Request for Discovery Document: 15
Docket Text: REQUEST for Discovery as to Jequon Jones (Cortopassi, Andrew) |
| 4:25-cv-00793-SPM Hazelwood MRSS LLC v. Freiburg Farm Corporation et al Electronic Notice - Discovery Documents not accepted Document: 40 Docket Text: Electronic Notice Re: [39] Notice Certificate of Service of Discovery filed by Plaintiff Hazelwood MRSS LLC. Counsel are reminded that discovery documents are not accepted by the Court. See Rule 3.02 (FRCP 26) Filing of Discovery and Disclosure Materials:(A) In civil actions, discovery and disclosure materials pursuant to Fed.R.Civ.P. 26, 30, 31, 33, 34, 35, and 36, and the certificates of their service, shall not be filed with the Court except as exhibits to a motion or memorandum. (HMA) |
| 4:25-cv-00047-AGF Hinds v. Biden et al USCA Order Document: 47
Docket Text: ORDER of USCA as to [38] Notice of Appeal filed by Terry Lee Hinds Regarding: "Judge Order Filed" USCA Appeal #: 25-2352 (JMP) |
| 4:25-cr-00541-SEP-SRW Warrant Returned Executed Document: 81
Docket Text: Warrant Returned Executed as to Indictment in case as to Ryan Pitts. (ALN) |
| 4:24-cr-00352-MAL Status Conference/Hearing Document: 116 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Maria A. Lanahan: Status Conference as to David A. Parks, James M. Bilderback held on 1/12/2026. Defendants sworn. Defendants waive their right to a speedy trial. The Court makes speedy trial findings and continues the trial to August 3, 2026. defendant James Bilderback to file a written speedy trial waiver. The parties discuss the logistics of a jury trial. Order to issue. (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 10:06 AM) (proceedings ended: 10:25 AM)(Deputy Clerk: B. Porter) (Defendant Location: CUSTODY)(Appearance for Government: Amy Sestric; Kaitlin Bridges)(Appearance for Defendant: Talmage Newton; Jason Korner) (BRP) |
| 4:24-cr-00352-MAL Status Conference/Hearing Document: 116 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Maria A. Lanahan: Status Conference as to David A. Parks, James M. Bilderback held on 1/12/2026. Defendants sworn. Defendants waive their right to a speedy trial. The Court makes speedy trial findings and continues the trial to August 3, 2026. defendant James Bilderback to file a written speedy trial waiver. The parties discuss the logistics of a jury trial. Order to issue. (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 10:06 AM) (proceedings ended: 10:25 AM)(Deputy Clerk: B. Porter) (Defendant Location: CUSTODY)(Appearance for Government: Amy Sestric; Kaitlin Bridges)(Appearance for Defendant: Talmage Newton; Jason Korner) (BRP) |
| 4:25-cv-00971-CMS Sunset Lanes Inc et al v. Midwest Family Mutual Insurance Company Docket Text Order Document: 27 Docket Text: Docket Text ORDER Re: [26] MOTION for Leave to SERVE NON-RETAINED EXPERT DISCLOSURE OUT OF TIME filed by Boje Enterprises Inc, Sunset Lanes Inc ; ORDERED GRANTED. Signed by District Judge Cristian M. Stevens on 1/12/26. (KJS) |
| 4:25-cv-00688-CDP Select Rehabilitation, LLC v. Community Care Center of Mark Twain, Inc. Order Document: 24
Docket Text: ORDER: IT IS HEREBY ORDERED that a conference regarding the parties' joint motion [23] to extend dates for mediation is set for Tuesday, January 13, 2026 at 3:00 p.m. The conference will be held via audio on Zoom.gov. Counsel are directed to join the audio only conference by dialing: 1-669-254-5252, then enter the Meeting ID: 160 670 3965. Pursuant to Local Rule 13.02, all means of photographing, recording, broadcasting, and televising are prohibited in any courtroom, and in areas adjacent to any courtroom, except when authorized by the presiding judge. This includes proceedings ordered by the Court to be conducted by phone or video. Motion Hearing set for 1/13/2026 03:00 PM in Zoom Audio Conference before Sr. District Judge Catherine D. Perry. Signed by Sr. District Judge Catherine D. Perry on 1/12/2026. (KEK) |
| 4:25-cv-01741-ZMB TKFC LC v. Interstate Fire and Casualty Company Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 15
Docket Text: SEALED MEMORANDUM in Support of [14] MOTION for Continued Sealing filed by Plaintiff TKFC LC. Redacted Copy due by 1/15/2026. (Attachments: # (1) Exhibit A - Rule 7.1 Amended Disclosure Statement)(Hart, Suzanne) |
| 4:24-cv-01580-MTS Mosley v. City of St. Louis et al Electronic Notice - Discovery Documents not accepted Document: 41 Docket Text: Electronic Notice Re: [40] Notice (Other) filed by Plaintiff Harold Mosley. Counsel are reminded that discovery documents are not accepted by the Court. See Rule 3.02 (FRCP 26) Filing of Discovery and Disclosure Materials:(A) In civil actions, discovery and disclosure materials pursuant to Fed.R.Civ.P. 26, 30, 31, 33, 34, 35, and 36, and the certificates of their service, shall not be filed with the Court except as exhibits to a motion or memorandum. (ANR) |
| 2:25-cv-00044-CDP Genworth Life and Annuity Insurance Company v. Greenwood et al Electronic Notice of Noncompliance - Designation of Neutral/Conference Report Document: 44 Docket Text: Electronic Notice of Noncompliance to Defendant Audrey K. Greenwood. Review of case shows the Designation of Neutral/ADR conference report has not been filed. A written motion requesting an extension of the designation of neutral/ADR conference report filing deadline must be filed with the court within 5 days. Notice only, no.pdf attached. Designation of Neutral/Conference Report due by 1/16/2026.(NEP) |
| 4:24-cr-00551-MAL Sentencing Memorandum Document: 57
Docket Text: SENTENCING MEMORANDUM by defendant Roderick Arnell Davis (Attachments: # (1) Exhibit A)(Korenblat, Rachel) |
| 1:25-cr-00088-SNLJ Judgment Document: 95
Docket Text: JUDGMENT as to Rachaun L. Dorsey (2), Count(s) 1r, 2r and 3r. Defendant sentenced to 70 month(s) as to count lr; 70 month(s) as to count 2r; 70 month(s) as to count 3r; Terms to run concurrent. 4 years Supervised Release on each of counts 1r, 2r and 3r, all such terms to run concurrently. $100 Special Assessment on each of counts 1r, 2r and 3r for a total assessment of $300. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 01/08/2026. (CMH) Modified on 1/12/2026 to correct filing date. (CMH). |
| 1:25-cr-00088-SNLJ SOR/PersID/Reason for AmdJgm/SentReduction Document: 96
Docket Text: STATEMENT OF REASONS for Sentence regarding Judgment, [95] as to defendant Rachaun L. Dorsey . Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 01/08/2026. (CMH) Modified on 1/12/2026 to add (cc: Counsel.) (CMH). |
| 4:22-cr-00573-CDP Memorandum and Order Ruling Motion for Compassionate Release Document: 58
Docket Text: ORDER as to Daniel Henderson: IT IS HEREBY ORDERED that defendant Daniel Henderson's Motion for Sentence Reduction Pursuant to 18 U.S.C. § 3582(c)(1)(A), U.S.S.G. §§ 1B1.13 and 5H1.1 [50] is DENIED without prejudice for defendant's failure to exhaust administrative remedies. Signed by Sr. District Judge Catherine D. Perry on 1/12/2026. (KEK) |
| 4:22-cv-01182-MTS Majors v. Boyer et al Clerk's Reassignment Order Document: 97
Docket Text: REASSIGNMENT ORDER (NMG). District Judge Maria A. Lanahan no longer assigned to case. Case reassigned to District Judge Matthew T. Schelp for all further proceedings. (KCD) |
| 1:25-cv-00213-MAL Bushuev v. ICE ERO, et al Entry of Appearance Document: 12
Docket Text: ENTRY of Appearance by Shane Kyle Blank for Respondents ICE ERO, Andrew Johnson. (Blank, Shane) |
| 4:24-cv-01730-HEA Rosenberger et al v. Ritter Pool & Patio, LLC et al Electronic Notice of Filing Deficiency Document: 31 Docket Text: NOTICE of Filing Deficiency re [30] MOTION for Leave to Amend filed by Plaintiffs Cory Rosenberger, Kristie Rosenberger. In accordance with Eastern District of Missouri Local Rules and the Case Management/Electronic Case Filing (CM/ECF) Procedures Manual, a filing deficiency has been identified as follows: A proposed amendment to a pleading or amended pleading itself must be submitted at the time a motion for leave to amend any pleading is filed. All new material in the amended pleading must be underlined and all material being removed must be struck through. Counsel is directed to file a Supplement with the marked proposed amendment attached. (JEB) |
| 4:25-cv-00254-HEA Bradley v. Evans et al Entry of Appearance Document: 35
Docket Text: ENTRY of Appearance by Fransua Estrada Robles for Defendants Kim Evans, Patrick Luebbering, Missouri Dept. of Social Services - FSD. (Estrada Robles, Fransua) |
| 4:12-cr-00190-HEA USA v Mathews A Docket Text Order Including Schedules Document: 176 Docket Text: Docket Text ORDER as to Carla Sierra Mathews Re: [175] Unopposed MOTION to Continue Final Supervised Release Revocation Hearing by Carla Sierra Mathews; ORDERED GRANTED. Signed by District Judge Henry Edward Autrey on 1/12/2026. (JEB) |
| 4:24-cr-00100-HEA Sentencing Document: 91 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Henry Edward Autrey: Sentencing as to Cam'ron Henderson held on 1/12/2026. Objections to presentence report filed by defendant. The objections to Paragraphs 23 and 83 are moot. The objection to Paragraph 25/oral objection to Paragraph 15 is heard, the Government concedes and the Court accepts. Presentence report adopted/accepted by Court as findings of fact. Sentence imposed. See judgment. A special assessment in the amount of $100.00 is due immediately. Certificate of Compliance with Local Rule 12.07(A) provided to attorney for defendant. (Probation/Pretrial Officer: A. Dreifke) (Court Reporter:Angela Daley, Angela_Daley@moed.uscourts.gov, 314-244-7978) (proceedings started: 10:39 am) (proceedings ended: 11:02 am)(Deputy Clerk: C. Hutson) (Defendant Location: CUSTODY)(Appearance for Government: Jennifer Szczucinski)(Appearance for Defendant: Williams David Mueller) (CLH) |
| 4:25-cv-01529-RHH Trustees of the IBEW Local No. 1 Health and Welfare Fund et al v. SAEC Electric, LLC Motion for Extension of Time to File Answer Document: 26
Docket Text: Second MOTION for Extension of Time to File Answer with consent of Plaintiff by Defendant SAEC Electric, LLC. (Dare, David) |
| 1:25-cr-00140-MTS-ACL Order Regarding Pretrial Motion Status and Trial Setting Document: 23
Docket Text: ORDER REGARDING WAIVER OF MOTIONS AND ASSIGNMENT OF CASE FOR FURTHER DISPOSITION as to Austin D. Larose: IT IS HEREBY ORDERED, pursuant to the Administrative Order of this Court, that the case be assigned to a district judge for further disposition. Signed by Magistrate Judge Abbie Crites-Leoni on 1/12/2026. (SBS) |
| 4:25-cv-01529-RHH Trustees of the IBEW Local No. 1 Health and Welfare Fund et al v. SAEC Electric, LLC Motion for Protective Order Document: 27
Docket Text: Joint MOTION for Protective Order by Defendant SAEC Electric, LLC. (Dare, David) |
| 4:24-cr-00563-HEA A Docket Text Order Including Schedules Document: 63 Docket Text: Docket Text ORDER as to Camille S. Childress Re: [62] MOTION to Continue Trial Setting by Camille S. Childress; ORDERED GRANTED. Signed by District Judge Henry Edward Autrey on 1/12/2026. (JEB) |
| 4:25-cv-01130-HEA White IV v. Midwestern Petroleum Company Docket Text Order Document: 21 Docket Text: Docket Text ORDER Re: [20] STIPULATION of Dismissal by Plaintiff Johnny White IV as to Midwestern Petroleum Company; SO ORDERED. Signed by District Judge Henry Edward Autrey on 1/12/2026. (JEB) |
| 4:25-cv-00910-JSD Cooley v. City of Saint Louis et al Motion to Dismiss Party Document: 49
Docket Text: First MOTION to Dismiss Party by Defendants Cheryl Pogue, Edwin Young. (Wilson, Curtis) |
| 1:24-cv-00127-SNLJ Willmon v. Smith et al Order of Dismissal Document: 94
Docket Text: ORDER. Accordingly, the Clerk of Court is DIRECTED to CLOSE the case.SO ORDERED this 12th day of January, 2026. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 01/12/2026. (CMH) |
| 4:25-cv-00910-JSD Cooley v. City of Saint Louis et al Memorandum in Support of Motion Document: 50
Docket Text: MEMORANDUM in Support of Motion re [49] First MOTION to Dismiss Party filed by Defendants Cheryl Pogue, Edwin Young. (Wilson, Curtis) |
| 4:22-cv-01243-JMB United States of America et al v. Consumer Law Protection, LLC et al Motion for Extension of Time to File Response/Reply Document: 269
Docket Text: Second MOTION for Extension of Time to File Response/Reply as to [255] MOTION for Summary Judgment Against Defendant Christopher Carroll by Defendant Christopher Carroll. (Luby, Edward) |
| 1:25-cr-00140-MTS-ACL Order of Reassignment (District Judge or Magistrate) Document: 24
Docket Text: REASSIGNMENT ORDER (NMG). District Judge Sarah E. Pitlyk reassigned. Case reassigned to District Judge Matthew T. Schelp for all further proceedings. (SBS) |
| 1:25-cr-00090-RWS-ACL Order Regarding Pretrial Motion Status and Trial Setting Document: 24
Docket Text: ORDER REGARDING WAIVER OF MOTIONS AND ASSIGNMENT OF CASE FOR FURTHER DISPOSITION as to Jeremy Lee Hamburger. IT IS HEREBY ORDERED, pursuant to the Administrative Order of this Court, that the case be assigned to a district judge for further disposition. Signed by Magistrate Judge Abbie Crites-Leoni on 01/12/2026. (CMH) |
| 2:24-cv-00047-HEA Muehlbauer v. Muehlbauer Docket Text Order with Schedules Document: 47 Docket Text: Docket Text ORDER: Re: [46] MOTION to Continue Trial Date by Defendant Vanessa Jamilyn Muehlbauer; ORDERED GRANTED. Signed by District Judge Henry Edward Autrey on 1/12/2026. (JEB) |
| 2:25-cv-00070-CDP Buchanan v. Montgomery County, Missouri et al Order to Show Cause Document: 4
Docket Text: ORDER: Upon review of the record, the Court notes that the file contains no proof of service upon nor entry of appearance on behalf of defendants Montgomery County, Sheriff Craig Allison, and Corporal Brian Maskey. Because it does not appear that service of the complaint has been timely made within 90 days after the filing of the complaint on September 16, 2025, IT IS HEREBY ORDERED, pursuant to Fed. R. Civ. P. 4(m), that plaintiff shall show cause in writing, within fourteen (14) days of the date of this order, why this action should not be dismissed without prejudice as to defendants Montgomery County, Sheriff Craig Allison, and Corporal Brian Maskey for lack of timely service. Signed by Sr. District Judge Catherine D. Perry on 1/12/2026. (KEK) |
| 2:24-cv-00108-RHH Roach v. Bisignano Response to Motion Document: 23
Docket Text: RESPONSE to Motion re [21] First MOTION for Attorney Fees filed by Defendant Frank J. Bisignano. (Llewellyn, Nicholas) |
| 4:23-cr-00274-JMD Motion to Continue Document: 190
Docket Text: Unopposed MOTION to Continue Trial by Mace Anthony Nosovitch. (Fein, Adam) |
| 1:25-cr-00090-RWS-ACL Order of Reassignment (District Judge or Magistrate) Document: 25
Docket Text: REASSIGNMENT ORDER (NMG). IT IS HEREBY ORDERED that this case is reassigned and is transferred for trial and all further proceedings to, Senior United States District Judge Rodney W. Sippel. IT IS FURTHER ORDERED that in all further pleadings the parties shall use the case number 1:25CR00090-RWS. (CMH) |
| 4:18-cr-00596-HEA USA v Moore Supervised Release - Final Revocation Hrg Document: 120 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Henry Edward Autrey: Final Hearing re Revocation of Supervised Release as to Dewayne Washington held on 1/12/2026. Defendant sworn. Defendant waives hearing. Defendant admits to the Grade C violations. The Government withdraws the Grade B violation. The Court finds defendant has violated the terms of supervision. Supervised Release is revoked. See Judgment. The special assessment in the amount of $100.00 is due immediately. Certificate of Compliance with Local Rule 12.07(A) provided to attorney for defendant. (Court Reporter:Angela Daley, Angela_Daley@moed.uscourts.gov, 314-244-7978) (proceedings started: 11:06 am) (proceedings ended: 11:19 am)(Deputy Clerk: C. Hutson) (Defendant Location: CUSTODY)(Appearance for Government: Jennifer Roy)(Appearance for Defendant: Andrew Cortopassi) (CLH) |
| 4:23-cr-00274-JMD Waiver of Speedy Trial Document: 191
Docket Text: WAIVER of Speedy Trial by Mace Anthony Nosovitch (Fein, Adam) |
| 4:25-cr-00021-JAR-SPM Order on Motion to Continue Document: 42 Docket Text: Docket Text ORDER Re: [41] Motion to Continue Evidentiary Hearing as to Rashawn Galloway; ORDERED GRANTED FOR THE REASONS STATED IN THE MOTION. IT IS FURTHER ORDERED THE EVIDENTIARY HEARING IS RESET FOR FEBRUARY 17, 2026 AT 9:30 AM. (Evidentiary Hearing set for 2/17/2026 09:30 AM in Courtroom 13S - St. Louis before Magistrate Judge Shirley Padmore Mensah.) Signed by Magistrate Judge Shirley Padmore Mensah on 1/12/2026. (JEB) |
| 4:25-cr-00102-AGF-SPM Order on Motion for Extension of Time to File Pretrial Motions Document: 48 Docket Text: Docket Text ORDER as to Melvin Jenkins Re: [47] Motion for Extension of Time to File Pretrial Motions; ORDERED GRANTED. Within the guidelines set forth by the Speedy Trial Act, this Court finds that, for the reasons set out in the motion filed by Defendant, the ends of justice will best be served by continuing the deadline by which Defendant must file or waive pretrial motions to 2/11/2026. Responses to any pretrial motions must be filed no later than 14 days after pretrial motions are filed. IT IS FURTHER ORDERED that, pursuant to 18 U.S.C. § 3161(h)(7)(A), any delay resulting from this Court's order granting the defendant additional time through 2/11/2026, to file or waive pretrial motions is excluded from computation time in which a trial must commence. (Criminal Pretrial Motion due by 2/11/2026.) Signed by Magistrate Judge Shirley Padmore Mensah on 1/12/2026. (JEB) |
| 4:25-cv-01068-MAL Cunningham v. Equifax Information Services, LLC et al Stipulation Document: 26
Docket Text: STIPULATION of dismissal against Experian by Plaintiff Sean Cunningham. (Cook, Matthew) |
| 1:25-cr-00138-MTS-ACL Order Regarding Pretrial Motion Status and Trial Setting Document: 22
Docket Text: ORDER REGARDING WAIVER OF MOTIONS AND ASSIGNMENT OF CASE FOR FURTHER DISPOSITION as to Marquis Michael Black. IT IS HEREBY ORDERED, pursuant to the Administrative Order of this Court, that the case be assigned to a district judge for further disposition. Signed by Magistrate Judge Abbie Crites-Leoni on 01/12/2026. (CMH) |
| 4:22-cv-01243-JMB United States of America et al v. Consumer Law Protection, LLC et al Response in Opposition to Motion Document: 270
Docket Text: RESPONSE in Opposition re [269] Second MOTION for Extension of Time to File Response/Reply as to [255] MOTION for Summary Judgment Against Defendant Christopher Carroll filed by Plaintiffs State of Wisconsin, United States of America. (Attachments: # (1) Exhibit A (12-15-25 DOJ Email), # (2) Exhibit B (1-9-26 DOJ Email), # (3) Exhibit C (1-9-26 Def Email))(Cowan, Zachary) |
| 4:25-cr-00409-SRC-RHH Frye Hearing Document: 31 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Rodney H. Holmes: Frye Hearing as to Michael A. Huseman held on 1/12/2026. Parties present in the courtroom. The Court explains the purpose of today's hearing to the defendant. Defendant sworn. The Government provides the details of the offer made and explains the potential guideline range, as well as possible punishment the defendant is exposed to should he proceed to trial. Counsel for the defendant agrees that the Government's offer as stated is accurate. Defendant acknowledges that he has received said offer and confirms an understanding of the terms therein. The Court hears from defense counsel, who advises the Court that the defendant has neither accepted or rejected the offer. The Government announces that the offer will expire Friday, January 16, should the defendant proceed with depositions as stated on the record. The Court confirms that the defendant understands the terms that dictate the deadline to accept the Government's offer. Defendant confirms an understanding. (proceedings started: 11:07 am) (proceedings ended: 11:22 am)(FTR Gold Operator Initials: T. Tillman) (Defendant Location: CUSTODY)(Appearance for Government: Jillian Anderson)(Appearance for Defendant: William Goldstein) (TMT) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. Magistrate Judge Abbie S. Crites-Leoni. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. Pursuant to Local Rule 2.09, every nongovernmental corporate party or nongovernmental corporation that seeks to intervene in any case, and every party or intervenor in an action in which jurisdiction is based upon diversity, must file a Disclosure Statement immediately upon entering its appearance in the case. Please complete and file the certificate as soon as possible. (moed-0001.pdf). (SBS) |
| 4:25-cr-00546-JAR Docket Text Order Document: 29 Docket Text: Docket Text ORDER as to James Shawn Baker; ORDERED: Due to a scheduling conflict, and with consent of the parties, the Change of Plea Hearing is rescheduled for February 3, 2026 at 10:30 a.m. in Courtroom 3 North. Signed by Sr. District Judge John A. Ross on January 12, 2026. (SAA) |
| 4:25-cv-01685-SRW G.A. et al v. Special School District of St. Louis County et al Entry of Appearance Document: 8
Docket Text: ENTRY of Appearance by Julie Z. Devine for Defendants Lorinda Krey, Rockwood R-VI School District. (Devine, Julie) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Electronic Notice re: Disclosure Statement
Docket Text: Electronic Notice re: Disclosure Statement to Defendant State Farm Fire and Casualty Company. Pursuant to Local Rule 2.09, every non-governmental party, including individuals or intervenors, must file a Disclosure Statement in any case based on Diversity Jurisdiction immediately upon entering its appearance in the case, completing Sections 1 and 2 of the Court-adopted form. In Section 2 of the form, individual parties must list their name and state of citizenship - not residence or domicile. Non-individuals must include the state of incorporation/formation and state of primary business practice. LLCs & LLPs must include all members, sub-members, general and limited partners, and corporations, and their states of citizenship. See FRCP 7.1. These entities must be entered into CM/ECF where prompted. (Disclosure Statement form can be downloaded here) (SBS) |
| 4:25-cr-00318-HEA-RHH Entry of Attorney Appearance - Defendant Document: 19
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Bradley Swinney on behalf of Jon Ziebol (Swinney, Bradley) |
| 4:23-cv-01287-SPM Snow v. Hulsey et al. Status Conference Document: 152 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Shirley Padmore Mensah: Status Conference held on 1/12/2026. Parties present. Counsel and the Court discuss settlement status. The parties are to file an amended joint stipulation of dismissal. (proceedings started: 10:37 am) (proceedings ended: 10:44 am) (Recorded on Zoom by: J. Bailey)(Appearance for Plaintiff: Scott Mann)(Appearance for Defendant: James Leritz) (JEB) |
| 4:25-cr-00318-HEA-RHH Request for Discovery Document: 20
Docket Text: REQUEST for Discovery as to Jon Ziebol (Swinney, Bradley) |
| 4:25-cv-01685-SRW G.A. et al v. Special School District of St. Louis County et al Entry of Appearance Document: 9
Docket Text: ENTRY of Appearance by Frederike Katharina Winslow for Defendants Lorinda Krey, Rockwood R-VI School District. (Winslow, Frederike) |
| 4:25-cr-00570-CMS-NCC Order on Motion to Continue Document: 37
Docket Text: ORDER as to Christian Thompson (1) and Taylor Outlaw (2): IT IS HEREBY ORDERED that defendants' first motions for additional time to file pretrial motions (ECF Nos. [35] & [36]) are GRANTED IN PART and DENIED IN PART. IT IS FURTHER ORDERED that the defendants are granted to and including February 19, 2026, in which to file pretrial motions or a waiver of such motions. The government shall have until March 5, 2026, in which to respond to any motions filed by the defendants. IT IS FINALLY ORDERED that the pretrial evidentiary hearing will be set upon further order of the Court. [SEE ORDER FOR COMPLETE DETAILS] (Criminal Pretrial Motion due by 2/19/2026.) Signed by Magistrate Judge Noelle C. Collins on 1/12/2026. (TMT) |
| 4:25-cr-00570-CMS-NCC Order on Motion for Order (Miscellaneous Relief) Document: 37
Docket Text: ORDER as to Christian Thompson (1) and Taylor Outlaw (2): IT IS HEREBY ORDERED that defendants' first motions for additional time to file pretrial motions (ECF Nos. [35] & [36]) are GRANTED IN PART and DENIED IN PART. IT IS FURTHER ORDERED that the defendants are granted to and including February 19, 2026, in which to file pretrial motions or a waiver of such motions. The government shall have until March 5, 2026, in which to respond to any motions filed by the defendants. IT IS FINALLY ORDERED that the pretrial evidentiary hearing will be set upon further order of the Court. [SEE ORDER FOR COMPLETE DETAILS] (Criminal Pretrial Motion due by 2/19/2026.) Signed by Magistrate Judge Noelle C. Collins on 1/12/2026. (TMT) |
| 4:25-cv-01811-MTS Gant v. Laske et al Response to Motion Document: 20
Docket Text: RESPONSE to Motion re [13] MOTION to Dismiss Case filed by Plaintiff Brian Gant. (Bante, Joseph) |
| 1:25-cv-00137-CMS Beard v. Frasier et al Response to Motion Document: 17
Docket Text: RESPONSE to Motion re [15] MOTION to Dismiss Party for Failure to State a Claim filed by Plaintiff Jeremey Beard. (SBS) |
| 4:25-cr-00443-SEP-NCC Order on Motion for Extension of Time to File Pretrial Motions Document: 25
Docket Text: ORDER as to Christopher Green: IT IS HEREBY ORDERED that Defendant's third motion for an extension of time to file pretrial motions (ECF No. [24]) is GRANTED. IT IS FURTHER ORDERED that the defendant is granted to and including February 2, 2026, in which to file pretrial motions or a waiver of such motions. The government shall have until February 16, 2026, in which to respond to any motions filed by the defendant. IT IS FINALLY ORDERED that the pretrial evidentiary hearing will be set upon further order of the Court. [SEE ORDER FOR COMPLETE DETAILS] (Criminal Pretrial Motion due by 2/2/2026.) Signed by Magistrate Judge Noelle C. Collins on 1/12/2026. (TMT) |
| 4:24-cr-00537-JAR Acceptance to Presentence Investigation Report Document: 196
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by Javion Hathaway (Wentzel, Mia) |
| 4:26-cv-00036-JMB Mellenthin v. Mocarricothree, LLC Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable John M. Bodenhausen. 1 Summons(es) issued and emailed to attorney Douglas Schapiro. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. Pursuant to Local Rule 2.09, every nongovernmental corporate party or nongovernmental corporation that seeks to intervene in any case, and every party or intervenor in an action in which jurisdiction is based upon diversity, must file a Disclosure Statement immediately upon entering its appearance in the case. Please complete and file the certificate as soon as possible. (moed-0001.pdf). (JWD) |
| 4:25-cr-00018-SEP Sentencing Document: 248 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Sarah E. Pitlyk: Sentencing as to Christopher DeBoise held on 1/12/2026. Presentence report adopted/accepted by Court as findings of fact. Sentence imposed. See judgment. A special assessment in the amount of $200.00 is due immediately. Certificate of Compliance with Local Rule 12.07(A) provided to attorney for defendant. (Court Reporter:Kristine Toennies, Kristine_Toennies@moed.uscourts.gov, 314-244-6701) (proceedings started: 10:36) (proceedings ended: 11:17)(Deputy Clerk: LCR) (Defendant Location: Custody)(Appearance for Government: Gwendoyln E. Carroll)(Appearance for Defendant: Mick Henderson) (LCR) |
| 4:19-cr-00822-HEA USA v Kates Supervised Release - Final Revocation Hrg Document: 150 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Henry Edward Autrey: Final Hearing re Revocation of Supervised Release as to Charles Edward Kates, Jr held on 1/12/2026. Defendant sworn. Defendant waives hearing. Defendant does not contest the violations. The Court finds defendant has violated the terms of supervision. Supervised Release is revoked. See Judgment. Certificate of Compliance with Local Rule 12.07(A) provided to attorney for defendant. (Court Reporter:Angela Daley, Angela_Daley@moed.uscourts.gov, 314-244-7978) (proceedings started: 11:32 am) (proceedings ended: 11:46 am)(Deputy Clerk: C. Hutson) (Defendant Location: CUSTODY)(Appearance for Government: Jason Scott Dunkel)(Appearance for Defendant: Paul Vysotsky) (CLH) |
| 4:25-cr-00551-SEP-PLC Entry of Attorney Appearance - Defendant Document: 14
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Kenda McIntosh on behalf of Ryan Riley (McIntosh, Kenda) |
| 4:19-cr-00542-SRC USA v Sanders Unrestricted Petition for Warrant/Summons - 12C Document: 91
Docket Text: Unrestricted Petition for Offender Under Supervision as to Bobby Sanders (JAB) |
| 4:25-cr-00551-SEP-PLC Request for Discovery Document: 15
Docket Text: REQUEST for Discovery as to Ryan Riley (McIntosh, Kenda) |
| 1:26-cr-00005-SNLJ-ACL Order on Motion to Detain Document: 14
Docket Text: WAIVER OF DETENTION HEARING AND ORDER OF DETENTION granting [3] Motion to Detain as to Dylan Shane Mims (1). Signed by Magistrate Judge John M. Bodenhausen on 1/8/2026. (JMC) |
| 4:25-cv-01565-SRC Hall-Cooper v. Lincoln County, Missouri et al Motion to Withdraw as Attorney Document: 27
Docket Text: MOTION to Withdraw as Attorney re attorney/firm Robert Plunkert/Pitzer Snodgrass, P.C. by Defendant Lincoln County Missouri. (Plunkert, Robert) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Motion to Enforce Document: 35
Docket Text: Joint MOTION to Enforce Joint Motion to Enforce Local Rule and for Dismissal Based on Abandonment of Claims by Defendants KDG Real Estate LLC, Keeley Construction Group, Inc., Keeley Properties, LLC. (Salfen, Erin) |
| 4:24-cv-00921-JSD Taylor et al v. Roberts et al Order on Motion to Supplement Document: 54
Docket Text: ORDER - IT IS HEREBY ORDERED that Plaintiffs' Motion to Supplement the Record (ECF No. [50]) is GRANTED. The record shall be supplemented to include the following: the Georgia Court of Appeals October 21, 2025, Opinion; the Georgia Court of Appeals November 6, 2025, Remittitur; the Missouri Court of Appeals November 18, 2025, Opinion; and the Missouri Court of Appeals December 29, 2025, Mandate. IT IS FURTHER ORDERED that Plaintiffs' Motion for Leave to Amend Complaint (ECF No. [53]) is GRANTED, and Plaintiffs are free to file their Second Amended Complaint. Signed by Magistrate Judge Joseph S. Dueker on 1/12/2026. (ALN) |
| 1:25-cr-00099-SNLJ-ACL Waiver of Filing Pretrial Motions Document: 34
Docket Text: WAIVER of Filing Pretrial Motions by Erika L. Morton (Henderson, Mick) |
| 4:26-cv-00037-AGF Citizens Against Donald Trump, Inc. v. Donald J. Trump Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Audrey G. Fleissig. 1 Summons(es) issued and emailed to attorney James Schottel. (JWD) |
| 4:25-cv-01685-SRW G.A. et al v. Special School District of St. Louis County et al Motion for Leave to File in Excess of Page Limitation Document: 10
Docket Text: Joint MOTION for Leave to File in Excess of Page Limitation by Defendants Lorinda Krey, Rockwood R-VI School District. (Winslow, Frederike) |
| 4:23-cr-00287-HEA Sentencing Memorandum Document: 107
Docket Text: SENTENCING MEMORANDUM by defendant Jason Levi Meyrand (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Korenblat, Rachel) |
| 4:25-cv-00261-JSD Burke v. State Farm Fire & Casualty Co. Order Referring Case to ADR Document: 20
Docket Text: ORDER REFERRING CASE TO ALTERNATIVE DISPUTE RESOLUTION - This case is referred to: Mediation; Designation of Lead Counsel: Emma Elizabeth Sikora Paulus; ADR Completion Deadline due by 4/15/2026. ADR Compliance Report Deadline due by 4/29/2026. Designation of Neutral/Conference Report due by 1/22/2026. Signed by Magistrate Judge Joseph S. Dueker on 1/12/2026. (ALN) |
| 4:25-cr-00602-ZMB-SRW Entry of Attorney Appearance - Defendant Document: 16
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Alex Turpin on behalf of Deloco Butler (Turpin, Alex) |
| 4:25-cr-00602-ZMB-SRW Request for Discovery Document: 17
Docket Text: REQUEST for Discovery as to Deloco Butler (Turpin, Alex) |
| 4:25-cr-00018-SEP Presentence Investigation Report Document: 249
Docket Text: COURT AMENDED - FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Christopher DeBoise (Attachments: # (1) Letter)(NAV) |
| 4:19-cr-00810-MTS USA v Eldridge Motion to Continue Document: 198
Docket Text: First MOTION to Continue ; January 16, 2026 supervised release revocation hearing by Mark Eldridge. (Niehoff, Terence) |
| 4:22-cr-00555-JMD Notice of Intent to Call Witnesses at Sentencing Document: 253
Docket Text: NOTICE of Intent to Call Witnesses at Sentencing by Roosevelt Easley. (CLT) |
| 4:26-cv-00009-HEA Scottsdale Insurance Company et al v. Boar's Head Provision Co., Inc., Answer to Complaint Document: 12
Docket Text: ANSWER to Complaint and Affirmative Defenses by Boar's Head Provision Co., Inc..(Hayde, Thomas) |
| 4:25-cv-01679-HEA Scottsdale Insurance Company v. JDK General Contractor, LLC et al Entry of Appearance Document: 70
Docket Text: ENTRY of Appearance by Michael D. Cerulo for Defendant Sellenriek Construction, Inc.. (Cerulo, Michael) |
| 4:22-cr-00187-SRC Motion for Hearing Document: 83
Docket Text: MOTION for Hearing (to Reset Supervised Release Revocation Hearing on the Original Scheduling Date) by August Tyler Burns. (Morgan, Tyler) |
| 4:26-cv-00016-JAR Doe v. Missouri State Department of Social Services, Children's Division et al Notice of Filing Notice of Removal Document: 6
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendants Robin Honea, Scott Miller, Missouri State Department of Social Services, Children's Division, Savannah Pogue, Christina Rueweler-Pogue, Mindy Shaw Sent To: State Court - Executed (Estrada Robles, Fransua) |
| 4:26-cv-00012-SRC McAllister et al v. Bio-Medical Applications of Missouri, Inc. Motion for Extension of Time to File Answer Document: 8
Docket Text: Unopposed MOTION for Extension of Time to File Answer by Defendant Bio-Medical Applications of Missouri, Inc.. (Attachments: # (1) Text of Proposed Order)(Ballew, Gregory) |
| 4:26-cv-00038-CMS Bird v. Missouri Department of Social Services et al Complaint Document: 1
Docket Text: COMPLAINT against defendant Family Support Division, Missouri Department of Social Services, Jury Demand, filed by Justin Bird. (Attachments: # (1) Exhibits - St. Louis County Circuit Court pleadings, # (2) Civil Cover Sheet, # (3) Original Filing Form)(JWD) [Clerk's note: Plaintiff's exhibits restricted pursuant to Local Rule 2.17 Redaction of Personal Data Identifiers because they contain names of minor children] |
| 4:26-cv-00038-CMS Bird v. Missouri Department of Social Services et al Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff Justin Bird. (JWD) |
| 4:26-cv-00006-PLC Whiteside v. Trizetto Provider Solutions LLC et al Motion for Leave to Appear Pro Hac Vice Document: 4
Docket Text: MOTION for Leave to Appear Pro Hac Vice Paul J. Doolittle. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11665954) by Plaintiff Lania Whiteside. (Attachments: # (1) Exhibit Court Admission List, # (2) Certificate of Good Standing)(Doolittle, Paul) |
| 4:26-cv-00038-CMS Bird v. Missouri Department of Social Services et al Motion for TRO Document: 3
Docket Text: MOTION for Temporary Restraining Order. No hearing is requested within the next 14 days by Plaintiff Justin Bird. (Attachments: # (1) Proposed Order)(JWD) |
| 4:25-cr-00609-MAL-JMB Arrest
Docket Text: Arrest of defendant Daryn Joshua Odell Karnes date of arrest: 1/12/2026. (JEB) |
| 4:25-cv-01684-SRC Great West Casualty Company v. 84 Lumber Company et al Memorandum in Support of Motion Document: 43
Docket Text: MEMORANDUM in Support of Motion re [26] MOTION for Reconsideration filed by Defendant 84 Lumber Company. (Stubenhofer, Gerald) |
| 4:26-cv-00038-CMS Bird v. Missouri Department of Social Services et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Cristian M. Stevens. (JWD) |
| 4:10-cr-00618-AGF USA v Canada Arrest
Docket Text: Arrest of defendant Y'Keta Canada date of arrest: 1/12/2026. (JEB) |
| 4:26-cv-00038-CMS Bird v. Missouri Department of Social Services et al Complaint Letter Created
Docket Text: ***Complaint Letter Created. This is to advise you that this office has received and filed your complaint and has assigned it the above-referenced case number. (JWD) |
| 4:23-cr-00287-HEA Response Document: 108
Docket Text: RESPONSE regarding Objection to Presentence Investigation Report[106] by USA as to Jason Levi Meyrand (Attachments: # (1) Exhibit State Court complaint, # (2) Exhibit State Court probable cause statement, # (3) Exhibit State Court probable cause statement)(Lang, Colleen) |
| 1:26-cr-00010-CMS-ACL Arrest
Docket Text: Arrest of defendant Jennifer S. Newton date of arrest: 1/12/2026. (JEB) |
| 4:25-cv-00539-MAL Rafert v. Reliance Standard Life Insurance Company Order Document: 21
Docket Text: ORDER : IT IS HEREBY ORDERED that Plaintiff's Motion for Leave to File Under Seal (Doc. [16]) is GRANTED. Signed by District Judge Maria A. Lanahan on 01/12/2026. (KCD) |
| 4:25-cv-01846-CDP VKTR LLC v. Leitner-Wise AG Limited et al Motion for Extension of Time to File Document: 11
Docket Text: MOTION for Extension of Time to File ;Extension to file the following: Responsive Pleading ;Proposed extension date 1/26/26 by Defendants Paul Leitner-Wise, Suzanne Leitner-Wise. (Swiecicki, Christopher) |
| 4:24-cv-00460-ZMB Woods v. City of St. Ann, Missouri et al Settlement Conference Document: 56 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Zachary M. Bluestone:Settlement Approval Hearing held on 01/12/2026. Parties either present or waived appearance in writing. The Court approves the settlement agreement and will issue an order to that effect. Parties must provide updated proposed redactions of the Joint Motion to Approve Wrongful Death Settlement, General Release, and Proposed Judgment, without undue delay. Defendants must pay the amount required under the Settlement Agreement, Doc. 54-1, no later than January 26, 2026. Plaintiff Michelle Woods must file a motion to dismiss under Federal Rule of Civil Procedure 41(a)(2), along with a report accounting for distribution and payment of the settlement amount, as required by Mo. Rev. Stat. § 537.095.4, no later than February 9, 2026. (Court Reporter:Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003) (proceedings started: 11:13 am) (proceedings ended: 11:36 am) (Deputy Clerk: H. Aubuchon)(Appearance for Plaintiff: Lynette Petruska and Brent Labovitz)(Appearance for Defendant: Timothy Reichardt) (HMA) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Entry of Appearance Document: 4
Docket Text: ENTRY of Appearance by James A. Wilke for Defendant State Farm Fire and Casualty Company. (Wilke, James) |
| 4:25-cv-01647-MAL Smith v. QuikTrip Corporation et al Entry of Appearance Document: 15
Docket Text: ENTRY of Appearance by Jacqueline M. Kinder for Defendant QuikTrip Corporation. (Kinder, Jacqueline) |
| 4:25-cv-00539-MAL Rafert v. Reliance Standard Life Insurance Company Sealed Document Document: 22
Docket Text: SEALED EXHIBITS by Plaintiff Cheryl A. Rafert. (Attachments: # (1) # 2 Exhibit Dr. Kates medical report, # (2) # 3 Exhibit Dr. Boedefeld medical referral, # (3) # 4 Exhibit Dr. Boedefeld medical records, # (4) # 5 Exhibit Cora physical therapy records - December 2022, # (5) # 6 Exhibit Cora physical therapy records - January 2023, # (6) # 7 Exhibit Apex physical therapy records, # (7) # 8 Exhibit Vocational Rehabilitation letters, # (8) # 9 Exhibit Cheryl Rafert letter to Reliance, # (9) # 10 Exhibit Cheryl Rafert affidavit, # (10) # 11 Exhibit Photograph of skin injuries of Cheryl Rafert's left breast and torso, # (11) # 12 Exhibit Photograph of skin injuries of Cheryl Rafert's back))(KCD) |
| 4:25-cr-00076-CMS Sentencing Letter Document: 52
Docket Text: SENTENCING LETTER by defendant Maurice Dowell (Sindel, Richard) |
| 4:25-cv-01421-ZMB American Family Mutual Insurance Company S.I. v. Bruns et al Docket Text Order with Schedules Document: 26 Docket Text: Docket Text ORDER: In light of the reassignment of this case, Doc. 21, the Court resets the Rule 16 Conference scheduled for January 13, 2026, at 9:30 a.m., to be held in the chambers of Judge Zachary M. Bluestone on the 14th Floor of the Thomas F. Eagleton U.S. Courthouse. This is a location change only. Signed by District Judge Zachary M. Bluestone on 1/12/2026. (HMA) |
| 4:26-cv-00038-CMS Bird v. Missouri Department of Social Services et al Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Mon Jan 12 13:01:14 CST 2026 |
| 4:25-cv-00255-SEP Serafin Tristan et al v. Rubio et al CJRA Order Document: 34
Docket Text: CJRA ORDER (NMG). Magistrate Judge John M. Bodenhausen termed. Case reassigned to District Judge Sarah E. Pitlyk for all further proceedings (KRZ) |
| 4:25-cv-00255-SEP Serafin Tristan et al v. Rubio et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 34. Mon Jan 12 13:02:38 CST 2026 (KRZ) |
| 4:25-cr-00519-ZMB Docket Text Order Document: 30 Docket Text: Docket Text ORDER as to Angela Williams: For the reasons stated, the Court GRANTS Defendant Angela Williams's [27] Unopposed Motion to Travel for Family Court, as modified by her Notice regarding the requested travel dates, Doc. 29. Signed by District Judge Zachary M. Bluestone on 1/12/2026. (HMA) |
| 4:25-cr-00558-CMS A Docket Text Order Including Schedules Document: 16 Docket Text: Docket Text ORDER as to Coretta "Cory" Elliott - For the reasons stated, the Court GRANTS Defendant Coretta "Cory" Elliott's unopposed [15] Motion to Continue Sentencing Hearing. The sentencing hearing is reset to Tuesday, February 24, 2026, at 10:00 a.m.. (Sentencing set for 2/24/2026 10:00 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 1/12/26. (KJS) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Answer to Complaint Document: 5
Docket Text: ANSWER to Complaint of Plaintiff Jon Baker by State Farm Fire and Casualty Company.(Wilke, James) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Jury Demand Document: 6
Docket Text: DEMAND for Trial by Jury by Defendant State Farm Fire and Casualty Company. (Wilke, James) |
| 4:25-cr-00321-JMD Waiver of Speedy Trial Document: 38
Docket Text: WAIVER of Speedy Trial by Jairell Allmon (Gau, Kevin) |
| 4:25-cv-01162-SRC Brown et al v. Bureau of Alcohol, Tobacco, Firearms and Explosives et al Motion to File Amicus Brief Document: 53
Docket Text: Consent MOTION to File Amicus Brief by Amicus Robert Miller. (Attachments: # (1) Proposed Order, # (2) Proposed Brief of Amicus Curiae)(JAB) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Disclosure Statement Document: 7
Docket Text: DISCLOSURE STATEMENT by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company.. (Wilke, James) |
| 4:21-cr-00563-MTS Order on Motion to Detain Document: 1099
Docket Text: DETENTION ORDER as to Christile Hughes-Dillon (1): [SEE ORDER FOR COMPLETE DETAILS]. Signed by Magistrate Judge Stephen R. Welby on 01/12/2026. (KCD) |
| 4:25-cr-00341-MTS Docket Text Order Document: 32 Docket Text: Docket Text ORDER as to Jose Antonio Cordero-Farias : IT IS HEREBY ORDERED that Defendant's Motion for Additional Time to File Objections to Pre-Sentencing Report, Doc. [30], is GRANTED. Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 4:15-cv-01704-RWS Father Chris Collins et al v. The Doe Run Resources Corporation et al Notice (Other) Document: 979
Docket Text: NOTICE JOINT NOTICE REGARDING STATUS OF SCHEDULING EXPERT DEPOSITIONS: by Plaintiff Chris Collins (Lanciotti, Patrick) |
| 4:25-cv-01261-SPM Specialty Risk of America v. Collins et al Summons Returned Executed Document: 35
Docket Text: SUMMONS Returned Executed filed by Specialty Risk of America. William Lyles served on 1/7/2026, answer due 1/28/2026. (Young, Michael) |
| 4:25-cv-01261-SPM Specialty Risk of America v. Collins et al Summons Returned Executed Document: 36
Docket Text: SUMMONS Returned Executed filed by Specialty Risk of America. Lyles AW Holdings LLC served on 1/7/2026, answer due 1/28/2026. (Young, Michael) |
| 4:25-cv-01389-RHH Mitts v. Bisignano Order on Motion for Extension of Time to File Document: 10 Docket Text: Docket Text ORDER Re: [9] MOTION for Extension of Time to File Brief in Support of Complaint by Plaintiff Sanela Mitts; ORDERED GRANTED. (Social Security Brief due by 2/12/2026.) Signed by Magistrate Judge Rodney H. Holmes on 1/12/2026. (HMA) |
| 4:25-cv-01666-MAL Sarniguet v. AB Car Rental Services, Inc. Docket Text Order with Schedules Document: 18 Docket Text: Docket Text ORDER: The Rule 16 Conference in this matter is reset for Friday, January 16, 2026, at 10:00 AM in the chambers of the undersigned. (Rule 16 Conference set for 1/16/2026 10:00 AM in Chambers before District Judge Maria A. Lanahan.) Signed by District Judge Maria A. Lanahan on 1/12/2026. (AFO) |
| 1:26-cv-00009-ACL Baker v. State Farm Fire and Casualty Company Entry of Appearance Document: 8
Docket Text: ENTRY of Appearance by Daniel E. Wilke for Defendant State Farm Fire and Casualty Company. (Wilke, Daniel) |
| 4:24-cv-00264-SRC bin Bey v. Brock et al Motion for Entry of Default Document: 35
Docket Text: MOTION for Entry of Clerk's Default against defendants Steve Brock and Chandra Jones by Plaintiff Dreke Bin Bey. (JAB) Remark: Forwarded to Exec Team on 1/12/26 |
| 4:24-cv-00264-SRC bin Bey v. Brock et al Motion for Default Judgment as to Party Document: 36
Docket Text: MOTION for Default Judgment as to defendants Steve Brock and Chandra Jones by Plaintiff Dreke Bin Bey. (Attachments: # (1) Proposed Order)(JAB) |
| 4:25-cv-00990-AGF McTizic v. Roesler et al Order Referring Case to ADR Document: 15
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Alexander Kourbatov - IT IS HEREBY ORDERED that:[SEE FULL ORDER FOR DETAILS.] (ADR Completion Deadline due by 3/13/2026. ADR Compliance Report Deadline due by 3/27/2026. Designation of Neutral/Conference Report due by 2/2/2026.) Signed by Sr. District Judge Audrey G. Fleissig on 1/12/2026. (JMP) |
| 4:19-cr-00542-SRC USA v Sanders Entry of Attorney Appearance - Defendant Document: 92
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Talmage E. Newton, IV on behalf of Bobby Sanders (Newton, Talmage) |
| 4:24-cv-00602-ZMB Cowden v. United States Department of the Treasury et al Order Document: 33
Docket Text: ORDER: For the reasons stated in the Court's prior indicative ruling, Doc. 30, the Court DENIES Cowden's [25] Motion for Reconsideration. Signed by District Judge Zachary M. Bluestone on 1/12/2026. (HMA) |
| 1:25-cr-00138-MTS-ACL Order of Reassignment (District Judge or Magistrate) Document: 23
Docket Text: REASSIGNMENT ORDER (NMG). IT IS HEREBY ORDERED that this case is reassigned and is transferred for trial and all further proceedings to, United States District Judge Matthew T. Schelp and is set on the February 17, 2026 docket. IT IS FURTHER ORDERED that in all further pleadings the parties shall use the case number 1:25CR00138-MTS. (CMH) |
| 4:25-cv-00616-SRC Regulus v. Ascension Long Term Disability Plan et al Order Referring Case to ADR Document: 36
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation. Designation of Lead Counsel: Melissa A. Davidson. SEE ORDER FOR DETAILS. (ADR Completion Deadline due by 3/28/2026. ADR Compliance Report Deadline due by 4/11/2026. Designation of Neutral/Conference Report due by 2/2/2026.) Signed by Chief District Judge Stephen R. Clark on 1/12/2026. (TLR) |
| 4:14-cr-00235-SEP USA v Stefl A Docket Text Order Including Schedules Document: 476 Docket Text: Docket Text ORDER as to Keith Stefl: The final hearing on the revocation of supervised release in this matter is reset for 11:30 AM on Tuesday, January 13, 2026. This is a slight TIME CHANGE ONLY. (Final Hearing re Revocation of Supervised Release set for 1/13/2026 11:30 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 1/12/2026. (AFO) |
| 4:24-cr-00551-MAL Sentencing Memorandum Document: 58
Docket Text: SENTENCING MEMORANDUM by USA as to Roderick Arnell Davis (Schneider, Torrie) |
| 4:25-cr-00609-MAL-JMB Initial Appearance - Rule 5 Document: 6 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Rodney H. Holmes: Initial Appearance/Rule 5 and Arraignment as to Daryn Joshua Odell Karnes held on 1/12/2026. Parties present. Defendant sworn. Defendant advised of rights and indicated an understanding of those rights. Attorney St. Louis Fed Public Defender for Daryn Joshua Odell Karnes added. Defendant given copy of Indictment. Arraignment held. Defendant waives reading of indictment; enters plea of not guilty as to Count 1r. Oral motion for extension of time to file pretrial motions is granted. Order on pretrial motions to be issued. Matter of detention is continued to January 13, 2026 at 1:00 pm. (Detention Hearing set for 1/13/2026 01:00 PM in Courtroom 13N - St. Louis before Magistrate Judge Rodney H. Holmes.). (proceedings started: 1:10 pm) (proceedings ended: 1:19 pm)(FTR Gold Operator Initials: J. Bailey) (Defendant Location: Custody)(Appearance for Government: Mohsen Pasha)(Appearance for Defendant: Alex Turpin) (JEB) |
| 4:25-cv-00723-RHH Moreno et al v. United States of America Order on Motion for Summary Judgment Document: 29 Docket Text: Docket Text ORDER: Upon the filing of the parties' Stipulation for Dismissal of Count II without Prejudice (ECF No. 24) and pursuant to Fed. R. Civ. P. 41(a)(1)(ii), IT IS HEREBY ORDERED that Count II of Plaintiffs' Complaint is DISMISSED without prejudice. IT IS FURTHER ORDERED that Defendant's Motion for Partial Summary Judgment seeking dismissal of Count II (ECF No. [21]) is DENIED as moot. Signed by Magistrate Judge Rodney H. Holmes on 1/12/2026. (HMA) |
| 4:24-cr-00551-MAL Sentencing Document (by Government) Document: 59
Docket Text: SENTENCING DOCUMENT by USA, Roderick Arnell Davis as to Roderick Arnell Davis (Schneider, Torrie) |
| 4:25-cr-00609-MAL-JMB Due Process Docket Text Order Document: 7 Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Daryn Joshua Odell Karnes: Pursuant to the Due Process Protections Act, the Court confirms the United States obligation to disclose to the defendant all exculpatory evidence -- that is, evidence that favors the defendant or casts doubt on the United States case, as required by Brady v. Maryland, 373 U.S. 83 (1963) and its progeny, and ORDERS the United States to do so. Failure to disclose exculpatory evidence in a timely manner may result in consequences, including, but not limited to, exclusion of evidence, adverse jury instructions, dismissal of charges, contempt proceedings, disciplinary action, or sanctions by the Court. Signed by Magistrate Judge Rodney H. Holmes on 1/12/2026. (JEB) |
| 4:19-cr-00822-HEA USA v Kates Judgment for Revocation Document: 151
Docket Text: JUDGMENT FOR REVOCATION as to Charles Edward Kates, Jr. (1), Count(s) 1r,:The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of: TIME SERVED. Upon release from imprisonment, the defendant shall be on supervised release for a term of : 18 months. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:25-cr-00609-MAL-JMB Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 8 Docket Text: Oral Motion for Extension of Time to File Pretrial Motions by Daryn Joshua Odell Karnes. (JEB) |
| 4:25-cv-00723-RHH Moreno et al v. United States of America Order on Motion for Leave to Document: 30 Docket Text: Docket Text ORDER Re: [27] Consent MOTION for Leave to File an Amended Answer, Affirmative Defenses, and Counterclaim by Defendant United States of America; SO ORDERED. Defendant must file a clean copy of its Answer, Affirmative Defenses, and Counterclaim no later than January 15, 2026. Signed by Magistrate Judge Rodney H. Holmes on 1/12/2026. (HMA) |
| 4:19-cr-00822-HEA USA v Kates SOR/PersID/Reason for AmdJgm/SentReduction Document: 152
Docket Text: CRIMINAL CASE PERSONAL IDENTIFICATION for Sentence as to defendant Charles Edward Kates, Jr Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH)(cc: Counsel) |
| 4:25-cr-00178-SRC Acceptance to Presentence Investigation Report Document: 32
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Michael Jackson (Walker, Ashley) |
| 4:25-cr-00335-MTS-SRW Motion Hearing Document: 29 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Stephen R. Welby: Motion Hearing as to Christian White held on 1/12/2026 re [27] Fourth MOTION for Extension of Time to File Pretrial Motions filed by Christian White. Oral arguments heard. Having been no objection by the government, motion is granted. Pretrial motions due by February 12, 2026. Order to issue. (proceedings started: 1:30 pm) (proceedings ended: 1:35 pm)(FTR Gold Operator Initials: KJS) (Defendant Location: Custody)(Appearance for Government: Christian Goeke)(Appearance for Defendant: Andrew Cortopassi) (KJS) |
| 4:25-cr-00178-SRC Sentencing Document (by Government) Document: 33
Docket Text: SENTENCING DOCUMENT by USA, Michael Jackson as to Michael Jackson (Walker, Ashley) |
| 4:18-cr-00596-HEA USA v Moore Judgment for Revocation Document: 121
Docket Text: JUDGMENT FOR REVOCATION as to Dewayne Washington (1), Count(s) 1rr,: The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of: 12 months. No Term of Supervised Release Imposed. A Special Assessment of $100.00 remains due and owing. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:23-cv-01134-SPM Strutton et al v. Hacker et al Docket Text Order with Schedules Document: 69 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the Court will hold a scheduling conference in this case on Tuesday, February 3, 2026, at 11:00 a.m. The parties should be prepared to discuss Plaintiff's request for extension of discovery and any other matters relevant to the status of the case. The conference will occur by Zoom, and counsel will receive an email in advance of the conference with instructions for attending. (Scheduling Conference set for 2/3/2026 11:00 AM in Zoom Video Conference before Magistrate Judge Shirley Padmore Mensah.) Signed by Magistrate Judge Shirley Padmore Mensah on 1/12/2026. (HMA) |
| 4:18-cr-00596-HEA USA v Moore SOR/PersID/Reason for AmdJgm/SentReduction Document: 122
Docket Text: CRIMINAL CASE PERSONAL IDENTIFICATION for Sentence as to defendant Dewayne Washington Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH)(cc:counsel) |
| 4:25-cv-00402-MTS Progress Project, LLC v. Family Dollar Stores of Missouri, LLC Motion for Leave to Document: 28
Docket Text: Unopposed MOTION for Leave to Amend Complaint by Plaintiff Progress Project, LLC, Counter Defendant Progress Project, LLC. (Attachments: # (1) Exhibit Exhibit 1 - Amended Complaint, # (2) Exhibit Ex. 1 to Amended Complaint, # (3) Exhibit Ex. 2 to Amended Complaint, # (4) Exhibit Ex. 3 to Amended Complaint, # (5) Exhibit Ex. 4 to Amended Complaint)(Darrough, Matthew) |
| 4:25-cr-00314-MAL Acceptance to Presentence Investigation Report Document: 33
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to DeJuan Mosby (Walker, Ashley) |
| 4:25-cv-01679-HEA Scottsdale Insurance Company v. JDK General Contractor, LLC et al Entry of Appearance Document: 71
Docket Text: ENTRY of Appearance by Matthew Victorio for Defendant Sellenriek Construction, Inc.. (Victorio, Matthew) |
| 4:25-cr-00314-MAL Sentencing Document (by Government) Document: 34
Docket Text: SENTENCING DOCUMENT by USA, DeJuan Mosby as to DeJuan Mosby (Walker, Ashley) |
| 4:25-cr-00277-JAR-SRW Motion Hearing Document: 28 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Stephen R. Welby: Motion Hearing as to Monika N. Matecki held on 1/12/2026 re [26] Fourth MOTION for Extension of Time to File Pretrial Motions filed by Monika N. Matecki. Oral arguments heard. Having been no objection by the government, motion is granted. Pretrial motions due by January 30, 2026. Order to issue. (proceedings started: 1:35 pm) (proceedings ended: 1:40 pm)(FTR Gold Operator Initials: KJS) (Defendant Location: Custody)(Appearance for Government: Paul Rebar)(Appearance for Defendant: Mia Wentzel) (KJS) |
| 4:23-cr-00505-MAL Status Conference/Hearing Document: 133 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Maria A. Lanahan: Status Conference as to Marcellis Blackwell held on 1/12/2026. Defendant sworn. Defendant waives right to a speedy trial. Counsel for defendant to file new speedy trial waiver. The Court makes speedy trial findings. (Court Reporter:Erikia Schuster, Erikia_Schuster@moed.uscourts.gov, 314-244-7926) (proceedings started: 1:04 PM) (proceedings ended: 1:10 PM)(Deputy Clerk: B. Porter) (Defendant Location: CUSTODY)(Appearance for Government: Christine Krug, Jennifer Szczucinski)(Appearance for Defendant: Evan Greenberg) (BRP) |
| 4:21-cr-00595-HEA Order Document: 541
Docket Text: ORDER as to Derek Rockette: IT IS HEREBY ORDERED that the change of plea hearing is set in this matter for January 27, 2026, at 3 p.m. in the courtroom of the undersigned. (Change of Plea Hearing set for 1/27/2026 03:00 PM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 1/12/2026. (HMA) |
| 4:26-cv-00035-UNA Romero Guillen v. Holt et al Clerk's Order Document: 1
Docket Text: CLERK'S ORDER (NMG) - Due to electronic case opening, the above numbered case was inadvertently opened in error. Therefore, this case will be administratively closed. (JWD) |
| 4:25-cv-00572-PLC Nickless v. UAW Local 2250 Full Consent to a Magistrate Document: 33
Docket Text: FULL CONSENT has been received by Plaintiff Randy A. Nickless, Defendant UAW Local 2250. (TLR) |
| 4:25-cv-01543-JMD Iron Workers St. Louis District Council Pension Trust et al v. Blackford Foundations Incorporated Docket Text Order with Schedules Document: 19 Docket Text: Docket Text ORDER: Plaintiff is ordered to show cause by 1/15/2026 as to why this case should not be dismissed for failure to file a timely motion for default judgment. (Show Cause Response due by 1/15/2026.) Signed by District Judge Joshua M. Divine on 1/12/2026. (CLT) |
| 1:25-cr-00099-SNLJ-ACL Order Regarding Pretrial Motion Status and Trial Setting Document: 35
Docket Text: ORDER REGARDING WAIVER OF MOTIONS AND TRANSFER OF CASE FOR FURTHER DISPOSITION as to Erika L. Morton: IT IS HEREBY ORDERED that the case be transferred for all further proceedings to Senior United States District Judge Stephen N. Limbaugh, Jr. Signed by Magistrate Judge Abbie Crites-Leoni on 1/12/2026. (SBS) |
| 4:25-cv-00937-JMB Brown v. Bisignano Order on Motion to Remand Case to Agency Document: 19
Docket Text: ORDER -IT IS HEREBY ORDERED that Defendant's motion is GRANTED, the decision of the Commissioner is reversed, and this case is remanded for further proceedings pursuant to sentence four of 42 U.S.C. § 405(g). IT IS FURTHER ORDERED that upon entry of judgment, the appeal period will begin which determines the thirty (30) day period in which a timely application for attorney's fees under the Equal Access to Justice Act, 28 U.S.C. § 2412, may be filed. Signed by Magistrate Judge John M. Bodenhausen on 01/06/2026. (KRZ) |
| 1:25-cr-00090-RWS-ACL Scheduling Order Document: 26
Docket Text: SCHEDULING ORDER as to Jeremy Lee Hamburger. IT IS HEREBY ORDERED that the possible change of plea is set for Tuesday, March 24, 2026 at 12:00 p.m. at the Rush Hudson Limbaugh, Sr., United States Courthouse, 555 Independence St., Cape Girardeau, Missouri 63701. Change of Plea Hearing set for 3/24/2026 12:00 PM in Southeast Division - Cape Girardeau before Sr. District Judge Rodney W. Sippel. Signed by Sr. District Judge Rodney W. Sippel on 01/12/2026. (CMH) |
| 4:25-cv-00179-JSD Diamond Towers VII, LLC v. St. Charles County, Missouri Response to Court Order Document: 58
Docket Text: RESPONSE TO COURT ORDER re [48] Order, [55] Order on Motion for Extension,,,,, Order on Motion for Extension of Time to Amend,,,,,,,,, by Defendant St. Charles County, Missouri. (Dreisilker, Ron) |
| 4:24-cr-00407-HEA Motion Hearing Document: 67 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Stephen R. Welby: Motion Hearing as to Lee Anthony Bogan, Jr held on 1/12/2026 re [65] MOTION to Travel for Employment filed by Lee Anthony Bogan, Jr.. Oral arguments heard. Motion denied as made a part of the record. Order to issue. (proceedings started: 1:40 pm) (proceedings ended: 1:45 pm)(FTR Gold Operator Initials: KJS) (Defendant Location: Bond)(Appearance for Government: Dianna Collins)(Appearance for Defendant: Herman Jimerson) (KJS) |
| 4:25-cv-01448-RHH Mehic v. Bisignano Certified Social Security Transcript Notice of Filing Document: 10
Docket Text: CERTIFIED Social Security Transcript Notice of Filing by Defendant Frank J. Bisignano (Attachments: # (1) Transcript 1, # (2) Transcript 2, # (3) Transcript 3, # (4) Transcript 4, # (5) Transcript 5, # (6) Transcript 6, # (7) Transcript 7, # (8) Transcript 8, # (9) Transcript 9, # (10) Transcript 10, # (11) Transcript 11)(Llewellyn, Nicholas) |
| 2:24-cv-00047-HEA Muehlbauer v. Muehlbauer Order Document: 48
Docket Text: ORDER: IT IS HEREBY ORDERED that the evidentiary hearing set in this matter for February 9, 2025, is reset to June 1, 2026, at 9:30 a.m. in the courtroom of the undersigned. (Evidentiary Hearing set for 6/1/2026 09:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 1/12/2026. (HMA) |
| 4:24-cr-00100-HEA Judgment Document: 92
Docket Text: JUDGMENT as to Cam'ron Henderson (2), Count(s) 1r, The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of: 130 months. Upon release from imprisonment, the defendant shall be on supervised release for a term of: 2 years. A Special Assessment of $100.00 is due immediately. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:10-cr-00618-AGF USA v Canada Initial Appearance - Rule 5 Document: 1099 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Rodney H. Holmes: Initial Appearance; Preliminary Hearing and Detention Hearing re: Revocation of Supervised Release as to Y'Keta Canada held on 1/12/2026. Parties present. Defendant sworn. Defendant advised of rights and indicated an understanding of those rights. Attorney Jason A. Korner for Y'Keta Canada added. Preliminary Hearing held. Defendant waives preliminary hearing. Based upon the waiver the Court finds probable cause to believe the defendant violated the conditions of supervised release. Detention Hearing held. Arguments heard. Matter taken under submission. (Probation/Pretrial Officer: present) (proceedings started: 1:22 pm) (proceedings ended: 1:42 pm)(FTR Gold Operator Initials: J. Bailey) (Defendant Location: Custody)(Appearance for Government: James Delworth)(Appearance for Defendant: Jason Korner) (JEB) |
| 4:24-cr-00053-MTS Notice regarding 12.07 Document: 470
Docket Text: NOTICE of Certification of Compliance with Local Rule 12.07 by Michelle Harris. (KCD) |
| 4:25-cv-00937-JMB Brown v. Bisignano Judgment - (Case) Document: 20
Docket Text: JUDGMENT - IT IS HEREBY ORDERED, ADJUDGED and DECREED that pursuant to the Order entered on January 12, 2026, the decision of the Commissioner is reversed and this case is remanded for further proceedings, pursuant to sentence four of 42 U.S.C. § 405(g). Signed by Magistrate Judge John M. Bodenhausen on 01/12/2026. (KRZ) |
| 4:24-cr-00100-HEA SOR/PersID/Reason for AmdJgm/SentReduction Document: 93
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Cam'ron Henderson Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH)(cc:Counsel) |
| 1:26-cv-00010 Romero Guillen v. Johnson et al Petition for Writ of Habeas Corpus Document: 1
Docket Text: PETITION for Writ of Habeas Corpus ( Filing fee $ 5 receipt number AMOEDC-11666254.) by Plaintiff Angel Rafael Romero Guillen. (Attachments: # (1) Civil Cover Sheet Civil Cover Sheet, # (2) Exhibit 1 Notice to Appear, # (3) Exhibit 2 Location, # (4) Original Filing Form Filing Form, # (5) Summons Johnson, # (6) Summons Albus, # (7) Summons Bondi, # (8) Summons Holt, # (9) Summons Lyons, # (10) Summons Margolin, # (11) Summons Noem)(Cox, David) |
| 4:10-cr-00618-AGF USA v Canada CJA 20 - Appointment of Attorney Document: 1100
Docket Text: CJA 20 as to Y'Keta Canada. Appointment of Attorney Jason Korner. Signed by Magistrate Judge Rodney H. Holmes on 1/12/2026. (JEB) |
| 4:23-cr-00589-MAL-NCC Notice (Other) Document: 173
Docket Text: Supplemental MEMORANDUM of Law on the Issue of Suppression of the Evidence of Defendant's Computer & Cellular Telephone Pursuant to a Defective Search Warrant by Shannon J. Rollins [Mailed to Pro se Defendant on 1/12/26.] (BRP) |
| 4:26-cv-00001-CMS Midwest Container & Industrial Supply Company v. Hub Plastics-Midwest, LLC Disclosure Statement Document: 10
Docket Text: DISCLOSURE STATEMENT by Hub Plastics-Midwest, LLC, Little Mountain Industries, Inc., Herrick Management, LLC, River Capital LLC, Bigfoot Family Investments LLC, BRK Capital, Inc., Catherine Herrick Levy, Cheryl L. Davis Trust, Chingh Investments, LLC, Creighton B Murch, Dean Knight, EHS 2017 GST EXPT TRT BHH, Excurro Holdings LLC, Francis F. Dickenson, Gansand Partners, LLC, HR & BH Hatch GST Trust fbo Jonathan Hatch, IMC Capital LLC, JCH 2017 GST EXPT TRT BHH, Mary T. Herrick, John F. Herrick, Jr., John M. Saada Jr. Revocable Trust, Jon Lawrence, Melanie Lawrence, Landing Limited Partnership, LCW Inc. Profit Sharing, LHH 2017 GST EXPT TRT BHH, Lillian Ganske 1996 Trust, LMI Management, LLC, Oxer BCP Fund Blocker Inc., Oxer BCP Mezzanine Fund, L.P., Penelope Ganske 1996 Trust, Peter McCoy, Robert P. Lasser Irrevocable Trust fbo Theodore J. Lasser, Robert P. Lasser Irrevocable Trust fbo Yvonne T. Lasser, SH Family Investment Fund, LLC, Susan S. Luria Trust, TCH 2017 GST EXPT TRT BHH, The Dan L. Drexler Living Trust, u/a/d May 10, 2024, Vanderbilt Investments LLC, William R. Koehler, William R. Stewart, Jr... (Attachments: # (1) Exhibit 1)(Zschoche, Maria) |
| 1:25-cv-00096-PLC Finder v. Bisignano Order on Motion for Extension of Time to File Document: 19 Docket Text: Docket Text ORDER: Defendant's First Motion for Enlargement of Time to file it's Brief in Support of the Commissioner's Decision and Response to Plaintiff's Statement of Facts [ECF No [18]] is GRANTED. Extension date: February 17, 2026. (Social Security Cross Brief due by 2/17/2026.) Signed by Magistrate Judge Patricia L. Cohen on 1/12/2026. (TLR) |
| 4:10-cr-00618-AGF USA v Canada Unrestricted Petition for Warrant/Summons - 12C Document: 1101
Docket Text: Unrestricted Petition for Offender Under Supervision as to Y'Keta Canada. (JEB) |
| 1:25-cr-00080-RWS-ACL Scheduling Order Document: 36
Docket Text: SCHEDULING ORDER as to Dwayne E. Sproling. IT IS HEREBY ORDERED that a supplemental telephone status conference with counsel only is set for Monday, January 26, 2026 at 11:40 a.m. Counsel should call in by telephone at 1-669-254-5252 then enter Meeting ID: 161 524 5085. Status Hearing set for 1/26/2026 11:40 AM in Zoom Audio Conference before Sr. District Judge Rodney W. Sippel. Signed by Sr. District Judge Rodney W. Sippel on 01/12/2026. (CMH) |
| 4:23-cr-00226-SRC Final Order for Forfeiture of Property Document: 163
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Teresa Rendleman. (Attachments: # (1) Text of Proposed Order)(Dixon, Ricardo) |
| 1:25-cr-00108-CMS-ACL A Docket Text Order Including Schedules Document: 25 Docket Text: Docket Text ORDER as to Adam Shane Alden - As counsel have indicated that this matter will be resolved by way of plea, the Court will hold a change-of-plea hearing on Tuesday, January 20, 2026, at 11:00 a.m. in Southeast Division - Cape Girardeau. The Court further finds that the ends of justice served by the delay from this hearing outweigh the best interests of the public and the Defendant in a speedy trial, and thus, any time elapsed is excludable time under the Speedy Trial Act pursuant to 18 U.S.C. § 3161(h)(1)(G), (7)(A), and (7)(B)(i). (Change of Plea Hearing set for 1/20/2026 11:00 AM in Southeast Division - Cape Girardeau before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 1/12/25. (KJS) |
| 4:25-cv-01891-SRC Nevius v. JP Morgan Chase Bank, N.A. et al Order of Recusal Document: 7
Docket Text: ORDER OF RECUSAL. Signed by Magistrate Judge Shirley Padmore Mensah on 1/12/2026. (HMA) |
| 1:25-cv-00115-NCC Murray v. Price Supplemental Document: 19
Docket Text: SUPPLEMENTAL re [13] MOTION for Reconsideration re [11] Order of Dismissal by Plaintiff Dakota Murray. (JMC) |
| 4:24-cv-01707-PLC Farley v. Colvin Order on Motion for Social Security Brief Document: 15
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that the final decision of Defendant denying Social Security benefits to Plaintiff is AFFIRMED. A separate judgment in accordance with this Memorandum and Order is entered this date. Signed by Magistrate Judge Patricia L. Cohen on 1/12/2026. (TLR) |
| 1:26-cr-00010-CMS-ACL Initial Appearance - Rule 5 Document: 5 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Rodney H. Holmes: Initial Appearance/Rule 5; Arraignment and Detention hearing as to Jennifer S. Newton held on 1/12/2026. Parties present. Defendant sworn. Defendant advised of rights and indicated an understanding of those rights. Attorney St. Louis Fed Public Defender for Jennifer S. Newton added. Defendant given copy of: Indictment. Arraignment held. Defendant waives reading of indictment; enters plea of not guilty as to Count 1r. Oral motion for extension of time to file pretrial motions is granted. Order on pretrial motions to be issued. Detention Hearing held. Arguments heard. Matter of detention left open until 24 hours after filing of pretrial services report. (proceedings started: 1:44 pm) (proceedings ended: 1:59 pm)(FTR Gold Operator Initials: J. Bailey) (Defendant Location: Custody)(Appearance for Government: Derek Wiseman)(Appearance for Defendant: Alex Turpin) (JEB) |
| 1:26-cr-00010-CMS-ACL Due Process Docket Text Order Document: 6 Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Jennifer S. Newton: Pursuant to the Due Process Protections Act, the Court confirms the United States obligation to disclose to the defendant all exculpatory evidence -- that is, evidence that favors the defendant or casts doubt on the United States case, as required by Brady v. Maryland, 373 U.S. 83 (1963) and its progeny, and ORDERS the United States to do so. Failure to disclose exculpatory evidence in a timely manner may result in consequences, including, but not limited to, exclusion of evidence, adverse jury instructions, dismissal of charges, contempt proceedings, disciplinary action, or sanctions by the Court. Signed by Magistrate Judge Rodney H. Holmes on 1/12/2026. (JEB) |
| 1:26-cr-00010-CMS-ACL Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 7 Docket Text: Oral Motion for Extension of Time to File Pretrial Motions by Jennifer S. Newton. (JEB) |
| 4:23-cv-00304-JMD Gray v. State of Missouri Department of Mental Health et al Order Referring Case to ADR Document: 106
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation. Designation of Lead Counsel: Brendan D. Roediger. SEE ORDER FOR DETAILS. (ADR Completion Deadline due by 1/31/2026. ADR Compliance Report Deadline due by 2/14/2026. Designation of Neutral/Conference Report due by 1/26/2026.) Signed by District Judge Joshua M. Divine on 1/12/2026. (CLT) |
| 1:25-cr-00043-SNLJ Sentencing Document (by Government) Document: 48
Docket Text: SENTENCING DOCUMENT by USA, Jeremy S. Crocker as to Jeremy S. Crocker (Koester, John) |
| 1:10-cr-00074-SNLJ USA v Linsman Notification of Designated Clerk's Record Document: 157
Docket Text: NOTIFICATION OF DESIGNATED CLERK'S RECORD regarding [147] Notice of Appeal - Final Judgment as to defendant Justin W. Linsman. (SBS) |
| 1:25-cv-00208-JMD Margheim v. Crites Supplemental Document: 6
Docket Text: SUPPLEMENTAL re [1] PETITION for Writ of Habeas Corpus (Filing fee $ 5.) by Petitioner Staci R. Margheim. (CMH) |
| 4:25-cv-01627-HEA McCauley v. S & H Property Holdings, L.L.C. et al Docket Text Order with Schedules Document: 6 Docket Text: Docket Text ORDER: Re: [5] MOTION for Extension of Time to File Answer Plaintiff's Complaint by Defendant S & H Property Holdings, L.L.C.; Additional time is granted up to and including February 9, 2026. (S & H Property Holdings, L.L.C. answer due 2/9/2026.) Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:24-cv-01707-PLC Farley v. Colvin Judgment - (Case) Document: 16
Docket Text: JUDGMENT: In accordance with the Memorandum and Order entered this same date and incorporated herein, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the final decision of the Commissioner is AFFIRMED. Signed by Magistrate Judge Patricia L. Cohen on 1/12/2026. (TLR) |
| 4:25-cv-00960-JMD Williams v. St. Louis Heart and Vascular Case Management Order Document: 22
Docket Text: CASE MANAGEMENT ORDER. This case is assigned to Track: 2. SEE ORDER FOR DETAILS. (Discovery Completion due by 6/8/2026. Dispositive Motions due by 8/7/2026. Jury Trial set for 1/4/2027 09:00 AM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine.) Signed by District Judge Joshua M. Divine on 1/12/2026. (CLT) |
| 4:25-cv-01494-CMS Steadfast Support Services LLC v. Regions Bank Inc. Motion for Leave to Document: 30
Docket Text: MOTION for Leave to File In Excess of Page Limitation by Defendant Regions Bank Inc.. (Hurtt, Robert) |
| 4:20-cv-01898-HEA Engel v. Religious Services et al Order on Motion to Reopen Case Document: 20
Docket Text: ORDER: IT IS HEREBY ORDERED that Plaintiff's motion, Doc. [19], is DENIED. IT IS FURTHER ORDERED that, should Plaintiff submit any additional documents in this closed matter, the Clerk of Court shall return them to Plaintiff unfiled. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 1:25-cr-00099-SNLJ-ACL Scheduling Order Document: 36
Docket Text: SCHEDULING ORDER as to Erika L. Morton: Change of Plea Hearing set for 1/27/2026 at 11:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 1/12/2026. (SBS) |
| 4:25-cv-00940-MAL Blair v. Saint Louis City Justice Center et al Memorandum Document: 7
Docket Text: MEMORANDUM by Plaintiff Jered Christopher Blair. (Attachments: # (1) Envelope)(KCD) |
| 4:20-cv-01898-HEA Engel v. Religious Services et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 20. Mailed to party not set up for electronic delivery. Mon Jan 12 14:13:15 CST 2026 (CLH) |
| 1:26-cr-00010-CMS-ACL Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 8 Docket Text: ORDER granting [7] Oral Motion for Extension of Time to File Pretrial Motions by Defendant as to Jennifer S. Newton (1). Signed by Magistrate Judge Abbie Crites-Leoni on 01/12/2026. (CMH) |
| 4:25-cv-01593-PLC Baker v. Mr. J's Home Improvements, LLC et al Motion to Amend/Correct Document: 23
Docket Text: First MOTION to Amend/Correct Complaint by Plaintiff Aliya Baker. (Biggs, Douglas) |
| 4:25-cv-01593-PLC Baker v. Mr. J's Home Improvements, LLC et al Amended Document Document: 24
Docket Text: AMENDED DOCUMENT by Plaintiff Aliya Baker. Amendment to [23] First MOTION to Amend/Correct Complaint . (Biggs, Douglas) |
| 2:25-cv-00092-SPM Donahoe v. Missouri Department of Corrections Order of Dismissal pursuant to Fed.R.Civ.P.41(b) Document: 7
Docket Text: ORDER OF DISMISSAL: IT IS HEREBY ORDERED that this action is DISMISSED without prejudice. IT IS HEREBY CERTIFIED that an appeal would not be taken in good faith. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 1:26-cr-00010-CMS-ACL Order Concerning Pretrial Motions Document: 9
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS as to Jennifer S. Newton. Forthwith each party may propound to opposing party and may file w/the court any request for pretrial disclosure of evidence or information not later than 01/15/2026. The parties shall respond to any such request for pretrial disclosure not later than 01/22/2026. Counsel for defendant to file with the court a memorandum if defendant chooses not to file any pretrial motions not later than 02/12/2026. Criminal Pretrial Motion due by 2/12/2026. Signed by Magistrate Judge Abbie Crites-Leoni on 01/12/2026. (CMH) |
| 4:24-cv-01097-ACL James v. United States of America Motion to Compel Document: 50
Docket Text: MOTION to Compel by Plaintiff Theresa James. (SBS) |
| 4:21-cr-00393-MTS Entry of Attorney Appearance - Defendant Document: 75
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Rachel Marissa Korenblat on behalf of Michael Gibson (Korenblat, Rachel) |
| 2:25-cv-00092-SPM Donahoe v. Missouri Department of Corrections Letter re:FRAP Document: 8
Docket Text: Letter from Clerk sent to pro-se prisoner re:FRAP - all procedures for filing Notice of Appeal (copy of motion to proceed IFP on appeal attached and mailed) (CLH) |
| 4:25-cv-01543-JMD Iron Workers St. Louis District Council Pension Trust et al v. Blackford Foundations Incorporated Response to Order to Show Cause Document: 20
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [19] Docket Text Order with Schedules, by Plaintiffs Iron Workers Local No. 392 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers Local No. 396 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers Local No. 782 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers St. Louis District Council Annuity Trust, Iron Workers St. Louis District Council Pension Trust, Iron Workers St. Louis District Council Welfare Plan. (Decker, Adam) |
| 4:25-cv-00960-JMD Williams v. St. Louis Heart and Vascular Order Referring Case to ADR Document: 23
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation. Designation of Lead Counsel: Nathan Charles Volheim. SEE ORDER FOR DETAILS. (ADR Completion Deadline due by 4/1/2026. ADR Compliance Report Deadline due by 4/15/2026. Designation of Neutral/Conference Report due by 2/2/2026.) Signed by District Judge Joshua M. Divine on 1/12/2026. (CLT) |
| 2:25-cv-00092-SPM Donahoe v. Missouri Department of Corrections Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 7, 8. Mailed to party not set up for electronic delivery. Mon Jan 12 14:20:21 CST 2026 (CLH) |
| 4:23-cr-00464-HEA-JMB Motion for Extension of Time to File Pretrial Motion Document: 30
Docket Text: Sixth MOTION for Extension of Time to File Pretrial Motions by Dane Reed. (Williams, Kayla) |
| 4:24-cv-01709-MAL Love v. Dollar Tree Corp et al Mail Returned Document: 19
Docket Text: Mail Returned as Undeliverable. Mail sent to Joan Love. Returned document(s):[18] Order of Remand. Could not verify new address and mail was not resent. (KCD) |
| 4:25-cv-00960-JMD Williams v. St. Louis Heart and Vascular Rule 16 Conference Document: 24 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Joshua M. Divine:Rule 16 Conference held on 12/10/2025. Conference held via Zoom. CMO to issue. (Notice only, no.pdf attached.). (proceedings started: 4:00 pm) (proceedings ended: 4:20 pm) (Appearance for Plaintiff: Sophia K. Steere)(Appearance for Defendant: Andrew D. Kinghorn) (CLT) Modified on 1/12/2026 (CLT). |
| 4:25-cv-01543-JMD Iron Workers St. Louis District Council Pension Trust et al v. Blackford Foundations Incorporated Motion for Default Judgment Document: 21
Docket Text: MOTION for Default Judgment for a sum certain amount by Plaintiffs Iron Workers Local No. 392 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers Local No. 396 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers Local No. 782 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers St. Louis District Council Annuity Trust, Iron Workers St. Louis District Council Pension Trust, Iron Workers St. Louis District Council Welfare Plan. (Attachments: # (1) Text of Proposed Order)(Decker, Adam) |
| 4:12-cr-00190-HEA USA v Mathews Order Document: 177
Docket Text: ORDER as to Carla Sierra Mathews: IT IS HEREBY ORDERED that the final supervised release revocation hearing set in this matter for January 14, 2026, is reset to March 10, 2026, at 11:30 a.m. in the courtroom of the undersigned. No further continuances will be granted. (Final Hearing re Revocation of Supervised Release set for 3/10/2026 11:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:22-cr-00690-MTS A Docket Text Order Including Schedules Document: 137 Docket Text: Docket Text ORDER as to Donald Eugene Fields, II : IT IS HEREBY ORDERED that Defendant's Unopposed Fourth Motion to Continue Change of Plea Hearing, Doc. [15], is GRANTED. The Change of Plea Hearing in this matter is now RESET for February 12, 2026, at 11:00 a.m. in Courtroom 16-South. ( Change of Plea Hearing set for 2/12/2026 11:00 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp) Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 4:25-cr-00009-SRC-NCC Motion for Extension of Time to File Pretrial Motion Document: 54
Docket Text: Tenth MOTION for Extension of Time to File Pretrial Motions by Justine Vaughn. (Swinney, Bradley) |
| 4:25-cv-00173-JAR Hunter v. United States of America Reply to Response to Motion Document: 17
Docket Text: REPLY to Response to Motion re [1] MOTION to Vacate, Set Aside or Correct Sentence filed by Movant Gerald Fitzgerald Hunter. (Nicolaysen, Gregory) |
| 4:24-cr-00299-MTS Presentence Investigation Report Document: 267
Docket Text: OFFICER REVISED - FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Mehulkumar Darji (AAS) |
| 1:25-cv-00185-RHH Curry v. Cape Girardeau County Jail Mail Returned Document: 9
Docket Text: Mail Returned as Undeliverable. Mail sent to Jerry Curry. Returned document:[7] Letter Magistrate Consent Non-Compliance. Could not verify new address and mail was not resent. (JEB) |
| 1:25-cv-00185-RHH Curry v. Cape Girardeau County Jail Mail Returned Document: 10
Docket Text: Mail Returned as Undeliverable. Mail sent to Jerry Curry. Returned document:[8] Letter Magistrate Consent Non-Compliance. Could not verify new address and mail was not resent. (JEB) |
| 4:25-cr-00303-MTS Judgment Document: 137
Docket Text: JUDGMENT as to Berny Alberson Meza-Rojas (2): The defendant pleaded guilty to count one of the Superseding Indictment on October 10, 2025. The defendant is hereby committed to the custody of the Bureau of Prisons for a total term of 12 months and one day. Upon release from imprisonment, the defendant shall be on supervised release for a term of three years. The defendant shall pay a special assessment in the amount of $100 and restitution in the amount of $119,380. Signed by District Judge Matthew T. Schelp on January 8, 2026. (BRP) |
| 4:19-cr-00810-MTS USA v Eldridge A Docket Text Order Including Schedules Document: 199 Docket Text: Docket Text ORDER as to Mark Eldridge : IT IS HEREBY ORDERED that Defendant's First Motion to Continue Final Supervised Release Revocation Hearing, Doc. [198], is GRANTED. The Final Supervised Release Revocation Hearing in this matter is now RESET for March 11, 2026, at 10:00 a.m. in Courtroom 16- South. (Final Hearing re Revocation of Supervised Release set for 3/11/2026 10:00 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp) Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 4:10-cr-00169-HEA Notice (Other) Document: 342
Docket Text: NOTICE by Kenneth Simpson re [340] MOTION for Relief re: First Step Act of: Intent Not To File Supplemental Motion (Hehner, Ryan) |
| 4:25-cv-00723-RHH Moreno et al v. United States of America Answer to Complaint Document: 31
Docket Text: Amended ANSWER to [1] Complaint, , COUNTERCLAIM against plaintiff Emily Pacheco by United States of America.(Keller, Roger) |
| 4:25-cv-01543-JMD Iron Workers St. Louis District Council Pension Trust et al v. Blackford Foundations Incorporated Memorandum in Support of Motion Document: 22
Docket Text: MEMORANDUM in Support of Motion re [21] MOTION for Default Judgment for a sum certain amount filed by Plaintiffs Iron Workers Local No. 392 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers Local No. 396 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers Local No. 782 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers, Iron Workers St. Louis District Council Annuity Trust, Iron Workers St. Louis District Council Pension Trust, Iron Workers St. Louis District Council Welfare Plan. (Attachments: # (1) Exhibit Affidavit of Joyce E. James, # (2) Exhibit Affidavit of Bobby Heibeck, # (3) Exhibit Affidavit of John Schmitt, # (4) Exhibit Affidavit of Philip Orr, # (5) Exhibit Declaration of Adam Y. Decker)(Decker, Adam) |
| 4:23-cr-00297-HEA Notice (Other) Document: 204
Docket Text: NOTICE by Kenneth Robert Simpson re [202] MOTION for Relief re: First Step Act of: Intent Not To File Supplemental Motion (Hehner, Ryan) |
| 4:25-cr-00608-SRC-NCC Warrant Returned Executed Document: 16
Docket Text: Warrant Returned Executed as to Indictment on 01/07/2026 in case as to Jequon Jones. (KCD) |
| 4:25-cv-01706-ACL Mid-America Carpenters Regional Council et al v. Zade, LLC Disclosure Statement Document: 11
Docket Text: DISCLOSURE STATEMENT by Zade, LLC. No corporate parents or affiliates identified. (Wallace, Steven) |
| 4:25-cr-00303-MTS SOR/PersID/Reason for AmdJgm/SentReduction Document: 138
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Berny Alberson Meza-Rojas. Signed by District Judge Matthew T. Schelp on January 8, 2026. (BRP) |
| 4:25-cr-00031-SRC Acceptance to Presentence Investigation Report Document: 79
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Kyle Becker (Epplin, Lisa) |
| 4:24-cr-00058-JMD-JSD Motion for Extension of Time to File Response/Reply Document: 137
Docket Text: MOTION for Extension of Time to File Response/Reply by USA as to Brandon Shaw. (Szczucinski, Jennifer) |
| 4:24-cv-00461-SEP Ford v. State Farm Mutual Automobile Insurance Company Docket Text Order with Schedules Document: 25 Docket Text: Docket Text ORDER Re: [22] MOTION for Leave to Dismiss Complaint Without Prejudice by Plaintiff Benjamin Ford; ORDERED GRANTED. See Doc. [24]; Fed. R. Civ P. 41(a)(1)(ii). This case is terminated. All pending motions are denied and all deadlines vacated, including the status conference set for January 13, 2025, at 2 p.m. Signed by District Judge Sarah E. Pitlyk on 1/12/2026. (AFO) |
| 4:26-cv-00039-ACL Delaney v. Metropolitan Life Insurance Company et al Complaint Document: 1
Docket Text: COMPLAINT against defendant Consolidated Edison, Inc., Metropolitan Life Insurance Company, Jury Demand, filed by Andrew Delaney. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Civil Cover Sheet, # (4) Original Filing Form, # (5) Summons Metropolitan Life Insurance Company, # (6) Summons Consolidated Edison, Inc.)(ERR) |
| 4:23-cv-01498-SPM Thurmond v. Walker Products, Inc. ADR Compliance Report Document: 75
Docket Text: ADR COMPLIANCE REPORT Neutral: Cohen, Robert S.. Date of Conference: 1/9/2026. The parties participated in good faith. The parties achieved a settlement.(CLH) |
| 4:26-cv-00039-ACL Delaney v. Metropolitan Life Insurance Company et al Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff Andrew Delaney. (ERR) |
| 4:25-cv-00591-SPM Hallmark v. Morriss Reply to Response to Motion Document: 29
Docket Text: REPLY to Response to Motion re [1] PETITION for Writ of Habeas Corpus filed by Petitioner Daniel B. Hallmark. (JEB) |
| 4:24-cr-00233-HEA Change of Plea Hearing Document: 273 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Henry Edward Autrey: Change of Plea hearing as to Lavatrice McCully-Collins held on 1/12/2026. Defendant sworn. Age of Defendant: 24; Level of Education: GED. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea of Guilty as to Count 1. The Court accepts the guilty plea. Guilty Plea Agreement filed. Sentencing set for 4/14/2026 11:00 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey. (Court Reporter:Angela Daley, Angela_Daley@moed.uscourts.gov, 314-244-7978) (proceedings started: 2:04 pm) (proceedings ended: 2:25 pm)(Deputy Clerk: C. Hutson) (Defendant Location: CUSTODY)(Appearance for Government: Nino Przujl)(Appearance for Defendant: Cira Renee Duffe) (CLH) |
| 4:26-cv-00040 Morris v. Compu-Fact Research, Inc. Complaint Document: 1
Docket Text: COMPLAINT and Jury Trial Demand against defendant Compu-Fact Research, Inc. with receipt number AMOEDC-11666440, in the amount of $405 Jury Demand,, filed by Christopher James Morris. (Attachments: # (1) Civil Cover Sheet, # (2) Proposed Summons, # (3) Original Filing Form)(Dakroub, Jenna) |
| 4:25-cv-00591-SPM Hallmark v. Morriss Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 29. Copy sent to non-electronic party on this date. Mon Jan 12 14:45:44 CST 2026 (JEB) |
| 4:24-cr-00233-HEA Plea Agreement, Guidelines Rec and Stipulations Document: 274
Docket Text: GUILTY PLEA AGREEMENT by USA, Lavatrice McCully-Collins as to Lavatrice McCully-Collins (CLH) |
| 4:25-cr-00245-ZMB Change of Plea Hearing Document: 35 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Zachary M. Bluestone: Change of Plea hearing as to Brandon Billops held on 1/12/2026. Defendant sworn. Age of Defendant: 33; Level of Education: 9th grade. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea of Guilty as to Count 1 of the Indictment. The Court accepts the guilty plea. Guilty Plea Agreement filed. Both parties are expected to comply with the Court's Administrative Order on Sentencing Procedures , which includes requirements related to the Presentence Investigation Report, sentencing memoranda, and notices for the sentencing hearing. Untimely filings will not be accepted without a motion for leave showing good cause. (Sentencing set for 4/15/2026 02:30 PM in Courtroom 14S - St. Louis before District Judge Zachary M. Bluestone.) (Court Reporter:Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003) (proceedings started: 2:04 pm) (proceedings ended: 2:28 pm)(Deputy Clerk: H. Aubuchon) (Defendant Location: Custody)(Appearance for Government: Ashley Walker)(Appearance for Defendant: Rachel Korenblat) (HMA) |
| 1:23-cv-00023-CMS Peeler v. SRG Global Coatings, LLC Motion to Withdraw as Attorney Document: 221
Docket Text: MOTION to Withdraw as Attorney re attorney/firm Arielle McPherson by Defendant SRG Global Coatings, LLC. (Beck, William) |
| 4:24-cr-00233-HEA Plea Agreement, Guidelines Rec & Stip Supplement Document: 275
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Lavatrice McCully-Collins (CLH) |
| 4:26-cv-00040 Morris v. Compu-Fact Research, Inc. Disclosure Statement Document: 2
Docket Text: DISCLOSURE STATEMENT by Christopher James Morris. No corporate parents or affiliates identified. (Dakroub, Jenna) |
| 4:22-cr-00187-SRC A Docket Text Order Including Schedules Document: 84 Docket Text: Docket Text ORDER as to August Tyler Burns: The Court grants August Burns's [83] Motion to Reset the Supervised Release Revocation to its Original Setting. The Court resets the final-supervised-release-revocation hearing for January 14, 2026, at 3:30 p.m., in Courtroom 14-North. (Final Hearing re Revocation of Supervised Release set for 1/14/2026 03:30 PM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark.) Signed by Chief District Judge Stephen R. Clark on 1/12/2026. (TLR) |
| 4:26-cv-00040 Morris v. Compu-Fact Research, Inc. Notice of Process Server Document: 3
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Christopher James Morris Process Server: Marybeth Rice - SRI Process Server (Dakroub, Jenna) |
| 1:25-cr-00078-SRC Sentencing Memorandum Document: 37
Docket Text: SENTENCING MEMORANDUM by defendant William David Webb (Booth, Jennifer) |
| 4:25-cv-01906-JMB Edwards v. Adams et al Order on Motion to Appoint Counsel Document: 3
Docket Text: MEMORANDUM and ORDER -IT IS HEREBY ORDERED that Plaintiff's motion for appointment of counsel [ECF No. 2] is DENIED at this time, without prejudice. IT IS FURTHER ORDERED that an appeal of this Order would not be taken in goodfaith. Signed by Magistrate Judge John M. Bodenhausen on 01/12/2026. (KRZ) |
| 1:25-cr-00078-SRC Sentencing Letter Document: 38
Docket Text: SENTENCING LETTER by defendant William David Webb re [37] Sentencing Memorandum (Booth, Jennifer) |
| 4:20-cv-01790-SRC Troupe v. St. Louis County, Missouri et al Motion to Compel Document: 220
Docket Text: MOTION to Compel St. Louis County DIscovery Responses by Plaintiff Tashonda Troupe. (Pedroli, Mark) |
| 1:25-cr-00010-SNLJ Judgment Document: 121
Docket Text: JUDGMENT as to Elizabeth A. Cross (3), Count(s) 1r and 2r, Defendant sentenced to 24 month(s) as to count lr; 24 month(s) as to count 2r; Terms shall run concurrently; Supervised Release for a term of three (3) years on each of counts 1 and 2, all such terms to run concurrently; $100 Special Assessment as to each of counts 1 and 2, for a total of $200. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 01/08/2026. (CMH) |
| 4:25-cr-00245-ZMB Plea Agreement, Guidelines Rec and Stipulations Document: 36
Docket Text: GUILTY PLEA AGREEMENT by USA, Brandon Billops as to Brandon Billops. (HMA) |
| 4:25-cr-00081-MAL-SPM Warrant Returned Executed Document: 100
Docket Text: Warrant Returned Executed as to Superseding Indictment on 1/9/2026 in case as to Myleek Murphy Freeman. (JEB) |
| 4:25-cr-00245-ZMB Plea Agreement, Guidelines Rec & Stip Supplement Document: 37
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Brandon Billops. (HMA) |
| 4:24-cr-00058-JMD-JSD Order on Motion for Extension of Time to File Response/Reply Document: 138
Docket Text: ORDER as to Brandon Shaw - IT IS HEREBY ORDERED that the Government's Motion for Additional Time to Respond to Defendant's Motion to Dismiss Count One (ECF No. [137]) is GRANTED.1 The Government shall file its response to Defendant's Motion to Dismiss Count One no later than January 19, 2026. Signed by Magistrate Judge Joseph S. Dueker on 1/12/2026. (ALN) |
| 1:25-cr-00010-SNLJ SOR/PersID/Reason for AmdJgm/SentReduction Document: 122
Docket Text: STATEMENT OF REASONS for Sentence regarding Judgment, [121] as to defendant Elizabeth A. Cross . Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 01/08/2026. (CMH) Modified on 1/12/2026 to add (cc: counsel) (CMH). |
| 4:25-cr-00081-MAL-SPM Warrant Returned Executed Document: 101
Docket Text: Warrant Returned Executed as to Superseding Indictment on 1/9/2026 in case as to Dulles Diman Land. (JEB) |
| 4:24-cv-01576-JMD Kazeem v. Saint Louis University Motion for Extension of Time to File Document: 24
Docket Text: Consent MOTION for Extension of Time to File ;Extension to file the following: DESIGNATION OF NEUTRAL/ADR CONFERENCE REPORT ;Proposed extension date 01/12/2026 by Plaintiff Aramide Kazeem. (Attachments: # (1) Form Designation of Neutral by Parties and ADR Conference Report)(Schmitz, Paul) |
| 4:24-cv-01412-JSD G.E.S. v. Florissant, City of et al Sealed Document Document: 71
Docket Text: SEALED DOCUMENT Notice of Defendant's Contact Information by Defendant Officer Julian Alcala. (Retter, Jason) |
| 4:25-cr-00100-RWS Pro Se Motion Document: 64
Docket Text: PRO SE MOTION to Suppress Evidence by Edison Hester. (NEP) |
| 4:25-cv-00430-PLC Painters District Council No. 58 et al v. Landmark Interiors, LLC et al Motion for Entry of Default Document: 48
Docket Text: MOTION for Entry of Clerk's Default against Defendants Landmark Interiors, LLC and Cardin RackleyMotion for Entry of Full Default Judgment by Plaintiffs Mark Borgmann, Carl Farrell, Finishing Trades Institute of Midwest Trust, DeAnna Helfer, Joseph Keipp, Richard Lucks, Adam Moore, Joseph Mueller, Tim Niedringhaus, Shawn Oster, Painters District Council No. 58, Andy Runzi, Saint Louis Painters Pension Trust, Saint Louis Painters Vacation Trust, Saint Louis Painters Welfare Trust, Otto Schoenburg, Michael Smith, Donald Thomas, Cameron Weis, Daniel Wienstroer. (Faul, James) |
| 4:25-cv-00298-SRC Whitaker et al v. Corteva Agriscience LLC Settlement Conference Document: 44 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Chief District Judge Stephen R. Clark: Settlement Conference held on 1/12/2026. The Court denied without prejudice [34] MOTION for Settlement Approval by Plaintiffs Ryan Whitaker, Tracy Whitaker. The Court ordered the parties to file a renewed Motion for Settlement Approval and any related motion no later than January 26, 2026. (Court Reporter:Kristine Toennies, Kristine_Toennies@moed.uscourts.gov, 314-244-6701) (proceedings started: 2:26 pm) (proceedings ended: 2:42 pm) (Deputy Clerk: J.Bernsen)(Appearance for Plaintiff: William Kohlburn)(Appearance for Defendant: David Goerisch) (JAB) |
| 1:26-cr-00010-CMS-ACL Rule 5 Papers Document: 10
Docket Text: Rule 5 papers prepared by the judge as to Jennifer S. Newton. (CMH) |
| 1:26-cr-00010-CMS-ACL CJA 23 - Financial Affidavit Document: 11
Docket Text: CJA 23 Financial Affidavit by Jennifer S. Newton (CMH) |
| 4:26-cv-00041 Lovitt et al Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from St. Louis County, case number 25SL-CC10312, with receipt number AMOEDC-11666508, in the amount of $405 Jury Demand,, filed by Auto-Owners Insurance. (Attachments: # (1) Civil Cover Sheet Civil Cover Sheet, # (2) Original Filing Form Original Filing form, # (3) Exhibit Exhibit A)(Kinder, Jacqueline) |
| 4:25-cv-01010-PLC Gunther v. Easter Notice (Other) Document: 11
Docket Text: NOTICE of Proposed Summons for service on Tony Easter by Plaintiff Rex S. Gunther. (Remark: Summons not issued - Plaintiff did not submit Notice of Intent to Use Private Process Server.) (TLR) |
| 1:26-cr-00010-CMS-ACL Order Appointing Public Defender Document: 12
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Jennifer S. Newton Cape Fed Public Defender for Jennifer S. Newton appointed for initial appearance and all further proceedings in the case. Signed by Magistrate Judge Rodney H. Holmes on 01/12/2026. (CMH) |
| 4:20-cr-00098-HEA USA v Butler MOTION for Relief re: First Step Act Document: 1378
Docket Text: MOTION for Relief re: First Step Act by Alexis Dorjay Butler. (JEB) |
| 1:25-cv-00115-NCC Murray v. Price Notice of Appeal Document: 20
Docket Text: NOTICE OF APPEAL by Plaintiff Dakota Murray. (Attachments: # (1) Envelope)(KCD) |
| 4:26-cv-00039-ACL Delaney v. Metropolitan Life Insurance Company et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Abbie S. Crites-Leoni. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. Pursuant to Local Rule 2.09, every nongovernmental corporate party or nongovernmental corporation that seeks to intervene in any case, and every party or intervenor in an action in which jurisdiction is based upon diversity, must file a Disclosure Statement immediately upon entering its appearance in the case. Please complete and file the certificate as soon as possible. (moed-0001.pdf). (ERR) |
| 2:24-cv-00066-NCC Bottorff-Arey et al v. Grossheim Notice of Settlement Document: 53
Docket Text: NOTICE of Settlement by Melissa Bottorff-Arey (Khazaeli, Javad) |
| 1:24-cr-00082-SNLJ Notification of Designated Clerk's Record Document: 75
Docket Text: NOTIFICATION OF DESIGNATED CLERK'S RECORD regarding [61] Presentence Investigation Report. as to defendant Rayshaun Reed. USCA Appellate Docket Number: 25-3503. (JMC) |
| 4:25-cv-01891-SRC Nevius v. JP Morgan Chase Bank, N.A. et al Clerk's Reassignment Order Document: 8
Docket Text: REASSIGNMENT ORDER (NMG). Magistrate Judge Shirley Padmore Mensah no longer assigned to case. Case reassigned to Chief District Judge Stephen R. Clark for all further proceedings. (HMA) |
| 4:26-cv-00039-ACL Delaney v. Metropolitan Life Insurance Company et al Complaint Letter Created
Docket Text: ***Complaint Letter Created. This is to advise you that this office has received and filed your complaint and has assigned it the above-referenced case number. (ERR) |
| 4:25-cv-01750-SEP Ra Essence El v. Levy Affidavit Document: 7
Docket Text: Affidavit of Financial Statement by Plaintiff Prince Mister Ra Essence El. (LCR) |
| 1:25-cv-00115-NCC Murray v. Price Motion for Leave to Appeal in forma pauperis Document: 21
Docket Text: MOTION for Leave to Appeal in forma pauperis by Plaintiff Dakota Murray. (KCD) |
| 1:25-cv-00115-NCC Murray v. Price Certified Inmate Statement Document: 22
Docket Text: Certified Inmate Account Statement by Plaintiff Dakota Murray. (KCD) |
| 1:23-cr-00137-CMS-ACL Motion to Continue Document: 72
Docket Text: Unopposed MOTION to Continue ; Change of Plea Hearing by Cory James Hamlin. (Nolan, Daniel) |
| 4:10-cr-00618-AGF USA v Canada CJA 23 - Financial Affidavit Document: 1102
Docket Text: CJA 23 Financial Affidavit by Y'Keta Canada (JMP) |
| 4:24-cv-01047-ZMB Bumpas et al v. Missouri Housing Development Commission et al Entry of Appearance Document: 83
Docket Text: ENTRY of Appearance by Theresa A. Otto for Defendants Missouri Housing Development Commission, Kip Stetzler, Steve Whitson. (Otto, Theresa) |
| 4:24-cv-01047-ZMB Bumpas et al v. Missouri Housing Development Commission et al Entry of Appearance Document: 84
Docket Text: ENTRY of Appearance by Jennifer A. Donnelli for Defendants Missouri Housing Development Commission, Kip Stetzler, Steve Whitson. (Donnelli, Jennifer) |
| 4:25-cv-00430-PLC Painters District Council No. 58 et al v. Landmark Interiors, LLC et al Memorandum in Support of Motion Document: 49
Docket Text: MEMORANDUM in Support of Motion re [48] MOTION for Entry of Clerk's Default against Defendants Landmark Interiors, LLC and Cardin RackleyMotion for Entry of Full Default Judgment filed by Plaintiffs Mark Borgmann, Carl Farrell, Finishing Trades Institute of Midwest Trust, DeAnna Helfer, Joseph Keipp, Richard Lucks, Adam Moore, Joseph Mueller, Tim Niedringhaus, Shawn Oster, Painters District Council No. 58, Andy Runzi, Saint Louis Painters Pension Trust, Saint Louis Painters Vacation Trust, Saint Louis Painters Welfare Trust, Otto Schoenburg, Michael Smith, Donald Thomas, Cameron Weis, Daniel Wienstroer. (Attachments: # (1) Exhibit Payroll Exam, # (2) Affidavit Mark Hollman)(Faul, James) |
| 1:26-cr-00005-SNLJ-ACL Warrant Returned Executed Document: 15
Docket Text: Warrant Returned Executed as to Indictment on 01/07/2026 in case as to Dylan Shane Mims (CMH) |
| 4:25-cv-01704-JMD Limoges v. Apotex Corp. Notice of Process Server Document: 35
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Cherye Limoges (McNabb, Jeremy) |
| 4:25-cv-00281-SEP Long v. USA Pro Se Motion Document: 39
Docket Text: Motion to Set Briefing Schedule by Petitioner Mario Long. (LCR) |
| 4:10-cr-00618-AGF USA v Canada Order Appointing Public Defender Document: 1103
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Y'Keta Canada for initial appearance and all further proceedings in the case. Signed by Magistrate Judge Rodney H. Holmes on 1/12/2026. (JMP) |
| 4:25-cv-01675-HEA Peabody Investments Corporation v. Apex Solutions LLC et al Case Management Order Document: 30
Docket Text: CASE MANAGEMENT ORDER:IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances: (SEE ORDER FOR DETAILS) This case is assigned to Track: 2. Motion to Join Parties due by 1/30/2026. Discovery Completion due by 12/30/2026. Dispositive Motions due by 12/18/2026. Jury Trial set for 12/6/2027 09:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:25-cv-01675-HEA Peabody Investments Corporation v. Apex Solutions LLC et al Order Referring Case to ADR Document: 31
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Ms. Sarah C. Hellman ADR Completion Deadline due by 5/4/2026. ADR Compliance Report Deadline due by 5/18/2026. Designation of Neutral/Conference Report due by 3/13/2026. Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:10-cr-00618-AGF USA v Canada Rule 5 Papers Document: 1104
Docket Text: Rule 5 papers prepared by the judge as to Y'Keta Canada. (JMP) |
| 4:24-cv-01509-HEA Salazar v. Thompson Coburn LLP et al Status Report Document: 63
Docket Text: STATUS REPORT (JOINT) by Thompson Coburn LLP. (Brown, Kristine) |
| 4:23-cr-00293-HEA Order Document: 141
Docket Text: ORDER as to Brandon Bosley: IT IS HEREBY ORDERED that a Frye hearing is set in this matter for January 15, 2026, at 10:30 a.m. in the courtroom of the undersigned. (Frye Hearing set for 1/15/2026 10:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 1/12/2026. (CLH) |
| 4:10-cr-00618-AGF USA v Canada Waiver of Examination or Preliminary Hearing Document: 1105
Docket Text: WAIVER of Preliminary Examination or Hearing by Y'Keta Canada (JMP) |
| 4:22-cr-00668-RWS Transcript Order Request Document: 134
Docket Text: TRANSCRIPT ORDER REQUEST for [64], [119] (Change of Plea and Status Hearing) by Zavion McGee (Sternberg, Jonathan) |
| 4:24-cr-00002-SEP Response Document: 1004
Docket Text: RESPONSE regarding Amendment/Supplemental Pleading, [1003] by USA as to Giovanni Resto (Ladendorf, Justin) |
| 1:24-cv-00159-NCC Gray-El v. Zajicek et al Response in Opposition to Motion Document: 53
Docket Text: RESPONSE in Opposition re [45] MOTION for Summary Judgment filed by Plaintiff Monika Gray-El. (Attachments: # (1) Envelope)(KCD) |
| 4:25-cv-01767-RWS Orick v. USA Order to Show Cause Document: 5
Docket Text: ORDER TO SHOW CAUSE...IT IS HEREBY ORDERED that movant shall show cause, in writing and no later than twenty-one (21) days from the date of this Order, why the instant § 2255 motion should not be dismissed as time-barred. IT IS FURTHER ORDERED that if movant fails to comply with this Order, his § 2255 motion will be dismissed without further proceedings. (Show Cause Response due by 2/2/2026.) Signed by Sr. District Judge Rodney W. Sippel on 1/12/2026. (NEP) |
| 4:25-cr-00061-HEA Change of Plea Hearing Document: 43 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Henry Edward Autrey: Change of Plea hearing as to Rodney Humphrey held on 1/12/2026. Defendant sworn. Age of Defendant: 52; Level of Education: High School Diploma, Some College. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea of Guilty as to Count 2. Counts held in abeyance until sentencing: 1. The Court accepts the guilty plea. Guilty Plea Agreement filed. Sentencing set for 4/14/2026 11:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey. (Court Reporter:Angela Daley, Angela_Daley@moed.uscourts.gov, 314-244-7978) (proceedings started: 2:36 PM) (proceedings ended: 2:54 PM)(Deputy Clerk: C. Hutson) (Defendant Location: CUSTODY)(Appearance for Government: Naumann Wadalawala)(Appearance for Defendant: Mark Byrne) (CLH) |
| 4:25-cv-01767-RWS Orick v. USA Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 5. Mon Jan 12 15:27:35 CST 2026 (NEP) |
| 4:25-cv-01906-JMB Edwards v. Adams et al Memorandum & Order Document: 4
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that the Clerk is directed to send Plaintiff a blank Application to Proceed in District Court without Prepaying Fees or Costs form. IT IS FURTHER ORDERED that Plaintiff must either pay the $405 filing fee or submit a motion to proceed without prepaying fees or costs within thirty (30) days of the date of this Order. IT IS FURTHER ORDERED that, if Plaintiff files a motion seeking leave to commence this action without prepaying fees or costs, he must also submit a certified copy of his prison account statement for the six-month period immediately preceding the filing of the complaint. Signed by Magistrate Judge John M. Bodenhausen on 01/12/2026. (Attachments: # (1) Form)(KRZ) |
| 4:25-cr-00061-HEA Plea Agreement, Guidelines Rec and Stipulations Document: 44
Docket Text: GUILTY PLEA AGREEMENT by USA, Rodney Humphrey as to Rodney Humphrey (CLH) |
| 4:25-cv-01906-JMB Edwards v. Adams et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 3-4. Mon Jan 12 15:29:04 CST 2026 (KRZ) |
| 4:25-cv-01572-SRC Okumu v. HireRight, LLC Case Management Order - Amended Document: 17
Docket Text: AMENDED CASE MANAGEMENT ORDER: The Court notes that before reassignment of this case to the undersigned the previous judge entered a case-management order. Doc. 14. In light of the reassignment, the Court amends the case-management order as detailed in this order. The Court will modify this schedule only upon a showing of exceptional circumstances. The Court orders counsel to review and comply with this amended case-management order and the undersigned's Judge's Requirements in their entirety. On January 20, 2026, at 3:30 p.m., the Court will hold an in-person status conference in Courtroom 14-North. Lead counsel for all parties must attend and should be prepared to discuss standard Rule 16-conference matters, including the dates in this amended case-management order, discovery, settlement, motions procedures and practices, and pretrial procedures. SEE ORDER FOR DETAILS. (Discovery Completion due by 8/11/2026. ADR Future Reference 5/11/2026. Dispositive Motions due by 9/11/2026. Jury Trial set for 1/11/2027 09:00 AM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark. Pretrial Conference set for 1/4/2027 01:00 PM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark. Status Conference set for 1/20/2026 03:30 PM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark.) Signed by Chief District Judge Stephen R. Clark on 1/12/26. (JAB) |
| 4:25-cr-00061-HEA Plea Agreement, Guidelines Rec & Stip Supplement Document: 45
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Rodney Humphrey (CLH) |
| 4:09-cr-00234-HEA Warrant Returned Unexecuted Document: 31
Docket Text: Warrant Returned Unexecuted as to Superseding Indictment in case as to Christopher Price. (JEB) |
| 1:25-cr-00172-JAR-ACL Motion for Extension of Time to File Pretrial Motion Document: 20
Docket Text: First MOTION for Extension of Time to File Pretrial Motions by Damen Orlando Armstrong. (Samples, Delia) |
| 4:26-cv-00042 Doe et al v. ROBLOX CORPORATION et al Complaint Document: 1
Docket Text: COMPLAINT against defendant All Defendants Jury Demand,, filed by Mary Doe, Jane Doe. (Attachments: # (1) Original Filing Form Original Filing Form, # (2) Summons Summons)(Grumke, Joshua) |
| 4:26-cv-00042 Doe et al v. ROBLOX CORPORATION et al Sealed Motion Document: 2
Docket Text: SEALED MOTION by Plaintiffs Jane Doe, Mary Doe. (Attachments: # (1) Proposed Order)(Grumke, Joshua) |
| 1:25-cr-00078-SRC Notice of Intent to Not Call Witnesses at Sentencing Document: 39
Docket Text: NOTICE of Intent to Not Call Witnesses at Sentencing by William David Webb (Booth, Jennifer) |
| 4:25-cv-01810-HEA Ewing v. Berry et al Response in Opposition to Motion Document: 13
Docket Text: RESPONSE in Opposition re [7] MOTION to Dismiss Case filed by Plaintiff Cardell Ewing. (Attachments: # (1) Exhibit Amended Petition, # (2) Exhibit Petition from 2022, # (3) Exhibit Minutes from original filing)(Etzkorn, Kevin) |
| 4:25-cv-01213-SPM Held v. United Parcel Service Status Conference Document: 36 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Shirley Padmore Mensah: Status Conference held on 1/12/2026. Parties present for a scheduled Rule 16 hearing, however after discussing the status of the case, defendant believe the case is time-barred and will be filing a dispositive motion. Dispositive motion due February 2, 2026, with response and reply due dates to follow. The Court to set a Rule 16 Hearing at a later date, if needed. Order to issue. (proceedings started: 1:43 pm) (proceedings ended: 2:06 pm) (FTR Gold Operator Initials: L. Reichert)(Appearance for Plaintiff: pro se)(Appearance for Defendant: Shannon Schmoyer) (ANR) |
| 4:25-cv-01777-RWS Olson v. Midfield Concession Enterprises, Inc. et al Docket Text Order Document: 13 Docket Text: Docket Text ORDER: Re: [12] MOTION for Leave to File in Excess of Page Limitation Memorandum and [11] MOTION for Leave to Exceed Page Limits by Defendant SSP America, Inc.; ORDERED GRANTED. Signed by Sr. District Judge Rodney W. Sippel on 1/12/2026. (NEP) |
| 4:23-cv-00375-HEA Thomure v. SRG Global Coatings, LLC Notice (Other) Document: 43
Docket Text: NOTICE of Unresolved Issue Concerning Settlement Disbursement by Plaintiff Dorothy Thomure. (JEB) |
| 4:25-cr-00081-MAL-SPM Order Document: 102
Docket Text: ORDER as to Dulles Diman Land : IT IS HEREBY ORDERED that this case is set for change of plea hearing on January 20, 2026, at 1:00 p.m. in the courtroom of the undersigned. (Change of Plea Hearing set for 1/20/2026 01:00 PM in Courtroom 12S - St. Louis before District Judge Maria A. Lanahan) Signed by District Judge Maria A. Lanahan on 01/12/2026. (KCD) |
| 4:26-cv-00041 Lovitt et al Notice of Filing Notice of Removal Document: 2
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant Auto-Owners Insurance Sent To: Plaintiff (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Kinder, Jacqueline) |
| 2:22-cv-00010-SPM Bouton et al v. State of Missouri et al Status Report Document: 146
Docket Text: STATUS REPORT by Kimberly Barton, Steve Bouton. (Laramore, Anthony) |
| 4:24-cv-01412-JSD G.E.S. v. Florissant, City of et al Order on Motion to Withdraw as Attorney Document: 72
Docket Text: ORDER - IT IS HEREBY ORDERED that the Motion for Leave to Withdraw of Jason S. Retter, of the law firm of Hellmich, Hill & Retter, LLC. (ECF No. [63]) is GRANTED. Defendant Julian Alcala is granted until February 9, 2026 to obtain new counsel. IT IS FURTHER ORDERED that the Court will hold a status conference on February 12, 2026 at 11:00 a.m. in Courtroom 17N. Mr. Alcala and his counsel, if any, shall appear in person. (Attorney Jason S. Retter terminated). (cc: Defendant at address listed in Doc [71].) Signed by Magistrate Judge Joseph S. Dueker on 1/12/2026. (ALN) |
| 4:26-cv-00041 Lovitt et al Answer to Complaint (Notice of Removal Case ONLY) Document: 3
Docket Text: ANSWER to Complaint (Notice of Removal) [1] Notice of Removal Petition, filed by Defendant Auto-Owners Insurance. (Kinder, Jacqueline) |
| 4:26-cv-00041 Lovitt et al Entry of Appearance Document: 4
Docket Text: ENTRY of Appearance by Jacqueline M. Kinder for Defendant Auto-Owners Insurance. (Kinder, Jacqueline) |
| 4:25-cv-01280-ZMB Headrick v. Keen et al Letter Document: 14
Docket Text: Letter to Court from Timothy Headrick. (JEB) |
| 4:25-cr-00066-JAR Sentencing Memorandum Document: 52
Docket Text: SENTENCING MEMORANDUM by USA as to Adrian Stoica (Ladendorf, Justin) |
| 4:25-cr-00066-JAR Sentencing Document (by Government) Document: 53
Docket Text: SENTENCING DOCUMENT by USA, Adrian Stoica as to Adrian Stoica (Ladendorf, Justin) |
| 4:24-cv-00336-HEA Shattuck v. Lewis et al Motion to Substitute Attorney Document: 84
Docket Text: MOTION to Substitute Attorney/Law Firm Entry of Appearance- Wolfgang Schaefer ;attorney or firm Missouri Attorney General's Office ;substituted for:Kevin Smith by Defendants Perry Arnold, Hayden Dean, Kenneth Paine, Caelan Upton, Felicia Williams. (Schaefer, Wolfgang) |
| 4:25-cr-00066-JAR Notice of Intent to Not Call Witnesses at Sentencing Document: 54
Docket Text: NOTICE of Intent to Not Call Witnesses at Sentencing by USA as to Adrian Stoica (Ladendorf, Justin) |
| 4:24-cr-00112-HEA Status Conference/Hearing Document: 143 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Henry Edward Autrey: Status Hearing as to Chuckie Marion held on 1/12/2026. Defendant sworn. Government excused from 3:04 pm to 3:29 pm. Discussion held re: [126] SEALED MOTION by Chuckie Marion and Pro Se Letters Received from Defendant. The Court grants the motion. New counsel to be appointed via separate order. The Jury Trial date of 4/21/2026 to remain set subject to the filing of a motion to continue by new counsel. (Court Reporter:Angela Daley, Angela_Daley@moed.uscourts.gov, 314-244-7978) (proceedings started: 3:02 pm) (proceedings ended: 3:31 pm)(Deputy Clerk: C. Hutson) (Defendant Location: CUSTODY)(Appearance for Government: Naumann Wadalawala)(Appearance for Defendant: David Bryant) (CLH) |
| 4:24-cr-00023-SEP Relief Re: 821 Amendment Document: 46
Docket Text: Pro Se MOTION for Relief re: 821 Amendment by Brian Heilig as to Brian Heilig. (LCR) |
| 4:19-cr-00822-HEA USA v Kates Notice regarding 12.07 Document: 153
Docket Text: NOTICE by Charles Edward Kates, Jr of Certification of Compliance with Local Rule 12.07. (CLH) |
| 4:24-cr-00023-SEP Memorandum in Support Document: 47
Docket Text: DEFENDANT'S SUGGESTIONS IN SUPPORT OF MOTION FOR REDUCTION OF SENTENCE PURSUANT TO 18 U.S.C. § 3582(c)(l)(A)(i) by Brian Heilig re [46] Pro Se MOTION for Relief re: 821 Amendment (LCR) |
| 4:24-cr-00100-HEA Notice regarding 12.07 Document: 94
Docket Text: NOTICE by Cam'ron Henderson of Certification of Compliance with Local Rule 12.07. (CLH) |
| 4:25-cv-01467-ZMB Hampton v. Braden et al Motion for Leave to Proceed in forma pauperis Document: 14
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff John Lafayette Hampton, II. (JEB) |
| 4:18-cr-00596-HEA USA v Moore Notice regarding 12.07 Document: 123
Docket Text: NOTICE by Dewayne Washington of Certification of Compliance with Local Rule 12.07. (CLH) |
| 4:25-cv-01467-ZMB Hampton v. Braden et al Certified Inmate Statement Document: 15
Docket Text: Certified Inmate Account Statement by Plaintiff John Lafayette Hampton, II. (JEB) |
| 4:24-cv-01161-HEA BP Products North America Inc. v. Bauman Oil Distributors, Inc. Response in Opposition to Motion Document: 45
Docket Text: RESPONSE in Opposition re [42] MOTION for Partial Summary Judgment Against Bauman Oil Distributors, Inc. filed by Defendant Bauman Oil Distributors, Inc.. (Attachments: # (1) Exhibit 3 - Deposition of Mr. Paul Bauman, # (2) Exhibit 5 - 1996 Exemplar Contract, # (3) Exhibit 6 - 2005 Bauman Oil-BP Contract, # (4) Exhibit Plaintiff's Exhibit A-1, # (5) Exhibit Plaintiff's Exhibit D)(Carroll, Nathan) |
| 4:24-cr-00023-SEP Exhibits Document: 48
Docket Text: EXHIBITS filed Received: 1-4 (LCR) |
| 4:24-cv-00454-HEA Shattuck-Knaebel v. Missouri Department of Corrections et al Motion to Substitute Attorney Document: 69
Docket Text: MOTION to Substitute Attorney/Law Firm Entry of Appearance- Wolfgang Schaefer ;attorney or firm Missouri Attorney General's Office ;substituted for:Kevin Smith and Jordan Herrera by Defendant Unknown Batreal. (Schaefer, Wolfgang) |
| 2:25-cv-00049-HEA Calmese v. MO. Dept. of Corrections et al Letter to D.O.C. re:prisoner filing fee paid Document: 13
Docket Text: LETTER from clerk to D.O.C. re:prisoner filing fee paid as to plaintiff: Khelby Calmese #186187. (CLH) |
| 4:25-cr-00518-HEA Sentencing Memorandum Document: 19
Docket Text: SENTENCING MEMORANDUM by defendant Damonte Anthony Drake (McIntosh, Kenda) |
| 4:25-cr-00446-JMD-JSD Motion for Extension of Time to File Pretrial Motion Document: 31
Docket Text: Third MOTION for Extension of Time to File Pretrial Motions by Lowell Lucas. (Cortopassi, Andrew) |
| 1:24-cv-00121-MTS Street v. Hinman et al Letter to D.O.C. re:prisoner filing fee paid Document: 50
Docket Text: LETTER from clerk to D.O.C. re:prisoner filing fee paid as to plaintiff: Kyle Dominic Street #1191000. See full letter. (CMH) |
| 4:26-cv-00039-ACL Delaney v. Metropolitan Life Insurance Company et al Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Mon Jan 12 16:01:20 CST 2026 |
| 4:22-cv-00158-SRW Clemons v. Basham, et al Entry of Appearance Document: 156
Docket Text: ENTRY of Appearance by Wolfgang A. Schaefer for Defendants Richard Adams, Craig Crane, Aaron Davis, Trevor Foley, Valarie Moseley, Jennifer Shankle, Travis Terry, Patricia Wickey. (Schaefer, Wolfgang) |
| 4:24-cv-01161-HEA BP Products North America Inc. v. Bauman Oil Distributors, Inc. Response to Statement of Material Facts Document: 46
Docket Text: RESPONSE to Statement of Material Facts re [44] Statement of Material Facts,, filed by Defendant Bauman Oil Distributors, Inc.. (Attachments: # (1) Exhibit 2 - Affidavit of Mr. Paul Bauman, # (2) Exhibit 3 - Deposition of Mr. Paul Bauman, # (3) Exhibit 5 - 1996 Exemplar Contract, # (4) Exhibit 6 - 2005 Bauman Oil-BP Contract, # (5) Exhibit 7 - Stipulation of Dismissal of Bauman Oil in Matthew Eaton Lawsuit, # (6) Exhibit Plaintiff's Exhibit A-1, # (7) Exhibit Plaintiff's Exhibit A-2, # (8) Exhibit Plaintiff's Exhibit C-9, # (9) Exhibit Plaintiff's Exhibit C-10, # (10) Exhibit Plaintiff's Exhibit D, # (11) Exhibit Exhibit E to Compl. (Doc. #1))(Carroll, Nathan) |
| 4:13-cv-01895-SEP Nidec Motor Corporation v. Broad Ocean Motor LLc et al Docket Text Order with Schedules Document: 227 Docket Text: Docket Text ORDER: Re: [226] Joint MOTION to Amend/Correct [145] Case Management Order - Amended filed by Nidec Motor Corporation ; ORDERED GRANTED.. Signed by District Judge Sarah E. Pitlyk on 1/12/2026. (LCR) |
| 4:25-cr-00476-JMD-NCC Motion to Continue Document: 24
Docket Text: MOTION to Continue ; Filing of Pretrial Motions and Response to Show Cause by James Jablonski. (Monahan, Michelle) |
| 4:26-cv-00043 Werner v. Werner et al Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from 21st Judicial Circuit, St. Louis County, Missouri, case number 25SL-CC14725, with receipt number AMOEDC-11666810, in the amount of $405 Jury Demand,, filed by Flint Cooper, LLC. (Attachments: # (1) Exhibit 1 - State Court File, # (2) Original Filing Form, # (3) Civil Cover Sheet)(Nowogrocki, James) |
| 1:25-cv-00185-RHH Curry v. Cape Girardeau County Jail Notice of Change of Address Document: 11
Docket Text: NOTICE of Change of Address by Plaintiff Jerry Curry. Address updated this date. (CMH) |
| 1:25-cv-00185-RHH Curry v. Cape Girardeau County Jail Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 7-8. Mon Jan 12 16:06:35 CST 2026 (CMH) |
| 4:13-cv-01895-SEP Nidec Motor Corporation v. Broad Ocean Motor LLc et al Case Management Order - Amended Document: 228
Docket Text: SECOND AMENDED CASE MANAGEMENT ORDER [Discovery Completion due by 11/20/2026. ADR Future Reference 5/31/2026. Dispositive Motions due by 12/18/2026.]. Signed by District Judge Sarah E. Pitlyk on 1/12/2026. (LCR) |
| 4:26-cv-00043 Werner v. Werner et al Entry of Appearance Document: 2
Docket Text: ENTRY of Appearance by James G. Nowogrocki for Defendant Flint Cooper, LLC. (Nowogrocki, James) |
| 4:24-cr-00002-SEP Docket Text Order Document: 1005 Docket Text: Docket Text ORDER as to Giovanni Resto Re: [1002] MOTION for Leave to File Supplemental Pleading Regarding Restitution Two Days Out Of Time by Giovanni Resto. (Parish, Kathryn) filed by Giovanni Resto ; ORDERED GRANTED. Signed by District Judge Sarah E. Pitlyk on 1/12/2026. (LCR) |
| 4:26-cv-00043 Werner v. Werner et al Disclosure Statement Document: 3
Docket Text: DISCLOSURE STATEMENT by Flint Cooper, LLC, Ethan Flint, Jeffrey Cooper.. (Nowogrocki, James) |
| 4:25-cv-01353-MTS King v. Exeter Finance LLC et al Docket Text Order Document: 33 Docket Text: Docket Text ORDER: In light of the Notice of Voluntary Dismissal against the final Defendant in this case, Doc. [32], the Clerk of Court is respectfully directed to close this case. See Fed. R. Civ. P. 41(a)(1)(A)(i). Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 4:25-cr-00483-SEP Docket Text Order Document: 38 Docket Text: Docket Text ORDER as to John J. Diehl, Jr Re: [33] MOTION for Leave to File Under Seal by John J. Diehl, Jr. (Rogers, John) filed by John J. Diehl, Jr. ; ORDERED GRANTED. Signed by District Judge Sarah E. Pitlyk on 1/12/2026. (LCR) |
| 4:26-cv-00043 Werner v. Werner et al Notice of Filing Notice of Removal Document: 4
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant Flint Cooper, LLC Sent To: Plaintiff (Nowogrocki, James) |
| 4:24-cr-00652-SRC Restitution Questionnaire Document: 71
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to John Selby. A redacted copy will be provided to defense counsel by USA. (Attachments: # (1) Attachment Victim 1)(Hayes, Michael) |
| 4:24-cr-00491-ZMB-PLC A Docket Text Order Including Schedules Document: 52 Docket Text: Docket Text ORDER as to Michelle Schmidt: The court sets this case for a pretrial motion status conference on January 14, 2026 at 10:30 am in Courtroom 9N. Defendant must appear. (Pretrial Motion Status Hearing set for 1/14/2026 10:30 AM in Courtroom 9N - St. Louis before Magistrate Judge Patricia L. Cohen.) Signed by Magistrate Judge Patricia L. Cohen on 1/12/2026. (TLR) |
| 4:25-cr-00483-SEP Sealed Motion Document: 39
Docket Text: SEALED MOTION by John J. Diehl, Jr. (LCR) |
| 4:25-cr-00609-MAL-JMB Rule 5 Papers Document: 9
Docket Text: Rule 5 papers prepared by the judge as to Daryn Joshua Odell Karnes. Motions Referred: [5] MOTION for Pretrial Detention and Hearing . Motions referred to Rodney H. Holmes. (KRZ) |
| 4:25-cv-01123-MTS Mellenthin v. Sehnert et al Docket Text Order Document: 15 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the parties shall file appropriate dismissal papers or a detailed status update on the progress of settlement no later than Thursday, January 29, 2026. The failure to do so will result in the dismissal of this action without further notice. Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 4:25-cr-00609-MAL-JMB CJA 23 - Financial Affidavit Document: 10
Docket Text: CJA 23 Financial Affidavit by Daryn Joshua Odell Karnes (KRZ) |
| 1:25-cr-00016-SRC Sentencing Memorandum Document: 43
Docket Text: SENTENCING MEMORANDUM and Motion for Downward Variance by defendant Antowon M. Davis, Jr (Attachments: # (1) Exhibit Letter from Defendant, # (2) Exhibit Letters in Support)(Surratt, Shanna) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Entry of Appearance Document: 36
Docket Text: ENTRY of Appearance by Carolyn J. Geoghegan for Third Party Defendant Code Consultants, Inc.. (Geoghegan, Carolyn) |
| 4:25-cv-01777-RWS Olson v. Midfield Concession Enterprises, Inc. et al Motion to Dismiss Case Document: 14
Docket Text: MOTION to Dismiss Case for Lack of Personal Jurisdiction and Failure to State a Claim against Defendant SSP by Defendant SSP America, Inc.. (Woodard, Benjamin) |
| 4:25-cv-00676-SRC Greene v. Maywood Cesar Chavez Library Order Document: 22
Docket Text: ORDER: Accordingly, the Court denies Greene's [21] motion. If Greene submits any additional documents in this closed civil case, the Court orders the Clerk of Court to return them to Greene unfiled. Signed by Chief District Judge Stephen R. Clark on 1/12/26. (JAB) |
| 4:25-cr-00058-ZMB Restitution Questionnaire Document: 46
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Ayana J. Brown. A redacted copy will be provided to defense counsel by USA. (Clow, Jonathan) |
| 4:25-cv-01316-SPM First Rate Field Services v. A2Z Field Services LLC et al Response in Opposition to Motion Document: 28
Docket Text: RESPONSE in Opposition re [27] MOTION to Quash filed by Plaintiff First Rate Field Services. (Attachments: # (1) Exhibit 1 - Subpoena, # (2) Exhibit 2 - Proof of Service, # (3) Exhibit 3 - 12/17/25 Letter, # (4) Exhibit 4 - 12/22/25 Letter)(Gorovsky, Nicole) |
| 4:25-cv-01777-RWS Olson v. Midfield Concession Enterprises, Inc. et al Memorandum in Support of Motion Document: 15
Docket Text: MEMORANDUM in Support of Motion re [14] MOTION to Dismiss Case for Lack of Personal Jurisdiction and Failure to State a Claim against Defendant SSP filed by Defendant SSP America, Inc.. (Woodard, Benjamin) |
| 1:25-cr-00016-SRC Acceptance to Presentence Investigation Report Document: 44
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by Antowon M. Davis, Jr (Surratt, Shanna) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Motion for Extension of Time to File Answer Document: 37
Docket Text: MOTION for Extension of Time to File Answer re [9] Third Party Complaint by Third Party Defendant Code Consultants, Inc.. (Geoghegan, Carolyn) |
| 4:25-cv-00676-SRC Greene v. Maywood Cesar Chavez Library Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 22. Mon Jan 12 16:20:48 CST 2026 (JAB) |
| 4:25-cv-00132-MTS Oliver and Company et al v. Zamber et al Order Document: 248
Docket Text: ORDER : IT IS HEREBY ORDERED that the parties shall file, no later than January 19, 2026, a Joint Status Report containing three pairs of consecutive, mutually agreeable dates on which the Court might schedule a hearing on Plaintiffs' Motion for Preliminary Injunction, Doc. [207]. The Court will endeavor to schedule a two-day hearing on one of those sets of dates. ( Status Report due by 1/19/2026) Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 2:22-cv-00039-PLC Stufflebean v. Strid USCA Order Document: 46
Docket Text: ORDER of USCA as to [39] Notice of Appeal filed by Jason Stufflebean. Appellant's motion for extension of time to file a Motion for Leave to Proceed In Forma Pauperis in the District Court is hereby granted. The motion is to be filed in the district court on or before February 4, 2026. USCA Appeal #: 25-3041 (TLR) |
| 4:25-cr-00609-MAL-JMB Order Appointing Public Defender Document: 11
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Daryn Joshua Odell Karnes for initial appearance and all further proceedings in the case. Signed by Magistrate Judge Rodney H. Holmes on 01/12/2026. (KRZ) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Disclosure Statement Document: 38
Docket Text: DISCLOSURE STATEMENT by Code Consultants, Inc.. No corporate parents or affiliates identified. (Geoghegan, Carolyn) |
| 4:25-cr-00198-MTS Judgment Document: 39
Docket Text: JUDGMENT as to Connor Muckler (1): The defendant pleaded guilty to count one of the Indictment on October 10, 2025. The defendant is hereby committed to the custody of the Bureau of Prisons for a total term of 72 months. Upon release from imprisonment, the defendant shall be on supervised release for a term of life. The defendant shall pay a special assessment in the amount of $100 and restitution in the amount of $57,000. Signed by District Judge Matthew T. Schelp on January 8, 2026. (BRP) |
| 4:26-cv-00001-CMS Midwest Container & Industrial Supply Company v. Hub Plastics-Midwest, LLC Disclosure Statement Document: 11
Docket Text: DISCLOSURE STATEMENT by Midwest Container & Industrial Supply Company. No corporate parents or affiliates identified. (Wood, Lauren) |
| 4:25-cv-00865-JMD Koeller v. Waterfall Security Solutions USA Inc. Docket Text Order with Schedules Document: 21 Docket Text: Docket Text ORDER: The scheduling conference originally set for January 14, 2026, at 2:30 p.m., ECF 19, is reset for January 21, 2026, at 4:30 p.m. in Courtroom 12-North. Lead trial counsel must appear in person at the conference. The Court also reminds Counsel to file the joint proposed scheduling plan with the Clerk of the Court. (Rule 16 Conference set for 1/21/2026 04:30 PM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine.) Signed by District Judge Joshua M. Divine on 1/12/26. (JAB) |
| 4:25-cr-00446-JMD-JSD Order on Motion for Extension of Time to File Pretrial Motions Document: 32
Docket Text: ORDER as to Lowell Lucas - IT IS HEREBY ORDERED that Defendant's Third Motion for Additional Time in Which to File Pretrial Motions (ECF No. [31]) is GRANTED. IT IS FURTHER ORDERED that Defendant is granted up to and including Thursday, February 26, 2026, in which to file pretrial motions or a waiver of such motions. The Government shall have until Thursday, March 12, 2026, in which to respond to any motions filed by Defendant. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 2/26/2026.) Signed by Magistrate Judge Joseph S. Dueker on 1/12/2026. (ALN) |
| 4:25-cr-00198-MTS SOR/PersID/Reason for AmdJgm/SentReduction Document: 40
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Connor Muckler. Signed by District Judge Matthew T. Schelp on January 8, 2026. (BRP) |
| 4:25-cv-01843-MTS Converse Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" Memorandum & Order Document: 29
Docket Text: MEMORANDUM AND ORDER : IT IS HEREBY ORDERED that Plaintiff Converse, Inc.'s Motion to Extend the Sealed Temporary Restraining Order, Doc. [28], is GRANTED. IT IS FURTHER ORDERED that the Sealed Temporary Restraining Order, Doc. [28], is EXTENDED for an additional period of fourteen (14) days and will expire on Monday, January 26, 2026. See Fed. R. Civ. P. 65(b)(2). Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 4:25-cv-01316-SPM First Rate Field Services v. A2Z Field Services LLC et al Motion for Protective Order Document: 29
Docket Text: MOTION for Protective Order by Plaintiff First Rate Field Services. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gorovsky, Nicole) |
| 1:25-cv-00194-ACL Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Executed Document: 18
Docket Text: SUMMONS Returned Executed filed by Crum & Forster Specialty Insurance Company. Jeanette Bradshaw served on 11/25/2025, answer due 12/16/2025. (Geoghegan, Carolyn) |
| 4:25-cv-01316-SPM First Rate Field Services v. A2Z Field Services LLC et al Memorandum in Support of Motion Document: 30
Docket Text: MEMORANDUM in Support of Motion re [29] MOTION for Protective Order filed by Plaintiff First Rate Field Services. (Gorovsky, Nicole) |
| 4:25-cv-00402-MTS Progress Project, LLC v. Family Dollar Stores of Missouri, LLC Docket Text Order Document: 29 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that Plaintiff's unopposed Motion for Leave to Amend, Doc. [28], is GRANTED. IT IS FURTHER ORDERED that the Clerk of Court is respectfully directed to detach and file Plaintiff's Amended Complaint, Doc. [28-1], and its four corresponding exhibits as attachments to the Amended Complaint, Docs. [28-2] - [28-5]. IT IS FINALLY ORDERED that Defendant shall have the prescribed time to file its response to Plaintiff's Amended Complaint. See Fed. R. Civ. P. 15(a)(3). Signed by District Judge Matthew T. Schelp on 01/12/2026. (KCD) |
| 1:25-cv-00194-ACL Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Executed Document: 19
Docket Text: SUMMONS Returned Executed filed by Crum & Forster Specialty Insurance Company. Sharp Disposal, LLC served on 12/1/2025, answer due 12/22/2025. (Geoghegan, Carolyn) |
| 4:25-cv-01758-JMD Phillips v. United States Motion for Summary Judgment Document: 5
Docket Text: MOTION for Summary Judgment by Plaintiff Clint Phillips, III. (TLR) |
| 1:25-cv-00194-ACL Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Executed Document: 20
Docket Text: SUMMONS Returned Executed filed by Crum & Forster Specialty Insurance Company. Laura Haywood served on 12/4/2025, answer due 12/25/2025. (Geoghegan, Carolyn) |
| 4:25-cr-00602-ZMB-SRW Discovery Letter Document: 18
Docket Text: Letter Regarding Discovery as to Deloco Butler (Pasha, Mohsen) |
| 1:25-cv-00194-ACL Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Unexecuted Document: 21
Docket Text: Summons Returned Unexecuted by Crum & Forster Specialty Insurance Company as to Devante Bennett. (Geoghegan, Carolyn) |
| 4:25-cr-00602-ZMB-SRW Disclosure of Arguably Suppressible Evidence Document: 19
Docket Text: DISCLOSURE of Arguably Suppressible Evidence as to Deloco Butler (Pasha, Mohsen) |
| 4:25-cv-01856-ACL Jones v. Clarity Services, Inc et al Entry of Appearance Document: 13
Docket Text: ENTRY of Appearance by G. Edgar James for Defendants Clarity Services, Inc, Experian Information Solutions, Inc.. (James, G.) |
| 4:16-cr-00219-JAR USA v Wallace Motion for Early Termination of Probation/Supervised Release Document: 102
Docket Text: MOTION for Early Termination of Probation/Supervised Release for Hurley Wallace (1) Count 1r by Hurley Wallace. (TLR) |
| 4:25-cv-01856-ACL Jones v. Clarity Services, Inc et al Motion for Extension of Time to File Answer Document: 14
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Notice of Removal Petition, by Defendants Clarity Services, Inc, Experian Information Solutions, Inc.. (James, G.) |
| 4:24-cr-00491-ZMB-PLC A Docket Text Order Including Schedules Document: 53 Docket Text: Docket Text ORDER as to Michelle Schmidt: The Court will now hold the pretrial motion status conference on January 14, 2026 at 1:30 pm in Courtroom 9N. This is a time change only. Defendant must appear. (Pretrial Motion Status Hearing set for 1/14/2026 01:30 PM in Courtroom 9N - St. Louis before Magistrate Judge Patricia L. Cohen.) Signed by Magistrate Judge Patricia L. Cohen on 1/12/2026. (TLR) |
| 4:25-cv-01856-ACL Jones v. Clarity Services, Inc et al Disclosure Statement Document: 15
Docket Text: DISCLOSURE STATEMENT by Experian Information Solutions, Inc., Experian plc, Central Source LLC, Online Data Exchange LLC, New Management Services LLC, VantageScore Solutions LLC, Opt-Out Services LLC.. (James, G.) |
| 4:23-cv-00741-JMD Payeur v. The Boeing Company Entry of Appearance Document: 69
Docket Text: ENTRY of Appearance by Madeline J. Nebel for Defendant The Boeing Company. (Nebel, Madeline) |
| 4:25-cv-00402-MTS Progress Project, LLC v. Family Dollar Stores of Missouri, LLC Amended Complaint Document: 30
Docket Text: AMENDED COMPLAINT against defendant Family Dollar Stores of Missouri, LLC, filed by Progress Project, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(KCD) |
| 4:24-cv-00538-SEP Harris v. Harris et al Letter to D.O.C. re:prisoner filing fee paid Document: 29
Docket Text: LETTER from clerk to D.O.C. re:prisoner filing fee paid as to plaintiff: (KRZ) |
| 4:24-cv-00538-SEP Harris v. Harris et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 29. Mon Jan 12 16:44:27 CST 2026 (KRZ) |
| 4:24-cv-01161-HEA BP Products North America Inc. v. Bauman Oil Distributors, Inc. Memorandum in Opposition to Motion Document: 47
Docket Text: MEMORANDUM in Opposition re [37] MOTION to Exclude Plaintiff's Expert Witness, David James filed by Plaintiff BP Products North America Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Orlet, Joseph) |
| 4:25-cv-01856-ACL Jones v. Clarity Services, Inc et al Disclosure Statement Document: 16
Docket Text: DISCLOSURE STATEMENT by Clarity Services, Inc, Experian Holdings, Inc., Experian plc.. (James, G.) |
| 4:24-cv-01693-JMD Graves v. Missouri Department of Corrections et al Entry of Appearance Document: 132
Docket Text: ENTRY of Appearance by Slater Felzien for Defendants Cheyenne Bahr, Centurion of Missouri, Chasity Grayson, Jennifer Roach-Sansone, Shannon Tolle. (Felzien, Slater) |
| 4:18-cr-00616-JAR USA v Hudson Motion to Continue Document: 116
Docket Text: MOTION to Continue ; Supervised Release Violation Hearing by Josh Hudson. (Monahan, Michelle) |
| 4:25-cv-01136-CDP Probus-Schad v. Auto-Owners Insurance Company Entry of Appearance Document: 19
Docket Text: ENTRY of Appearance by Lisa Margaret Huckstep for Plaintiff Julie Probus-Schad. (Huckstep, Lisa) |
| 4:17-cv-02187-MTS Watson v. Boyd et al Memorandum in Opposition to Motion Document: 269
Docket Text: MEMORANDUM in Opposition re [265] MOTION to Strike [260] Witness List filed by Defendants Eddie Boyd, III, Ferguson, Missouri, City of. (Attachments: # (1) Attachment Tab 1)(Norwood, Ronald) |
| 4:26-cv-00006-PLC Whiteside v. Trizetto Provider Solutions LLC et al Order on Motion for Leave to Appear Pro Hac Vice Document: 5 Docket Text: Docket Text ORDER: Paul J. Doolittle's Verified Motion for Admission Pro Hac Vice [ECF No. [4]] is GRANTED. Signed by Magistrate Judge Patricia L. Cohen on 1/12/2026. (TLR) |
| 4:24-cv-01047-ZMB Bumpas et al v. Missouri Housing Development Commission et al Motion to Withdraw as Attorney Document: 85
Docket Text: MOTION to Withdraw as Attorney re attorney/firm Merello and Smith by Defendants Missouri Housing Development Commission, Kip Stetzler, Steve Whitson. (Merello, Adam) |
| 2:24-cv-00001-PLC Chaloupka v. O'Malley Order on Motion for Social Security Brief Document: 13
Docket Text: MEMORANDUM AND ORDER: For the reasons, discussed above, the Court finds that substantial evidence in the record as a whole supports Defendant's decision that Plaintiff is not disabled. Accordingly, IT IS HEREBY ORDERED that the final decision of Defendant denying Social Security benefits to Plaintiff is AFFIRMED. A separate judgment in accordance with this Memorandum and Order is entered this date. Signed by Magistrate Judge Patricia L. Cohen on 1/12/26. (JAB) |
| 4:24-cr-00537-JAR Sentencing Memorandum Document: 197
Docket Text: SENTENCING MEMORANDUM and Request for Downward Variance by defendant Javion Hathaway (Wentzel, Mia) |
| 2:24-cv-00001-PLC Chaloupka v. O'Malley Judgment - (Case) Document: 14
Docket Text: JUDGMENT: IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the final decision of the Commissioner is AFFIRMED. Signed by Magistrate Judge Patricia L. Cohen on 1/12/26. (JAB) |
| 4:25-cv-01197-CDP Woods v. TransUnion, LLC Request for Electronic Noticing Document: 17
Docket Text: Request for Electronic Noticing Email Address will be added to the party's record. (KCD) |
| 4:26-cv-00006-PLC Whiteside v. Trizetto Provider Solutions LLC et al Summons Returned Executed Document: 6
Docket Text: SUMMONS Returned Executed filed by Lania Whiteside. Trizetto Provider Solutions LLC served on 1/9/2026, answer due 1/30/2026. (Attachments: # (1) Exhibit A; Executed Return of Service as to Trizetto Provider Solutions)(Rosemergy, James) |
| 4:25-cv-01878-HEA Freeman v. Aldi, Inc. Disclosure Statement Document: 8
Docket Text: DISCLOSURE STATEMENT by Marlene Freeman. No corporate parents or affiliates identified. (Farris, Spencer) |
| 4:24-cv-01693-JMD Graves v. Missouri Department of Corrections et al Motion to Substitute Attorney Document: 133
Docket Text: MOTION to Substitute Attorney/Law Firm ;attorney or firm Slater Felzien ;substituted for:Jennifer Blood by Defendants Cheyenne Bahr, Centurion of Missouri, Chasity Grayson, Jennifer Roach-Sansone, Shannon Tolle. (Felzien, Slater) |
| 1:25-cv-00194-ACL Crum & Forster Specialty Insurance Company v. Bradshaw et al Entry of Appearance Document: 22
Docket Text: ENTRY of Appearance by Carolyn J. Geoghegan for Plaintiff Crum & Forster Specialty Insurance Company. (Geoghegan, Carolyn) |
| 4:25-cv-01839-RHH Austin v. Midtown Home Improvements, Inc et al Entry of Appearance Document: 5
Docket Text: ENTRY of Appearance by Jessica Zhu for Defendant ZuntaFi Corp.. (Zhu, Jessica) |
| 4:25-cv-00179-JSD Diamond Towers VII, LLC v. St. Charles County, Missouri Surreply to Motion Document: 59
Docket Text: SURREPLY to Motion re [34] MOTION for Summary Judgment filed by Plaintiff Diamond Towers VII, LLC. (Riedisser, Sasha) |
| 4:25-cv-01839-RHH Austin v. Midtown Home Improvements, Inc et al Motion for Extension of Time to File Document: 6
Docket Text: MOTION for Extension of Time to File ;Proposed extension date 01/26/26 by Defendant ZuntaFi Corp.. (Zhu, Jessica) |
| 4:25-cv-01811-MTS Gant v. Laske et al Motion to Remand to State Court Document: 21
Docket Text: MOTION to Remand Case to State Court to St. Louis City Circuit Court by Plaintiff Brian Gant. (Bante, Joseph) |
| 4:25-cv-01811-MTS Gant v. Laske et al Memorandum in Support of Motion Document: 22
Docket Text: MEMORANDUM in Support of Motion re [21] MOTION to Remand Case to State Court to St. Louis City Circuit Court filed by Plaintiff Brian Gant. (Bante, Joseph) |
| 4:25-cr-00202-RWS-PLC Motion for Extension of Time to File Pretrial Motion Document: 38
Docket Text: Ninth MOTION for Extension of Time to File Pretrial Motions by Jordan Perry. (Sander, Matthew) |
| 4:25-cv-01738-CMS Crum & Forster Specialty Insurance Company v. Bradshaw et al Entry of Appearance Document: 7
Docket Text: ENTRY of Appearance by Stephen J. Moore for Plaintiff Crum & Forster Specialty Insurance Company. (Moore, Stephen) |
| 4:25-cv-01738-CMS Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Unexecuted Document: 8
Docket Text: Summons Returned Unexecuted by Crum & Forster Specialty Insurance Company as to Jennifer Bradshaw. (Moore, Stephen) |
| 4:25-cv-01738-CMS Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Unexecuted Document: 9
Docket Text: Summons Returned Unexecuted by Crum & Forster Specialty Insurance Company as to RRK Enterprises, Inc.. (Moore, Stephen) |
| 4:25-cv-01738-CMS Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Unexecuted Document: 10
Docket Text: Summons Returned Unexecuted by Crum & Forster Specialty Insurance Company as to Sean Bradshaw. (Moore, Stephen) |
| 4:25-cv-01839-RHH Austin v. Midtown Home Improvements, Inc et al Entry of Appearance Document: 7
Docket Text: ENTRY of Appearance by Jessica Zhu for Defendant ZuntaFi Corp.. (Zhu, Jessica) |
| 4:25-cv-01738-CMS Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Executed Document: 11
Docket Text: SUMMONS Returned Executed filed by Crum & Forster Specialty Insurance Company. Richard Kuelker served on 12/5/2025, answer due 12/26/2025. (Moore, Stephen) |
| 4:25-cv-01738-CMS Crum & Forster Specialty Insurance Company v. Bradshaw et al Summons Returned Executed Document: 12
Docket Text: SUMMONS Returned Executed filed by Crum & Forster Specialty Insurance Company. Robert G. Kuelker served on 12/5/2025, answer due 12/26/2025. (Moore, Stephen) |
| 4:24-cr-00272-CMS Motion to Continue Document: 66
Docket Text: Unopposed MOTION to Continue ; Plea Hearing by Darryl Easley. (Dragan, Diane) |
| 4:25-cv-01561-JMD Mellenthin v. Novus-Crestwood, L.L.C. Entry of Appearance Document: 12
Docket Text: ENTRY of Appearance by Douglas A. Copeland for Defendant Novus-Crestwood, L.L.C.. (Copeland, Douglas) |
| 1:22-cv-00139-CMS Fisher v. Stange Response to Court Order Document: 18
Docket Text: RESPONSE TO COURT ORDER re [17] Order by Respondent Bill Stange. (Attachments: # (1) Exhibit K Amended Judgment Redacted, # (2) Exhibit L PCR Mandate, # (3) Exhibit M Docket Sheet in Fisher v. Hancock, 25MI-CV00197, # (4) Exhibit N SH Petition, # (5) Exhibit O SH Response, # (6) Exhibit P SH Reply)(Griesbach, Katherine) |
| 4:25-cv-01561-JMD Mellenthin v. Novus-Crestwood, L.L.C. Entry of Appearance Document: 13
Docket Text: ENTRY of Appearance by Rachel A. Jeep for Defendant Novus-Crestwood, L.L.C.. (Jeep, Rachel) |
| 4:25-cv-01491-ZMB Marmon Foodservice Technologies, Inc. v. Duke Manufacturing Co. Reply to Response to Motion Document: 32
Docket Text: REPLY to Response to Motion re [24] MOTION to Dismiss Partially Dismiss the Complaint filed by Defendant Duke Manufacturing Co.. (Attachments: # (1) Exhibit 1)(Eidson, B.) |
| 4:24-cv-01161-HEA BP Products North America Inc. v. Bauman Oil Distributors, Inc. Memorandum in Opposition to Motion Document: 48
Docket Text: MEMORANDUM in Opposition re [39] MOTION for Summary Judgment filed by Plaintiff BP Products North America Inc.. (Orlet, Joseph) |
| 4:24-cv-01161-HEA BP Products North America Inc. v. Bauman Oil Distributors, Inc. Response to Motion Document: 49
Docket Text: RESPONSE to Motion re [39] MOTION for Summary Judgment and Statement of Uncontroverted Material Facts and Statement of Additional Facts in Opposition to Motion for Summary Judgment filed by Plaintiff BP Products North America Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit C-6, # (15) Exhibit C-7, # (16) Exhibit C-8, # (17) Exhibit C-9, # (18) Exhibit C-10, # (19) Exhibit C-11, # (20) Exhibit C-12, # (21) Exhibit C-13, # (22) Exhibit C-14, # (23) Exhibit C-15, # (24) Exhibit C-16, # (25) Exhibit C-17, # (26) Exhibit D, # (27) Exhibit D-1, # (28) Exhibit E, # (29) Exhibit F, # (30) Exhibit G, # (31) Exhibit H)(Orlet, Joseph) |
| 4:25-cr-00336-CMS-JMB Motion for Extension of Time to File Pretrial Motion Document: 96
Docket Text: Fourth MOTION for Extension of Time to File Pretrial Motions by Mia McIntosh-Lewis. (Henderson, Mick) |
| 4:25-cv-01679-HEA Scottsdale Insurance Company v. JDK General Contractor, LLC et al Disclosure Statement Document: 72
Docket Text: DISCLOSURE STATEMENT by Sellenriek Construction, Inc., Sellenriek Holding Company, Inc... (Cerulo, Michael) |
| 1:25-cr-00122-SNLJ-ACL Motion to Continue Document: 28
Docket Text: Fifth MOTION to Continue ; Motions or Waiver by Marquis Cartez Kimble. (Sottile, Andrew) |
| 1:24-cr-00145-RWS-ACL Motion for Extension Document: 30
Docket Text: MOTION for Extension , MOTION for Extension of Time to File Pretrial Motions by Dezmin L. English. (Bruns, David) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Waiver of Service Executed Document: 39
Docket Text: WAIVER OF SERVICE Returned Executed filed by Kevin Brown Keat Olivette Gateway, LLC waiver signed on 1/12/2026, answer due 3/13/2026. (Andres, Jonathan) |
| 4:25-cv-01562-JAR Pudlowski v. Medical Device Business Services, Inc. et al Joint Scheduling Plan Document: 20
Docket Text: JOINT SCHEDULING PLAN by Plaintiff William Pudlowski. "Joint Proposed Scheduling Plan". (Haberman, Jeffrey) |
| 4:25-cr-00303-MTS Sentencing Memorandum Document: 139
Docket Text: SENTENCING MEMORANDUM by defendant Anthony Brijan Sorondo (Nolan, Daniel) |
| 4:24-cr-00537-JAR-JSD Motion for Extension of Time to File Pretrial Motion Document: 198
Docket Text: Fifth MOTION for Extension of Time to File Pretrial Motions by Deporion D. Steeples. (Nolan, Daniel) |
| 1:23-cr-00137-CMS-ACL Waiver of Speedy Trial Document: 73
Docket Text: WAIVER of Speedy Trial by Cory James Hamlin (Nolan, Daniel) |
| 4:24-cv-00555-JSD American Family Insurance Company v. Martin et al Motion for Extension of Time to File Response/Reply Document: 105
Docket Text: MOTION for Extension of Time to File Response/Reply as to [101] Memorandum in Support of Motion, [100] Second MOTION for Summary Judgment by Defendants Jose Martin, Nancy Martin. (Martin, Nancy) |
| 4:25-cv-00800-NCC Moss v. Bisignano Social Security Brief Document: 19
Docket Text: SOCIAL SECURITY BRIEF re [1] Complaint (Social Security), [8] Certified Social Security Transcript Notice of Filing,, by Plaintiff Noel Moss. (Attachments: # (1) Attachment Statement of Uncontroverted Material Facts)(Van Fossan, Kristen) |
| 4:25-cr-00090-HEA Motion to Continue Document: 43
Docket Text: First MOTION to Continue ; Sentencing Hearing by Alan J. Stevenson. (Crane, Tara) |
| 4:24-cv-00875-SEP Coe v. TGP Communications LLC Motion for Summary Judgment Document: 32
Docket Text: MOTION for Summary Judgment by Plaintiff Bryan Coe. (Aragona, Renee) |
| 1:25-cr-00040-CMS-ACL Motion to Continue Document: 29
Docket Text: First MOTION to Continue ; Trial Setting by Jajuan D. Bell. (Nolan, Daniel) |
| 4:24-cv-00875-SEP Coe v. TGP Communications LLC Statement of Material Facts Document: 33
Docket Text: STATEMENT of Material Facts re [32] MOTION for Summary Judgment filed by Plaintiff Bryan Coe. (Aragona, Renee) |
| 4:24-cv-00875-SEP Coe v. TGP Communications LLC Memorandum in Support of Motion Document: 34
Docket Text: MEMORANDUM in Support of Motion re [32] MOTION for Summary Judgment filed by Plaintiff Bryan Coe. (Aragona, Renee) |
| 4:24-cv-00875-SEP Coe v. TGP Communications LLC Declaration Document: 35
Docket Text: DECLARATION filed by Plaintiff Bryan Coe re [32] MOTION for Summary Judgment (Declaration of Renee Aragona). (Attachments: # (1) Exhibit 1 - Plaintiff's RFI to Defendant, # (2) Exhibit 2 - Plaintiff's RFP to Defendant, # (3) Exhibit 3 - Plaintiff's RFA to Defendant, # (4) Exhibit 4 - Defendant's Response to RFI, # (5) Exhibit 5 - Defendant's Response to RFP, # (6) Exhibit 6 - Defendant's Response to RFA, # (7) Exhibit 7 - Defendant's use of Plaintiffs other videos)(Aragona, Renee) |
| 4:24-cv-00875-SEP Coe v. TGP Communications LLC Declaration Document: 36
Docket Text: DECLARATION filed by Plaintiff Bryan Coe re [32] MOTION for Summary Judgment (Declaration of Bryan Coe). (Attachments: # (1) Exhibit 1- Still image from Video, # (2) Exhibit 2 - Slip sheet for Video (MP4 file), # (3) Exhibit 3 - Copyright Registration, # (4) Exhibit 4 - Infringing Uses on website, # (5) Exhibit 5 - storage URL on website, # (6) Exhibit 6 - Slip Sheet for Recorded Infringement (MP4 file))(Aragona, Renee) |