| 4:21-cr-00571-AGF Motion to Exclude Document: 212
Docket Text: MOTION to Exclude records by Michael Grady. (Attachments: # (1) Exhibit A (Certification 1), # (2) Exhibit B (Certification 2), # (3) Exhibit C (May Motion For Order))(Brindley, Beau) |
| 4:26-cv-00218-HEA Alpert, et al. v. Eagle Fund II, LP, et al. Order Document: 9
Docket Text: ORDER CONCERNING JURISDICTION: IT IS HEREBY ORDERED that on or before March 6, 2026, Plaintiffs shall file an Amended Complaint that alleges facts establishing the citizenship of all parties to this action. IT IS FURTHER ORDERED that if Plaintiffs do not timely and fully comply with this Order, this matter will be dismissed without prejudice for lack of subject matter jurisdiction. (Amended Pleadings due by 3/6/2026.) Signed by District Judge Henry Edward Autrey on 2/26/2026. (HMA) |
| 4:24-cr-00380-HEA Order Document: 58
Docket Text: ORDER as to Alan Ochoa: IT IS HEREBY ORDERED that the change of plea hearing set in this matter for February 24, 2026, is reset to March 3, 2026, at 10:30 a.m. in the courtroom of the undersigned. (Change of Plea Hearing set for 3/3/2026 10:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 2/26/2026. (HMA) |
| 4:21-cr-00571-AGF Response to Motion Document: 213
Docket Text: RESPONSE to Motion by USA as to Michael Grady re [212] MOTION to Exclude records (Przulj, Nino) |
| 4:25-cv-01623-MAL Ksiazkiewicz v. Woods Basement Systems, Inc. Reply to Response to Motion Document: 26
Docket Text: REPLY to Response to Motion re [17] MOTION to Dismiss Case filed by Defendant Woods Basement Systems, Inc.. (Daming, Michael) |
| 4:26-cv-00282-PLC Sterling Insurance Agency, LLC v. Pullum et al Waiver of Service Executed Document: 10
Docket Text: WAIVER OF SERVICE Returned Executed filed by Sterling Insurance Agency, LLC Neil Pullum waiver signed on 2/25/2026, answer due 4/27/2026. (Prewitt, Kevin) |
| 4:26-cv-00282-PLC Sterling Insurance Agency, LLC v. Pullum et al Waiver of Service Executed Document: 11
Docket Text: WAIVER OF SERVICE Returned Executed filed by Sterling Insurance Agency, LLC Pullum Crop Insurance Agency, LLC waiver signed on 2/25/2026, answer due 4/27/2026. (Prewitt, Kevin) |
| 4:25-cr-00264-CMS Notice regarding 12.07 Document: 48
Docket Text: NOTICE by Reginald Lamont Spears of Certification of Compliance with Local Rule 12.07. (JMP) |
| 4:25-cr-00123-CMS Notice regarding 12.07 Document: 52
Docket Text: NOTICE by Antoine M. Mosby of Certification of Compliance with Local Rule 12.07. (JMP) |
| 4:24-cr-00249-JMD Notice (Other) Document: 71
Docket Text: NOTICE by Alexander Gardiner of: No Objection to the PSI Report (Fleites, Carlos) |
| 4:91-cr-00001-CDP Notification of Appeal and NOA Supplement Document: 558
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by Clerk to USCA regarding [556] Memorandum and Order. Notice of Appeal filed on 2/24/26 by Defendant Noble L. Bennett. In accordance with the Eighth Circuit Plan to Expedite Criminal Appeals Section IIIA(1)(a), which requires the district court clerk to order the transcript within two working days after the notice of appeal is filed, the Clerk of Court hereby orders the Guilty Plea transcript and Sentencing transcript required for every appeal. Appellant's counsel must inform the district court clerk of transcripts of other proceedings necessary and must file the formal AO 435 request in CM/ECF or eVoucher, dependent on representation. Unless the appeal is in forma pauperis, counsel must arrange with the court reporter payment of the transcript cost. See FRAP 10(b). (JWD) |
| 4:26-cv-00286-PLC Gandara-Cisneros v. Missouri Vegetable Farm, LLC et al Electronic Notice of Filing Deficiency Document: 2 Docket Text: NOTICE of Filing Deficiency re [1] Complaint, 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: Original Filing Form not filed. Notice of Intent to Use Process Server form not filed. This deficiency must be filed in the case record immediately. (DMM) |
| 4:23-cr-00464-HEA-JMB Waiver of Filing Pretrial Motions Document: 35
Docket Text: WAIVER of Filing Pretrial Motions by Dane Reed (Williams, Kayla) |
| 4:24-cv-00793-SRC Litigation Lawyers, Professional Association v. Harbison et al Electronic Notice of Filing Deficiency Document: 147 Docket Text: NOTICE of Filing Deficiency re [132] Memorandum in Support of Motion, [146] Reply to Response to Motion, filed by Counter Claimants Christopher Harbison, Regina Harbison, Defendants Christopher Harbison, Regina Harbison. 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: The attorney's signature on the signature block must match the name of the e-filer. This is an informational notice and no further action is needed at this time. All future filings must be in compliance with this rule. (TLR) |
| 4:25-cr-00445-CMS A Docket Text Order Including Schedules Document: 33 Docket Text: Docket Text ORDER as to Mario Long - As counsel have indicated that this matter will be resolved by way of plea, the Court will hold a change-of-plea hearing on Wednesday, March 4, 2026, at 10:30 a.m. in Courtroom 10-South. 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 3/4/2026 10:30 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 2/27/2026. (JMP) |
| 4:25-cv-01191-JSD Falconer v. Dace Response to Motion Document: 25
Docket Text: RESPONSE to Motion re [24] MOTION to Compel and Notice of Compliance filed by Plaintiff Everlene Falconer. (Vescovo, Gregory) |
| 4:21-cr-00465-CDP Presentence Investigation Report Document: 282
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Scott Taggart Roethle (Attachments: # (1) Letter)(AAS) |
| 4:26-cv-00267-HEA Marmic Fire & Safety Co., Inc. v. Johnson Electronic Notice re: Disclosure Statement Document: 15 Docket Text: Electronic Notice re: Disclosure Statement to Defendant Jeremy D. Johnson. 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. (Disclosure Statement form can be downloaded here) (TMT) |
| 4:26-cv-00144-SEP Diversified Ingredients, Inc. v. American Harvest Group, Inc. et al Waiver of Service Executed Document: 10
Docket Text: WAIVER OF SERVICE Returned Executed filed by Diversified Ingredients, Inc. American Harvest Group, Inc. waiver signed on 2/27/2026, answer due 4/28/2026. (Fritz, Kevin) |
| 4:20-cr-00082-HEA USA v Jackson Motion for Detention and Hearing Document: 79
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Marquise Jackson. (Goeke, J.) |
| 4:26-cv-00288-SEP Lambe v. Credit Control, LLC Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. District Judge Sarah E. Pitlyk. 1 Summons(es) issued and emailed to Plaintiff's Attorney. 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). (DMM) |
| 4:23-cv-01527-RHH Robinson v. Kijakazi Order on Pro Se Motion Document: 35 Docket Text: Docket Text ORDER: re: [34] PRO SE MOTION Regarding Back Pay by Plaintiff Darryl L Robinson; ORDERED DENIED. Signed by Magistrate Judge Rodney H. Holmes on 02/27/2026. (JRZ) |
| 4:26-cv-00289-RWS Webster v. Tight Line Composites, LLC Notice of Process Server Document: 2
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Earl Webster Process Server: Missouri Process Service (ERR) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Motion for Judgment on the Pleadings Document: 62
Docket Text: MOTION for Judgment on the Pleadings by Defendant The Lamar Johnson Collaborative Inc.. (Farrell, Kelley) |
| 4:24-cr-00129-JMD Electronic Notice of Filing Deficiency Document: 134 Docket Text: NOTICE of Filing Deficiency re [133] Sentencing Document (by Government), [132] Acceptance to Presentence Investigation Report filed by Plaintiff USA. 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: Incorrect initials used in case caption. Please use correct District Judge initials in all future filings. (CLT) |
| 4:24-cr-00053-MTS BOP Designation Document: 494
Docket Text: BOP Designation as to John Ford. Defendant designated to FMC SCP Lexington. (KXS) |
| 4:26-cv-00294-HEA Love v. American Airline Aviation Consumer Protection U.S. Dept. of Transportation Complaint Document: 1
Docket Text: COMPLAINT against defendant American Airline Aviation Consumer Protection U.S. Dept. of Transportation Jury Demand,, filed by Deborah A. Love. (Attachments: # (1) Civil Cover Sheet, # (2) Original Filing Form, # (3) Exhibit)(DLB) |
| 4:22-cv-00679-NCC Holmes v. Morris Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 26. Fri Feb 27 09:26:07 CST 2026 (TMT) |
| 4:26-cv-00119-SRC Hudson v. McCullum et al Summons Reissued
Docket Text: Alias Summons Issued as to defendant Dominique McCullum. The summons was emailed to Alexander A. Wolf. (TLR) |
| 4:26-cv-00294-HEA Love v. American Airline Aviation Consumer Protection U.S. Dept. of Transportation Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: APPLICATION TO PROCEED IN DISTRICT COURT WITHOUT PREPAYING FEES OR COSTS by Plaintiff Deborah A. Love. (DLB) |
| 4:25-cv-01474-SEP Brown v. Keeley Properties, LLC et al Memorandum in Support of Motion Document: 63
Docket Text: MEMORANDUM in Support of Motion re [62] MOTION for Judgment on the Pleadings filed by Defendant The Lamar Johnson Collaborative Inc.. (Farrell, Kelley) |
| 4:26-cv-00294-HEA Love v. American Airline Aviation Consumer Protection U.S. Dept. of Transportation 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. (DLB) |
| 4:26-cv-00294-HEA Love v. American Airline Aviation Consumer Protection U.S. Dept. of Transportation Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Henry Edward Autrey. (DLB) |
| 4:26-cv-00202-RWS Caldwell v. Redman Rd Healthcare LLC et al Electronic Notice of Filing Deficiency Document: 8 Docket Text: NOTICE of Filing Deficiency re [6] Notice (Other), [7] Notice (Other), [5] Notice (Other) filed by Plaintiff Asia Caldwell. 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: Counsel used the wrong filing event for this document. The entry has been stricken and the document must be refiled by counsel using the correct event, Summons Returned Executed. (KEK) |
| 4:26-cv-00180-SRW McGuinn v. ICL Specialty Products, Inc. Docket Text Order Document: 8 Docket Text: Docket Text ORDER: Defendant's Consent Motion for Extension of Time to File an Answer [6] is GRANTED. Defendant's Answer or Responsive Pleading shall be due no later than 04/03/2026. So Ordered by Magistrate Judge Stephen R. Welby on 02/27/2026. (KEV) |
| 4:23-cr-00573-JMD Pretrial Conference Document: 133 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Joshua M. Divine: Pretrial Conference as to Donovan Ware held on 2/27/2026. Frye hearing held. Discussion held re trial procedures. The Court reset the second pretrial conference for March 5, 2026 at 2:00 pm. (Court Reporter:Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003) (proceedings started: 8:34 am) (proceedings ended: 9:02 am)(Deputy Clerk: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Jennifer Szczucinski)(Appearance for Defendant: Andrew Russek) (JAB) |
| 4:24-cv-01644-JMD Singh v. The Prudential Insurance Company of America Reply to Response to Motion Document: 80
Docket Text: REPLY to Response to Motion re [60] MOTION for Summary Judgment filed by Plaintiff Judy Singh and RESPONSE to Motion re [68] MOTION for Summary Judgment by Defendant The Prudential Insurance Company of America. (CLT) Modified text on 2/27/2026 (JAB). |
| 4:26-cv-00290-MTS Abolt v. American Family Mutual Insurance Company S.I. Petition (Removal/Transfer) Document: 4
Docket Text: Petition (Removal/Transfer) Received From: Defendant's Attorney, filed by American Family Mutual Insurance Company S.I..(DMM) |
| 4:24-cv-01644-JMD Singh v. The Prudential Insurance Company of America Response to Statement of Material Facts Document: 81
Docket Text: RESPONSE to Statement of Material Facts re [70] Statement of Material Facts, filed by Plaintiff Judy Singh. (CLT) |
| 4:23-cr-00573-JMD A Docket Text Order Including Schedules Document: 134 Docket Text: Docket Text ORDER as to Donovan Ware: IT IS HEREBY ORDERED that the second pretrial conference is reset for Thursday, March 5, 2026, at 2:00 p.m. in Courtroom 12N. (Pretrial Conference set for 3/5/2026 02:00 PM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine.) Signed by District Judge Joshua M. Divine on 2/27/26. (JAB) |
| 4:25-cv-00526-SEP Nichols v. Ally Bank Order to Show Cause Document: 7
Docket Text: MEMORANDUM AND ORDER TO SHOW CAUSE: IT IS HEREBY ORDERED that, within seven days of the date of this Order, Plaintiff shall show cause in writing why his Motion for Return of Repossessed Vehicle and Damages shall not be stricken from the record as a sanction for violation of Federal Rule of Civil Procedure 11(b)(2). IT IS FURTHER ORDERED that if Plaintiff does not timely respond to this Order, the Court will strike from the record his Motion for Return of Repossessed Vehicle and Damages. Signed by District Judge Sarah E. Pitlyk on 2/27/2026. (KEK) |
| 4:25-cv-00526-SEP Nichols v. Ally Bank Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 7. Fri Feb 27 09:40:56 CST 2026 (KEK) |
| 4:25-cr-00176-JMD Judgment Document: 49
Docket Text: JUDGMENT as to Kurth Brown (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: 13 months. This sentence shall run consecutive to any sentence imposed in Circuit Court, St. Louis, Missouri, under Docket No. 2522-CR02331. Upon release from imprisonment, the defendant shall be on supervised release for a term of: three (3) years. Fine imposed in the amount of $3000.00. Special assessment of $100.00 due immediately. Signed by District Judge Joshua M. Divine on 2/25/2026. (CLT) |
| 4:26-cv-00290-MTS Abolt v. American Family Mutual Insurance Company S.I. Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. District Judge Matthew T. Schelp. 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). (DMM) Modified on 2/27/2026 (DMM). |
| 4:25-cr-00176-JMD SOR/PersID/Reason for AmdJgm/SentReduction Document: 50
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Kurth Brown Signed by District Judge Joshua M. Divine on 2/25/2026. (CLT) cc: Counsel. |
| 4:25-cr-00176-JMD Notice regarding 12.07 Document: 51
Docket Text: NOTICE by Kurth Brown of Certification of Compliance with Local Rule 12.07. (CLT) |
| 4:25-cv-01325-SEP Ralston v. Lesser et al Response in Opposition to Motion Document: 63
Docket Text: RESPONSE in Opposition re [62] MOTION for Discovery Shareholder and Director Defendants' Opposition to Plaintiff's Motion for Discovery Hearing Via Telephone Conference filed by Defendants Richard R. Arnoldy, Craig A. Bridell, Jeffrey L. Cook, Charles E. Franke, II, Stephen F. Holste, James P. Keeven, Tony Alan Roeschlein. (Simon, Jacob) |
| 1:26-cv-00051-CMS REX L IRR TRUST v. The Bank of Missouri et al Supplemental Document: 7
Docket Text: SUPPLEMENTAL re [1] Complaint, by Plaintiff REX L IRR TRUST. (SBS) |
| 2:26-cv-00001-NCC Johnson et al v. Callaway County, Missouri et al Motion to Strike Document: 26
Docket Text: MOTION to Strike by Defendants Callaway County, Missouri, Clay Chism, Detention Officer Evans, Darryl Maylee. (Berry, Michael) |
| 2:26-cv-00001-NCC Johnson et al v. Callaway County, Missouri et al Answer to Complaint Document: 27
Docket Text: ANSWER to Complaint by Callaway County, Missouri, Clay Chism, Detention Officer Evans, Darryl Maylee.(Berry, Michael) |
| 4:23-cr-00366-MTS USCA Mandate Document: 69
Docket Text: MANDATE of USCA as to Johnnie Lewis re [53] Notice of Appeal - Final Judgment USCA Appeal #: 24-2677 In accordance with the judgment and pursuant to the provisions of Federal Rule of Appellate Procedure 41(a), the formal mandate is hereby issued in the above-styled matter. Appeal is remanded to the district court for proceedings consistent with the opinion of this court. (KCD) |
| 4:26-cv-00293-UNA Lugo-Solet v. Noem et al Clerk's Order Document: 2
Docket Text: CLERK'S ORDER (NMG) - The above styled and numbered case was opened on February 26, 2026, and assigned to the Eastern Division. After a review of the case, it was determined the case was assigned incorrectly. The case should have been assigned to the Southeastern Division. Accordingly, IT IS HEREBY ORDERED that the above styled case is transferred to the Southeastern Division and assigned to the Honorable Zachary M. Bluestone, United States District Judge, under cause number 1:26-cv-00052-ZMB. IT IS FURTHER ORDERED that cause number 4:26-cv-00293 UNA be administratively closed. (JWD) |
| 1:26-cv-00052-ZMB Lugo-Solet v. Noem et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. District Judge Zachary M. Bluestone. (JWD) |
| 4:25-cv-00415-RHH Byrd v. United States Postal Service Notice (Other) Document: 33
Docket Text: Request for Summons by Plaintiff Stephanie Byrd. (JRZ) |
| 4:26-cv-00294-HEA Love v. American Airline Aviation Consumer Protection U.S. Dept. of Transportation Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Feb 27 10:01:04 CST 2026 |
| 1:26-cv-00052-ZMB Lugo-Solet v. Noem et al Clerk's Reassignment Order Document: 2
Docket Text: CLERK'S ORDER (NMG) [COPY OF ORDER ENTERED IN 4:26-CV-00293 UNA]: The above styled and numbered case was opened on February 26, 2026, and assigned to the Eastern Division. After a review of the case, it was determined the case was assigned incorrectly. The case should have been assigned to the Southeastern Division. Accordingly, IT IS HEREBY ORDERED that the above styled case is transferred to the Southeastern Division and assigned to the Honorable Zachary M. Bluestone, United States District Judge, under cause number 1:26-cv-00052-ZMB. IT IS FURTHER ORDERED that cause number 4:26-cv-00293 UNA be administratively closed. (JWD) |
| 4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Motion for Leave to Document: 62
Docket Text: Unopposed MOTION for Leave to File Second Amended Complaint by Plaintiff NRRM, LLC, Counter Defendant NRRM, LLC. (Attachments: # (1) Attachment Memorandum in Support, # (2) Text of Proposed Order, # (3) Exhibit)(Grady, Keith) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Unexecuted Document: 33
Docket Text: Summons Returned Unexecuted by Idingo, LLC, Approved Science, LLC as to Pelican Vitamins, LLC. (Schmitz, Paul) |
| 4:25-cr-00042-ZMB-JMB Status Conference/Hearing Document: 31 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Pretrial Motion Status Hearing as to Travion X. Cutler held on 2/27/2026. Parties present in person. Defendant makes a motion on the record to further extend deadline. Order to Issue. (proceedings started: 9:30 AM) (proceedings ended: 9:34 AM)(FTR Gold Operator Initials: KRZ) (Defendant Location: Custody)(Appearance for Government: Phillip Voss)(Appearance for Defendant: Chimene Y. Laskley) (KRZ) |
| 4:25-cv-00085-SEP Starks v. Wooten et al Order Referring Case to ADR Document: 37
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution: IT IS HEREBY ORDERED that: This case is referred to mediation. Designation of Lead Counsel: Kevin A. Sullivan. ADR Completion Deadline due by 4/27/2026. ADR Compliance Report Deadline due by 5/11/2026. Designation of Neutral/Conference Report due by 3/19/2026. [SEE ORDER FOR FULL DETAILS] Signed by District Judge Sarah E. Pitlyk on 2/27/2026. (KEK) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Unexecuted Document: 34
Docket Text: Summons Returned Unexecuted by Idingo, LLC, Approved Science, LLC as to Pelican Vitamins, LLC. (Schmitz, Paul) |
| 4:25-cr-00042-ZMB-JMB Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 32 Docket Text: Oral Motion for Extension of Time to File Pretrial Motions- Defendant requests an extension of 60 days, by Travion X. Cutler. (KRZ) |
| 4:26-cr-00062-HEA-JMB Entry of Attorney Appearance - Defendant Document: 15
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Julie Clark on behalf of Sylvester Branscomb (Clark, Julie) |
| 4:24-cr-00309-CMS Status Conference/Hearing Document: 172 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Cristian M. Stevens: Status Conference as to Aeman Ali held on 2/27/2026 re [168] MOTION for Hearing by USA as to Aeman Ali. Discussions on the record regarding status of the case and filing unopposed motion to continue trial dates. The parties orally move for a change of change of plea hearing to be set instead. The Court grants oral motion. Change of Plea set for 3/19/2026 at 10:00 AM in Courtroom 10S. Order to be issued. (Court Reporter:Erikia Schuster, Erikia_Schuster@moed.uscourts.gov, 314-244-7926) (proceedings started: 9:44 AM) (proceedings ended: 9:49 AM)(Deputy Clerk: J. Parker) (Defendant Location: BOND)(Appearance for Government: Ryan Finlen)(Appearance for Defendant: Philip Greer Scanlon) (JMP) |
| 4:26-cr-00062-HEA-JMB Request for Discovery Document: 16
Docket Text: REQUEST for Discovery as to Sylvester Branscomb (Clark, Julie) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Executed Document: 35
Docket Text: SUMMONS Returned Executed filed by Idingo, LLC, Approved Science, LLC. Pelican Vitamins, LLC served on 2/24/2026, answer due 3/17/2026. (Schmitz, Paul) |
| 4:18-cr-00279-AGF USA v Vaid Garnishee Order Document: 365
Docket Text: GARNISHEE ORDER (NMG) as to Brij R. Vaid. Garnishee: Columbus Life Insurance Company. Garnishee shall make payable to the Clerk of Court the sum of $20,324.98, a portion of defendant's Universal life policy CM5026852V. (TMT) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Unexecuted Document: 36
Docket Text: Summons Returned Unexecuted by Idingo, LLC, Approved Science, LLC as to John Pellicano. (Schmitz, Paul) |
| 4:25-cv-01778-SEP Webster University v. St. Louis Leased Housing Associates Master Tenant V, LLLP Disclosure Statement Document: 23
Docket Text: AMENDED DISCLOSURE STATEMENT by St. Louis Leased Housing Associates Master Tenant V, LLLP, St. Louis Leased Housing Associates Master Tenant V, LLC, St. Louis Leased Housing Associates Master Tenant LP V, LLC, Dominium Holdings I, LLC, Polaris Holdings I, LLC, Paul Sween 2018 - 1 Irrevocable Trust (a South Dakota Trust with South Dakota Trust Company as trustee), Paul Sween 2018 - 2 Irrevocable Trust (a South Dakota Trust with South Dakota Trust Company as trustee), Armand Brachman - Minnesota, Mark Moorhouse - Minnesota, Jeff Huggett - Minnesota, Chris Barnes - Arizona, Dominium SVP Plan, LLC, Tim Allen - Minnesota, Brendt Rusten - Florida, John Sipes - Nevada, PSMM Holdings, LLC, Paul Sween - Arizona, Dominium Holdings II, LLC, Paul Sween 2018 - 3 Trust (a South Dakota Trust with South Dakota Trust Company as trustee).. (Cantwell, Emily) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Executed Document: 37
Docket Text: SUMMONS Returned Executed filed by Idingo, LLC, Approved Science, LLC. John Pellicano served on 2/26/2026, answer due 3/19/2026. (Schmitz, Paul) |
| 1:26-cv-00041-SNLJ Peet v. Scott County et al., Motion for Leave to Document: 5
Docket Text: MOTION for Leave to File Supplemental Complaint by Plaintiff Gregory Allen Peet, Sr. (Attachments: # (1) Supplemental Complaint)(SBS) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Unexecuted Document: 38
Docket Text: Summons Returned Unexecuted by Idingo, LLC, Approved Science, LLC as to Gian Scannella. (Schmitz, Paul) |
| 4:25-cv-00394-SRW Boyer v. Bisignano Order on Motion for Attorney Fees Document: 18
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that Plaintiff Brandy B.'s Application for Award of Attorney's Fees pursuant to the Equal Access to Justice Act [ECF No. [16]] is GRANTED. IT IS FURTHER ORDERED that Defendant Commissioner of Social Security Administration shall pay attorney's fees under the Equal Access to Justice Act in the amount of $6,475.80. IT IS FURTHER ORDERED that the award of attorney's fees shall be made payable to Plaintiff Brandy B. subject to any pre-existing debt which the Plaintiff owes the United States, and the check should be mailed to Plaintiff's counsel, Kelsey Young at Parmele Law Firm, P.C., 1545 E. Primrose St., Suite A Springfield, MO 65804. Signed by Magistrate Judge Stephen R. Welby on 2/27/2026. (JMP) |
| 4:24-cr-00225-AGF Entry of Attorney Appearance - Defendant Document: 67
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Jordan B. Wellinghoff on behalf of Theo Anderson (Wellinghoff, Jordan) |
| 4:26-cv-00289-RWS Webster v. Tight Line Composites, LLC Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Rodney W. Sippel. 1 Summons(es) issued and emailed to Attorney Alan Grady Crone. 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) |
| 4:25-cv-00097-CMS Sullivan v Dent Wizard International, LLC Order Document: 137
Docket Text: ORDER - Before the Court is the parties' Joint Status Report and Motion to Continue Stay (Doc. [136]). The motion is GRANTED. IT IS HEREBY ORDERED that all deadlines and limitations in the Case Management Order (Doc. [43]) and in the Order of September 5, 2025, granting a stay (Doc. [121]) are stayed until March 25, 2026. IT IS FURTHER ORDERED that the parties will submit a Joint Scheduling Report by March 25, 2026. (Joint Scheduling Plan due by 3/25/2026.) Signed by District Judge Cristian M. Stevens on 2/27/2026. (JMP) |
| 4:25-cr-00593-ZMB-PLC Discovery Letter Document: 26
Docket Text: Letter Regarding Discovery as to Darrion Boyd-Barnes supplemental production (D'Agrosa, Paul) |
| 4:25-cr-00157-HEA-NCC Motion for Extension of Time to File Pretrial Motion Document: 136
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Hardley Armstrong. (Hereford, Richard) |
| 4:26-cr-00032-SEP-JMB Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 20
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Dashaun Neal Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (LCR) |
| 4:26-cr-00032-SEP-JMB Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Dashaun Neal (LCR) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Executed Document: 39
Docket Text: SUMMONS Returned Executed filed by Idingo, LLC, Approved Science, LLC. Pharmagetics, LLC served on 11/14/2025, answer due 12/5/2025. (Schmitz, Paul) |
| 4:25-cv-01380-MTS Approved Science, LLC et al v. Pelican Vitamins, LLC et al Summons Returned Executed Document: 40
Docket Text: SUMMONS Returned Executed filed by Idingo, LLC, Approved Science, LLC. Romeo Health, LLC served on 11/14/2025, answer due 12/5/2025. (Schmitz, Paul) |
| 2:26-cv-00001-NCC Johnson et al v. Callaway County, Missouri et al Order on Motion for Leave to Document: 28 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that Attorney Gabriel E. Harris' Motion for Leave to Withdraw as Counsel of Record (Doc. [23]) is GRANTED. Signed by Magistrate Judge Noelle C. Collins on 2/27/2026. (JSL) |
| 4:25-cv-01153-AGF Greene v. Prospect Medical Group Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 13. Mailed to plaintiff. Fri Feb 27 10:25:16 CST 2026 (JWD) |
| 4:25-cr-00624-AGF-PLC Entry of Attorney Appearance - Defendant Document: 15
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Chimene Yvonne Laskley on behalf of Donald Clark (Laskley, Chimene) |
| 4:25-cr-00624-AGF-PLC Request for Discovery Document: 16
Docket Text: REQUEST for Discovery as to Donald Clark (Laskley, Chimene) |
| 4:25-cv-01572-SRC Okumu v. HireRight, LLC Motion for Protective Order Document: 23
Docket Text: Consent MOTION for Protective Order by Defendant HireRight, LLC. (Attachments: # (1) Redline of changes per Dkt. 22)(Tedford, Leah) |
| 4:25-cr-00298-CMS-JMB Motion for Extension of Time to File Pretrial Motion Document: 33
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Cecil Jones. (Goldfarb, Jeffrey) |
| 4:26-cv-00264-CMS Cleveland et al v. Trizetto Provider Solutions LLC et al Waiver of Service Executed Document: 5
Docket Text: WAIVER OF SERVICE Returned Executed filed by Shirley Cleveland, Grace Ayandibu Trizetto Provider Solutions LLC waiver signed on 2/25/2026, answer due 4/27/2026. (Brady, Maureen) |
| 4:26-cv-00264-CMS Cleveland et al v. Trizetto Provider Solutions LLC et al Waiver of Service Executed Document: 6
Docket Text: WAIVER OF SERVICE Returned Executed filed by Shirley Cleveland, Grace Ayandibu Cognizant Technology Solutions Corporation waiver signed on 2/25/2026, answer due 4/27/2026. (Brady, Maureen) |
| 4:26-cv-00215-PLC Knuckles v. Walmart, Inc, Notice (Other) Document: 9
Docket Text: NOTICE Entry of Appearance: by Defendant Walmart, Inc, (Moore, Dedra) |
| 4:20-cv-01523-MTS Searcy, et al v. Gilead Sciences Inc USCA Judgment Document: 267
Docket Text: USCA JUDGMENT : Petitioners' Petition for Permission to Appeal under Rule 23(f) of the Federal Rules of Civil Procedure and the included request to remand to state court under 28 U.S.C. § 1453(c) are denied. Petitioners' Motion for Leave to File Reply in Support of the Petition, filed February 17, 2026, is also denied. This is a preliminary judgment and/or opinion of U.S. Court of Appeals; jurisdiction is not recovered until the Mandate is issued by the U.S Court of Appeals.(KCD) |
| 4:20-cv-01523-MTS Searcy, et al v. Gilead Sciences Inc USCA Mandate Document: 268
Docket Text: MANDATE of USCA USCA #:26-8003 In accordance with the judgment and pursuant to the provisions of Federal Rule of Appellate Procedure 41(a), the formal mandate is hereby issued in the above-styled matter. Appeal is denied. (KCD) |
| 4:25-cv-01833-JMD Precision Additive, Inc. v. Buchok Motion for Leave to Document: 31
Docket Text: MOTION for Leave to File First Amended Answer to Complaint by Defendant Aaron Buchok. (Attachments: # (1) Exhibit Ex A - proposed first amended answer to complaint, # (2) Exhibit Ex B - redline track changes of answer to complaint v proposed first amended answer)(O'Dear, Craig) |
| 4:26-cv-00163-RHH Dickerson-Ali et al v. Geico Advantage Insurance Company Remark
Docket Text: ***REMARK Order and Docket sheet emailed to St Louis County Court. (JRZ) |
| 4:26-cv-00283-RWS Browden v. State Farm Mutual Automobile Insurance Company Entry of Appearance Document: 4
Docket Text: ENTRY of Appearance by Daniel E. Wilke for Defendant State Farm Mutual Automobile Insurance Company. (Wilke, Daniel) |
| 4:25-cr-00174-JAR-NCC Order on Motion for Extension of Time to File Pretrial Motions Document: 29
Docket Text: ORDER as to David M. Aron: IT IS HEREBY ORDERED that Defendant's third motion for an extension of time to file pretrial motions (ECF No. [28]) is GRANTED IN PART and DENIED IN PART. IT IS FURTHER ORDERED that the defendant is granted to and including March 25, 2026, in which to file pretrial motions or a waiver of such motions. The government shall have until April 8, 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 3/25/2026.) Signed by Magistrate Judge Noelle C. Collins on 2/27/2026. (TMT) |
| 4:25-cr-00336-CMS-JMB Bond Hearing Document: 105 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Final hearing on Bond Revocation as to Brittany Wishom held on 2/27/2026. Parties present in person. Arguments heard on the record as to revocation. This matter will be taken under submission. Order to Issue. (proceedings started: 9:34 AM) (proceedings ended: 9:50 AM)(FTR Gold Operator Initials: KRZ) (Defendant Location: Custody)(Appearance for Government: J. Christian Goeke)(Appearance for Defendant: Kayla L. Williams) (KRZ) |
| 4:26-cv-00283-RWS Browden v. State Farm Mutual Automobile Insurance Company Answer to Complaint Document: 5
Docket Text: ANSWER to Complaint by State Farm Mutual Automobile Insurance Company.(Wilke, Daniel) |
| 4:25-cv-01885-NCC Benjamin Haith Intellectual Property, LLC V. Two Group Flag, Inc. Electronic Notice re: Motion for Default Judgment Document: 9 Docket Text: Electronic Notice re: Motion for Default Judgment. An Entry of Default was recently entered by the Clerk of Court in this case against Plaintiff Benjamin Haith Intellectual Property, LLC. Please file a Motion for Default Judgment as soon as possible or file a Notice with the Court stating why the motion cannot be filed at this time. (TMT) |
| 4:25-cv-00645-JMD Wilkins et al v. Arteaga et al Motion to Compel Document: 45
Docket Text: First MOTION to Compel Participation in Mediation by Plaintiffs Emanuel Mays, Shaina Wilkins. (Schwade, Michael) |
| 4:26-cr-00086-MAL-JSD Warrant Returned Executed Document: 13
Docket Text: Warrant Returned Executed as to Indictment on 2/26/2026 in case as to Loretta Pyeatt (JMP) |
| 4:24-cv-01484-CDP McNeary v. Garvey et al Notice (Other) Document: 35
Docket Text: NOTICE Dismissal of Defendant Self Financial, Inc. with Prejudice: by Defendant Self Financial, Inc. re [32] Order,, (Cowan, Tracy) |
| 4:26-cv-00283-RWS Browden v. State Farm Mutual Automobile Insurance Company Jury Demand Document: 6
Docket Text: DEMAND for Trial by Jury by Defendant State Farm Mutual Automobile Insurance Company. (Wilke, Daniel) |
| 4:25-cr-00513-JMD A Docket Text Order Including Schedules Document: 32 Docket Text: Docket Text ORDER as to Sharon Dolisi: IT IS HEREBY ORDERED that a change of plea hearing is set for March 25, 2026 at 10:00 am before District Judge Joshua M. Divine in Courtroom 12N. IT IS FURTHER ORDERED that the Court finds the ends of justice served by the delay outweigh the best interests of the public and the Defendant in a speedy trial under 18 U.S.C. § 3161(h)(7)(A), (h)(7)(B)(i), (h)(7)(B)(iv) and (h)(1)(G); therefore any time that elapses is excludable time under the Speedy Trial Act. (Change of Plea Hearing set for 3/25/2026 10:00 AM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine.) Signed by Magistrate Judge Patricia L. Cohen on 2/27/2026. (CLT) |
| 4:26-cr-00072-SEP-PLC Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 28
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Corion Michael Brooks. Signed by Magistrate Judge John M. Bodenhausen on 2/27/26. (JAB) |
| 4:26-cr-00072-SEP-PLC Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Corion Michael Brooks for Initial Appearance. (JAB) |
| 4:26-cr-00087-HEA-RHH Entry of Attorney Appearance - Defendant Document: 18
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Kenda McIntosh on behalf of James Michael Sortor (McIntosh, Kenda) |
| 4:26-cr-00087-HEA-RHH Request for Discovery Document: 19
Docket Text: REQUEST for Discovery as to James Michael Sortor (McIntosh, Kenda) |
| 4:21-cv-00928-JMD Larose v. Vandergriff Memorandum & Order Document: 71
Docket Text: MEMORANDUM AND ORDER: The Court will not lightly act as an appellate tribunal over Missouri's "entire state judicial system," which already reviewed LaRose's hundreds of claims and saw "nothing amiss." Edwards, 593 U.S. at 287 (Gorsuch, J., concurring). IT IS HEREBY ORDERED that LaRose's petition for writ of habeas corpus, ECF 1, is DENIED. A separate order of dismissal shall accompany this memorandum and order. SEE ORDER FOR DETAILS. Signed by District Judge Joshua M. Divine on 2/27/2026. (CLT) |
| 4:26-cr-00072-SEP-PLC Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 29
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Anthony Cordell Brown. Signed by Magistrate Judge John M. Bodenhausen on 2/27/26. (JAB) |
| 4:26-cr-00072-SEP-PLC Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Anthony Cordell Brown for Initial Appearance (JAB) |
| 4:23-cr-00578-AGF Transcript Order Request Document: 161
Docket Text: TRANSCRIPT ORDER REQUEST for [126], [129] (JURY TRIAL) All Witness Testimony by USA as to Connie Bobo (Wiseman, Derek) |
| 1:25-cr-00145-RWS Acceptance to Presentence Investigation Report Document: 30
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Eric Lee Vaughn (Hunter, Julie) |
| 4:21-cv-00928-JMD Larose v. Vandergriff Judgment - (Case) Document: 72
Docket Text: JUDGMENT: Under the Court's memorandum and order denying the petition for writ of habeas corpus entered on this date, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that Aaron LaRose's petition for writ of habeas corpus, ECF 1, is DENIED. IT IS FURTHER ORDERED that the Court does not issue a certificate of appealability. Signed by District Judge Joshua M. Divine on 2/27/2026. (CLT) |
| 4:26-cv-00283-RWS Browden v. State Farm Mutual Automobile Insurance Company Disclosure Statement Document: 7
Docket Text: DISCLOSURE STATEMENT by State Farm Mutual Automobile Insurance Company. No corporate parents or affiliates identified. (Wilke, Daniel) |
| 4:25-cv-00539-MAL Rafert v. Reliance Standard Life Insurance Company Docket Text Order with Schedules Document: 25 Docket Text: Docket Text ORDER Re: [24] JOINT Motion Requesting Conference Call with Court: by Defendant Reliance Standard Life Insurance Company re [23] Docket Text Order,, ; ORDERED GRANTED. A Zoom Status Conference is set in this matter for Thursday, March 5, 2026, at 3:30 PM. The parties will receive a separate email with the Zoom instructions. (Status Conference set for 3/5/2026 03:30 PM in Zoom Video Conference before District Judge Maria A. Lanahan.) Signed by District Judge Maria A. Lanahan on 2/27/2026. (AFO) |
| 1:25-cr-00133-RWS Acceptance to Presentence Investigation Report Document: 32
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Bradford S. Wheeler (Hunter, Julie) |
| 4:24-cr-00374-JAR Order Document: 517
Docket Text: ORDER as to Michael S. McClain: Having been advised that the Pretrial Services Office has no objection, IT IS HEREBY ORDERED that Defendant's Motion to Travel [Doc. No. [513]] is GRANTED, subject to all rules and regulations of pretrial. Defendant shall be permitted to travel to Winter Park, Florida from March 8-11, 2026. Defendant shall comply with any restrictions or terms placed upon her travel by his Pretrial Services Officer. Signed by Sr. District Judge John A. Ross on 2/27/26. (JAB) |
| 4:24-cr-00374-JAR Order on Motion to Travel Document: 518 Docket Text: Docket Text ORDER: This matter is before the Court on Defendant's Motion to Travel as to Nakeesha D. Long. [ECF No. 510] Neither the Government, nor the Pretrial Services Office oppose this motion. Defendant's Motion is GRANTED. Defendant is directed to contact the supervising officer in advance of the travel for further instruction. So Ordered. Stephen R. Welby, United States Magistrate Judge. February 27, 2026. (CEC) |
| 4:25-cr-00336-CMS-JMB Waiver of Filing Pretrial Motions Document: 106
Docket Text: WAIVER of Filing Pretrial Motions by Sherrick Slaughter (Flees, Joseph) |
| 4:26-cv-00283-RWS Browden v. State Farm Mutual Automobile Insurance Company Entry of Appearance Document: 8
Docket Text: ENTRY of Appearance by James A. Wilke for Defendant State Farm Mutual Automobile Insurance Company. (Wilke, James) |
| 4:25-cr-00509-AGF-SRW Waiver of Filing Pretrial Motions Document: 23
Docket Text: WAIVER of Filing Pretrial Motions by Deandre Maurice Johnson (Marsh, William) |
| 4:21-cv-00495-SEP Nash et al v. Folsom et al Memorandum Document: 198
Docket Text: MEMORANDUM Second Response and Objections to Plaintiffs' Deposition Designations by Defendant Henry James Folsom. (Reichert, Kelli) |
| 4:21-cr-00128-AGF Summons Returned Executed Document: 84
Docket Text: Summons Returned Executed on 2/26/2026 as to Dariyon Moore (JMP) |
| 4:25-cv-00748-ZMB Germany v. DAS Acquisition Company, LLC et al Pro Se Motion Document: 79
Docket Text: MOTION Requesting Transcripts by Plaintiff Latrell S Germany. (HMA) |
| 2:26-cv-00019-SRW Penn v. Hendren Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Stephen R. Welby. 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. (ERR) |
| 4:22-cv-01290-SRW Shegog v. City of Herculaneum et al Stipulation Document: 145
Docket Text: STIPULATION Plaintiff's Voluntary Stipulated Dismissal by Plaintiff Geoffrey Shegog. (Kates, Benjamin) |
| 4:21-cr-00393-MTS Judgment for Revocation Document: 82
Docket Text: JUDGMENT FOR REVOCATION as to Michael Gibson (1): Revocation Judgment February 24, 2026: The defendant admitted to violating the terms of supervised release. The defendant is hereby committed to the custody of the Bureau of Prisons for a total term of 14 months. Signed by District Judge Matthew T. Schelp on February 24, 2026. (BRP) |
| 4:26-cv-00286-PLC Gandara-Cisneros v. Missouri Vegetable Farm, LLC et al Notice (Other) Document: 3
Docket Text: NOTICE Original filing form: by Plaintiff Jose Humberto Gandara-Cisneros (Dugan, Mark) |
| 4:25-cv-01337-CDP Cocos v. LM General Insurance Company et al Docket Text Order Document: 34 Docket Text: Docket Text ORDER: s set out in plaintiff's Notice [33], IT IS HEREBY ORDERED that defendant Anthony Wieck is dismissed from this action, with prejudice; case otherwise remains pending. Signed by Sr. District Judge Catherine D. Perry on 2/27/26. (CDP) |
| 4:26-cv-00286-PLC Gandara-Cisneros v. Missouri Vegetable Farm, LLC et al Notice of Process Server Document: 4
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Jose Humberto Gandara-Cisneros Process Server: D&B Legal Services, Inc. (Dugan, Mark) |
| 4:26-cr-00049-SEP-RHH Bond Hearing Document: 17 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Bond Execution Hearing as to Jayden Trezel Hamilton held on 2/27/2026. Bond set in the amount of: O/R. Bond papers executed. (proceedings started: 10:37 am) (proceedings ended: 11:00 am)(FTR Gold Operator Initials: C. Thoele) (Defendant Location: Released on Bond)(Appearance for Government: Not Present)(Appearance for Defendant: Peter Bruntrager) (CLT) |
| 4:16-cr-00219-JAR USA v Wallace Preliminary Examination or Hearing Document: 114 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Preliminary Examination or Hearing as to Hurley Wallace held on 2/27/2026. 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 as to Hurley Wallace held on 2/27/2026. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 10:57 AM) (proceedings ended: 11:01 AM)(FTR Gold Operator Initials: KRZ) (Defendant Location: Custody)(Appearance for Government: Samantha J. Reitz)(Appearance for Defendant: Craig J. Concannon) (KRZ) |
| 4:26-cv-00295-SRW Rollins v. Boehringer Laboratories, LLC Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from St. Louis County Circuit Court, case number 25SL-CC13444, with receipt number AMOEDC-11745601, in the amount of $405 Jury Demand,, filed by BOEHRINGER LABORATORIES, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Original Filing Form, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C)(Liss, Jessica) |
| 4:21-cr-00393-MTS SOR/PersID/Reason for AmdJgm/SentReduction Document: 83
Docket Text: CRIMINAL CASE PERSONAL IDENTIFICATION for Sentence as to defendant Michael Gibson. Signed by District Judge Matthew T. Schelp on 2/24/2026. (cc: Counsel) (BRP) |
| 4:25-cv-01856-SRC Jones v. Clarity Services, Inc et al Stipulation Document: 26
Docket Text: STIPULATION re [24] Notice of Settlement of dismissal against Equifax only, case remains against other Defendants by Plaintiff Lyondra Jones. (Cook, Matthew) |
| 4:16-cr-00219-JAR USA v Wallace Entry of Attorney Appearance - USA Document: 115
Docket Text: ENTRY OF ATTORNEY APPEARANCE Paul Joseph D'Agrosa appearing for USA. Substituting for AUSA Samantha Reitz (D'Agrosa, Paul) |
| 4:24-cv-00937-JAR State of Missouri et al v. Becerra et al Notice (Other) Document: 27
Docket Text: NOTICE Appearance of Counsel for Plaintiff State of Utah.: by Plaintiff State of Utah (Gillespie, Mark) |
| 4:24-cr-00299-MTS Docket Text Order Document: 304 Docket Text: Docket Text ORDER as to Sital Singh : IT IS HEREBY ORDERED that Defendant, Sital Singh's Unopposed Motion for Extension of Time to File Sentencing Memorandum, Doc. [303], is GRANTED. Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:26-cv-00295-SRW Rollins v. Boehringer Laboratories, LLC Notice of Filing Notice of Removal Document: 2
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant BOEHRINGER LABORATORIES, LLC Sent To: Plaintiff (Attachments: # (1) Attachment Notice of Removal, # (2) Attachment Notice to Clerk of Removal)(Liss, Jessica) |
| 4:26-cv-00295-SRW Rollins v. Boehringer Laboratories, LLC Entry of Appearance Document: 3
Docket Text: ENTRY of Appearance by Jessica L. Liss for Defendant BOEHRINGER LABORATORIES, LLC. (Liss, Jessica) |
| 4:24-cr-00299-MTS Order of Forfeiture Document: 305
Docket Text: FINAL ORDER OF FORFEITURE as to Mehulkumar Darji. Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:25-cv-01321-ZMB Peterson v. The Zurich Services Corporation Motion for Leave to Document: 37
Docket Text: MOTION for Leave to File Amended Answer and Affirmative Defenses to Plaintiff's Amended Complaint, and Counterlcaims by Counter Claimants The Zurich Services Corporation, The Zurich Services Corporation, Defendant The Zurich Services Corporation. (Zoia, Mallory) |
| 4:20-cr-00684-MTS USA v Ahlemeyer Notice (Other) Document: 62
Docket Text: NOTICE by USA as to Edward Ahlemeyer re [57] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:24-cr-00299-MTS Order of Forfeiture Document: 306
Docket Text: FINAL ORDER OF FORFEITURE as to Chintankumar Parekh. Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:26-cv-00295-SRW Rollins v. Boehringer Laboratories, LLC Disclosure Statement Document: 4
Docket Text: DISCLOSURE STATEMENT by BOEHRINGER LABORATORIES, LLC, Boehringer Laboratories, Inc., Boehringer Laboratories, Inc... (Liss, Jessica) |
| 4:25-cr-00445-CMS Docket Text Order Document: 34 Docket Text: Docket Text ORDER as to Mario Long. Pretrial motions in this matter were referred to the undersigned United States Magistrate Judge pursuant to 28 U.S.C. § 636(b). At the defendant's arraignment in this matter, the Court issued an Order Concerning Pretrial Motions. On February 26, 2026, in compliance with the Order Concerning Pretrial Motions, the defendant's attorney filed a notice with the Court indicating that no pretrial motions would be filed on the defendant's behalf in this matter. Therefore, no Report and Recommendation will be forthcoming with respect to this defendant. At the Direction of the District Court, the trial of this matter will be set by the Honorable Cristian M. Stevens, United States District Judge. Signed by, Stephen R. Welby, United States Magistrate Judge. February 27, 2026. (CEC) |
| 4:24-cr-00537-JAR-JSD A Docket Text Order Including Schedules Document: 223 Docket Text: Docket Text ORDER as to Deporion D. Steeples Re: [222] Sixth MOTION for Extension of Time to File Pretrial Motions by Deporion D. Steeples. (Nolan, Daniel) filed by Deporion D. Steeples. (Pretrial Motion Status Hearing set for 3/6/2026 10:45 AM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker.) Signed by Magistrate Judge Joseph S. Dueker on 2/27/2026. (JMP) |
| 4:00-cr-00547-CDP Letter Document: 892
Docket Text: Letter from Anthony Francis re: Apology Letter. |
| 4:24-cr-00053-MTS Order of Forfeiture Document: 495
Docket Text: FINAL ORDER OF FORFEITURE as to Talito Amos. Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:26-cv-00295-SRW Rollins v. Boehringer Laboratories, LLC Entry of Appearance Document: 5
Docket Text: ENTRY of Appearance by Morgan Auck for Defendant BOEHRINGER LABORATORIES, LLC. (Auck, Morgan) |
| 4:25-cv-01321-ZMB Peterson v. The Zurich Services Corporation Memorandum in Support of Motion Document: 38
Docket Text: MEMORANDUM in Support of Motion re [37] MOTION for Leave to File Amended Answer and Affirmative Defenses to Plaintiff's Amended Complaint, and Counterlcaims filed by Counter Claimants The Zurich Services Corporation, The Zurich Services Corporation, Defendant The Zurich Services Corporation. (Attachments: # (1) Exhibit A - Amended Answer and Affirmative Defenses and Counterclaims)(Zoia, Mallory) |
| 4:25-cr-00579-ZMB-SRW Order on Motion for Extension of Time to File Pretrial Motions Document: 23
Docket Text: ORDER as to Marecus Washington (1) - IT IS HEREBY ORDERED that Defendant's Motion to Continue Date to File Pre-Trial Motions (Docket No. [22]) is GRANTED. IT IS FURTHER ORDERED that the defendant is granted to and including April 3, 2026, in which to file pretrial motions or a waiver of such motions. The government shall have until April 10, 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. (Criminal Pretrial Motion due by 4/3/2026) Signed by Magistrate Judge Stephen R. Welby on 2/27/2026. (JMP) |
| 4:26-cv-00013-JMD Corbray et al v. Trizetto Provider Solutions LLC et al Motion for Extension of Time to File Answer Document: 18
Docket Text: MOTION for Extension of Time to File Answer re [1] Complaint, by Defendant One Community Health. (Tyler, Brendan) |
| 4:20-cr-00726-SEP USA v Benkert Notice (Other) Document: 89
Docket Text: NOTICE by USA as to Kurt Benkert re [64] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:25-cv-01031-HEA Doe v. Saint Louis Children's Hospital et al Memorandum in Opposition to Motion Document: 81
Docket Text: MEMORANDUM in Opposition re [80] MOTION for Leave to File Joint Supplemental Response to Plaintiff's Emergency Motion for Leave to File Unilateral Rule 26(f) and Proposed Expedited Scheduling Plan filed by Plaintiff Jane Doe. (Attachments: # (1) Attachment Certificate of Service, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4)(CLH) |
| 4:25-cv-01597-MTS St. Louis Parking Company v. Granite State Insurance Company Case Management Order Document: 21
Docket Text: CASE MANAGEMENT ORDER This case is assigned to Track: two [SEE ORDER FOR COMPLETE DETAILS]. ( Motion to Join Parties due by 5/15/2026. Discovery Completion due by 5/17/2027. ADR Future Reference 6/30/2026. Dispositive Motions due by 12/31/2026. Jury Trial set for 7/26/2027 09:00 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp). Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:24-cr-00309-CMS Motion to Continue Document: 173
Docket Text: First MOTION to Continue ; Jury Trial by Aeman Ali. (Noble, Travis) |
| 4:20-cr-00650-RLW USA v Luster Notice (Other) Document: 68
Docket Text: NOTICE by USA as to Lewis Luster re [67] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:20-cr-00557-HEA USA v Walesky Notice (Other) Document: 996
Docket Text: NOTICE by USA as to Gary Walesky re [789] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:25-cr-00488-ZMB Motion to Continue Document: 30
Docket Text: Unopposed MOTION to Continue ; Change of Plea Hearing by Christopher D. Jenista. (Goymerac, Melissa) |
| 4:25-cv-00438-RHH Kessler v. Nabors et al Motion to Amend/Correct Document: 29
Docket Text: Joint MOTION to Amend/Correct Case Management Order by Defendant Michael C. Nabors. (Swift, Joseph) |
| 4:25-cv-01873-MAL Great West Casualty Company v. Brooks et al Summons Returned Executed Document: 24
Docket Text: SUMMONS Returned Executed filed by Great West Casualty Company. Brendan Yaeger served on 2/24/2026, answer due 3/17/2026. (Boos, Brian) |
| 4:24-cv-00666-SEP Knighten v. Drury Hotels Company, LLC Notice (Other) Document: 32
Docket Text: NOTICE Consent to Join Filings: by Plaintiff Kayla Knighten (for participation in the settlement) (Attachments: # (1) Exhibit Consent to Join Filings, # (2) Exhibit Consent to Join Filings, # (3) Exhibit Consent to Join Filings, # (4) Exhibit Consent to Join Filings)(Ash, Charles) |
| 4:26-cv-00285-MAL Ceremony of Roses Acquisition LLC v. Various John Does et al Motion for TRO Document: 6
Docket Text: Ex Parte MOTION for Temporary Restraining Order , Seizure Order and Order to Show Cause Why A Preliminary Injunction and Seizure Order Should Not Issue. A hearing is requested for 3/3/2026 at 1:45 pm by Plaintiff Ceremony of Roses Acquisition LLC. (Attachments: # (1) Attachment For a TRO and Seizure Order, etc.)(St. Onge, Britton) |
| 4:25-cv-01385-CMS Woodall v. Standard Insurance Company Order of Dismissal Document: 22
Docket Text: ORDER OF DISMISSAL - IT IS HEREBY ORDERED that this case is DISMISSED with prejudice and without costs to either party pursuant to FED. R. CIV. P. 41(a)(1) (A)(ii). The Clerk of Court is directed to close this case. Signed by District Judge Cristian M. Stevens on 2/27/2026. (JMP) |
| 4:24-cv-00830-HEA Cannon v. Whelan Security Co., d/b/a GardaWorld Security Services Status Report Document: 40
Docket Text: STATUS REPORT and Request for Extension of Time by Whelan Security Co., d/b/a GardaWorld Security Services. (Jente, Michael) |
| 4:25-cv-00438-RHH Kessler v. Nabors et al Memorandum in Support of Motion Document: 30
Docket Text: MEMORANDUM in Support of Motion re [29] Joint MOTION to Amend/Correct Case Management Order filed by Defendant Michael C. Nabors. (Swift, Joseph) |
| 4:25-cr-00079-HEA Notice regarding 12.07 Document: 65
Docket Text: NOTICE by Giovanni Rafael-Gomez Falcon of Certification of Compliance with Local Rule 12.07. (Dede, Bradley) |
| 4:20-cr-00644-SEP USA v Schmitz Notice (Other) Document: 109
Docket Text: NOTICE by USA as to Steven Schmitz re [71] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:26-cv-00285-MAL Ceremony of Roses Acquisition LLC v. Various John Does et al Memorandum in Support of Motion Document: 7
Docket Text: MEMORANDUM in Support of Motion re [6] Ex Parte MOTION for Temporary Restraining Order , Seizure Order and Order to Show Cause Why A Preliminary Injunction and Seizure Order Should Not Issue. A hearing is requested for 3/3/2026 at 1:45 pm filed by Plaintiff Ceremony of Roses Acquisition LLC. (St. Onge, Britton) |
| 4:21-cr-00276-HEA Notice (Other) Document: 89
Docket Text: NOTICE by Damonte Anthony Drake of: Compliance with Local Rule 12.07 (McIntosh, Kenda) |
| 4:25-cv-01451-SEP Castro v. Geico Secure Insurance Company Order Referring Case to ADR Document: 19
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution - IT IS HEREBY ORDERED that: This case is referred to mediation. Designation of Lead Counsel: Jason D. Guerra. ADR Completion Deadline due by 6/1/2026. ADR Compliance Report Deadline due by 6/15/2026. Designation of Neutral/Conference Report due by 3/19/2026. [SEE ORDER FOR FULL DETAILS] Signed by District Judge Sarah E. Pitlyk on 2/27/2026. (KEK) |
| 4:24-cr-00374-JAR Motion to Continue Document: 519
Docket Text: MOTION to Continue Jury Trial Date to April 27, 2026 by USA as to Nakeesha D. Long, Kimberly Shefte, Rosalyn C. West. (Wiseman, Derek) |
| 4:24-cr-00374-JAR Motion to Continue Document: 519
Docket Text: MOTION to Continue Jury Trial Date to April 27, 2026 by USA as to Nakeesha D. Long, Kimberly Shefte, Rosalyn C. West. (Wiseman, Derek) |
| 4:24-cr-00374-JAR Motion to Continue Document: 519
Docket Text: MOTION to Continue Jury Trial Date to April 27, 2026 by USA as to Nakeesha D. Long, Kimberly Shefte, Rosalyn C. West. (Wiseman, Derek) |
| 4:20-cr-00645-MTS USA v Schmitz Notice (Other) Document: 80
Docket Text: NOTICE by USA as to Susan Schmitz re [74] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:25-cr-00083-RWS Sentencing Memorandum Document: 39
Docket Text: SENTENCING MEMORANDUM by defendant Timothy Johnson (Cortopassi, Andrew) |
| 4:25-cv-00620-JAR Hayes v. Proffer Produce Electronic Notice - Discovery Documents not accepted Document: 29 Docket Text: Electronic Notice Re: [28] Notice (Other) filed by Defendant Proffer Produce. 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. (LNS) |
| 4:24-cr-00224-SEP Notice (Other) Document: 54
Docket Text: NOTICE by USA as to Barbara Rohm re [51] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:25-cr-00302-JMD Transcript Document: 69
Docket Text: TRANSCRIPT of [36] (PLEA) as to Sean Paul, II held on October 22, 2025 before Judge Joshua M. Divine. Court Reporter: Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003. 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 3/20/2026. Redacted Transcript Deadline set for 3/30/2026. Release of Transcript Restriction set for 5/28/2026.) (TLR) |
| 4:25-cr-00441-CMS-JMB Motion for Extension of Time to File Pretrial Motion Document: 25
Docket Text: MOTION for Extension of Time to File Pretrial Motions by James Bell. (Monahan, Michelle) |
| 4:25-cr-00571-HEA-RHH Motion for Extension of Time to File Pretrial Motion Document: 23
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Maurice White. (Monahan, Michelle) |
| 4:24-cr-00219-HEA-JSD Motion for Leave to File Document: 98
Docket Text: MOTION for Leave to File Motion for Additional Time by USA as to Anthony Stewart. (Szczucinski, Jennifer) |
| 4:24-cr-00219-HEA-JSD Motion for Extension of Time to File Response/Reply Document: 99
Docket Text: MOTION for Extension of Time to File Response/Reply by USA as to Anthony Stewart. (Szczucinski, Jennifer) |
| 4:23-cv-00019-JMD The Prudential Insurance Company of America v. Sailor et al Order Document: 55
Docket Text: Order Scheduling a Hearing on Plaintiff's Motion: IT IS HEREBY ORDERED that the Court shall hold a hearing on plaintiff's motion. ECF [39]. Counsels for all parties shall appear on Thursday, March 5, 2026, at 9:00 a.m., in Courtroom 12N of the Thomas F. Eagleton U.S. Courthouse. SEE ORDER FOR DETAILS. (Motion Hearing set for 3/5/2026 09:00 AM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine.) Signed by District Judge Joshua M. Divine on 2/27/2026. (CLT) |
| 4:25-cr-00184-ZMB-SRW A Docket Text Order Including Schedules Document: 29 Docket Text: Docket Text ORDER as to Demond Simmons. A Pretrial Motion Status Hearing is set in this matter for March 11, 2026, at 1:30 p.m. in Courtroom 17-South before the undersigned. Defendant and counsel for both parties are directed to appear in person. So Ordered. Stephen R. Welby, United States Magistrate Judge. February 27, 2026. Pretrial Motion Status Hearing set for 3/11/2026 01:30 AM in Courtroom 17S - St. Louis before Magistrate Judge Stephen R. Welby. (CEC) |
| 4:24-cr-00268-SEP Notice (Other) Document: 44
Docket Text: NOTICE by USA as to Sandra Hickel re [43] Abstract of Judgment of: RELEASE OF ABSTRACT OF JUDGMENT (Bateman, Kyle) |
| 4:26-cv-00285-MAL Ceremony of Roses Acquisition LLC v. Various John Does et al Declaration Document: 8
Docket Text: DECLARATION filed by Plaintiff Ceremony of Roses Acquisition LLC re [6] Ex Parte MOTION for Temporary Restraining Order , Seizure Order and Order to Show Cause Why A Preliminary Injunction and Seizure Order Should Not Issue. A hearing is requested for 3/3/2026 at 1:45 pm (Actually Certificate of Counsel Pursuant to FRCP 65). (Attachments: # (1) Exhibit A - Prior Artists Orders, # (2) Exhibit B - Prior EDMO Orders, # (3) Exhibit C - Prior Other Orders)(St. Onge, Britton) |
| 4:25-cr-00347-JMD Order to Show Cause Document: 48 Docket Text: Docket Text ORDER TO SHOW CAUSE as to Davion White: IT IS HEREBY ORDERED that the government shall show cause as to why its preliminary order for forfeiture, ECF 45, lists a "Rossi M69 Revolver, Cal: 32, S/N: C154550" as a firearm to be forfeited, which was not listed in the guilty plea agreement, ECF 39, and why the guilty plea agreement listed a "Smith & Wesson,.38 caliber revolver," which the preliminary order for forfeiture does not list as to be forfeited. Signed by District Judge Joshua M. Divine on 2/27/2026. (CLT) |
| 4:26-cv-00296-RHH Smith v. MOHELA Complaint Document: 1
Docket Text: COMPLAINT against defendant MOHELA Non-Jury Demand,, filed by Cynthia Smith. (Attachments: # (1) Notice of Unpaid Lien, # (2) SUMMONS IN A CIVIL ACTION, # (3) Waiver of Service, # (4) APPEARANCE OF COUNSEL, # (5) Envelope)(DLB) |
| 4:25-cr-00253-HEA Waiver of Filing Pretrial Motions Document: 37
Docket Text: WAIVER of Filing Pretrial Motions by Dione Schwartz (Cohen, Peter) |
| 4:26-cv-00296-RHH Smith v. MOHELA 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. (DLB) |
| 4:24-cv-00520-JAR State of Missouri et al v. Trump et al Memorandum & Order Document: 93
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that this action is DISMISSED without prejudice as moot. A separate Order of Dismissal will accompany this Memorandum and Order. Signed by Sr. District Judge John A. Ross on 2/27/2026. (LNS) |
| 4:26-cv-00296-RHH Smith v. MOHELA Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Rodney H. Holmes. 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. (DLB) |
| 4:25-cr-00550-ZMB-JMB Order on Motion for Extension of Time to File Pretrial Motions Document: 22
Docket Text: ORDER as to David Paeper (1).... IT IS HEREBY ORDERED that Defendant's motion for extension of time within which to file motions and for continuance of the pretrial motion hearing are GRANTED. [ECF No. [21]]. IT IS FURTHER ORDERED that Defendant shall have until March 31, 2026, to file any pretrial motions or waiver of motions. The Government shall have until April 7, 2026, to respond. The extension is retroactive to the prior deadline. IT IS FINALLY ORDERED that an evidentiary hearing will be set at a future time. [Criminal Pretrial Motion due by 3/31/2026.] Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (LCR) |
| 4:26-cv-00284-RHH Barnett v. Mermelstein et al Memorandum & Order Document: 2
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that within 21 days of the date of this Order, Plaintiff shall either pay the $405 filing fee or submit an application to proceed in district court without prepayment of fees and costs along with a certified copy of his prison account statement for the six-month period immediately preceding the filing of his complaint. IT IS FURTHER ORDERED that the Clerk shall mail Plaintiff a copy of the Court's form application to proceed in district court without prepayment of fees and costs. IT IS FURTHER ORDERED that if Plaintiff fails to comply with this Order, the Court will dismiss this action without prejudice and without further notice. (Response to Court due by 3/20/2026.). Signed by Magistrate Judge Rodney H. Holmes on 02/27/2026. (Attachments: # (1) Form)(JRZ) |
| 4:24-cv-00520-JAR State of Missouri et al v. Trump et al Order of Dismissal Document: 94
Docket Text: ORDER OF DISMISSAL: Pursuant to the Memorandum and Order issued herewith on this day, IT IS HEREBY ORDERED, ADJUDGED, and DECREED that this case is DISMISSED without prejudice. Signed by Sr. District Judge John A. Ross on 2/27/2026. (LNS) |
| 4:25-cv-01893-RWS Zinselmeier v. Jefferson County, Missouri et al Entry of Appearance Document: 13
Docket Text: ENTRY of Appearance by William A. Hellmich for Defendants Jefferson County, Missouri, Roland Kirchoff, David L. Marshak, Brenda Short. (Hellmich, William) |
| 4:26-cv-00284-RHH Barnett v. Mermelstein et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 2. Mailed to Party Not Set Up for Electronic Noticing Fri Feb 27 12:00:19 CST 2026 (JRZ) |
| 4:26-cv-00296-RHH Smith v. MOHELA Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Feb 27 12:01:04 CST 2026 |
| 4:26-cv-00144-SEP Diversified Ingredients, Inc. v. American Harvest Group, Inc. et al Waiver of Service Executed Document: 11
Docket Text: WAIVER OF SERVICE Returned Executed filed by Diversified Ingredients, Inc. Co Jack Snack and Pack LLC waiver signed on 2/27/2026, answer due 4/28/2026; Colorado Jack LLC waiver signed on 2/27/2026, answer due 4/28/2026; Engstrom Bean and Seed, Inc. waiver signed on 2/27/2026, answer due 4/28/2026. (Fritz, Kevin) |
| 4:25-cr-00609-MAL-JMB Order on Motion for Extension of Time to File Pretrial Motions Document: 25
Docket Text: ORDER as to Daryn Joshua Odell Karnes (1).... IT IS HEREBY ORDERED that Defendant's motion for extension of time within which to file motions and for continuance of the pretrial motion hearing are GRANTED. [ECF No. [24]].. IT IS FURTHER ORDERED that Defendant shall have until March 31, 2026, to file any pretrial motions or waiver of motions. The Government shall have until April 7, 2026, to respond. The extension is retroactive to the prior deadline. IT IS FINALLY ORDERED that an evidentiary hearing will be set at a future time. [Criminal Pretrial Motion due by 3/31/2026.] Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (LCR) |
| 4:26-cv-00202-RWS Caldwell v. Redman Rd Healthcare LLC et al Summons Returned Executed Document: 9
Docket Text: SUMMONS Returned Executed filed by Asia Caldwell. Redman Rd Consulting LLC served on 2/25/2026, answer due 3/18/2026. (Steele, Jonathan) |
| 4:24-cv-01120-JAR Pack v. Jackson et al Reply to Response to Motion Document: 69
Docket Text: REPLY to Response to Motion re [60] MOTION for Summary Judgment filed by Plaintiff Richard Pack. (LNS) |
| 4:26-cv-00202-RWS Caldwell v. Redman Rd Healthcare LLC et al Summons Returned Executed Document: 10
Docket Text: SUMMONS Returned Executed filed by Asia Caldwell. Redman Rd Healthcare LLC served on 2/25/2026, answer due 3/18/2026. (Steele, Jonathan) |
| 4:26-cv-00202-RWS Caldwell v. Redman Rd Healthcare LLC et al Summons Returned Executed Document: 11
Docket Text: SUMMONS Returned Executed filed by Asia Caldwell. Vertical Health Services LLC served on 2/25/2026, answer due 3/18/2026. (Steele, Jonathan) |
| 4:25-cv-01526-CDP Ross v. Phelps County Missouri et al Docket Text Order Document: 23 Docket Text: Docket Text ORDER: Re: [22] MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT against defendant All Defendants , filed by William Ross. (Attachments: # (1) Exhibit First Amended Complaint)(Denning, Paeten) Modified on 2/24/2026 (KEK). filed by William Ross ; ORDERED GRANTED.. Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (LCR) |
| 4:26-cr-00049-SEP-RHH Bond Document: 18
Docket Text: Appearance Bond Entered as to defendant Jayden Trezel Hamilton. Signed by Magistrate Judge Patricia L. Cohen on 02/27/2026. (JRZ) (cc: Counsel) |
| 4:26-cr-00049-SEP-RHH Order Setting Conditions of Release Document: 19
Docket Text: ORDER Setting Conditions of Release by Defendant Jayden Trezel Hamilton. Signed by Magistrate Judge Patricia L. Cohen on 02/27/2026. (JRZ) (cc: Counsel) |
| 4:25-cr-00560-ZMB Acceptance to Presentence Investigation Report Document: 30
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Cristhian Josue Avila-Bonilla (Bridges, Kaitlin) |
| 4:26-cv-00267-HEA Marmic Fire & Safety Co., Inc. v. Johnson Disclosure Statement Document: 16
Docket Text: DISCLOSURE STATEMENT by Jeremy D. Johnson. No corporate parents or affiliates identified. (Davidow, Joseph) |
| 4:26-cv-00285-MAL Ceremony of Roses Acquisition LLC v. Various John Does et al Declaration Document: 9
Docket Text: DECLARATION filed by Plaintiff Ceremony of Roses Acquisition LLC re [6] Ex Parte MOTION for Temporary Restraining Order , Seizure Order and Order to Show Cause Why A Preliminary Injunction and Seizure Order Should Not Issue. A hearing is requested for 3/3/2026 at 1:45 pm Declaration of Alan Stichon. (Attachments: # (1) Exhibit A - Tour, # (2) Exhibit B - Authorized Merch, # (3) Exhibit C - Prior Infringing Merch, # (4) Exhibit D - Prior Bootleggers)(St. Onge, Britton) |
| 4:25-cr-00302-JMD Transcript (FILED UNDER SEAL) Document: 70
Docket Text: TRANSCRIPT of [36] (PLEA - LOCAL RULE 13.05 SEALED BENCH CONFERENCE) (FILED UNDER SEAL) as to Sean Paul, II held on October 22, 2025 before Judge Joshua M. Divine. Court Reporter/Transcriber Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003. (TLR) |
| 4:23-cr-00578-AGF Response Document: 162
Docket Text: RESPONSE regarding Response[160] by Connie Bobo as to Connie Bobo (Spearman, Katryna) |
| 4:25-cv-01526-CDP Ross v. Phelps County Missouri et al Amended Complaint Document: 24
Docket Text: AMENDED COMPLAINT against defendant All Defendants Amendment to [1] Complaint, filed by William Ross. Related document: [1] Complaint filed by William Ross.(LCR) |
| 1:26-cr-00011-SNLJ-ACL Request for Discovery Document: 23
Docket Text: REQUEST for Discovery as to Frank J. Ivy (Hahn, Paul) |
| 1:26-cr-00011-SNLJ-ACL Response to Order Concerning Pretrial Motions Document: 24
Docket Text: Response to Order Concerning Pretrial Motions as to Frank J. Ivy (Hahn, Paul) |
| 4:26-cv-00185-ACL Keen v. AT&T Services, Inc. Answer to Complaint Document: 10
Docket Text: Defendant's ANSWER to Complaint by AT&T Services, Inc..(Goltermann, Jennifer) |
| 4:22-cr-00169-JAR Notice of Change of Address Document: 119
Docket Text: NOTICE of Change of Address as to deft Terrell Alexander. (LNS) Modified on 2/27/2026 - Address current in CM/ECF (TMT). |
| 4:26-cv-00265-CDP Myers v. State of Missouri Memorandum & Order Document: 2
Docket Text: MEMORANDUM AND ORDER.... IT IS HEREBY ORDERED that Plaintiff shall either pay the $405 filing fee or submit an application to proceed in district court without prepayment of fees and costs within 21 days of the date of this Order. IT IS FURTHER ORDERED that if Plaintiff files an application to proceed in district court without prepayment of fees and costs, he must also submit a certified copy of his prison account statement for the six-month period immediately preceding the filing of his complaint. IT IS FURTHER ORDERED that the Clerk shall mail Plaintiff a copy of the Court's form application to proceed in district court without prepayment of fees and costs. IT IS FURTHER ORDERED that if Plaintiff fails to comply with this Order, the Court will dismiss this action without prejudice and without further notice.. Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (Attachments: # (1) Form application to proceed in district court without prepaying fees or costs.)(LCR) |
| 4:26-cv-00265-CDP Myers v. State of Missouri Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 2. Fri Feb 27 12:14:57 CST 2026 (LCR) |
| 4:26-cv-00285-MAL Ceremony of Roses Acquisition LLC v. Various John Does et al Clerk's Reassignment Order Document: 10
Docket Text: REASSIGNMENT ORDER (NMG): At the direction of the Court, IT IS ORDERED that the above styled cause is randomly reassigned to the Honorable Maria A. Lanahan, United States District Judge. (JWD) |
| 4:22-cr-00126-JAR Letter Document: 65
Docket Text: Character Reference Letter by Daivonna Taylor as to Defendant Demetri Taylor (LNS) |
| 4:25-cv-00154-RWS Porter v. USA Response to Motion Document: 15
Docket Text: RESPONSE to Motion re [1] MOTION to Vacate, Set Aside or Correct Sentence filed by Respondent USA. (Hoag, Catherine) |
| 4:26-cv-00080-SRC Lewis v. USA Motion to Appoint Counsel Document: 4
Docket Text: MOTION to Appoint Counsel by Petitioner Fabrice Lewis. (LNS) |
| 4:26-cv-00032-PLC Little v. Dollar Tree Stores, Inc. Entry of Appearance Document: 15
Docket Text: ENTRY of Appearance by Maya R. Hill for Defendant Dollar Tree Stores, Inc.. (Hill, Maya) |
| 4:26-cv-00080-SRC Lewis v. USA Motion for Bond Document: 5
Docket Text: MOTION for Bond Pending Appeal by Petitioner Fabrice Lewis. (LNS) |
| 4:25-cv-00701-ZMB Zdunczuk-Perry v. Logoplaste USA, Inc. Notice (Other) Document: 23
Docket Text: NOTICE Substitution of Counsel: by Defendant Logoplaste USA, Inc. (Laughlin, Anna) |
| 4:25-cr-00107-JMD-JMB Bond Hearing Document: 64 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Shirley Padmore Mensah: Final hearing on Bond Revocation as to Darren A. Sims, Jr held on 2/27/2026. Parties present. Defendant admits to violations. Arguments heard. Matter taken under submission. (Probation/Pretrial Officer: Jameka Taylor) (proceedings started: 11:39) (proceedings ended: 12:09)(FTR Gold Operator Initials: J. Zupnik) (Defendant Location: Custody)(Appearance for Government: Phillip Voss)(Appearance for Defendant: Kathryn Parish) (JRZ) |
| 4:24-cr-00374-JAR Sealed Motion Document: 520
Docket Text: SEALED PRO SE MOTION by Kenneth C. Sparks, III. (LNS) cc: Defense Counsel |
| 4:25-cv-00646-CDP Gray et al v. Rice et al Order Document: 39
Docket Text: ORDER....IT IS HEREBY ORDERED that the Clerk's Entry of Default [19] is set aside as to defendant Justin Conway. IT IS FURTHER ORDERED that defendant Justin Conway shall file his answer to plaintiffs' complaint within fourteen (14) days of the date of this Order. This case will be set for a Rule 16 Scheduling Conference by separate Order. Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (LCR) |
| 4:21-cr-00168-SRC Marshal's Return on Judgment Document: 86
Docket Text: Marshal's Return on Judgment as to Edward Fisher on 11/13/2025. Defendant delivered to: FCI Greenville. (LNS) |
| 4:25-cv-00646-CDP Gray et al v. Rice et al Rule 16 Order Document: 40
Docket Text: ORDER SETTING RULE 16 CONFERENCE... This case is assigned to Track: Track 2: Standard... [Joint Scheduling Plan due by 3/19/2026. Rule 16 Conference set for 3/26/2026 02:00 PM in Zoom Audio Conference before Sr. District Judge Catherine D. Perry.]. Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (LCR) |
| 4:16-cr-00219-JAR USA v Wallace Waiver of Examination or Preliminary Hearing Document: 116
Docket Text: WAIVER of Preliminary Examination or Hearing by Hurley Wallace (LNS) |
| 4:25-cv-01559-MTS Brown v. Gonzalez et al Case Management Order Document: 19
Docket Text: CASE MANAGEMENT ORDER This case is assigned to Track: two [SEE ORDER FOR COMPLETE DETAILS]. ( Motion to Join Parties due by 8/28/2026. Discovery Completion due by 2/22/2027. ADR Future Reference 10/19/2026. Dispositive Motions due by 3/4/2027. Jury Trial set for 8/9/2027 09:00 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp). Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:16-cr-00219-JAR USA v Wallace Order on Motion to Detain Document: 117
Docket Text: WAIVER OF DETENTION HEARING AND ORDER OF DETENTION as to Hurley Wallace (1) Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (LNS) |
| 4:16-cr-00219-JAR USA v Wallace Order Document: 118
Docket Text: ORDER as to Hurley Wallace: IT IS HEREBY ORDERED that the Court will hold a Final Supervised Release Revocation Hearing on March 25, 2026 at 2:00 p.m. in Courtroom 3 North. (Final Hearing re Revocation of Supervised Release set for 3/25/2026 02:00 PM in Courtroom 3N - St. Louis before Sr. District Judge John A. Ross). Signed by Sr. District Judge John A. Ross on 2/27/2026. (LNS) |
| 4:25-cv-01858-SEP Labor Solutions of Missouri, LLC v. STL Baking LLC et al Electronic Notice re: Disclosure Statement Document: 24 Docket Text: Electronic Notice re: Disclosure Statement to Defendant STL Baking LLC - SECOND NOTICE. 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) |
| 4:26-cv-00067-JMB Bialas v. Marriott Hotel Services, Inc. et al Notice (Other) Document: 17
Docket Text: NOTICE of Joinder to Unite Here Local 74's Reply: by Defendant Marriott Hotel Services, Inc. re [16] Reply to Response to Motion (Herrington, Elizabeth) |
| 4:25-cv-01685-SRW G.A. et al v. Special School District of St. Louis County et al Reply to Response to Motion Document: 23
Docket Text: REPLY to Response to Motion re [13] Joint MOTION to Dismiss Case Counts II Through VI of Plaintiffs' Complaint filed by Defendants Mollie Bolton, Brandi Buffington, Ellen Kenkel, Lorinda Krey, Rockwood R-VI School District, Special School District of St. Louis County. (Widick, Abbey) |
| 4:20-cv-00272-MTS Doe v. St. Louis County et al Order Document: 38
Docket Text: ORDER : IT IS HEREBY ORDERED that Plaintiff's Motion to Withdraw, Doc. [37], is GRANTED. The Clerk of Court is respectfully directed to terminate the pending Motion for Reconsideration, Doc. [35], and note on the docket that it has been withdrawn on Plaintiff's Motion. This case remains closed, having been dismissed without prejudice. Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 2:25-cv-00044-CDP Genworth Life and Annuity Insurance Company v. Greenwood et al Order to Show Cause Document: 47
Docket Text: ORDER TO SHOW CAUSE.... IT IS HEREBY ORDERED that the parties shall show cause not later than March 6, 2026, why this action should not be dismissed with prejudice in accordance with paragraph H of the Final Judgment and Order. Failure to timely comply with this Order will result in the dismissal of this action with prejudice without further notice. [Show Cause Response due by 3/6/2026.]. Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (LCR) |
| 4:26-cv-00003-RWS Mellenthin v. TSG Downtown Chesterfield Redevelopment, LLC Electronic Notice re: Disclosure Statement Document: 8 Docket Text: Electronic Notice re: Disclosure Statement to Defendant TSG Downtown Chesterfield Redevelopment, LLC - SECOND NOTICE. 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) |
| 4:26-cv-00067-JMB Bialas v. Marriott Hotel Services, Inc. et al Memorandum Document: 18
Docket Text: MEMORANDUM re [17] Notice (Other) of Joinder to Unite Here Local 74's Reply by Defendant Marriott Hotel Services, Inc.. (Herrington, Elizabeth) |
| 4:26-cv-00031-ZMB Hughes v. St. Louis, Missouri et al Reply to Response to Motion Document: 16
Docket Text: REPLY to Response to Motion re [12] MOTION to Dismiss Case filed by Defendants Rashonda Alexander, City of St. Louis, Missouri. (Hollman, Jay) |
| 4:26-cv-00031-ZMB Hughes v. St. Louis, Missouri et al Motion to Dismiss Case Document: 17
Docket Text: MOTION to Dismiss Case by Defendant Nahuel Fefer. (Hollman, Jay) |
| 4:26-cv-00031-ZMB Hughes v. St. Louis, Missouri et al Memorandum in Support of Motion Document: 18
Docket Text: MEMORANDUM in Support of Motion re [17] MOTION to Dismiss Case filed by Defendant Nahuel Fefer. (Hollman, Jay) |
| 4:20-cr-00082-HEA USA v Jackson Arrest
Docket Text: Arrest of defendant Marquise Jackson date of arrest: 02/27/2026 (KRZ) |
| 4:25-cv-01508-PLC Jones v. Bisignano Motion for Extension of Time to File Document: 11
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 April 1, 2026 by Defendant Frank J. Bisignano. (Blank, Shane) |
| 4:26-cv-00107-HEA Moore v. Kline et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 8. SECOND NOTICE RE DISCLOSURE STATEMENT. Fri Feb 27 12:56:06 CST 2026 (TMT) Modified on 2/27/2026 (TMT). |
| 4:25-cv-00089-SEP Smith v. USA Letter Document: 6
Docket Text: Letter to Clerk of Court from Mack Smith re:Docket Sheet (Attachments: # (1) Exhibit 1) [DOCKET SHEET MAILED ON THIS DATE] (LCR) |
| 4:22-cr-00588-SRC BOP Designation Document: 86
Docket Text: BOP Designation as to Samantha J. Cherry. Defendant designated to FCI Greenville. (KXS) |
| 4:25-cv-01830-CMS Russell v. R.K. Administrative Services, LLC Case Management Order Document: 13
Docket Text: CASE MANAGEMENT ORDER - TRACK 2: STANDARD - IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances and an Order of this Court: [SEE FULL ORDER FOR DETAILS.] (Motion to Join Parties due by 3/6/2026. Discovery Completion due by 3/15/2027. ADR Future Reference 5/15/2026. Dispositive Motions due by 3/15/2027. Jury Trial set for 7/12/2027 09:00 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 2/27/2026. (JMP) |
| 4:25-cr-00530-JMD BOP Designation Document: 46
Docket Text: BOP Designation as to Bridgette Johnson. Defendant designated to Pekin Satellite Camp. (KXS) |
| 4:26-cv-00208-JMD Survival Spring, LLC v. Max Disctance IP, LLC et al Electronic Notice re: Disclosure Statement Document: 11 Docket Text: Electronic Notice re: Disclosure Statement to Plaintiff Survival Spring, LLC - SECOND NOTICE. 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) |
| 4:26-cv-00285-MAL Ceremony of Roses Acquisition LLC v. Various John Does et al Motion for Leave to Appear Pro Hac Vice Document: 11
Docket Text: MOTION for Leave to Appear Pro Hac Vice Cara R. Burns. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11745970) by Plaintiff Ceremony of Roses Acquisition LLC. (Attachments: # (1) Certificate of Good Standing for Burns)(Burns, Cara) |
| 4:25-cv-01858-SEP Labor Solutions of Missouri, LLC v. STL Baking LLC et al Disclosure Statement Document: 25
Docket Text: DISCLOSURE STATEMENT by STL Baking LLC. No corporate parents or affiliates identified. (Jackstadt, Robert) |
| 4:20-cr-00082-HEA USA v Jackson Initial Appearance - Rule 5 Document: 80 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance re: Revocation of Supervised Release as to Marquise Jackson held on 2/27/2026. Defendant advised of rights and indicated an understanding of those rights. (Detention/Preliminary Revocation Hearing set for 3/3/2026 01:30 PM in Courtroom 15S - St. Louis before Magistrate Judge John M. Bodenhausen.) (proceedings started: 1:00 PM) (proceedings ended: 1:03 PM)(FTR Gold Operator Initials: KRZ) (Defendant Location: Custody)(Appearance for Government: J. Christian Goeke)(Appearance for Defendant: Eric M. Selig) (KRZ) |
| 4:25-cv-00793-SPM Hazelwood MRSS LLC v. Freiburg Farm Corporation et al Order Document: 51
Docket Text: ORDER: IT IS HEREBY ORDERED that all deadlines set in the Amended Case Management Order are VACATED, and all pending motions are denied without prejudice. IT IS FURTHER ORDERED that Plaintiff shall file, within thirty (30) days of the date of this order, a stipulation for dismissal signed by all parties, a motion for leave to voluntarily dismiss, or a proposed consent judgment. Failure to timely comply with this order may result in the dismissal of this action with prejudice. (Dismissal Papers due by 3/30/2026.) Signed by Magistrate Judge Shirley Padmore Mensah on 2/27/2026. (JEB) |
| 4:25-cv-01505-JMD Wolfe v. Amdocs, Inc. et al Amended Complaint Document: 51
Docket Text: AMENDED COMPLAINT against defendant Amdocs, Inc., John Does 1-10, The Investment Committee of Amdocs, Inc. , filed by Veronica Wolfe. (Attachments: # (1) Ex 1 - Redline comparison of Initial Complaint and Amended Complaint)(Gyandoh, Mark) |
| 4:16-cr-00085-CDP USA v Woods Preliminary Examination or Hearing Document: 147 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Preliminary Examination or Hearing as to Kajuan Anthony Woods held on 2/27/2026. 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 as to Kajuan Anthony Woods held on 2/27/2026. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 1:04 PM) (proceedings ended: 1:09 PM)(FTR Gold Operator Initials: KRZ) (Defendant Location: Custody)(Appearance for Government: Nichole E. Frankenberg)(Appearance for Defendant: Bradley S. Dede) (KRZ) |
| 4:25-cv-01566-HEA NRRM, LLC v. Pelican Investment Holdings, LLC et al Docket Text Order with Schedules Document: 115 Docket Text: Docket Text ORDER: Re: [112] MOTION to Continue Hearing on Motion for Preliminary Injunction by Plaintiff NRRM, LLC. (Carry, Alfred) filed by NRRM, LLC; Granted. An order setting the matter on a new date will separately issue. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:25-cv-00013-SRW Asher v. St. Louis Public School District et al Motion to Stay Document: 57
Docket Text: Joint MOTION to Stay Proceedings by Plaintiff Chester Asher. (Hoppenjans, Lisa) |
| 4:25-cr-00466-ZMB-JMB Order on Motion for Extension Document: 124
Docket Text: ORDER as to Guo Liang Ye (2) - IT IS HEREBY ORDERED that Defendant Guo Liang Ye's Motion for Temporary Extension to His Motion to Travel (ECF No. [121]) is GRANTED. The Court ORDERS that Defendant shall be allowed to remain outside the District and in the State of Mississippi until such time as he is released from the hospital. Furthermore, the Court ORDERS that Defendant shall provide updates to the Court every seven (7) days regarding his condition during his hospitalization. Finally, the Court ORDERS that Defendant shall return to this District within 24 hours of his release from the hospital, and that he shall follow all directives of his pretrial services officer. Signed by Magistrate Judge Joseph S. Dueker on 2/27/2026. (JMP) |
| 4:24-cv-01092-ZMB Davis v. City of St. Louis, Missouri et al Report to Court Order Document: 57
Docket Text: REPORT TO COURT ORDER re [51] Order by Plaintiff Richard Davis. (Kasper, Kevin) |
| 4:23-cr-00562-HEA A Docket Text Order Including Schedules Document: 225 Docket Text: Docket Text ORDER as to Andrew C. Hubbard Re: [221] MOTION to Continue ; Trial Setting by Andrew C. Hubbard. (Zipfel, Stephanie) filed by Andrew C. Hubbard ; ORDERED GRANTED. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:25-cv-00575-JMB Monroe v. Saint Louis Public School District et al Motion to Stay Document: 29
Docket Text: Joint MOTION to Stay Proceedings by Plaintiff William Monroe. (Hoppenjans, Lisa) |
| 4:24-cv-01092-ZMB Davis v. City of St. Louis, Missouri et al Motion to Dismiss Case Document: 58
Docket Text: MOTION to Dismiss Case by Plaintiff Richard Davis. (Kasper, Kevin) |
| 4:23-cr-00562-HEA Docket Text Order Document: 226 Docket Text: Docket Text ORDER as to Andrew C. Hubbard re: [222] WAIVER of Speedy Trial by Andrew C. Hubbard; SO ORDERED. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:26-cv-00245-SRW Calhoun et al v. State Farm Fire and Casualty Company et al Disclosure Statement Document: 18
Docket Text: AMENDED DISCLOSURE STATEMENT by Barry Calhoun. No corporate parents or affiliates identified. (Korlin, Sheldon) |
| 4:26-cv-00245-SRW Calhoun et al v. State Farm Fire and Casualty Company et al Disclosure Statement Document: 19
Docket Text: AMENDED DISCLOSURE STATEMENT by Temima Spetner. No corporate parents or affiliates identified. (Korlin, Sheldon) |
| 4:18-cv-01364-SPM Ball-Bey v. Chandler Order on Motion for Attorney Fees Document: 624
Docket Text: MEMORANDUM AND ORDER (See Full Order). IT IS HEREBY ORDERED that Plaintiff's Motion for Attorneys' Fees and Costs [ECF No. [541]], filed by Plaintiff's current counsel, is GRANTED IN PART and DENIED IN PART, as follows: Plaintiff is awarded fees sought in this motion in the amount of $681,777.50 and costs sought in this motion in the amount of $23,651.79. In all other respects, the motion is denied. IT IS FURTHER ORDERED that Plaintiff's Supplement to His Motion for an Award of Attorneys' Fees and Costs [ECF No. [593]], which the Court construes as a supplemental motion for attorney's fees, is GRANTED IN PART and DENIED IN PART, as follows: Plaintiff is awarded fees sought in this motion in the amount of $48,131.16 and costs sought in this motion in the amount of $195.80. In all other respects, the motion is denied. IT IS FURTHER ORDERED that the Motion for Attorneys' Fees [ECF No. [560]] filed by Plaintiff's former counsel, Kingdom Litigators, is GRANTED IN PART and DENIED IN PART, as follows: Plaintiff is awarded fees sought in this motion in the amount of $95,950.00. In all other respects, the motion is denied. IT IS FURTHER ORDERED that Plaintiff is entitled to post-judgment interest on the attorneys' fees awards, accruing from the date of this Memorandum and Order. IT IS FINALLY ORDERED that Kingdom Litigators' Motion for Leave to File Under Seal & Subject to "In Camera Inspection" [ECF No. [559]] is DENIED as moot. Signed by Magistrate Judge Shirley Padmore Mensah on 2/27/2026. (JEB) |
| 4:26-cr-00087-HEA-RHH Discovery Letter Document: 20
Docket Text: Letter Regarding Discovery as to James Michael Sortor (Lane, Linda) |
| 4:25-cv-01566-HEA NRRM, LLC v. Pelican Investment Holdings, LLC et al Docket Text Order with Schedules Document: 116 Docket Text: Docket Text ORDER: Re: [114] Consent MOTION for Extension of Time to File Response/Reply as to [105] MOTION to Dismiss Plaintiffs' Second Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) by Plaintiffs American Auto Shield, LLC, NRRM, LLC. (Carry, Alfred) filed by NRRM, LLC, American Auto Shield, LLC; Additional time is granted up to and including March 12, 2026. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:26-cv-00267-HEA Marmic Fire & Safety Co., Inc. v. Johnson Docket Text Order Document: 17 Docket Text: Docket Text ORDER: Re: [14] MOTION for Leave to Appear Pro Hac Vice Joseph Davidow. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11744533) by Defendant Jeremy D. Johnson; Leave to appear Pro Hac Vice is granted. So Ordered. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:26-cr-00075-HEA-SRW Discovery Letter Document: 20
Docket Text: Letter Regarding Discovery as to Johnathan Okain (Goeke, J.) |
| 4:26-cv-00297-MAL Vincere Management Inc. v. United States of America Complaint Document: 1
Docket Text: COMPLAINT against defendant United States of America with receipt number AMOEDC-11746023, in the amount of $405 Non-Jury Demand,, filed by Vincere Management Inc.. (Attachments: # (1) Exhibit Ex. A Final Agency Decision, # (2) Civil Cover Sheet Civil Cover Sheet, # (3) Summons Summons USAO, # (4) Summons Summons Agency, # (5) Summons Summons DOJ)(Feigenbaum, Jeremy) (Additional attachment(s) added on 2/27/2026: # (6) Original Filing Form) (ERR). |
| 4:26-cr-00033-SEP-JSD Order Appointing Public Defender Document: 5
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Oscar Flores St. Louis Fed Public Defender for Oscar Flores appointed for initial appearance and all further proceedings in the case. Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (JMP) |
| 4:26-cr-00072-SEP-PLC Warrant Returned Executed Document: 31
Docket Text: Warrant Returned Executed as to Indictment on 2/26/26 in case as to Robert Larry Lewis (JAB) |
| 4:25-cv-01741-ZMB TKFC LC v. Interstate Fire and Casualty Company Notice (Other) Document: 25
Docket Text: NOTICE by Plaintiff TKFC LC re [18] Docket Text Order,, No Additional Entities to Disclose (Kemper, Ryan) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Memorandum & Order Document: 24
Docket Text: MEMORANDUM AND ORDER : IT IS HEREBY ORDERED that the Clerk of Court shall issue process or cause process to issue upon the Amended Complaint as to Sergeant Unknown Fearless in his individual capacity only pursuant to the Service Agreement maintained between the Court and the Missouri Department of Corrections. IT IS FURTHER ORDERED that Johnson's second Motion for Appointment of Counsel, Doc. [8], is DENIED without prejudice. IT IS FURTHER ORDERED that Johnson's Motion regarding his inmate account statement, Doc. [20], and Motion to Correct the Record, Doc. [23], are DENIED as moot. IT IS FINALLY ORDERED that the Clerk of Court is respectfully directed to terminate S. Koch, C.O. Reed, C.O. Jones, and Lt. Cade as Defendants on the docket in this matter. An appropriate Order of Partial Dismissal accompanies this Memorandum and Order. Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:18-cv-01364-SPM Ball-Bey v. Chandler Response in Opposition to Motion Document: 625
Docket Text: RESPONSE in Opposition re [621] MOTION for Reconsideration re [616] Order on Motion for New Trial,,, filed by Defendant Kyle Chandler. (Duncan, Abby) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Order Document: 25
Docket Text: ORDER OF PARTIAL DISMISSAL: IT IS HEREBY ORDERED that Plaintiff Johnson may proceed on his failure-to-protect claim and negligence claim against Sergeant Unknown Fearless in his individual capacity only. IT IS FURTHER ORDERED that all other claims and all other Defendants are DISMISSED without prejudice. Signed by District Judge Matthew T. Schelp on 02/27/2026. (KCD) |
| 4:26-cr-00072-SEP-PLC Warrant Returned Executed Document: 32
Docket Text: Warrant Returned Executed as to Indictment on 2/26/26 in case as to Donyae McDonald Davis (JAB) |
| 4:26-cr-00033-SEP-JSD Arrest
Docket Text: Arrest of defendant Oscar Flores date of arrest: 02/27/2026 (KRZ) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 24, 25. Sent to non-electronic party. Fri Feb 27 13:32:12 CST 2026 (KCD) |
| 4:22-cr-00263-AGF Transcript Document: 101
Docket Text: TRANSCRIPT of [44] (PLEA) as to Joseph Zarky held on March 28, 2023 before Judge Audrey G. Fleissig. Court Reporter: Carla Klaustermeier, Carlac81@yahoo.com, 618-531-1624. 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 3/20/2026. Redacted Transcript Deadline set for 3/30/2026. Release of Transcript Restriction set for 5/28/2026. (KJS) |
| 4:25-cv-01830-CMS Russell v. R.K. Administrative Services, LLC Entry of Appearance Document: 14
Docket Text: ENTRY of Appearance by Sarah Elise Schwartz for Defendant R.K. Administrative Services, LLC. (Schwartz, Sarah) |
| 4:22-cr-00263-AGF Transcript (FILED UNDER SEAL) Document: 102
Docket Text: TRANSCRIPT of [44] (PLEA - LOCAL RULE 13.05 SEALED BENCH CONFERENCE) (FILED UNDER SEAL) as to Joseph Zarky held on March 28, 2023 before Judge Audrey G. Fleissig. Court Reporter/Transcriber Carla Klaustermeier, Carlac81@yahoo.com, 618-531-1624. (KJS) |
| 4:22-cr-00263-AGF Transcript Document: 103
Docket Text: TRANSCRIPT of [55] (SENTENCING) as to Joseph Zarky held on July 10, 2023 before Judge Audrey G. Fleissig. Court Reporter: Carla Klaustermeier, Carlac81@yahoo.com, 618-531-1624. 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 3/20/2026. Redacted Transcript Deadline set for 3/30/2026. Release of Transcript Restriction set for 5/28/2026. (KJS) |
| 4:22-cr-00263-AGF Transcript (FILED UNDER SEAL) Document: 104
Docket Text: TRANSCRIPT of [55] (SENTENCING - LOCAL RULE 13.05 SEALED BENCH CONFERENCE) (FILED UNDER SEAL) as to Joseph Zarky held on July 10, 2023 before Judge Audrey G. Fleissig. Court Reporter/Transcriber Carla Klaustermeier, Carlac81@yahoo.com, 618-531-1624. (KJS) |
| 4:25-cv-01717-RHH Politte v. R.K. Administrative Services, LLC Entry of Appearance Document: 20
Docket Text: ENTRY of Appearance by Sarah Elise Schwartz for Defendant R.K. Administrative Services, LLC. (Schwartz, Sarah) |
| 4:15-cr-00404-HEA USA v Dillon Letter re:Writ of Certiorari filed w/US Supreme Court Document: 4352
Docket Text: LETTER from USCA with letter/order from U.S. Supreme Court attached. USCA Appeal #: 25-2128 Supreme Court #: 25-6459. The petition for writ of certiorari has been denied. (CLH) |
| 4:25-cr-00214-HEA-JSD Waiver of Filing Pretrial Motions Document: 69
Docket Text: WAIVER of Filing Pretrial Motions by Renny Sojo Delgado (Vysotsky, Paul) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Attorney General Waiver Letter Document: 26
Docket Text: WAIVER OF SERVICE LETTER from clerk As to Defendants: UNKNOWN FAIRLESS. (Attachments: # (1) complaint)(KCD) |
| 4:23-cr-00573-JMD Entry of Attorney Appearance - USA Document: 135
Docket Text: ENTRY OF ATTORNEY APPEARANCE Jolene Taaffe appearing for USA. (Taaffe, Jolene) |
| 4:26-cr-00047-MAL-JMB Response to Motion Document: 17
Docket Text: RESPONSE to Motion by USA as to John Bender re [15] MOTION to Modify Conditions of Release (Taaffe, Jolene) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 26. Sent to non-electronic party. Fri Feb 27 13:43:12 CST 2026 (KCD) |
| 4:20-cr-00082-HEA USA v Jackson Order Appointing Public Defender Document: 81
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Marquise Jackson for only the initial appearance. Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (CLH) |
| 4:26-cr-00033-SEP-JSD Initial Appearance - Rule 5 Document: 6 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Rule 5 as to Oscar Flores held on 2/27/2026. Defendant advised of rights and indicated an understanding of those rights. Defendant given copy of: Charging Papers. Court to appoint: Federal Public Defender., Arraignment as to Oscar Flores held on 2/27/2026. Defendant waives reading of indictment; plea of not guilty by Oscar Flores (1) Count 1r. Order on pretrial motions to be issued, Bond Execution Hearing as to Oscar Flores held on 2/27/2026. Bond set in the amount of: Personal Recognizance. Bond papers executed. (Interpreter name: Kathleen O'Hanlon) (proceedings started: 1:27PM) (proceedings ended: 1:44 PM)(FTR Gold Operator Initials: KRZ) (Defendant Location: Pending release on BOND after processing)(Appearance for Government: Gwendolyn E. Carroll)(Appearance for Defendant: Eric M. Selig) (KRZ) |
| 4:26-cr-00033-SEP-JSD Due Process Docket Text Order Document: 7 Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Oscar Flores: 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 John M. Bodenhausen on 02/27/2026. (KRZ) |
| 4:26-cr-00033-SEP-JSD Interpreter Usage Report Document: 8 Docket Text: INTERPRETER USAGE REPORT as to defendant Oscar Flores (INITIAL APPEARANCE) held on 02/27/2026 before Judge Magistrate Judge John M. Bodenhausen. Interpreter: Kathleen O'Hanlon. Language: Spanish. Proceedings started: 1:27 PM; Proceedings ended: 1:44 PM (KRZ) |
| 4:26-cr-00033-SEP-JSD Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 9 Docket Text: Oral Motion for Extension of Time to File Pretrial Motions. Defendant requests an extension of 60 days, by Oscar Flores. (KRZ) |
| 4:20-cr-00082-HEA USA v Jackson CJA 20 - Appointment of Attorney Document: 82
Docket Text: CJA 20 as to Marquise Jackson. Appointment of Attorney David A. Bruns Attorney St. Louis Fed Public Defender terminated. Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (CLH) |
| 4:25-cv-01030-HEA Gray v. Walgreen Co. Entry of Appearance Document: 38
Docket Text: ENTRY of Appearance by John D. Cooney for Defendant Divisions, Inc.. (Cooney, John) |
| 4:20-cr-00082-HEA USA v Jackson Unrestricted Petition for Warrant/Summons - 12C Document: 83
Docket Text: Unrestricted Petition for Offender Under Supervision as to Marquise Jackson (CLH) |
| 4:23-cv-00830-SEP Hillmann et al v. Gree USA, Inc. et al Docket Text Order Document: 265 Docket Text: Docket Text ORDER: Re: [263] MOTION to Withdraw as Attorney re attorney/firm Travis Holmes and Nicolette Brusco by Defendants Gree Electric Appliances, Inc. of Zhuhai, Gree USA, Inc., Hong Kong Gree Electric Appliances Sales Co., LTD., MJC America Holdings Co., Inc., MJC America, LTD.; ORDERED GRANTED. Attorney Nicolette M. Brusco and Travis Holmes terminated. Signed by District Judge Sarah E. Pitlyk on 2/27/2026. (KEK) |
| 4:25-cv-01030-HEA Gray v. Walgreen Co. Answer to Amended Complaint Document: 39
Docket Text: ANSWER to [28] Amended Complaint by Divisions, Inc..(Cooney, John) |
| 1:25-cv-00083-SNLJ Shearin v. Charter Communications, Inc. et al Docket Text Order Document: 58 Docket Text: Docket Text ORDER GRANTING IN PART and DENYING IN PART Re: [55] MOTION to Amend/Correct [23] Case Management Order,,,,, by Defendant MasTec North America, Inc.. (Berra, Thomas) filed by MasTec North America, Inc., [53] First MOTION to Amend/Correct [23] Case Management Order,,,,, by Plaintiff John Lester Shearin, Jr. (Attachments: # (1) Exhibit)(Hine, Jason) filed by John Lester Shearin, Jr.. SEE FIRST AMENDED CASE MANAGEMENT ORDER. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 02/27/2026. (CMH) |
| 4:25-cv-01839-RHH Austin v. Midtown Home Improvements, Inc et al Order on Motion for Extension of Time to Answer Document: 24 Docket Text: Docket Text ORDER re: [23] Consent MOTION for Extension of Time to File Answer to First Amended Complaint by Defendant Midtown Home Improvements, Inc.; ORDERED GRANTED. Signed by Magistrate Judge Rodney H. Holmes on 02/27/2026. (JRZ) |
| 4:25-cv-01325-SEP Ralston v. Lesser et al Docket Text Order Document: 64 Docket Text: Docket Text ORDER: Plaintiff's Motion for Hearing via Telephone Conference, Doc. [62] is DENIED. Plaintiff may file a motion for leave to conduct limited jurisdictional discovery if she so chooses. Signed by District Judge Sarah E. Pitlyk on 2/27/2026. (KEK) |
| 4:25-cr-00018-SEP Abstract of Judgment Document: 269
Docket Text: Request for ABSTRACT of Judgment by USA as to Christopher DeBoise [264] Order of Forfeiture (Voss, Phillip) |
| 4:24-cv-00239-RHH Kirk v. TEI (STLH), LLC Order on Motion to Substitute Attorney Document: 46 Docket Text: Docket Text ORDER re: [44] MOTION to Substitute Attorney/Law Firm ;attorney or firm Michel Sheldon ;substituted for:Brad Wilmoth by Plaintiff Karole Kirk; ORDERED GRANTED. Attorney James B. Wilmoth terminated Signed by Magistrate Judge Rodney H. Holmes on 02/27/2026. (JRZ) |
| 4:25-cv-01453-SEP Boucher v. Bisignano Docket Text Order with Schedules Document: 16 Docket Text: Docket Text ORDER: Re: [15] Unopposed MOTION for Extension of Time to File ; Extension to file the following: Plaintiff's Brief; Proposed extension date April 21, 2026 by Plaintiff Michelle Boucher. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Service)(Konoski, Bryan) filed by Michelle Boucher; ORDERED GRANTED. (Social Security Brief due by 4/21/2026.) Signed by District Judge Sarah E. Pitlyk on 2/27/2026. (KEK) |
| 4:25-cr-00018-SEP Abstract of Judgment Document: 270
Docket Text: Request for ABSTRACT of Judgment by USA as to Christopher DeBoise [264] Order of Forfeiture (Voss, Phillip) |
| 4:26-cv-00256-HEA Foam Supplies, Inc. v. AIG Property Casualty Company Answer to Complaint Document: 7
Docket Text: DEFENDANT'S ANSWER to Complaint PETITION by AIG Property Casualty Company.(Hofer, Scott) |
| 1:26-cv-00038-JMD Hernandez v. Bondi et al Notice of Appeal Document: 7
Docket Text: NOTICE OF APPEAL as to [5] Order of Dismissal, by Petitioner Eduardo Lopez Hernandez. Filing fee $ 605, receipt number AMOEDC-11746134. |
| 4:25-cr-00018-SEP Abstract of Judgment Document: 271
Docket Text: Request for ABSTRACT of Judgment by USA as to Christopher DeBoise [264] Order of Forfeiture (Voss, Phillip) |
| 4:26-cv-00137-HEA Spann et al v. St. Louis City Justice Center et al Pro Se Motion Document: 4
Docket Text: MOTION of Suggestions and Opposition Against Defendant's Refusal to Give Them Copies of Their Inmate Account Balance and the Six Month Balance by Plaintiffs Jimmie Lee Spann, Jay Straugher. (HMA) |
| 4:24-cv-00239-RHH Kirk v. TEI (STLH), LLC Order on Motion for Extension Document: 47 Docket Text: Docket Text ORDER re: [45] Joint MOTION for Extension of: Time to File Dismissal by Plaintiff Karole Kirk; ORDERED GRANTED. Dismissal Paper(s) due by 4/26/2026. Signed by Magistrate Judge Rodney H. Holmes on 02/27/2026. (JRZ) |
| 4:26-cr-00033-SEP-JSD Bond Document: 10
Docket Text: Appearance Bond Entered as to defendant Oscar Flores in amount of $ O/R. Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (JMP) |
| 4:26-cr-00033-SEP-JSD Order Setting Conditions of Release Document: 11
Docket Text: ORDER Setting Conditions of Release by Defendant Oscar Flores. Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (JMP) |
| 4:25-cv-01677-ACL Travous v. Allstate Services Inc. Surreply to Motion Document: 29
Docket Text: SURREPLY to Motion re [14] MOTION to Dismiss Case Amended Complaint and Alternative Motion to Strike Plaintiff's Jury Demand filed by Plaintiff Juliette Travous. (Tatlow, Phillip) |
| 4:26-cv-00285-MAL Ceremony of Roses Acquisition LLC v. Various John Does et al Docket Text Order with Schedules Document: 12 Docket Text: Docket Text ORDER: This matter is set for a hearing on the Motion for TRO on Tuesday, March 3, 2026, at 3:00 PM in the courtroom of the undersigned. (Hearing on Motion for Temporary Restraining Order set for 3/3/2026 03:00 PM in Courtroom 12S - St. Louis before District Judge Maria A. Lanahan.) Signed by District Judge Maria A. Lanahan on 2/27/2026. (AFO) |
| 4:26-cr-00072-SEP-PLC Warrant Returned Executed Document: 33
Docket Text: Warrant Returned Executed as to Indictment on 2/26/26 in case as to Jerred Cameron Buchanan (JAB) |
| 4:26-cv-00171-SRC State of Missouri ex rel Hanaway et al v. Missouri State High School Activities Association Disclosure Statement Document: 14
Docket Text: DISCLOSURE STATEMENT by Missouri State High School Activities Association. No corporate parents or affiliates identified. (Wiens, Grant) |
| 4:19-cv-02366-SNLJ Allsberry et al v. Flynn et al Status Report Document: 130
Docket Text: STATUS REPORT Plaintiffs' Status Reporrt Concerning the Pending State Cases by Karla K Allsberry. (Duree, David) |
| 4:25-cv-01643-HEA Small v. Manna Development Enterprises, LLC et al Motion for Extension Document: 8
Docket Text: MOTION for Extension of Time to Serve Complaint on Defendant by Plaintiff Jermain Anthony Small. (JRZ) |
| 1:16-cr-00058-AGF USA v Waller Pro Se Motion Document: 108
Docket Text: PRO SE MOTION To Discharge All Charges and Clear the Record by James Clay Waller, II. (JMC) |
| 4:25-cr-00507-ZMB-SPM Motion for Reconsideration Document: 69
Docket Text: PRO SE MOTION to Reconsider Defendant's Motion to Reopen Detention and for Release on Conditions by Jaeden Owens. (HMA) |
| 1:25-cv-00083-SNLJ Shearin v. Charter Communications, Inc. et al Case Management Order - Amended Document: 59
Docket Text: FIRST AMENDED CASE MANAGEMENT ORDER. Discovery Completion due by 3/27/2026. ADR Future Reference 2/27/2026. ADR Completion Deadline due by 4/1/2026. Dispositive Motions due by 5/1/2026. Jury Trial set for 3/1/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Pretrial Compliance due by 2/9/2027. Motion in Limine due by 2/19/2027. Jury Trial set for 3/2/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/3/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/4/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/5/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/8/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/9/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/10/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/11/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 3/12/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. SEE ORDER FOR ADDITIONAL DEADLINES. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 02/27/2026. (CMH) |
| 4:24-cv-01020-JSD Koehler v. Broker Solutions, Inc. Letter Document: 65
Docket Text: Letter to plaintiff from the Clerk of Court returning documents. (KXS) |
| 4:25-cv-00132-MTS Oliver and Company et al v. Zamber et al Report to Court Order Document: 261
Docket Text: REPORT TO COURT ORDER re [88] Memorandum & Order,, Receiver's Monthly Operating Report for January 2026 by Receiver Jason Buhlinger. (Attachments: # (1) Exhibit 1)(Goerisch, C.) |
| 4:24-cv-00004-HEA Baitinger v. Chippewa Properties, LLC Order of Dismissal Document: 35 Docket Text: Docket Text ORDER OF DISMISSAL re: [34] STIPULATION for Dismissal by Defendant Chippewa Properties, LLC; SO ORDERED. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Letter Document: 27
Docket Text: Letter to Clerk of Court from Joevalis Johnson (JMC) |
| 4:25-cv-01280-ZMB Headrick v. Keen et al Motion for Leave to Proceed in forma pauperis (prisoner case) Document: 18
Docket Text: MOTION for Leave to Proceed in forma pauperis under 42:1983 (prisoner) by Plaintiff Timothy Headrick. (HMA) |
| 4:24-cv-00264-SRC bin Bey v. Brock et al Entry of Appearance Document: 40
Docket Text: ENTRY of Appearance by Jay Hollman for Defendants Steve Brock, Chandra Jones. (Hollman, Jay) |
| 4:25-cv-01602-ZMB Chambers v. City of St. Louis, Missouri et al Motion for Leave to Proceed in forma pauperis (prisoner case) Document: 10
Docket Text: Second MOTION for Leave to Proceed in forma pauperis under 42:1983 (prisoner) by Plaintiff Vincel King Chambers. (Attachments: # (1) Affidavit, # (2) Envelope)(JRZ) |
| 1:25-cr-00034-SNLJ Request Document: 43
Docket Text: REQUEST by Matthew D. Martin re: Request for copies. (Clerk note: Docket sheet, redacted indictment, plea agreement, and judgment forwarded to Mr. Martin. Request, for transcripts, emailed to court reporter, Alison Garagnani). (SBS) |
| 4:25-cv-01602-ZMB Chambers v. City of St. Louis, Missouri et al Certified Inmate Statement Document: 11
Docket Text: Certified Inmate Account Statement by Plaintiff Vincel King Chambers. (JRZ) |
| 4:24-cv-00792-HEA Owens v. Employee Benefit Committee of Leidos Order of Dismissal Document: 69 Docket Text: Docket Text ORDER OF DISMISSAL re: [68] STIPULATION for Dismissal with Prejudice by Plaintiff Audrey Owens; SO ORDERED. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 1:24-cv-00100-ACL Jeude v. Ste. Genevieve County Memorial Hospital et al Motion for Extension of Time to File Document: 74
Docket Text: MOTION for Extension of Time to File to file the following: Proper Appeal ;Proposed extension date 10 days by Plaintiff Todd Jeude. (Attachments: # (1) Attachment Request for Subpoena)(JMC) |
| 4:26-cr-00072-SEP-PLC Motion for Detention and Hearing Document: 34
Docket Text: Supplemental MOTION for Pretrial Detention and Hearing by USA as to Robert Larry Lewis. (Attachments: # (1) Exhibit Articles of Incorporation, # (2) Exhibit 1099, # (3) Exhibit Work Schedule)(Danis, Angie) |
| 4:25-cv-01692-HEA Mellenthin v. Frontenac Property Owner, LLC Order of Dismissal Document: 7 Docket Text: Docket Text ORDER OF DISMISSAL re:[6] NOTICE Voluntary Dismissal of Defendant with Prejudice: by Plaintiff Daniel Mellenthin; SO ORDERED. Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:23-cr-00140-AGF Letter Document: 113
Docket Text: Letter from Eric C. Suedkamp (Attachments: # (1) Exhibit Exhibit A, # (2) Envelope) (JMP) |
| 4:25-cv-00972-ACL Palmer v. City of Hazelwood et al Mail Returned Document: 32
Docket Text: Mail Returned as Undeliverable. Mail sent to Robert Lee Palmer, Jr.. Returned document(s):[28] Letter Magistrate Consent Non-Compliance,. New address given to Case Management Specialist Team and clerk resent document. Resent to: Robert Lee Palmer, Jr., 08497-025, ST. CLAIR COUNTY JAIL, 700 North Fifth Street, Belleville, IL 62220 (JMC) |
| 1:24-cv-00233-SNLJ Majors v. Reeves Motion for Extension of Time to Complete Discovery Document: 55
Docket Text: MOTION for Extension of Time to Complete Discovery, by Plaintiff Dillonger J. Majors. (SBS) |
| 2:25-cv-00044-CDP Genworth Life and Annuity Insurance Company v. Greenwood et al Notice of Voluntary Dismissal Document: 48
Docket Text: Joint Stipulation for Dismissal with Prejudice NOTICE of Voluntary Dismissal by Audrey K. Greenwood, Gillian G. Greenwood, John B. Greenwood and B.G., a Minor (Pullium, Charles) |
| 4:26-cr-00033-SEP-JSD Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 12
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS granting [9] Oral Motion for Extension of Time to File Pretrial Motions by Defendant as to Oscar Flores (1) (Criminal Pretrial Motion due by 4/28/2026.) Signed by Magistrate Judge Joseph S. Dueker on 2/27/2026. (JMP) |
| 4:25-cr-00555-MAL Waiver of Filing Pretrial Motions Document: 26
Docket Text: WAIVER of Filing Pretrial Motions by Michael Young (Schwartz, Joel) |
| 4:24-cr-00343-SRC Docket Text Order Document: 149 Docket Text: Docket Text ORDER as to Michael Hill: The Court grants [148] MOTION for Leave to File Exhibit List by Michael Hill. Signed by Chief District Judge Stephen R. Clark on 2/27/2026. (TLR) |
| 4:24-cv-01359-ZMB Joshghani v. ServiceSource, Inc. Motion for Partial Summary Judgment Document: 39
Docket Text: MOTION for Partial Summary Judgment by Plaintiff Darius Joshghani. (Attachments: # (1) Exhibit Exhibit 1, # (2) Exhibit Exhibit 2, # (3) Exhibit Exhibit 3, # (4) Exhibit Exhibit 4, # (5) Exhibit Exhibit 5, # (6) Exhibit Exhibit 6, # (7) Exhibit Exhibit 7, # (8) Exhibit Exhibit 8, # (9) Exhibit Exhibit 9, # (10) Exhibit Exhibit 10, # (11) Exhibit Exhibit 11, # (12) Exhibit Exhibit 12)(Weigl, Krystal) |
| 4:24-cv-01359-ZMB Joshghani v. ServiceSource, Inc. Memorandum in Support of Motion Document: 40
Docket Text: MEMORANDUM in Support of Motion re [39] MOTION for Partial Summary Judgment filed by Plaintiff Darius Joshghani. (Weigl, Krystal) |
| 4:26-cv-00286-PLC Gandara-Cisneros v. Missouri Vegetable Farm, LLC et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. Magistrate Judge Patricia L. Cohen. 3 Summons(es) issued and emailed to Plaintiff's Attorney. 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). (DMM) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Pro Se Motion Document: 28
Docket Text: PRO SE MOTION To Correct the Record by Plaintiff Joevalis Lawrence Johnson. (JMC) |
| 4:24-cv-01359-ZMB Joshghani v. ServiceSource, Inc. Statement of Material Facts Document: 41
Docket Text: STATEMENT of Material Facts re [39] MOTION for Partial Summary Judgment filed by Plaintiff Darius Joshghani. (Weigl, Krystal) |
| 4:25-cr-00110-HEA-SPM Motion for Extension of Time to File Pretrial Motion Document: 45
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Brian White. (Cohen, Peter) |
| 4:24-cr-00343-SRC Exhibit List Document: 150
Docket Text: EXHIBIT LIST by Michael Hill as to Michael Hill. (TLR) |
| 4:25-cr-00263-MTS-RHH Waiver of Filing Pretrial Motions Document: 87
Docket Text: WAIVER of Filing Pretrial Motions by Alec Van Santore (Schwartz, Joel) |
| 4:24-cr-00129-JMD Sentencing Document (by Government) Document: 135
Docket Text: SENTENCING DOCUMENT by USA, Clarence Allen Holmes as to Clarence Allen Holmes (Walker, Ashley) |
| 2:24-cv-00070-SRW Cravens v. Zimmer et al Amended Complaint Document: 17
Docket Text: AMENDED COMPLAINT filed by Giselle Cravens.(JMP) |
| 4:24-cr-00374-JAR Order to Continue per 18:3161 - Ends of Justice Document: 521
Docket Text: ORDER as to Nakeesha D. Long, Kimberly Shefte, Rosalyn C. West: IT IS HEREBY ORDERED that the Government's Motion to Continue the Trial [Doc. No. [519]] is GRANTED. Pursuant to 18 U.S.C. § 3161(h)(7), the interests of justice are served by a continuance, that the interests of justice outweigh the interest of the public and Defendants in a speedy trial, and that, therefore, any time elapsed is excludable time under the Speedy Trial Act. The jury trial of this matter is continued to Monday, April 27, 2026 at 9:00 a.m. in Courtroom 3 North. (Jury Trial set for 4/27/2026 09:00 AM in Courtroom 3N - St. Louis before Sr. District Judge John A. Ross). Signed by Sr. District Judge John A. Ross on 2/27/2026. (LNS) |
| 4:24-cr-00374-JAR Order to Continue per 18:3161 - Ends of Justice Document: 521
Docket Text: ORDER as to Nakeesha D. Long, Kimberly Shefte, Rosalyn C. West: IT IS HEREBY ORDERED that the Government's Motion to Continue the Trial [Doc. No. [519]] is GRANTED. Pursuant to 18 U.S.C. § 3161(h)(7), the interests of justice are served by a continuance, that the interests of justice outweigh the interest of the public and Defendants in a speedy trial, and that, therefore, any time elapsed is excludable time under the Speedy Trial Act. The jury trial of this matter is continued to Monday, April 27, 2026 at 9:00 a.m. in Courtroom 3 North. (Jury Trial set for 4/27/2026 09:00 AM in Courtroom 3N - St. Louis before Sr. District Judge John A. Ross). Signed by Sr. District Judge John A. Ross on 2/27/2026. (LNS) |
| 4:24-cr-00374-JAR Order to Continue per 18:3161 - Ends of Justice Document: 521
Docket Text: ORDER as to Nakeesha D. Long, Kimberly Shefte, Rosalyn C. West: IT IS HEREBY ORDERED that the Government's Motion to Continue the Trial [Doc. No. [519]] is GRANTED. Pursuant to 18 U.S.C. § 3161(h)(7), the interests of justice are served by a continuance, that the interests of justice outweigh the interest of the public and Defendants in a speedy trial, and that, therefore, any time elapsed is excludable time under the Speedy Trial Act. The jury trial of this matter is continued to Monday, April 27, 2026 at 9:00 a.m. in Courtroom 3 North. (Jury Trial set for 4/27/2026 09:00 AM in Courtroom 3N - St. Louis before Sr. District Judge John A. Ross). Signed by Sr. District Judge John A. Ross on 2/27/2026. (LNS) |
| 4:25-cr-00472-HEA-JMB Unrestricted Petition for Action on Conditions Document: 19
Docket Text: Unrestricted Petition: for ACTION ON CONDITIONS as to Jeffrey Declue. Signed by Magistrate Judge Stephen R. Welby on 02/27/2026. (DMK) |
| 4:24-cv-00264-SRC bin Bey v. Brock et al Motion to Set Aside Default Document: 41
Docket Text: MOTION to Set Aside Default by Defendant Chandra Jones. (Hollman, Jay) |
| 4:20-cr-00082-HEA USA v Jackson CJA 23 - Financial Affidavit Document: 84
Docket Text: CJA 23 Financial Affidavit by Marquise Jackson (CLH) |
| 4:25-cr-00347-JMD Sentencing Letter Document: 49
Docket Text: SENTENCING LETTER from S. White by defendant Davion White (Korenblat, Rachel) |
| 4:20-cr-00082-HEA USA v Jackson Rule 5 Papers Document: 85
Docket Text: Rule 5 papers prepared by the judge as to Marquise Jackson. Motions Referred: [79] MOTION for Pretrial Detention and Hearing . Motions referred to John M. Bodenhausen. (CLH)(cc:counsel) |
| 2:25-cv-00084-JMD Williams v. Dhillon Docket Text Order with Schedules Document: 3 Docket Text: Docket Text ORDER: If Williams intends to pursue this action, IT IS HEREBY ORDERED that he must, no later than March 13, 2026, either (1) pay the full $405 filing fee or (2) file an in forma pauperis motion on the Court's standard form (available at the Clerk's Office or on the Court's website). Because Williams alleges he is homeless, the Clerk of Court cannot mail this order or the form to him. But Williams bears the sole burden of monitoring the docket and maintaining contact with the Court. See Soliman v. Johanns, 412 F.3d 920, 922 (8th Cir. 2005) (explaining that "a litigant who invokes the processes of the federal courts is responsible for maintaining communication with the court during the pendency of his lawsuit"). If Williams fails to comply with this order, the Court will dismiss this action without prejudice and without further notice. (Response to Court due by 3/13/2026) Signed by District Judge Joshua M. Divine on 2/27/26. (JAB) |
| 4:26-cr-00033-SEP-JSD Rule 5 Papers Document: 13
Docket Text: Rule 5 papers prepared by the judge as to Oscar Flores. (JMP) |
| 4:25-cr-00107-JMD-JMB Motion for Extension of Time to File Pretrial Motion Document: 65
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Darren A. Sims, Jr. (Parish, Kathryn) |
| 4:25-cv-00578-SEP James Gang RE1 LLC v. State Farm Fire & Casualty Company Docket Text Order with Schedules Document: 38 Docket Text: Docket Text ORDER: The Court received notice that the parties have reached a settlement. Doc. [37]. IT IS HEREBY ORDERED that all pending deadlines are vacated in this matter. IT IS FURTHER ORDERED that counsel must file a stipulation for dismissal, a motion for leave to voluntarily dismiss, or a proposed consent judgment within 30 days. Failure to timely comply with this Order will result in the dismissal of this action with prejudice. Dismissal Paper(s) due by 3/28/2026. Signed by District Judge Sarah E. Pitlyk on 2/27/2026. (KEK) |
| 4:25-cr-00233-CMS-JMB Waiver of Filing Pretrial Motions Document: 62
Docket Text: WAIVER of Filing Pretrial Motions by David Villalobos-Maldonado (Schwartz, Joel) |
| 4:25-cv-01204-PLC Berkowitz v. Polygroup Services N.A. Inc. et al Order on Motion for Protective Order Document: 26
Docket Text: ORDER: IT IS HEREBY ORDERED that, pursuant to Federal Rule of Civil Procedure 26(c), good cause exists for the issuance of a protective order and Plaintiff's Motion for Protective Order [ECF No. [25]] is GRANTED. IT IS FURTHER ORDERED that a separate protective order will issue on this date. Signed by Magistrate Judge Patricia L. Cohen on 2/27/26. (JAB) |
| 4:25-cv-01252-NCC Edwards v. John Does- 1-14 Motion for Reconsideration Document: 7
Docket Text: MOTION for Reconsideration re [6] Order of Dismissal pursuant to Fed.R.Civ.P.41(b), by Plaintiff Richard A. Edwards. (Attachments: # (1) Exhibit A) [Clerk Note: Pleading requests it be filed under seal, however the sensitive information (credit card number, expiration date, security code) has been redacted.](ANR) |
| 4:25-cv-00281-SEP Long v. USA Motion to Expedite Document: 41
Docket Text: PETITIONER PEARSON'S MOTION TO EXPEDITE PROCEEDINGS FOR RELIEF SOUGHT by Petitioner Mario Long. (KEK) |
| 4:25-cr-00019-AGF Acceptance to Presentence Investigation Report Document: 59
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Gregory Crawford (Walker, Ashley) |
| 4:25-cr-00019-AGF Sentencing Document (by Government) Document: 60
Docket Text: SENTENCING DOCUMENT by USA, Gregory Crawford as to Gregory Crawford (Walker, Ashley) |
| 4:25-cv-01572-SRC Okumu v. HireRight, LLC Protective Order Document: 24
Docket Text: PROTECTIVE ORDER. Signed by Chief District Judge Stephen R. Clark on 2/27/2026. (TLR) |
| 4:25-cv-01204-PLC Berkowitz v. Polygroup Services N.A. Inc. et al Protective Order Document: 27
Docket Text: PROTECTIVE ORDER. Signed by Magistrate Judge Patricia L. Cohen on 2/27/26. (JAB) |
| 4:24-cr-00219-HEA-JSD Order on Motion for Leave to File Document: 100
Docket Text: ORDER as to Anthony Stewart (1) - IT IS HEREBY ORDERED that the United States' Motion for Leave to File Motion for Additional Time to Respond to Defendant's Motion to Suppress Evidence (ECF No. [98]) is GRANTED. IT IS FURTHER ORDERED that the United States' Motion for Additional Time to Respond to Defendant's Motion to Suppress Evidence (ECF No. [99]) is GRANTED. IT IS FURTHER ORDERED that the United States shall submit its response no later than March 16, 2026. IT IS FINALLY ORDERED that for the reasons stated in the United States' motion, and taking into account the exercise of due diligence, the undersigned finds that the ends of justice served by granting the extension request outweigh the best interest of the public and Defendant in a speedy trial; therefore, the time is granted and this time is excluded from computation of the time for a speedy trial pursuant to 18 U.S.C. § 3161(h)(7)(A) and (B)(iv). Signed by Magistrate Judge Joseph S. Dueker on 2/27/2026. (JMP) |
| 4:25-cv-01596-MTS Nike, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" Notice of Voluntary Dismissal Document: 40
Docket Text: NOTICE of Voluntary Dismissal by Nike, Inc. (Round 4) (Harris, Michael) |
| 4:16-cr-00426-CDP USA v Garcia Letter Document: 2929
Docket Text: Letter in Support of: David Garcia. from Mary Nowak. (LCR) |
| 4:20-cr-00082-HEA USA v Jackson Warrant Returned Executed Document: 86
Docket Text: Warrant Returned Executed as to Petition on 02/26/2026 in case as to Marquise Jackson. (JRZ) |
| 4:25-cv-01617-PLC Cook v. Bisignano Order Document: 10
Docket Text: ORDER: IT IS HEREBY ORDERED that Plaintiff shall show cause in writing within fourteen (14) days of the date of this Order why his complaint should not be dismissed for failure to comply with Local Rule 9.02 and with the Case Management Order. (Show Cause Response due by 3/13/2026.) Signed by Magistrate Judge Patricia L. Cohen on 2/27/26. (JAB) |
| 4:25-cv-00888-ACL Penton v. Boesing Letter Document: 51
Docket Text: Letter to Clerk of Court from Marlon Penton re: Request for documents. (Document #'s 39, 40 and 42 forwarded to Mr. Penton, along with Motion to Appoint Counsel form). (SBS) |
| 1:26-cv-00052-ZMB Lugo-Solet v. Noem et al Entry of Appearance Document: 3
Docket Text: ENTRY of Appearance by Julie C. Scheipeter for Petitioner Jorfrank Alexander Lugo-Solet. (Scheipeter, Julie) |
| 4:25-cr-00253-HEA Order Regarding Pretrial Motion Status and Trial Setting Document: 38
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Dione Schwartz. Case no longer referred to Magistrate Judge Joseph S. Dueker. Signed by Magistrate Judge Joseph S. Dueker on 2/27/2026. (JMP) |
| 4:24-cv-00267-SRW Smith v. Caravan Logistics, Inc. et al Motion for Extension of Time to File Document: 100
Docket Text: MOTION for Extension of Time to File ;Extension to file the following: Stipulation for Dismissal ;Proposed extension date March 6, 2026 by Defendants Caravan Logistics, Inc., Pei Xhao. (Leming, Nathan) |
| 4:16-cr-00426-CDP USA v Garcia Memorandum and Order Ruling Motion for Compassionate Release Document: 2930
Docket Text: MEMORANDUM AND ORDER Ruling Motion for Compassionate Release as to David Garcia.... IT IS HEREBY ORDERED that defendant's motion for compassionate release [2927] is DENIED after complete review of the motion on the merits. IT IS FURTHER ORDERED that the motion of the Federal Public Defender [2928] to withdraw as counsel for defendant is GRANTED. To the extent the motion requests that counsel be appointed under the Criminal Justice Act, that request is DENIED as moot. Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (LCR) |
| 4:25-cr-00555-MAL Order Regarding Pretrial Motion Status and Trial Setting Document: 27
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Michael Young. Case no longer referred to Magistrate Judge Joseph S. Dueker. Signed by Magistrate Judge Joseph S. Dueker on 2/27/2026. (JMP) |
| 4:16-cr-00426-CDP USA v Garcia Add and Terminate Attorneys
Docket Text: Attorney update in case as to David Garcia. Attorney St. Louis Fed Public Defender terminated. (LCR) |
| 4:25-cv-01566-HEA NRRM, LLC v. Pelican Investment Holdings, LLC et al Order Document: 117
Docket Text: ORDER: IT IS HEREBY ORDERED that the preliminary injunction hearing set in this matter for April 2, 2026, is reset to April 20, 2026, at 1:30 p.m. in the courtroom of the undersigned. (Hearing on Motion for Preliminary Injunction set for 4/20/2026 01:30 PM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:24-cr-00413-JAR Docket Text Order Document: 229 Docket Text: Docket Text ORDER as to Cryland Robinson; ORDERED: The Change of Plea Hearing scheduled for Monday, March 2, 2026 at 11:00 a.m. will take place in Courtroom 12 North. This is a location change only. Signed by Sr. District Judge John A. Ross on February 27, 2026. (SAA) |
| 1:26-cv-00052-ZMB Lugo-Solet v. Noem et al Entry of Appearance Document: 4
Docket Text: ENTRY of Appearance by Zachary T. Buchheit for Petitioner Jorfrank Alexander Lugo-Solet. (Buchheit, Zachary) |
| 1:25-cv-00095-SNLJ Chapple v. Polaris Industries, Inc. et al Order Referring Case to ADR Document: 50
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Jeffrey M. Hensley ADR Completion Deadline due by 5/1/2026. ADR Compliance Report Deadline due by 5/15/2026. Designation of Neutral/Conference Report due by 3/13/2026. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 2/27/2026. (JMC) |
| 4:25-cr-00067-JAR Docket Text Order Document: 52 Docket Text: Docket Text ORDER as to Deandre Lamar Tyler; ORDERED: The Sentencing Hearing scheduled for March 2, 2026 at 2:30 p.m will take place in Courtroom 12 North. This is a location change only. Signed by Sr. District Judge John A. Ross on February 27, 2026. (SAA) |
| 4:26-cv-00166-HEA Franklin v. Fox Freight Inc. et al Disclosure Statement Document: 11
Docket Text: AMENDED DISCLOSURE STATEMENT by Fox Freight Inc.. No corporate parents or affiliates identified. (Murphy, Michael) |
| 4:26-cv-00298-NCC Njoku v. RFC Highlands, LLC Complaint Document: 1
Docket Text: COMPLAINT against defendant RFC Highlands, LLC receipt number AMOEDC-11746297 in the amount of $405.00, Non-Jury Demand,, filed by Chukwudi Bruno Njoku. (Attachments: # (1) Civil Cover Sheet, # (2) Original Filing Form, # (3) Summons)(Funkenbusch, Michelle) Modified on 2/27/2026 to add receipt information (JWD). |
| 4:24-cr-00374-JAR Docket Text Order Document: 522 Docket Text: Docket Text ORDER as to Terrance A. Kwade; ORDERED: The Change of Plea Hearing scheduled for March 2, 2026 at 3:30 p.m. will take place in Courtroom 12 North. This is a location change only. Signed by Sr. District Judge John A. Ross on February 27, 2026. (SAA) |
| 4:25-cr-00530-JMD Abstract of Judgment Document: 47
Docket Text: Request for ABSTRACT of Judgment by USA as to Bridgette Johnson [45] Order of Forfeiture (Ladendorf, Justin) |
| 4:25-cr-00530-JMD Abstract of Judgment Document: 48
Docket Text: Request for ABSTRACT of Judgment by USA as to Bridgette Johnson [45] Order of Forfeiture (Ladendorf, Justin) |
| 1:25-cv-00083-SNLJ Shearin v. Charter Communications, Inc. et al Order Referring Case to ADR Document: 60
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: mediation Designation of Lead Counsel: Jason Paul Hine ADR Completion Deadline due by 5/1/2026. ADR Compliance Report Deadline due by 5/15/2026. Designation of Neutral/Conference Report due by 3/13/2026.. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 2/27/2026. (JMC) |
| 4:26-cr-00078-MAL-JMB Discovery Letter Document: 19
Docket Text: Letter Regarding Discovery as to Michael Wayne Steele (Hayes, Michael) |
| 4:25-cv-01765-JMD Burchfield v. MO Baptist Hospital et al Supplemental Document: 4
Docket Text: SUPPLEMENTAL Exhibits A-N re [1] Complaint, by Plaintiff Lisa Burchfield. (JAB) Remark: Exhibits (7 CDs and 1 certified mail packet) maintained in the Clerk's Office. |
| 4:26-cv-00298-NCC Njoku v. RFC Highlands, LLC Notice of Process Server Document: 2
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Chukwudi Bruno Njoku (Funkenbusch, Michelle) |
| 4:22-cv-00567-SPM Bedore v. Kijakazi Response to Motion Document: 22
Docket Text: RESPONSE to Motion re [21] MOTION for Attorney Fees pursuant to 406b filed by Defendant Kilolo Kijakazi. (Blank, Shane) |
| 4:23-cv-01561-RHH Pace v. Bowles et al Order Document: 67
Docket Text: ORDER: IT IS HEREBY ORDERED that this action is set for a JURY trial on Monday, August 17, 2026, at 9 a.m. Parties should be prepared to select a jury prior to the trial date if called upon to do so by the Court. ( Jury Trial set for 8/17/2026 09:00 AM in Courtroom 13N - St. Louis before Magistrate Judge Rodney H. Holmes.) Signed by District Judge Jean C. Hamilton on 02/27/2026. (JRZ) |
| 4:25-cr-00018-SEP Motion for Extension Document: 272
Docket Text: MOTION for Extension of Time to File Objections to Presentence Investigation Report by Lee West. (Billings, Charles) |
| 4:00-cr-00547-CDP MOTION for Relief re: First Step Act Document: 893
Docket Text: MOTION for Relief re: First Step Act by Anthony Francis as to Anthony Francis. (Attachments: # (1) Exhibit Medical Documents/Certificates)(LCR) |
| 4:25-cv-01440-CMS Mosley v. First Student, Inc. et al Case Management Order Document: 21
Docket Text: CASE MANAGEMENT ORDER - TRACK 2: STANDARD - IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances and an Order of this Court: [SEE FULL ORDER FOR DETAILS.] (Motion to Join Parties due by 4/1/2026. Discovery Completion due by 8/5/2026. ADR Future Reference 7/1/2026. Dispositive Motions due by 8/5/2026. Jury Trial set for 10/5/2026 09:00 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 2/27/2026. (JMP) |
| 2:25-cv-00079-JMB Carcerano v. Bisignano Motion for Leave to File in Excess of Page Limitation Document: 12
Docket Text: MOTION for Leave to File in Excess of Page Limitation by Plaintiff Giulia A. Carcerano. (Attachments: # (1) Social Security Plaintiffs Brief)(Dempsey, Vicki) |
| 4:25-cv-00292-SRC Mellenthin v. Rock Road Equities, LLC Memorandum & Order Document: 17
Docket Text: MEMORANDUM AND ORDER: Accordingly, the Court grants Mellenthin's [13] Motion for a Default Judgment. A separate judgment accompanies this Memorandum and Order. Signed by District Judge Joshua M. Divine on 2/27/2026. (TLR) |
| 4:23-cv-01597-JMB Patterson et al v. Union Pacific Railroad Company et al Motion to Exclude Document: 119
Docket Text: MOTION to Exclude BRYAN COADY AS A WITNESS by Defendant Union Pacific Railroad Company. (Attachments: # (1) Text of Proposed Order Proposed Order)(Logan, Jared) |
| 4:23-cv-01597-JMB Patterson et al v. Union Pacific Railroad Company et al Memorandum in Support of Motion Document: 120
Docket Text: MEMORANDUM in Support of Motion re [119] MOTION to Exclude BRYAN COADY AS A WITNESS filed by Defendant Union Pacific Railroad Company. (Logan, Jared) |
| 4:25-cv-00292-SRC Mellenthin v. Rock Road Equities, LLC Judgment - Default (Case) Document: 18
Docket Text: JUDGMENT: Per the Memorandum and Order entered on this date, the Court grants Mellenthin's [13] Motion for a Default Judgment. The Court enters judgment in favor of Mellenthin. Signed by Chief District Judge Stephen R. Clark on 2/27/2026. (TLR) |
| 4:18-cv-01607-CDP Rollins v. Institutions of Life Memorandum & Order Document: 26
Docket Text: MEMORANDUM AND ORDER...IT IS HEREBY ORDERED that to the extent Plaintiff's filings could be construed as motions to reopen this action, they are DENIED. [ECF Nos. [23] and [25]]. IT IS FURTHER ORDRED that Plaintiff is prohibited from filing any future documents in this closed case, with the exception of a notice of appeal or appellate documents. If Plaintiff attempts to file more documents bearing the above case caption, the Clerk shall return them to Plaintiff... Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (LCR) |
| 4:16-cr-00085-CDP USA v Woods Waiver of Examination or Preliminary Hearing Document: 148
Docket Text: WAIVER of Preliminary Examination or Hearing by Kajuan Anthony Woods (LCR) |
| 4:16-cr-00085-CDP USA v Woods Order on Motion to Detain Document: 149
Docket Text: WAIVER OF DETENTION/ORDER OF DETENTION... as to Kajuan Anthony Woods (1)... IT IS HEREBY ORDERED that the government's Motion for Detention is GRANTED and that defendant be detained pending trial. Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (LCR) |
| 4:91-cr-00001-CDP Initial Notification from USCA Document: 559
Docket Text: Initial Notification USCA as to Noble L. Bennett for [557] Notice of Appeal (old case - no counts added) filed by Noble L. Bennett USCA Appeal Number: 26-1356 (LCR) |
| 4:26-cr-00095-MTS-JSD Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 3
Docket Text: Application for Writ of Habeas Corpus ad Prosequendum as to Jeffry Douglas Sellers Signed by Magistrate Judge John M. Bodenhausen on 2/27/2026. (JMP) |
| 4:26-cr-00095-MTS-JSD Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Jeffry Douglas Sellers on 2/27/2026 (JMP) |
| 4:24-cv-01718-CDP Hart v. Patheon Biologics, LLC et al Order Document: 53
Docket Text: ORDER.... IT IS HEREBY ORDERED that defendants' Motion to Strike Plaintiff's Expert Witness Designation [37] and Motion for Summary Judgment [40] are set for a hearing on Friday, March 13, 2026, at 1:00 p.m. in Courtroom 3-North. [Motion Hearing set for 3/13/2026 01:00 PM in Courtroom 3N - St. Louis before Sr. District Judge Catherine D. Perry.]. Signed by Sr. District Judge Catherine D. Perry on 2/27/2026. (LCR) |
| 1:25-cv-00073-NCC Johnson v. Handcock et al Supplemental Document: 29
Docket Text: SUPPLEMENTAL re [28] PRO SE MOTION To Correct the Record by Plaintiff Joevalis Lawrence Johnson. (JMC) |
| 4:20-cv-01790-SRC Troupe v. St. Louis County, Missouri et al Memorandum in Opposition to Motion Document: 245
Docket Text: MEMORANDUM in Opposition re [239] MOTION to Dismiss Case Plaintiff's Fourth Amended Complaint by Defendant Dawn Davis, as filed by Plaintiff Tashonda Troupe. (Pedroli, Mark) |
| 4:25-cv-01750-SEP Ra Essence El v. Levy Exhibits Document: 13
Docket Text: EXHIBITS Filed by Plaintiff Prince Mister Ra Essence El.. (LCR) |
| 4:26-cv-00297-MAL Vincere Management Inc. v. United States of America Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Maria A. Lanahan. 3 Summons(es) issued and emailed to Attorney Jeremy G. Feigenbaum. (ERR) |
| 4:24-cr-00395-SEP Warrant Returned Executed Document: 53
Docket Text: Warrant Returned Executed as to Petition on 2/26/2026 in case as to Charles Hall (LCR) |
| 4:24-cv-01092-ZMB Davis v. City of St. Louis, Missouri et al Order of Dismissal Document: 59
Docket Text: ORDER OF DISMISSAL. Before the Court is Plaintiff Richard Davis's Motion to Dismiss with Prejudice. Doc. 58. As previously discussed on the record, Docs.49, 51, it is clear that Davis has satisfied the necessary factors to warrant dismissal under Rule 41(a)(2). See Blaes v. Johnson & Johnson, 858 F.3d 508, 512 (8th Cir. 2017) (discussing three-factor analysis). Accordingly, the Court GRANTS Plaintiff Richard Davis's [58] Motion to Dismiss with Prejudice. See FED. R. CIV. P. 41(a)(2). Signed by District Judge Zachary M. Bluestone on 2/27/2026. (HMA) |
| 4:24-cr-00571-CMS A Docket Text Order Including Schedules Document: 94 Docket Text: Docket Text ORDER as to Devion Tyler-Porter - As counsel have indicated that this matter will be resolved by way of plea, the Court will hold a change-of-plea hearing on Friday, March 13, 2026, at 10:00 a.m. in Courtroom 10-South. 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 3/13/2026 10:00 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 2/27/2026. (JMP) |
| 4:25-cv-00566-SRC Mokone v. United States Citizenship and Immigration Services et al Docket Text Order Document: 22 Docket Text: Docket Text ORDER: In his Complaint, Mokone sues Sayler Fleming as the United States Attorney for the Eastern District of Missouri. See doc. 1 at 1. But Thomas C. Albus is the current United States Attorney for the Eastern District of Missouri. Pursuant to Federal Rule of Civil Procedure 25(d), the Court "automatically substitute[s]" Thomas C. Albus for Sayler A. Fleming as a defendant in this suit and orders the Clerk of Court to modify the case caption accordingly. Signed by Chief District Judge Stephen R. Clark on 2/27/2026. (TLR) |
| 1:26-cv-00038-JMD Hernandez v. Bondi et al Notification of Appeal and NOA Supplement Document: 8
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding [7] Notice of Appeal. Notice of Appeal filed on 2/27/2026 by Petitioner Eduardo Lopez Hernandez. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(JMC) |
| 4:23-cr-00573-JMD Notice (Other) Document: 136
Docket Text: NOTICE by USA as to Donovan Ware of: Intent to Introduce Evidence Under FRE 404(b) and 609 (Attachments: # (1) Attachment Proposed Jury Instruction)(Szczucinski, Jennifer) |
| 4:23-cr-00573-JMD Motion in Limine Document: 137
Docket Text: MOTION in Limine by USA as to Donovan Ware. (Szczucinski, Jennifer) |
| 4:25-cv-00218-ZMB Berg-Gash v. City of St. Louis Fire Department Order Document: 14
Docket Text: ORDER OF DISMISSAL: This matter is before the Court on case review. Previously, the Court ordered that any supplemental motion to recover costs must be filed no later than February 26, 2026. Doc. 13. That time has passed, and Defendant City of St. Louis Fire Department has filed no supplemental motion. Accordingly, the Court directs the Clerk of Court to administratively close this case. Signed by District Judge Zachary M. Bluestone on 2/27/2026. (HMA) |
| 4:25-cr-00510-MTS-JSD Waiver of Filing Pretrial Motions Document: 151
Docket Text: WAIVER of Filing Pretrial Motions by Itamar Jose Hernandez-Nicholls (Mueller, William) |
| 4:25-cv-00984-MAL PTI Union, LLC v. GSK Consumer Health, Inc. Docket Text Order with Schedules Document: 37 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the Joint Motion for Protective Order, Doc. [36], is DENIED without prejudice. Protective orders addressing discovery disputes must expressly require compliance with the Court's discovery dispute procedures. Compare Doc. 36 at 16, 21, with Judge's Requirement No. 7, available at https://www.moed.uscourts.gov/judge/maria-lanahan. (BRP) |
| 4:24-cr-00661-MTS-JSD Entry of Attorney Appearance - Defendant Document: 58
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by John D. Stobbs, II on behalf of Michael P. Garcia (Stobbs, John) |
| 4:25-cr-00555-MAL Order Document: 28
Docket Text: ORDER as to Michael Young: IT IS HEREBY ORDERED that this case is set for trial on April 6, 2026, at 9:00 a.m. in the courtroom of the undersigned. (Jury Trial set for 4/6/2026 09:00 AM in Courtroom 12S - St. Louis before District Judge Maria A. Lanahan.) Signed by District Judge Maria A. Lanahan on February 27, 2026. (BRP) |
| 4:25-cv-01839-RHH Austin v. Midtown Home Improvements, Inc et al Motion to Dismiss Document: 25
Docket Text: MOTION to Dismiss COUNT II AND THE UNNUMBERED FINAL COUNT OF PLAINTIFF'S FIRST AMENDED COMPLAINT AND MEMORANDUM IN SUPPORT by Defendant ZuntaFi Corp.. (Zhu, Jessica) |
| 1:26-cv-00052-ZMB Lugo-Solet v. Noem et al Case Management Order Document: 5
Docket Text: CASE MANAGEMENT ORDER - TRACK 4: § 2241 HABEAS CORPUS PETITION. Pursuant to the Local Rules 5.01 and 5.04, the Court orders that the following provisions apply in this case and will be modified only upon a showing of good cause (SEE ORDER FOR COMPLETE DETAILS). Signed by District Judge Zachary M. Bluestone on 2/27/2026. (HMA) |
| 4:26-cv-00267-HEA Marmic Fire & Safety Co., Inc. v. Johnson Order Document: 18
Docket Text: ORDER: IT IS HEREBY ORDERED that this case is set for a Preliminary Injunction hearing on March 4, 2025 at 1:30 p.m. in the courtroom of the undersigned. ( Hearing on Motion for Preliminary Injunction set for 3/4/2026 01:30 PM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 2/27/2026. (CLH) |
| 4:25-cv-00124-JMD Orucevic v. Liberty Mutual Insurance Memorandum in Opposition to Motion Document: 48
Docket Text: MEMORANDUM in Opposition re [42] First MOTION to Exclude Defendants Opinions and Reports of Experts Fucetola and Thomasson filed by Defendant Liberty Mutual Insurance. (Myers, Kevin) |
| 4:21-cv-01279-SEP LifeScience Technologies LLC v. Mercy Health et al Reply to Response to Motion Document: 534
Docket Text: REPLY to Response to Motion re [524] MOTION to Change Venue (Myia's Motion to Transfer Venue to the United States District Court for the Northern District of California) (Myia Labs Inc.,'s Reply in Support of Its Motion to Transfer Venue to the U.S. District Court for the Northern District of California) filed by Defendant Myia Labs, Inc., Counter Claimant Myia Labs, Inc.. (Attachments: # (1) Exhibit A - Meeting of Creditors Tr., # (2) Exhibit B - Table C-3)(Nasser, Michelle) |
| 4:25-cv-00936-ZMB Estate of Lamoree' Moore et al v. Alpha Kappa Alpha Sorority, Inc. et al Order Document: 118
Docket Text: ORDER OF PARTIAL DISMISSAL: In light of Plaintiffs' failure to comply with the Court's Show Cause Order, Doc. 117, the Court dismisses without prejudice Defendant Rodnisha Henderson for insufficient service and directs the Clerk of Court to terminate her as parties in this case. See FED. R. CIV. P. 4(m). Signed by District Judge Zachary M. Bluestone on 2/27/2026. (HMA) |
| 4:25-cv-01742-SEP Morris v. The Prudential Insurance Company of America Summons Returned Executed Document: 6
Docket Text: SUMMONS Returned Executed filed by Anna Morris. The Prudential Insurance Company of America served on 1/29/2026, answer due 2/19/2026. (LCR) |
| 4:25-cv-00095-JSD M.C. et al v. Special School District of St. Louis County et al Order on Motion to Bifurcate Document: 237
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that Defendants' Joint Motion to Bifurcate and Stay Proceedings on Counts II through V of the Chibnall II Complaint (ECF No. [230]) is GRANTED. IT IS FURTHER ORDERED that proceedings on Count I of the Complaint in Chibnall II are BIFURCATED from those on Counts II through V, and proceedings on Counts II through V are STAYED through resolution of the proceedings on Count I. IT IS FURTHER ORDERED that Defendants' Joint Motion to Dismiss Counts II-V of Plaintiffs' Complaint (ECF No. [223]) is STAYED. IT IS FINALLY ORDERED that no later than March 13, 2026, the parties shall file a Global Joint Proposed Scheduling Plan for proceedings as to Count I in both Chibnall I and II, keeping in mind this Courts decision to resolve the legal issue in Count I of Chibnall II before the parties file dispositive motions on Count I of Chibnall I. If the parties cannot agree as to any matter in the joint plan, the disagreement must be set out clearly in the joint proposal. (Joint Scheduling Plan due by 3/13/2026) Signed by Magistrate Judge Joseph S. Dueker on 2/27/2026. (JMP) |
| 4:22-cv-01117-ZMB Short v. St. Charles County et al Order on Motion for Extension of Time to File Response/Reply Document: 157 Docket Text: Docket Text ORDER: For the reasons stated, the Court GRANTS Plaintiff Defendants' [156] Unopposed Motion for Extension of Time. Defendants must file their reply in support of their Motion for Summary Judgment, Doc. 128, no later than March 9, 2026. Signed by District Judge Zachary M. Bluestone on 02/27/2026. (JRZ) |
| 4:26-cv-00104-ZMB Rostami v. The Cincinnati Insurance Company Rule 16 Order Document: 11
Docket Text: ORDER SETTING RULE 16 CONFERENCE (See Full Order) This case is assigned to Track: 2 Standard. Joint Scheduling Plan due by 4/3/2026. Rule 16 Conference set for 4/8/2026 11:00 AM in Chambers before District Judge Zachary M. Bluestone. Signed by District Judge Zachary M. Bluestone on 2/27/2026. (JEB) |
| 4:25-cv-01839-RHH Austin v. Midtown Home Improvements, Inc et al Answer to Amended Complaint Document: 26
Docket Text: ANSWER to [19] Amended Complaint AFFIRMATIVE DEFENSES, AND CROSS-CLAIM TO PLAINTIFF'S FIRST AMENDED COMPLAINT by ZuntaFi Corp..(Zhu, Jessica) |
| 4:24-cr-00532-HEA Sentencing Memorandum Document: 107
Docket Text: SENTENCING MEMORANDUM by defendant Irven White (Hogan, Joseph) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Complaint Document: 1
Docket Text: COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against defendant, All Defendants Jury Demand, filed by Brent Scobey. (Attachments: # (1) Envelope)(CMH) (Additional attachment(s) added on 2/27/2026: # (2) Cover Letter) (CMH). |
| 4:25-cr-00544-HEA-RHH Motion for Extension of Time to File Pretrial Motion Document: 87
Docket Text: Second MOTION for Extension of Time to File Pretrial Motions by Ty'Jee Deal. (Juengel, Daniel) |
| 1:23-cv-00221-CMS Contreras v. MC 1 Transport, LLC et al Stipulation Document: 89
Docket Text: STIPULATION of Dismissal by Defendant MC 1 Transport, LLC. (Rowland, Robert) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Motion for Preliminary Injunction Document: 2
Docket Text: MOTION for Preliminary Injunction by Plaintiff Brent Scobey. (CMH) |
| 4:26-cv-00298-NCC Njoku v. RFC Highlands, LLC Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. Magistrate Judge Noelle C. Collins. 1 Summons(es) issued and emailed to Plaintiff's Attorney. 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). (DMM) |
| 4:25-cv-00885-SRC Margheim v. Graham Notice of Appeal Document: 25
Docket Text: NOTICE OF APPEAL as to [22] Order, [23] Order of Dismissal, by Plaintiff Staci R. Margheim. Filing fee $ 605. (Attachments: # (1) Affidavit, # (2) Receipt)(JAB) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Pro Se Motion Document: 3
Docket Text: PRO SE MOTION: NOTICE OF EMERGENCY STATUS & REQUEST FOR STATUS CONFERENCE by Plaintiff Brent Scobey. (CMH) |
| 4:25-cr-00565-MAL-NCC Motion for Extension of Time to File Pretrial Motion Document: 24
Docket Text: Second MOTION for Extension of Time to File Pretrial Motions by Darryl Taylor. (Ahmed, Mohammed) |
| 1:21-cv-00028-SNLJ Strahan v. Phipps, et al Case Management Order Document: 112
Docket Text: CASE MANAGEMENT ORDER This case is assigned to Track: Track 2 Standard Discovery Completion due by 9/15/2026. ADR Future Reference 6/1/2026. Jury Trial set for 2/16/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 2/17/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 2/18/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Jury Trial set for 2/19/2027 09:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 11/24/2025. (JMC) |
| 4:25-cr-00336-CMS-JMB Order of Detention Document: 107
Docket Text: ORDER OF DETENTION AFTER A HEARING ON A PETITION TO REVOKE PRETRIAL RELEASE as to Brittany Wishom. Signed by Magistrate Judge John M. Bodenhausen on 02/27/2026. (KRZ) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Motion for Leave to Proceed in forma pauperis Document: 4
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff Brent Scobey. (CMH) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Affidavit Document: 5
Docket Text: AFFIDAVIT IN SUPPORT re [4] MOTION for Leave to Proceed in forma pauperis by Plaintiff Brent Scobey. (CMH) |
| 4:25-cv-00237-SRC Belle-Bey v. Bisignano Mail Returned Document: 38
Docket Text: Mail Returned as Undeliverable. Mail sent to Sharia Na-Ra Belle-Bey. Returned document(s):[37] Order of Dismissal, [36] Memorandum & Order. Could not verify new address and mail was not resent. (JAB) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Pro Se Motion Document: 6
Docket Text: PRO SE MOTION: REQUEST FOR SERVICE BY UNITED STATES MARSHALS by Plaintiff Brent Scobey. (CMH) (Additional attachment(s) added on 2/27/2026: # (1) DEFENDANTS & SERVICE ADDRESSES) (CMH). |
| 4:25-cv-00713-SPM Penick v. MERS/Missouri Goodwill Industries Stipulation Document: 23
Docket Text: STIPULATION re [21] Order on Motion for Extension,, re Unexpired Deadlines in Case Management Order by Defendant MERS/Missouri Goodwill Industries. (Benson, Harry) |
| 1:19-cr-00010-SNLJ USA v Valentine Entry of Attorney Appearance - Defendant Document: 52
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Jennifer L. Booth on behalf of Aaron N.D. Valentine (Booth, Jennifer) |
| 4:23-cv-01381-SRW Werdehausen v. Colvin Motion for Attorney Fees Document: 20
Docket Text: MOTION for Attorney Fees pursuant to 406b by Plaintiff Carl G. Werdehausen. (Attachments: # (1) Exhibit Memorandum of Law, # (2) Exhibit Certificate of Service, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5)(Young, Kelsey) |
| 4:24-cv-00087-HEA Johnson v. The City of St. Louis, Missouri et al Motion to Withdraw as Attorney Document: 136
Docket Text: MOTION to Withdraw as Attorney re attorney/firm Ann Sloan by Plaintiff Lamar Allan Johnson. (Sloan, Annie) |
| 4:25-cr-00321-JMD Sentencing Letter Document: 46
Docket Text: SENTENCING LETTER by USA as to Jairell Allmon (Goeke, J.) |
| 4:26-cv-00131-JAR State of Missouri et al v. United States Department of Commerce et al Motion to Intervene Document: 21
Docket Text: MOTION to Intervene by Intervenor Defendants National Association for the Advancement of Colored People, National Association for the Advancement of Colored People Missouri State Conference, Services, Immigrant Rights, and Education Network, Massachusetts Immigrant & Refugee Advocacy Coalition, H. Victoria Morgan, Gabe Reiss, Lucia Ornelas, Carrie Nicolas, Veronica Zavala. (Attachments: # (1) Exhibit Proposed Answer to Plaintiffs' Complaint for Declaratory and Injunctive Relief)(Hirth, J.) |
| 4:26-cv-00131-JAR State of Missouri et al v. United States Department of Commerce et al Memorandum in Support of Motion Document: 22
Docket Text: MEMORANDUM in Support of Motion re [21] MOTION to Intervene filed by Intervenor Defendants Massachusetts Immigrant & Refugee Advocacy Coalition, H. Victoria Morgan, National Association for the Advancement of Colored People, National Association for the Advancement of Colored People Missouri State Conference, Carrie Nicolas, Lucia Ornelas, Gabe Reiss, Services, Immigrant Rights, and Education Network, Veronica Zavala. (Hirth, J.) |
| 1:24-cr-00083-SNLJ-ACL Order on Motion for Leave to File Document: 67 Docket Text: ORDER granting [61] Motion for Leave to File as to Jeffery James Reed. Signed by Magistrate Judge Abbie Crites-Leoni on February 27, 2026. (ACL) |
| 4:21-cr-00571-AGF Jury Trial Held But Not Concluded Document: 214 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Sr. District Judge Audrey G. Fleissig: Jury Trial as to Michael Grady held on 2/27/2026; day 5. Government evidence resumed and concluded. Motion for judgment of acquittal made at at close of defendants case. Motion is overruled. Defense evidence commenced and concluded. Government evidence in rebuttal commenced and concluded. Proceedings to continue on March 2, 2026 at 9:00 a.m. for closing arguments, jury instructions, and deliberations. (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 9:30am - 11:45am) (proceedings ended: 1:15pm - 4:00pm)(Deputy Clerk: KJS) (Defendant Location: Custody)(Appearance for Government: Ryan Finlan/Nino Przulj/Donald Boyce)(Appearance for Defendant: Beau Brindley/Michael Thompson) (KJS) |
| 4:25-cr-00342-MAL-RHH Motion for Extension of Time to File Pretrial Motion Document: 38
Docket Text: Fifth MOTION for Extension of Time to File Pretrial Motions by Emad Elayyan. (Ahmed, Mohammed) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Electronic Notice of Filing Deficiency Document: 7 Docket Text: NOTICE of Filing Deficiency re [1] Complaint. 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: Original Filing Form not filed. This deficiency must be filed in the case record immediately. (CMH) |
| 4:26-cv-00299 Njoku v. Doughbros,LLC Complaint Document: 1
Docket Text: COMPLAINT against defendant Doughbros,LLC with receipt number AMOEDC-11746676, in the amount of $405 Non-Jury Demand,, filed by Chukwudi Bruno Njoku. (Attachments: # (1) Civil Cover Sheet, # (2) Original Filing Form, # (3) Summons)(Funkenbusch, Michelle) |
| 4:25-cv-01332-MAL Long et al v. Acushnet Company Notice of Voluntary Dismissal Document: 40
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs WITHOUT PREJUDICE (Schrempf, Bryan) |
| 4:25-cv-01325-SEP Ralston v. Lesser et al Motion for Leave to Document: 65
Docket Text: MOTION for Leave to Conduct Limited Jurisdictional Discovery by Plaintiff Heidi Ralston. (Attachments: # (1) Memorandum in Support of Motion for Leave to Conduct Limited Jurisdictional Discovery, # (2) Declaration of D. Feinberg ISO Motion for Leave to Conduct Limited Jurisdictional Discovery)(Feinberg, Daniel) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Electronic Notice of Filing Deficiency Document: 8 Docket Text: NOTICE of Filing Deficiency re [1] Complaint. 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: Civil Cover Sheet not filed. This deficiency must be filed in the case record immediately. (CMH) |
| 4:25-cv-00398-CMS Hussein v. SSM Health Care Group Motion for Extension of Time to File Document: 47
Docket Text: MOTION for Extension of Time to File ;Extension to file the following: Dismissal ;Proposed extension date 3/13/2026 by Plaintiff Ahmed Hussein. (Eisenback, Chad) |
| 4:26-cv-00295-SRW Rollins v. Boehringer Laboratories, LLC Petition (Removal/Transfer) Document: 6
Docket Text: Petition (Removal/Transfer) Received From: Defendant's Attorney, filed by Diana Rollins.(DMM) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. District Judge Stephen N. Limbaugh Jr.. (CMH) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri 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. (CMH) |
| 4:25-cr-00246-JMD-PLC Waiver of Filing Pretrial Motions Document: 45
Docket Text: WAIVER of Filing Pretrial Motions by Nevaeh Bonds (Selig, Eric) |
| 4:26-cv-00295-SRW Rollins v. Boehringer Laboratories, LLC Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. Magistrate Judge Stephen R. Welby. 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). (DMM) |
| 4:24-cv-00034-JMD Taylor et al v. St. Louis County et al Motion for Leave to Document: 114
Docket Text: MOTION for Leave to File Second Amended Complaint by Plaintiff Tom Linhares. (Attachments: # (1) Exhibit A - Second Amended Complaint, # (2) Exhibit B-Redlined First Amended Complaint)(O'Leary, James) |
| 4:26-cv-00299 Njoku v. Doughbros,LLC Notice of Process Server Document: 2
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Chukwudi Bruno Njoku (Funkenbusch, Michelle) |
| 4:17-cv-02187-MTS Watson v. Boyd et al Motion for Summary Judgment Document: 312
Docket Text: Joint MOTION for Summary Judgment Based on Claim Preclusion and Waiver by Defendants Eddie Boyd, III, Ferguson, Missouri, City of. (Norwood, Ronald) |
| 4:17-cv-02187-MTS Watson v. Boyd et al Memorandum in Support of Motion Document: 313
Docket Text: MEMORANDUM in Support of Motion re [312] Joint MOTION for Summary Judgment Based on Claim Preclusion and Waiver filed by Defendants Eddie Boyd, III, Ferguson, Missouri, City of. (Norwood, Ronald) |
| 4:26-cv-00300 SP HEALTHCARE MANAGEMENT, LLC Complaint Document: 1
Docket Text: COMPLAINT against defendant Robert Kennedy, Jr. in his official capacity Secretary of the United States Department of Health & Human Services as s with receipt number BMOEDC-11746734, in the amount of $405 Non-Jury Demand,, filed by SP HEALTHCARE MANAGEMENT, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Civil Cover Sheet, # (3) Original Filing Form)(Solum, Emily) |
| 4:26-cv-00141-PLC Primer v. Allstate Indemnity Company Jury Demand Document: 10
Docket Text: DEMAND for Trial by Jury by Plaintiff Emanuel Primer. (Boyd, Daniel) |
| 4:25-cv-01773-RWS Cruser v. Bisignano Social Security Brief Document: 9
Docket Text: SOCIAL SECURITY BRIEF by Plaintiff Chelsea Nileah Bro Cruser. (Attachments: # (1) Exhibit Plaintiff's Statement of Uncontroverted Material Facts)(Young, Kelsey) |
| 4:17-cv-02187-MTS Watson v. Boyd et al Statement of Material Facts Document: 314
Docket Text: STATEMENT of Material Facts re [312] Joint MOTION for Summary Judgment Based on Claim Preclusion and Waiver filed by Defendants Eddie Boyd, III, Ferguson, Missouri, City of. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Norwood, Ronald) |
| 1:24-cr-00083-SNLJ-ACL Report and Recommendations Document: 68
Docket Text: REPORT AND RECOMMENDATIONS as to Jeffery James Reed re [39] MOTION to Suppress , [59] MOTION to Suppress Evidence Pursuant to Franks v. Delaware. IT IS HEREBY RECOMMENDED that the Defendant's Motion to Suppress Evidence and Statements (Doc. 39) and Motion for a Franks Hearing (Doc. 59) be denied. Further, the parties are advised that they have fourteen days, or not later than March 13, 2026, to file written objections to this Report and Recommendation, unless an extension of time for good cause is obtained. Failure to file timely objections may result in a waiver of the right to appeal questions of fact. Thompson v. Nix, 897 F.2d 356 (8th Cir. 1990). Objections to R&R due by 3/13/2026. Signed by Magistrate Judge Abbie Crites-Leoni on 02/27/2026. (CMH) |
| 4:00-cr-00547-CDP Letter Document: 894
Docket Text: Letter from Anthony Francis re: letter from sister. (KRZ) |
| 4:00-cr-00547-CDP Letter Document: 895
Docket Text: Letter from Anthony Francis re: Response from Warden. (KRZ) |
| 1:24-cr-00083-SNLJ-ACL Scheduling Order Document: 69
Docket Text: SCHEDULING ORDER as to Jeffery James Reed. IT IS HEREBY ORDERED, pursuant to Administrative Order of this Court, that the case be set for trial. Signed by Magistrate Judge Abbie Crites-Leoni on 02/27/2026. (CMH) |
| 4:23-cv-01128-MTS Cooper et al v. The Boeing Company Motion to Amend/Correct Document: 61
Docket Text: Joint MOTION to Amend/Correct Scheduling Order by Plaintiffs Leslie Cooper, Lilo Cooper. (Attachments: # (1) Attachment)(Kagan, Leah) |
| 1:26-cv-00053-SNLJ Scobey v. Butler County, Missouri et al Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Feb 27 17:01:44 CST 2026 |
| 4:24-cv-01184-MTS Witte Brothers Exchange, Inc. v. Superlatus PD Holding Company, Inc. et al Stipulation Document: 93
Docket Text: STIPULATION re [92] Docket Text Order with Schedules, Joint Stipulation to Extend Deadline to Submit Status Report by Plaintiff Witte Brothers Exchange, Inc.. (Glenn, Ryann) |
| 4:24-cr-00343-SRC Order Document: 152
Docket Text: ORDER as to Samuel Davis, Michael Hill: At the pretrial conference on February 23, 2026, the Court took several of the parties' motions in limine under advisement. See doc. 140. The parties have since submitted supplemental briefing on several of the issues raised in these motions. See docs. 142, 144. Having reviewed this briefing, the Court now rules on the pending motions. (SEE ORDER FOR DETAILS). Signed by Chief District Judge Stephen R. Clark on 2/27/2026. (CLL) |
| 4:24-cr-00343-SRC Order Document: 152
Docket Text: ORDER as to Samuel Davis, Michael Hill: At the pretrial conference on February 23, 2026, the Court took several of the parties' motions in limine under advisement. See doc. 140. The parties have since submitted supplemental briefing on several of the issues raised in these motions. See docs. 142, 144. Having reviewed this briefing, the Court now rules on the pending motions. (SEE ORDER FOR DETAILS). Signed by Chief District Judge Stephen R. Clark on 2/27/2026. (CLL) |
| 4:17-cv-02187-MTS Watson v. Boyd et al Memorandum in Support of Motion Document: 315
Docket Text: MEMORANDUM in Support of Motion re [273] MOTION in Limine (No. 3) (per the Court's January 15, 2026 Order) filed by Defendants Eddie Boyd, III, Ferguson, Missouri, City of. (Norwood, Ronald) |
| 4:24-cr-00538-SEP Motion for Extension of Time to File Document: 63
Docket Text: MOTION for Extension of Time to File Objections to Disclosure PSR by USA as to Steven Hirsch, Jr. (Lake, Nicholas) |
| 4:25-cv-01876-JAR Gibson v. Crown Operator, LLC et al Disclosure Statement Document: 15
Docket Text: DISCLOSURE STATEMENT by Jacques Wolf. No corporate parents or affiliates identified. (Grilliot, Mark) |
| 4:25-cv-01876-JAR Gibson v. Crown Operator, LLC et al Disclosure Statement Document: 16
Docket Text: DISCLOSURE STATEMENT by Asher Marx. No corporate parents or affiliates identified. (Grilliot, Mark) |
| 4:24-cv-00937-JAR State of Missouri et al v. Becerra et al Response to Order to Show Cause Document: 28
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [25] Order to Show Cause, by Plaintiffs State of Idaho, State of North Dakota, State of Arkansas, State of Utah, American College of Pediatricians, State of Missouri, State of South Dakota, State of Iowa filed by Plaintiffs State of Idaho, State of North Dakota, State of Arkansas, State of Utah, American College of Pediatricians, State of Missouri, State of South Dakota, State of Iowa. (Buttram, Alex) |
| 4:25-cv-01876-JAR Gibson v. Crown Operator, LLC et al Disclosure Statement Document: 17
Docket Text: DISCLOSURE STATEMENT by AMA Holdings LLC, Asher Marx, Abigail Marx.. (Grilliot, Mark) |
| 4:20-cr-00277-AGF USA v Patton Motion to Continue Document: 70
Docket Text: MOTION to Continue ; Final Supervised Release Revocation Hearing by Maurkeith Patton. (Dede, Bradley) |
| 4:25-cv-01876-JAR Gibson v. Crown Operator, LLC et al Disclosure Statement Document: 18
Docket Text: DISCLOSURE STATEMENT by Crown Operator, LLC, MO Operation Holdings DE SPE LLC, One Community Hospice LLC.. (Grilliot, Mark) |
| 4:25-cv-00482-JMB Welch v. Dudek Motion for Attorney Fees Document: 23
Docket Text: First MOTION for Attorney Fees by Plaintiff Annkesha Welch. (Van Fossan, Kristen) |
| 4:25-cv-01876-JAR Gibson v. Crown Operator, LLC et al Motion for Extension of Time to File Answer Document: 19
Docket Text: Second MOTION for Extension of Time to File Answer to Complaint by Defendants AMA Holdings LLC, Crown Operator, LLC, Asher Marx, Jacques Wolf. (Grilliot, Mark) |
| 4:21-cv-00495-SEP Nash et al v. Folsom et al Jury Trial - Resumed but not Concluded Document: 199 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Sarah E. Pitlyk: Jury Trial resumed but not concluded 2/27/2026; day 5. Plaintiff evidence resumed but not concluded. Proceedings to continue on at 8:00 a.m. on Monday March 2nd. (Court Reporter:Kristine Toennies, Kristine_Toennies@moed.uscourts.gov, 314-244-6701) (proceedings started: 8:25 a.m. - 12:01 p.m.) (proceedings ended: 12:57 p.m. - 5:29 p.m.) (Deputy Clerk: KEK)(Appearance for Plaintiff: Jonathan Potts, Charles Weiss, and Isabel Guariglia)(Appearance for Defendant: Justin Davis, Kelli Reichert, and Justin Mettlen) (KEK) |
| 1:24-cr-00028-SNLJ-ACL Jury Trial Held But Not Concluded Document: 360 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Sr. District Judge Stephen N. Limbaugh, Jr: Jury Trial as to Lorenzo A. Marquez, Adam A. Marquez held on 2/27/2026; day 5. Government evidence resumed but not concluded. Proceedings to continue on Monday, March 2, 2026 at 9:00 a.m.. (Court Reporter:Alison Garagnani, Alison_Garagnani@moed.uscourts.gov, 573-331-8832) (proceedings started: 9:09 a.m. 1:10 p.m.) (proceedings ended: 11:55 a.m. 4:49 p.m.)(Deputy Clerk: J. Carter) (Defendant Location: bond)(Appearance for Government: Chris Shelton Paul Hahn)(Appearance for Defendant: Phillip Dormeyer & Evan Greenberg) (JMC) |
| 1:24-cr-00028-SNLJ-ACL Jury Trial Held But Not Concluded Document: 360 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Sr. District Judge Stephen N. Limbaugh, Jr: Jury Trial as to Lorenzo A. Marquez, Adam A. Marquez held on 2/27/2026; day 5. Government evidence resumed but not concluded. Proceedings to continue on Monday, March 2, 2026 at 9:00 a.m.. (Court Reporter:Alison Garagnani, Alison_Garagnani@moed.uscourts.gov, 573-331-8832) (proceedings started: 9:09 a.m. 1:10 p.m.) (proceedings ended: 11:55 a.m. 4:49 p.m.)(Deputy Clerk: J. Carter) (Defendant Location: bond)(Appearance for Government: Chris Shelton Paul Hahn)(Appearance for Defendant: Phillip Dormeyer & Evan Greenberg) (JMC) |
| 4:26-cv-00012-SRC McAllister et al v. Bio-Medical Applications of Missouri, Inc. Response to Court Order Document: 19
Docket Text: RESPONSE TO COURT ORDER re [18] Order,, Response of Defendant to Court's February 13, 2026 Order Regarding Amount in Controversy by Defendant Bio-Medical Applications of Missouri, Inc.. (Attachments: # (1) Exhibit 1 -- Mello Declaration)(Ballew, Gregory) |
| 4:25-cv-00482-JMB Welch v. Dudek Memorandum in Support of Motion Document: 24
Docket Text: MEMORANDUM in Support of Motion re [23] First MOTION for Attorney Fees filed by Plaintiff Annkesha Welch. (Attachments: # (1) Exhibit Itemization of Attorney Time, # (2) Exhibit CPI calculation, # (3) Exhibit EAJA Assignment)(Van Fossan, Kristen) |
| 4:25-cr-00300-ZMB-NCC Motion for Extension of Time to File Document: 130
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Miguel Vergara. (Hogan, Joseph) |
| 4:24-cr-00617-SEP-NCC Motion for Extension of Time to File Pretrial Motion Document: 59
Docket Text: Unopposed MOTION for Extension of Time to File Pretrial Motions by Harry Moore. (Crane, Tara) |
| 4:25-cv-00373-JMB Bell v. Bisignano Motion for Attorney Fees Document: 19
Docket Text: First MOTION for Attorney Fees by Plaintiff Sandra Bell. (Van Fossan, Kristen) |
| 4:25-cv-00373-JMB Bell v. Bisignano Memorandum in Support of Motion Document: 20
Docket Text: MEMORANDUM in Support of Motion re [19] First MOTION for Attorney Fees filed by Plaintiff Sandra Bell. (Attachments: # (1) Exhibit Itemization of Attorney Time, # (2) Exhibit CPI calculation, # (3) Exhibit EAJA Assignment)(Van Fossan, Kristen) |
| 4:25-cv-01893-RWS Zinselmeier v. Jefferson County, Missouri et al Entry of Appearance Document: 14
Docket Text: ENTRY of Appearance by Blake Daniel Hill for Defendants Jefferson County, Missouri, Roland Kirchoff, David L. Marshak, Brenda Short. (Hill, Blake) |
| 4:21-cv-00495-SEP Nash et al v. Folsom et al Motion for Judgment as a Matter of Law Document: 200
Docket Text: Joint MOTION for Judgment as a Matter of Law by Defendants Henry James Folsom, Scott Mertens, Ruth Montgomery, Dorothy Taylor. (Reichert, Kelli) |
| 4:24-cv-01035-HEA Siro Prop Oakwood LLC et al v. Bermuda Drive Healthcare LLC et al Motion to Disqualify Counsel Document: 158
Docket Text: MOTION to Disqualify Counsel Spencer Fane, LLP by Counter Claimant Vertical Health Services, LLC, Defendant Vertical Health Services, LLC. (Attachments: # (1) Proposed Order)(Campos, Matthew) |
| 4:24-cv-01035-HEA Siro Prop Oakwood LLC et al v. Bermuda Drive Healthcare LLC et al Memorandum in Support of Motion Document: 159
Docket Text: MEMORANDUM in Support of Motion re [158] MOTION to Disqualify Counsel Spencer Fane, LLP filed by Counter Claimant Vertical Health Services, LLC, Defendant Vertical Health Services, LLC. (Campos, Matthew) |
| 4:24-cv-01359-ZMB Joshghani v. ServiceSource, Inc. Motion for Summary Judgment Document: 42
Docket Text: MOTION for Summary Judgment by Defendant ServiceSource, Inc.. (Fritz, Abbey) |
| 4:24-cv-01035-HEA Siro Prop Oakwood LLC et al v. Bermuda Drive Healthcare LLC et al Declaration Document: 160
Docket Text: DECLARATION filed by Counter Claimant Vertical Health Services, LLC, Defendant Vertical Health Services, LLC re [158] MOTION to Disqualify Counsel Spencer Fane, LLP, [159] Memorandum in Support of Motion . (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Campos, Matthew) |
| 4:24-cv-01359-ZMB Joshghani v. ServiceSource, Inc. Memorandum in Support of Motion Document: 43
Docket Text: MEMORANDUM in Support of Motion re [42] MOTION for Summary Judgment filed by Defendant ServiceSource, Inc.. (Attachments: # (1) Exhibit Exhibits A-B, # (2) Exhibit Exhibits C-F, # (3) Exhibit Exhibits G-J, # (4) Exhibit Exhibit K, # (5) Exhibit Exhibit L)(Fritz, Abbey) |
| 4:24-cv-01359-ZMB Joshghani v. ServiceSource, Inc. Statement of Material Facts Document: 44
Docket Text: STATEMENT of Material Facts re [42] MOTION for Summary Judgment filed by Defendant ServiceSource, Inc.. (Attachments: # (1) Exhibit Exhibits A-B, # (2) Exhibit Exhibits C-F, # (3) Exhibit Exhibits G-J, # (4) Exhibit Exhibit K, # (5) Exhibit Exhibit L)(Fritz, Abbey) |
| 4:23-cv-00639-MTS Allen v. Semi Trucking, LLC Motion for Partial Summary Judgment Document: 120
Docket Text: MOTION for Partial Summary Judgment by Defendants Semi Trucking, LLC, German Perez Travieso. (Hayes, Augustus) |
| 4:23-cv-00639-MTS Allen v. Semi Trucking, LLC Memorandum in Support of Motion Document: 121
Docket Text: MEMORANDUM in Support of Motion re [120] MOTION for Partial Summary Judgment filed by Defendants Semi Trucking, LLC, German Perez Travieso. (Hayes, Augustus) |
| 4:23-cv-00639-MTS Allen v. Semi Trucking, LLC Statement of Material Facts Document: 122
Docket Text: STATEMENT of Material Facts re [120] MOTION for Partial Summary Judgment filed by Defendants Semi Trucking, LLC, German Perez Travieso. (Hayes, Augustus) |
| 4:25-cv-01616-NCC Mellenthin v. MBSS Commercial Properties, L.L.C. Motion for Extension of Time to File Answer Document: 16
Docket Text: Consent MOTION for Extension of Time to File Answer by Defendant MBSS Commercial Properties, L.L.C.. (Paul, James) |
| 4:24-cv-01035-HEA Siro Prop Oakwood LLC et al v. Bermuda Drive Healthcare LLC et al Notice (Other) Document: 161
Docket Text: NOTICE by Defendants Bermuda Drive Healthcare LLC, Cedars Court Healthcare LLC, Vertical Health Services, LLC, Counter Claimants Bermuda Drive Healthcare LLC, Cedars Court Healthcare LLC, Vertical Health Services, LLC re [146] MOTION to Strike [130] MOTION for Summary Judgment , or in the Alternative, for Extension of Time to Respond to Motion for Summary Judgment [Notice of Errata] (Attachments: # (1) Attachment A (Corrected Version of Motion to Strike), # (2) Attachment B (Redlined Version of Motion to Strike))(Campos, Matthew) |
| 4:26-cv-00140-HEA Aronson v. Panera Bread Company Motion for Extension of Time to File Answer Document: 7
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint, by Defendant Panera Bread Company. (Kavouras, Daniel) |
| 4:26-cv-00126-ACL Ciprini v. Panera Bread Company Motion for Extension of Time to File Answer Document: 10
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint, by Defendant Panera Bread Company. (Kavouras, Daniel) |
| 4:26-cv-00160-MTS Jacobs v. Panera Bread Company Motion for Extension of Time to File Answer Document: 5
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint by Defendant Panera Bread Company. (Kavouras, Daniel) |
| 4:26-cv-00129-SEP Romero v. Panera Bread Company Motion for Extension of Time to File Answer Document: 7
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint, by Defendant Panera Bread Company. (Kavouras, Daniel) |
| 4:26-cv-00123-MAL Keleshian v. Panera Bread Company Motion for Extension of Time to File Answer Document: 9
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint by Defendant Panera Bread Company. (Kavouras, Daniel) |