Activity for 04/17/2026 has occurred in the following cases:
4:25-cr-00224-ZMB Judgment Document: 68
Docket Text: JUDGMENT as to Luis Sanchez-Velazquez (1), Count 1r. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 18 months as to count 1r with recommendations to the BOP. This term consists of 12 months imprisonment plus 6 months imprisonment under 18 U.S.C. § 3147 to be served consecutively. Upon release from imprisonment, the defendant shall be on supervised release for a term of 1 year. Special Assessment in the amount of $100 due immediately. Signed by District Judge Zachary M. Bluestone on 4/16/2026. (HMA)

4:25-cr-00224-ZMB SOR/PersID/Reason for AmdJgm/SentReduction Document: 69
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Luis Sanchez-Velazquez. Signed by District Judge Zachary M. Bluestone on 4/16/2026. (HMA)(cc: counsel)

4:25-cr-00245-ZMB Judgment Document: 47
Docket Text: JUDGMENT as to Brandon Billops (1), Count 1r. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 30 months as to count 1r with recommendations to the BOP. This sentence shall run consecutively to any sentence imposed in Circuit Court, St. Clair County, Illinois, under Docket Nos. 21-CF-131 and 24-CF-360; and concurrently to Circuit Court, St. Louis County, Missouri, under Docket No. 25SL-CR00020-01. Upon release from imprisonment, the defendant shall be on supervised release for a term of 3 years. Special Assessment in the amount of $100 due immediately. Signed by District Judge Zachary M. Bluestone on 4/16/2026. (HMA)

4:25-cr-00245-ZMB SOR/PersID/Reason for AmdJgm/SentReduction Document: 48
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Brandon Billops. Signed by District Judge Zachary M. Bluestone on 4/16/2026. (HMA)(cc: counsel)

4:25-cr-00266-SRC A Docket Text Order Including Schedules Document: 70

Docket Text: Docket Text ORDER as to Bridget Thebeau: On April 22, 2026, at 3:00 p.m., the Court will hold a bond status hearing in Courtroom 14-North. Bond Hearing set for 4/22/2026 03:00 PM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark. Signed by Chief District Judge Stephen R. Clark on 4/17/2026. (CLT)

4:26-cv-00025-AGF Rogers v. Missouri Department of Corrections Order of Remand Document: 19
Docket Text: MEMORANDUM AND ORDER OF REMAND - IT IS HEREBY ORDERED that Defendant Missouri Department of Corrections' motion to dismiss is GRANTED in part, as set forth above. ECF No. [9]. Count 2 is DISMISSED with prejudice as to Defendant Missouri Department of Corrections for failure to state a claim. Count 2 is also DISMISSED with prejudice as to Defendants J. Does 1-10 in their official capacities, and DISMISSED without prejudice as to Defendants J. Does 1-10 in their individual capacities. The Court declines to exercise supplemental jurisdiction over Count 1, which is REMANDED to the Circuit Court of St. Francois County, from which it was removed. Signed by Sr. District Judge Audrey G. Fleissig on 4/17/26. (cc: Certified copy of this order and a docket sheet sent to St. Francois County Circuit Court)(KJS)

4:25-cv-01896-SPM Thurman v. Rug Doctor USCA Order Document: 13
Docket Text: ORDER of USCA as to [7] Notice of Appeal filed by Benjamin Thurman USCA Appeal #: 26-1181. The petition for rehearing en banc is denied. The petition for rehearing by the panel is also denied. (JRZ)

4:24-cr-00304-HEA Order of Reassignment (District Judge or Magistrate) Document: 50
Docket Text: REASSIGNMENT ORDER (NMG). Sr. District Judge Rodney W. Sippel reassigned. Case reassigned to District Judge Henry Edward Autrey for all further proceedings. (KXS)

4:26-cv-00555-ACL Federal Insurance Company v. GBH Builders, Inc. et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Abbie S. Crites-Leoni. 2 Summons(es) issued and emailed to Attorney Marisa L. Saber. 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). (JKL)

4:23-cr-00285-SEP Unrestricted Petition for Warrant/Summons - 12C Document: 145
Docket Text: Unrestricted Petition for Offender Under Supervision as to Tony Williams (LCR)

1:23-cr-00099-SNLJ Transcript Order Request Document: 1132
Docket Text: TRANSCRIPT ORDER REQUEST for [659] (PLEA) by USA as to Damien M. Davenport (Shelton, Christopher)

4:23-cr-00624-SEP Rule 5 Papers Document: 326
Docket Text: Rule 5 papers prepared by the judge as to Justyn M. Boyd. Motions Referred: [324] ORAL MOTION. Motions referred to John M. Bodenhausen. (NEP) (cc: counsel of record on 4/17/2026 (NEP).)

1:23-cr-00099-SNLJ Transcript Order Request Document: 1133
Docket Text: TRANSCRIPT ORDER REQUEST for [790] (SENTENCING) by USA as to Damien M. Davenport (Shelton, Christopher)

4:05-cr-00107-HEA Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 271. Copy sent to non-electronic party on this date. Fri Apr 17 08:28:31 CDT 2026 (JEB)

4:25-cr-00409-SRC-RHH A Docket Text Order Including Schedules Document: 38

Docket Text: Docket Text ORDER as to Michael A. Huseman: IT IS HEREBY ORDERED this case is set for a Pretrial Motion Status Hearing on 4/23/2026 at 12:45 PM in Courtroom 13N - St. Louis before Magistrate Judge Rodney H. Holmes. Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:23-cr-00624-SEP Waiver of Examination or Preliminary Hearing Document: 327
Docket Text: WAIVER of Preliminary Examination or Hearing by Justyn M. Boyd (NEP)

4:21-cr-00679-SEP Rule 5 Papers Document: 67
Docket Text: Rule 5 papers prepared by the judge as to Darnell Durden. Motions Referred: [66] ORAL MOTION. Motions referred to John M. Bodenhausen. (NEP) (cc: counsel of record on 4/17/2026 (NEP).)

4:23-cv-01134-SPM Strutton et al v. Hacker et al Electronic Notice - Discovery Documents not accepted Document: 76

Docket Text: Electronic Notice Re: [74] Notice (Other) filed by Plaintiff Dennis Strutton. 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. (CLH)

4:21-cr-00679-SEP Unrestricted Petition for Warrant/Summons - 12C Document: 68
Docket Text: Unrestricted Petition for Offender Under Supervision as to Darnell Durden (NEP)

4:23-cr-00624-SEP Unrestricted Petition for Warrant/Summons - 12C Document: 328
Docket Text: Unrestricted Petition for Offender Under Supervision as to Justyn M. Boyd (NEP)

4:23-cr-00434-JAR Order for Psychiatric/Medical Exam Document: 42
Docket Text: ORDER FOR COMPETENCY EXAMINATION as to Tamond E. Thomas [A COPY SENT TO COUNSEL OF RECORD and USMS THIS DATE] Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK) Modified on 4/17/2026 (KEK).

4:19-cr-00395-SEP USA v Vonderahe Judgment Returned Executed Document: 116
Docket Text: Marshal's Return as to Bryan G. Vonderahe on 4/15/2026. Payments made from defendant's beneficiary interest in the Norville K. McClain Irrevocable Family Trust. (NEP)

4:18-cr-00273-RWS USA v Parker Warrant Returned Executed Document: 105
Docket Text: Warrant Returned Executed as to Petition on 4/14/2026 in case as to Terry Parker (NEP)

1:26-cr-00041-SNLJ-ACL Response to Order Concerning Pretrial Motions Document: 22
Docket Text: Response to Order Concerning Pretrial Motions as to Ron Harty (Shelton, Christopher)

4:23-cr-00285-SEP Warrant Returned Executed Document: 146
Docket Text: Warrant Returned Executed as to Petition on 4/15/2026 in case as to Tony Williams (NEP)

4:25-cr-00507-ZMB A Docket Text Order Including Schedules Document: 91

Docket Text: Docket Text ORDER as to Jaeden Owens: The Court will hold a change-of-plea hearing on Monday, April 27, 2026, at 2:00 p.m. in Courtroom 14-South. The Court further finds that the ends of justice served by the delay between the previously scheduled hearing and this setting 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 4/27/2026 02:00 PM in Courtroom 14S - St. Louis before District Judge Zachary M. Bluestone.) Signed by District Judge Zachary M. Bluestone on 4/17/2026. (HMA)

4:23-cr-00624-SEP Motion for Bond Document: 329
Docket Text: First MOTION for Bond Pending SR Revocation Hearing to be 0 by Justyn M. Boyd. (Edwards, Bryan)

1:26-cr-00041-SNLJ-ACL Request for Discovery Document: 23
Docket Text: REQUEST for Discovery as to Ron Harty (Shelton, Christopher)

4:17-cr-00172-SEP USA v Roberts Warrant Returned Executed Document: 728
Docket Text: Warrant Returned Executed as to Petition on 4/15/2026 in case as to Travis Jacquez Roberts (NEP)

1:26-cr-00041-SNLJ-ACL Response to Discovery Document: 24
Docket Text: RESPONSE to Discovery as to Ron Harty (Shelton, Christopher)

4:22-cr-00359-RWS Transcript Order Request Document: 55
Docket Text: TRANSCRIPT ORDER REQUEST for [46] (SENTENCING) by Joshua Coburn-Harris [CC: court reporter] (LCR)

1:26-cr-00044-RWS-ACL Response to Order Concerning Pretrial Motions Document: 14
Docket Text: Response to Order Concerning Pretrial Motions as to Cricket N. Cameron (Koester, John)

1:26-cr-00044-RWS-ACL Request for Discovery Document: 15
Docket Text: REQUEST for Discovery as to Cricket N. Cameron (Koester, John)

2:25-cv-00065-HEA Yates v. Missouri Department of Corrections et al Entry of Appearance Document: 15
Docket Text: ENTRY of Appearance by Christopher Gerton for Defendant Clay Stanton. (Gerton, Christopher)

4:23-cr-00624-SEP CJA 20 - Appointment of Attorney Document: 330
Docket Text: CJA 20 as to Justyn M. Boyd. Appointment of Attorney Bryan C. Edwards Signed by Magistrate Judge John M. Bodenhausen on 4/16/2026. (NEP)

1:22-cr-00014-SNLJ Notice to Receiving District of Criminal Case Transfer Document: 113
Docket Text: Notice to Eastern District of Arkansas of a Transfer of Jurisdiction as to Melissa L. Ferguson. Docket sheet and documents attached. If you require a copy of the financial ledger, please email your request to moedml_Finance_moed.uscourts.gov. (If you require certified copies of any documents, please send a request to moedml_Team_Cape@moed.uscourts.gov. If you wish to designate a different email address for future transfers, send your request to InterDistrictTransfer_TXND@txnd.uscourts.gov.) (Probation was contacted by the Eastern District of Arkansas stating they did not receive the transfer documents; therefore, documents were re-sent to the Eastern District of Arkansas on 4/17/2026) (KXS)

4:26-cr-00011-ZMB Order Regarding Pretrial Motion Status and Trial Setting Document: 20
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Weslie Wyatt: IT IS HEREBY ORDERED that this matter will be set for trial at a later date by the Honorable Zachary M. Bluestone, United States District Judge. Case no longer referred to Magistrate Judge Rodney H. Holmes. Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:21-cr-00679-SEP Order Appointing Public Defender Document: 69
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Darnell Durden for only the initial appearance. Signed by Magistrate Judge John M. Bodenhausen on 4/16/2026. (NEP)

4:21-cr-00679-SEP CJA 20 - Appointment of Attorney Document: 70
Docket Text: CJA 20 as to Darnell Durden. Appointment of Attorney Christopher P. Dulle Signed by Magistrate Judge John M. Bodenhausen on 4/16/2026. (NEP)

4:25-cr-00081-MAL Sentencing Letter Document: 151
Docket Text: SENTENCING LETTER Myleah Freeman by defendant Myleek Murphy Freeman re [144] Sentencing Memorandum, (Swinney, Bradley)

4:26-cv-00561-SRC Campbell v. St. Charles County Jail Order Document: 3
Docket Text: ORDER: The Court orders the parties to review and comply with the undersigned's Judge's Requirements, which are attached to this order and located on the Eastern District of Missouri's court website. Failure to comply with these requirements may result in the imposition of "sanction[s] or other disadvantage." Fed. R. Civ. P. 83(b). Signed by Chief District Judge Stephen R. Clark on 4/17/2026. (LNS)

4:26-cv-00561-SRC Campbell v. St. Charles County Jail Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 3. Mailed to party not set up for electronic delivery. Fri Apr 17 09:29:38 CDT 2026 (LNS)

4:25-cv-01162-SRC Brown et al v. Bureau of Alcohol, Tobacco, Firearms and Explosives et al Docket Text Order Document: 69

Docket Text: Docket Text ORDER: The Court grants [68] Motion for Leave to Appear Pro Hac Vice. Signed by Chief District Judge Stephen R. Clark on 4/17/2026. (LNS)

4:25-cv-01162-SRC Brown et al v. Bureau of Alcohol, Tobacco, Firearms and Explosives et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 69. Mailed to party not set up for electronic delivery. Fri Apr 17 09:31:55 CDT 2026 (LNS)

4:26-cr-00067-JMD-NCC Warrant Returned Executed Document: 58
Docket Text: Warrant Returned Executed as to Indictment on 4/16/2026 in case as to Kimberly Diazascencio. (TMT)

4:26-cr-00067-JMD-NCC Warrant Returned Executed Document: 59
Docket Text: Warrant Returned Executed as to Indictment on 4/16/2026 in case as to Thomas Keith. (TMT)

4:25-cr-00440-JMD Order Regarding Pretrial Motion Status and Trial Setting Document: 36
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Rodney Bass: IT IS HEREBY ORDERED that this matter will be set for trial at a later date by the Honorable Joshua M. Divine, United States District Judge. Case no longer referred to Magistrate Judge Rodney H. Holmes. Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

2:26-cv-00003-ZMB Behlmann v. Audrain County Jail et al Certified Inmate Statement Document: 18
Docket Text: Certified Inmate Account Statement by Plaintiff Jeremy Ryan Behlmann. (HMA)

4:25-cr-00466-ZMB-JMB Motion to Continue Document: 155
Docket Text: Third MOTION to Continue ; Deadline for Filing PreTrial Motions by Feng Ye. (Newton, Talmage)

4:25-cr-00466-ZMB-JMB Waiver of Speedy Trial Document: 156
Docket Text: WAIVER of Speedy Trial by Feng Ye (Newton, Talmage)

4:23-cv-01732-SEP McNeal v. Calvin et al Response to Order to Show Cause Document: 324
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Syreeta LaShawn McNeal, Esq filed by Plaintiff Syreeta LaShawn McNeal, Esq. (NEP)

4:25-cr-00238-MAL Warrant Returned Executed Document: 129
Docket Text: Warrant Returned Executed as to Petition on 4/10/2026 in case as to Durant Randolph. (TMT)

4:25-cv-00276-SEP Stecker v. Anderson et al Waiver of Service Executed Document: 7
Docket Text: WAIVER OF SERVICE Returned Executed Logan Allen waiver signed on 4/8/2026, answer due 6/8/2026; Bill Anderson waiver signed on 4/8/2026, answer due 6/8/2026; Donna Anderson waiver signed on 4/8/2026, answer due 6/8/2026; Wayne Cook, Jr waiver signed on 4/8/2026, answer due 6/8/2026; Alivia Gerren waiver signed on 4/8/2026, answer due 6/8/2026; Michaelle Hall waiver signed on 4/8/2026, answer due 6/8/2026; Josh Herwig waiver signed on 4/8/2026, answer due 6/8/2026; Jarrod Hosking waiver signed on 4/8/2026, answer due 6/8/2026; Kimberly Katzenberger waiver signed on 4/8/2026, answer due 6/8/2026; Kristen Lands waiver signed on 4/8/2026, answer due 6/8/2026; Paula McMillen waiver signed on 4/8/2026, answer due 6/8/2026; Stacey Missey waiver signed on 4/8/2026, answer due 6/8/2026; Dawn Montgomery waiver signed on 4/8/2026, answer due 6/8/2026; Lorinda Santos waiver signed on 4/8/2026, answer due 6/8/2026. (KXS)

4:25-cv-00276-SEP Stecker v. Anderson et al Waiver of Service Unexecuted Document: 8
Docket Text: Waiver of Service Returned Unexecuted as to Robyn McNabb (no longer employed by the Department of Mental Health). (KXS)

4:25-cv-00276-SEP Stecker v. Anderson et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 7, 8. Fri Apr 17 09:47:35 CDT 2026 (KXS)

1:21-cr-00124-SNLJ Sentencing Computation Summary - FILED UNDER SEAL Document: 71
Docket Text: SUPERVISED RELEASE/PROBATION REVOCATION SENTENCING COMPUTATION as to David James Crocker (NAV)

4:26-cv-00568-JSD Mahaney v. Brenner et al Complaint Document: 1
Docket Text: COMPLAINT against defendant All Defendants Non-Jury Demand,, filed by Alice R. Mahaney. (Attachments: # (1) Civil Cover Sheet, # (2) Original Filing Form, # (3) Supplement)(DMM)

4:26-cv-00568-JSD Mahaney v. Brenner et al Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff Alice R. Mahaney. (DMM)

4:26-cv-00568-JSD Mahaney v. Brenner et al Motion to Appoint Counsel Document: 3
Docket Text: MOTION to Appoint Counsel by Plaintiff Alice R. Mahaney. (DMM)

4:26-cv-00567-MTS Bilash v. Kehoe et al Complaint Document: 1
Docket Text: COMPLAINT against defendant Scott Fitzpatrick, Denny Hoskins, Michael Kehoe Non-Jury Demand,, filed by Timothy D. Bilash. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit, # (3) Summons)(DLB) (Additional attachment(s) added on 4/17/2026: # (4) PROPOSED ORDER) (DLB). (Additional attachment(s) added on 4/17/2026: # (5) Original Filing Form) (DLB).

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from Circuit Court of St. Charles County, case number 2611-CC00408, with receipt number AMOEDC-11828062, in the amount of $405 Jury Demand,, filed by LVNV Funding, LLC. (Attachments: # (1) Exhibit 1 - State Court Documents, # (2) Original Filing Form, # (3) Civil Cover Sheet)(Liu, Ke)

4:18-cr-00925-AGF USA v Hardwict Notice (Other) Document: 178
Docket Text: NOTICE by Diondrey Hardwict re [177] Pro Se MOTION for Relief re: 821 Amendment of: Intent Not To File Supplemental Motion (McCarthy, Nanci)

4:26-cv-00494-JAR Tacina v. Internal Revenue Service Notice of Filing Notice of Removal Document: 4
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant Internal Revenue Service Sent To: State Court - Executed (Attachments: # (1) Exhibit A. State Court Acknowledgment)(Kempin, Parker)

4:26-cv-00567-MTS Bilash v. Kehoe et al Motion for TRO Document: 2
Docket Text: MOTION for Temporary Restraining Order. A hearing is requested within the next 14 days at a date and time that is convenient for the Court by Plaintiff Timothy D. Bilash. (DLB)

1:24-cv-00006-CDP Boyle v. Douglas, et al. Motion to Withdraw as Attorney Document: 76
Docket Text: MOTION to Withdraw as Attorney re attorney/firm Olivia Finley by Defendants Caitlin Douglas, Claryssa Martin. (Finley, Olivia)

4:26-cv-00568-JSD Mahaney v. Brenner et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. Magistrate Judge Joseph S. Dueker. 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)

4:26-cv-00568-JSD Mahaney v. Brenner 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. (DMM)

1:25-cv-00177-SNLJ Johnson v. Bisignano Docket Text Order with Schedules Document: 15

Docket Text: Docket Text ORDER: Re: [14] Fourth MOTION for Extension of: Time to File Plaintiff's Brief in Support of Complaint by Plaintiff Nicole Johnson. (Van Fossan, Kristen) filed by Nicole Johnson: ORDERED GRANTED. (Social Security Brief due by 5/18/2026). Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 4/17/2026. (SBS)

4:26-cv-00567-MTS Bilash v. Kehoe et al Notice (Other) Document: 3
Docket Text: NOTICE OF PAYMENT UNDER PROTEST by Plaintiff Timothy D. Bilash (DLB)

1:23-cv-00032-SNLJ Cafe Agave, Inc. v. Crown Valley Winery, Inc. et al Docket Text Order Document: 82

Docket Text: Docket Text ORDER: Re: [81] MOTION for Leave to Appear Pro Hac Vice Victoria Tinker. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11826941) by Plaintiff Cafe Agave, Inc.. (Attachments: # (1) Certificate of Good Standing Certificate of Good Standing)(Tinker, Victoria) filed by Cafe Agave, Inc. ; ORDERED GRANTED. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 4/17/2026. (JMC)

4:26-cv-00567-MTS Bilash v. Kehoe et al Notice (Other) Document: 4
Docket Text: NOTICE OF FEDERAL PREEMPTION AND CONSTITUTIONAL CHALLENGE by Plaintiff Timothy D. Bilash (DLB)

1:20-cr-00094-SNLJ USA v Durham Order on Motion to Continue Document: 83
Docket Text: ORDER granting [82] Motion to Continue as to Hannah E. Durham (1). Final Hearing re Revocation of Supervised Release set for 6/4/2026 at 11:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 4/17/2026. (SBS)

4:24-cr-00219-HEA-JSD Motion Hearing Document: 112

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Joseph S. Dueker: Motion Hearing as to Patrick Robinson held on 4/17/2026 re [107] Fifth MOTION for Extension of Time to File Pretrial Motions filed by Patrick Robinson. Defendant sworn. Defense orally requests 60 days. Oral arguments heard. Motion GRANTED. Order to issue. (proceedings started: 10:01 AM) (proceedings ended: 10:12 AM)(FTR Gold Operator Initials: A. Nelson) (Defendant Location: CUSTODY)(Appearance for Government: Jennifer Szczucinski)(Appearance for Defendant: David Bruns and Cira Duffe) (ALN)

4:26-cv-00567-MTS Bilash v. Kehoe et al Notice (Other) Document: 5
Docket Text: PRO SE PLAINTIFF'S EMERGENCY CONTACT INFORMATION TO THE CLERK OF COURT AND ASSIGNED JUDGE by Plaintiff Timothy D. Bilash (DLB)

4:17-cr-00515-HEA USA v Caldwell CJA 20 - Appointment of Attorney Document: 198
Docket Text: CJA 20 as to Kerry Caldwell. Appointment of Attorney Kevin L. Schriener. Signed by District Judge Henry Edward Autrey on 4/16/2026. (JEB)

4:26-cv-00567-MTS Bilash v. Kehoe et al Notice of Process Server Document: 6
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Timothy D. Bilash Process Server: Jeffrey Howe (DLB)

4:24-cr-00219-HEA-JSD Order on Motion for Extension of Time to File Pretrial Motions Document: 113
Docket Text: ORDER as to Patrick Robinson - IT IS HEREBY ORDERED that Defendant's Motion for Extension of Time to File Pretrial Motions (ECF No. [107]) is GRANTED. IT IS FURTHER ORDERED that Defendant is granted up to and including Wednesday, June 10, 2026, in which to file pretrial motions or a waiver of such motions. The Government shall have until Wednesday, June 24, 2026, in which to respond to any motions filed by Defendant. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 6/10/2026.) Signed by Magistrate Judge Joseph S. Dueker on 4/17/2026. (ALN)

4:24-cr-00662-HEA Order to Continue per 18:3161 - Ends of Justice Document: 90
Docket Text: ORDER TO CONTINUE (per 18:3161)- Ends of Justice as to Jaquan Gardner: IT IS HEREBY ORDERED that the trial setting as to Defendant is RESET to May 18, 2026, at 9:30 a.m. (Jury Trial set for 5/18/2026 09:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 04/17/2026. (JRZ)

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC Entry of Appearance Document: 2
Docket Text: ENTRY of Appearance by Ke Liu for Defendant LVNV Funding, LLC. (Liu, Ke)

4:23-cr-00543-HEA Order Document: 102
Docket Text: ORDER as to Jacob J. Hampton: IT IS HEREBY ORDERED that the sentencing hearing set in this matter for April 22, 2026, is reset to May 13, 2026, at 10:30 a.m. in the courtroom of the undersigned. (Sentencing set for 5/13/2026 10:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 04/17/2026. (JRZ) (Main Document 102 replaced on 4/17/2026) (JRZ).

4:26-cv-00567-MTS Bilash v. Kehoe et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Matthew T. Schelp. 3 Summons(es) issued and hand delivered to Timothy D. Bilash. (DLB)

4:25-cr-00544-HEA-RHH Bond Hearing Document: 110

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Final hearing on Bond Revocation as to Michael Webb held on 4/17/2026. Arguments heard. Matter taken under submission. Order to issue. (Probation/Pretrial Officer: John Flick) (proceedings started: 10:04 am) (proceedings ended: 10:24 am)(FTR Gold Operator Initials: LNS) (Defendant Location: CUSTODY)(Appearance for Government: Mohsen Pasha)(Appearance for Defendant: Jordan Wellinghoff) (LNS)

4:20-cr-00436-JAR USA v Caruthers Preliminary Examination or Hearing Document: 96

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Preliminary Examination or Hearing as to Keith Caruthers held on 4/17/2026. 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 Keith Caruthers held on 4/17/2026. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 10:02 a.m.) (proceedings ended: 10:06 a.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Jennifer Roy)(Appearance for Defendant: Craig Concannon) (KEK)

4:26-cv-00003-RWS Mellenthin v. TSG Downtown Chesterfield Redevelopment, LLC Docket Text Order with Schedules Document: 11

Docket Text: Docket Text ORDER: Re: [10] Second MOTION for Extension of Time to File Answer... ORDERED GRANTED...[ TSG Downtown Chesterfield Redevelopment, LLC answer due 5/19/2026. ]. Signed by Sr. District Judge Rodney W. Sippel on 4/17/2026. (LCR)

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC Entry of Appearance Document: 3
Docket Text: ENTRY of Appearance by Jeffrey D. Pilgrim for Defendant LVNV Funding, LLC. (Pilgrim, Jeffrey)

4:24-cv-01589-NCC Gohn v. O'Malley Costs Taxed Document: 19
Docket Text: Bill of Costs Taxed in amount of $ 405.00 against Defendant, Frank Bisignano Commissioner of SSA. (TMT)

4:15-cr-00096-SEP USA v Calmese A Docket Text Order Including Schedules Document: 75

Docket Text: Docket Text ORDER as to Albert J. Calmese Re: [74] MOTION to Continue ; Final Supervised Release Revocation Hearing by Albert J. Calmese; ORDERED GRANTED. The final hearing on the revocation of supervised release is reset for Tuesday, May 19, 2026, at 1:30 PM. (Final Hearing re Revocation of Supervised Release set for 5/19/2026 01:30 PM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 4/17/2026. (AFO)

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC Disclosure Statement Document: 4
Docket Text: DISCLOSURE STATEMENT by LVNV Funding, LLC, Sherman Originator, LLC.. (Liu, Ke)

4:25-cv-01526-CDP Ross v. Phelps County Missouri et al Summons Reissued
Docket Text: Alias Summons Issued as to defendant Shannon Gehlert. The summons was emailed to Thomas Proto. (KEK)

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC Notice of Filing Notice of Removal Document: 5
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant LVNV Funding, LLC Sent To: Plaintiff (Attachments: # (1) Exhibit A - Notice of Removal)(Liu, Ke)

4:25-cv-01449-RHH Sahbegovic v. Bisignano Order on Motion for Extension of Time to File Document: 16

Docket Text: Docket Text ORDER RE: [15] 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 May 20, 2026 by Defendant Frank J. Bisignano; ORDERED GRANTED. Social Security Cross Brief due by 5/20/2026. Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC Motion for Extension of Time to File Answer Document: 6
Docket Text: MOTION for Extension of Time to File Answer (AGREED) by Defendant LVNV Funding, LLC. (Liu, Ke)

4:26-cv-00323-HEA Wallace v. Walmart Associates, Inc. et al Case Management Order Document: 14
Docket Text: CASE MANAGEMENT ORDER. This case is assigned to Track: 2. IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances: (SEE FULL 0RDER) (Motion to Join Parties due by 5/15/2026. Discovery Completion due by 4/16/2027. Dispositive Motions due by 4/30/2027. Jury Trial set for 9/27/2027 09:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 04/16/2026. (JRZ) Modified on 4/17/2026 (JRZ).

1:25-cr-00119-SNLJ Acceptance to Presentence Investigation Report Document: 67
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by Kirsyn L. Phillips (Radefeld, Matthew)

4:25-cv-01701-RHH Avdic v. Bisignano Order on Motion for Extension Document: 14

Docket Text: Docket Text ORDER re: [13] Third MOTION for Extension of: Time to File Plaintiff's Brief in Support of Complaint by Plaintiff Amir Avdic; ORDERED GRANTED. Social Security Brief due by 5/16/2026. Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:25-cr-00611-JAR-SRW CJA 20 - Appointment of Attorney Document: 28
Docket Text: CJA 20 as to Wilbert Robinson. Appointment of Attorney Jeffrey A. Goldfarb for Wilbert Robinson Attorney St. Louis Fed Public Defender and Rachel Marissa Korenblat terminated. Signed by Magistrate Judge Stephen R. Welby on 4/15/2026. (ALN)

4:25-cr-00328-MTS-SRW Waiver of Filing Pretrial Motions Document: 114
Docket Text: WAIVER of Filing Pretrial Motions by Nicholas Rhodes (Johnston, Nicole)

4:26-cv-00323-HEA Wallace v. Walmart Associates, Inc. et al Order Referring Case to ADR Document: 15
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation. Designation of Lead Counsel: Douglas Ponder. (ADR Completion Deadline due by 12/16/2026. ADR Compliance Report Deadline due by 12/30/2026. Designation of Neutral/Conference Report due by 10/26/2026.) Signed by District Judge Henry Edward Autrey on 04/16/2026. (JRZ)

1:26-cv-00076-SRW Ison v. City of Dexter, Missouri et al Motion for Leave to Document: 4
Docket Text: MOTION for Leave to File Second Amended Complaint by Plaintiff Sara Ashley Ison. (ALN) (Attachments: # (1) Second Amended Complaint) (ALN).

1:23-cv-00023-CMS Peeler v. SRG Global Coatings, LLC Reply to Response to Motion Document: 245
Docket Text: REPLY to Response to Motion re [229] MOTION to Quash PLAINTIFFS' MOTION TO QUASH AND FOR PROTECTIVE ORDER WITH MEMORANDUM IN SUPPORT Response to Defendants' Supplemental Opposition to Plaintiffs' Motion to Quash and for Protective Order filed by Plaintiffs Angela Hamilton, Terry Hamilton, Barbara Hays, Mauri Hays, Michelle Peeler. (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)(Bethune, Scott)

4:25-cr-00312-SEP Acceptance to Presentence Investigation Report Document: 38
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Larron Miller (Rebar, Paul)

4:25-cv-00748-ZMB Germany v. DAS Acquisition Company, LLC et al Pro Se Motion Document: 80
Docket Text: Emergency MOTION for Enforcement of Escrow Obligations by Plaintiff Latrell S Germany. (HMA)

4:25-cv-00125-HEA Mid-America Carpenters Regional Council et al v. Diestelkamp Contracting, LLC Release of Garnishment Document: 58
Docket Text: Release of Garnishment by Plaintiffs Board of Trustees of the Carpenters' Pension Trust Fund of St. Louis, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Annuity Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Health Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Training Fund, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Vacation Plan, Carpenters' Pension Trust Fund of St. Louis, Mid-America Carpenters Regional Council, St. Louis-Kansas City Carpenters Regional Annuity Plan, St. Louis-Kansas City Carpenters Regional Health Plan, St. Louis-Kansas City Carpenters Regional Training Fund, St. Louis-Kansas City Carpenters Regional Vacation Plan(Campbell, Greg)

1:25-cr-00111-RWS-ACL Order Document: 39
Docket Text: ORDER as to Brendan Merlin Angel.....IT IS HEREBY ORDERED that the possible change of plea is set for Tuesday, June 23, 2026 at 2:00 p.m. at the Rush Hudson Limbaugh, Sr., United States Courthouse, 555 Independence St., Cape Girardeau, Missouri 63701. [Change of Plea Hearing set for 6/23/2026 02:00 PM in Southeast Division - Cape Girardeau before Sr. District Judge Rodney W. Sippel.] Signed by Sr. District Judge Rodney W. Sippel on 4/17/2026. (LCR)

4:23-cv-00347-JAR Bey v. Carver et al USCA Order Document: 99
Docket Text: ORDER of USCA as to [83] Notice of Appeal filed by Kevin Moore Bey. The petition for rehearing en banc is denied. The petition for rehearing by the panel is also denied. USCA Appeal #: 25-1941 (CLT)

4:25-cv-00125-HEA Mid-America Carpenters Regional Council et al v. Diestelkamp Contracting, LLC Release of Garnishment Document: 59
Docket Text: Release of Garnishment by Plaintiffs Board of Trustees of the Carpenters' Pension Trust Fund of St. Louis, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Annuity Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Health Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Training Fund, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Vacation Plan, Carpenters' Pension Trust Fund of St. Louis, Mid-America Carpenters Regional Council, St. Louis-Kansas City Carpenters Regional Annuity Plan, St. Louis-Kansas City Carpenters Regional Health Plan, St. Louis-Kansas City Carpenters Regional Training Fund, St. Louis-Kansas City Carpenters Regional Vacation Plan(Campbell, Greg)

4:25-cv-00125-HEA Mid-America Carpenters Regional Council et al v. Diestelkamp Contracting, LLC Release of Garnishment Document: 60
Docket Text: Release of Garnishment by Plaintiffs Board of Trustees of the Carpenters' Pension Trust Fund of St. Louis, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Annuity Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Health Plan, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Training Fund, Board of Trustees of the St. Louis-Kansas City Carpenters Regional Vacation Plan, Carpenters' Pension Trust Fund of St. Louis, Mid-America Carpenters Regional Council, St. Louis-Kansas City Carpenters Regional Annuity Plan, St. Louis-Kansas City Carpenters Regional Health Plan, St. Louis-Kansas City Carpenters Regional Training Fund, St. Louis-Kansas City Carpenters Regional Vacation Plan(Campbell, Greg)

4:25-cr-00433-JMD-PLC Status Conference/Hearing Document: 33

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Pretrial Motion Status Hearing as to Antoine Logan held on 4/17/2026. Discussion held regarding Defendant's [30] Sixth MOTION for Extension of Time to File Pretrial Motions. The Court grants to motion extending deadline to file pretrial motions to May 1, 2026. Order to issue. (proceedings started: 10:35 am) (proceedings ended: 10:38 am)(FTR Gold Operator Initials: LNS) (Defendant Location: CUSTODY)(Appearance for Government: Nicholas Lake)(Appearance for Defendant: Chimene Laskley) (LNS)

4:25-cv-01806-CMS Blasko v. Toyota Motor Company Manufacturing Missouri Inc. Docket Text Order with Schedules Document: 11

Docket Text: Docket Text ORDER - IT IS HEREBY ORDERED that the Rule 16 Conference set on May 29, 2026 at 10:00 a.m. will be held in COURTROOM 10 SOUTH. Pro se plaintiff and counsel for defendant are required to appear in person. This is a location change only. (Rule 16 Conference set for 5/29/2026 at 10:00 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 4/17/26. (KJS)

4:26-cv-00194-HEA Staley v. Eyecare Partners, LLC Order Document: 16
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that Plaintiffs Jeffrey Staley and Jessica Thompson's Motion to Consolidate is GRANTED. Staley v. Eyecare Partners, LLC, 4:26-CV-194 HEA, is consolidated with Thompson v. Eyecare Partners, LLC, 4:26-CV-228 MAL. [ECF No. [10]]. (SEE FULL ORDER). Signed by District Judge Henry Edward Autrey on 04/16/2026. (JRZ)

4:26-cv-00568-JSD Mahaney v. Brenner et al Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Apr 17 11:01:17 CDT 2026

4:24-cr-00491-ZMB Acceptance to Presentence Investigation Report Document: 72
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Michelle Schmidt (Roy, Jennifer)

4:25-cv-01154-JSD Beck v. Boeing et al Reply to Response to Motion Document: 59
Docket Text: REPLY to Response to Motion re [57] MOTION for Leave to MOTION FOR LEAVE TO FILE NARROWED PROPOSED SIXTH AMENDED COMPLAINT, REDLINED COMPARISON, AND CORRECTED COMPREHENSIVE EXHIBIT PACKET filed by Plaintiff Jason Beck. (KJS)

4:24-cr-00491-ZMB Sentencing Document (by Government) Document: 73
Docket Text: SENTENCING DOCUMENT by USA, Michelle Schmidt as to Michelle Schmidt (Roy, Jennifer)

4:26-cv-00537-JSD Peterson et al v. Tomich Daiber et al Receipt
Docket Text: Receipt: $ 405.00, receipt number 28210 Civil Filing Fee- Non-Prisoner on behalf of Steven Peterson (CCAM). (auto)

4:26-cr-00174-MTS-JMB Order of Reassignment (District Judge or Magistrate) Document: 6
Docket Text: REASSIGNMENT ORDER (NMG). To avoid any potential appearance of impropriety, Judge Cristian M. Stevens disqualifies himself from this case. Therefore, the case is being randomly reassigned to a different judge. Accordingly, IT IS HEREBY ORDERED that the above-styled cause is randomly reassigned to the Honorable Matthew T. Schelp. (KXS)

4:26-cr-00174-MTS-JMB Order of Reassignment (District Judge or Magistrate) Document: 6
Docket Text: REASSIGNMENT ORDER (NMG). To avoid any potential appearance of impropriety, Judge Cristian M. Stevens disqualifies himself from this case. Therefore, the case is being randomly reassigned to a different judge. Accordingly, IT IS HEREBY ORDERED that the above-styled cause is randomly reassigned to the Honorable Matthew T. Schelp. (KXS)

4:26-cr-00174-MTS-JMB Order of Reassignment (District Judge or Magistrate) Document: 6
Docket Text: REASSIGNMENT ORDER (NMG). To avoid any potential appearance of impropriety, Judge Cristian M. Stevens disqualifies himself from this case. Therefore, the case is being randomly reassigned to a different judge. Accordingly, IT IS HEREBY ORDERED that the above-styled cause is randomly reassigned to the Honorable Matthew T. Schelp. (KXS)

4:26-cr-00174-MTS-JMB Order of Reassignment (District Judge or Magistrate) Document: 6
Docket Text: REASSIGNMENT ORDER (NMG). To avoid any potential appearance of impropriety, Judge Cristian M. Stevens disqualifies himself from this case. Therefore, the case is being randomly reassigned to a different judge. Accordingly, IT IS HEREBY ORDERED that the above-styled cause is randomly reassigned to the Honorable Matthew T. Schelp. (KXS)

4:26-cr-00174-MTS-JMB Order of Reassignment (District Judge or Magistrate) Document: 6
Docket Text: REASSIGNMENT ORDER (NMG). To avoid any potential appearance of impropriety, Judge Cristian M. Stevens disqualifies himself from this case. Therefore, the case is being randomly reassigned to a different judge. Accordingly, IT IS HEREBY ORDERED that the above-styled cause is randomly reassigned to the Honorable Matthew T. Schelp. (KXS)

4:26-cr-00174-MTS-JMB Order of Reassignment (District Judge or Magistrate) Document: 6
Docket Text: REASSIGNMENT ORDER (NMG). To avoid any potential appearance of impropriety, Judge Cristian M. Stevens disqualifies himself from this case. Therefore, the case is being randomly reassigned to a different judge. Accordingly, IT IS HEREBY ORDERED that the above-styled cause is randomly reassigned to the Honorable Matthew T. Schelp. (KXS)

4:26-cv-00228-MAL Thompson v. Eyecare Partners, LLC Order Document: 14
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that Plaintiffs Jeffrey Staley and Jessica Thompson's Motion to Consolidate is GRANTED. Staley v. Eyecare Partners, LLC, 4:26-CV-194 HEA, is consolidated with Thompson v. Eyecare Partners, LLC, 4:26-CV-228 MAL. [ECF No. [10]]. (SEE FULL ORDER). Signed by District Judge Henry Edward Autrey on 04/16/2026. (JRZ)

4:24-cr-00454-MTS Acceptance to Presentence Investigation Report Document: 61
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Kahroun Armstrong (Roy, Jennifer)

4:25-cr-00452-SEP Motion to Continue Document: 19
Docket Text: First MOTION to Continue Final Supervised Release Revocation Hearing by USA as to Thearon G. Buckner. (Roy, Jennifer)

1:26-cr-00044-RWS-ACL Request for Discovery Document: 16
Docket Text: REQUEST for Discovery as to Cricket N. Cameron (Samples, Delia)

4:24-cr-00454-MTS Sentencing Document (by Government) Document: 62
Docket Text: SENTENCING DOCUMENT by USA, Kahroun Armstrong as to Kahroun Armstrong (Roy, Jennifer)

1:26-cr-00043-MTS-ACL Warrant Returned Executed Document: 17
Docket Text: Warrant Returned Executed as to Indictment on 04/13/2026 in case as to James A. Howard (CMH)

4:26-cv-00485-ZMB Safo v. Goodman et al Receipt
Docket Text: Receipt: $ 405.00, receipt number 28226 Civil Filing Fee- Non-Prisoner on behalf of Jude Safo (CCAM). (auto)

4:25-cr-00413-RWS-SRW Bond Hearing Document: 48

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Rodney H. Holmes: Bond Execution Hearing as to Caylen Newble held on 4/17/2026. The Court denies the petition to revoke. The Defendant is released on the previous bond and conditions of release. Written order to issue.(Probation/Pretrial Officer: Jameka Taylor) (proceedings started: 10:35 am) (proceedings ended: 10:43 am)(FTR Gold Operator Initials: C. Hutson) (Defendant Location: RELEASED ON BOND)(Appearance for Government: Jennifer Szczucinski)(Appearance for Defendant: Michelle Monahan) (CLH)

4:25-cv-00441-SEP Morris v. Carshield LLC Docket Text Order with Schedules Document: 19

Docket Text: Docket Text ORDER: Re: [18] Consent MOTION for Extension of Time to File Response/Reply as to [17] Answer to Amended Complaint, Counterclaim .....ORDERED GRANTED.. Signed by District Judge Sarah E. Pitlyk on 4/17/2026. (LCR)

2:26-cv-00034-HEA Vickers Jr. v. Mesmer Receipt
Docket Text: Receipt: $ 5.00, receipt number 28229 Writ of Habeas Corpus on behalf of Cecelia Brown (CCAM). (auto)

1:26-cr-00051-SNLJ-ACL Warrant Returned Executed Document: 18
Docket Text: Warrant Returned Executed as to Indictment on 04/15/2026 in case as to Sola Depree (CMH)

1:26-cv-00077-SRW Barnett v. Hancock Receipt
Docket Text: Receipt: $ 5.00, receipt number 28247 Writ of Habeas Corpus on behalf of MO DEPARTMENT OF CORRECTIONS (CCAM). (auto)

4:24-cr-00491-ZMB Restitution Questionnaire Document: 74
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Michelle Schmidt. A redacted copy will be provided to defense counsel by USA. (Roy, Jennifer)

4:24-cr-00454-MTS Restitution Questionnaire Document: 63
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Kahroun Armstrong. A redacted copy will be provided to defense counsel by USA. (Roy, Jennifer)

4:21-cv-01512-SEP Lindsey et al v. John Doe #1 et al Docket Text Order with Schedules Document: 103

Docket Text: Docket Text ORDER: Re: [102] Consent MOTION for Extension of Time to File Response/Reply ... ORDERED GRANTED.. Signed by District Judge Sarah E. Pitlyk on 4/17/2026. (LCR)

1:26-cr-00044-RWS-ACL Response to Discovery Document: 17
Docket Text: RESPONSE to Discovery as to Cricket N. Cameron (Koester, John)

1:26-cr-00039-JAR-ACL Warrant Returned Executed Document: 16
Docket Text: Warrant Returned Executed as to Indictment on 04/13/2026 in case as to William D. Bratton (CMH)

1:26-cr-00043-MTS-ACL Request for Discovery Document: 18
Docket Text: REQUEST for Discovery as to James A. Howard (Samples, Delia)

4:25-cr-00442-AGF-SRW Entry of Attorney Appearance - Defendant Document: 37
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Travis L. Noble, Jr on behalf of Demetrius Combs (Noble, Travis)

4:25-cr-00446-JMD-JSD Motion Hearing Document: 48

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Joseph S. Dueker: Motion Hearing as to Lowell Lucas held on 4/17/2026 re [44] Fifth MOTION for Extension of Time to File Pretrial Motions filed by Lowell Lucas. All parties present. Discussions held and heard. Defense requests until May 28, 2026 (45 days). Motion GRANTED. Order to issue. (proceedings started: 11:01 AM) (proceedings ended: 11:10 AM)(FTR Gold Operator Initials: A. Nelson) (Defendant Location: BOND)(Appearance for Government: Amanda Kotula from the DOJ-Criminal Division)(Appearance for Defendant: Andrew Cortopassi) (ALN)

1:26-cr-00040-SRC-ACL Warrant Returned Executed Document: 17
Docket Text: Warrant Returned Executed as to Indictment on 04/13/2026 in case as to Michael E. Rutherford (CMH)

4:24-cr-00468-MAL A Docket Text Order Including Schedules Document: 82

Docket Text: Docket Text ORDER as to William Walton Re: [81] Consent MOTION for Extension of Discovery and Time to Respond to Third-Party Petition by USA as to William Walton; ORDERED GRANTED. (Response to Court due by 5/20/2026.) Signed by District Judge Sarah E. Pitlyk on 4/17/2026. (AFO)

1:26-cr-00043-MTS-ACL Response to Discovery Document: 19
Docket Text: RESPONSE to Discovery as to James A. Howard (Koester, John)

1:25-cr-00186-CMS-ACL A Docket Text Order Including Schedules Document: 31

Docket Text: Docket Text ORDER as to Terry Lee Wright - IT IS HEREBY ORDERED that the Court change-of-plea hearing is reset for Monday, April 20, 2026, at 10:15 a.m. in Southeast Division - Cape Girardeau. (Change of Plea Hearing set for 4/20/2026 10:15 AM in Southeast Division - Cape Girardeau before District Judge Cristian M. Stevens.) (This is a time change only.) Signed by District Judge Cristian M. Stevens on 4/17/2026. (JMP)

4:25-cv-00672-NCC McKelvey v. Rice et al Response to Court Order Document: 13
Docket Text: RESPONSE TO COURT ORDER re [12] Order by Plaintiff Russell McKelvey. (Address previously updated in CM/ECF.) (Attachments: # (1) Envelope)(TMT)

1:26-cr-00040-SRC-ACL Request for Discovery Document: 18
Docket Text: REQUEST for Discovery as to Michael E. Rutherford (Samples, Delia)

4:26-cv-00562-CMS Dial et al v. State Farm Fire and Casualty Company Notice of Filing Notice of Removal Document: 4
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant State Farm Fire and Casualty Company Sent To: State Court - Executed (Wilke, James)

2:26-cv-00030-JSD Doe v. Lane et al Summons Returned Executed Document: 7
Docket Text: SUMMONS Returned Executed filed by Jane Doe. Vevia Sturm served on 4/8/2026, answer due 4/29/2026. (Boyd, Grant)

2:25-cv-00052-RHH Johnson v. Stanton et al Summons Returned Executed Document: 14
Docket Text: SUMMONS Returned Executed filed by Rasheen D. Johnson. Unknown Cecil served on 4/15/2026, answer due 5/6/2026; Ryan Cruz served on 4/15/2026, answer due 5/6/2026; Unknown Mitchfield served on 4/15/2026, answer due 5/6/2026; Clay Stanton served on 4/15/2026, answer due 5/6/2026; Unknown Male Investigator served on 4/15/2026, answer due 5/6/2026. (HMA)

4:26-cv-00562-CMS Dial et al v. State Farm Fire and Casualty Company Entry of Appearance Document: 5
Docket Text: ENTRY of Appearance by James A. Wilke for Defendant State Farm Fire and Casualty Company. (Wilke, James)

1:26-cr-00050-SNLJ-ACL Warrant Returned Executed Document: 14
Docket Text: Warrant Returned Executed as to Indictment on 04/13/2026 in case as to Anthony A. Stewart (CMH)

4:25-cv-00672-NCC McKelvey v. Rice et al Notice of Process Server Document: 14
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Russell McKelvey Process Server: Cooper County Sheriff's Office. (Attachments: # (1) Attachment Proposed Summons, # (2) Attachment Proposed Summons 2, # (3) Envelope)(TMT)

4:25-cv-00527-MAL Hotel Services Company, LLC et al v. TravelPASS Group, Inc. Motion to Clarify Document: 43
Docket Text: Consent MOTION to Clarify [42] Case Management Order - Amended,, by Plaintiffs Drury Hotels Company, LLC, Hotel Services Company, LLC. (Wakolbinger, Jeffrey)

4:21-cr-00465-CDP Transcript Document: 310
Docket Text: TRANSCRIPT of [287] (SENTENCING) as to Scott Taggart Roethle held on 03/06/2026 before Judge District Judge Catherine D. Perry. Court Reporter: Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987. 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 5/8/2026. Redacted Transcript Deadline set for 5/18/2026. Release of Transcript Restriction set for 7/16/2026. (KRZ)

4:26-cv-00562-CMS Dial et al v. State Farm Fire and Casualty Company Answer to Complaint Document: 6
Docket Text: ANSWER to Complaint by State Farm Fire and Casualty Company.(Wilke, James)

1:26-cr-00038-MTS-ACL Warrant Returned Executed Document: 18
Docket Text: Warrant Returned Executed as to Indictment on 04/15/2026 in case as to Charles R. Massa (CMH)

2:25-cv-00052-RHH Johnson v. Stanton et al Summons Returned Unexecuted Document: 15
Docket Text: Summons Returned Unexecuted by Rasheen D. Johnson as to Unknown Beck, Unknown Drak, Matt Mason, Martin Montgomery, Unknown Mustang, Unknown Peince. (HMA)

4:25-cv-00672-NCC McKelvey v. Rice et al Summons Issued Document: 15

Docket Text: Summons Issued as to defendant Unknown Fenton, Christopher L. Rice. The summons was mailed to Plaintiff, Russell McKelvey. (TMT)

1:23-cr-00137-CMS-ACL Order Document: 77

Docket Text: ORDER as to Cory James Hamlin - For the reasons stated, the Court GRANTS Defendant Cory J. Hamlin's [76] Unopposed Motion to Continue Change of Plea Hearing. The change of plea hearing is reset for Monday, July 20, 2026, at 10:30 a.m. in Southeast Division - Cape Girardeau. The Court agrees 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)(7)(A) and (B)(i). (Change of Plea Hearing set for 7/20/2026 10:30 AM in Southeast Division - Cape Girardeau before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 4/17/2026. (JMP)

4:26-cv-00562-CMS Dial et al v. State Farm Fire and Casualty Company Motion to Strike Document: 7
Docket Text: MOTION to Strike [3] Petition (Removal/Transfer) Prayer for Punitive Damages by Defendant State Farm Fire and Casualty Company. (Wilke, James)

4:26-cv-00562-CMS Dial et al v. State Farm Fire and Casualty Company Jury Demand Document: 8
Docket Text: DEMAND for Trial by Jury by Defendant State Farm Fire and Casualty Company. (Wilke, James)

4:26-cv-00562-CMS Dial et al v. State Farm Fire and Casualty Company Disclosure Statement Document: 9
Docket Text: DISCLOSURE STATEMENT by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company.. (Wilke, James)

4:26-cv-00071-ZMB Walker et al v. Select Comfort Retail Corporation et al Docket Text Order Document: 20

Docket Text: Docket Text ORDER: The Court GRANTS Attorney David Lindgren's [19] Verified Motion for Admission Pro Hac Vice. Signed by District Judge Zachary M. Bluestone on 4/17/2026. (HMA)

4:26-cr-00079-JMD-SPM Warrant Returned Executed Document: 11
Docket Text: Warrant Returned Executed as to Indictment on 04/16/2026 in case as to David R. Wilson. (JRZ)

4:26-cv-00566-JMD National Council of the United States, Society of St. Vincent De Paul, Inc. v. St. Vincent de Paul Cares, Inc. Disclosure Statement Document: 3
Docket Text: DISCLOSURE STATEMENT by National Council of the United States, Society of St. Vincent De Paul, Inc.. No corporate parents or affiliates identified. (DLB)

4:25-cv-00846-CDP Perrett v. Lindenwood University et al Memorandum & Order Document: 42
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that plaintiff's Motion for Protective Order [39] is GRANTED. Plaintiff's deposition shall be conducted by videoconference. Signed by Sr. District Judge Catherine D. Perry on 04/17/2026. (KRZ)

2:26-cv-00030-JSD Doe v. Lane et al Summons Returned Executed Document: 8
Docket Text: SUMMONS Returned Executed filed by Jane Doe. Marcus Lane served on 4/11/2026, answer due 5/4/2026. (Boyd, Grant)

4:22-cv-01319-NCC Bufford et al v. City of St. Louis, Missouri et al Entry of Appearance Document: 202
Docket Text: ENTRY of Appearance by Scott Jennings Bower for Defendant Lucas Roethlisberger. (Bower, Scott)

4:26-cv-00562-CMS Dial et al v. State Farm Fire and Casualty Company Entry of Appearance Document: 10
Docket Text: ENTRY of Appearance by Daniel E. Wilke for Defendant State Farm Fire and Casualty Company. (Wilke, Daniel)

1:21-cr-00039-AGF Transcript Document: 62
Docket Text: TRANSCRIPT of [56] (SENTENCING) as to Shehroz Baig held on 10/6/2022 before Honorable Judge Audrey G. Flessig. 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 5/8/2026. Redacted Transcript Deadline set for 5/18/2026. Release of Transcript Restriction set for 7/16/2026. (SBS) Modified on 4/17/2026 (SBS).

4:26-cv-00454-JMD Woods v. Smith et al Motion to Appoint Counsel Document: 6
Docket Text: MOTION to Appoint Counsel by Plaintiff Thomas Carl Woods. (Attachments: # (1) Envelope)(JRZ)

4:25-cv-00672-NCC McKelvey v. Rice et al Pro Se Motion Document: 16
Docket Text: PRO SE MOTION to Move Pursuant to USCS Fed Rules of Civ Proc R 60 by Plaintiff Russell McKelvey. (Attachments: # (1) Attachment Letter to Court Clerk, # (2) Envelope)(TMT)

4:25-cr-00446-JMD-JSD Order on Motion for Extension of Time to File Pretrial Motions Document: 49
Docket Text: ORDER as to Lowell Lucas - IT IS HEREBY ORDERED that Defendant's Fifth Motion for Additional Time in Which to File Pretrial Motions (ECF No. [44]) is GRANTED. IT IS FURTHER ORDERED that Defendant is granted up to and including Thursday, May 28, 2026, in which to file pretrial motions or a waiver of such motions. The Government shall have until Thursday, June 11, 2026, in which to respond to any motions filed by Defendant. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 5/28/2026.) Signed by Magistrate Judge Joseph S. Dueker on 4/17/2026. (ALN)

1:21-cr-00039-AGF Transcript (FILED UNDER SEAL) Document: 63
Docket Text: TRANSCRIPT of [56] (SENTENCING - LOCAL RULE 13.05 SEALED BENCH CONFERENCE) (FILED UNDER SEAL) as to Shehroz Baig held on 10/6/2022 before Honorable Judge Audrey G. Flessig. Court Reporter/Transcriber Carla Klaustermeier, Carlac81@yahoo.com, 618-531-1624. (SBS)

4:23-cr-00318-JMD Entry of Attorney Appearance - Defendant Document: 75
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Bradley S. Dede on behalf of Corbin Burton (Dede, Bradley)

4:20-cr-00098-HEA USA v Leech Judgment Document: 1417
Docket Text: JUDGMENT as to Jerry Dale Leech, D.C. Counts 11r, 1r, 31r, 34r: The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 100 months, with recommendations to the BOP. This term consists of a term of 60 months on count 1, 48 months on Count 11 and 100 months on Counts 31 and 34, all such terms to be served concurrently. Supervised release for a term of 3 years. This term consists of a term of 3 years on Counts 1, 31 and 34, and a term of 1 year on Count 11, all such terms to run concurrently. Restitution in the amount of $4,718,561.06 and a special assessment of $400.00 due immediately. Counts 12r-20r, 27r-30r, 32r, 33r, 35r-40r are dismissed on motion of the United States. Signed by District Judge Henry Edward Autrey on 4/15/2026. (JEB)

4:26-cr-00137-RWS-SRW Warrant Returned Executed Document: 21
Docket Text: Warrant Returned Executed as to Indictment on 4/16/2026 in case as to Christopher O. Jackson. (ALN)

4:20-cr-00098-HEA USA v Leech SOR/PersID/Reason for AmdJgm/SentReduction Document: 1418
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Jerry Dale Leech, DC. Signed by District Judge Henry Edward Autrey on 4/15/2026. (cc: Counsel)(JEB)

4:23-cr-00567-HEA Notification of Designated Clerk's Record Document: 179
Docket Text: NOTIFICATION OF DESIGNATED CLERK'S RECORD regarding [177] Transcript,, [160] Presentence Investigation Report, [132] Transcript,, [131] Transcript,, [178] Transcript (FILED UNDER SEAL), [165] SOR/PersID/Reason for AmdJgm/SentReduction as to defendant Marshall Lampkin. USCA Appellate Docket Number: 29-1409. (JWD)

4:20-cr-00098-HEA USA v Leech Notice regarding 12.07 Document: 1419
Docket Text: NOTICE by Jerry Dale Leech, DC of Certification of Compliance with Local Rule 12.07. (JEB)

4:26-cr-00137-RWS-SRW Warrant Returned Executed Document: 22
Docket Text: Warrant Returned Executed as to Indictment on 4/16/2026 in case as to Mikisha L. Hopgood. (ALN)

1:25-cr-00116-SNLJ Request Document: 37
Docket Text: REQUEST by James D. Owens re: Copies of Indictment, Plea Agreement, and Docket Sheet. CLERK NOTE: Documents mailed 04/17/2026 to James Dylan Owens #04457-512, FCI Forrest City (Medium), Federal Correctional Institution, PO Box 3000 (Med), Forrest City, AR 72336. (CMH)

4:26-cv-00199-HEA Condon v. USA Reply to Response to Motion Document: 11
Docket Text: Response to Government's Memorandum in Opposition re: [1] MOTION to Vacate, Set Aside or Correct Sentence filed by Petitioner Cari Condon. (JRZ)

4:11-cv-00077-RWS United States of America v. Ameren Missouri Status Report Document: 1359
Docket Text: STATUS REPORT Regarding Ongoing Mitigation Projects by Ameren Missouri. (Rao, Sonul)

4:26-cv-00173-SRC Westerfield et al v. Government Employees Insurance Company et al Motion for Leave to Document: 55
Docket Text: MOTION for Leave to Supplement the Record in Support of Remand by Plaintiff Eric Westerfield. (Rochman, Jesse)

4:25-cv-00994-SPM Steward v. Cofer Motion for Extension of Time to File Response/Reply Document: 19
Docket Text: MOTION for Extension of Time to File Response/Reply by Petitioner Demond Steward. (Hernandez, Jennifer)

2:23-cv-00068-SPM Harpole v. Pike County, Missouri et al Motion to Amend/Correct Document: 85
Docket Text: Joint MOTION to Amend/Correct [81] Order on Motion to Amend/Correct,,, by Defendant Tyler Trowbridge. (Lubben, Todd)

4:25-cv-00096-CMS Landel v. Olin Corporation et al Notice of Appeal Document: 34
Docket Text: NOTICE OF APPEAL as to [32] Memorandum & Order, [33] Order of Dismissal, by Plaintiffs Lou Ann Landel, Alvin L Lewis. Filing fee $ 605, receipt number AMOEDC-11828400. (Attachments: # (1) Exhibit A - Memorandum and Order (Doc. 32), Order of Dismissal (Doc. 33))

4:25-cv-01618-RWS Stevens v. Shewmaker Letter Document: 16
Docket Text: Letter from Joshua Luke Stevens re:Case (LCR)

1:26-cv-00079-MTS Patel v. Warden, Ste. Genevieve County Detention Center Petition for Writ of Habeas Corpus Document: 1
Docket Text: PETITION for Writ of Habeas Corpus ( Filing fee $ 5 receipt number AMOEDC-11828449.) by Petitioner Mayankkumar Ratilal Patel. (Attachments: # (1) Civil Cover Sheet, # (2) Original Filing Form, # (3) Summons, # (4) Summons, # (5) Summons)(Banias, Brad)

4:22-cv-00040-AGF Copp v. USA Letter Document: 60
Docket Text: Letter to the Court from Loren Copp (ALN)

4:26-cr-00173-JMD-JSD CJA 23 - Financial Affidavit Document: 5
Docket Text: CJA 23 Financial Affidavit by Lamont C. Johnson (KJS)

4:25-cv-00554-SEP FIDC, L.L.C. v. Secura Insurance Company Motion for Leave to Document: 30
Docket Text: MOTION for Leave to Amend the Case Management Order to Allow the Filing of an Amended and Master Complaint Following Case Consolidation & Memorandum in Support Thereof by Plaintiff FIDC, L.L.C.. (Attachments: # (1) Exhibit 1 - Proposed Amended and Master Complaint with Exhibits)(Scott, Clinton)

4:26-cr-00169-JAR-NCC CJA 23 - Financial Affidavit Document: 5
Docket Text: CJA 23 Financial Affidavit by Tevin Derron Baldwin. (TMT)

4:23-cv-01194-JMB Royal Waterbeds, Inc. et al v. Union Insurance Company Initial Notification from USCA Document: 66
Docket Text: Initial Notification from USCA for [64] Notice of Appeal, filed by Royal Waterbeds, Inc., Boyd STL Retail Properties, LLC USCA Appeal Number: 26-1719(KEK)

2:25-cv-00069-RHH Pendleton v. Bisignano Social Security Brief Document: 18
Docket Text: SOCIAL SECURITY BRIEF by Plaintiff David Pendleton. (Bill, Karen)

1:26-cv-00079-MTS Patel v. Warden, Ste. Genevieve County Detention Center Motion for Leave to Appear Pro Hac Vice Document: 2
Docket Text: MOTION for Leave to Appear Pro Hac Vice Brad Banias. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11828502) by Petitioner Mayankkumar Ratilal Patel. (Attachments: # (1) Exhibit A: Banias Admissions, # (2) Exhibit B: Certificate of Good Standing)(Banias, Brad)

4:26-cv-00564-SPM Hunter v. First Student, Inc. et al Petition (Removal/Transfer) Document: 5
Docket Text: Petition (Removal/Transfer) Received From: City of St. Louis, filed by Bruce Anthony Hunter.(DMM)

4:25-cr-00294-ZMB-PLC Motion for Extension of Time to File Pretrial Motion Document: 59
Docket Text: Ninth MOTION for Extension of Time to File Pretrial Motions by Mark Densing. (Cortopassi, Andrew)

4:26-cv-00557-HEA Duncan v. Selective Insurance Company of South Carolina et al Petition (Removal/Transfer) Document: 8
Docket Text: Petition (Removal/Transfer) Received From: Circuit Court of Lincoln County 45th Judicial Circuit, filed by Keith Duncan.(JKL)

4:25-cr-00413-RWS-SRW Order Document: 49
Docket Text: ORDER as to Caylen Newble: IT IS HEREBY ORDERED that a bond execution hearing was held on April 17, 2026 at 10:30 a.m. before the undersigned.IT IS FURTHER ORDERED that the request to revoke Defendant's bond is DENIED.IT IS FURTHER ORDERED that once released, Defendant must immediately report to Pretrial Services and be placed on the home detention component of the location monitoring program. Signed by Magistrate Judge Rodney H. Holmes on 04/17/2026. (JRZ)

4:26-cv-00557-HEA Duncan v. Selective Insurance Company of South Carolina et al Amended Petition (Removal/Transfer) Document: 9
Docket Text: First Amended Petition (Removal/Transfer) Received From: Circuit Court of Lincoln County 45th Judicial Circuit, filed by Keith Duncan.(JKL)

4:25-cr-00526-HEA Acceptance to Presentence Investigation Report Document: 31
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by Orlando Damian Ponce (Selig, Eric)

4:23-cv-01194-JMB Royal Waterbeds, Inc. et al v. Union Insurance Company Briefing Schedule from USCA Document: 67
Docket Text: Briefing Schedule from USCA for [64] Notice of Appeal, filed by Royal Waterbeds, Inc., Boyd STL Retail Properties, LLC USCA Appeal Number: 26-1719 Transcript due: within 14 days (See attached document for all other deadlines.)(KEK)

4:26-cv-00557-HEA Duncan v. Selective Insurance Company of South Carolina et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Henry Edward Autrey. 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). (JKL)

1:26-cr-00048-MTS-ACL Request for Discovery Document: 15
Docket Text: REQUEST for Discovery as to Crystal M. Fish (Booth, Jennifer)

4:26-cv-00557-HEA Duncan v. Selective Insurance Company of South Carolina et al Electronic Notice - Attorney not Admitted to MOED Document: 10

Docket Text: Electronic Notice - Application for Admission needed as to Stephen P. Niemira. Review of case shows that Attorney Stephen P. Niemira is not currently a member of our Bar. For instructions on applying for bar admission or moving for pro hac vice admission, please follow the instructions located on our website at https://www.moed.uscourts.gov under the Attorney tab. Notice only, no.pdf attached. (JKL)

1:26-cr-00039-JAR-ACL Request for Discovery Document: 17
Docket Text: REQUEST for Discovery as to William D. Bratton (Booth, Jennifer)

4:25-cv-01582-ZMB Iron Holdings, LLC v. Crevco, Inc. Motion Hearing Document: 38

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Zachary M. Bluestone:Motion Hearing held on 4/16/2026. Parties present. Arguments and testimony heard and exhibits received re Plaintiff Iron Holdings, LLC's [12] MOTION for Default Judgment and Memorandum in Support, and Defendant Crevco, Inc.'s [14] Motion to Set Aside Default Judgment, [22] Amendment to Motion to Set Aside Default Judgment, and [28] Motion to Enforce Settlement Agreement. For the reasons stated on the record, the Court DENIED Crevco, Inc.'s [28] Motion to Enforce Settlement Agreement and [32] Motion to Dismiss. Further, the Court DENIED Crevco's [33] Motion for Hearing as moot. All other motions are taken under submission. Order to issue. (Court Reporter:Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003) (proceedings started: 4:00 pm) (proceedings ended: 6:03 pm) (Deputy Clerk: H. Aubuchon)(Appearance for Plaintiff: Benjamin Wesselschmidt, Adrianna Northrop)(Appearance for Defendant: David Baylard) (HMA)

4:25-cv-01582-ZMB Iron Holdings, LLC v. Crevco, Inc. Witness List Document: 39
Docket Text: CLERKS WITNESS LIST as to Motion Hearing. (HMA)

1:26-cr-00042-CMS-ACL Request for Discovery Document: 16
Docket Text: REQUEST for Discovery as to Marvin D. Price, Jr (Altman, Amanda)

4:25-cv-01582-ZMB Iron Holdings, LLC v. Crevco, Inc. Exhibit List Document: 40
Docket Text: CLERKS Exhibit List as to Motion Hearing. (HMA) (Additional attachment(s) added on 4/17/2026: # (1) Exhibit Letter from Sullivan Bank, # (2) Exhibit Purchase Agreement, # (3) Exhibit Declaration of Blake Ironside, # (4) Exhibit Declaration of Benjamin Wesselschmidt) (HMA).

1:26-cr-00051-SNLJ-ACL Request for Discovery Document: 19
Docket Text: REQUEST for Discovery as to Sola Depree (Altman, Amanda)

4:26-cv-00564-SPM Hunter v. First Student, Inc. et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. Magistrate Judge Shirley P. Mensah. 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-cr-00048-HEA-SRW Motion for Extension of Time to File Pretrial Motion Document: 162
Docket Text: Consent MOTION for Extension of Time to File Pretrial Motions by Demetris L. Jones. (Ekiss, William)

4:26-cr-00010-RWS-PLC Entry of Attorney Appearance - Defendant Document: 15
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Eric M. Selig on behalf of Marvin Tedder (Selig, Eric)

1:26-cr-00040-SRC-ACL Response to Discovery Document: 19
Docket Text: RESPONSE to Discovery as to Michael E. Rutherford (Shelton, Christopher)

4:26-cr-00010-RWS-PLC Request for Discovery Document: 16
Docket Text: REQUEST for Discovery as to Marvin Tedder (Selig, Eric)

4:23-cv-01360-MTS Wright v. Kijakazi USCA Judgment Document: 35
Docket Text: USCA JUDGMENT as to [26] Notice of Appeal filed by Vickie Wright, [27] Notice of Appeal filed by Vickie Wright: This court has reviewed the original file of the United States District Court. It is ordered by the court that the judgment of the district court is summarily affirmed. See Eighth Circuit Rule 47A(a). The motion for appointment of counsel and the motion for an extension of time to file brief are 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.(ANR)

1:26-cr-00042-CMS-ACL Response to Discovery Document: 17
Docket Text: RESPONSE to Discovery as to Marvin D. Price, Jr (Shelton, Christopher)

4:26-cv-00233-MTS Tucker v. Centurion et al Supplemental Document: 7
Docket Text: SUPPLEMENTAL re [1] Complaint by Plaintiff LuJuan Tucker. (ANR)

1:26-cr-00039-JAR-ACL Response to Discovery Document: 18
Docket Text: RESPONSE to Discovery as to William D. Bratton (Hunter, Julie)

4:25-cr-00328-MTS-SRW A Docket Text Order Including Schedules Document: 115

Docket Text: Docket Text ORDER as to Nicholas Rhodes: IT IS HEREBY ORDERED that a Change of Plea Hearing is now set in this matter for May 4, 2026, at 11:30 a.m. in Courtroom 16-South. 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 elapsed is excludable time under the Speedy Trial Act. (Change of Plea Hearing set for 5/4/2026 11:30 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp.) Signed by District Judge Matthew T. Schelp on 04/17/2026. (ANR)

1:25-cr-00099-SNLJ Motion for Extension Document: 48
Docket Text: Unopposed MOTION for Extension to File Objections to Presentence Report by Erika L. Morton. (Henderson, Mick)

4:24-cr-00465-JMD Order Adopting Report and Recommendations Document: 85

Docket Text: Docket Text ORDER ADOPTING REPORT AND RECOMMENDATIONS as to Paris D. McPeters: Having reviewed de novo the two report and recommendation orders, ECF [73] and ECF [79], the Court accepts, adopts, and incorporates in full Magistrate Judge Shirley Padmore Mensah's recommendations to reject McPeters's motions. The Court adds that even if McPeters had established a constitutional violation, he still would not be entitled to suppression because that remedy is available "only when it is needed to deter 'intentional conduct that was patently unconstitutional.'" United States v. Ware, No. 4:23-CR-573 JMD, 2025 WL 2616642, at *5 (E.D. Mo. Aug. 22, 2025) (quoting Herring v. United States, 555 U.S. 135, 143 (2009)). McPeters does not come close to establishing entitlement to that extraordinary remedy. The Court DENIES McPeters's (1) motion to suppress physical evidence and statements, ECF [35], (2) motion to dismiss the indictment, ECF [36], and (3) motion containing supplemental pro se arguments submitted with leave of Court, ECF [49]. Signed by District Judge Joshua M. Divine on 4/17/2026. (TLR)

1:26-cv-00079-MTS Patel v. Warden, Ste. Genevieve County Detention Center Electronic Notice of Filing Deficiency Document: 3

Docket Text: NOTICE of Filing Deficiency filed by Petitioner Mayankkumar Ratilal Patel. 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: Notice of Process Server not filed. (SBS)

4:26-cr-00137-RWS-SRW Entry of Attorney Appearance - Defendant Document: 23
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Bryan C. Edwards on behalf of Mikisha L. Hopgood (Edwards, Bryan)

4:26-cv-00499-MTS Malak Bey v. St. Joseph County et al Motion to Withdraw Document: 13
Docket Text: MOTION to Withdraw/Notice of Voluntary Withdrawal of Motion to Transfer Venue re: [11] MOTION to Change Venue by Plaintiff El Haq Malak Bey. (ANR)

4:26-cr-00137-RWS-SRW Discovery Letter Document: 24
Docket Text: Letter Regarding Discovery as to Mikisha L. Hopgood (Edwards, Bryan)

4:26-cv-00499-MTS Malak Bey v. St. Joseph County et al Memorandum Document: 14
Docket Text: MEMORANDUM of Law in Support of the Court's Exercise of Federal Jurisdiction Pursuant to the Federal Trust Responsibility and Guardian-Ward Doctrine by Plaintiff El Haq Malak Bey. (ANR)

1:26-cv-00079-MTS Patel v. Warden, Ste. Genevieve County Detention Center Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. District Judge Matthew T. Schelp. (SBS)

4:20-cr-00436-JAR USA v Caruthers Order Document: 97
Docket Text: ORDER as to Keith Caruthers: IT IS HEREBY ORDERED that the Court will hold a Final Supervised Release Revocation Hearing on May 12, 2026 at 1:30 p.m. in Courtroom 3 North. Final Hearing re Revocation of Supervised Release set for 5/12/2026 01:30 PM in Courtroom 3N - St. Louis before Sr. District Judge John A. Ross. Signed by Sr. District Judge John A. Ross on 4/17/2026. (CLT)

4:26-cr-00174-MTS-JMB Entry of Attorney Appearance - Defendant Document: 7
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Talmage E. Newton, IV on behalf of Monica Butler (Newton, Talmage)

4:22-cv-01319-NCC Bufford et al v. City of St. Louis, Missouri et al Status Conference Document: 203

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Noelle C. Collins: Status Conference held on 4/17/2026 via Zoom. The Court grants Rachel Hogan's motion to withdraw. The Court hears from counsel as to the status of the case. The Court discusses the logistics of the trial and reviews questions and request brought to the Court. (Court Reporter:Shannon White, Shannon_White@moed.uscourts.gov, 314-244-7966) (proceedings started: 10:06am) (proceedings ended: 11:06am) (Deputy Clerk: KCD)(Appearance for Plaintiff: Amy Bailey, Paul Marks, Todd Sivia)(Appearance for Defendant: Paulina Fuhrmann, Kelli Reichert, Rachael Hagan) (KCD)

4:25-cr-00600-MTS A Docket Text Order Including Schedules Document: 26

Docket Text: Docket Text ORDER as to Latrell Ramont Bogard: IT IS HEREBY ORDERED that Defendant's Motion to Continue, Doc. [25], is GRANTED. IT IS FURTHER ORDERED that the Frye Hearing or Change of Plea Hearing is now RESET for May 6, 2026, at 11:00 a.m. in Courtroom 16-South. At the Frye hearing, the parties will be expected to make a record of any plea offers made by the United States and rejected by Defendant, as discussed in Missouri v. Frye, 566 U.S. 133, 145-47 (2012). The parties will be expected to discuss the length of the trial, and any evidentiary or other issues that may arise during trial. 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 elapsed is excludable time under the Speedy Trial Act. (Frye/Change of Plea Hearing set for 5/6/2026 11:00 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp.) Signed by District Judge Matthew T. Schelp on 04/17/2026. (ANR)

1:26-cr-00038-MTS-ACL Request for Discovery Document: 19
Docket Text: REQUEST for Discovery as to Charles R. Massa (Altman, Amanda)

4:25-cr-00391-MTS A Docket Text Order Including Schedules Document: 41

Docket Text: Docket Text ORDER as to Dwight Dowell: IT IS HEREBY ORDERED that Defendant's Motion for Leave to File Sentencing Memorandum Out of Time, Doc. [39], is GRANTED. Signed by District Judge Matthew T. Schelp on 4/17/2026. (BRP)

4:26-cr-00174-MTS-JMB Arrest
Docket Text: Arrest of defendant Raymond Porter, Jr date of arrest: 4/17/2026 (KEK)

4:25-cr-00417-JMD Motion to Continue Document: 59
Docket Text: MOTION to Continue ; April 22, 2026 Change of Plea Hearing by James L. Townes, Jr. (Billings, Charles)

1:26-cr-00050-SNLJ-ACL Request for Discovery Document: 15
Docket Text: REQUEST for Discovery as to Anthony A. Stewart (Surratt, Shanna)

4:25-cv-01261-MAL Specialty Risk of America v. Collins et al Motion for Default Judgment as to Party Document: 55
Docket Text: MOTION for Default Judgment as to Party William Lyles and Lyles AW Holdings LLC by Plaintiff Specialty Risk of America. (Attachments: # (1) Exhibit 1 - Proposed Order)(Young, Michael)

2:24-cv-00047-HEA Muehlbauer v. Muehlbauer Motion to Continue Document: 49
Docket Text: MOTION to Continue Trial Date and to Set a Multi-Day Trial Schedule by Defendant Vanessa Jamilyn Muehlbauer. (Joseph, Anthony)

4:25-cv-01261-MAL Specialty Risk of America v. Collins et al Memorandum in Support of Motion Document: 56
Docket Text: MEMORANDUM in Support of Motion re [55] MOTION for Default Judgment as to Party William Lyles and Lyles AW Holdings LLC filed by Plaintiff Specialty Risk of America. (Young, Michael)

4:26-cv-00539-ZMB Ravichagua et al v. Doe Run Resources Corporation et al Answer to Complaint Document: 21
Docket Text: ANSWER to Complaint Second Amended Complaint by D.R. Acquisition Corp., Renco Holdings, Inc., Ira L. Rennert, The Renco Group, Inc..(Dowd, Edward)

4:25-cv-00324-HEA In re Stifel Cash Sweep Litigation Docket Text Order Document: 65

Docket Text: Docket Text ORDER Re: [64] MOTION for Leave to Appear Pro Hac Vice Edwin Eliu Elliott; LEAVE TO APPEAR PRO HAC VICE IS GRANTED. SO ORDERED. Signed by District Judge Henry Edward Autrey on 4/17/2026. (JEB)

4:25-cr-00346-JMD Motion to Continue Document: 122
Docket Text: MOTION to Continue ; April 22, 2026 Change of Plea Hearing by James L. Townes, Jr. (Billings, Charles)

1:22-cr-00153-MTS Motion for Early Termination of Probation/Supervised Release Document: 44
Docket Text: MOTION for Early Termination of Probation/Supervised Release for Billy J. Robinson (1) Count 1r by Billy J. Robinson. (SBS)

1:26-cr-00038-MTS-ACL Response to Discovery Document: 20
Docket Text: RESPONSE to Discovery as to Charles R. Massa (Hunter, Julie)

4:26-cv-00539-ZMB Ravichagua et al v. Doe Run Resources Corporation et al Disclosure Statement Document: 22
Docket Text: DISCLOSURE STATEMENT by The Renco Group, Inc., AM General Holdings, LLC.. (Dowd, Edward)

4:25-cr-00429-MTS-JMB Response to Motion Document: 76
Docket Text: RESPONSE to Motion by USA as to Trinity Parker re [72] MOTION to Modify Conditions of Release (Martin, Matthew)

4:26-cv-00539-ZMB Ravichagua et al v. Doe Run Resources Corporation et al Disclosure Statement Document: 23
Docket Text: DISCLOSURE STATEMENT by D.R. Acquisition Corp., The Renco Group Inc... (Dowd, Edward)

1:26-cr-00003-SNLJ-ACL Scheduling Order Document: 27
Docket Text: SCHEDULING ORDER as to Sylvester C. Hatley: IT IS HEREBY ORDERED that the Change of Plea Hearing on Thursday, April 23, 2026 at 11:50 a.m. is rescheduled to 11:15 a.m. on that same date in Courtroom 4B of the Rush Hudson Limbaugh Sr. U.S. Courthouse in Cape Girardeau, Missouri. SO ORDERED this 17th day of April, 2026. Change of Plea Hearing set for 4/23/2026 11:15 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 04/17/2026. (CMH)

4:24-cv-01412-JSD G.E.S. v. Florissant, City of et al Case Management Order Document: 86
Docket Text: CASE MANAGEMENT ORDER - This case is assigned to Track: 2 Standard; (Motion to Join Parties due by 4/20/2026. Discovery Completion due by 12/31/2026. ADR Future Reference 9/14/2026. Dispositive Motions due by 1/18/2027. Jury Trial set for 7/12/2027 09:00 AM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker. Pretrial Conference set for 6/29/2027 10:00 AM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker.) Signed by Magistrate Judge Joseph S. Dueker on 4/17/2026. (ALN)

4:26-cr-00174-MTS-JMB Initial Appearance - Rule 5 Document: 8

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Rule 5 as to Raymond Porter, Jr held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Attorney St. Louis Fed Public Defender for Raymond Porter, Jr added. Defendant given copy of: Indictment. Court to appoint: David Bryant., Bond Execution Hearing as to Raymond Porter, Jr held on 4/17/2026. Defendant sworn. Bond set in the amount of: personal recognizance. Bond papers executed. (Arraignment set for 4/21/2026 02:00 PM in Courtroom 15S - St. Louis before Magistrate Judge John M. Bodenhausen.) (proceedings started: 1:03 p.m.) (proceedings ended: 1:18 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Bond)(Appearance for Government: Justin Ladendorf)(Appearance for Defendant: Jordan Cohen) (KEK)

4:26-cr-00174-MTS-JMB Due Process Docket Text Order Document: 9

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Raymond Porter, Jr: 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 4/17/2026. (KEK)

4:26-cv-00539-ZMB Ravichagua et al v. Doe Run Resources Corporation et al Disclosure Statement Document: 24
Docket Text: DISCLOSURE STATEMENT by Renco Holdings, Inc., The Renco Group Inc... (Dowd, Edward)

4:24-cr-00314-HEA Motion to Continue Document: 171
Docket Text: MOTION to Continue ; Trial Setting by Davon McLorn. (Borowiak, Zachary)

1:26-cv-00072-MTS Eason v. Trueblood et al Summons Returned Unexecuted Document: 20
Docket Text: Summons Returned Unexecuted by Marvin L. Eason as to John Doe #1. (JMC)

4:24-cr-00314-HEA Waiver of Speedy Trial Document: 172
Docket Text: WAIVER of Speedy Trial by Davon McLorn (Borowiak, Zachary)

4:25-cr-00542-AGF-JMB Arrest
Docket Text: Arrest of defendant Thomas Markwell date of arrest: 4/17/2026 (KEK)

4:25-cv-01748-HEA Unsicker v. Gilmer et al Docket Text Order Document: 39

Docket Text: Docket Text ORDER Re: [38] MOTION for Leave to File Memorandum of Law In Excess of the Page Limit by Defendant Joan Gilmer; MOTION TO FILE IN EXCESS OF PAGE LIMITATION IN GRANTED. SO ORDERED. Signed by District Judge Henry Edward Autrey on 4/17/2026. (JEB)

1:25-cr-00099-SNLJ A Docket Text Order Including Schedules Document: 49

Docket Text: Docket Text ORDER as to Erika L. Morton Re: [48] Unopposed MOTION for Extension to File Objections to Presentence Report by Erika L. Morton. (Henderson, Mick) filed by Erika L. Morton: MOTION GRANTED. Objections to Presentence Report due by 4/24/2026. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 4/17/2026. (SBS)

1:26-cv-00072-MTS Eason v. Trueblood et al Summons Returned Unexecuted Document: 21
Docket Text: Summons Returned Unexecuted by Marvin L. Eason as to Jane Doe #1. (JMC)

4:20-cr-00477-HEA USA v Draper Transcript Document: 63
Docket Text: TRANSCRIPT of [59] (SENTENCING) as to Keyon Terrell Draper held on 8/16/2024 before Judge Autrey. 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 5/8/2026. Redacted Transcript Deadline set for 5/18/2026. Release of Transcript Restriction set for 7/16/2026. (JEB)

4:20-cr-00477-HEA USA v Draper Transcript (FILED UNDER SEAL) Document: 64
Docket Text: TRANSCRIPT of [59] (SENTENCING - LOCAL RULE 13.05 SEALED BENCH CONFERENCE) (FILED UNDER SEAL) as to Keyon Terrell Draper held on 8/16/2024 before Judge Autrey. Court Reporter/Transcriber Carla Klaustermeier, Carlac81@yahoo.com, 618-531-1624. (JEB)

4:25-cr-00542-AGF-JMB Initial Appearance - Rule 5 Document: 65

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Rule 5 as to Thomas Markwell held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Defendant given copy of: Indictment. Defendant to retain: Mario Machado. Detention Hearing set for 4/21/2026 02:00 PM in Courtroom 15S - St. Louis before Magistrate Judge John M. Bodenhausen. Arraignment set for 4/21/2026 02:00 PM in Courtroom 15S - St. Louis before Magistrate Judge John M. Bodenhausen. (proceedings started: 1:19 p.m.) (proceedings ended: 1:22 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Justin Ladendorf)(Appearance for Defendant: Rachel Korenblat) (KEK)

1:26-cv-00072-MTS Eason v. Trueblood et al Notice of Process Server Document: 22
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Marvin L. Eason Process Server: Nicole Hinz (Attachments: # (1) Summonses)(JMC)

4:25-cr-00542-AGF-JMB Due Process Docket Text Order Document: 66

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Thomas Markwell: 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 4/17/2026. (KEK)

1:26-cv-00072-MTS Eason v. Trueblood et al Summons Reissued
Docket Text: Alias Summonses Issued as to defendant Jane Doe #1, John Doe #1, John Doe #2. The summonses were hand delivered to Nicole Hinz. (JMC)

4:26-cr-00174-MTS-JMB Arrest
Docket Text: Arrest of defendant David Holman date of arrest: 4/17/2026 (KEK)

4:24-cv-00338-HEA Independent Contractors of Maverick Transportation, LLC et al v. Great West Casualty Company Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 236. Mailed to party not set up for electronic delivery. Fri Apr 17 13:35:21 CDT 2026 (CLH)

4:25-cv-00025-CMS Pelletier v. Saint Louis University et al Order to Show Cause Document: 54
Docket Text: ORDER TO SHOW CAUSE - IT IS HEREBY ORDERED that Plaintiff Dora Pelletier shall, no later than April 24, 2026, show cause why the Complaint should not be dismissed with prejudice for failure to timely effectuate settlement. (Show Cause Response due by 4/24/2026.) Signed by District Judge Cristian M. Stevens on 4/17/2026. (JMP)

4:25-cr-00347-JMD Notice (Other) Document: 70
Docket Text: NOTICE by USA as to Davion White re [54] Order of Forfeiture of: DECLARATION OF PUBLICATION (Voss, Phillip)

4:25-cv-00697-SEP Parker v. Burris et al Initial Notification from USCA Document: 12
Docket Text: Initial Notification from USCA for [8] Notice of Appeal filed by Raevon Terrell Parker USCA Appeal Number: 26-1714(NEP)

2:24-cv-00068-JMD United States of America v. M/V Rich McCarty et al Docket Text Order with Schedules Document: 46

Docket Text: Docket Text ORDER: Re: [45] Unopposed MOTION to Continue Deadline to file Stipulation of Dismissal; ORDERED GRANTED. (Dismissal Paper(s) due by 5/18/2026.) Signed by District Judge Joshua M. Divine on 4/17/2026. (TLR)

1:23-cr-00137-CMS-ACL Waiver of Speedy Trial Document: 78
Docket Text: WAIVER of Speedy Trial by Cory James Hamlin (Nolan, Daniel)

4:25-cr-00542-AGF-JMB Order Appointing Public Defender Document: 67
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Thomas Markwell for only the initial appearance. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

1:26-cv-00065-CDP Wright v. Hancock et al Letter Document: 10
Docket Text: Letter to Clerk of Court from Paul Wright re:filing of case (docket sheet forwarded to Mr. Wright at SECC) (JMC)

4:26-cv-00287-MTS Smith v. Vandergriff et al Motion for Reconsideration Document: 7
Docket Text: Appeal Order Denying Application to Proceed Without Prepaying Cost by Plaintiff Skylar Smith. (KCD)

4:24-cv-00804-MAL Centene Pharmacy Services, Inc. v. CaremarkPCS Health, L.L.C. et al Notice of Appeal Document: 65
Docket Text: NOTICE OF APPEAL by Plaintiff Centene Pharmacy Services, Inc.. Filing fee $ 605, receipt number AMOEDC-11828742.

4:11-cv-00044-CDP A. et al v. Doe Run Resources Corporation et al Transcript Request Document: 1631
Docket Text: TRANSCRIPT ORDER REQUEST for [1139] (TELEPHONE CONFERENCE) by Doe Run Resources Corporation, The, Marvin K. Kaiser, Albert Bruce Neil. (Berra, Thomas)

4:25-cv-01735-CMS Clark v. Cross et al Case Management Order Document: 25
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 andan Order of this Court:[SEE FULL ORDER FOR DETAILS.] (Motion to Join Parties due by 7/16/2026. Discovery Completion due by 5/7/2027. ADR Future Reference 4/19/2027. Dispositive Motions due by 5/24/2027. Jury Trial set for 10/25/2027 09:00 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.). Signed by District Judge Cristian M. Stevens on 4/17/2026. (JMP)

4:25-cr-00357-HEA Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 48. Mailed to party not set up for electronic delivery. Fri Apr 17 13:46:10 CDT 2026 (CLH)

4:24-cr-00058-JMD Notice of Appeal - Interlocutory Document: 179
Docket Text: NOTICE OF APPEAL (Interlocutory) by Brandon Shaw re [174] Order. Filing fee $ 605. (TLR)

4:26-cr-00174-MTS-JMB Initial Appearance - Rule 5 Document: 10

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Rule 5 as to David Holman held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Attorney St. Louis Fed Public Defender for David Holman added. Defendant given copy of: Indictment. Court to appoint: John Stobbs. Bond Execution Hearing as to David Holman held on 4/17/2026. Defendant sworn. Bond set in the amount of: personal recognizance. Bond papers executed. (Arraignment set for 4/21/2026 02:00 PM in Courtroom 15S - St. Louis before Magistrate Judge John M. Bodenhausen.) (proceedings started: 1:23 p.m.) (proceedings ended: 1:37 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Bond)(Appearance for Government: Justin Ladendorf)(Appearance for Defendant: Rachel Korenblat) (KEK)

4:26-cr-00174-MTS-JMB Due Process Docket Text Order Document: 11

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to David Holman: 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 4/17/2026. (KEK)

4:19-cr-00917-SNLJ USA v Roberson Arrest
Docket Text: Arrest of defendant Jason P. Robertson date of arrest: 4/17/2026 (KEK)

4:25-cr-00289-MTS Notice (Other) Document: 72
Docket Text: NOTICE by USA as to Robert Pogue re [59] Order of Forfeiture of: DECLARATION OF PUBLICATION (Dixon, Ricardo)

4:25-cv-01472-SRC Brown v. LuxLiving LLC et al Reply to Response to Motion Document: 48
Docket Text: REPLY to Response to Motion re [37] First MOTION to Dismiss Case filed by Defendants Burhart Elliott Creative LLC, VE Design Group of MO LLC. (Thomas, William)

4:24-cr-00058-JMD Request for Appointment of Counsel on Appeal Document: 180
Docket Text: REQUEST for Appointment of counsel on Appeal by Brandon Shaw. (TLR)

4:19-cr-00917-SNLJ USA v Roberson Initial Appearance - Rule 5 Document: 322

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 Jason P. Robertson held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. The Government does not move for detention at this time; the Court makes it's own oral motion for detention based on the nature of the offense. Detention/Preliminary Revocation Hearing set for 4/21/2026 02:00 PM in Courtroom 15S - St. Louis before Magistrate Judge John M. Bodenhausen. (proceedings started: 1:38 p.m.) (proceedings ended: 1:41 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Lisa Yemm-Epplin)(Appearance for Defendant: Jordan Cohen) (KEK)

4:26-cr-00174-MTS-JMB Arrest
Docket Text: Arrest of defendant Latrice Davis date of arrest: 4/17/2026 (KEK)

4:24-cr-00058-JMD Motion for Leave to Appeal In Forma Pauperis Document: 181
Docket Text: MOTION for Leave to Appeal In Forma Pauperis by Brandon Shaw. (Attachments: # (1) Affidavit)(TLR)

4:26-cr-00174-MTS-JMB Order Appointing Public Defender Document: 12
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to David Holman for only the initial appearance. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

2:25-cv-00081-HEA Behlmann v. Audrain County, Missouri Motion to Reopen Case Document: 8
Docket Text: MOTION to Reopen Case by Petitioner Jeremy R. Behlmann. (Attachments: # (1) Envelope)(CLH)

4:24-cv-01551-CMS Aunhkhotep v. Thomas et al USCA Judgment Document: 43
Docket Text: USCA JUDGMENT as to [40] Notice of Appeal filed by Aunhk Ra Aunhkhotep. 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. The court has carefully reviewed the original file of the United States District Court and orders that this appeal be dismissed for lack of jurisdiction as premature. (JMP)

4:21-cr-00506-HEA Warrant Returned Executed Document: 68
Docket Text: Warrant Returned Executed as to Petition on 4/15/2026 in case as to Rayshawn Chandler (CLH)

4:26-cr-00174-MTS-JMB CJA 20 - Appointment of Attorney Document: 13
Docket Text: CJA 20 as to David Holman. Appointment of Attorney John D. Stobbs, II for David Holman Attorney St. Louis Fed Public Defender terminated. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:25-cv-00645-JMD Wilkins et al v. Arteaga et al Docket Text Order with Schedules Document: 60

Docket Text: Docket Text ORDER: The Court GRANTS IN PART the motion to extend expert disclosure deadline, ECF [56]. The defendants shall have until April 24, 2026, to disclose expert witnesses and their reports. Signed by District Judge Joshua M. Divine on 4/17/2026. (TLR)

4:26-cr-00174-MTS-JMB Order Appointing Public Defender Document: 14
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Raymond Porter, Jr for only the initial appearance. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:26-cr-00174-MTS-JMB CJA 20 - Appointment of Attorney Document: 15
Docket Text: CJA 20 as to Raymond Porter, Jr. Appointment of Attorney David L. Bryant for Raymond Porter, Jr Attorney St. Louis Fed Public Defender terminated. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:25-cv-00645-JMD Wilkins et al v. Arteaga et al Docket Text Order Document: 61

Docket Text: Docket Text ORDER: The Court DENIES the motion to stay written discovery to Officer Carlson, ECF [57]. Officer Carlson seeks to delay discovery until after the prosecutor's office decides whether to bring criminal charges. But the plaintiffs are correct that Officer Carlson, in the course of discovery in this civil case, can exercise his Fifth Amendment right. Signed by District Judge Joshua M. Divine on 4/17/2026. (TLR)

4:25-cr-00329-JMD-RHH Order on Motion for Extension of Time to File Pretrial Motions Document: 49
Docket Text: ORDER AND SPEEDY TRIAL FINDING as to Jerry McCauley: IT IS HEREBY ORDERED that Defendant's Motion for Additional Time in which to File Pretrial Motions [Doc. [45]] is GRANTED. Defendant shall have to and including June 5, 2026, to file any pretrial motions or a notice of intent not to file pretrial motions. The Government shall have until June 22, 2026, to respond. (Criminal Pretrial Motion due by 6/5/2026.) Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:16-cr-00426-JAR USA v Risner Waiver of Examination or Preliminary Hearing Document: 2944
Docket Text: WAIVER of Preliminary Hearing by James Risner (KRZ)

4:26-cr-00004-RWS Order Document: 14
Docket Text: ORDER of Detention as to Robert Sharp: IT IS HEREBY ORDERED that the Government's Oral Motion for Detention [ECF No. 75] is GRANTED. IT IS FURTHER ORDERED that Defendant Robert Sharp, be detained prior to a Final Supervised Release Revocation Hearing set on April 28, 2026 at 11:30 a.m. before the Honorable Rodney W. Sippel. IT IS FURTHER ORDERED that Defendant shall remain in the custody of the U.S. Marshal pending the final revocation hearing in this matter. SEE ORDER FOR DETAILS. Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (CLT)

4:16-cr-00426-JAR USA v Risner Order on Oral Motion Document: 2945
Docket Text: WAIVER OF DETENTION HEARING and ORDER OF DETENTION granting [2936] Oral Motion as to James Risner (39) Signed by Magistrate Judge John M. Bodenhausen on 04/15/2026. (KRZ)

4:25-cr-00093-MAL-RHH Order on Motion for Extension of Time to File Pretrial Motions Document: 83
Docket Text: ORDER AND SPEEDY TRIAL FINDING as to Nicholas Warford: IT IS HEREBY ORDERED that Defendant's Unopposed Eighth Motion to Extend Deadline to File Pretrial Motions [Doc. [80]] is GRANTED. Defendant shall have to and including June 2, 2026, to file any pretrial motions or a notice of intent not to file pretrial motions. The Government shall have until June 16, 2026, to respond. (Criminal Pretrial Motion due by 6/2/2026.) Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:26-cv-00259-CDP Harris v. Burlison Letter Document: 6
Docket Text: Letter to The Clerk of Court from Lamarr Harris (KRZ) Modified on 4/17/2026 (KRZ).

4:26-cr-00076-CMS-PLC Order on Motion to Detain Document: 19
Docket Text: ORDER of Detention Pending Trial as to Tony Robinson (1). Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (CLT)

4:26-cr-00113-JAR-SRW Passport Notice Document: 35
Docket Text: PASSPORT NOTICE as to Amber Grant has been filed. Notice of Court Order: Order File Date: 4/15/2026. The above-named defendant is not permitted to apply for the issuance of a passport during the pendency of this action. Passport 665428821 surrendered to U.S. District Court on 4/16/2026. (JMP)

4:26-cr-00174-MTS-JMB Initial Appearance - Rule 5 Document: 16

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Rule 5 as to Latrice Davis held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Attorney Cira Renee Duffe for Latrice Davis added. Defendant given copy of: Indictment. Court to appoint: Cira Duffe. Arraignment as to Latrice Davis held on 4/17/2026. Defendant waives reading of indictment; plea of not guilty by Latrice Davis (6) Count 2r,17r,21r,33r. Oral motion for extension of time to file pretrial motions is granted. Order on pretrial motions to be issued. Bond Execution Hearing as to Latrice Davis held on 4/17/2026. Defendant sworn. Bond set in the amount of: personal recognizance. Bond papers executed. (proceedings started: 1:43 p.m.) (proceedings ended: 2:00 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Bond)(Appearance for Government: Justin Ladendorf)(Appearance for Defendant: Cira Duffe) (KEK)

4:26-cr-00174-MTS-JMB Due Process Docket Text Order Document: 17

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Latrice Davis: 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 4/17/2026. (KEK)

4:25-cr-00232-SRC Objection to Report and Recommendations Document: 184
Docket Text: OBJECTION TO REPORT AND RECOMMENDATIONS [180] by John L. Hampton, II (LNS)

4:26-cr-00010-RWS-PLC Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 17
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS as to Marvin Tedder (1): IT IS FURTHER ORDERED that Defendant's oral Motion for Extension of Time within which to file motions is GRANTED. IT IS FURTHER ORDERED that the time granted by this Order to review discovery and to prepare pretrial motions or a waiver thereof is excluded from computation of the latest date for the trial setting as prescribed by the Speedy Trial Act. See 18 U.S.C. § 3161(h)(7)(A) and (B)(iv). IT IS FURTHER ORDERED that Defendant shall have until June 1, 2026, to file any pretrial motions or waiver of motions. The Government shall have until June 15, 2026, to respond. SEE ORDER FOR DETAILS. Criminal Pretrial Motion due by 6/1/2026. Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (CLT)

4:26-cr-00174-MTS-JMB Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 18

Docket Text: Oral Motion for Extension of Time to File Pretrial Motions by Latrice Davis. (KEK)

4:25-cr-00232-SRC Witness List Document: 185
Docket Text: WITNESS LIST by John L. Hampton, II as to John L. Hampton, II (LNS)

4:26-cr-00174-MTS-JMB CJA 23 - Financial Affidavit Document: 19
Docket Text: CJA 23 Financial Affidavit by Latrice Davis (KEK)

4:26-cr-00174-MTS-JMB CJA 23 - Financial Affidavit Document: 20
Docket Text: CJA 23 Financial Affidavit by David Holman (KEK)

4:11-cv-00044-CDP A. et al v. Doe Run Resources Corporation et al Disclosure Statement Document: 1632

Docket Text: DISCLOSURE STATEMENT by Doe Run Resources Corporation, The, DR Acquisition Corp, Renco Group, Inc., The.. (Berra, Thomas)[Attorney Called, document filed in error.]

4:25-cr-00353-MTS-RHH A Docket Text Order Including Schedules Document: 42

Docket Text: Docket Text ORDER as to James Percy Hayes: IT IS HEREBY ORDERED this case is set for a Motion Hearing on 4/29/2026 at 10:00 AM in Courtroom 13N - St. Louis before Magistrate Judge Rodney H. Holmes. Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:26-cr-00174-MTS-JMB CJA 23 - Financial Affidavit Document: 21
Docket Text: CJA 23 Financial Affidavit by Raymond Porter, Jr (KEK)

4:24-cv-00804-MAL Centene Pharmacy Services, Inc. v. CaremarkPCS Health, L.L.C. et al Notification of Appeal and NOA Supplement Document: 66
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding [64] Order of Dismissal,,, [63] Memorandum & Order,. Notice of Appeal filed on 4/17/26 by Plaintiff Centene Pharmacy Services, Inc.. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(DMM)

4:25-cr-00182-ZMB Status Conference/Hearing Document: 55

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Zachary M. Bluestone: Parties present at the request of the US Pretrial Services Office for a Status hearing regarding Defendant's violations of pretrial release. The violations are discussed on the record and the Court orders the Defendant's bond revoked. Defendant remanded to the custody of the U.S. Marshal. (Probation/Pretrial Officer: Lauren Gilkenson) (Court Reporter:Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003) (proceedings started: 1:49 pm) (proceedings ended: 1:55 pm)(Deputy Clerk: H. Aubuchon) (Defendant Location: Custody)(Appearance for Government: Jonathan Clow)(Appearance for Defendant: Mia Wentzel) (HMA)

4:26-cv-00381-SRC MD Trans, LLC v. Forest River, Inc. et al Memorandum in Opposition to Motion Document: 21
Docket Text: MEMORANDUM in Opposition re [12] MOTION to Dismiss Opposed Patial Motion to Dismiss for Failure to State a Claim for Relief filed by Plaintiff MD Trans, LLC. (Kinder, Jacqueline)

4:26-cv-00144-SEP Diversified Ingredients, Inc. v. American Harvest Group, Inc. et al Motion to Deposit Funds Document: 12
Docket Text: MOTION to Deposit Funds , Discharge Party Depositing Funds, and Order to Invest Funds in an Interest Bearing Account by Plaintiff Diversified Ingredients, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B-Proposed Order)(Fritz, Kevin)

4:20-cr-00691-SRC USA v Strozier Motion to Reduce Sentence Document: 452
Docket Text: MOTION for Modification of Sentence by Charles Strozier. (LNS)

4:19-cr-00917-SNLJ USA v Roberson Order Appointing Public Defender Document: 323
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Jason P. Robertson: St. Louis Fed Public Defender for Jason P. Robertson appointed for only the initial appearance. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (SBS)

4:26-cv-00539-ZMB Ravichagua et al v. Doe Run Resources Corporation et al Disclosure Statement Document: 25
Docket Text: DISCLOSURE STATEMENT by Doe Run Resources Corporation, DR Acquisition Corp, Renco Group, Inc., The.. (Berra, Thomas)

4:19-cr-00917-SNLJ USA v Roberson CJA 20 - Appointment of Attorney Document: 324
Docket Text: CJA 20 as to Jason P. Robertson. Appointment of Attorney: Teneil L. Kellerman Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (SBS)

4:25-cr-00290-HEA Marshal's Return on Judgment Document: 49
Docket Text: Marshal's Return on Judgment as to Jorge Romero-Colin Defendant released on time served. (CLH)

4:26-cv-00256-HEA Foam Supplies, Inc. v. AIG Property Casualty Company Case Management Order Document: 12
Docket Text: CASE MANAGEMENT ORDER (See Full Order). This case is assigned to Track: 2 Standard. Motion to Join Parties due by 6/1/2026. Discovery Completion due by 1/20/2027. Dispositive Motions due by 2/19/2027. Jury Trial set for 8/9/2027 09:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey. Signed by District Judge Henry Edward Autrey on 4/17/2026. (JEB)

4:26-cv-00448-SRW Clynes et al v. Experian Information Solutions, Inc. et al Entry of Appearance Document: 4
Docket Text: ENTRY of Appearance by Rebecca Faith Bavlsik for Defendant Regional Finance Company of Missouri, LLC. (Bavlsik, Rebecca)

4:25-cv-00274-NCC Denton v. Bisignano Order on Motion for Attorney Fees Document: 22
Docket Text: ORDER: IT IS HEREBY ORDERED that Plaintiff's Application for Award of Fees Pursuant to the EAJA (Doc. [14]) is GRANTED and Plaintiff is awarded $5,755.18 in attorney's fees to be paid by the Social Security Administration and Plaintiff is awarded $405.00 in costs to be paid from the Judgment Fund administered by the United States Treasury. IT IS FURTHER ORDERED that the attorney's fees award shall be made payable to Plaintiff Carianna Denton, subject to any pre-existing debt that Plaintiff owes the United States, and the check should be mailed to Plaintiff's counsel, Pontello & Bressler LLC, 1521 Boones Lick Road, St. Charles, MO, 63301. Signed by Magistrate Judge Noelle C. Collins on 4/17/2026. (TMT)

2:26-cv-00017-PLC Thomas v. Pike County Sheriff Dept. Pro Se Motion Document: 41
Docket Text: PRO SE MOTION for Removal of Co-Conspirators and MOTION to Remove Judge Berry by Plaintiff Tamond Thomas. (LNS)

4:17-cr-00172-SEP USA v Roberts Preliminary Examination or Hearing Document: 729

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Preliminary Examination or Hearing as to Travis Jacquez Roberts held on 4/17/2026. 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 Travis Jacquez Roberts held on 4/17/2026. Arguments heard. Matter taken under submission. Order to issue. (proceedings started: 2:02 p.m.) (proceedings ended: 2:11 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Nichole Frankenberg)(Appearance for Defendant: Nathaniel Diekman) (KEK)

4:26-cv-00256-HEA Foam Supplies, Inc. v. AIG Property Casualty Company Order Referring Case to ADR Document: 13
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Jonathan Waldron.Designation of Neutral/Conference Report due by 7/10/2026. ADR Completion Deadline due by 9/1/2026. ADR Compliance Report Deadline due by 9/15/2026. Signed by District Judge Henry Edward Autrey on 4/17/2026. (JEB)

4:26-cv-00571-RHH Gordon v. Parmley et al Complaint Document: 1
Docket Text: COMPLAINT against defendant Michael Gordon Jury Demand,, filed by Michael Gordon. (Attachments: # (1) Exhibit)(ERR)

4:26-cv-00539-ZMB Ravichagua et al v. Doe Run Resources Corporation et al Answer to Complaint Document: 26
Docket Text: Defendants' ANSWER to Complaint (Second Amended) by Doe Run Resources Corporation, Theodore P. Fox, III, Marvin K. Kaiser, Albert Bruce Neil.(Berra, Thomas)

4:26-cv-00567-MTS Bilash v. Kehoe et al Receipt
Docket Text: Receipt: $ 405, receipt number 28279 Civil Filing Fee. (JWD)

4:26-cr-00147-ZMB-SPM Order on Motion to Detain Document: 17
Docket Text: ORDER OF DETENTION PENDING TRIAL as to Michael Ford (1) Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (LNS)

4:26-cv-00448-SRW Clynes et al v. Experian Information Solutions, Inc. et al Disclosure Statement Document: 5
Docket Text: DISCLOSURE STATEMENT by Regional Finance Company of Missouri, LLC, Regional Management Corporation, Regional Management Corporation.. (Bavlsik, Rebecca)

2:26-cv-00003-ZMB Behlmann v. Audrain County Jail et al Supplemental Document: 19
Docket Text: SUPPLEMENTAL re [1] Complaint by Plaintiff Jeremy Ryan Behlmann. (CLH)

4:24-cv-01210-ACL Thompson v. United States Postal Service et al Order Document: 39
Docket Text: ORDER re [38] First MOTION to Withdraw as Attorney re attorney/firm Ryan M. Campbell, Morgan & Morgan filed by Victoria Thompson. IT IS HEREBY ORDERED that the Motion to Withdraw (Doc. 38) is held in abeyance until May 18, 2026. If no entry of appearance is filed by that time, the Court will assume Plaintiff is proceeding pro se. The Clerk of Court is directed to mail a copy of this Order to Plaintiff via certified mail at the following address: 5828 Mardel Avenue, Apt. 1E, St. Louis, MO 63109. Deadline set for 5/18/2026. Signed by Magistrate Judge Abbie Crites-Leoni on 04/17/2026. (CMH)

4:26-cv-00448-SRW Clynes et al v. Experian Information Solutions, Inc. et al Motion for Extension of Time to File Answer Document: 6
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint, by Defendant Regional Finance Company of Missouri, LLC. (Bavlsik, Rebecca)

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC Petition (Removal/Transfer) Document: 7
Docket Text: Petition (Removal/Transfer) Received From: St. Charles County Circuit Court, filed by Mary Carter.(JWD)

4:25-cr-00433-JMD-PLC Order on Motion for Extension of Time to File Pretrial Motions Document: 34
Docket Text: ORDER as to Antoine Logan (1): IT IS HEREBY ORDERED that Defendant's sixth motion to extend pretrial motion deadline [Doc. [30]] is GRANTED. IT IS FURTHER ORDERED that Defendant shall have until May 1, 2026, to file any pretrial motions or waiver of motions. The Government shall have until May 15, 2026, to respond. IT IS FURTHER ORDERED that an Evidentiary Hearing, if necessary, will be set at a later time. (Criminal Pretrial Motion due by 5/1/2026). Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (LNS)

4:25-cr-00294-ZMB-PLC Order on Motion for Extension of Time to File Pretrial Motions Document: 60
Docket Text: ORDER as to Mark Densing (1): IT IS HEREBY ORDERED that Defendant's ninth motion for additional time in which to file pretrial motions [Doc. [59]] is GRANTED. IT IS FURTHER ORDERED that Defendant shall have until May 26, 2026, to file any pretrial motions or waiver of motions. The Government shall have until June 9, 2026, to respond. IT IS FURTHER ORDERED that an Evidentiary Hearing, if necessary, will be set at a later time. (Criminal Pretrial Motion due by 5/26/2026). Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (LNS)

4:22-cr-00451-RWS Preliminary Examination or Hearing Document: 160

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Preliminary Examination or Hearing as to Alexandria Coleman held on 4/17/2026. 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 Alexandria Coleman held on 4/17/2026. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 2:20 p.m.) (proceedings ended: 1:24 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Dane Rennier)(Appearance for Defendant: Edward Worman) (KEK)

2:26-cv-00027-SPM Thomas v. Jones Pro Se Motion Document: 4
Docket Text: PRO SE MOTION for Removal of Co-Conspirators by Petitioner Tamond Thomas. (JRZ)

4:21-cr-00679-SEP Preliminary Examination or Hearing Document: 71

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen:Preliminary Examination or Hearing as to Darnell Durden held on 4/17/2026. 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 Darnell Durden held on 4/17/2026. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 2:25 p.m.) (proceedings ended: 2:29 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Dane Rennier)(Appearance for Defendant: Chris Dulle) (KEK)

4:25-cv-00697-SEP Parker v. Burris et al USCA Order Document: 13
Docket Text: ORDER of USCA Regarding: appeal fees USCA Appeal #: 26-1714 (NEP)

4:26-cv-00240-SRC Metropolitan Life Insurance Company v. Allin et al Notice (Other) Document: 7
Docket Text: NOTICE Dismissal: by Plaintiff Metropolitan Life Insurance Company Notice of Dismissal (Mack, Cristin)

1:22-cr-00134-SNLJ Letter Document: 158
Docket Text: Letter from John Schoolcraft re: request for Statement of Reasons. (SOR is a sealed document and may not be released - docket sheet forwarded to Mr. Schoolcraft) (JMC)

4:26-cv-00569-SRW Carter v. LVNV Funding, LLC 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. (JWD)

4:26-cr-00169-JAR-NCC Arrest
Docket Text: Arrest of defendant Tevin Derron Baldwin date of arrest: 4/17/2026 (KEK)

4:25-cv-00697-SEP Parker v. Burris et al USCA Order Document: 14
Docket Text: ORDER of USCA Regarding: transferring records USCA Appeal #: 26-1714 (NEP)

4:26-cr-00169-JAR-NCC Initial Appearance/Arraignment/Detention Hearing Document: 6

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Arraignment/Detention Hearing as to Tevin Derron Baldwin held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Defendant given copy of: Indictment. Defendant waives reading of indictment; plea of not guilty by Tevin Derron Baldwin (1) Count 1r. Court to appoint: FPD. Attorney St. Louis Fed Public Defender for Tevin Derron Baldwin added. Oral motion for extension of time to file pretrial motions is granted. Order on pretrial motions to be issued. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 2:30 p.m.) (proceedings ended: 2:35 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Dane Rennier)(Appearance for Defendant: Rachel Korenblat) (KEK)

4:26-cr-00169-JAR-NCC Due Process Docket Text Order Document: 7

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Tevin Derron Baldwin: 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 4/17/2026. (KEK)

4:25-cr-00367-JAR Waiver of Speedy Trial Document: 42
Docket Text: WAIVER of Speedy Trial by Dion Marvell Williams (Parish, Kathryn)

4:26-cr-00169-JAR-NCC Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 8

Docket Text: Oral Motion for Extension of Time to File Pretrial Motions by Tevin Derron Baldwin. (KEK)

4:26-cv-00478-RWS L. S. v. Webster Groves School District Rule 16 Order Document: 6
Docket Text: ORDER SETTING RULE 16 CONFERENCE...[see order for full details] [Joint Scheduling Plan due by 5/12/2026. Rule 16 Conference set for 5/19/2026 11:00 AM in Courtroom 14S - St. Louis before Sr. District Judge Rodney W. Sippel.]. Signed by Sr. District Judge Rodney W. Sippel on 4/17/2026. (LCR)

4:25-cv-00429-HEA McGalla v. Ascension Long-Term Disability Plan ADR Compliance Report Document: 47
Docket Text: ADR COMPLIANCE REPORT Neutral: Neuner Jr., Francis X.. Date of Conference: 4/14/2026. The parties participated in good faith. The parties did not achieve a settlement.(JEB)

4:25-cr-00367-JAR Motion to Continue Document: 43
Docket Text: MOTION to Continue ; Trial Date by Dion Marvell Williams. (Parish, Kathryn)

4:21-cr-00506-HEA Order Document: 69
Docket Text: ORDER as to Rayshawn Chandler. IT IS HEREBY ORDERED that the final supervised release revocation hearing in this matter is set for May 19, 2026, at 10:30 a.m. in the courtroom of the undersigned. (Final Hearing re Revocation of Supervised Release set for 5/19/2026 10:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 4/17/2026. (JEB)

4:26-cv-00570-RHH Whitcomb v. Monsanto Company Complaint Document: 1
Docket Text: COMPLAINT against defendant Monsanto Company with receipt number AMOEDC-11829039, in the amount of $405 Jury Demand,, filed by Karyn Whitcomb. (Attachments: # (1) Civil Cover Sheet Civil Cover Sheet, # (2) Original Filing Form Original Filing Form, # (3) Summons Summons - Monsanto Company)(Dowd, William)

4:26-cr-00169-JAR-NCC Order Appointing Public Defender Document: 9
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Tevin Derron Baldwin for initial appearance and all further proceedings in the case. Signed by Magistrate Judge John M. Bodenhausen on 04/17/2026. (ANR)

4:25-cv-01843-MTS Converse Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" Notice of Voluntary Dismissal Document: 38
Docket Text: Joint NOTICE of Voluntary Dismissal by Converse Inc. and Defendant kimood (Harris, Michael)

4:25-cr-00280-ZMB Change of Plea Hearing Document: 52

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Zachary M. Bluestone: Change of Plea hearing as to Darris L. Simmons held on 4/17/2026. Defendant sworn. Age of Defendant: 29; Level of Education: 12th grade. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea of Guilty as to Counts 1, 2, 3, 4, and 5 of the Superseding Indictment. Counts held in abeyance until sentencing: 6. The Court accepts the guilty plea. Guilty Plea Agreement filed. Both parties are expected to comply with the Court's Administrative Order on Sentencing Procedures , which includes requirements related to the Presentence Investigation Report, sentencing memoranda, and notices for the sentencing hearing. Untimely filings will not be accepted without a motion for leave showing good cause. Sentencing set for 7/29/2026 at 01:30 PM in Courtroom 14S - St. Louis before District Judge Zachary M. Bluestone.(Probation/Pretrial Officer: present) (Court Reporter:Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003) (proceedings started: 2:10 pm) (proceedings ended: 2:40 pm)(Deputy Clerk: H. Aubuchon) (Defendant Location: Custody)(Appearance for Government: Phillip Voss)(Appearance for Defendant: Bradley Swinney) (HMA)

4:25-cr-00027-JAR Superseding Information Document: 53
Docket Text: SUPERSEDING INFORMATION as to Taylor Charles Scott, Jr (1) count(s) 1s. WARRANT ISSUED. FORFEITURE ALLEGATION. (Attachments: # (1) Criminal Cover Sheet) (JWD)

4:26-cr-00067-JMD-NCC Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 60
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS as to Kimberly Diazascencio (3). Criminal Pretrial Motion due by 6/1/2026. Signed by Magistrate Judge Noelle C. Collins on 04/17/2026. (ANR)

4:25-cr-00027-JAR Waiver of Indictment Document: 54
Docket Text: WAIVER OF INDICTMENT by Taylor Charles Scott, Jr (JWD)

4:24-cv-01477-SEP Trice v. Voya Financial Notice of Appointment of Neutral Document: 42
Docket Text: NOTICE of Appointment of Neutral. Neutral name: David, Michael P. Neutral selected by Parties [cc: neutral] (LCR)

4:26-cr-00067-JMD-NCC Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 61
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS as to Thomas Keith (4). Criminal Pretrial Motion due by 6/1/2026. Signed by Magistrate Judge Noelle C. Collins on 04/17/2026. (ANR)

4:26-cr-00173-JMD-JSD Order Appointing Public Defender Document: 6
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Lamont C. Johnson - St. Louis Fed Public Defender for Lamont C. Johnson appointed for initial appearance and all further proceedings in the case. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (ALN)

4:25-cv-00096-CMS Landel v. Olin Corporation et al Notification of Appeal and NOA Supplement Document: 35
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding [33] Order of Dismissal, [32] Memorandum & Order,. Notice of Appeal filed on April 17, 2026 by Plaintiffs Lou Ann Landel, Alvin L Lewis. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(DLB)

4:25-cr-00492-SRC-NCC Order on Motion for Extension of Time to File Pretrial Motions Document: 28
Docket Text: ORDER as to Jerome Lamont Lesueur: IT IS HEREBY ORDERED that Defendant's fifth motion for an extension of time to file pretrial motions (ECF No. [27]) is GRANTED. IT IS FURTHER ORDERED that the defendant is granted to and including May 15, 2026, in which to file pretrial motions or a waiver of such motions. The government shall have until May 29, 2026, in which to respond to any motions filed by the defendant. No further extensions will be granted without good cause shown. IT IS FINALLY ORDERED that the pretrial evidentiary hearing will be set upon further order of the Court. (Criminal Pretrial Motion due by 5/15/2026.) Signed by Magistrate Judge Noelle C. Collins on 04/17/2026. (ANR)

4:26-cv-00476-SRW Timalsina v. Mullin et al Notice of Voluntary Dismissal Document: 2
Docket Text: NOTICE of Voluntary Dismissal by Bibek Timalsina (Ahmed, Sadaf)

4:26-cv-00565-UNA National Council of the United States, Society of St. Vincent De Paul, Inc. v. St. Vincent De Paul Cares, Inc. Clerk's Order Document: 1
Docket Text: CLERK'S ORDER (NMG) - Due to electronic case opening, the above numbered case was inadvertently opened in error. Therefore, this case will be administratively closed. (JKL)

4:26-cv-00527-RWS Ross v. Rector et al Motion for Extension of Time to File Response/Reply Document: 7
Docket Text: First MOTION for Extension of Time to File Response/Reply as to [3] Petition (Removal/Transfer) by Defendants Dallan L. Rector, Lucus Wells. (Krause, Ian)

4:25-cv-00124-JMD Orucevic v. Liberty Mutual Insurance Order Document: 55
Docket Text: ORDER GRANTING MOTION FOR PARTIAL SUMMARY JUDGMENT: IS HEREBY ORDERED that LM General's motion for partial summary judgment, ECF [35], is GRANTED. SEE ORDER FOR DETAILS. Signed by District Judge Joshua M. Divine on 4/17/2026. (CLT)

4:24-cv-01211-MTS Ray v. Smith et al Entry of Appearance Document: 62
Docket Text: ENTRY of Appearance by Nicolas Taulbee for Defendants Daniel Rector, Jacob L. Smith. (Taulbee, Nicolas)

4:26-cv-00571-RHH Gordon v. Parmley et al 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. (ERR)

4:19-cr-00636-AGF USA v Thompson A Docket Text Order Including Schedules Document: 71

Docket Text: Docket Text ORDER GRANTING [70] Joint MOTION to Continue Final Supervised Release Revocation Hearing as to Ramon Thompson; The hearing scheduled for Monday, April 20, 2026 is VACATED and to be reset by further order of the Court. Signed by Sr. District Judge Audrey G. Fleissig on 4/17/2026. (ALN)

4:23-cv-01359-SPM Singer v. Dudek Motion for Attorney Fees Document: 19
Docket Text: MOTION for Attorney Fees pursuant to 406b by Plaintiff Brian Singer. (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)

4:26-cr-00174-MTS-JMB Entry of Attorney Appearance - USA Document: 22
Docket Text: ENTRY OF ATTORNEY APPEARANCE Justin Michael Ladendorf appearing for USA. (Ladendorf, Justin)

4:26-cr-00174-MTS-JMB Entry of Attorney Appearance - USA Document: 22
Docket Text: ENTRY OF ATTORNEY APPEARANCE Justin Michael Ladendorf appearing for USA. (Ladendorf, Justin)

4:26-cr-00174-MTS-JMB Entry of Attorney Appearance - USA Document: 22
Docket Text: ENTRY OF ATTORNEY APPEARANCE Justin Michael Ladendorf appearing for USA. (Ladendorf, Justin)

4:26-cr-00174-MTS-JMB Entry of Attorney Appearance - USA Document: 22
Docket Text: ENTRY OF ATTORNEY APPEARANCE Justin Michael Ladendorf appearing for USA. (Ladendorf, Justin)

4:26-cr-00174-MTS-JMB Entry of Attorney Appearance - USA Document: 22
Docket Text: ENTRY OF ATTORNEY APPEARANCE Justin Michael Ladendorf appearing for USA. (Ladendorf, Justin)

4:26-cr-00174-MTS-JMB Entry of Attorney Appearance - USA Document: 22
Docket Text: ENTRY OF ATTORNEY APPEARANCE Justin Michael Ladendorf appearing for USA. (Ladendorf, Justin)

4:25-cv-00132-MTS Oliver and Company et al v. Zamber et al Motion to Amend/Correct Document: 283
Docket Text: Unopposed MOTION to Amend/Correct [270] Motion Hearing,,,,, Briefing Schedule by Plaintiffs Barbara Indra, Dan L. Indra Revocable Trust, Donald Riggs, J. Oliver Cunningham, Jr. Revocable Trust, James Hart, Jane Warriner 1971 Trust, John Oliver Teem Trust, Oliver Family Holdings, LLC, Oliver and Company, Rachelle L. Indra Revocable Trust, Susan Delmanowski. (Reh, Matthew)

4:25-cv-01866-NCC Avouris v. Bisignano Order on Motion for Extension of Time to File Document: 12

Docket Text: Docket Text ORDER granting [11] Defendant's First Motion for Enlargement of Time. Defendant shall file his brief on or before May 20, 2026. Signed by Magistrate Judge Noelle C. Collins on 4/17/2026. (CLK)

2:26-cv-00013-MTS Thomas v. Berry et al Pro Se Motion Document: 29
Docket Text: PRO SE MOTION for Removal of Coconspirators from Professional Duties by Plaintiff Tamond E. Thomas. (BRP)

4:23-cr-00366-MTS Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 77
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Johnnie Lewis. Signed by Magistrate Judge Stephen R. Welby on 04/17/2026. (KCD)

4:23-cr-00366-MTS Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Johnnie Lewis. (KCD)

1:26-cv-00079-MTS Patel v. Warden, Ste. Genevieve County Detention Center Notice of Process Server Document: 4
Docket Text: NOTICE OF PROCESS SERVER by Petitioner Mayankkumar Ratilal Patel Process Server: None (Banias, Brad)

4:19-cr-00888-SRC USA v Willis Transfer Out Document: 261
Docket Text: Supervised Release Jurisdiction Transferred to Northern District of Texas as to Steven L. Willis (LNS)

4:24-cr-00515-JMD Motion to Travel Document: 115
Docket Text: MOTION to Travel by Isaiah W. Douglas. (Billings, Charles)

4:26-cr-00173-JMD-JSD Arrest
Docket Text: Arrest of defendant Lamont C. Johnson date of arrest: 4/17/2026 (KEK)

4:26-cr-00157-SRC-JMB Warrant Returned Executed Document: 25
Docket Text: Warrant Returned Executed as to Indictment on 04/16/2026 in case as to Terrance W. Long (KRZ)

4:22-cv-00708-SEP Barnett v. Short et al Letter Document: 80
Docket Text: Letter to the Court from Dewey Barnett re: filings. (NEP)

4:96-cr-00187-RWS Letter Document: 303
Docket Text: Letter from Terrick Alfred Williams re: Case. (LCR)

4:26-cr-00173-JMD-JSD Initial Appearance/Arraignment/Detention Hearing Document: 7

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Arraignment/Detention Hearing as to Lamont C. Johnson held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Defendant given copy of: Indictment. Defendant waives reading of indictment; plea of not guilty by Lamont C. Johnson (1) Count 1r. Court to appoint: FPD. Oral motion for extension of time to file pretrial motions is granted. Order on pretrial motions to be issued. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 2:14 p.m.) (proceedings ended: 2:20 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Dane Rennier)(Appearance for Defendant: Jordan Cohen) (KEK)

4:26-cr-00138-HEA-JMB Warrant Returned Executed Document: 17
Docket Text: Warrant Returned Executed as to Indictment on 04/16/2026 in case as to Terrell Jackson (KRZ)

4:26-cr-00173-JMD-JSD Due Process Docket Text Order Document: 8

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Lamont C. Johnson: 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 4/17/2026. (KEK)

2:25-cv-00058-HEA Miller v. Northeast Missouri Area Agency on Aging et al Designation of Neutral and ADR Conference Report Document: 25
Docket Text: Designation of Neutral by parties and ADR Conference Report by Counter Defendant Sheryl Miller, Plaintiff Sheryl Miller Neutral: Noce, Gerard T. Date of Conference: May 14, 2026 time: 9:00 a.m. Location: Zoom(Sullivan, Ryan)

4:26-cr-00173-JMD-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 45 days, by Lamont C. Johnson. (KEK)

4:22-cv-01319-NCC Bufford et al v. City of St. Louis, Missouri et al Order on Motion for Leave to Document: 204

Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that Plaintiffs' Motion for Leave to Respond to Defendant's Proposed Jury Instructions (Doc. [200]) is GRANTED. The Clerk of Court shall detach and docket Plaintiffs' Response to Defendant's Proposed Jury Instructions (Doc. [200-1]), filed as an attachment to the current motion. Signed by Magistrate Judge Noelle C. Collins on 4/17/2026. (JSL)

4:23-cr-00624-SEP Warrant Returned Executed Document: 331
Docket Text: Warrant Returned Executed as to Petition on 4/16/2026 in case as to Justyn M. Boyd (NEP)

4:25-cv-00196-SRW Michalski v. State Farm Fire and Cas. Co. Response to Motion Document: 36
Docket Text: RESPONSE to Motion re [33] MOTION to Quash filed by Defendant State Farm Fire and Cas. Co.. (Wilke, James)

4:26-cr-00173-JMD-JSD Rule 5 Papers Document: 10
Docket Text: Rule 5 papers prepared by the judge as to Lamont C. Johnson. Motions Referred: [4] MOTION for Pretrial Detention and Hearing. Motions referred to John M. Bodenhausen. (ALN)

4:26-cv-00564-SPM Hunter v. First Student, Inc. et al Disclosure Statement Document: 6
Docket Text: AMENDED DISCLOSURE STATEMENT by First Student, Inc., First Group America Holdings, Inc., Laidlaw Transportation, Inc., First Student Intermediate Holding, LLC, EQT Infrastructure V Investments S.a.r.l... (Fowler, Margaret)

4:25-cv-01337-CDP Cocos v. LM General Insurance Company et al Entry of Appearance Document: 37
Docket Text: ENTRY of Appearance by Tiffany Garris for Defendant LM General Insurance Company. (Garris, Tiffany)

4:26-cr-00173-JMD-JSD Order on Motion to Detain Document: 11
Docket Text: ORDER OF DETENTION granting [4] Motion to Detain as to Lamont C. Johnson. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (ALN)

4:21-cr-00679-SEP Warrant Returned Executed Document: 72
Docket Text: Warrant Returned Executed as to Petition on 4/16/2026 in case as to Darnell Durden (NEP)

4:25-cr-00507-ZMB Change of Plea Hearing Document: 92

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Zachary M. Bluestone: Change of Plea hearing as to Jerimya Dampier held on 4/17/2026. Defendant sworn. Age of Defendant: 25; Level of Education: HS Diploma. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea of Guilty as to Count 1 of the Indictment. The Court accepts the guilty plea. Guilty Plea Agreement filed. Both parties are expected to comply with the Court's Administrative Order on Sentencing Procedures , which includes requirements related to the Presentence Investigation Report, sentencing memoranda, and notices for the sentencing hearing. Untimely filings will not be accepted without a motion for leave showing good cause. Sentencing set for 7/29/2026 at 02:15 PM in Courtroom 14S - St. Louis before District Judge Zachary M. Bluestone. (Court Reporter:Lynn Bartimus, Lynn_Bartimus@moed.uscourts.gov, 314-244-7003) (proceedings started: 2:54 pm) (proceedings ended: 3:27 pm)(Deputy Clerk: H. Aubuchon) (Defendant Location: Custody)(Appearance for Government: Matthew Martin)(Appearance for Defendant: Timothy Smith, Sr.) (HMA)

4:24-cr-00304-HEA Arrest
Docket Text: Arrest of defendant Keandre Murphy date of arrest: 4/17/2026 (KEK)

4:21-cr-00465-CDP Notice regarding 12.07 Document: 311
Docket Text: NOTICE by Scott Taggart Roethle of Certification of Compliance with Local Rule 12.07. (Nasser, Michelle)

4:19-cr-00888-SRC USA v Willis Notice to Receiving District of Criminal Case Transfer Document: 262
Docket Text: Notice to Northern District of Texas of a Transfer of Jurisdiction as to Steven L. Willis. Your case number is: 4-26CR-085-P. Docket sheet and documents attached. If you require a copy of the financial ledger, please email your request to moedml_Finance_moed.uscourts.gov. (If you require certified copies of any documents, please send a request to moedml_Team_SRC-JMD-JAR-PLC@moed.uscourts.gov. If you wish to designate a different email address for future transfers, send your request to InterDistrictTransfer_TXND@txnd.uscourts.gov.) (LNS)

4:17-cr-00172-SEP USA v Roberts Waiver of Examination or Preliminary Hearing Document: 730
Docket Text: WAIVER of Preliminary Examination or Hearing by Travis Jacquez Roberts (NEP)

4:25-cr-00075-JMD Judgment Document: 78
Docket Text: JUDGMENT as to Qion L. Butler (1): The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of: 87 months. This term consists of a term of 27 months on Counts one through four, to be served concurrently, and 60 months on Count five, to be served consecutively to counts one through four, for an aggregate sentence of 87 months. Upon release from imprisonment, the defendant shall be on supervised release for a term of: four years. This term consists of a term of four years on each of counts one through five all such terms to run concurrently. The defendant is ordered to pay a fine of $3,000.00. The Special Assessment of $500.00 is due immediately. Signed by District Judge Joshua M. Divine on 4/17/2026. (TLR) Modified on 4/17/2026 (TLR).

4:24-cr-00304-HEA Initial Appearance - Rule 5 Document: 51

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 Keandre Murphy held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Preliminary Examination or Hearing as to Keandre Murphy held on 4/17/2026. 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 Keandre Murphy held on 4/17/2026. Arguments heard. Matter taken under submission. Order to issue. (proceedings started: 2:36 p.m.) (proceedings ended: 2:47 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Dane Rennier)(Appearance for Defendant: Rachel Korenblat) (KEK)

4:21-cr-00465-CDP Motion for Extension Document: 312
Docket Text: Unopposed MOTION for Extension of Surrender Date by Scott Taggart Roethle. (Nasser, Michelle)

4:24-cr-00304-HEA Oral Motion Document: 52

Docket Text: ORAL MOTION FOR DETENTION by USA as to Keandre Murphy. (KEK)

4:21-cr-00679-SEP Waiver of Examination or Preliminary Hearing Document: 73
Docket Text: WAIVER of Preliminary Examination or Hearing by Darnell Durden (NEP)

4:24-cr-00642-SRC Motion for Early Termination of Probation/Supervised Release Document: 54
Docket Text: MOTION for Early Termination of Probation/Supervised Release for Frank Calcaterra (1) Count 1 by Frank Calcaterra. (LNS)

4:26-cr-00140-HEA-SPM Arrest
Docket Text: Arrest of defendant Keandre Murphy date of arrest: 4/17/2026 (KEK)

4:24-cr-00304-HEA Rule 5 Papers Document: 53
Docket Text: Rule 5 papers prepared by the judge as to Keandre Murphy. Motions Referred: [52] ORAL MOTION. Motions referred to John M. Bodenhausen. (CLH)(cc:counsel)

4:21-cr-00679-SEP Order on Oral Motion Document: 74
Docket Text: WAIVER OF DETENTION/ORDER OF DETENTION as to Darnell Durden (1). Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (NEP)

4:22-cv-00354-NCC Tresler v. McBee USCA Judgment Document: 29
Docket Text: USCA JUDGMENT as to [22] Notice of Appeal filed by Krystal Tresler: Before LOKEN, KELLY, and STRAS, Circuit Judges. This appeal comes before the court on appellant's application for a certificate of appealability. The court has carefully reviewed the original file of the district court, and the application for a certificate of appealability is denied. The appeal is dismissed. 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. (TMT)

4:24-cr-00304-HEA Waiver of Examination or Preliminary Hearing Document: 54
Docket Text: WAIVER of Preliminary Hearing by Keandre Murphy (CLH)

4:26-cr-00140-HEA-SPM Initial Appearance/Arraignment/Detention Hearing Document: 6

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Initial Appearance/Arraignment/Detention Hearing as to Keandre Murphy held on 4/17/2026. Defendant advised of rights and indicated an understanding of those rights. Defendant given copy of: Indictment. Defendant waives reading of indictment; plea of not guilty by Keandre Murphy (1) Count 1r. Court to appoint: FPD. Attorney St. Louis Fed Public Defender for Keandre Murphy added. Oral motion for extension of time to file pretrial motions is granted. Order on pretrial motions to be issued. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 2:36 p.m.) (proceedings ended: 2:47 p.m.)(FTR Gold Operator Initials: KEK) (Defendant Location: Custody)(Appearance for Government: Dane Rennier)(Appearance for Defendant: Rachel Korenblat) (KEK)

4:26-cr-00140-HEA-SPM Due Process Docket Text Order Document: 7

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Keandre Murphy: 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 4/17/2026. (KEK)

4:26-cr-00140-HEA-SPM Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 8

Docket Text: Oral Motion for Extension of Time to File Pretrial Motions by Keandre Murphy. (KEK)

4:25-cr-00280-ZMB Plea Agreement, Guidelines Rec and Stipulations Document: 53
Docket Text: GUILTY PLEA AGREEMENT by USA, Darris L. Simmons as to Darris L. Simmons. (HMA)

4:26-cr-00140-HEA-SPM Rule 5 Papers Document: 9
Docket Text: Rule 5 papers prepared by the judge as to Keandre Murphy. Motions Referred: [4] MOTION for Pretrial Detention and Hearing. Motions referred to John M. Bodenhausen. (CLH)(cc:counsel)

4:25-cr-00294-ZMB-PLC Order on Motion to Withdraw as Attorney Document: 61

Docket Text: Docket Text ORDER as to Mark Densing (1) granting [58] Motion to Withdraw as Attorney. (Andrew Cortopassi withdrawn from case). Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (LNS)

4:25-cr-00280-ZMB Plea Agreement, Guidelines Rec & Stip Supplement Document: 54
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Darris L. Simmons. (HMA)

4:25-cr-00294-ZMB-PLC CJA 20 - Appointment of Attorney Document: 62
Docket Text: CJA 20 as to Mark Densing. Appointment of Attorney Nicholas R. Williams Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (LNS)

4:25-cr-00136-ZMB-JMB Response Document: 70
Docket Text: RESPONSE regarding Post Trial/Post Hearing Brief[66] by USA as to Charles Henton (Dixon, Ricardo)

4:26-cv-00491-CMS ADB Companies, LLC v. Denca Construction, LLC et al Entry of Appearance Document: 9
Docket Text: ENTRY of Appearance by David T. Ahlheim for Defendant Federated Mutual Insurance Company. (Ahlheim, David)

1:26-cr-00029-SNLJ-ACL Order on Motion for Extension Document: 29
Docket Text: ORDER granting [28] Motion for Extension: IT IS HEREBY ORDERED that the time granted to defendant to investigate and prepare pretrial motions or a waiver thereof is excluded from computation of the time for speedy trial as to Jordan Z. Samonte (1). Criminal Pretrial Motion due by 6/16/2026. Signed by Magistrate Judge Abbie Crites-Leoni on 4/17/2026. (SBS)

4:26-cr-00174-MTS-JMB Rule 5 Papers Document: 23
Docket Text: Rule 5 papers prepared by the judge as to David Holman. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] (KEK)

4:25-cr-00507-ZMB Plea Agreement, Guidelines Rec and Stipulations Document: 93
Docket Text: GUILTY PLEA AGREEMENT by USA, Jerimya Dampier as to Jerimya Dampier. (HMA)

4:24-cr-00304-HEA Unrestricted Petition for Warrant/Summons - 12C Document: 55
Docket Text: Unrestricted Petition for Offender Under Supervision as to Keandre Murphy (CLH)

4:26-cv-00548-MTS Wynn v. State Farm Fire and Casualty Company Disclosure Statement Document: 35
Docket Text: DISCLOSURE STATEMENT by Anna Wynn. No corporate parents or affiliates identified. (Boyd, Daniel)

4:25-cr-00507-ZMB Plea Agreement, Guidelines Rec & Stip Supplement Document: 94
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Jerimya Dampier. (HMA)

4:26-cr-00140-HEA-SPM Order Appointing Public Defender Document: 10
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Keandre Murphy for initial appearance and all further proceedings in the case. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (JEB)

4:24-cr-00013-ZMB-NCC A Docket Text Order Including Schedules Document: 171

Docket Text: Docket Text ORDER as to Ronald L. Roberts. IT IS HEREBY ORDERED that Defendant shall have until Friday, April 24, 2026, to file a reply in support of his motion to sever (ECF No. [125]). IT IS FURTHER ORDERED that the undersigned will hear oral argument on Defendant's motion to sever on Thursday, May 7, 2026, at 11:00 AM in Courtroom 15N - St. Louis. Signed by Magistrate Judge Noelle C. Collins on 4/17/2026. (GGB) Modified on 4/17/2026 -- corrected response date and regenerated NEF (GGB).

4:26-cr-00140-HEA-SPM CJA 23 - Financial Affidavit Document: 11
Docket Text: CJA 23 Financial Affidavit by Keandre Murphy. (JEB)

4:26-cv-00491-CMS ADB Companies, LLC v. Denca Construction, LLC et al Memorandum Document: 10
Docket Text: MEMORANDUM re [1] Notice of Removal Petition, by Defendant Federated Mutual Insurance Company. (Attachments: # (1) Supplement Current docket sheet, # (2) Supplement Entry of Appearance, # (3) Supplement Consent Motion for Additional Time, # (4) Supplement Affidavit from Missouri Department of Insurance)(Ahlheim, David)

4:24-cr-00304-HEA Order Appointing Public Defender Document: 56
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Keandre Murphy for initial appearance and all further proceedings in the case. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (JEB)

4:26-cr-00174-MTS-JMB Rule 5 Papers Document: 24
Docket Text: Rule 5 papers prepared by the judge as to Latrice Davis. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] (KEK)

4:19-cr-00917-SNLJ USA v Roberson Unrestricted Petition for Warrant/Summons - 12C Document: 325
Docket Text: Unrestricted Petition for Offender Under Supervision as to Jason P. Robertson. (SBS)

4:26-cr-00174-MTS-JMB Rule 5 Papers Document: 25
Docket Text: Rule 5 papers prepared by the judge as to Raymond Porter, Jr. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] (KEK)

4:26-cv-00570-RHH Whitcomb v. Monsanto Company Waiver of Service Unexecuted Document: 2
Docket Text: Waiver of Service Issued as to Defendant Monsanto Company filed by Karyn Whitcomb. Waiver of Service due 5/17/2026. (Dowd, William) Modified on 4/17/2026 to correct filing event (JWD).

4:26-cv-00528-JMB Ross v. Skoklo et al Motion for Extension of Time to File Response/Reply Document: 5
Docket Text: First MOTION for Extension of Time to File Response/Reply as to [3] Complaint Plaintiff's Complaint by Defendants Andrew Skoklo, Bryan Strange. (Krause, Ian)

4:26-cv-00567-MTS Bilash v. Kehoe et al Memorandum & Order Document: 7
Docket Text: MEMORANDUM AND ORDER : IT IS HEREBY ORDERED that Plaintiff Timothy D. Bilash's Emergency Motion for Temporary Restraining Order, Doc. [2], is DENIED. Signed by District Judge Matthew T. Schelp on 04/17/2026. (KCD)

4:26-cv-00567-MTS Bilash v. Kehoe et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 7. Sent to non-electronic party. Fri Apr 17 15:54:57 CDT 2026 (KCD)

4:25-cr-00542-AGF-JMB Rule 5 Papers Document: 68
Docket Text: Rule 5 papers prepared by the judge as to Thomas Markwell. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] (KEK)

4:25-cr-00075-JMD SOR/PersID/Reason for AmdJgm/SentReduction Document: 79
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Qion L. Butler. Signed by District Judge Joshua M. Divine on 4/15/2026. (TLR) (cc: Counsel)

4:24-cv-00400-SRC Hill v. USA Order Document: 39
Docket Text: ORDER: Hill raises no grounds meriting relief under rules 59(e) or 60(b). Accordingly, the Court denies Hill's [31] Rule 59(e) and [34] Rule 60(b) motions. Signed by Chief District Judge Stephen R. Clark on 4/17/2026. (LNS)

4:19-cr-00917-SNLJ USA v Roberson Rule 5 Papers Document: 326
Docket Text: Rule 5 papers prepared by the judge as to Jason P. Robertson. (SBS)

4:24-cv-00400-SRC Hill v. USA Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 39. Mailed to party not set up for electronic delivery. Fri Apr 17 15:58:03 CDT 2026 (LNS)

4:26-cr-00174-MTS-JMB CJA 20 - Appointment of Attorney Document: 26
Docket Text: CJA 20 as to Latrice Davis. Appointment of Attorney Cira Duffe Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:26-cr-00174-MTS-JMB Order Setting Conditions of Release Document: 27
Docket Text: ORDER Setting Conditions of Release by Defendant Raymond Porter, Jr. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:26-cv-00513-RHH Ware v. Valley et al Motion for Reconsideration Document: 7
Docket Text: MOTION for Reconsideration by Plaintiff Supastar Ware. (CLH)

4:26-cr-00174-MTS-JMB Bond Document: 28
Docket Text: Personal Recognizance Bond Entered as to defendant Raymond Porter, Jr. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:26-cv-00513-RHH Ware v. Valley et al Motion for Leave to Document: 8
Docket Text: MOTION for Leave to Amend Complaint by Plaintiff Supastar Ware. (CLH)

4:25-cr-00027-JAR Arrest
Docket Text: Arrest of defendant Taylor Charles Scott, Jr date of arrest: 4/17/2026. (TLR)

4:25-cv-01279-JAR Clark v. USA Memorandum & Order Document: 5
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that Clark's Motion Under 28 U.S.C. § 2255 to Vacate, Set Aside, or Correct Sentence is DENIED, and this action is DISMISSED without prejudice. A separate order of dismissal will be entered with this Memorandum and Order. IT IS FURTHER ORDERED that no certificate of appealability shall issue. See 28U.S.C. § 2253. Signed by Sr. District Judge John A. Ross on 4/16/2026. (LNS)

4:26-cv-00513-RHH Ware v. Valley et al Motion for Order to Show Cause Document: 9
Docket Text: MOTION for Order to Show Cause by Plaintiff Supastar Ware. (CLH)

4:26-cv-00564-SPM Hunter v. First Student, Inc. et al Notice of Filing Notice of Removal Document: 7
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant First Student, Inc. Sent To: Plaintiff (Fowler, Margaret)

4:24-cv-00632-SPM Ribas v. Besler Motion for Extension of Time to File Response/Reply Document: 72
Docket Text: First MOTION for Extension of Time to File Response/Reply Interrogatories Production Requests by Plaintiff Victor Manuel Ribas. (Hoekel, Marshall)

4:26-cr-00174-MTS-JMB Order Setting Conditions of Release Document: 29
Docket Text: ORDER Setting Conditions of Release by Defendant David Holman. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:26-cv-00491-CMS ADB Companies, LLC v. Denca Construction, LLC et al Memorandum in Opposition to Motion Document: 11
Docket Text: MEMORANDUM in Opposition re [5] MOTION to Dismiss for Lack of Jurisdiction filed by Plaintiff ADB Companies, LLC. (Beseau, John)

4:26-cr-00174-MTS-JMB Bond Document: 30
Docket Text: Personal Recognizance Bond Entered as to defendant David Holman. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:25-cv-01279-JAR Clark v. USA Order of Dismissal Document: 6
Docket Text: ORDER OF DISMISSAL WITHOUT PREJUDICE: In accordance with the Memorandum and Order entered herewith and incorporated herein, IT IS HEREBY ORDERED that this action is DISMISSED without prejudice. IT IS FURTHER ORDERED that no certificate of appealability shall issue. Signed by Sr. District Judge John A. Ross on 4/16/2026. (LNS)

4:25-cv-01279-JAR Clark v. USA Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 5,6. Mailed to party not set up for electronic delivery. Fri Apr 17 16:06:26 CDT 2026 (LNS)

4:26-cr-00174-MTS-JMB Order Setting Conditions of Release Document: 31
Docket Text: ORDER Setting Conditions of Release by Defendant Latrice Davis. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:25-cr-00027-JAR Arraignment and Plea Document: 55

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Sr. District Judge John A. Ross: Arraignment and Plea: Parties present for arraignment and plea on 4/17/2026. Defendant sworn. Age of Defendant: 61; Level of Education: High School Graduate. The Court finds the defendant competent to enter a plea of guilty. Defendant waives reading of indictment and enters plea of guilty as to 1 of Superseding Information. The Court accepts the guilty plea. The guilty plea agreement is also accepted. (Objections to Presentence Report due by 7/7/2026. Sentencing set for 7/21/2026 02:30 PM in Courtroom 9N - St. Louis before Sr. District Judge John A. Ross.) (Court Reporter:Kristine Toennies, Kristine_Toennies@moed.uscourts.gov, 314-244-6701) (proceedings started: 1:31 pm) (proceedings ended: 2:14 pm)(Deputy Clerk: T. Roskowski) (Defendant Location: BOND)(Appearance for Government: Matthew Drake)(Appearance for Defendant: Anthony Muhlenkamp) (TLR)

4:26-cr-00174-MTS-JMB Bond Document: 32
Docket Text: Personal Recognizance Bond Entered as to defendant Latrice Davis. [A COPY SENT TO COUNSEL OF RECORD THIS DATE] Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:26-cv-00572-HEA Hawkins v. Jefferson County Missouri et al Complaint Document: 1
Docket Text: PRISONER CIVIL RIGHTS COMPLAINT UNDER 42 U.S.C. § 1983 against defendant Jefferson County Missouri, Brenda Short Non-Jury Demand,, filed by Caleb Jayton Hawkins. (Attachments: # (1) Civil Cover Sheet (blank), # (2) Original Filing Form, # (3) Attachment, # (4) Envelope)(DLB)

4:25-cr-00027-JAR Plea Agreement, Guidelines Rec and Stipulations Document: 56
Docket Text: GUILTY PLEA AGREEMENT by USA, Taylor Charles Scott, Jr as to Taylor Charles Scott, Jr. (TLR)

4:26-cr-00174-MTS-JMB Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 33
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS as to Latrice Davis. [SEE ORDER FOR FULL DETAILS] Criminal Pretrial Motion due by 6/10/2026. Signed by Magistrate Judge John M. Bodenhausen on 4/17/2026. (KEK)

4:26-cv-00572-HEA Hawkins v. Jefferson County Missouri et al Motion for Leave to Proceed in forma pauperis (prisoner case) Document: 2
Docket Text: APPLICATION TO PROCEED IN DISTRICT COURT WITHOUT PREPAYING FEES OR COSTS (unsigned) by Plaintiff Caleb Jayton Hawkins. (DLB)

4:26-cv-00572-HEA Hawkins v. Jefferson 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. (DLB)

4:25-cr-00027-JAR Plea Agreement, Guidelines Rec & Stip Supplement Document: 57
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Taylor Charles Scott, Jr. (TLR)

4:26-cv-00572-HEA Hawkins v. Jefferson County Missouri et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Henry Edward Autrey. (DLB)

4:26-cr-00042-MAL-RHH Order on Motion for Extension of Time to File Pretrial Motions Document: 54
Docket Text: ORDER AND SPEEDY TRIAL FINDING as to Jaylen Cole: IT IS HEREBY ORDERED that Defendant's Motion for Extension of Time to File Pretrial Motions [Doc. [53]] is GRANTED. Defendant shall have to and including June 16, 2026, to file any pretrial motions or a notice of intent not to file pretrial motions. The Government shall have until June 30, 2026, to respond. (Criminal Pretrial Motion due by 6/16/2026.) Signed by Magistrate Judge Rodney H. Holmes on 4/17/2026. (CLH)

4:25-cr-00027-JAR Order Document: 58
Docket Text: ORDER as to Taylor Charles Scott, Jr: IT IS HEREBY ORDERED that the sentencing as to Defendant Taylor Charles Scott, Jr. is set for Tuesday, July 21, 2026 at 2:30 p.m. in Courtroom 3 North. IT IS FURTHER ORDERED that the deadline for filing objections, if any, to the Presentence Report is July 7, 2026. Signed by Sr. District Judge John A. Ross on 4/17/2026. (TLR)

4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Memorandum in Opposition to Motion Document: 86
Docket Text: MEMORANDUM in Opposition re [80] MOTION to Dismiss for Failure to State a Claim filed by Plaintiff NRRM, LLC. (Grady, Keith)

4:26-cv-00400-ZMB Tomlin v. The Standard Fire Insurance Company Order Document: 13
Docket Text: ORDER (See Full Order): The Court DENIES Defendant The Standard Fire Insurance Company's [7] Motion to Dismiss Count II of Plaintiff's Petition without prejudice and STRIKES Plaintiff Elaine Tomlin's [11] Amended Complaint. However, each party is free to refile if they comply with the relevant rules. Signed by District Judge Zachary M. Bluestone on 4/17/2026. (JEB)

4:25-cr-00346-JMD A Docket Text Order Including Schedules Document: 124

Docket Text: Docket Text ORDER as to James L. Townes, Jr: The Court GRANTS Townes's unopposed motion for continuance of the change of plea hearing, ECF [122]. IT IS HEREBY ORDERED that the change of plea hearing is reset for May 20, 2026, at 9:30 a.m. 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 5/20/2026 09:30 AM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine.) Signed by District Judge Joshua M. Divine on 4/17/2026. (TLR)

4:25-cr-00459-CMS-SPM Motion for Extension of Time to File Pretrial Motion Document: 30
Docket Text: Sixth MOTION for Extension of Time to File Pretrial Motions by Justin E. Faldon. (Gau, Kevin)

4:09-cr-00261-CDP Entry of Attorney Appearance - Defendant Document: 112
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by William T. Marsh on behalf of Steven McConaghy (Marsh, William)

4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Motion for Leave to File Under Seal Document: 87
Docket Text: MOTION for Leave to File Under Seal by Plaintiff NRRM, LLC. (Grady, Keith)

4:25-cr-00431-JMD-NCC Order on Motion for Order (Miscellaneous Relief) Document: 37
Docket Text: ORDER as to Adalberto Esqueda (1): IT IS HEREBY ORDERED that Defendant's sixth motion for an extension of time to file pretrial motions (ECF No. [36]) is GRANTED. IT IS FURTHER ORDERED that the defendant is granted to and including May 5, 2026, in which to file pretrial motions or a waiver of such motions. The government shall have until May 19, 2026, in which to respond to any motions filed by the defendant. No further extensions will be granted without good cause shown. IT IS FINALLY ORDERED that the pretrial evidentiary hearing will be set upon further order of the Court. For the reasons set out in the defendant's motion the undersigned finds that to deny defendant's request for such additional time would deny counsel for the defendant the reasonable time necessary for effective investigation and preparation of pretrial motions. Therefore, taking into account the exercise of due diligence, and finding that the ends of justice served by granting defendant's request for additional time outweigh the best interest of the public and the defendant in a speedy trial, the additional time is granted to defendant to investigate and prepare pretrial motions or a waiver notice and this extension is excluded from computation of the time for a speedy trial pursuant to 18 U.S.C. § 3161(h) (7)(A) and (B)(iv). ( Criminal Pretrial Motion due by 5/5/2026) Signed by Magistrate Judge Noelle C. Collins on 04/17/2026. (KCD)

4:26-cr-00106-SRC-NCC Order on Motion to Detain Document: 19
Docket Text: ORDER OF DETENTION PENDING TRIAL as to David L. Mollett (1) Signed by Magistrate Judge Patricia L. Cohen on 4/17/2026. (LNS)

4:26-cv-00454-JMD Woods v. Smith et al Certified Inmate Statement Document: 7
Docket Text: Certified Inmate Account Statement by Plaintiff Thomas Carl Woods. (TLR)

4:25-cv-00132-MTS Oliver and Company et al v. Zamber et al Docket Text Order Document: 284

Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that Plaintiffs' consent Motion for Extension of Time, Doc. [283], is GRANTED. IT IS FURTHER ORDERED that Plaintiffs shall file their supplemental brief in support of their Motion for Preliminary Injunction no later than April 30, 2026. IT IS FURTHER ORDERED that Defendants shall file any response to Plaintiffs' supplemental brief no later than fourteen (14) days after Plaintiffs' supplemental brief is filed. Signed by District Judge Matthew T. Schelp on 04/17/2026. (KCD)

4:25-cv-01039-JAR Greater St. Louis Construction Laborers Welfare Fund et al v. Tharp Contracting, LLC Memorandum in Opposition to Motion Document: 24
Docket Text: MEMORANDUM in Opposition re [15] MOTION for Summary Judgment filed by Defendant Tharp Contracting, LLC. (McBride, Matthew)

4:25-cr-00547-ZMB-PLC Motion for Extension of Time to File Pretrial Motion Document: 26
Docket Text: Fourth MOTION for Extension of Time to File Pretrial Motions by Wesley Jamal Camp. (Gau, Kevin)

4:25-cv-01039-JAR Greater St. Louis Construction Laborers Welfare Fund et al v. Tharp Contracting, LLC Response to Statement of Material Facts Document: 25
Docket Text: RESPONSE to Statement of Material Facts re [17] Statement of Material Facts,,,, filed by Defendant Tharp Contracting, LLC. (Attachments: # (1) Affidavit Declaration of William Tharp, # (2) Exhibit A, Compliance Report)(McBride, Matthew)

2:24-cv-00053-HEA Gabrielson Truck Repair & Towing, LLC v. Paul Transportation, Inc. Designation of Neutral and ADR Conference Report Document: 31
Docket Text: Designation of Neutral by parties and ADR Conference Report by Plaintiff Gabrielson Truck Repair & Towing, LLC Neutral: Bley, Wally Date of Conference: May 8, 2026 time: 10:00 am Location: Zoom(Brasher, William)

4:24-cv-01211-MTS Ray v. Smith et al Motion to Withdraw as Attorney Document: 63
Docket Text: MOTION to Withdraw as Attorney re attorney/firm AAG Olivia Finley by Defendants Daniel Rector, Jacob L. Smith. (Finley, Olivia)

1:26-cv-00073-ZMB Caracas Aguilar v. U.S. Department of Homeland Security et al Electronic Notice of Filing Deficiency Document: 7

Docket Text: NOTICE of Filing Deficiency re [6] Supplemental. 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: Notice of Process Server form not filed. This deficiency must be filed in the case record immediately. (CMH)

4:25-cv-00910-JSD Cooley v. City of Saint Louis et al Motion to Withdraw as Attorney Document: 77
Docket Text: MOTION to Withdraw as Attorney re attorney/firm AAG Olivia Finley by Defendants Daniel Earley, Pat Wactor. (Finley, Olivia)

4:26-cv-00570-RHH Whitcomb v. Monsanto Company Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Rodney H. Holmes. 1 Waiver(s) of Service issued. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. Pursuant to Local Rule 2.09, every nongovernmental corporate party or nongovernmental corporation that seeks to intervene in any case, and every party or intervenor in an action in which jurisdiction is based upon diversity, must file a Disclosure Statement immediately upon entering its appearance in the case. Please complete and file the certificate as soon as possible. (moed-0001.pdf). (JWD)

4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 88
Docket Text: SEALED MEMORANDUM in Support of [80] MOTION to Dismiss for Failure to State a Claim filed by Plaintiff NRRM, LLC. Redacted Copy due by 4/20/2026. (Attachments: # (1) Sealed Memo in Support of Motion for Leave to File Under Seal., # (2) Exhibit to Sealed Memo in Support of Motion for Leave to File Under Seal., # (3) Exhibit to Sealed Memo in Support of Motion for Leave to File Under Seal.)(Grady, Keith)

4:25-cv-01325-SEP Ralston v. Lesser et al Response in Opposition to Motion Document: 113
Docket Text: RESPONSE in Opposition re [80] MOTION to Dismiss Case 4:26-cv-00054 filed by Plaintiff Heidi Ralston. (Boyko, Mark)

4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Motion for Leave to File Under Seal Document: 89
Docket Text: MOTION for Leave to File Under Seal by Plaintiff NRRM, LLC. (Grady, Keith)

4:26-cv-00573 Mahlandt et al v. NPC, LLC et al Complaint Document: 1
Docket Text: COMPLAINT against defendant All Plaintiffs with receipt number BMOEDC-11829424, in the amount of $405 Non-Jury Demand,, filed by Joshua S. Mahlandt, Aaron M. Mahlandt, Steven H. Mahlandt, David R. Mahlandt, Luke D. Mahlandt. (Attachments: # (1) Exhibit A - Equity Purchase Agreement, # (2) Exhibit B - Letter to NPC.JAL.2.5.26, # (3) Civil Cover Sheet, # (4) Original Filing Form)(Del Aguila, Paul)

1:26-cv-00079-MTS Patel v. Warden, Ste. Genevieve County Detention Center Order Document: 5
Docket Text: ORDER: IT IS HEREBY ORDERED that the Motion for Leave to Appear Pro Hac Vice, Doc. [2], is GRANTED. IT IS FURTHER ORDERED that Respondent shall file an answer, motion, or other response to the Petition for Writ of Habeas Corpus within ten (10) days of service of the Petition. Signed by District Judge Matthew T. Schelp on April 17, 2026. (BRP)

4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 90
Docket Text: SEALED MEMORANDUM in Support of [78] MOTION to Transfer Case to District of New Jersey filed by Plaintiff NRRM, LLC. Redacted Copy due by 4/20/2026. (Attachments: # (1) Sealed Opposition to Motion to Transfer, # (2) Exhibit to Sealed Opposition to Motion to Transfer)(Grady, Keith)

1:26-cv-00059-ZMB Guevara-Hernandez v. Bondi et al Transcript Request Document: 19
Docket Text: TRANSCRIPT ORDER REQUEST for [18] (EVIDENTIARY) Transcript of Hearing held on 15 April 2026 by Jesus Oscar Guevara-Hernandez. (Shipley, William)

4:26-cv-00460-ZMB 5150 Processing LLC et al v. 101 Tobacco and Vape #8 et al Motion for Extension of Time to File Answer Document: 65
Docket Text: Second MOTION for Extension of Time to File Answer WITH CONSENT OF PLAINTIFFS by Defendants 101 Tobacco and Vape #8, Area 51 STL, Big Heads Gift Shop, Discount Smoke Station, Flare Smoke N Vape, Higher Daze Smoke Shop & Bud Bar, House of Smoke, Kings Tobacco and Vape II, MD Night Owl Tobacco, MD Night Owl Tobacco, One Love Smoke Shop, SC Tobacco, Sky Smoke and Vape Shops, TFT Smokeshop, Tribble Vapors, Vapor 100, Zaza Smoke Shop. (Doty, Brian)

4:25-cr-00575-HEA-JMB Motion for Extension of Time to File Pretrial Motion Document: 34
Docket Text: Third MOTION for Extension of Time to File Pretrial Motions by Deron Brown. (Fein, Adam)

4:25-cv-01325-SEP Ralston v. Lesser et al Response in Opposition to Motion Document: 114
Docket Text: RESPONSE in Opposition re [78] MOTION to Dismiss Case 4:26-cv-00053 filed by Plaintiff Heidi Ralston. (Boyko, Mark)

4:26-cv-00572-HEA Hawkins v. Jefferson County Missouri et al Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Apr 17 17:01:30 CDT 2026

4:25-cv-01325-SEP Ralston v. Lesser et al Notice (Other) Document: 115
Docket Text: NOTICE Proposed Order: by Plaintiff Heidi Ralston re [82] MOTION to Dismiss ARCO Defendants' Motion to Dismiss in Case No. 4:26-cv-00053 Counts II and III of Plaintiff Heidi Ralston's Amended Complaint, [80] MOTION to Dismiss Case 4:26-cv-00054, [78] MOTION to Dismiss Case 4:26-cv-00053, [84] MOTION to Dismiss ARCO Defendants' Motion to Dismiss in Case No. 4:26-cv-00054 Counts II and III of Plaintiff Heidi Ralston's Amended Complaint (Boyko, Mark)

4:24-cv-01580-MTS Mosley v. City of St. Louis et al Motion for Sanctions Document: 56
Docket Text: MOTION for Sanctions by Plaintiff Harold Mosley. (Labovitz, Brent)

4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Memorandum in Opposition to Motion Document: 91
Docket Text: MEMORANDUM in Opposition re [76] MOTION to Dismiss for Lack of Jurisdiction filed by Plaintiff NRRM, LLC. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit)(Grady, Keith)

4:25-cr-00237-CMS Motion for Leave Document: 63
Docket Text: MOTION for Leave to: FILE OBJECTIONS OUT OF TIME by Daniel Paulino. (Attachments: # (1) ATTACHMENT)(Johnson, Marc)

4:26-cv-00574 Pro-Am Driving Range, Inc. v. Continental Western Insurance Group Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from St. Louis County, case number 26SL-CC01781, with receipt number AMOEDC-11829497, in the amount of $405 Jury Demand,, filed by Continental Western Insurance Group. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet Civil Cover Sheet, # (3) Original Filing Form Original Filing Form)(Gerth, Nicholas)

4:25-cv-00716-SRW NRRM, LLC v. Empire Auto Protect, LLC Memorandum in Opposition to Motion Document: 92
Docket Text: MEMORANDUM in Opposition re [78] MOTION to Transfer Case to District of New Jersey filed by Plaintiff NRRM, LLC. (Attachments: # (1) Exhibit, # (2) Exhibit)(Grady, Keith)

4:25-cv-00687-SRC Colley et al v. Neighbors Credit Union Stipulation Document: 38
Docket Text: STIPULATION Regarding Filing of First Amended Consolidated Complaint by Plaintiffs Steven Beinart, William Colley, Theresa Johnson, Richard Wilbur. (Attachments: # (1) Text of Proposed Order Granting Stipulation)(Borrelli, Raina)

4:24-cv-01580-MTS Mosley v. City of St. Louis et al Memorandum in Support of Motion Document: 57
Docket Text: MEMORANDUM in Support of Motion re [56] MOTION for Sanctions filed by Plaintiff Harold Mosley. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D, # (5) Exhibit Exhibit E, # (6) Exhibit Exhibit F, # (7) Exhibit Exhibit H, # (8) Exhibit Exhibit I, # (9) Exhibit Exhibit J, # (10) Exhibit Exhibit K)(Labovitz, Brent)

4:26-cv-00574 Pro-Am Driving Range, Inc. v. Continental Western Insurance Group Notice of Filing Notice of Removal Document: 2
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant Continental Western Insurance Group Sent To: Plaintiff (Gerth, Nicholas)

4:24-cv-01184-MTS Witte Brothers Exchange, Inc. v. Superlatus PD Holding Company, Inc. et al Stipulation Document: 101
Docket Text: STIPULATION to Extend Deadline to Submit Status Report (Joint) by Plaintiff Witte Brothers Exchange, Inc.. (Barton, Alexa)

4:26-cv-00566-JMD National Council of the United States, Society of St. Vincent De Paul, Inc. v. St. Vincent de Paul Cares, Inc. Report re:Patent/Trademark/Copyright Document: 4
Docket Text: REPORT to Commissioner of filing or determination of an action regarding trademark. (DLB)

4:26-cv-00566-JMD National Council of the United States, Society of St. Vincent De Paul, Inc. v. St. Vincent de Paul Cares, Inc. Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Joshua M. Divine. 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). (DLB)

4:26-cv-00574 Pro-Am Driving Range, Inc. v. Continental Western Insurance Group Disclosure Statement Document: 3
Docket Text: DISCLOSURE STATEMENT by Continental Western Insurance Group, W.R. Berkley Corporation.. (Gerth, Nicholas)

4:26-cv-00566-JMD National Council of the United States, Society of St. Vincent De Paul, Inc. v. St. Vincent de Paul Cares, Inc. Electronic Notice of Filing Deficiency Document: 5

Docket Text: NOTICE of Filing Deficiency. 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: Notice of Process Server form not filed. This deficiency must be filed in the case record immediately. (DLB)

4:25-cr-00237-CMS Motion for Leave Document: 64
Docket Text: MOTION for Leave to: FILE MEMORANDUM OUT OF TIME by Daniel Paulino. (Attachments: # (1) SENTENCING MEMORANDUM)(Johnson, Marc)

4:26-cv-00574 Pro-Am Driving Range, Inc. v. Continental Western Insurance Group Answer to Complaint Document: 4
Docket Text: ANSWER to Complaint by Continental Western Insurance Group.(Gerth, Nicholas)

4:25-cr-00520-CMS-JMB Motion for Extension Document: 27
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Rico Bailey, Jr. (Whitener, Joseph)

4:21-cv-00495-SEP Nash et al v. Folsom et al Response in Opposition to Motion Document: 244
Docket Text: RESPONSE in Opposition re [230] MOTION for New Trial on Damages for Count I filed by Defendant Henry James Folsom. (Davis, Justin)

4:26-cv-00574 Pro-Am Driving Range, Inc. v. Continental Western Insurance Group Entry of Appearance Document: 5
Docket Text: ENTRY of Appearance by Robert L. Brady for Defendant Continental Western Insurance Group. (Brady, Robert)

1:26-cv-00015-SPM Bridges v. Bisignano Motion for Extension Document: 7
Docket Text: First MOTION for Extension of: time to file Brief in Support of Complaint by Plaintiff Bryan Bridges. (Van Fossan, Jennifer)

4:26-cv-00574 Pro-Am Driving Range, Inc. v. Continental Western Insurance Group Entry of Appearance Document: 6
Docket Text: ENTRY of Appearance by Joseph Daniel Good for Defendant Continental Western Insurance Group. (Good, Joseph)

4:26-cv-00132-SRW Mellenthin v. Manchester Speedway Co. Amended Complaint Document: 3
Docket Text: AMENDED COMPLAINT against defendant Star United LLC,Terminating Manchester Speedway Co. , filed by Daniel Mellenthin. (Attachments: # (1) Exhibit Receipt, # (2) Exhibit Selfie, # (3) Civil Cover Sheet Amended, # (4) Summons)(Schapiro, Douglas)

4:26-cv-00132-SRW Mellenthin v. Manchester Speedway Co. Notice (Other) Document: 4
Docket Text: NOTICE Voluntary Dismissal of Defendant, MANCHESTER SPEEDWAY CO., without Prejudice: by Plaintiff Daniel Mellenthin (Schapiro, Douglas)

4:26-cv-00030-ZMB Gibbs et al v. Higher Education Loan Authority of the State of Missouri Memorandum in Opposition to Motion Document: 37
Docket Text: MEMORANDUM in Opposition re [33] MOTION to Dismiss Case filed by Plaintiffs Jonathan Gibbs, Susan Hart, Jacob Lehman, Annette A. Robbins, Arthur Sprogis, Pamela Yango. (Heller, Roger)

4:26-cv-00136-MTS Brown v. Steelcote Gratiot LLC et al Memorandum in Opposition to Motion Document: 26
Docket Text: MEMORANDUM in Opposition re [20] MOTION to Dismiss Case filed by Plaintiff Kevin Brown. (Andres, Jonathan)

4:26-cv-00136-MTS Brown v. Steelcote Gratiot LLC et al Memorandum in Opposition to Motion Document: 27
Docket Text: MEMORANDUM in Opposition re [22] MOTION to Dismiss Case filed by Plaintiff Kevin Brown. (Andres, Jonathan)

4:26-cv-00136-MTS Brown v. Steelcote Gratiot LLC et al Memorandum in Opposition to Motion Document: 28
Docket Text: MEMORANDUM in Opposition re [24] MOTION to Dismiss Party filed by Plaintiff Kevin Brown. (Andres, Jonathan)

4:26-cv-00136-MTS Brown v. Steelcote Gratiot LLC et al Supplemental Document: 29
Docket Text: SUPPLEMENTAL re [28] Memorandum in Opposition to Motion Memorandum with Corrected First Page by Plaintiff Kevin Brown. (Andres, Jonathan)

4:25-cv-01022-SRC Briggs v. Timberland Partners, Inc. et al Response in Opposition to Motion Document: 52
Docket Text: RESPONSE in Opposition re [51] MOTION to Compel Defendants' Motion to Compel directed to Plaintiff Briggs filed by Plaintiff Kenisha Briggs. (Johnson, Ge'Andra)

4:24-cv-00506-CDP Malloy v. Trileaf Corporation et al Notice of Appeal Document: 107
Docket Text: NOTICE OF APPEAL as to [103] Memorandum & Order, by Plaintiff Deborah Malloy. Filing fee $ 605, receipt number AMOEDC-11829578.