4:25-cr-00253-HEA-JSD Entry of Attorney Appearance - USA Document: 3
Docket Text: ENTRY OF ATTORNEY APPEARANCE Mohsen P. K. Pasha appearing for USA. (Pasha, Mohsen) |
4:25-cr-00253-HEA-JSD Motion for Detention and Hearing Document: 4
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Dione Schwartz. (Pasha, Mohsen) |
4:25-cv-00160-JSD Estate of Kimberly Kertz et al v. City of Crystal City et al Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Defendants Andy Dixon, Greg MaGuire to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/15/2025. (CLT) |
4:24-cr-00141-SEP-JSD Order on Motion for Extension Document: 53
Docket Text: ORDER as to Erik Elsasser: IT IS HEREBY ORDERED that the United States' Motion for Extension of Time to File Post-hearing Brief (ECF No. [52]) is GRANTED. The United States shall submit its response no later than May 9, 2025. SEE ORDER FOR DETAILS. Signed by Magistrate Judge Joseph S. Dueker on 5/7/2025. (CLT) |
4:24-cv-01060-RWS Kirby v. Buckner Remark
Docket Text: ***REMARK - Case transferred from Missouri Eastern has been opened in Western District of Missouri as case 4:25-cv-00339. (KXS) |
4:22-cr-00200-JSD Notice regarding 12.07 Document: 72
Docket Text: NOTICE by Cody Johnson of Certification of Compliance with Local Rule 12.07. (CLT) |
4:17-cr-00455-JAR USA v Harris BOP Designation Document: 80
Docket Text: BOP Designation as to Daniel Harris. Defendant designated to Chicago MCC. (KXS) |
1:24-cv-00210-MTS Brennan Marine, Incorporated Motion for Leave to Appear Pro Hac Vice Document: 19
Docket Text: MOTION for Leave to Appear Pro Hac Vice Colin A. McRae. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11245575) by Counter Claimants APAC-Mississippi, Inc., APAC-Tennessee, Inc., Claimants APAC-Mississippi, Inc., APAC-Tennessee, Inc.. (Attachments: # (1) Certificate of Good Standing Certificate of Good Standing)(McRae, Colin) |
4:25-cr-00136-SRC-JMB Motion for Extension of Time to File Pretrial Motion Document: 23
Docket Text: First MOTION for Extension of Time to File Pretrial Motions by Charles Henton. (Ahmed, Mohammed) |
4:24-cv-00616-SRC Vilaylack v. Olivello Transportation LLC Docket Text Order Document: 70 Docket Text: Docket Text ORDER: The Court discharges as moot, without prejudice, its [64] show-cause order. Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (LNJ) |
1:24-cv-00210-MTS Brennan Marine, Incorporated Motion for Leave to Appear Pro Hac Vice Document: 20
Docket Text: MOTION for Leave to Appear Pro Hac Vice Justin G. Guthrie. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11245602) by Counter Claimants APAC-Mississippi, Inc., APAC-Tennessee, Inc., Claimants APAC-Mississippi, Inc., APAC-Tennessee, Inc.. (Attachments: # (1) Certificate of Good Standing Certificate of Good Standing)(Guthrie, Justin) |
4:21-cr-00402-SRC Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 99. Thu May 8 07:53:42 CDT 2025 (KXS) |
4:18-cv-00502-MTS United States of America et al v. Doe Run Resources Corporation, The Entry of Appearance Document: 8
Docket Text: ENTRY of Appearance by Zachary Moor for Plaintiff United States of America. (Moor, Zachary) |
4:25-cv-00610-SRW Clean The Uniform Holding Company LLC v. Green Chevrolet, Inc. Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Plaintiff Clean The Uniform Holding Company LLC to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/15/2025. (KJS) |
4:18-cv-00502-MTS United States of America et al v. Doe Run Resources Corporation, The Notice (Other) Document: 9
Docket Text: NOTICE Non-Material Modification to Consent Decree: by Plaintiff United States of America (Moor, Zachary) |
4:23-cv-01086-CDP McSean v. Baindridge Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 86. Thu May 8 08:13:06 CDT 2025 (LCR) |
4:24-cv-01658-CDP Pack v. City of Saint Ann et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 33. Thu May 8 08:15:39 CDT 2025 (LCR) |
4:25-cv-00457-NCC Primerica Life Insurance Company v. Nesbitt et al Electronic Notice of Filing Deficiency Document: 11 Docket Text: NOTICE of Filing Deficiency re [10] Disclosure Statement filed by Defendant C&J Financial, LLC. 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: Party filed the Disclosure Statement in this action in which jurisdiction is based on diversity under 28 U.S.C.1332(a) but, did not identify the state of incorporation/formation AND the primary state of business for Security National Financial Corporation in section 2 of the form. An amended Disclosure Statement must be filed. (ANR) |
4:18-cv-00502-MTS United States of America et al v. Doe Run Resources Corporation, The Clerk's Reassignment Order Document: 10
Docket Text: REASSIGNMENT ORDER (NMG). District Judge Ronnie L. White no longer assigned to case. Case reassigned to District Judge Matthew T. Schelp for all further proceedings. (KXS) |
4:22-cv-00878-SHL Foulger et al v. Avertest, LLC Motion for Leave to Appear Pro Hac Vice Document: 132
Docket Text: MOTION for Leave to Appear Pro Hac Vice Michael S. Hino. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11245667) by Defendant Avertest, LLC. (Attachments: # (1) Certificate of Good Standing)(Hino, Michael) |
4:25-cr-00248-JAR-SRW Motion for Detention and Hearing Document: 3
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Brian K. Ditch. (Wiseman, Derek) |
4:25-cr-00252-RWS-PLC Indictment Document: 1
Docket Text: INDICTMENT returned in open court on May 7, 2025 to Judge Joseph S. Dueker by the Foreperson of the Grand Jury. Referred to Magistrate Judge Patricia L. Cohen as to Alberto Santander-Santander (1) count(s) 1, 2-5, Franco Joifri Angulo-Abarca (2) count(s) 1, 2-5. (Attachments: # (1) Criminal Cover Sheet) FORFEITURE ALLEGATION (DLB) |
4:25-cr-00252-RWS-PLC Indictment Document: 1
Docket Text: INDICTMENT returned in open court on May 7, 2025 to Judge Joseph S. Dueker by the Foreperson of the Grand Jury. Referred to Magistrate Judge Patricia L. Cohen as to Alberto Santander-Santander (1) count(s) 1, 2-5, Franco Joifri Angulo-Abarca (2) count(s) 1, 2-5. (Attachments: # (1) Criminal Cover Sheet) FORFEITURE ALLEGATION (DLB) |
4:25-cr-00248-JAR-SRW Entry of Attorney Appearance - USA Document: 4
Docket Text: ENTRY OF ATTORNEY APPEARANCE Derek J. Wiseman appearing for USA. (Wiseman, Derek) |
4:25-cr-00252-RWS-PLC Indictment - Redacted Document: 2
Docket Text: REDACTED INDICTMENT returned in open court on May 7, 2025 to Judge Joseph S. Dueker by the Foreperson of the Grand Jury. Referred to Magistrate Judge Patricia L. Cohen as to Alberto Santander-Santander (1): Former count 1 is now count 1r. Former count 2-5 is now count 2r-5r. Franco Joifri Angulo-Abarca (2): Former count 1 is now count 1r. Former count 2-5 is now count 2r-5r.. (DLB) |
4:25-cr-00252-RWS-PLC Indictment - Redacted Document: 2
Docket Text: REDACTED INDICTMENT returned in open court on May 7, 2025 to Judge Joseph S. Dueker by the Foreperson of the Grand Jury. Referred to Magistrate Judge Patricia L. Cohen as to Alberto Santander-Santander (1): Former count 1 is now count 1r. Former count 2-5 is now count 2r-5r. Franco Joifri Angulo-Abarca (2): Former count 1 is now count 1r. Former count 2-5 is now count 2r-5r.. (DLB) |
4:25-cr-00252-RWS-PLC Entry of Attorney Appearance - USA Document: 3
Docket Text: ENTRY OF ATTORNEY APPEARANCE Kyle Timothy Bateman appearing for USA. (DLB) |
4:25-cr-00252-RWS-PLC Entry of Attorney Appearance - USA Document: 3
Docket Text: ENTRY OF ATTORNEY APPEARANCE Kyle Timothy Bateman appearing for USA. (DLB) |
4:20-cr-00319-SEP USA v Travis Order on Motion to Detain Document: 75
Docket Text: ORDER OF DETENTION as to Traversier Travis: IT IS HEREBY ORDERED that the Government's Motion for Prehearing Detention [ECF No. [67]] is GRANTED. IT IS FURTHER ORDERED that Defendant Traversier Travis, be detained prior to a Final Supervised Release Revocation Hearing on July 2, 2025 at 9:00 a.m. before the Honorable Sarah E. Pitlyk. (SEE ORDER FOR DETAILS). Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (LNJ) |
4:25-cr-00252-RWS-PLC Motion for Detention and Hearing Document: 4
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Alberto Santander-Santander. (DLB) |
4:25-cr-00252-RWS-PLC Motion for Detention and Hearing Document: 5
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Franco Joifri Angulo-Abarca. (DLB) |
4:25-cr-00252-RWS-PLC Warrant Issued
Docket Text: Warrants Issued as to Indictment in case as to Alberto Santander-Santander, Franco Joifri Angulo-Abarca. (DLB) |
4:25-cr-00252-RWS-PLC Warrant Issued
Docket Text: Warrants Issued as to Indictment in case as to Alberto Santander-Santander, Franco Joifri Angulo-Abarca. (DLB) |
4:25-cv-00654-PLC Cipolla v. Ascension Health Complaint Document: 1
Docket Text: COMPLAINT against defendant ASCENSION HEALTH with receipt number AMOEDC-11245710, in the amount of $405 Jury Demand,, filed by Vincent Cipolla. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) Original Filing Form, # (4) Summons, # (5) Notice of Process Server)(Garvey, John) |
4:25-cv-00655-JSD Madison v. Credit Control, LLC et al Complaint Document: 1
Docket Text: COMPLAINT against defendant Credit Control, LLC, LVNV Funding, LLC with receipt number AMOEDC-11245713, in the amount of $405 Jury Demand,, filed by Marlayjah L. Madison. (Attachments: # (1) Original Filing Form, # (2) Summons, # (3) Summons, # (4) Civil Cover Sheet)(Volheim, Nathan) |
4:25-cv-00654-PLC Cipolla v. Ascension Health Disclosure Statement Document: 2
Docket Text: DISCLOSURE STATEMENT by Vincent Cipolla. No corporate parents or affiliates identified. (Garvey, John) |
4:25-cv-00655-JSD Madison v. Credit Control, LLC et al Notice of Process Server Document: 2
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Marlayjah L. Madison Process Server: Pam King Wheetley (Volheim, Nathan) |
4:23-cr-00150-SEP Sentencing Letter Document: 134
Docket Text: SENTENCING LETTER from Dasha Skinner, Dewayne Williams, Gary Williams, Katrina Scott, Missy Sanders, Tammy Houth by defendant Edward North re [127] Sentencing Memorandum (Attachments: # (1) Letter Tammy Houth)(Swinney, Bradley) |
4:25-cv-00655-JSD Madison v. Credit Control, LLC et al Notice of Process Server Document: 3
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Marlayjah L. Madison Process Server: Wayne Freeman (Volheim, Nathan) |
4:25-cv-00655-JSD Madison v. Credit Control, LLC et al Notice (Other) Document: 4
Docket Text: ENTRY OF APPEARANCE by Plaintiff Marlayjah L. Madison (Volheim, Nathan) Modified on 5/8/2025 to correct docket text (JBH). |
4:24-cv-00192-SPM Martchink v. St. Agnes Home Notice of Appointment of Neutral Document: 47
Docket Text: NOTICE of Appointment of Neutral. Neutral name: Swartz, Joan M. Neutral selected by Parties. (HMA)(cc: neutral via email) |
4:24-cv-01339-JSD Brinkley v. Dudek Order on Motion for Extension Document: 18 Docket Text: Docket Text ORDER granting [17] Motion for Extension; Extension date: 6/7/2025. Social Security Brief due by 6/7/2025. Signed by Magistrate Judge Joseph S. Dueker on 5/8/2025. (CLT) |
4:25-cv-00149-MTS Patrick v. Midland Funding LLC Docket Text Order Document: 16 Docket Text: Docket Text ORDER Re: [15] MOTION to Withdraw as Attorney re attorney/firm Lauren E. Stewart by Plaintiff Catherine Patrick; ORDERED GRANTED. Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:25-cv-00149-MTS Patrick v. Midland Funding LLC Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 16. Thu May 8 08:54:28 CDT 2025 (TMT) |
4:24-cv-00846-SRW Ware v. Jennings et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 55. Thu May 8 08:56:58 CDT 2025 (JMP) |
4:23-cr-00554-SEP-JSD Superseding Indictment Document: 95
Docket Text: SECOND SUPERSEDING INDICTMENT returned in open court on May 7, 2025 to Judge Joseph S. Dueker by the Foreperson of the Grand Jury. Referred to Magistrate Judge Joseph S. Dueker as to Demarco Brooks (1) count(s) 1ss, 2ss, 3ss, 4ss. (Attachments: # (1) Criminal Cover Sheet) WARRANT ISSUED (FORFEITURE ALLEGATION) (DLB) |
4:23-cr-00554-SEP-JSD Indictment - Redacted Document: 96
Docket Text: SECOND SUPERSEDING REDACTED INDICTMENT returned in open court on May 7, 2025 to Judge Joseph S. Dueker by the Foreperson of the Grand Jury. Referred to Magistrate Judge Joseph S. Dueker as to Demarco Brooks (1): Former count 4rr is now count 4rrr. Former count 1rrr is now count 1rrrr. Former count 2rrr is now count 2rrrr. Former count 3rrr is now count 3rrrr. Former count 1rrs is now count 1rrrs. Former count 2rrs is now count 2rrrs. Former count 3rrs is now count 3rrrs. Former count 1ss is now count 1rss. Former count 2ss is now count 2rss. Former count 3ss is now count 3rss. Former count 4ss is now count 4rss.. (DLB) |
4:25-cv-00656-SPM Williams v. State of Missouri Complaint Document: 1
Docket Text: COMPLAINT against defendant State of Missouri Jury Demand,, filed by Monte Dean Marsh Williams. (Attachments: # (1) Envelope, # (2) Original Filing Form, # (3) Civil Cover Sheet)(JBH) |
4:25-cv-00656-SPM Williams v. State of Missouri Motion to Appoint Counsel Document: 2
Docket Text: MOTION to Appoint Counsel by Plaintiff Monte Dean Marsh Williams. (JBH) |
4:25-cv-00656-SPM Williams v. State of Missouri Motion for Leave to Proceed in forma pauperis Document: 3
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff Monte Dean Marsh Williams. (JBH) |
4:23-cr-00414-SEP SOR/PersID/Reason for AmdJgm/SentReduction Document: 109
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Clayton Pierce Davis Signed by District Judge Sarah E. Pitlyk on 05/08/2025. (LCR) |
4:24-cr-00029-SRC-NCC Motion for Extension of Time to File Pretrial Motion Document: 24
Docket Text: Second MOTION for Extension of Time to File Pretrial Motions by Steven Taylor. (Henderson, Mick) |
4:25-cv-00656-SPM Williams v. State of Missouri Certified Inmate Statement Document: 4
Docket Text: Inmate Account Statement by Plaintiff Monte Dean Marsh Williams. (JBH) |
4:24-cv-00520-JAR State of Missouri et al v. Trump et al Order Document: 71
Docket Text: ORDER: IT IS HEREBY ORDERED that, on or before August 4, 2025, the parties shall file a joint status report advising the Court of the outstanding matters in this case and a joint proposed scheduling plan for the remainder of this litigation. (Status Report due by 8/4/2025). Signed by Sr. District Judge John A. Ross on 5/6/2025. (LNJ) |
4:23-cv-00830-SEP Hillmann et al v. Gree USA, Inc. et al Docket Text Order Document: 207 Docket Text: Docket Text ORDER: Re: [205] MOTION for Leave to File in Excess of Page Limitation by Plaintiffs Loretta Ament, Loretta Ament, Brenda Hillmann, Andrew Zerr. (McArthur, Matthew) filed by Andrew Zerr, Brenda Hillmann, Loretta Ament ; ORDERED GRANTED.. Signed by District Judge Sarah E. Pitlyk on 05/07/2025. (LCR) |
4:25-cr-00252-RWS-PLC Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 6
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Alberto Santander-Santander Signed by Magistrate Judge Joseph S. Dueker on 5/7/2025. (LNJ) |
4:25-cv-00656-SPM Williams v. State of Missouri Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable 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. (JBH) |
4:25-cr-00252-RWS-PLC Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Alberto Santander-Santander (LNJ) |
4:25-cv-00656-SPM Williams v. State of Missouri 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. (JBH) |
4:25-cr-00252-RWS-PLC Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 7
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Franco Joifri Angulo-Abarca Signed by Magistrate Judge Joseph S. Dueker on 5/7/2025. (LNJ) |
4:25-cr-00252-RWS-PLC Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Franco Joifri Angulo-Abarca (LNJ) |
4:24-cv-00487-SEP Brown v. American Family Insurance Docket Text Order Document: 41 Docket Text: Docket Text ORDER: Re: [39] MOTION FOR SUBSTITUTION OF COUNSEL originally filed as ENTRY of Appearance by Jeremy Arthur Collins for Plaintiff Tamberlyn Brown. (Collins, Jeremy) Modified on 5/7/2025 (KEK). filed by Tamberlyn Brown ; ORDERED GRANTED.. Signed by District Judge Sarah E. Pitlyk on 05/07/2025. (LCR) |
4:25-cr-00230-MTS-PLC Warrant Returned Executed Document: 13
Docket Text: Warrant Returned Executed as to Indictment on 5/6/2025 in case as to Fidel Flores Garduno (LNJ) |
4:24-cr-00392-SRC Order Regarding Pretrial Motion Status and Trial Setting Document: 31
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Tyler Cameron. Case no longer referred to Magistrate Judge Joseph S. Dueker. Signed by Magistrate Judge Joseph S. Dueker on 5/8/2025. (CLT) |
4:20-cr-00456-SRC USA v Turnage Summons Returned Executed Document: 84
Docket Text: Summons Returned Executed on 5/7/2025 as to Zyren Turnage (LNJ) |
4:24-cv-00871-SEP BioTAB, LLC v. Martin et al Docket Text Order with Schedules Document: 11 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED THAT THE NOTICE of Voluntary Dismissal IS ORDERED SO ORDERED.. Signed by District Judge Sarah E. Pitlyk on 05/07/2025. (LCR) |
4:20-cr-00314-SEP Records Transmittal Document: 123
Docket Text: Records Transmittal as to Anthony Madison. re [115] Notice of Appeal - Final Judgment : USCA Appeal #: 25-1740. The following has been forwarded to USCA: [122] Supervised Release Revocation Sentencing Transcript. (JWD) |
1:23-cr-00117-AGF Initial Notification from USCA Document: 113
Docket Text: Initial Notification USCA as to Rayford Evans for [110] Notice of Appeal - Final Judgment filed by Rayford Evans USCA Appeal Number: 25-1926 (KJS) |
4:25-cr-00098-JAR Docket Text Order Document: 20 Docket Text: Docket Text ORDER as to Corie M. Boyer. The above matter is referred to the undersigned pursuant to 28 U.S.C. § 636(b). Defendant was arraigned on the Indictment on March 14, 2025, and requested additional time to file pretrial motions. The undersigned found that, in the interest of justice, the request should be granted and extended the deadline for filing motions to May 2, 2025. No motion or notice of intent not to file pretrial motions was filed by that deadline, and the undersigned ordered that Defendant, no later than May 7, 2025, show cause why this matter should not be passed to the District Judge for a trial setting. No response was filed by May 7, 2025, and, as such, no report and recommendation will be forthcoming. The trial of this matter will be set at a later date by John A. Ross, United States District Judge. So Ordered. Stephen R. Welby, United States Magistrate Judge. May 8, 2025. (CEC) |
4:23-cr-00525-AGF Order of Forfeiture Document: 99
Docket Text: FINAL ORDER OF FORFEITURE as to Darren Flowers - WHEREAS, on August 29, 2024, this Court entered a Preliminary Order of Forfeiture pursuant to Rule 32.2 of the Federal Rules of Criminal Procedure and Title 21, United States Code, Section 853; Title 18, United States Code, Section 924(d)(1); and Title 28, United States Code, Section 2461(c) ordering the forfeiture of the following specific property (the "Subject Property"): 1. That Defendant is ordered to forfeit to the United States the following: (See order for full details.) Signed by Sr. District Judge Audrey G. Fleissig on 5/8/25. (KJS) |
4:24-cr-00098-HEA Motion to Continue Document: 64
Docket Text: MOTION to Continue ; Trial Setting by Travis D. Sherwood. (Cohen, Peter) |
4:24-cr-00098-HEA Waiver of Speedy Trial Document: 65
Docket Text: WAIVER of Speedy Trial by Travis D. Sherwood (Cohen, Peter) |
2:25-cv-00028-SRW Beaver v. Voepel et al Rule 16 Conference Document: 14 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Stephen R. Welby:Rule 16 Conference held on 5/7/2025. Conference held via Zoom. CMO to issue. (proceedings started: 3:00 PM) (proceedings ended: 3:04 PM) (Appearance for Plaintiff: Ryan Shaughnessy (entering his appearance today) and Brendan McDonough (awaiting admittance to EDMO))(Appearance for Defendant: Mark Williams) (JMP) |
4:24-cv-01572-JSD Hill v. Liberty Mutual Personal Insurance Company Order Document: 27
Docket Text: ORDER: In accordance with Plaintiff's Notice of Limited Dismissal of Defendant John Doe with Prejudice (ECF No. 26), IT IS HEREBY ORDERED that the Clerk of Court shall make an entry in the docket record reflecting the dismissal of Plaintiff's claims against Defendant John Doe with prejudice. Fed. R. Civ. P. 41(a)(1)(A)(i). John Doe Uninsured Driver terminated. Signed by Magistrate Judge Joseph S. Dueker on 5/8/2025. (CLT) |
4:24-cv-00843-SPM Gerran et al v. City of Ferguson et al Memorandum in Support of Motion Document: 75
Docket Text: SUPPLEMENTAL MEMORANDUM in Support of Motion re [29] MOTION to Dismiss Case , [25] MOTION to Dismiss Case filed by Defendants City of Ferguson, Marquis Jones. (HMA) |
4:24-cv-00034-AGF Taylor v. St. Louis County et al Electronic Notice of Noncompliance - Designation of Neutral/Conference Report Document: 66 Docket Text: Electronic Notice of Noncompliance to Defendants Evelyn Hudson, Tim O'Brien, St. Louis County, Plaintiff Rahn Taylor. Review of case shows the Designation of Neutral/ADR conference report has not been filed. A written motion requesting an extension of the designation of neutral/ADR conference report filing deadline must be filed with the court within 5 days. Notice only, no.pdf attached. Designation of Neutral/Conference Report due by 5/15/2025.(KJS) |
4:22-cv-00878-SHL Foulger et al v. Avertest, LLC Order on Motion for Leave to Appear Pro Hac Vice Document: 133 Docket Text: TEXT ORDER granting [132] Motion for Leave to Appear Pro Hac Vice filed by Michael S. Hino. Signed by District Judge Stephen H. Locher on 5/8/2025. (CMC) |
1:24-cv-00127-SNLJ Willmon v. Smith et al Disclosure Statement Document: 47
Docket Text: DISCLOSURE STATEMENT by DG Logistics, LLC, Dollar General Corporation.. (Moore, Aryka) (Main Document 47 replaced on 5/8/2025) (CBL). |
1:24-cv-00200-MTS Morris v. United Parcel Service, Inc. et al Answer to Amended Complaint Document: 124
Docket Text: Defendant Ranko Saran's ANSWER to [78] Amended Complaint,, by Saran Ranko.(Meyers, James) |
4:23-cr-00700-HEA Presentence Investigation Report Document: 121
Docket Text: OFFICER REVISED - FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Jacobi Bolden (TLH) |
4:25-cv-00650-MTS Lee v. John Cochran VA Medical Center Notice of Filing Notice of Removal Document: 2
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Plaintiff Troy William Lee Sent To: Plaintiff (JWD) |
4:25-cv-00650-MTS Lee v. John Cochran VA Medical Center Petition (Removal/Transfer) Document: 3
Docket Text: Petition (Removal/Transfer) Received From: Circuit Court of the City of St. Louis, filed by Troy William Lee.(JWD) |
4:23-cr-00382-RWS Docket Text Order Document: 79 Docket Text: Docket Text ORDER as to Stephon Verges Re: [77] MOTION for Leave to: File Sentencing Memorandum Out of Time by Stephon Verges. (Chapman-Kramer, William) filed by Stephon Verges ; ORDERED GRANTED. Signed by Sr. District Judge Rodney W. Sippel on 5/8/2025. (NEP) |
2:25-cv-00028-SRW Beaver v. Voepel et al Case Management Order Document: 15
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: [SEE FULL ORDER FOR DETAILS]. (Motion to Join Parties due by 7/15/2025. Discovery Completion due by 12/1/2025. ADR Future Reference 7/1/2025. Dispositive Motions due by 12/30/2025. Jury Trial set for 6/8/2026 09:00 AM in Courtroom 17S - St. Louis before Magistrate Judge Stephen R. Welby. Pretrial Conference set for 6/4/2026 09:00 AM in Courtroom 17S - St. Louis before Magistrate Judge Stephen R. Welby.) Signed by Magistrate Judge Stephen R. Welby on 5/8/2025. (JMP) |
4:24-cv-00158-SEP Harrison v. Schnucks Overland Order Referring Case to ADR Document: 34
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Christopher J Hinckley (ADR Completion Deadline due by 7/1/2025. ADR Compliance Report Deadline due by 7/15/2025. Designation of Neutral/Conference Report due by 7/21/2025.). Signed by District Judge Sarah E. Pitlyk on 05/08/2025. (LCR) |
4:23-cr-00494-MTS Initial Notification from USCA Document: 194
Docket Text: Initial Notification USCA as to Johnathan Barnett for [191] Notice of Appeal - Final Judgment filed by Johnathan Barnett USCA Appeal Number: 25-1925 (TMT) |
1:24-cv-00127-SNLJ Willmon v. Smith et al Disclosure Statement Document: 48
Docket Text: AMENDED DISCLOSURE STATEMENT by Mark Boren. No corporate parents or affiliates identified. (CBL) |
4:25-cv-00656-SPM Williams v. State of Missouri Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Thu May 8 10:01:19 CDT 2025 |
4:25-cv-00151-SRW Butery et al v. United States Rule 16 Conference Document: 25 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Stephen R. Welby:Rule 16 Conference held on 5/7/2025. Conference held in person. CMO to issue. (proceedings started: 2:23 PM) (proceedings ended: 2:29 PM) (Appearance for Plaintiff: David Corwin)(Appearance for Defendant: Reagan Hildebrand) (JMP) |
4:25-cv-00650-MTS Lee v. John Cochran VA Medical Center Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Matthew T. Schelp. (JWD) |
4:25-cv-00151-SRW Butery et al v. United States Case Management Order Document: 26
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: [SEE FULL ORDER FOR DETAILS]. (Motion to Join Parties due by 8/29/2025. Discovery Completion due by 4/1/2026. ADR Future Reference 12/1/2025. Dispositive Motions due by 4/10/2026. Bench Trial set for 8/3/2026 09:00 AM in Courtroom 17S - St. Louis before Magistrate Judge Stephen R. Welby.) Signed by Magistrate Judge Stephen R. Welby on 5/8/2025. (JMP) |
1:24-cv-00200-MTS Morris v. United Parcel Service, Inc. et al Electronic Notice re: Disclosure Statement Document: 125 Docket Text: Electronic Notice re:Disclosure Statement to Defendants Tomonikia Coburn, Fedex Ground Package System Inc., Jamille Newson - SECOND NOTICE. Pursuant to Local Rule 2.09, every non-governmental party, including individuals, or intervenors must file a Disclosure Statement in any case based on Diversity Jurisdiction immediately upon entering its appearance in the case, completing Sections 1 and 2 of the form. In Section 2 of the form, individual parties must list their name and state of citizenship (Not Residence or Domicile); non-individuals must include the state of incorporation/formation and state of primary business practice (See FRCP 7.1); LLCs, LLPs must include all members, sub-members, general and limited partners, and corporations and his/her/its state of citizenship (see above). These entities must be entered into CM/ECF where prompted. Parties must use the Court adopted form. (moed-0001.pdf). (CBL) |
4:25-cv-00160-JSD Estate of Kimberly Kertz et al v. City of Crystal City et al Motion to Dismiss Party Document: 40
Docket Text: MOTION to Dismiss Party Greg MaGuire and Andy Dixon by Defendants Andy Dixon, Greg MaGuire. (Pfalzgraf, Bryce) |
4:24-cr-00086-SRC A Docket Text Order Including Schedules Document: 59 Docket Text: Docket Text ORDER as to Damitrius Creighton: The Court reschedules the Frye hearing and status conference for May 13, 2025, at 3:30 p.m., in Courtroom 14-North. (Frye/Status Hearing set for 5/13/2025 03:30 PM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark). Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (LNJ) |
4:25-cv-00160-JSD Estate of Kimberly Kertz et al v. City of Crystal City et al Memorandum in Support of Motion Document: 41
Docket Text: MEMORANDUM in Support of Motion re [40] MOTION to Dismiss Party Greg MaGuire and Andy Dixon filed by Defendants Andy Dixon, Greg MaGuire. (Pfalzgraf, Bryce) |
1:23-cr-00117-AGF USCA Order Appointing Attorney Document: 114
Docket Text: USCA Order Appointing Attorney as to Rayford Evans re: [110] Notice of Appeal - Final Judgment filed by Rayford Evans. USCA Appeal #: 25-1926 (KJS) |
4:24-cv-00199-CDP Charter Communications, Inc. et al v. Ubee Interactive, Inc. Docket Text Order Document: 103 Docket Text: Docket Text ORDER: Re: [102] MOTION to Withdraw as Attorney re attorney/firm Kirby Hsu by Defendant Ubee Interactive, Inc. (Loh, Paul) filed by Ubee Interactive, Inc.; ORDERED GRANTED. Attorney Kirby Hsu terminated. Signed by Sr. District Judge Catherine D. Perry on 5/8/2025. (KEK) |
1:24-cv-00210-MTS Brennan Marine, Incorporated Notice of Process Server Document: 21
Docket Text: NOTICE OF PROCESS SERVER by Defendant Ingram Barge Company, LLC, Third Party Plaintiff Ingram Barge Company, LLC Process Server: McCracken County Constable (Levchinsky, Stanislav) |
4:24-cr-00041-MTS Docket Text Order Document: 59 Docket Text: Docket Text ORDER as to Dennis Washington: IT IS HEREBY ORDERED that Defendant's Motion for Leave to File Defendant's Sentencing Memorandum Out of Time, Doc. [57], is GRANTED. Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:24-cv-00361-JAR McDonald v. Missouri Department of Corrections Electronic Notice - Discovery Documents not accepted Document: 39 Docket Text: Electronic Notice Re: [38] Notice (Other) filed by Defendant Missouri Department of Corrections. 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. (TLR) |
4:25-cv-00612-SEP Taylor v. ServiceSource, Inc. Notice of Filing Notice of Removal Document: 6
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant ServiceSource, Inc. Sent To: State Court - Executed (Attachments: # (1) Exhibit A)(Saeed, Naseeba) |
1:25-cv-00049-ACL Griffin et al v. Ross Manufacturing Company, Inc. et al Electronic Notice re: Disclosure Statement Document: 13 Docket Text: Electronic Notice re:Disclosure Statement to Defendant Ross Manufacturing Company, Inc.. Pursuant to Local Rule 2.09, every non-governmental party, including individuals, or intervenors must file a Disclosure Statement in any case based on Diversity Jurisdiction immediately upon entering its appearance in the case, completing Sections 1 and 2 of the form. In Section 2 of the form, individual parties must list their name and state of citizenship (Not Residence or Domicile); non-individuals must include the state of incorporation/ formation and state of primary business practice (See FRCP 7.1); LLCs, LLPs must include all members, sub-members, general and limited partners, and corporations and his/her/its state of citizenship (see above). These entities must be entered into CM/ECF where prompted. Parties must use the Court adopted form. (moed-0001.pdf). (CBL) |
4:22-cv-00040-AGF Copp v. USA Order Document: 42
Docket Text: SCHEDULING ORDER - The telephonic hearing in this case currently set for Thursday, May 8, 2025, at 1:00 p.m. is hereby RESET for Thursday, May 8, 2025, at 12:00 p.m. Counsel for the parties and Petitioner can attend the Zoom telephone conference by dialing 669-254-5252 and entering the following meeting ID: 161 444 0464. (Motion Hearing set for 5/8/2025 12:00 PM in Zoom Audio Conference before Sr. District Judge Audrey G. Fleissig.) Signed by Sr. District Judge Audrey G. Fleissig on 5/8/25. (KJS) |
4:21-cv-01343-HEA Pinnacle Imports, LLC v. Share A Splash Wine Co., LLC Opinion from USCA Document: 129
Docket Text: OPINION from USCA re [118] Notice of Appeal : USCA Appeal #: 24-1192 Reversed and Remanded (CLH) |
4:21-cv-01343-HEA Pinnacle Imports, LLC v. Share A Splash Wine Co., LLC USCA Judgment Document: 130
Docket Text: USCA JUDGMENT as to [118] Notice of Appeal filed by Pinnacle Imports, LLC. This appeal from the United States District Court was submitted on the record of the district court, briefs of the parties and was argued by counsel. After consideration, it is hereby ordered and adjudged that the judgment of the district court in this cause is reversed and the cause is remanded to the district court for proceedings consistent with the opinion of this court. 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.(CLH) |
1:23-cr-00117-AGF USCA Order Document: 115
Docket Text: ORDER REGARDING FILING IN CHILD VICTIM AND CHILD WITNESS CASES of USCA (certified copy) as to Rayford Evans re [110] Notice of Appeal - Final Judgment USCA Appeal Number: 25-1926 (KJS) |
4:20-cr-00599-SRC A Docket Text Order Including Schedules Document: 74 Docket Text: Docket Text ORDER as to Jaques D. Strawder: No later than May 29, 2025, the parties must submit a status report. On July 15, 2025, at 2:30 p.m., the Court will hold a sentencing hearing in Courtroom 14-North. This sentencing date is firm, and the Court will not continue it without a compelling reason. If a party must seek a continuance, that party must file a motion as far in advance of sentencing as possible but no later than 10 days before the hearing, unless the grounds for the continuance could not have been known at that time. Failure to comply with this Order may result in denial of the motion. (Status Report due by 5/29/2025. Sentencing set for 7/15/2025 02:30 PM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark). Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (LNJ) |
4:25-cv-00654-PLC Cipolla v. Ascension Health Notice of Process Server Document: 3
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Vincent Cipolla Process Server: DMR Investigation (JWD) |
1:23-cr-00117-AGF Briefing Schedule from USCA Document: 116
Docket Text: Briefing Schedule from USCA as to Rayford Evans for [110] Notice of Appeal - Final Judgment filed by Rayford Evans. USCA Appeal Number: 25-1926. Transcripts and PSI Report due by: 5/29/2025 (See attached document for all other deadlines). (KJS) |
1:24-cr-00041-SNLJ-ACL Transcript Document: 46
Docket Text: TRANSCRIPT of [43] (EVIDENTIARY) as to Antwan T. Davis held on 3/26/25 before Judge Abbie Crites-Leoni. Court Reporter: Alison Garagnani, Alison_Garagnani@moed.uscourts.gov, 573-331-8832. 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 5/29/2025. Redacted Transcript Deadline set for 6/9/2025. Release of Transcript Restriction set for 8/6/2025. (MRS) |
4:24-cr-00445-HEA Presentence Investigation Report Document: 35
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Derrell Moore (Attachments: # (1) Letter)(TLH) |
4:25-cv-00654-PLC Cipolla v. Ascension Health Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Patricia L. Cohen. 1 Summons(es) issued and emailed to attorney John Garvey. 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) |
4:24-cv-01360-MTS Loudermilk et al v. Rushmore and Mr. Cooper et al Entry of Appearance Document: 25
Docket Text: ENTRY of Appearance by Theodore Seitz for Defendants Lakeview Loan Servicing, LLC, Rushmore and Mr. Cooper. (Seitz, Theodore) |
4:21-cr-00500-SRC Transfer Out Document: 81
Docket Text: Supervised Release Jurisdiction Transferred to Southern District of Illinois as to Ronald Scott Miller (LNJ) |
4:23-cv-01581-RWS Covington v. Bi-State Development Agency of the Missouri-Illinois Metropolitan District Docket Text Order Document: 44 Docket Text: Docket Text ORDER: Re: [43] MOTION to Withdraw [42] Memorandum in Support of Motion, [41] MOTION for Bill of Costs by Defendant; ORDERED GRANTED. Signed by Sr. District Judge Rodney W. Sippel on 5/8/2025. (NEP) |
4:24-cv-00646-SEP Watson v. Crossroads Hospice of St. Louis, LLC Order Referring Case to ADR Document: 48
Docket Text: ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Thomas E. Berry Jr. (ADR Completion Deadline due by 7/3/2025. ADR Compliance Report Deadline due by 7/17/2025. Designation of Neutral/Conference Report due by 7/23/2025.). Signed by District Judge Sarah E. Pitlyk on 05/08/2025. (LCR) |
4:24-cv-00646-SEP Watson v. Crossroads Hospice of St. Louis, LLC Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 48. Thu May 8 10:39:40 CDT 2025 (LCR) |
4:21-cr-00500-SRC Notice to Receiving District of Criminal Case Transfer Document: 82
Docket Text: Notice to Southern District of Illinois of a Transfer of Jurisdiction as to Ronald Scott Miller. Your case number is: 3:25-CR-30071-SPM. Docket sheet and documents attached. The moedml_Finance_moed.uscourts.gov finance office will transmit the bond and/or passport collected. 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_JAR-SRC-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.) (LNJ) |
4:24-cr-00087-JAR Docket Text Order Document: 107 Docket Text: Docket Text ORDER as to Raymond Dixon Re: [105] Motion for Leave to File by USA as to Raymond Dixon; ORDERED GRANTED. Signed by Sr. District Judge John A. Ross on May 8, 2025. (SAA) |
4:23-cr-00526-SEP Pretrial Conference Document: 282 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Sarah E. Pitlyk: Pretrial Conference and Frye Hearing held as to Carl Von Garrett, Tobiyyah Israel on 5/7/2025. The Court hears arguments re: doc [262] and is ORDERED DENIED for the reasons stated on the record. Order to issue ruling Motions in Limine. (Court Reporter:Carla Klaustermeier, Carla_Klaustermeier@moed.uscourts.gov, 314-244-7984) (proceedings started: 1:40 pm.) (proceedings ended: 4:32 p.m.)(Deputy Clerk: KEK) (Defendant Location: Bond)(Appearance for Government: James Delworth and Ricardo Dixon)(Appearance for Defendant: Christian Grohman, Ryan Levitt and Bradley Dede) (KEK) Modified on 5/8/2025 (KEK). |
4:23-cr-00526-SEP Pretrial Conference Document: 282 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Sarah E. Pitlyk: Pretrial Conference and Frye Hearing held as to Carl Von Garrett, Tobiyyah Israel on 5/7/2025. The Court hears arguments re: doc [262] and is ORDERED DENIED for the reasons stated on the record. Order to issue ruling Motions in Limine. (Court Reporter:Carla Klaustermeier, Carla_Klaustermeier@moed.uscourts.gov, 314-244-7984) (proceedings started: 1:40 pm.) (proceedings ended: 4:32 p.m.)(Deputy Clerk: KEK) (Defendant Location: Bond)(Appearance for Government: James Delworth and Ricardo Dixon)(Appearance for Defendant: Christian Grohman, Ryan Levitt and Bradley Dede) (KEK) Modified on 5/8/2025 (KEK). |
4:25-cr-00225-RWS-NCC Warrant Returned Executed Document: 26
Docket Text: Warrant Returned Executed as to Indictment on 5/7/2025 in case as to Arturo Villalobos. (TMT) |
4:25-cr-00240-SEP-NCC Warrant Returned Executed Document: 15
Docket Text: Warrant Returned Executed as to Indictment on 5/6/2025 in case as to Brandon Weddle. (TMT) |
4:18-cr-00390-AGF USA v Anderson Motion for Detention and Hearing Document: 167 Docket Text: ORAL MOTION for Detention Pending Final Revocation Hearing by USA as to Raymond R. Anderson. (KJS) |
4:25-cv-00076-RWS Coburn v. Boyd Gaming Corporation et al Docket Text Order Document: 74 Docket Text: Docket Text ORDER: Re: [72] MOTION for Leave to File Surreply by Plaintiff Natalie Coburn filed by Natalie Coburn ; ORDERED GRANTED. Signed by Sr. District Judge Rodney W. Sippel on 5/8/2025. (NEP) |
4:18-cr-00390-AGF USA v Anderson Order on Motion to Detain Document: 168
Docket Text: WAIVER OF DETENTION HEARING AND ORDER OF DETENTION granting [167] Motion to Detain as to Raymond R. Anderson. Signed by Magistrate Judge Patricia L. Cohen on 5/7/25. (KJS) |
4:25-cr-00255-JAR-NCC Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 5
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Steven Wishom. Signed by Magistrate Judge Joseph S. Dueker on 5/7/2025. (TMT) |
4:25-cv-00076-RWS Coburn v. Boyd Gaming Corporation et al Surreply to Motion Document: 75
Docket Text: SURREPLY to Motion re [65] MOTION to Dismiss Case Second Amended Complaint filed by Plaintiff Natalie Coburn. (NEP) |
4:25-cr-00255-JAR-NCC Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Steven Wishom. (TMT) |
4:24-cr-00587-SEP-NCC Order to Show Cause as to Pretrial Motions Document: 53 Docket Text: Docket Text ORDER as to William B. Reid. The deadline to file pretrial motions has passed, and no motion(s) or notice of intent not to file pretrial motions has been filed. Accordingly, IT IS HEREBY ORDERED that no later than 05/12/2025, Defendant must show cause why this matter should not be passed to the District Judge for a trial setting. ( Show Cause Response due by 5/12/2025.) Signed by Magistrate Judge Noelle C. Collins on 05/08/2025. (KCD) |
4:24-cr-00117-SEP Order to Continue per 18:3161 - Ends of Justice Document: 56
Docket Text: MEMORANDUM AND ORDER as to Jarod Neil Rieth...... IT IS HEREBY ORDERED that the Motion to Continue (Doc. [55]) is GRANTED. IT IS FURTHER ORDERED that trial in this matter is continued to July 7, 2025, at 9 a.m., in the courtroom of the undersigned. IT IS FINALLY ORDERED that the time between May 12, 2025, and July 7, 2025, is excluded from the computation of time under the Speedy Trial Act, pursuant to 18 U.S.C. § 3161(h)(7). (Jury Trial set for 7/7/2025 09:00 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 05/08/2025. (LCR) |
4:25-cv-00179-JSD Diamond Towers VII, LLC v. St. Charles County, Missouri Supplemental Document: 28
Docket Text: SUPPLEMENTAL re [27] Amended Complaint Exhibit A by Plaintiff Diamond Towers VII, LLC. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Exhibit F)(Riedisser, Sasha) |
4:23-cr-00448-HEA Order of Forfeiture Document: 66
Docket Text: FINAL ORDER OF FORFEITURE as to Russell Alan Pirkey. Signed by District Judge Henry Edward Autrey on 5/8/2025. (CLH) |
1:24-cv-00159-NCC Gray-El v. State of Missouri et al Order on Motion to Strike Document: 25
Docket Text: ORDER : IT IS HEREBY ORDERED that Defendants' Motion to Strike Plaintiff's Motion to Subpoena is GRANTED. [Doc. [22]]. Signed by Magistrate Judge Noelle C. Collins on 05/08/2025. (KCD) |
4:25-cv-00133-CDP Benson v. InTown Suites Management, Inc. et al Disclosure Statement Document: 30
Docket Text: DISCLOSURE STATEMENT by InTown Suites Management, Inc., InTown MAR Holdings, L.P... (Salfen, Erin) |
4:24-cv-01360-MTS Loudermilk et al v. Rushmore and Mr. Cooper et al Supplemental Document: 26
Docket Text: SUPPLEMENTAL re [25] Entry of Appearance Proof of Service on Plaintiffs by Defendants Lakeview Loan Servicing, LLC, Rushmore and Mr. Cooper. (Seitz, Theodore) |
4:12-cr-00250-CDP USA v Brown Docket Text Order Document: 49 Docket Text: Docket Text ORDER as to Antoine Brown Re: [48] MOTION for Early Termination of Probation/Supervised Release for Antoine Brown (1) Count 1r by Antoine Brown. (NEP) filed by Antoine Brown: ORDERED DENIED because of the seriousness of the crime and the criminal history of the defendant; the Court believes completion of the two year term of supervision is necessary under all the circumstances. Signed by Sr. District Judge Catherine D. Perry on 5/8/2025. (KEK) |
4:25-cv-00133-CDP Benson v. InTown Suites Management, Inc. et al Disclosure Statement Document: 31
Docket Text: DISCLOSURE STATEMENT by Intown Properties VI, LLC, InTown MAR Holdings, L.P... (Salfen, Erin) |
1:24-cv-00200-MTS Morris v. United Parcel Service, Inc. et al Disclosure Statement Document: 126
Docket Text: DISCLOSURE STATEMENT by Fedex Ground Package System Inc., FedEx Corporation.. (Cook, Gregory) |
4:22-cv-00218-ACL Howell v. Kennon et al Response in Opposition to Motion Document: 113
Docket Text: RESPONSE in Opposition re [112] MOTION for Extension of: Dispositive Motion Deadline filed by Plaintiff Alexander Howell. (Banocy, Matthew) |
4:20-cr-00364-CDP Docket Text Order Document: 49 Docket Text: Docket Text ORDER as to Michael Adell Re: [48] MOTION for Early Termination of Probation/Supervised Release for Michael Adell (1) Count 1r by Michael Adell. (NEP) filed by Michael Adell; ORDERED DENIED because of defendant's multiple violations of his conditions of supervision. Signed by Sr. District Judge Catherine D. Perry on 5/8/2025. (KEK) |
4:25-cv-00369-RHH Rimert v. Fedex Corporation Rule 16 Conference Document: 13 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Rodney H. Holmes:Rule 16 Conference held on 5/8/2025. Conference held in person. Plaintiff's counsel does not appear. Matter reset to May 20, 2025 at 2:00 pm. (proceedings started: 10:47 am) (proceedings ended: 10:51 am) (Appearance for Defendant: Eric Harmon) (JEB) |
4:23-cr-00380-SRC Final Order for Forfeiture of Property Document: 233
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Sonny Saggar. (Attachments: # (1) Text of Proposed Order)(Bateman, Kyle) |
4:24-cr-00477-JAR Docket Text Order Document: 44 Docket Text: Docket Text ORDER as to Christopher McCollum Re: [41] Motion for Leave to File Setencing Memorandum out of Time by Christopher McCollum; ORDERED GRANTED. Signed by Sr. District Judge John A. Ross on May 8, 2025. (SAA) |
4:25-cv-00124-RWS Orucevic v. Liberty Mutual Insurance Order Document: 15
Docket Text: ORDER: IT IS HEREBY ORDERED that the Rule 16 Conference in this matter is reset from today to Thursday, June 12, 2025 at 11:30 a.m. in my 26th floor chambers. Rule 16 Conference set for 6/12/2025 11:30 AM in Chambers before Sr. District Judge Rodney W. Sippel. Signed by Sr. District Judge Rodney W. Sippel on 5/8/2025. (KEK) |
4:25-cv-00369-RHH Rimert v. Fedex Corporation Docket Text Order with Schedules Document: 14 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED the Rule 16 Conference set in this matter for 5/8/2025 at 10:30 am is RESET for 5/20/2025 02:00 PM in Chambers before Magistrate Judge Rodney H. Holmes. Signed by Magistrate Judge Rodney H. Holmes on 5/8/2025. (JEB) |
4:23-cr-00380-SRC Final Order for Forfeiture of Property Document: 234
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Renita Barringer. (Attachments: # (1) Text of Proposed Order)(Bateman, Kyle) |
4:24-cr-00371-HEA Entry of Attorney Appearance - USA Document: 118
Docket Text: ENTRY OF ATTORNEY APPEARANCE Stephen R. Casey appearing for USA. for Purposes of Forfeiture (Casey, Stephen) |
4:24-cr-00371-HEA Entry of Attorney Appearance - USA Document: 118
Docket Text: ENTRY OF ATTORNEY APPEARANCE Stephen R. Casey appearing for USA. for Purposes of Forfeiture (Casey, Stephen) |
4:24-cr-00371-HEA-NCC Entry of Attorney Appearance - USA Document: 118
Docket Text: ENTRY OF ATTORNEY APPEARANCE Stephen R. Casey appearing for USA. for Purposes of Forfeiture (Casey, Stephen) |
4:24-cr-00371-HEA-NCC Entry of Attorney Appearance - USA Document: 118
Docket Text: ENTRY OF ATTORNEY APPEARANCE Stephen R. Casey appearing for USA. for Purposes of Forfeiture (Casey, Stephen) |
4:24-cr-00371-HEA Entry of Attorney Appearance - USA Document: 118
Docket Text: ENTRY OF ATTORNEY APPEARANCE Stephen R. Casey appearing for USA. for Purposes of Forfeiture (Casey, Stephen) |
4:23-cr-00111-AGF Order to Continue per 18:3161 - Ends of Justice Document: 56
Docket Text: ORDER TO CONTINUE (per 18:3161)- Ends of Justice as to Chase Moore - IT IS HEREBY ORDERED that defendant Chase Moore's motion to continue [#[54]] is granted pursuant to 18 U.S.C. §3161(h)(7) and this matter is removed from the June 2, 2025 trial docket. IT IS FURTHER ORDERED that the Jury Trial in this matter as to defendant Chase Moore is reset to Monday, July 7, 2025 at 9:00 a.m. in Courtroom 12-South. This is a three week docket. (Jury Trial set for 7/7/2025 09:00 AM in Courtroom 12S - St. Louis before Sr. District Judge Audrey G. Fleissig.) Signed by Sr. District Judge Audrey G. Fleissig on 5/8/25. (KJS) |
4:24-cv-01051-NCC Williams et al v. Missouri Department of Corrections et al Notice (Other) Document: 44
Docket Text: NOTICE Meet and Confer Statement: by Plaintiffs Chauncey Williams, Rickey E. Williams (Moore, Dedra) |
4:23-cr-00526-SEP Response to Motion Document: 283
Docket Text: RESPONSE to Motion by USA as to Carl Von Garrett, Tobiyyah Israel re [257] MOTION in Limine to preclude the government's anticipated expert witnesses (Delworth, James) |
4:23-cr-00526-SEP Response to Motion Document: 283
Docket Text: RESPONSE to Motion by USA as to Carl Von Garrett, Tobiyyah Israel re [257] MOTION in Limine to preclude the government's anticipated expert witnesses (Delworth, James) |
4:22-cr-00468-HEA-SPM A Docket Text Order Including Schedules Document: 101 Docket Text: Docket Text ORDER as to Ricky Johnson: This matter is before the Court on Defendant's Third Motion for Extension of Time to File a Motion for Conflict Inquiry [ECF No. [100]] in response to this Court's Order dated April 11, 2025 [ECF No. [92]]. The Court will address Defendant's motion and any potential conflict of interest at a pretrial motion status hearing on Friday, May 16, 2025, at 9:30 AM in Courtroom 13 South. Defendant and counsel for both parties must attend. So Ordered. (Pretrial Motion Status Hearing set for 5/16/2025 09:30 AM in Courtroom 13S - St. Louis before Magistrate Judge Shirley Padmore Mensah.) Signed by Magistrate Judge Shirley Padmore Mensah on 5/8/2025. (HMA) |
4:25-cv-00401-NCC Whitley v. State of Missouri et al Notice (Other) Document: 10
Docket Text: NOTICE to the Court by Plaintiff D'Andre Whitley re [1] Complaint. (TMT) |
4:22-cv-01203-JAR Brooks v. Serta Simmons Bedding, LLC Reply to Response to Motion Document: 63
Docket Text: REPLY to Response to Motion re [55] MOTION for Reconsideration re [53] Memorandum & Order, or, in the Alternative, for Leave to File Second Amended Complaint filed by Plaintiff Joshua Brooks. (Attachments: # (1) Exhibit 1 - Second Amended Complaint)(Reinberg, Stephen) |
4:23-cv-01188-NCC Pilarski et al v. Hammann Case Management Order - Amended Document: 40
Docket Text: THIRD AMENDED CASE MANAGEMENT ORDER: [SEE ORDER FOR COMPLETE DETAILS]. ( Jury Trial set for 6/9/2025 09:00 AM in Courtroom 15N - St. Louis before Magistrate Judge Noelle C. Collins. Pretrial Conference set for 6/5/2025 01:30 PM in Courtroom 15N - St. Louis before Magistrate Judge Noelle C. Collins. Motion in Limine due by 5/22/2025.). Signed by Magistrate Judge Noelle C. Collins on 05/08/2025. (KCD) |
4:24-cr-00351-HEA Motion for Hearing Document: 46
Docket Text: MOTION for Hearing (Frye Hearing) by USA as to Larry Mallard. (Wadalawala, Nauman) |
4:24-cv-00856-RHH Martin v. Bank of America Status Conference Document: 46 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Rodney H. Holmes: Status Conference held on 5/8/2025. Parties present. Plaintiff appears pro se. Plaintiff makes oral motion for extension of time to obtain counsel. The Court GRANTS the motion on the record. Order to follow. (proceedings started: 11:00 am) (proceedings ended: 11:08 am) (FTR Gold Operator Initials: J. Bailey)(Appearance for Defendant: Shaun Broeker) (JEB) |
4:24-cr-00371-HEA Preliminary Motion for Order for Forfeiture of Property Document: 119
Docket Text: PRELIMINARY MOTION for Forfeiture of Property by USA as to Jerry Massey. (Attachments: # (1) Text of Proposed Order)(Casey, Stephen) |
4:24-cv-00856-RHH Martin v. Bank of America Motion for Leave to Document: 47 Docket Text: ORAL MOTION for Extension of Time to Obtain Counsel by Plaintiff Kierra Shanta Martin. (JEB) |
4:23-cr-00565-HEA Final Order for Forfeiture of Property Document: 51
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Zachary Jefferson. (Attachments: # (1) Text of Proposed Order)(Clow, Jonathan) |
4:24-cv-00856-RHH Martin v. Bank of America Order on Motion for Leave to Document: 48 Docket Text: Docket Text ORDER Re: [47] Motion for Extension of Time to Obtain Counsel; ORDERED GRANTED. Plaintiff's counsel must enter their appearance within 30 days. (Response to Court due by 6/9/2025.) Signed by Magistrate Judge Rodney H. Holmes on 5/8/2025. (JEB) |
4:23-cr-00243-SEP A Docket Text Order Including Schedules Document: 320 Docket Text: Docket Text ORDER as to Michael L. Terry Re: [319] MOTION for Extension of Time to File Objections to the Presentence Investigation Report by Michael L. Terry; ORDERED GRANTED. (Objections to Presentence Report due by 5/9/2025.) Signed by District Judge Sarah E. Pitlyk on 5/8/2025. (AFO) |
4:25-cv-00626-CDP Tapia v. Ascension Health Summons Returned Executed Document: 6
Docket Text: SUMMONS Returned Executed filed by Jacqueline Tapia. Ascension Health served on 5/5/2025, answer due 5/27/2025. (Garvey, John) |
4:25-cv-00627-SEP Casanova v. Ascension Health Summons Returned Executed Document: 6
Docket Text: SUMMONS Returned Executed filed by Isabella Casanova. Ascension Health served on 5/5/2025, answer due 5/27/2025. (Garvey, John) |
4:24-cr-00566-MTS Order Regarding Pretrial Motion Status and Trial Setting Document: 66
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Yuniesky Rodriguez Hernandez: Upon Defendant's motions, the undersigned granted additional extensions, in the interest of justice, until May 2, 2025. No motion or notice of intent not to file pretrial motions was filed by that deadline, and the undersigned ordered that Defendant, no later than May 7, 2025, show cause why this matter should not be passed to the District Judge for a trial setting. No response was filed by May 7th, and, as such, no report and recommendation will be forthcoming and this case is now ready to be set for trial or a change of plea before the Honorable Matthew T. Schelp, United States District Judge. Case no longer referred to Magistrate Judge Shirley Padmore Mensah. Signed by Magistrate Judge Shirley Padmore Mensah on 5/8/2025. (CLH) |
4:25-cv-00367-JSD Richmond v. Bullock et al Certified Inmate Statement Document: 4
Docket Text: Certified Inmate Account Statement by Plaintiff Tyron Richmond. (CLT) |
4:24-cr-00539-AGF Order on Pro Se Motion Document: 54
Docket Text: ORDER - IT IS HEREBY ORDERED that Defendant's Motion to Dismiss Indictment for Lack of Jurisdiction and Violation of Constitutional Rights [Doc. No. [43]] is DENIED. IT IS FURTHER ORDERED that Defendant's Motion to Dismiss Indictment for Violation of Second Amendment [Doc. No. [44]] is DENIED. IT IS FURTHER ORDERED that Defendant's Motion to Dismiss Indictment for Lack of Subject Matter Jurisdiction Due to Ultra Vires Action, Violation of the Fourth and Tenth Amendments [Doc. No. [48]] is DENIED. IT IS FURTHER ORDERED that Defendant's Motion to Dismiss 914(e) Enhancement [Doc. No. [49]] is DENIED. IT IS FURTHER ORDERED that this matter remains scheduled for a Final Pretrial Conference on Wednesday, May 21, 2025 at 1:30 p.m., with the Jury Trial scheduled to commence on Tuesday, May 27, 2025 at 9:00 a.m. Signed by Sr. District Judge Audrey G. Fleissig on 5/8/25. (KJS) |
4:24-cr-00539-AGF Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 54. Thu May 8 11:48:26 CDT 2025 (KJS) |
4:25-cr-00192-SRC-PLC Discovery Letter Document: 24
Docket Text: Letter Regarding Discovery as to Mohamed Gharib (Fein, Adam) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Jury Instructions Document: 157
Docket Text: Court's Red-lined Jury Instructions. (JAB) |
4:72-cv-00100-HEA Liddell, et al v. Board of Education, et al Motion to Withdraw as Attorney Document: 573
Docket Text: MOTION to Withdraw as Attorney re attorney/firm Mark A. Dann by Intervenor Plaintiff USA. (Dann, Mark) |
4:23-cr-00150-SEP Sentencing Letter Document: 135
Docket Text: SENTENCING LETTER from Brittney Mosley by defendant Edward North (Swinney, Bradley) |
4:25-cr-00139-SEP-NCC Motion for Extension of Time to File Pretrial Motion Document: 23
Docket Text: First MOTION for Extension of Time to File Pretrial Motions by Cornell Woolfolk. (Taaffe, Robert) |
4:19-cr-00895-SNLJ USA v Moore Letter Document: 83
Docket Text: Letter from Kevin Moore re: jail time credit. (JMC) |
4:25-cv-00043-ACL Gatlin v. Welle et al Notice of Voluntary Dismissal Document: 31
Docket Text: NOTICE of Voluntary Dismissal by Christopher Gatlin Dismissal of Surescan (Waldron, John) |
1:24-cv-00100-ACL Jeude v. Ste. Genevieve County Memorial Hospital et al Motion for Reconsideration Document: 40
Docket Text: MOTION for Reconsideration re doc [8] as ordered in [10] Memorandum & Order,,,,, by Plaintiff Todd Jeude. (docket sheet forwarded to Jeude along with copy information re: doc 39) (MRS) |
4:23-cv-00071-SRC Cupp v. MHM Health Professionals, LLC d/b/a Centurion Professionals Notice of Settlement Document: 140
Docket Text: NOTICE of Settlement Filed Jointly by Lauren Cupp (White, Alyssa) |
4:25-cv-00657 Clark v. The Boeing Company Complaint Document: 1
Docket Text: COMPLAINT against defendant The Boeing Company with receipt number AMOEDC-11246648, in the amount of $405 Jury Demand,, filed by Andrea Clark. (Attachments: # (1) Civil Cover Sheet Civil Cover Sheet, # (2) Summons Summons, # (3) Summons Summons)(Pitre, A.) |
4:24-cv-01523-HEA Trustees of Boston College v. Urshan University, Inc. Docket Text Order Document: 63 Docket Text: Docket Text ORDER: Re: [52] MOTION for Leave to File Amended Complaint by Plaintiff Trustees of Boston College, Third Party Defendant Trustees of Boston College; ORDERED GRANTED. Signed by District Judge Henry Edward Autrey on 5/8/2025. (HMA) |
4:25-cv-00657 Clark v. The Boeing Company Motion for Leave to Appear Pro Hac Vice Document: 2
Docket Text: MOTION for Leave to Appear Pro Hac Vice The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11246671) by Plaintiff Andrea Clark. (Attachments: # (1) Certificate of Good Standing Certificate of Good Standing)(Pitre, A.) |
4:16-cv-00429-HEA Fluor Corporation v. Zurich American Insurance Company et al Order on Motion for Directed Verdict Document: 1031 Docket Text: Docket Text ORDER re: [1026] MOTION for Directed Verdict by Defendant Zurich American Insurance Company. Denied as noted on the record. Signed by District Judge Henry Edward Autrey on 5/8/2025. (CLH) |
1:23-cr-00030-MTS Sentencing Memorandum Document: 100
Docket Text: SENTENCING MEMORANDUM by defendant Clarence Dwight Lowe (Diekman, Nathaniel) |
4:23-cr-00526-SEP Memorandum in Support Document: 284
Docket Text: MEMORANDUM in Support by Carl Von Garrett re [257] MOTION in Limine to preclude the government's anticipated expert witnesses (court requested supplement) (Attachments: # (1) Exhibit Moralez R. 16 Disclosure, # (2) Exhibit Alexander R. 16 Disclosure)(Levitt, Ryan) |
4:16-cv-00429-HEA Fluor Corporation v. Zurich American Insurance Company et al Docket Text Order Document: 1032 Docket Text: Docket Text ORDER: Re: [1027] MOTION for Leave to File in Excess of the Page Limit by Defendant Zurich American Insurance Company. Leave to file in excess of page limitation is granted. Signed by District Judge Henry Edward Autrey on 5/8/2025. (CLH) |
4:22-cv-00040-AGF Copp v. USA Motion Hearing Document: 43 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Sr. District Judge Audrey G. Fleissig: Motion Hearing held on 5/8/2025 re [37] MOTION to Appoint New Counsel filed by Loren Allen Copp, [38] MOTION to Withdraw as Attorney, [40] MOTION for Extension of Time to Amend filed by Loren Allen Copp. Motions called and heard. Upon announcement by Plaintiff, motions [37] and [38] are withdrawn. Counsel asks for 60 days to either Amend the Petition, File a Reply Brief, or file a notice with the Court stating there will be no further filing. Having been no objection by the government, the Court grants Plaintiff's request. Amended Petition/Brief/status report due by July 7, 2025. Order to issue. (Court Reporter:Carla Klaustermeier, Carla_Klaustermeier@moed.uscourts.gov, 314-244-7984) (proceedings started: 12:00 pm) (proceedings ended: 12:04 pm) (Deputy Clerk: KJS)(Appearance for Plaintiff: Torey Bernsen as Stand by Counsel and Loren Allen Copp)(Appearance for Defendant: Colleen Lang) (KJS) |
4:24-cv-01523-HEA Trustees of Boston College v. Urshan University, Inc. Amended Complaint Document: 64
Docket Text: AMENDED COMPLAINT against defendant Urshan University, Inc. filed by Trustees of Boston College. Related document: [1] Complaint, filed by Trustees of Boston College.(HMA) |
2:22-cv-00068-HEA BNSF Railway Company v. Magin et al Order on Motion for Leave to Document: 240 Docket Text: Docket Text ORDER re: [238] MOTION for Leave to Designate Neutral Not Certified by the Court by Plaintiff BNSF Railway Company. Granted. Signed by District Judge Henry Edward Autrey on 5/8/2025. (CLH) |
4:24-cr-00203-SEP Sentencing Memorandum Document: 150
Docket Text: SENTENCING MEMORANDUM by defendant Cheryl Johnson (Attachments: # (1) Letter Cheryl Johnson's Letter to the Court, # (2) Letter Kasia Thomas, # (3) Letter Kristin Kassing, # (4) Letter Shelley Minke, # (5) Letter Tamra Pearson)(Swinney, Bradley) |
1:25-cr-00077-SNLJ-ACL Arrest
Docket Text: Arrest of defendant Douglas Lee Kitchen date of arrest: 5/7/25 (MRS) |
2:22-cv-00068-HEA BNSF Railway Company v. Magin et al Notice of Appointment of Neutral Document: 241
Docket Text: NOTICE of Appointment of Neutral. Neutral name: Sanders, William Neutral selected by Parties(CLH)(copy emailed to neutral) |
4:24-cv-01139-SEP Robinson v. State Farm Mutual Automobile Insurance Company ADR Compliance Report Document: 20
Docket Text: ADR COMPLIANCE REPORT Neutral: Plunkert, Thomas J.. Date of Conference: May 1, 2025. The parties participated in good faith. The parties achieved a settlement.(Plunkert, Thomas) |
4:24-cr-00351-HEA A Docket Text Order Including Schedules Document: 47 Docket Text: Docket Text ORDER as to Larry Mallard Re: [45] Third MOTION to Continue (Unopposed) ; Trial by Larry Mallard; ORDERED GRANTED. Signed by District Judge Henry Edward Autrey on 5/8/2025. (HMA) |
1:25-cr-00077-SNLJ-ACL Rule 5(c)(3) Documents Received Document: 4
Docket Text: Rule 5(c)(3) Documents Received as to Douglas Lee Kitchen (Attachments: # (1) File Documents)(MRS) |
4:25-cv-00446-SRC Graves v. USA Motion for Extension of Time to File Response/Reply Document: 4
Docket Text: First MOTION for Extension of Time to File Response/Reply as to [1] MOTION to Vacate, Set Aside or Correct Sentence by Respondent USA. (Przulj, Nino) |
4:24-cr-00308-HEA Final Order for Forfeiture of Property Document: 48
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Ronald Simpson. (Attachments: # (1) Text of Proposed Order)(Clow, Jonathan) |
4:25-cv-00111-HEA Dynamite Marketing, Inc. v. The Magnet Group Docket Text Order with Schedules Document: 17 Docket Text: Docket Text ORDER: Re: [16] Unopposed MOTION for Extension of Time to File Response/Reply as to [15] MOTION to Dismiss Plaintiff's First Amended Complaint by Plaintiff Dynamite Marketing, Inc.; ORDERED Additional time is granted up to and including May 28, 2025. Signed by District Judge Henry Edward Autrey on 5/8/2025. (HMA) |
4:25-cv-00655-JSD Madison v. Credit Control, LLC et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Joseph S. Dueker. 2 Summons(es) issued and emailed to Nathan Charles Volheim. 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). (JBH) |
4:22-cv-00878-SHL Foulger et al v. Avertest, LLC Motion for Leave to Appear Pro Hac Vice Document: 134
Docket Text: MOTION for Leave to Appear Pro Hac Vice John L. Schweder II. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11246746) by Defendant Avertest, LLC. (Attachments: # (1) Certificate of Good Standing)(Schweder, John) |
4:25-cv-00299-SRC Winter v. Edward D. Jones & Co., L.P. et al Entry of Appearance Document: 11
Docket Text: ENTRY of Appearance by Patricia J. Martin for Defendants EDJ Holding Company, Inc., Edward D. Jones & Co., L.P., The Jones Financial Companies, L.L.L.P.. (Martin, Patricia) |
2:25-cv-00028-SRW Beaver v. Voepel et al Entry of Appearance Document: 16
Docket Text: ENTRY of Appearance by Ryan S. Shaughnessy for Plaintiff Rylee Beaver. (Shaughnessy, Ryan) |
4:25-cv-00299-SRC Winter v. Edward D. Jones & Co., L.P. et al Motion for Leave to File in Excess of Page Limitation Document: 12
Docket Text: Unopposed MOTION for Leave to File in Excess of Page Limitation for Memorandum in Support of Motion to Strike Class Allegations and Compel Arbitration by Defendants EDJ Holding Company, Inc., Edward D. Jones & Co., L.P., The Jones Financial Companies, L.L.L.P.. (Attachments: # (1) Exhibit Proposed Order re Motion for Leave to Exceed Page Limit)(Martin, Patricia) |
4:25-cr-00251-SRC-RHH Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 5
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Dyjuan Clarence Morrow. Signed by Magistrate Judge Joseph S. Dueker on 5/7/2025. (HMA) |
4:23-cr-00459-SRC Final Order for Forfeiture of Property Document: 77
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Mark Ethan Jermain. (Attachments: # (1) Text of Proposed Order)(Clow, Jonathan) |
4:25-cr-00251-SRC-RHH Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Dyjuan Clarence Morrow. (HMA) |
4:25-cv-00657 Clark v. The Boeing Company Electronic Notice of Filing Deficiency Document: 3 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, and the Original Filing Form not filed. This deficiency must be filed in the case record immediately. (JBH) |
4:25-cr-00244-MTS-SPM Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 5
Docket Text: Order for Application for Writ of Habeas Corpus ad Prosequendum as to Alexis Enrique Angulo-Ambiado. Signed by Magistrate Judge Joseph S. Dueker on 5/7/2025. (HMA) |
4:25-cr-00244-MTS-SPM Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Alexis Enrique Angulo-Ambiado. (HMA) |
4:25-cv-00299-SRC Winter v. Edward D. Jones & Co., L.P. et al Entry of Appearance Document: 13
Docket Text: ENTRY of Appearance by Elizabeth A. Stevenson for Defendants EDJ Holding Company, Inc., Edward D. Jones & Co., L.P., The Jones Financial Companies, L.L.L.P.. (Stevenson, Elizabeth) |
4:24-cr-00320-SRC Final Order for Forfeiture of Property Document: 56
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Michael J. Lorance. (Attachments: # (1) Text of Proposed Order)(Bateman, Kyle) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Motion for Judgment as a Matter of Law Document: 158
Docket Text: MOTION for Judgment as a Matter of Law by Defendant American Association of Orthodontists. (Reis, Jessica) |
1:25-cr-00016-SRC-ACL Order on Motion for Leave Document: 22
Docket Text: ORDER granting [20] Motion for Leave as to Antowon M. Davis Jr. (1)( Criminal Pretrial Motion due by 5/27/2025.); granting [21] Motion for Extension of Time to File Pretrial Motions as to Antowon M. Davis Jr. (1) Signed by Magistrate Judge Abbie Crites-Leoni on 5/8/25. (MRS) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Memorandum in Support of Motion Document: 159
Docket Text: MEMORANDUM in Support of Motion re [158] MOTION for Judgment as a Matter of Law filed by Defendant American Association of Orthodontists. (Reis, Jessica) |
4:25-cv-00320-RWS Anderson v. USA Entry of Appearance Document: 3
Docket Text: ENTRY of Appearance by Jason Scott Dunkel for Respondent USA. (Dunkel, Jason) |
1:21-cr-00011-RWS USA v Parmer Sentencing Computation Summary - FILED UNDER SEAL Document: 78
Docket Text: SUPERVISED RELEASE/PROBATION REVOCATION SENTENCING COMPUTATION as to Jessica A. Parmer (NAV) |
4:25-cv-00320-RWS Anderson v. USA Motion for Extension of Time to File Response/Reply Document: 4
Docket Text: First MOTION for Extension of Time to File Response/Reply as to [2] Case Management Order by Respondent USA. (Dunkel, Jason) |
4:25-cv-00013-SRW Asher v. St. Louis Public School District et al Surreply to Motion Document: 29
Docket Text: PLAINTIFF'S SURREPLY TO DEFENDANT ANTIONETTE COUSINS' MOTION TO DISMISS COUNTS III THROUGH VI OF PLAINTIFF'S COMPLAINT filed by Plaintiff Chester Asher. (JMP) |
4:25-cv-00415-RHH Byrd v. United States Postal Service Memorandum Document: 10
Docket Text: RESPONSE in Opposition Re: [1] NOTICE OF REMOVAL, [8] MOTION to Dismiss or, in the alternative, MOTION for More Definite Statement by Defendant United States Postal Service by Plaintiff Stephanie Byrd. (Attachments: # (1) Exhibit 1-10)(HMA) |
4:24-cr-00537-JAR-JSD Unrestricted Petition for Action on Conditions Document: 91
Docket Text: Unrestricted Petition: for ACTION ON CONDITIONS as to Deporion D. Steeples. Signed by Magistrate Judge John M. Bodenhausen on 05/08/2025. (AXK) |
4:25-cv-00299-SRC Winter v. Edward D. Jones & Co., L.P. et al Motion for Leave to Appear Pro Hac Vice Document: 14
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kimberly Rives Miers. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11246818) by Defendants EDJ Holding Company, Inc., Edward D. Jones & Co., L.P., The Jones Financial Companies, L.L.L.P.. (Attachments: # (1) Certificate of Good Standing Miers Certificate of Good Standing)(Miers, Kim) |
1:24-cv-00213-SNLJ Backfisch v. Penske Truck Leasing Co., L.P. et al Summons Returned Executed Document: 47
Docket Text: SUMMONS Returned Executed filed by Breanna Backfisch. Trucking Times, Inc. served on 5/6/2025, answer due 5/27/2025. (Lawrence, Jacob) |
4:24-cr-00074-SRC Presentence Investigation Report Document: 49
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to James Dickerson (Attachments: # (1) Letter)(CDS) |
4:25-cr-00092-SEP-SPM Warrant Returned Executed Document: 6
Docket Text: Warrant Returned Executed as to Indictment on 3/13/2025 in case as to Rene Arviso Velasquez. (HMA) |
4:24-cr-00509-MTS Final Order for Forfeiture of Property Document: 43
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Rita Hummel. (Attachments: # (1) Text of Proposed Order)(Bateman, Kyle) |
4:24-cv-01494-HEA Quadrant Constructors, LLC v. Merchants National Bonding, Inc. Joint Scheduling Plan Document: 16
Docket Text: JOINT SCHEDULING PLAN by Plaintiff Quadrant Constructors, LLC. . (Koehler, Matthew) |
4:25-cr-00190-JAR-SPM Warrant Returned Executed Document: 15
Docket Text: Warrant Returned Executed as to Indictment on 5/6/2025 in case as to Albert Calmese. (HMA) |
4:25-cr-00240-SEP-NCC Arraignment Document: 17 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Arraignment as to Brandon Weddle held on 5/8/2025. Defendant waives reading of indictment; plea of not guilty by Brandon Weddle (1) Count 1r,2r. Oral motion for extension of time to file pretrial motions is made on the record. Order on pretrial motions to be issued, Detention Hearing as to Brandon Weddle held on 5/8/2025. Defendant waives detention hearing and is ordered detained. Order to issue. (proceedings started: 1:00 PM) (proceedings ended: 1:07 PM)(FTR Gold Operator Initials: KRZ) (Defendant Location: Custody)(Appearance for Government: Catherine M. Hoag)(Appearance for Defendant: Edward K. Fehlig Jr.) (KRZ) |
4:25-cv-00659 The Cincinnati Specialty Underwriters Insurance Company v. Utterback Complaint Document: 1
Docket Text: COMPLAINT Declaratory Judgment against defendant Deanne Utterback with receipt number AMOEDC-11246903, in the amount of $405 Jury Demand,, filed by The Cincinnati Specialty Underwriters Insurance Company. (Attachments: # (1) Civil Cover Sheet)(Brown, Michael) |
4:23-cv-01385-SEP Fenway Wire Products, LLC v. Federated Mutual Insurance Company Notice of Change of Address Document: 59
Docket Text: NOTICE of Change of Address filed by John Talbot Sant, Jr. (Sant, John) |
4:25-cr-00240-SEP-NCC 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 Brandon Weddle. (KRZ) |
4:22-cv-00040-AGF Copp v. USA Order on Motion to Appoint Counsel Document: 44
Docket Text: ORDER - IT IS HEREBY ORDERED that Petitioner Loren Copp's motion to appoint new counsel (ECF No. [37]) and Ms. Bernsen's motion to withdraw (ECF No. [38]) are DENIED as moot. IT IS FURTHER ORDERED that Petitioner's motion for extension of time to file his amended motion (ECF No. [40]) is GRANTED. Petitioner shall file within sixty (60) days of this order, up to and including July 7, 2025, his amended motion to vacate, reply to his motion to vacate, or a statement that he does not intend to file further briefing. Signed by Sr. District Judge Audrey G. Fleissig on 5/8/25. (KJS) |
4:23-cr-00526-SEP Final Order for Forfeiture of Property Document: 285
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Luis Miguel Hernandez. (Attachments: # (1) Text of Proposed Order)(Casey, Stephen) |
4:23-cv-01714-MTS Trotter v. Eastern Reception & Diagnostic Correctional Center USCA Mandate Document: 28
Docket Text: MANDATE of USCA as to [18] Notice of Appeal filed by Daniel Jerome Trotter USCA #:25-1077 In accordance with the judgment and pursuant to the provisions of Federal Rule of Appellate Procedure 41(a), the formal mandate is hereby issued in the above-styled matter. Appeal is AFFIRMED. (TMT) |
4:25-cv-00660-SPM Figura v. Troy Lincoln County R-3 School District Complaint Document: 1
Docket Text: COMPLAINT against defendant Troy Lincoln County R-3 School District, Non-Jury Demand, filed by Frederick A. Figura. (Attachments: # (1) EEOC Right to Sue Charging Letter, # (2) Civil Cover Sheet, # (3) Original Filing Form)(JWD) |
4:23-cr-00677-MTS Warrant Returned Executed Document: 85
Docket Text: Warrant Returned Executed as to Petition on 5/8/2025 in case as to Shanita Gray. (HMA) |
4:23-cv-01313-JMB Jackson v. Dudek Motion for Attorney Fees Document: 25
Docket Text: MOTION for Attorney Fees by Plaintiff Lynette Jackson. (Attachments: # (1) Exhibit A, # (2) Exhibit Affidavit of Counsel, # (3) Exhibit Assignment of EAJA Fees, # (4) Exhibit Certificate of Service, # (5) Exhibit B)(Young, Kelsey) |
4:25-cv-00660-SPM Figura v. Troy Lincoln County R-3 School District Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff Frederick A. Figura. (JWD) |
4:25-cv-00658 merchant v. city of st. louis Complaint Document: 1
Docket Text: COMPLAINT against defendant city of st. louis with receipt number AMOEDC-11246819, in the amount of $405 Jury Demand,, filed by cherri merchant. (Attachments: # (1) Civil Cover Sheet Civil Cover Sheet, # (2) Original Filing Form Original Filing Form, # (3) Waiver of Service Notice of Lawsuit and Request to Waive Service, # (4) Waiver of Service Waiver of Service)(Kistner, Elkin) |
4:25-cv-00660-SPM Figura v. Troy Lincoln County R-3 School District Motion to Appoint Counsel Document: 3
Docket Text: MOTION to Appoint Counsel by Plaintiff Frederick A. Figura. (JWD) |
4:25-cv-00050-HEA Billingsley v. Fuchs Trucking, LLC et al Joint Scheduling Plan Document: 18
Docket Text: JOINT SCHEDULING PLAN by Defendants Ascend Transportation, LLC, Fuchs Trucking, LLC, Joseph Koprucki. . (Fritz, Kevin) |
4:25-cv-00659 The Cincinnati Specialty Underwriters Insurance Company v. Utterback Supplemental Document: 2
Docket Text: SUPPLEMENTAL re [1] Complaint, by Plaintiff The Cincinnati Specialty Underwriters Insurance Company. (Attachments: # (1) Exhibit Exhibit 1 to DJ, # (2) Exhibit Exhibit 2 to DJ, # (3) Exhibit Exhibit 3 to DJ, # (4) Exhibit Exhibit 4 to DJ, # (5) Exhibit Exhibit 5 to DJ, # (6) Exhibit Exhibit 6 to DJ, # (7) Exhibit Exhibit 7 to DJ, # (8) Exhibit Exhibit 8 to DJ, # (9) Exhibit Exhibit 9 to DJ)(Brown, Michael) |
4:24-cv-00206-HEA Kirchner v. Albania LLC Notice of Settlement Document: 27
Docket Text: NOTICE of Settlement by Gary Kirchner (Schapiro, Douglas) |
4:23-cv-01477-RHH Bourbon v. Dudek Motion for Attorney Fees Document: 15
Docket Text: MOTION for Attorney Fees by Plaintiff Kent Bourbon. (Attachments: # (1) Exhibit A, # (2) Exhibit Affidavit of Counsel, # (3) Exhibit Assignment of EAJA Fees, # (4) Exhibit Certificate of Service, # (5) Exhibit B)(Young, Kelsey) |
4:24-cr-00335-MTS Bond Hearing Document: 190 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge John M. Bodenhausen: Bond Review/Modification Hearing as to Janiya J. Moore held on 5/8/2025. Parties present in person. Arguments heard on the record. Bond conditions reviewed. Defendant allowed to remain on existing bond with modifications. Order to issue. (Probation/Pretrial Officer: Jameka Taylor) (proceedings started: 1:09 PM) (proceedings ended: 1:29 PM)(FTR Gold Operator Initials: KRZ) (Defendant Location: BOND)(Appearance for Government: Phillip Voss)(Appearance for Defendant: Luke A. Baumstark) (KRZ) |
4:25-cv-00410-MTS Koeller v. Cyflare Security Inc. Electronic Notice re: Disclosure Statement Document: 11 Docket Text: Electronic Notice re: Disclosure Statement to Defendant Cyflare Security Inc. 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 and add all individuals and entities into CM/ECF as required (moed-0001.pdf). (TMT) |
4:24-cr-00448-SRC A Docket Text Order Including Schedules Document: 32 Docket Text: Docket Text ORDER as to Kaylen Russell: On May 15, 2025, at 1:30 p.m., the Court will hold a change-of-plea hearing in Courtroom 14-North. (Change of Plea Hearing set for 5/15/2025 01:30 PM in Courtroom 14N - St. Louis before Chief District Judge Stephen R. Clark). Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (LNJ) |
4:25-cv-00660-SPM Figura v. Troy Lincoln County R-3 School District Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable 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. (JWD) |
4:25-cv-00452-MTS Farr v. Safeco Insurance Company of America Electronic Notice re: Disclosure Statement Document: 9 Docket Text: Electronic Notice re: Disclosure Statement to Defendant Safeco Insurance Company of America. 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 and add all individuals and entities into CM/ECF as required (moed-0001.pdf). (TMT) |
4:25-cv-00660-SPM Figura v. Troy Lincoln County R-3 School District Complaint Letter Created
Docket Text: ***Complaint Letter Created. This is to advise you that this office has received and filed your complaint and has assigned it the above-referenced case number. (JWD) |
4:25-cv-00505-MTS Cori Nations Photography LLC v. Reedy Press, LLC et al Electronic Notice re: Disclosure Statement Document: 11 Docket Text: Electronic Notice re: Disclosure Statement to Plaintiff Cori Nations Photography LLC, Defendant Reedy Press, LLC. 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 and add all individuals and entities into CM/ECF as required (moed-0001.pdf). (TMT) |
4:25-cv-00283-SEP Coleman v. DW Crossland, LLC et al Memorandum in Opposition to Motion Document: 41
Docket Text: MEMORANDUM in Opposition re [39] MOTION to Dismiss Count V of Plaintiff's First Amended Complaint and Incorporated Memo In Support filed by Plaintiff Kimberly Coleman. (Knobbe, Paul) |
4:23-cr-00554-SEP-JSD A Docket Text Order Including Schedules Document: 97 Docket Text: Docket Text ORDER as to Demarco Brooks: This matter is set for Arraignment on 5/19/2025 at 12:30 PM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker. (Arraignment set for 5/19/2025 12:30 PM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker.) Signed by Magistrate Judge Joseph S. Dueker on 5/8/2025. (CLT) |
1:24-cr-00041-SNLJ-ACL Docket Text Order Document: 47 Docket Text: Docket Text ORDER as to Antwan T. Davis: Pursuant to the scheduling discussion following the Evidentiary Hearing that was held on March 26, 2025, the docketing of the hearing transcript [Doc. 46] on May 8, 2025 results in a filing deadline of May 29, 2025 for Defendant Davis's post-hearing brief and June 19, 2025 for the Government's responsive brief. Not later than June 26, 2025, Defendant Davis must file a reply, or notice that he elects not to file one. Signed by Magistrate Judge Abbie Crites-Leoni on May 8, 2025. (CAK) |
4:24-cr-00022-RWS Final Order for Forfeiture of Property Document: 68
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Lorenzo Gordon. (Attachments: # (1) Text of Proposed Order)(Clow, Jonathan) |
4:24-cr-00537-JAR-JSD A Docket Text Order Including Schedules Document: 92 Docket Text: Docket Text ORDER as to Deporion D. Steeples: This matter is set for Arraignment on 5/13/2025 at 10:30 AM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker. All counsel and Defendant must appear. (Arraignment set for 5/13/2025 10:30 AM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker.) Signed by Magistrate Judge Joseph S. Dueker on 5/8/2025. (CLT) |
4:25-cv-00252-JSD McDonald et al v. Southwest Airlines Co. Rule 16 Conference Document: 23 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Joseph S. Dueker:Rule 16 Conference held on 5/8/2025. Conference held in person. CMO to issue. (Notice only, no.pdf attached.). (proceedings started: 9:54 am) (proceedings ended: 10:42 am) (Appearance for Plaintiff: Anne-Marie Brockland and Thomas Ellis)(Appearance for Defendant: Erich V. Vieth and Leo W. Nelsen, Jr.) (CLT) |
4:25-cr-00088-SEP-NCC Motion for Extension of Time to File Pretrial Motion Document: 46
Docket Text: First MOTION for Extension of Time to File Pretrial Motions by Ankurkumar Patel. (Mosesso, M. G. Giovanni) |
4:23-cv-01011-AGF Hardwict v. USA Substitute Attorney (Federal Public Defender or Assistant US Attorney) Document: 11
Docket Text: Substitution of Attorney Terminating Abbey Fritz Replaced by substituted attorney Jason S. Dunkel. (Dunkel, Jason) |
4:25-cv-00162-PLC McCauley v. Fritz et al Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Defendants Deborah Barber Fritz, Terry Fritz, Fritz's Frozen Custard, Inc. to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/14/2025. (LNJ) |
4:25-cv-00252-JSD McDonald et al v. Southwest Airlines Co. Case Management Order Document: 24
Docket Text: CASE MANAGEMENT ORDER. This case is assigned to Track: 2. SEE ORDER FOR DETAILS. (Amended/Supplemental Pleadings due by 8/8/2025. Discovery Completion due by 7/1/2026. ADR Future Reference 7/1/2026. Dispositive Motions due by 7/15/2026. Jury Trial set for 1/11/2027 09:00 AM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker. Pretrial Conference set for 1/5/2027 10:00 AM in Courtroom 17N - St. Louis before Magistrate Judge Joseph S. Dueker.) Signed by Magistrate Judge Joseph S. Dueker on 5/8/2025. (CLT) |
1:24-cv-00148-SNLJ Gallamore v. Portfolio Recovery Associates, LLC Motion for Leave to Document: 57
Docket Text: MOTION for Leave to Extend Discovery Cutoff for Limited Purpose by Defendant Portfolio Recovery Associates, LLC. (Attachments: # (1) Order)(Bakane, Avanti) |
4:24-cv-01702-SRC Moan v. Select Comfort Retail Corporation et al Motion to Continue Document: 29
Docket Text: MOTION to Continue or Allow Lead Counsel to Attend Remotely Rule 16 Conference by Defendant Select Comfort Retail Corporation. (Pattee, Randall) |
1:24-cv-00148-SNLJ Gallamore v. Portfolio Recovery Associates, LLC Memorandum in Support of Motion Document: 58
Docket Text: MEMORANDUM in Support of Motion re [57] MOTION for Leave to Extend Discovery Cutoff for Limited Purpose filed by Defendant Portfolio Recovery Associates, LLC. (Bakane, Avanti) |
4:24-cv-01436-MTS Richmond v. Dahmm Certified Inmate Statement Document: 14
Docket Text: Inmate Account Statement by Plaintiff Tyron Richmond. (Attachments: # (1) Correspondence from Plaintiff, # (2) Envelope)(TMT) |
4:22-cr-00228-JAR Order Withdrawing Warrant/Summons Document: 145
Docket Text: ORDER for Withdrawal of Warrant Re: Supervised Release or Probation as to Destiny Woods. Signed by Sr. District Judge John A. Ross on 05/08/2025. (NAV) |
4:24-cr-00519-HEA Final Order for Forfeiture of Property Document: 53
Docket Text: FINAL MOTION for Forfeiture of Property by USA as to Gregory S. Francis. (Attachments: # (1) Text of Proposed Order)(Bateman, Kyle) |
1:21-cr-00078-JAR Unrestricted Petition for Warrant/Summons - 12C Document: 63
Docket Text: FIRST AMENDED Unrestricted Petition for Offender Under Supervision as to Sonia L. Bailey (NAV) |
4:23-cr-00166-HEA Transcript Document: 86
Docket Text: TRANSCRIPT of [37] (PLEA) as to David Russell Darr, Jr held on June 21, 2024 before Judge Henry E. Autrey. Court Reporter: Linda Nichols, Linda_Nichols@moed.uscourts.gov, 314-244-7983. 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 5/29/2025. Redacted Transcript Deadline set for 6/9/2025. Release of Transcript Restriction set for 8/6/2025. (CLH) |
4:25-cv-00615-SPM Payne v. Prestige Financial Services, Inc. et al Motion to Dismiss Case Document: 10
Docket Text: MOTION to Dismiss Case by Defendant Prestige Financial Services, Inc.. (Attachments: # (1) Exhibit A - Retail Installment Contract)(Fleming, Kameron) |
4:23-cr-00004-SEP Letter Document: 4
Docket Text: Letter from Probation re: reassignment. (CMC) |
4:25-cv-00635-HEA Gardner v. Ascension Health Summons Returned Executed Document: 4
Docket Text: SUMMONS Returned Executed filed by Gregory Gardner. Ascension Health served on 5/8/2025, answer due 5/29/2025. (Borrelli, Raina) |
4:23-cr-00166-HEA Transcript (FILED UNDER SEAL) Document: 87
Docket Text: TRANSCRIPT of [37] (PLEA - LOCAL RULE 13.05 SEALED BENCH CONFERENCE) (FILED UNDER SEAL) as to David Russell Darr, Jr held on June 21, 2024 before Judge Henry E. Autrey. Court Reporter/Transcriber Linda Nichols, Linda_Nichols@moed.uscourts.gov, 314-244-7983. (CLH) |
4:19-cr-00196-MTS USA v McGrew Marshal's Return on Judgment Document: 554
Docket Text: Marshal's Return on Judgment as to Tramien McGrew. Defendant released on time served. (TMT) |
1:25-cv-00041-SRC Thompson v. Centurion Order Ruling Motion to Appeal In Forma Pauperis Document: 6
Docket Text: ORDER: Accordingly, the Court denies Thompson's [2] Application to Proceed in District Court Without Prepaying Fees or Costs. The Court further orders Thompson to, no later than June 9, 2025, either pay the full filing fee or demonstrate his inability to pay under 28 U.S.C. §1915(b)(4). Thompson's failure to do so may result in the dismissal of this case without prejudice. Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (LNJ) |
4:19-cr-01035-AGF USA v French Marshal's Return on Judgment Document: 86
Docket Text: Marshal's Return on Judgment as to Nikia French on 9/25/2023. Defendant delivered to: FCI Greenville, IL. (JMP) |
1:24-cv-00210-MTS Brennan Marine, Incorporated Docket Text Order Document: 22 Docket Text: Docket Text ORDER Re: [19] MOTION for Leave to Appear Pro Hac Vice Colin A. McRae and [20] MOTION for Leave to Appear Pro Hac Vice Justin G. Guthrie. by Counter Claimants APAC-Mississippi, Inc., APAC-Tennessee, Inc., Claimants APAC-Mississippi, Inc., APAC-Tennessee, Inc.; ORDERED GRANTED. Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:23-cr-00004-SEP Order of Reassignment (District Judge or Magistrate) Document: 5
Docket Text: REASSIGNMENT ORDER (NMG). District Judge Ronnie L. White reassigned. Case reassigned to District Judge Sarah E. Pitlyk for all further proceedings (CMC) |
4:25-cr-00248-JAR-SRW Application for Writ of Habeas Corpus ad Prosequendum (Order) Document: 5
Docket Text: Application for Writ of Habeas Corpus ad Prosequendum as to Brian K. Ditch. Signed by Magistrate Judge Joseph S. Dueker on 5/7/2025. (JMP) |
4:25-cr-00248-JAR-SRW Writ of Habeas Corpus ad Prosequendum Issued
Docket Text: Writ of Habeas Corpus ad Prosequendum Issued as to defendant Brian K. Ditch on 5/7/2025 (JMP) |
1:25-cv-00041-SRC Thompson v. Centurion Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 6. Mailed to party not set up for electronic delivery. Thu May 8 14:00:03 CDT 2025 (LNJ) |
4:25-cv-00354-SEP Bolden v. Cofer 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 [4] Case Management Order, by Respondent Heather Cofer, Correctional Center Scanning Program - Potosi Correctional Center. (Griesbach, Katherine) |
4:22-cv-00878-SHL Foulger et al v. Avertest, LLC Order on Motion for Leave to Appear Pro Hac Vice Document: 135 Docket Text: TEXT ORDER granting [134] Motion for Leave to Appear Pro Hac Vice filed by John L. Schweder II. Signed by District Judge Stephen H. Locher on 5/8/2025. (CMC) |
4:25-cv-00660-SPM Figura v. Troy Lincoln County R-3 School District Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Thu May 8 14:01:15 CDT 2025 |
4:23-cr-00511-SRC-SRW Motion for Extension of Time to File Pretrial Motion Document: 25
Docket Text: Third MOTION for Extension of Time to File Pretrial Motions by Dejon Jackson. (McIntosh, Kenda) |
4:25-cr-00240-SEP-NCC Order on Motion to Detain Document: 19
Docket Text: WAIVER OF DETENTION HEARING / ORDER OF DETENTION as to Brandon Weddle : [SEE ORDER FOR COMPLETE DETAILS]. Signed by Magistrate Judge John M. Bodenhausen on 05/08/2025. (KCD) |
4:23-cr-00639-SRC Electronic Notice of Filing Deficiency Document: 71 Docket Text: NOTICE of Filing Deficiency re [70] FINAL MOTION for Forfeiture of Property filed by Plaintiff USA. In accordance with Eastern District of Missouri Local Rules and the Case Management/Electronic Case Filing (CM/ECF) Procedures Manual, a filing deficiency has been identified as follows: The attorney's signature on the signature block must match the name of the e-filer. This is an informational notice and no further action is needed at this time. All future filings must be in compliance with this rule. (TLR) |
1:23-cr-00122-SNLJ Response in Opposition Document: 133
Docket Text: RESPONSE in Opposition by USA as to William Henry Otto re [132] MOTION for Extension of Date to Self-Surrender (Willis, Timothy) |
1:23-cr-00128-AGF Response in Opposition Document: 228
Docket Text: RESPONSE in Opposition by USA as to William Henry Otto re [226] MOTION for Extension of Date to Self-Surrender, [227] MOTION for Extension of Date to Self-Surrender (Willis, Timothy) |
4:25-cv-00024-NCC Rodgers v. St. Louis Community College et al Motion for Extension of Time to Complete Mediation Document: 31
Docket Text: Joint MOTION for Extension of Time to Complete Mediation by Plaintiff Chasity Rodgers. (Hughes, Claire) |
4:23-cr-00578-AGF Order to Continue per 18:3161 - Ends of Justice Document: 92
Docket Text: ORDER TO CONTINUE (per 18:3161)- Ends of Justice as to Connie Bobo - IT IS HEREBY ORDERED that the Government's motion to continue [#[91]] is granted pursuant to 18 U.S.C. §3161(h)(7) and this matter is removed from the September 22, 2025 trial docket. IT IS FURTHER ORDERED that the Jury Trial in this matter as to defendant Connie Bobo is reset to Monday, October 20, 2025 at 9:00 a.m. in Courtroom 12-South. This is a three week docket. IT IS FURTHER ORDERED that a Final Pretrial Conference, as well as the deadlines for pretrial filings, will be set by separate Order. (Jury Trial set for 10/20/2025 09:00 AM in Courtroom 12S - St. Louis before Sr. District Judge Audrey G. Fleissig.) Signed by Sr. District Judge Audrey G. Fleissig on 5/8/25. (KJS) |
4:25-cv-00105-RWS Easley v. Canam Steel Corporation Case Management Order Document: 12
Docket Text: CASE MANAGEMENT ORDER This case is assigned to Track: 2 Motion to Join Parties due by 5/23/2025. Discovery Completion due by 12/19/2025. ADR Future Reference 5/30/2025. Dispositive Motions due by 1/30/2026. Jury Trial set for 9/14/2026 09:00 AM before Sr. District Judge Rodney W. Sippel. Signed by Sr. District Judge Rodney W. Sippel on 5/8/2025. (NEP) |
4:25-cv-00658 merchant v. city of st. louis Supplemental Document: 2
Docket Text: SUPPLEMENTAL re [1] Complaint, Right to Sue Letter by Plaintiff cherri merchant. (Kistner, Elkin) |
1:25-cr-00026-SNLJ-ACL Motion for Extension
Docket Text: MOTION for Extension of time to Transport Defendant by USM as to Telvin J. Hill. (MRS) Modified on 5/8/2025 (MRS). |
4:23-cr-00417-AGF Docket Text Order Document: 30 Docket Text: Docket Text ORDER as to Andrew David Porter; ORDERED: Due to a scheduling conflict, and with consent of the parties, the Change of Plea Hearing is rescheduled for May 13, 2025 at 11:30 a.m. This is a time change only. Signed by Sr. District Judge Audrey G. Fleissig on May 8, 2025. (SAA) |
4:25-cv-00648-SRC Jones v. USA Motion to Vacate/Set Aside/Correct Sentence (2255) Document: 1
Docket Text: MOTION to Vacate, Set Aside or Correct Sentence by Petitioner Laveal David Jones. (Attachments: # (1) Criminal Cover Sheet)(DLB) |
4:25-cv-00659 The Cincinnati Specialty Underwriters Insurance Company v. Utterback Electronic Notice of Filing Deficiency Document: 3 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: Original Filing Form not filed, Notice of Process Server not filed, and a Waiver or Summons not filed. This deficiency must be filed in the case record immediately. (JBH) |
4:25-cv-00452-MTS Farr v. Safeco Insurance Company of America Disclosure Statement Document: 10
Docket Text: DISCLOSURE STATEMENT by Safeco Insurance Company of America, Liberty Mutual Holding Company Inc., LMHC Massachusetts Holdings Inc., Liberty Mutual Group Inc., Liberty Mutual Insurance Company, Liberty Insurance Holdings, Inc., Liberty Mutual Agency Corporation, Safeco Corporation.. (Moothart, Bruce) |
4:24-cv-01184-MTS Witte Brothers Exchange, Inc. v. Superlatus PD Holding Company, Inc. et al Notice of Settlement Document: 51
Docket Text: NOTICE of Settlement Solely as to Defendant Scienture Holdings, Inc. f/k/a Trxade Health, Inc. by Witte Brothers Exchange, Inc. (Glenn, Ryann) |
4:25-cv-00648-SRC Jones v. USA 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) |
4:22-cr-00591-JAR Marshal's Return on Judgment Document: 77
Docket Text: Marshal's Return on Judgment as to Nikia A. French on 9/25/2023. Defendant delivered to: FCI Greenville, IL. (LNJ) |
1:25-cr-00026-SNLJ-ACL Order on Motion for Extension Document: 17
Docket Text: ORDER granting [] Motion for Extension as to Telvin J. Hill (1) IT IS HEREBY ORDERED that the United States Marshals Service's Motion for extension of time is GRANTED. The deadline to transport the Defendant to this District following his competency study is extended to June 27, 2025. IT IS FURTHER ORDERED that the Clerk make electronic copies of this Order available to the U.S. Marshals. IT IS FURTHER ORDERED that maximizing manpower and financial assets for transporting prisoners constitutes good cause for the delayed transportation of the Defendant. As such, the Speedy Trial time through June 27, 2025, is excluded from computation of the Defendants' right to a speedy trial pursuant to 18 U.S.C. §§ 3161(h)(1)(A) and (F). Signed by Magistrate Judge Abbie Crites-Leoni on 5/8/25. (cc: USM) (MRS) |
4:25-cv-00648-SRC Jones v. USA Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Chief U.S. District Judge Stephen R. Clark. (DLB) |
4:25-cv-00281-SEP Long v. USA Motion to Compel Document: 9
Docket Text: MOTION to Compel Judgment Pursuant to Federal Rule of Civil Procedure Rule 12(c) by Petitioner Mario Long. (NEP) |
1:17-cr-00082-JAR USA v Turner Transfer Out Document: 68
Docket Text: Supervised Release Jurisdiction Transferred to Southern District of Illinois as to Tywonne T. Turner (SBS) |
4:25-cv-00281-SEP Long v. USA Memorandum in Support of Motion Document: 10
Docket Text: MEMORANDUM in Support of Motion re [9] MOTION to Compel filed by Petitioner Mario Long. (NEP) |
4:24-cr-00314-HEA-RHH A Docket Text Order Including Schedules Document: 117 Docket Text: Docket Text ORDER as to Davon McLorn. IT IS HEREBY ORDERED that this matter is set for a Pretrial Motion Status Hearing on 5/15/2025 at 10:00 AM in Courtroom 13N - St. Louis before Magistrate Judge Rodney H. Holmes. Signed by Magistrate Judge Rodney H. Holmes on 5/8/2025. (JEB) Modified docket text on 5/8/2025 (CLH). |
4:25-cv-00475-NCC White v. Luke J. Property, LLC Order on Motion for Leave to Proceed in forma pauperis Document: 3
Docket Text: ORDER : IT IS HEREBY ORDERED that Plaintiff Johnny White's Application to Proceed in District Court without Prepaying Fees or Costs (Doc. [2]) is GRANTED. IT IS FURTHER ORDERED that the Clerk of Court shall issue process or cause process to issue on the Complaint. Signed by Magistrate Judge Noelle C. Collins on 05/08/2025. (KCD) |
4:25-cv-00299-SRC Winter v. Edward D. Jones & Co., L.P. et al Disclosure Statement Document: 15
Docket Text: DISCLOSURE STATEMENT by The Jones Financial Companies, L.L.L.P.. No corporate parents or affiliates identified. (Martin, Patricia) |
4:25-cv-00281-SEP Long v. USA Notice (Other) Document: 11
Docket Text: NOTICE TO COURT by Petitioner Mario Long. (A copy of the docket sheet mailed this date.) (NEP) |
2:25-cv-00021-PLC Martin v. Dudek Order on Motion for Extension of Time to File Document: 12 Docket Text: Docket Text ORDER: Plaintiff's amended motion to extend time for filing plaintiff's brief [ECF No. [11]] is GRANTED. Plaintiff's motion for extension of time [ECF No. [10]] is denied as moot. (Social Security Brief due by 6/9/2025.) Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:22-cv-00218-ACL Howell v. Kennon et al Reply to Response to Motion Document: 114
Docket Text: REPLY to Response to Motion re [112] MOTION for Extension of: Dispositive Motion Deadline filed by Defendants Dennis Coleman, Jimmy Kennon. (Finley, Olivia) |
4:25-cv-00299-SRC Winter v. Edward D. Jones & Co., L.P. et al Disclosure Statement Document: 16
Docket Text: DISCLOSURE STATEMENT by EDJ Holding Company, Inc., The Jones Financial Companies, LLLP.. (Martin, Patricia) |
4:24-cr-00118-SEP A Docket Text Order Including Schedules Document: 56 Docket Text: Docket Text ORDER as to Todd M. Sharp: Due to the Court's trial docket, the sentencing hearing in this matter is reset for May 27, 2025, at 10:00 AM. (Sentencing set for 5/27/2025 10:00 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 5/8/2025. (AFO) |
1:17-cr-00082-JAR USA v Turner Notice to Receiving District of Criminal Case Transfer Document: 69
Docket Text: Notice to Southern District of Illinois of a Transfer of Jurisdiction as to Tywonne T. Turner. Your case number is: 25-CR-30051-DWD. 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.) (SBS) |
4:25-cv-00299-SRC Winter v. Edward D. Jones & Co., L.P. et al Disclosure Statement Document: 17
Docket Text: DISCLOSURE STATEMENT by Edward D. Jones & Co., L.P., The Jones Financial Companies, LLLP.. (Martin, Patricia) |
4:23-cr-00687-SEP A Docket Text Order Including Schedules Document: 68 Docket Text: Docket Text ORDER as to Jerry A. Todd: Due to the Court's trial docket, the sentencing hearing in this matter is reset for May 27, 2025, at 11:00 AM. (Sentencing set for 5/27/2025 11:00 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 5/8/2025. (AFO) |
4:24-cv-01236-JAR Gittemeier v. Liberty Mutual Personal Insurance Company Order Document: 31
Docket Text: ORDER: IT IS HEREBY ORDERED that a hearing on Defendant's motion for extension of time for deadlines within Case Management Order [ECF No. [27]] is scheduled for Thursday, May 15, 2025, at 11:00 A.M. in Courtroom 12N. (Motion Hearing set for 5/15/2025 11:00 AM in Courtroom 12N - St. Louis before Sr. District Judge John A. Ross). Signed by Sr. District Judge John A. Ross on 5/8/2025. (LNJ) |
4:24-cr-00155-SEP A Docket Text Order Including Schedules Document: 46 Docket Text: Docket Text ORDER as to Michael Roberts: Due to the Court's trial docket, the sentencing hearing in this matter is reset for May 28, 2025, at 10:00 AM. (Sentencing set for 5/28/2025 10:00 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 5/8/2025. (AFO) |
4:19-cr-00058-SEP USA v Slack Warrant Returned Executed Document: 121
Docket Text: Warrant Returned Executed as to Petition on 5/5/2025 in case as to Donald Ray Slack (NEP) |
4:23-cr-00287-HEA-SPM Report and Recommendations Document: 89
Docket Text: REPORT AND RECOMMENDATON AND MEMORANDUM OPINION OF UNITED STATES MAGISTRATE JUDGE CONCERNING DEFENDANT'S MOTION TO DISMISS COUNT 5 as to Jason Levi Meyrand. IT IS HEREBY RECOMMENDED that Defendant Jason Levi Meyrand's Motion to Dismiss Count 5 of the Indictment [ECF No. [38]] be DENIED, in part and DEFERRED, in part. The parties are advised that they have fourteen (14) days in which to file written objections to this report and recommendation pursuant to 28 U.S.C. §636(b)(1), unless an extension of time for good cause is obtained. Failure to timely file objections may result in a waiver of the right to appeal questions of fact. See Thompson v. Nix, 897 F.2d 356 (8th Cir. 1990). Objections to R&R due by 5/22/2025. Signed by Magistrate Judge Shirley Padmore Mensah on 5/8/2025. (HMA) |
4:25-cv-00043-ACL Gatlin v. Welle et al Full Consent to a Magistrate Document: 32
Docket Text: FULL CONSENT has been received by Plaintiff Christopher Gatlin, Defendants Cody Goodwin, Matthew Shute, St. Louis County, The City of Saint Louis, Matthew Welle. Consent to Magistrate Judge, Consent to Magistrate Judge, Consent to Magistrate Judge (Attachments: # (1) Consent, # (2) consent) (MRS) |
4:23-cr-00425-SEP Marshal's Return on Judgment Document: 47
Docket Text: Marshal's Return on Judgment as to Boyd Gray on 8/21/2024. Defendant delivered to: FCI Greenville, IL. (NEP) |
4:25-cv-00661-HEA Lawson v. The Kansas City Southern Railway Company Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from 21st Judicial Circuit Court, St. Louis County, Missouri, case number 25SL-CC03623, with receipt number AMOEDC-11247229, in the amount of $405 Jury Demand,, filed by Kansas City Southern Railway Company, The. (Attachments: # (1) Exhibit Ex. A_Petition, # (2) Exhibit Ex. B_State Court File, # (3) Civil Cover Sheet Civil Cover Sheet, # (4) Original Filing Form Original Filing Form, # (5) Notice of Filing Notice of Removal to State Court Clerk)(Nolan, Michael) |
1:21-cr-00078-JAR Sentencing Computation Summary - FILED UNDER SEAL Document: 64
Docket Text: SUPERVISED RELEASE/PROBATION REVOCATION SENTENCING COMPUTATION as to Sonia L. Bailey (NAV) |
4:20-cr-00782-SEP USA v Griffin Summons Returned Executed Document: 50
Docket Text: Summons Returned Executed on 5/2/2025 as to Tayler Griffin (NEP) |
4:25-cv-00661-HEA Lawson v. The Kansas City Southern Railway Company Notice of Filing Notice of Removal Document: 2
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant Kansas City Southern Railway Company, The Sent To: Plaintiff (Nolan, Michael) |
4:21-cv-00448-MTS Comparato v. Smith, et al. Exhibit List Document: 121
Docket Text: Exhibit List by Plaintiff Daultyn James Comparato. (Daoud, Maysa) |
4:23-cv-01397-HEA Kossmeyer et al v. State Farm Fire and Casualty Company et al Motion to Amend/Correct Document: 40
Docket Text: MOTION to Amend/Correct [35] Case Management Order, by Plaintiffs Carl Kossmeyer, Maria P. Kossmeyer. (Attachments: # (1) Exhibit Case Management Order)(Frapolli, Ted) |
4:23-cv-01297-MTS Walsh Construction Company II, LLC v. Ace American Insurance Company Order Document: 55
Docket Text: ORDER: IT IS HEREBY ORDERED that, no later than Friday, May 09, 2025, Defendant Ace American Insurance Company shall file an Amended Memorandum in Support of its Motion for Summary Judgment that contains a table of contents and a table of authorities. See Doc. [50] (I)(6)(b). IT IS FURTHER ORDERED that Plaintiff Walsh Construction Company II, LLC's Agreed Motion for Extension of Time, Doc. [54], is GRANTED. See Fed. R. Civ. P. 6(b)(1)(A). Plaintiff shall file its opposition to Defendant's Motion for Summary Judgment no later than Wednesday, May 21, 2025. Defendant shall file any reply no later than Thursday, June 05, 2025. (Amended/Supplemental Pleadings due by 5/9/2025.) Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:25-cv-00653-SPM Hobson v. Schurte Order on Motion for Leave to Proceed in forma pauperis Document: 4
Docket Text: MEMORANDUM AND ORDER. IT IS HEREBY ORDERED that plaintiff's Application to Proceed in the District Court without Prepaying Fees and Costs [ECF No. [2]] is DENIED without prejudice at this time. IT IS FURTHER ORDERED that the Clerk shall mail plaintiff a form Application to Proceed in District Court without Prepaying Fees or Costs. IT IS FURTHER ORDERED that within ten (10) days of the date of this Order, plaintiff shall either pay the $405 filing fee or file a completed Application to Proceed in District Court without Prepaying Fees or Costs. IT IS FURTHER ORDERED that plaintiff's motion for appointment of counsel [ECF No. [3]] is DENIED without prejudice at this time. IT IS FURTHER ORDERED that plaintiff's failure to comply with this Order will result in the dismissal of this action without prejudice and without further notice to plaintiff. Signed by Magistrate Judge Shirley Padmore Mensah on 5/8/2025. (Attachments: # (1) Attachment Application to Proceed without paying fees) (HMA) |
4:25-cv-00653-SPM Hobson v. Schurte Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 4. copy sent to non-electronic party this date. Thu May 8 14:47:10 CDT 2025 (HMA) |
4:25-cv-00612-SEP Taylor v. ServiceSource, Inc. Answer to Complaint Document: 7
Docket Text: ANSWER to Complaint by ServiceSource, Inc..(Winslow, Jason) |
1:24-cv-00193-SNLJ Flowers v. Taylor et al Disclosure Statement Document: 22
Docket Text: DISCLOSURE STATEMENT by Elizabeth Flowers. No corporate parents or affiliates identified. (Holt, Sarah) |
4:25-cv-00475-NCC White v. Luke J. Property, LLC Summons Issued
Docket Text: Summons Issued as to defendant Luke J. Property, LLC. The summons was hand delivered to USMS. (KCD) |
4:21-cv-00448-MTS Comparato v. Smith, et al. Witness List Document: 122
Docket Text: WITNESS LIST by Plaintiff Daultyn James Comparato. (Daoud, Maysa) |
4:25-cv-00091-CDP Heiss Products, Inc., et al v. Watlow Electric Manufacturing Company Motion for Extension Document: 36
Docket Text: Unopposed MOTION for Extension (UNOPPOSED) PLAINTIFFS' MOTION TO ENLARGE DEADLINE by Plaintiffs Amrob Electric, LLC, Beauland, Inc., C. Hilstad Corp., Eagley, Inc., Heiss Products, Inc.,, Industrial Technical Sales, Inc., KJL Enterprises, Inc., KeCam, Inc., Brian Kevitt, LLC, Murphy Technical Sales, Inc.. (Camp, Robert) |
4:25-cr-00043-RWS Order Regarding Pretrial Motion Status and Trial Setting Document: 28
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Raterrell Gray. This matter is before the Court following Defendant's filing of a "Notice of Intent to Waive Pretrial Motions" [Doc. [26]]. Through counsel, Defendant states that "there are no issues that he wishes to raise by way of pretrial motions in this cause." In addition, counsel represents that he has discussed the waiver of pretrial motions with Defendant, and he concurs. Accordingly, IT IS HEREBY ORDERED that this matter will be set for trial at a later date by the Honorable Rodney W. Sippel, Senior United States District Judge. Case no longer referred to Magistrate Judge Patricia L. Cohen. Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:25-cv-00656-SPM Williams v. State of Missouri Order on Motion to Appoint Counsel Document: 5
Docket Text: MEMORANDUM AND ORDER. IT IS HEREBY ORDERED that plaintiff's Application to Proceed in the District Court without Prepaying Fees and Costs is DENIED without prejudice at this time. [ECF No. [3]] IT IS FURTHER ORDERED that the Clerk shall mail plaintiff another form Application to Proceed in District Court without Prepaying Fees or Costs. IT IS FURTHER ORDERED that within ten (10) days of the date of this Order, plaintiff shall either pay the $405 filing fee or file a completed Application to Proceed in District Court without Prepaying Fees or Costs. IT IS FURTHER ORDERED that plaintiff's motion for appointment of counsel is DENIED without prejudice at this time. [ECF No. [2]] IT IS FURTHER OREDERED that plaintiff's failure to comply with this Order will result in the dismissal of this action without prejudice and without further notice to plaintiff. Signed by Magistrate Judge Shirley Padmore Mensah on 5/8/2025. (Attachments: # (1) Attachment Application to Proceed without paying fees) (HMA) |
4:25-cv-00656-SPM Williams v. State of Missouri Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 5. copy sent to non-electronic party this date. Thu May 8 14:51:42 CDT 2025 (HMA) |
4:25-cr-00066-JAR-SRW Order on Motion for Extension of Time to File Pretrial Motions Document: 27
Docket Text: ORDER as to Adrian Stocia (1) - IT IS HEREBY ORDERED that Defendant's Motion to Continue Date to File Pre-Trial Motions (Docket No. [26]) is GRANTED. IT IS FURTHER ORDERED that the defendant is granted to and including June 24, 2025, in which to file pretrial motions or a waiver of such motions. The government shall have until July 1, 2025, in which to respond to any motions filed by the defendant. IT IS FINALLY ORDERED that the pretrial evidentiary hearing will be set upon further order of the Court. (Criminal Pretrial Motion due by 6/24/2025.) Signed by Magistrate Judge Stephen R. Welby on 5/8/2025. (JMP) |
2:24-cv-00034-SPM Easley v. State of Missouri et al Amended Complaint Document: 10
Docket Text: SECOND AMENDED COMPLAINT against defendants Hannibal Police Department, Matthew Wilt. Amendment to [8] Amended Complaint filed by Justin Ardis Easley. Related document: [8] Amended Complaint filed by Justin Ardis Easley.(JEB) |
1:24-cv-00200-MTS Morris v. United Parcel Service, Inc. et al Answer to Amended Complaint Document: 127
Docket Text: ANSWER to [78] Amended Complaint,, by Julian Espericueta.(Cook, Gregory) |
1:22-cr-00054-AGF Mail Returned Document: 87
Docket Text: Mail Returned as Undeliverable. Mail sent to Deon R. Crittenden. Returned document(s):[85] Request; New address given to CM/ECF Administrator and clerk resent document. Resent to Mr. Crittenden at USP Victorville. (SBS) |
4:25-cr-00058-HEA-SRW Order on Motion for Extension of Time to File Pretrial Motions Document: 18
Docket Text: ORDER as to Ayana J. Brown (1) - IT IS HEREBY ORDERED that Defendant's Motion to Continue Date to File Pre-Trial Motions (Docket No. [17]) is GRANTED. IT IS FURTHER ORDERED that the defendant is granted to and including June 6, 2025, in which to file pretrial motions or a waiver of such motions. The government shall have until June 13, 2025, in which to respond to any motions filed by the defendant. IT IS FINALLY ORDERED that the pretrial evidentiary hearing will be set upon further order of the Court. (Criminal Pretrial Motion due by 6/6/2025.) Signed by Magistrate Judge Stephen R. Welby on 5/8/2025. (JMP) |
4:24-cv-00867-SRC Trans Advantage, Inc. v. LTE Trucking, Inc. et al Docket Text Order with Schedules Document: 58 Docket Text: Docket Text ORDER: The Court grants Stephen W. Carmen's [57] Withdrawal of Counsel. Further, the Court notes that Ross A. Kaplan has not entered his appearance in this case. If Kaplan plans to represent Trans Advantage, Inc., Kaplan must file, no later than May 9, 2025, his entry of appearance. (Response to Court due by 5/9/2025.) Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (TLR) |
4:25-cv-00661-HEA Lawson v. The Kansas City Southern Railway Company Petition (Removal/Transfer) Document: 3
Docket Text: Petition (Removal/Transfer) Received From: Circuit Court of St. Louis County, filed by Gregory Lawson.(JBH) |
4:25-cv-00311-SRC Citizens Against Donald Trump, Inc. v. Trump et al Entry of Appearance Document: 27
Docket Text: ENTRY of Appearance by Bradley P. Humphreys for Defendants Doug Collins, Elon Musk, Office of Management and Budget, The Department of Government Efficiency, Donald J. Trump, United States Office of Government Ethics, Russell Vought. (Humphreys, Bradley) |
4:25-cv-00662 Granger et al Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from Butler County, case number 25BT-CV00286, with receipt number CMOEDC-11247348, in the amount of $405 Jury Demand,, filed by Mid-Continental Steel and Wire, Inc. (Attachments: # (1) Exhibit STL Docket and filings, # (2) Exhibit Butler Cty Docket and filings, # (3) Exhibit Plaintiff Citizenship, # (4) Exhibit Defendant Citizenship, # (5) Original Filing Form Original Filing Form, # (6) Civil Cover Sheet Civil Cover Sheet)(Younger, Robert) |
4:25-cv-00648-SRC Jones v. USA Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Thu May 8 15:00:44 CDT 2025 |
4:21-cr-00532-SEP Answer to Garnishment Interrogatories Document: 531
Docket Text: Answer to Garnishment Interrogatories re [529] Writ of Garnishment/Continuing Garnishment garnishee Fidelity Investments. (NEP) |
4:23-cv-00830-SEP Hillmann et al v. Gree USA, Inc. et al Motion Hearing Document: 208 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Sarah E. Pitlyk: Motion Hearing held on 5/8/2025 re [174] MOTION for Relief from Protective Order filed by Cynthia Reynolds. Attorneys Appeared. Arguments Heard. Motions Granted on Record. Order to issue.. (Court Reporter:Kristine Toennies, Kristine_Toennies@moed.uscourts.gov, 314-244-6701) (proceedings started: 12:46) (proceedings ended: 2:03) (Deputy Clerk: LCR)(Appearance for Plaintiff: Ronald Harmeyer, Matthew M. McArthur)(Appearance for Defendant: James D. DeBartolo) (LCR) |
4:23-cv-00830-SEP Hillmann et al v. Gree USA, Inc. et al Docket Text Order Document: 209 Docket Text: Docket Text ORDER: For the reasons stated on the oral record and subject to the limitations outlined therein, IT IS HEREBY ORDERED that the Motion for Relief from the Protective Order, Doc. [174], is GRANTED. IT IS FURTHER ORDERED that Defendants' Motion for Leave to File Sur-Reply, Doc. [183], is GRANTED.. Signed by District Judge Sarah E. Pitlyk on 05/08/2025. (LCR) |
4:25-cv-00661-HEA Lawson v. The Kansas City Southern Railway Company 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). (JBH) |
4:24-cv-01433-HEA Murphy v. Bureau Investments Group Portfolio, LLC Motion for Summary Judgment Document: 47
Docket Text: MOTION for Summary Judgment by Plaintiff Darnell Murphy. (JEB) |
4:24-cv-01433-HEA Murphy v. Bureau Investments Group Portfolio, LLC Memorandum in Support of Motion Document: 48
Docket Text: MEMORANDUM in Support of Motion re [47] MOTION for Summary Judgment filed by Plaintiff Darnell Murphy. (JEB) |
4:23-cr-00526-SEP Order of Forfeiture Document: 287
Docket Text: FINAL ORDER OF FORFEITURE as to Luis Miguel Hernandez. Signed by District Judge Sarah E. Pitlyk on 05/08/2025. (LCR) |
4:25-cv-00645-NCC Wilkins et al v. The City of St. Louis Entry of Appearance Document: 2
Docket Text: ENTRY of Appearance by Michael Schwade for Plaintiffs Emanuel Mays, Shaina Wilkins. (Schwade, Michael) |
4:24-cv-01433-HEA Murphy v. Bureau Investments Group Portfolio, LLC Statement of Material Facts Document: 49
Docket Text: STATEMENT of Material Facts re [47] MOTION for Summary Judgment filed by Plaintiff Darnell Murphy. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(JEB) |
1:23-cv-00167-ACL Crudup v. Stange et al Notice (Other) Document: 113
Docket Text: STATEMENT OF GENUINE DISPUTED ISSUES OF MATERIAL FACT by Plaintiff Billy Harold Crudup re [60] Answer to Amended Complaint (Attachments: # (1) Exhibit 88 and 89)(MRS) |
4:23-cr-00382-RWS Motion for Leave Document: 80
Docket Text: MOTION for Leave to: FILE RESPONSE TO DEFENDANT'S PSR OBJECTIONS OUT OF TIME by USA as to Stephon Verges. (Hayes, Michael) |
4:25-cv-00662 Granger et al Disclosure Statement Document: 2
Docket Text: DISCLOSURE STATEMENT by Mid-Continental Steel and Wire, Inc. No corporate parents or affiliates identified. (Younger, Robert) |
1:23-cv-00167-ACL Crudup v. Stange et al Notice (Other) Document: 114
Docket Text: STATEMENT OF GENUINE DISPUTED ISSUES OF MATERIAL FACT by Plaintiff Billy Harold Crudup re [60] Answer to Amended Complaint (Attachments: # (1) Exhibit 22 and 23)(MRS) |
4:25-cv-00510-PLC King v. St. Louis Housing Authority et al Letter Magistrate Consent Non-Compliance Document: 2
Docket Text: Letter from Clerk sent to Plaintiff L. Lupe I. King re: Failure to file Notice Regarding Magistrate Judge Jurisdiction. Notice re: Magistrate Judge Jurisdiction due by 5/19/2025. (Attachments: # (1) Attachment Magistrate Consent Form) (LNJ) |
4:25-cv-00510-PLC King v. St. Louis Housing Authority et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 2. Mailed to party not set up for electronic delivery. Thu May 8 15:17:07 CDT 2025 (LNJ) |
4:25-cv-00439-JSD May et al v. Pillar to Post St. Louis LLC Letter Magistrate Consent Non-Compliance
Docket Text: SECOND Notice from Clerk instructing Plaintiffs Eugenia May, Kimberly May to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/15/2025. (KJS) |
4:24-cv-01008-SEP Ware v. Centurion Health Care Letter Document: 17
Docket Text: Letter to Supastar Ware from Court re:Discovery Documents (Attachments: # (1) Attachment Plaintiffs Request) (LCR) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Jury Instructions Document: 160
Docket Text: Given Jury Instructions. (JAB) |
4:24-cr-00302-HEA Order Document: 45
Docket Text: ORDER as to Lawton McKinnies. IT IS HEREBY ORDERED that the change of plea hearing is set in this matter for May 21, 2025, at 11:30 a.m. in the courtroom of the undersigned. (Change of Plea Hearing set for 5/21/2025 11:30 AM in Courtroom 10N - St. Louis before District Judge Henry Edward Autrey.) Signed by District Judge Henry Edward Autrey on 5/8/2025. (JEB) |
4:24-cr-00371-HEA Order on Preliminary Motion for Forfeiture of Property Document: 120
Docket Text: PRELIMINARY ORDER OF FORFEITURE as to Jerry Massey granting [119] Preliminary Motion for Forfeiture of Property. Signed by District Judge Henry Edward Autrey on 5/8/2025. (HMA) |
4:25-cv-00662 Granger et al Notice of Filing Notice of Removal Document: 3
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Plaintiff Mid-Continental Steel and Wire, Inc Sent To: Plaintiff (Younger, Robert) |
4:23-cr-00565-HEA Order of Forfeiture Document: 52
Docket Text: FINAL ORDER OF FORFEITURE as to Zachary Jefferson. Signed by District Judge Henry Edward Autrey on 5/8/2025. (JEB) |
4:18-cr-00975-SEP USA v Hays Motion for Early Termination of Probation/Supervised Release Document: 622
Docket Text: MOTION for Early Termination of Probation/Supervised Release for Randy Hays (2) Count 1r by Randy Hays. (KRZ) |
4:24-cr-00308-HEA Order of Forfeiture Document: 49
Docket Text: FINAL ORDER OF FORFEITURE as to Ronald Simpson. Signed by District Judge Henry Edward Autrey on 5/8/2025. (JEB) |
4:24-cv-01494-HEA Quadrant Constructors, LLC v. Merchants National Bonding, Inc. Order Document: 17
Docket Text: ORDER. IT IS HEREBY ORDERED that the scheduling conference pursuant to Fed.R.Civ.P. 16 previously set for May 16, 2025, is VACATED. The case management order will be entered based on the dates submitted by the parties in their Joint Proposed Scheduling Plan. Signed by District Judge Henry Edward Autrey on 5/8/2025. (HMA) |
4:24-cr-00519-HEA Order on Final Motion for Forfeiture of Property Document: 54
Docket Text: FINAL ORDER OF FORFEITURE as to Gregory S. Francis granting [53] Final Motion for Forfeiture of Property. Signed by District Judge Henry Edward Autrey on 5/8/2025. (HMA) |
1:25-cr-00066-SNLJ-ACL A Docket Text Order Including Schedules Document: 13 Docket Text: Docket Text ORDER as to Demarlo R. Baker - Initial Appearance set for 5/14/2025 01:30 PM in Courtroom 4A - Cape before Magistrate Judge Abbie Crites-Leoni. Signed by Magistrate Judge Abbie Crites-Leoni on 5/8/2025. (JMC) |
1:25-cr-00066-SNLJ-ACL A Docket Text Order Including Schedules Document: 14 Docket Text: Docket Text ORDER as to Latori R. Greer - Initial Appearance set for 5/14/2025 01:45 PM in Courtroom 4A - Cape before Magistrate Judge Abbie Crites-Leoni. Signed by Magistrate Judge Abbie Crites-Leoni on 5/8/2025. (JMC) |
4:25-cv-00472-JSD Locs of Glory, LLC, et al v. St. Louis Development Corporation et al Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Defendants City of St. Louis, St. Louis Development Corporation, Plaintiffs Kingsway Development, LLC, Locs of Glory, LLC, Tameka Stigers to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/15/2025. (KJS) |
4:24-cr-00468-JAR-NCC Entry of Attorney Appearance - Defendant Document: 23
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by John Davis on behalf of William Walton (Davis, John) |
1:25-cr-00070-RWS-ACL A Docket Text Order Including Schedules Document: 6 Docket Text: Docket Text ORDER as to Decarlos F. Clemons, Jr. - Initial Appearance set for 5/14/2025 02:00 PM in Courtroom 4A - Cape before Magistrate Judge Abbie Crites-Leoni. Signed by Magistrate Judge Abbie Crites-Leoni on 5/8/2025. (JMC) |
4:25-cv-00522-JSD Soignet v. Monsanto Company Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Plaintiff Ralph Soignet to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/15/2025. (KJS) |
4:23-cv-00513-MTS Buskuehl v. Howell et al Docket Text Order Document: 47 Docket Text: Docket Text ORDER: In light of Defendants' filing, Doc. [46], IT IS HEREBY ORDERED that Plaintiff's Motion to Reduce Expert Witness Deposition Fee, Doc. [39], is DENIED without prejudice as moot. Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:23-cr-00486-SEP Transfer Out Document: 45
Docket Text: Supervised Release Jurisdiction Transferred to United States District Court for the Southern District of Illinois as to Nathan A. Fisher (LCR) |
4:24-cr-00216-HEA-SRW Motion for Extension of Time to File Pretrial Motion Document: 25
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Lamaar Pearson. (Billings, Charles) |
1:25-cr-00069-SRC-ACL A Docket Text Order Including Schedules Document: 6 Docket Text: Docket Text ORDER as to Jimmy C. Norfleet - Initial Appearance set for 5/14/2025 02:15 PM in Courtroom 4A - Cape before Magistrate Judge Abbie Crites-Leoni. Signed by Magistrate Judge Abbie Crites-Leoni on 5/8/2025. (JMC) |
4:25-cv-00661-HEA Lawson v. The Kansas City Southern Railway Company Disclosure Statement Document: 4
Docket Text: DISCLOSURE STATEMENT by Gregory Lawson. No corporate parents or affiliates identified. (Wendler, Brian) |
1:25-cr-00066-SNLJ-ACL A Docket Text Order Including Schedules Document: 15 Docket Text: Docket Text ORDER as to Kevin A. Ware - Initial Appearance set for 5/14/2025 02:30 PM in Courtroom 4A - Cape before Magistrate Judge Abbie Crites-Leoni. Signed by Magistrate Judge Abbie Crites-Leoni on 5/8/2025. (JMC) |
4:25-cv-00523-JSD Catalfio v. Monsanto Company Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Plaintiff Maria Catalfio to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/15/2025. (KJS) |
4:25-cv-00661-HEA Lawson v. The Kansas City Southern Railway Company Entry of Appearance Document: 5
Docket Text: ENTRY of Appearance by Brian M. Wendler for Plaintiff Gregory Lawson. (Wendler, Brian) |
4:25-cv-00662 Granger et al Entry of Appearance Document: 4
Docket Text: ENTRY of Appearance by Robert D. Younger for Plaintiff Mid-Continental Steel and Wire, Inc. (Younger, Robert) |
4:25-cv-00618-JSD Mid-America Carpenters Regional Council et al v. C. A. Jones, Inc. Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing 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 to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 5/15/2025. (KJS) |
4:23-cv-00207-HEA Kar et al v. Safeco Insurance Company of America et al Motion to Strike Document: 215
Docket Text: MOTION to Strike Sur-Rebuttal Expert Report and Testimony of Jared Leighton by Plaintiffs Arindam Kar, Shanna Kar. (Attachments: # (1) Exhibit 1 - Deposition Transcript of Jared Leighton, # (2) Exhibit 2 - 6.11.2022 Safeco Denial Letter, # (3) Exhibit 3 - Defendant Safeco's Responses to Requests for Admissions, # (4) Exhibit 4 - Deposition Transcript - Safeco Claims 30(b)(6) Representative, # (5) Exhibit 5 - Deposition Transcript - Safeco's 30(b)(6) UW Representative, # (6) Exhibit 6 - Safeco 30(b)(6) Deposition Exhibit 27, # (7) Exhibit 7 - Safeco 30(b)(6) Deposition Exhibits 25 and 30, # (8) Exhibit 8 - Susan Pruchnicki's Report, # (9) Exhibit 9 - Deposition Transcript of Susan Pruchnicki, # (10) Exhibit 10 - 7.12.2021 Report of Claim)(Korlin, Sheldon) |
4:23-cv-00705-MTS Brouillard et al v. Sanofi-Aventis U.S. LLC Docket Text Order with Schedules Document: 43 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the June 09, 2025, trial setting in this matter is VACATED. IT IS FURTHER ORDERED that the parties shall file a status update on the progress of settlement no later than Thursday, October 23, 2025. (Status Report due by 10/23/2025.) Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:23-cv-00207-HEA Kar et al v. Safeco Insurance Company of America et al Memorandum in Support of Motion Document: 216
Docket Text: MEMORANDUM in Support of Motion re [215] MOTION to Strike Sur-Rebuttal Expert Report and Testimony of Jared Leighton filed by Plaintiffs Arindam Kar, Shanna Kar. (Korlin, Sheldon) |
4:25-cv-00621-SEP Hughes v. FedEx Freight, Inc. Entry of Appearance Document: 6
Docket Text: ENTRY of Appearance by Meredith Shaffer Berwick for Plaintiff Frank Hughes. (Berwick, Meredith) |
4:21-cr-00170-MTS Letter Document: 100
Docket Text: Letter from Probation re: reassignment. (CMC) |
4:23-cr-00486-SEP Notice to Receiving District of Criminal Case Transfer Document: 46
Docket Text: Notice to United States District Court for the Southern District of Illinois of a Transfer of Jurisdiction as to Nathan A. Fisher. Your case number is: 3:25-cr-30073. 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_RWS-SEP-JCH-CDP-JMB@moed.uscourts.gov. If you wish to designate a different email address for future transfers, send your request to InterDistrictTransfer_TXND@txnd.uscourts.gov.) (LCR) |
4:25-cv-00621-SEP Hughes v. FedEx Freight, Inc. Entry of Appearance Document: 7
Docket Text: ENTRY of Appearance by Nicole Alexandra Matlock for Plaintiff Frank Hughes. (Matlock, Nicole) |
4:23-cr-00382-RWS Docket Text Order Document: 81 Docket Text: Docket Text ORDER as to Stephon Verges Re: [80] MOTION for Leave to: FILE RESPONSE TO DEFENDANT'S PSR OBJECTIONS OUT OF TIME by USA as to Stephon Verges. (Hayes, Michael) filed by USA ; ORDERED GRANTED. Signed by Sr. District Judge Rodney W. Sippel on 05/08/2025. (LCR) |
4:25-cr-00202-RWS-PLC Discovery Letter Document: 16
Docket Text: Letter Regarding Discovery as to Jordan Perry (Lake, Nicholas) |
4:22-cv-00771-MTS Stephen Gould Corporation v. Buckeye International, Inc. Docket Text Order Document: 156 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the Motions in Limine, Doc. [119] & [120], and the Motion for Leave to File Supplemental Suggestions in Opposition, Doc. [151], are all DENIED without prejudice as moot in light of the Amended Trial Setting Order. See Doc. [155]. Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:21-cr-00170-MTS Order of Reassignment (District Judge or Magistrate) Document: 101
Docket Text: REASSIGNMENT ORDER (NMG). District Judge Ronnie L. White reassigned. Case reassigned to District Judge Matthew T. Schelp for all further proceedings (CMC) |
4:25-cv-00645-NCC Wilkins et al v. The City of St. Louis Entry of Appearance Document: 3
Docket Text: ENTRY of Appearance by Alexandria Tourville for Plaintiffs Emanuel Mays, Shaina Wilkins. (Tourville, Alexandria) |
4:25-cv-00473-MTS Beasley Media Group, LLC v. Greene et al Docket Text Order with Schedules Document: 18 Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that Plaintiff shall file a status update in this matter no later than Monday, May 12, 2025. (Status Report due by 5/12/2025.) Signed by District Judge Matthew T. Schelp on 5/8/2025. (TMT) |
4:23-cr-00086-SRC Transcript Order Request Document: 57
Docket Text: TRANSCRIPT ORDER REQUEST for [46], [28] (PLEA AND SENTENCING) by USA as to Andre Graves (Przulj, Nino) |
4:24-cv-01338-RWS Swetitch v. The Lincoln National Life Insurance Company, et al Case Management Order Document: 17
Docket Text: CASE MANAGEMENT ORDER This case is assigned to Track: Track 2 (Standard). (Motion to Join Parties due by 11/19/2025. Discovery Completion due by 12/12/2025. ADR Future Reference 6/16/2025. Dispositive Motions due by 4/10/2026.). Signed by Sr. District Judge Rodney W. Sippel on 05/08/2025. (LCR) |
4:25-cv-00505-MTS Cori Nations Photography LLC v. Reedy Press, LLC et al Disclosure Statement Document: 12
Docket Text: DISCLOSURE STATEMENT by Reedy Press, LLC. No corporate parents or affiliates identified. (Voytas, Richard) |
4:25-cv-00202-RWS Stampley v. Martin & Bayley, Inc. Case Management Order Document: 18
Docket Text: CASE MANAGEMENT ORDER This case is assigned to Track: 2 Motion to Join Parties due by 6/27/2025. Discovery Completion due by 10/31/2025. ADR Future Reference 6/13/2025. Dispositive Motions due by 1/16/2026. Jury Trial set for 6/15/2026 09:00 AM before Sr. District Judge Rodney W. Sippel. Signed by Sr. District Judge Rodney W. Sippel on 5/8/2025. (NEP) |
1:23-cv-00047-SEP Harrison v. Hakala et al Affidavit Document: 41
Docket Text: AFFIDAVIT re [1] DCM Complaint, by Plaintiff Kevin T. Harrison, Jr. (KRZ) |
4:25-cv-00088-JAR State of Missouri v. Hooks Order Ruling Motion to Appeal In Forma Pauperis Document: 12
Docket Text: ORDER: IT IS HEREBY ORDERED that Bernard S. Hooks's motion to proceed in formapauperis on appeal (ECF No. [11]) is DENIED. Signed by Sr. District Judge John A. Ross on 5/8/2025. (LNJ) |
4:25-cv-00088-JAR State of Missouri v. Hooks Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 12. Mailed to party not set up for electronic delivery. Thu May 8 15:56:06 CDT 2025 (LNJ) |
4:25-cv-00090-SRC Gianino v. Macy's Order Document: 25
Docket Text: ORDER: Accordingly, the Court orders Gianino to file, no later than June 9, 2025, an amended complaint on the Court-provided form. The Court also directs the Clerk of Court to mail Gianino the Court's employment-discrimination complaint. Further, the Court denies without prejudice Gianino's [2] Application to Proceed in District Court Without Prepaying Fees or Costs. Gianino must, no later than June 9, 2025, either (i) pay the full $405 filing fee or (ii) file a renewed IFP application on the Court-provided form. The Court directs the Clerk of Court to mail Gianino the Court's standard application to proceed in district court without prepaying fees or costs. (Amended/Supplemental Pleadings due by 6/9/2025.) Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (Attachments: # (1) Employment Discrimination Complaint, # (2) Application to Proceed in District Court Without Prepaying Fees or Costs)(TLR) |
4:25-cv-00090-SRC Gianino v. Macy's Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 25. Thu May 8 16:01:47 CDT 2025 (TLR) |
4:23-cr-00677-MTS A Docket Text Order Including Schedules Document: 86 Docket Text: Docket Text ORDER as to Shanita Gray. IT IS HEREBY ORDERED that this matter is set for a Bond Forfeiture/Revocation Hearing on 5/16/2025 at 10:00 AM in Courtroom 13N - St. Louis before Magistrate Judge Rodney H. Holmes. Defendant must appear. Signed by Magistrate Judge Rodney H. Holmes on 5/8/2025. (JEB) |
4:25-cv-00657 Clark v. The Boeing Company Supplemental Document: 4
Docket Text: SUPPLEMENTAL by Plaintiff Andrea Clark. (Pitre, A.) |
4:25-cr-00052-SEP-PLC Entry of Attorney Appearance - Defendant Document: 7
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Daniel A. Juengel on behalf of Sandra Schneider (Juengel, Daniel) |
4:25-cv-00657 Clark v. The Boeing Company Notice of Process Server Document: 5
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Andrea Clark (Pitre, A.) |
4:23-cr-00108-SRC Docket Text Order Document: 107 Docket Text: Docket Text ORDER as to Tracy Jenkins: The Court grants the government's [106] FINAL MOTION for Forfeiture of Property. Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (TLR) |
1:24-cv-00121-MTS Street v. Hinman et al Answer to Complaint Document: 32
Docket Text: ANSWER to Complaint by Caitlin Douglas.(Herrera, Jordan) |
4:24-cv-00931-JSD Kelley v. Umphries Motion to Amend/Correct Document: 13
Docket Text: Joint MOTION to Amend/Correct [12] Case Management Order - Amended,,, Terminate Deadlines and Hearings,, by Defendant Michael Umphries. (Dreisilker, Ron) |
4:23-cv-00207-HEA Kar et al v. Safeco Insurance Company of America et al Motion to Strike Document: 217
Docket Text: MOTION to Strike Defendant's Second Supplemental Report by Expert Wesley Hamilton by Plaintiffs Arindam Kar, Shanna Kar. (Attachments: # (1) Exhibit 1 - Hamilton Second Supplemental Report, # (2) Exhibit 2 - 6.11.2022 Safeco Denial Letter, # (3) Exhibit 3 - Defendant Safeco's Responses to Requests for Admissions, # (4) Exhibit 4 - Deposition Transcript of Safeco 30(b)(6) Claims Representative, # (5) Exhibit 5 - Deposition Transcript of Safeco 30(b)(6) UW Representative, # (6) Exhibit 6 - Safeco 30(b)(6) Deposition Exhibit 27, # (7) Exhibit 7 - Safeco 30(b)(6) Deposition Exhibits 25 and 30, # (8) Exhibit 8 - E-mail from Shannon Smith to Sheldon Korlin RE Hamilton's Second Supplemental Report)(Korlin, Sheldon) |
4:25-cv-00640-NCC Green et al v. Brookfield Properties Retail, Inc., et al Answer to Complaint Document: 7
Docket Text: ANSWER to Complaint by Universal Protection Service, LLC.(Merkel, Tyler) |
4:23-cv-00207-HEA Kar et al v. Safeco Insurance Company of America et al Memorandum in Support of Motion Document: 218
Docket Text: MEMORANDUM in Support of Motion re [217] MOTION to Strike Defendant's Second Supplemental Report by Expert Wesley Hamilton filed by Plaintiffs Arindam Kar, Shanna Kar. (Korlin, Sheldon) |
4:23-cr-00639-SRC Docket Text Order Document: 72 Docket Text: Docket Text ORDER as to Levi Alexander Jackson: The Court grants the government's [70] FINAL MOTION for Forfeiture of Property. Signed by Chief District Judge Stephen R. Clark on 5/8/2025. (TLR) |
4:24-cv-01305-PLC Dennis v. St. Louis University Motion to Dismiss Case Document: 46
Docket Text: Joint MOTION to Dismiss Case by Plaintiff Paul Dennis. (Ndonwi, Matthew) |
4:24-cv-00393-PLC Hollenberg v. Menard, Inc. Order on Motion for Extension Document: 42
Docket Text: SECOND AMENDED CASE MANAGEMENT ORDER: IT IS HEREBY ORDERED that Plaintiff's Consent Motion to Extend Certain Deadlines [ECF No. [41]] is GRANTED. SEE ORDER FOR DETAILS. (Discovery Completion due by 5/23/2025. Dispositive Motions due by 6/6/2025.) Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:24-cr-00359-AGF Notice (Other) Document: 30
Docket Text: NOTICE by Antoine Ransfer of: Intent to Ask for a Variance or Below the Guideline Sentence (Taaffe, Robert) |
4:25-cv-00286-PLC Holton v. Greater Goods, LLC Entry of Appearance Document: 12
Docket Text: ENTRY of Appearance by Melissa R. Null for Defendant Greater Goods, LLC. (Null, Melissa) |
4:25-cv-00286-PLC Holton v. Greater Goods, LLC Amended Complaint Document: 13
Docket Text: AMENDED COMPLAINT against defendant Greater Goods, LLC Amendment to [1] Complaint, , filed by Kelsea Holton. Related document: [1] Complaint, filed by Kelsea Holton.(Rosemergy, James) |
4:25-cr-00170-SRC-JSD Order on Motion to Detain Document: 18
Docket Text: ORDER OF DETENTION PENDING TRIAL. Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:24-cr-00274-RWS-RHH Order on Motion to Detain Document: 20
Docket Text: ORDER OF DETENTION PENDING TRIAL. Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:25-cr-00098-JAR Order Document: 21
Docket Text: ORDER as to Corie M. Boyer: IT IS HEREBY ORDERED that the jury trial in this matter as to defendant Corie M. Boyer is set for Monday, July 7, 2025 at 9:00 a.m. IT IS FURTHER ORDERED that the Court will hold a Status Conference on Wednesday, May 14, 2025 at 2:00 p.m. Defendant and counsel are required to appear in person. (Jury Trial set for 7/7/2025 09:00 AM in Courtroom 12N - St. Louis before Sr. District Judge John A. Ross. Status Conference set for 5/14/2025 02:00 PM in Courtroom 12N - St. Louis before Sr. District Judge John A. Ross.) Signed by Sr. District Judge John A. Ross on 5/8/2025. (TLR) |
4:24-cv-01051-NCC Williams et al v. Missouri Department of Corrections et al Order on Motion to Compel Document: 45
Docket Text: ORDER : IT IS HEREBY ORDERED that Plaintiff's Motion to Compel (Doc. [23]) is DENIED as moot. Signed by Magistrate Judge Noelle C. Collins on 05/08/2025. (KCD) |
4:25-cv-00286-PLC Holton v. Greater Goods, LLC Rule 16 Order Document: 14
Docket Text: ORDER SETTING RULE 16 CONFERENCE: IT IS HEREBY ORDERED that: A Scheduling Conference pursuant to Fed. R. Civ. P. 16 is set for June 17, 2025, at 10:00 a.m. before the undersigned in Courtroom 9N. No later than June 10, 2025, counsel shall file with the Clerk of the Court a joint proposed scheduling plan. This case is assigned to Track: 2 (Joint Scheduling Plan due by 6/10/2025. Rule 16 Conference set for 6/17/2025 10:00 AM in Courtroom 9N - St. Louis before Magistrate Judge Patricia L. Cohen.) Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:24-cv-01693-NCC Graves v. Missouri Department of Corrections et al Motion for Hearing Document: 67
Docket Text: Joint MOTION for Hearing to Attend Rule 16 Conference Via Zoom by Defendants Cheyenne Bahr, Centurion of Missouri, Chasity Grayson, Jennifer Roach-Sansone, Shannon Tolle. (Harms, Dennis) |
4:24-cv-01305-PLC Dennis v. St. Louis University Order on Motion to Dismiss Case Document: 47
Docket Text: ORDER OF DISMISSAL: This matter is before the Court on the parties' Joint Stipulation of Dismissal with Prejudice. [ECF No. [46]] The parties stipulate to dismissal with prejudice of the action, with each party to bear his or its own costs and expenses. After careful consideration, IT IS HEREBY ORDERED that Plaintiff's action against Defendant is DISMISSED with prejudice pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:24-cr-00381-HEA-JMB A Docket Text Order Including Schedules Document: 43 Docket Text: Docket Text ORDER as to Correy Stokes: The Court sets a status hearing regarding Defendant's bond on May 14, 2025 at 10:30 a.m. Defendant must appear. (Bond Hearing set for 5/14/2025 10:30 AM in Courtroom 9N - St. Louis before District Judge Henry Edward Autrey.) Signed by Magistrate Judge Patricia L. Cohen on 5/8/2025. (TLR) |
4:19-cv-00397-JAR Pietoso, Inc. v. Republic Services, Inc. et al Motion for Leave to Document: 252
Docket Text: Consent MOTION for Leave to Exceed Page Limitation for Plaintiff's Reply Memorandum by Plaintiff Pietoso, Inc.. (Keane, Ryan) |
4:16-cv-00429-HEA Fluor Corporation v. Zurich American Insurance Company et al Docket Text Order Document: 1033 Docket Text: Docket Text ORDER: Re: [964] First MOTION for Leave to Submit Additional Proposed Modified Instructions Based on Supplemental Authority by Defendant Zurich American Insurance Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Safer, Ronald) filed by Zurich American Insurance Company ; ORDERED GRANTED. Signed by District Judge Henry Edward Autrey on 5/8/2025. (CLH) |
4:06-cr-00178-MTS Order Document: 49
Docket Text: ORDER as to John Thomas Hayes : IT IS HEREBY ORDERED that a hearing is now set for May 22, 2025, at 11:30 a.m. in Courtroom 16-South, regarding Defendant's Request for a Hearing, Doc. [48], pursuant to 28 U.S.C. § 3202(d) concerning the Government's Application for Writ of Garnishment, Doc. [44]. ( Motion Hearing set for 5/22/2025 11:30 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp.) Signed by District Judge Matthew T. Schelp on 05/08/2025. (KCD) |
4:13-cr-00025-AGF USA v Adams Motion for Detention and Hearing Document: 127
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Lester E. Adams, II. (Roy, Jennifer) |
4:25-cv-00505-MTS Cori Nations Photography LLC v. Reedy Press, LLC et al Disclosure Statement Document: 13
Docket Text: DISCLOSURE STATEMENT by Cori Nations Photography LLC. No corporate parents or affiliates identified. (Quinlan, Michael) |
4:21-cv-00359-JAR CIS Communications, L.L.C. et al v. Republic Services, Inc. Motion for Leave to Document: 119
Docket Text: Consent MOTION for Leave to Exceed Page Limitation for Plaintiff's Reply Memorandum by Plaintiff CIS Communications, L.L.C.. (Keane, Ryan) |
4:22-cv-00503-JAR F.B. v. Francis Howell School District Satisfaction of Judgment Document: 72
Docket Text: SATISFACTION OF JUDGMENT re [71] Order,,,, enteredin favor of F. B. against Francis Howell School District by F. B.. (Attachments: # (1) Affidavit Affidavit of Tracy Bono)(Kasper, Kevin) |
4:24-cr-00337-SRC Motion to Withdraw as Attorney Document: 38
Docket Text: MOTION to Withdraw as Attorney due to newly-identified conflict by Scott J Krischke. by Da'Vion Thomas. (Krischke, Scott) |
4:22-cv-00503-JAR F.B. v. Francis Howell School District Stipulation Document: 73
Docket Text: STIPULATION for Dismissal by Plaintiff F. B.. (Kasper, Kevin) |
4:25-cv-00078-SPM Vaughn et al v. Center Street Securities, Inc. et al Motion for Entry of Default Document: 24
Docket Text: MOTION for Entry of Clerk's Default against Respondent Center Street Securities, Inc. by Plaintiffs Sharon Vaughn, Terry Vaughn, Counter Defendants Sharon Vaughn, Terry Vaughn. (Bixby, Michael) |
4:16-cv-00429-HEA Fluor Corporation v. Zurich American Insurance Company et al Reply (generic - can link to termed motions) Document: 1034
Docket Text: MEMORANDUM IN SUPPORT re [1026] MOTION for Directed Verdict by Defendant Zurich American Insurance Company. (Attachments: # (1) Exhibit)(CLH) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Jury Trial - Completed Document: 161 Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Chief District Judge Stephen R. Clark: JURY VERDICT completed on 5/8/2025; day 4. Defense evidence resumed and concluded. The Court denied [158] MOTION for Judgment as a Matter of Law by Defendant American Association of Orthodontists. Jury instruction conference held. Closing arguments made. Jury is charged and retires to consider its verdict at 2:53 pm. Verdict returned at 4:15 pm. Jury was not polled. (Court Reporter:Reagan Fiorino, Reagan_Fiorino@moed.uscourts.gov, 314-244-7989) (proceedings started: 8:48 pm- 11:45 pm, 1:32 pm- 2:55 pm, 4:24 pm- 4:30 pm) (Deputy Clerk: J.Bernsen)(Appearance for Plaintiff: Pro Se)(Appearance for Defendant: Thomas Smith, Jessica Reis) (JAB) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Witness List Document: 162
Docket Text: CLERK'S WITNESS LIST as to jury trial. (JAB) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Exhibit List Document: 163
Docket Text: CLERK'S Exhibit List as to jury trial. (JAB) |
4:24-cv-01735-PLC Conardy v. Colvin Motion for Extension Document: 13
Docket Text: Second MOTION for Extension of: Time to File Plaintiff's Brief in Support of Complaint by Plaintiff Melinda Ann Conardy. (Van Fossan, Kristen) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Jury Verdict Document: 164
Docket Text: JURY VERDICT: On the Title VII failure-to-accommodate claim of Plaintiff Katherine Maria Pinner, as submitted in Instruction No. 6, we find in favor of: Defendant American Association of Orthodontists. (JAB) |
4:22-cv-00870-SRC Pinner v. American Association of Orthodontists Exhibit Receipt Document: 165
Docket Text: Exhibit Receipt. (JAB) |
4:24-cr-00527-MTS-JMB Motion for Extension of Time to File Pretrial Motion Document: 30
Docket Text: Fifth MOTION for Extension of Time to File Pretrial Motions by Shameek Rivers. (Crane, Tara) |
4:25-cv-00663 Morris v. OHMIUX LLC d/b/a Carbinox Complaint Document: 1
Docket Text: COMPLAINT against defendant OHMIUX LLC d/b/a Carbinox with receipt number AMOEDC-11247890, in the amount of $405 Jury Demand,, filed by Bobby Morris. (Attachments: # (1) Civil Cover Sheet, # (2) Original Filing Form, # (3) Summons)(Paronich, Anthony) |
4:25-cv-00663 Morris v. OHMIUX LLC d/b/a Carbinox Notice of Process Server Document: 2
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Bobby Morris Process Server: Magic City Process Service, LLC (Paronich, Anthony) |
4:24-cr-00170-SEP Motion to Continue Document: 205
Docket Text: MOTION to Continue ; Plea Hearing by Roderick Henry Gaines, Jr. (Miller, Joan) |
4:24-cr-00587-SEP-NCC Motion for Extension of Time to File Pretrial Motion Document: 54
Docket Text: Fifth MOTION for Extension of Time to File Pretrial Motions by William B. Reid. (Banks, Charles) |
4:25-cv-00664 Doe v. Noem et al Complaint Document: 1
Docket Text: COMPLAINT against defendant All Defendants with receipt number AMOEDC-11247896, in the amount of $405 Non-Jury Demand,, filed by Student Doe. (Attachments: # (1) Attachment Civil Cover Sheet, # (2) Attachment Original Filing Form, # (3) Attachment Summons_Noem, # (4) Attachment Summons_DHS, # (5) Attachment Lyons)(Wymore, Mary Ann) |
4:25-cv-00664 Doe v. Noem et al Motion for Leave to File Under Seal Document: 2
Docket Text: MOTION for Leave to File Under Seal by Plaintiff Student Doe. (Attachments: # (1) Attachment Proposed Order)(Wymore, Mary Ann) |
4:25-cv-00664 Doe v. Noem et al Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 3
Docket Text: SEALED MEMORANDUM in Support of [2] MOTION for Leave to File Under Seal filed by Plaintiff Student Doe. Redacted Copy due by 5/12/2025. (Attachments: # (1) Attachment Declaration of Mary Ann L Wymore, # (2) Attachment Complaint)(Wymore, Mary Ann) |
4:24-cr-00573-HEA-PLC Motion to Modify Conditions of Release Document: 37
Docket Text: MOTION to Modify Conditions of Release by Dariyon Warren. (Zipfel, Stephanie) |
4:16-cr-00077-JAR USA v Cowart Motion for Extension of Time to File Document: 245
Docket Text: MOTION for Extension of Time to File Response or Supplement to Defendant's Pro Se Motion by Robert B. Cowart. (Banks, Charles) |
4:16-cv-00429-HEA Fluor Corporation v. Zurich American Insurance Company et al Proposed Jury Instructions Document: 1035
Docket Text: Proposed Jury Instructions by Defendant Zurich American Insurance Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Safer, Ronald) |
1:24-cr-00075-SNLJ-ACL Motion to Dismiss Indictment/Counts Document: 47
Docket Text: MOTION to Dismiss Indictment/Counts Based on Selective Enforcement by Darryl D. Goodman. (Gelfand, Justin) |
1:24-cr-00075-SNLJ-ACL Motion to Suppress Document: 48
Docket Text: MOTION to Suppress Evidence Obtained During Unlawful Search of Parked Car and of Goodman's Person by Darryl D. Goodman. (Gelfand, Justin) |
1:24-cr-00075-SNLJ-ACL Motion to Suppress Document: 49
Docket Text: MOTION to Suppress Statements by Darryl D. Goodman. (Gelfand, Justin) |
1:24-cr-00075-SNLJ-ACL Motion to Dismiss Indictment/Counts Document: 50
Docket Text: MOTION to Dismiss Indictment/Counts (Count Two) on Second Amendment Grounds by Darryl D. Goodman. (Gelfand, Justin) |
1:24-cr-00075-SNLJ-ACL Motion for Disclosure Document: 51
Docket Text: MOTION for Disclosure of Expert Witnesses by Darryl D. Goodman. (Gelfand, Justin) |
1:24-cr-00075-SNLJ-ACL Motion for Disclosure Document: 52
Docket Text: MOTION for Disclosure of the Government's Intention to Rely Upon Rule 404(b) Evidence by Darryl D. Goodman. (Gelfand, Justin) |
4:22-cv-00635-SRC Brandon et al v. Board of Education of the City of St. Louis, et al Order on Motion to Exclude Document: 229
Docket Text: Memorandum and Order Accordingly, the Court grants in part and denies in part, as described above, Plaintiffs' [128] Motion to Exclude Proposed Expert Testimony of Dr. Daniel Salmon. The Court grants in part and denies in part Defendants' [129] Motion for Summary Judgment. The Court enters judgment in favor of Adams and Burton on all remaining Free Exercise claims (Count I) and Equal Protection claims (Count III) against Adams and Burton. The Court denies Plaintiffs' [132] Motion for Summary Judgment. The Court dismisses, with prejudice, Adams and Burton from the case. A separate judgment accompanies this Memorandum and Order. Signed by Chief District Judge Stephen R. Clark on 5/8/25. (ALO) |
4:22-cv-00635-SRC Brandon et al v. Board of Education of the City of St. Louis, et al Judgment (Partial) Document: 230
Docket Text: JUDGMENT (Partial) In accordance with the Memorandum and Order issued on this date, the Court grants Kelvin Adams's and Charles Burton's [129] Motion for Summary Judgment. The Court enters judgment in favor of Adams and Burton on all remaining Free Exercise claims (Count I) and Equal Protection claims (Count III) against Adams and Burton. The Court dismisses, with prejudice, Adams and Burton from the case.. Signed by Chief District Judge Stephen R. Clark on 5/8/25. (ALO) |
4:23-cr-00526-SEP Memorandum and Order Document: 288
Docket Text: MEMORANDUM AND ORDER as to Carl Von Garrett and Tobiyyah Israel... IT IS HEREBY ORDERED that Defendant Von Garrett's Motion in Limine to Preclude Evidence of Contraband Located Incident to Arrest, Doc. [[255]], is DENIED. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to the Government's Proffered Expert Witnesses, Doc. [[257]], is GRANTED IN PART and DENIED IN PART, as outlined herein. The Government has until 11:59 PM tomorrow, May 9, 2025, to file the requisite disclosures. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to Admit Business Records, [[261]], is GRANTED. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to Preclude Cellular Location-Based Derived Evidence and Evidence of Enhanced Audio Recordings, Doc. [[270]], is DENIED. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to Exclude His Past Conviction, Doc. [[256]], is DENIED IN PART. The Court declines to rule on the hearsay issue at this time. IT IS FINALLY ORDERED that Defendant Israel's Motion in Limine to Exclude Evidence of Israel's Lexington Trip, Doc. [[269]], is DENIED. Signed by District Judge Sarah E. Pitlyk on 5/8/2025. (NEP) |
4:23-cr-00526-SEP Memorandum and Order Document: 288
Docket Text: MEMORANDUM AND ORDER as to Carl Von Garrett and Tobiyyah Israel... IT IS HEREBY ORDERED that Defendant Von Garrett's Motion in Limine to Preclude Evidence of Contraband Located Incident to Arrest, Doc. [[255]], is DENIED. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to the Government's Proffered Expert Witnesses, Doc. [[257]], is GRANTED IN PART and DENIED IN PART, as outlined herein. The Government has until 11:59 PM tomorrow, May 9, 2025, to file the requisite disclosures. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to Admit Business Records, [[261]], is GRANTED. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to Preclude Cellular Location-Based Derived Evidence and Evidence of Enhanced Audio Recordings, Doc. [[270]], is DENIED. IT IS FURTHER ORDERED that Defendant Von Garrett's Motion in Limine to Exclude His Past Conviction, Doc. [[256]], is DENIED IN PART. The Court declines to rule on the hearsay issue at this time. IT IS FINALLY ORDERED that Defendant Israel's Motion in Limine to Exclude Evidence of Israel's Lexington Trip, Doc. [[269]], is DENIED. Signed by District Judge Sarah E. Pitlyk on 5/8/2025. (NEP) |
4:25-cv-00078-SPM Vaughn et al v. Center Street Securities, Inc. et al Motion for Extension Document: 25
Docket Text: First MOTION for Extension of: In Compliance with Court's April 10, 2025 Order (Doc. #20) and April 25, 2025 Order (Doc. #23) by Plaintiffs Sharon Vaughn, Terry Vaughn, Counter Defendants Sharon Vaughn, Terry Vaughn. (Bixby, Michael) |
4:24-cv-01177-MTS Human v. Fisher Investments, Inc. Memorandum Document: 102
Docket Text: MEMORANDUM re [101] Notice (Other) Response to Notice of Bankruptcy filing by Counter Defendant Daniel Human. (Butler, Edwin) |
4:25-cv-00517-JMB Snyder v. Knight Transportation, Inc. et al Motion to Dismiss Document: 10
Docket Text: MOTION to Dismiss Count IV of Plaintiff's Complaint by Defendant Knight Transportation, Inc.. (Bryant, J.) |
4:25-cv-00517-JMB Snyder v. Knight Transportation, Inc. et al Memorandum in Support of Motion Document: 11
Docket Text: MEMORANDUM in Support of Motion re [10] MOTION to Dismiss Count IV of Plaintiff's Complaint filed by Defendant Knight Transportation, Inc.. (Bryant, J.) |
4:25-cv-00517-JMB Snyder v. Knight Transportation, Inc. et al Answer to Complaint Document: 12
Docket Text: ANSWER to [1] Complaint, by Knight Transportation, Inc..(Bryant, J.) |
4:25-cv-00517-JMB Snyder v. Knight Transportation, Inc. et al Answer to Complaint Document: 13
Docket Text: ANSWER to [1] Complaint, by Knight-Swift Transportation Holdings, Inc..(Bryant, J.) |
4:25-cv-00517-JMB Snyder v. Knight Transportation, Inc. et al Answer to Complaint Document: 14
Docket Text: ANSWER to [1] Complaint, by Tevin G. Johnson.(Bryant, J.) |