Activity for 10/10/2025 has occurred in the following cases:
4:25-cv-01513-SRC Shockley v. Adams et al Motion for Leave to File Under Seal Document: 13
Docket Text: MOTION for Leave to File Under Seal by Respondents Richard Adams, Heather Cofer, Trevor Foley, Myles Strid. (Pryde, Kirsten)

4:25-cv-01513-SRC Shockley v. Adams et al Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 14
Docket Text: SEALED MEMORANDUM in Support of [13] MOTION for Leave to File Under Seal filed by Respondents Richard Adams, Heather Cofer, Trevor Foley, Myles Strid. Redacted Copy due by 10/14/2025. (Attachments: # (1) Attachment Proposed Sealed Document)(Pryde, Kirsten)

4:24-cr-00166-JAR Sentencing Memorandum Document: 84
Docket Text: SENTENCING MEMORANDUM by defendant Nolan Rimson, III (Foster, Dramon)

4:25-cv-01513-SRC Shockley v. Adams et al Response in Opposition to Motion Document: 15
Docket Text: RESPONSE in Opposition re [2] MOTION for Preliminary Injunction filed by Respondents Richard Adams, Heather Cofer, Trevor Foley, Myles Strid. (Attachments: # (1) Exhibit B Counsel Emails, # (2) Exhibit C Strid Declaration, # (3) Exhibit D Cofer Declaration, # (4) Exhibit E Foley Declaration)(Pryde, Kirsten)

4:25-cv-01513-SRC Shockley v. Adams et al Motion to Dismiss Case Document: 16
Docket Text: MOTION to Dismiss Case by Respondents Richard Adams, Heather Cofer, Trevor Foley, Myles Strid. (Pryde, Kirsten)

4:23-cr-00243-SEP Motion for Leave to File Under Seal Document: 356
Docket Text: MOTION for Leave to File Under Seal by Dwayne Caldwell. (Parish, Kathryn)

4:23-cr-00243-SEP Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 357
Docket Text: SEALED MEMORANDUM in Support of [356] MOTION for Leave to File Under Seal by Dwayne Caldwell Redacted Copy due by 10/14/2025. (Attachments: # (1) Attachment Motion to Dismiss, # (2) Exhibit Exhibit A, # (3) Exhibit Exhibit B)(Parish, Kathryn)

4:23-cr-00243-SEP Redacted Document Document: 358
Docket Text: REDACTION by Dwayne Caldwell as to Dwayne Caldwell to [356] MOTION for Leave to File Under Seal filed by Dwayne Caldwell, [357] Sealed Memorandum in Support of Motion for Leave to File Under Seal, filed by Dwayne Caldwell (Attachments: # (1) Exhibit Exhibit A REDACTED, # (2) Exhibit Exhibit B)(Parish, Kathryn)

4:23-cr-00243-SEP Motion to Unseal Document Document: 359
Docket Text: MOTION to Unseal Document by Dwayne Caldwell. (Parish, Kathryn)

4:25-cv-01005-JAR Kirchner v. Albko 11686 LLC Notice of Settlement Document: 6
Docket Text: NOTICE of Settlement by Gary Kirchner (Schapiro, Douglas)

4:25-cv-01505-SRW Wolfe v. Amdocs, Inc. et al Final Electronic Notice of Filing Deficiency Document: 6

Docket Text: FINAL NOTICE of Filing Deficiency. The filing deficiency previously identified has not been corrected by the filing attorney. Case to proceed to judge assignment and further review by the Clerks Office Exec. Team. (JBH)

4:25-cv-01505-SRW Wolfe v. Amdocs, Inc. et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Stephen R. Welby. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. 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)

4:25-cv-01115-HEA Ramiro v. Monsanto Company Remark
Docket Text: ***REMARK Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08670, filed 10/09/2025. (JBH)

4:25-cv-01111-NCC Liberatore v. Monsanto Company Remark
Docket Text: ***REMARK Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08659, filed 10/09/2025. (JBH)

4:25-cr-00142-CMS-PLC Rule 5 Papers Document: 42
Docket Text: Rule 5 papers prepared by the judge as to Damond Drake. Motions Referred: [41] ORAL MOTION. Motions referred to John M. Bodenhausen. (CLT) cc: counsel on 10/10/2025 (CLT).

4:25-cv-01394-JAR Crady et al v. 3M Company et al Docket Text Order with Schedules Document: 25

Docket Text: Docket Text ORDER: Re: [21] MOTION for Extension of Time to File Response/Reply by Defendant Ed M. Feld Equipment Co, Inc.; ORDERED GRANTED. (Ed M. Feld Equipment Co, Inc. answer due 11/3/2025). Signed by Sr. District Judge John A. Ross on 10/10/2025. (LNJ)

4:25-cv-01394-JAR Crady et al v. 3M Company et al Docket Text Order with Schedules Document: 26

Docket Text: Docket Text ORDER: Re: [23] MOTION for Extension of Time to File Answer Out of Time by Defendant Majestic Fire Apparel, Inc.; ORDERED GRANTED. (Majestic Fire Apparel, Inc. answer due 11/3/2025). Signed by Sr. District Judge John A. Ross on 10/10/2025. (LNJ)

4:25-cr-00237-CMS-PLC Order on Motion to Travel Document: 32

Docket Text: Docket Text ORDER: The Court grants [29] Motion to Travel as to Daniel Paulino (1). Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (CLT)

4:24-cv-00972-JMD Johnson v. Valvoline, Inc. et al Docket Text Order Document: 66

Docket Text: Docket Text ORDER: Re: [65] Amended MOTION for Ruling on TO ALLOW REMOTE DEPOSITION OF PLAINTIFF by Plaintiff Cathy Johnson; ORDERED DENIED. In seeking to avoid an in-person deposition, the plaintiff cites only the ordinary expense of conducting an in-person deposition, which is not sufficient to overcome "the general preference for in-person depositions under normal circumstances." Carmon v. Saks Fifth Ave. LLC, No. 4:19-CV-02855-AGF, 2020 WL 5701892, at *2 (E.D. Mo. Sept. 24, 2020). Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:23-cv-00878-JSD McSean v. Hacker et al Order on Motion to Strike Document: 62
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that Plaintiff's Motion to Strike Plaintiff's Interrogatories Directed to Non-Parties (ECF No. [60]) is GRANTED. Plaintiff Kelly McSean's Interrogatories Directed to Mr. George Killian, Director of Treatment Services, and Plaintiff Kelly McSean's Interrogatories Directed to Dr. Williams Anderson, Director of SORTS (ECF No. [59]) are STRICKEN from the Court record. Signed by Magistrate Judge Joseph S. Dueker on 10/10/25. (KJS)

4:23-cv-00878-JSD McSean v. Hacker et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 62. Fri Oct 10 08:08:47 CDT 2025 (KJS)

1:23-cr-00124-SEP Presentence Investigation Report Document: 68
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Brandon Dewayne Whitfield (Attachments: # (1) Letter)(VEJ)

4:24-cr-00518-CMS-PLC Motion to Continue Document: 138
Docket Text: MOTION to Continue ; October 14, 2025 Hearing by John S. Wonders, Sr, Jason Wonders. (Stobbs, John)

4:24-cr-00518-CMS-PLC Motion to Continue Document: 138
Docket Text: MOTION to Continue ; October 14, 2025 Hearing by John S. Wonders, Sr, Jason Wonders. (Stobbs, John)

4:25-cr-00448-CMS-JMB Unrestricted Petition for Action on Conditions Document: 36
Docket Text: Unrestricted Petition: for ACTION ON CONDITIONS as to Alfred Montgomery. Signed by Magistrate Judge John M. Bodenhausen on 10/9/2025. (KEK)

1:24-cr-00165-SEP Presentence Investigation Report Document: 91
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Jacob Lorin Delliskave (Attachments: # (1) Letter)(CDS)

4:25-cr-00526-HEA-PLC Motion to Amend/Correct Document: 5
Docket Text: MOTION to Amend/Correct Indictment by Interlineation by USA as to Damian Orlando Ponce. (Albus, Thomas)

4:24-cv-01637-JMD Hawley v. Ascension Health Long-Term Disability Plan et al Docket Text Order with Schedules Document: 40

Docket Text: Docket Text ORDER Re [39] STIPULATION of Dismissal with Prejudice by Plaintiff Crystal Hawley; SO ORDERED. Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

1:25-cr-00001-SEP Presentence Investigation Report Document: 59
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Tony T. Burton, III (Attachments: # (1) Letter)(VEJ)

4:25-cr-00311-SRC Acceptance to Presentence Investigation Report Document: 31
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by Alber Eduardo Lagos-Montes (Williams, Kayla)

2:22-cv-00039-PLC Stufflebean v. Strid Notice of Appeal Document: 39
Docket Text: NOTICE OF APPEAL as to [37] Order on Motion/Petition for Writ of Habeas Corpus, [38] Judgment - (Case), by Petitioner Jason Stufflebean.

4:24-cr-00659-SRC Order on Motion for Extension of Time to File Pretrial Motions Document: 51

Docket Text: Docket Text ORDER as to Corey M. Felton.... Motion for Extension of Time to File Pretrial Motions [47] is denied as moot. Signed by Magistrate Judge John M. Bodenhausen on 10/09/2025. (LCR)

4:25-cv-01394-JAR Crady et al v. 3M Company et al Summons Issued
Docket Text: Summons Issued as to defendants Conway Shield, Inc. and Sentinel Emergency Solutions, LLC. The summons were emailed to George Stewart. (LNJ)

4:20-cr-00557-HEA USA v Johnson Response to Motion Document: 991
Docket Text: RESPONSE to Motion by USA as to Glenda Johnson re [990] MOTION for Early Termination of Probation/Supervised Release for Glenda Johnson (5) Count 1rs, [987] MOTION for Early Termination of Probation/Supervised Release (Berry, Tracy)

1:25-cr-00052-SEP Presentence Investigation Report Document: 31
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Johnnie Hudson (Attachments: # (1) Letter)(VEJ)

4:25-cv-01513-SRC Shockley v. Adams et al Order Document: 17
Docket Text: ORDER: Accordingly, given the narrowing timeframe between now and Shockley's scheduled execution, the Court orders Shockley to file any reply in support of his motion for a preliminary injunction no later than 12:00 p.m. Central Time (noon) today, October 10, 2025. Shockley must also file his response to Respondents' motion to dismiss by the same time. Finally, Respondents must file any reply in support of their motion to dismiss no later than two hours after Shockley files his response. (Response to Court due by 10/10/2025.). Signed by Chief District Judge Stephen R. Clark on 10/10/2025. (CLL)

1:25-cr-00159-SNLJ-ACL Entry of Attorney Appearance - Defendant Document: 5
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Joseph Wayne Flees, II on behalf of Darell E. Farmer (Flees, Joseph)

4:25-cr-00039-ZMB-JMB Order on Motion to Withdraw as Attorney Document: 29

Docket Text: Docket Text ORDER: This matter is before the Court on Assistant Federal Public Defender, Abraham Copi's Motion to Withdraw as Attorney. [ECF No. 28] Defendant has retained private counsel. The Motion is GRANTED. So Ordered. Stephen R. Welby, United States Magistrate Judge. October 10, 2025. (CEC)

4:24-cr-00322-MTS Response to Motion Document: 38
Docket Text: RESPONSE to Motion by USA as to David Sapa re [37] First MOTION for Early Termination of Probation/Supervised Release for David Sapa (1) Count 1 (Berry, Tracy)

4:25-cv-00826-HEA Grady v. USA Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 10. Mailed to party not set up for electronic delivery. Fri Oct 10 09:12:14 CDT 2025 (CLH)

4:25-cv-00196-SRW Michalski v. State Farm Fire and Cas. Co. Notice of Appointment of Neutral Document: 19
Docket Text: NOTICE of Appointment of Neutral. Neutral name: Plunkert, Thomas J. Neutral selected by parties. (cc: Neutral)(JMP)

4:25-cr-00506-HEA-SRW Bond Hearing Document: 20

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Stephen R. Welby: Bond Execution Hearing as to Larry Crump held on 10/10/2025. Bond papers executed.. (proceedings started: 9:00 am) (proceedings ended: 9:15 am)(FTR Gold Operator Initials: KJS) (Defendant Location: Bond, after processing by the USMS.)(Appearance for Government: Samantha Reitz)(Appearance for Defendant: Dominic Cicerelli) (KJS)

4:24-cr-00235-SEP Substitute Attorney (Federal Public Defender or Assistant US Attorney) Document: 85
Docket Text: Substitution of Attorney as to Preston Randall Jolene Taaffe replacing Jennifer J. Roy. (Taaffe, Jolene)

4:24-cv-01316-MTS State of Missouri et al v. United States Department of Education et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 103. Fri Oct 10 09:17:45 CDT 2025 (TMT)

4:24-cr-00176-SRC Acceptance to Presentence Investigation Report Document: 56
Docket Text: ACCEPTANCE TO PRESENTENCE INVESTIGATION REPORT by USA as to Monte Derrell Boatman (Anderson, Jillian)

4:24-cv-00996-SRC AbbVie Inc. et al v. Bailey et al Notice of Supplemental Authority Document: 120
Docket Text: NOTICE of Supplemental Authority re [104] MOTION to Dismiss Party Defendants' Motion to Dismiss Plaintiffs' First Amended Complaint by Plaintiffs AbbVie Inc., Abbvie Products LLC, Allergan Sales, LLC, Allergan, Inc., Aptalis Pharma US, Inc., Durata Therapeutics, Inc., Pharmacyclics LLC . (Attachments: # (1) Exhibit 1 - Order)(Owen, Matthew)

4:15-cr-00404-HEA USA v Scott Unrestricted Petition for Warrant/Summons - 12C Document: 4337
Docket Text: Unrestricted Petition for Offender Under Supervision as to Richard Earl Scott, Jr (CLH)

4:25-cr-00466-ZMB-JMB Entry of Attorney Appearance - Defendant Document: 63
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by Cameron Valdez on behalf of De Jin Ye (Valdez, Cameron)

1:23-cr-00099-SNLJ-ACL Transcript Order Request Document: 1025
Docket Text: TRANSCRIPT ORDER REQUEST for [867] (EVIDENTIARY) by USA as to Jadarius A. McCain, Jalisa D Bogan (Shelton, Christopher)

1:23-cr-00099-SNLJ-ACL Transcript Order Request Document: 1025
Docket Text: TRANSCRIPT ORDER REQUEST for [867] (EVIDENTIARY) by USA as to Jadarius A. McCain, Jalisa D Bogan (Shelton, Christopher)

1:23-cr-00099-SNLJ-ACL Transcript Order Request Document: 1026
Docket Text: TRANSCRIPT ORDER REQUEST for [919] (EVIDENTIARY) by USA as to Jadarius A. McCain, Jalisa D Bogan (Shelton, Christopher)

1:23-cr-00099-SNLJ-ACL Transcript Order Request Document: 1026
Docket Text: TRANSCRIPT ORDER REQUEST for [919] (EVIDENTIARY) by USA as to Jadarius A. McCain, Jalisa D Bogan (Shelton, Christopher)

4:24-cr-00590-CMS-JMB Order on Motion for Hearing Document: 34

Docket Text: Docket Text ORDER: This matter is before the Court on the Government's Motion for Hearing. [ECF No. 33] The Motion is GRANTED. A Frye Hearing is set in this matter for October 20, 2025, at 9:30 in Courtroom 15-South before the undersigned. Defendant and counsel for both parties are directed to appear in person. So Ordered. John M. Bodenhausen, United States Magistrate Judge. October 10, 2025. Frye Hearing set for 10/20/2025 09:30 AM in Courtroom 15S - St. Louis before Magistrate Judge John M. Bodenhausen. (CEC)

1:25-cv-00091-SNLJ Sellers v. Equifax Information Services, LLC et al Stipulation Document: 15
Docket Text: STIPULATION of dismissal as to Equifax Information Services, LLC by Plaintiff Matthew Sellers. (Babad, Eliyahu)

4:24-cv-01358-MTS Bryant v. Palladian UCITY LLC et al Sealed Document Document: 43
Docket Text: SEALED DOCUMENT re [37] Sealed Memorandum in Support of Motion for Leave to File Under Seal by Plaintiff Jamey Bryant. (Attachments: # (1) Affidavit of Thomas Watkins, # (2) Attachment Settlement Agreement, # (3) Attachment Contract)(TMT)

4:25-cv-01394-JAR Crady et al v. 3M Company et al Entry of Appearance Document: 27
Docket Text: ENTRY of Appearance by Stefani L. Wittenauer for Defendant TechTrade LLC. (Wittenauer, Stefani)

4:25-cr-00235-HEA-JSD Order to Show Cause Document: 78
Docket Text: SHOW CAUSE ORDER CONCERNING PRETRIAL MOTIONS as to Dasean Winters - IT IS HEREBY ORDERED that no later than October 15, 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 10/15/2025.) Signed by Magistrate Judge Joseph S. Dueker on 10/10/2025. (JMP)

4:25-cr-00448-CMS-JMB Entry of Attorney Appearance - Defendant Document: 37
Docket Text: ENTRY OF ATTORNEY APPEARANCE: by William S. Margulis on behalf of Alfred Montgomery (Margulis, William)

1:25-cr-00035-SEP Sentencing Document (by Government) Document: 32
Docket Text: SENTENCING DOCUMENT by USA, Eugene E. Johnson as to Eugene E. Johnson (Koester, John)

4:25-cr-00385-SRC-SPM Bond Hearing Document: 26

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Shirley Padmore Mensah: Bond Execution Hearing as to Carlos Antonio Perez-Canelas held on 10/10/2025. Bond set in the amount of: O/R. Bond papers executed. Defendant ordered released after processing.(Interpreter name: Lois Weaver) (proceedings started: 9:12 am) (proceedings ended: 9:30 am)(FTR Gold Operator Initials: J. Zupnik) (Defendant Location: Custody, Released after processing)(Appearance for Government: Michael Hayes)(Appearance for Defendant: Mia Wentzel) (JRZ)

4:25-cr-00118-JMD Change of Plea Hearing Document: 37

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Joshua M. Divine: Change of Plea hearing as to Anthony Hale held on 10/10/2025. Defendant sworn. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea(s) of Guilty as to Count(s) 1. Counts held in abeyance until sentencing: 2, 3. The Court accepts the guilty plea. The guilty plea agreement is also accepted. Guilty Plea Agreement filed. Sentencing set for 1/14/2026 10:00 AM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine. (Court Reporter:Carla Klaustermeier, Carla_Klaustermeier@moed.uscourts.gov, 314-244-7984) (proceedings started: 9:19 am) (proceedings ended: 9:41 am)(Deputy Clerk: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Nino Przulj)(Appearance for Defendant: Mohammed Ahmed) (JAB)

4:25-cr-00385-SRC-SPM Motion for Extension of Time to File Pretrial Motion Document: 27
Docket Text: Second MOTION for Extension of Time to File Pretrial Motions by Carlos Antonio Perez-Canelas. (Wentzel, Mia)

4:25-cr-00385-SRC-SPM Interpreter Usage Report Document: 28

Docket Text: INTERPRETER USAGE REPORT as to defendant Carlos Antonio Perez-Canelas (Bond Execution) held on 10/10/2025 before Judge Mensah. Interpreter: Lois Weaver. Language: Spanish. Proceedings started: 9:12 am; Proceedings ended: 9:30 am (JRZ)

4:25-cv-01510 Crossroads Courier B4 Assets, LLC v. Ohio Security Insurance Company Petition (Removal/Transfer) Document: 9
Docket Text: Petition (Removal/Transfer) Received From: Circuit Court of the City of St. Louis, filed by Crossroads Courier B4 Assets, LLC.(JWD)

4:25-cr-00299-AGF-SPM Motion for Extension of Time to File Pretrial Motion Document: 31
Docket Text: MOTION for Extension of Time to File Pretrial Motions by Johnny Lewis. (Morrison, Brocca)

4:25-cv-00656-SPM Williams v. State of Missouri Letter re:FRAP Document: 12
Docket Text: Letter from Clerk sent to pro-se prisoner re:FRAP - all procedures for filing Notice of Appeal (copy of motion to proceed IFP on appeal attached and mailed). (JEB)

4:25-cv-00656-SPM Williams v. State of Missouri Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 11, 12. Copy sent to non-electronic party on this date. Fri Oct 10 09:59:32 CDT 2025 (JEB)

4:25-cr-00506-HEA-SRW Bond Document: 21
Docket Text: Personal Recognizance Bond Entered as to defendant Larry Crump in amount of O/R, Signed by Magistrate Judge Stephen R. Welby on 10/10/2025. (ALN)

4:25-cr-00036-MTS Motion to Continue Document: 42
Docket Text: First MOTION to Continue ; Change of Plea by Joe D. Lea. (Hufty, Michael)

4:25-cv-01394-JAR Crady et al v. 3M Company et al Entry of Appearance Document: 28
Docket Text: ENTRY of Appearance by Martha A. Halvordson for Defendant Majestic Fire Apparel, Inc.. (Halvordson, Martha)

4:25-cr-00506-HEA-SRW Order Setting Conditions of Release Document: 22
Docket Text: ORDER Setting Conditions of Release by Defendant Larry Crump. Signed by Magistrate Judge Stephen R. Welby on 10/10/2025. (ALN)

4:25-cv-01374-JSD Presswood v. State Farm Fire and Casualty Company Entry of Appearance Document: 9
Docket Text: ENTRY of Appearance by Daniel E. Wilke for Defendant State Farm Fire and Casualty Company. (Wilke, Daniel)

4:25-cv-01098-SEP Cramer v. Monsanto Company Remark
Docket Text: ***REMARK Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08651, filed 10/09/2025. (JWD)

4:25-cv-01100-SRC Eaves-Herrera v. Monsanto Company Remark
Docket Text: ***REMARK: Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08652, filed 10/09/2025. (JWD)

4:23-cr-00304-AGF Order Document: 94
Docket Text: ORDER as to John Breault - IT IS HEREBY ORDERED that the Court will hold a hearing on Defendant's Motion for Appointment of Counsel [Doc. No. [93]] on Monday, October 20, 2025 at 11:00 a.m. in Courtroom 3 North. (Motion Hearing set for 10/20/2025 11:00 AM in Courtroom 3N - St. Louis before Sr. District Judge Audrey G. Fleissig.) Signed by Sr. District Judge Audrey G. Fleissig on 10/10/2025. (ALN)

4:25-cv-01104-JAR Guiliano v. Monsanto Company Remark
Docket Text: ***REMARK : Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08654, filed 10/09/2025. (JWD)

4:25-cv-01364-JSD McCaskill v. Monsanto Company Remark
Docket Text: ***REMARK : Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08661, filed 10/09/2025. (JWD)

4:15-cr-00085-JAR USA v Britton Motion for Detention and Hearing Document: 73
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Jared Miquel Britton. (Hoag, Catherine)

4:25-cv-01116-ZMB Sampson v. Monsanto Company Remark
Docket Text: ***REMARK : Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08672, filed 10/09/2025. (JWD)

4:19-cr-00313-JAR USA v Britton Motion for Detention and Hearing Document: 61
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Jared Britton. (Hoag, Catherine)

4:25-cv-01112-SRC Luna v. Monsanto Company Remark
Docket Text: ***REMARK : Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08660, filed 10/09/2025. (JWD)

4:21-cv-00960-SEP Luttrell v. DN Solutions America Corporation et al Docket Text Order with Schedules Document: 186

Docket Text: Docket Text ORDER: The status conference in this matter is reset for Friday, October 17, 2025, at 1:00 PM via Zoom. The Zoom instructions will be sent via separate email. (Status Conference set for 10/17/2025 01:00 PM in Zoom Video Conference before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (AFO)

4:25-cv-01368-RHH Poffenberger v. Monsanto Company Remark
Docket Text: ***REMARK: Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08669, filed 10/09/2025. (JWD)

4:22-cv-01013-SEP Brown v. 100 Kingshighway LLC et al Motion for Settlement Document: 247
Docket Text: Joint MOTION for Settlement Entry of Consent Decree by Plaintiff Kevin Brown. (Attachments: # (1) Text of Proposed Order Proposed Consent Decree)(Andres, Jonathan)

4:24-cv-01565-MTS Riley v. Nationwide Mutual Insurance Company Case Management Order - Amended Document: 28
Docket Text: AMENDED CASE MANAGEMENT ORDER: This case is assigned to Track: 2 (Standard). (Discovery Completion due by 2/17/2026., ADR Completion Deadline due by 1/30/2026., Dispositive Motions due by 3/9/2026., Jury Trial set for 7/13/2026 09:00 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp.) Signed by District Judge Matthew T. Schelp on October 10, 2025. (BRP)

4:24-cr-00239-SEP A Docket Text Order Including Schedules Document: 90

Docket Text: Docket Text ORDER as to Richard Viebranz: The sentencing hearing in this matter is reset for Friday, October 17, 2025, at 2:00 PM. (Sentencing set for 10/17/2025 02:00 PM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (AFO)

1:25-cr-00159-SNLJ-ACL Motion for Discovery Document: 6
Docket Text: Request for Discovery by Darell E. Farmer. (Flees, Joseph) Modified on 10/10/2025 (CMH).

4:25-cr-00151-SEP A Docket Text Order Including Schedules Document: 43

Docket Text: Docket Text ORDER as to O'Jay Smith: The sentencing hearing in this matter is reset for Thursday, October 16, 2025, at 2:00 PM. (Sentencing set for 10/16/2025 02:00 PM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (AFO)

4:19-cr-00634-SEP USA v Smith A Docket Text Order Including Schedules Document: 109

Docket Text: Docket Text ORDER as to Ojay Smith: The final hearing on the revocation of supervised release is reset for Thursday, October 16, 2025, at 2:00 PM. (Final Hearing re Revocation of Supervised Release set for 10/16/2025 02:00 PM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (AFO)

4:24-cr-00551-MAL Order Document: 47
Docket Text: ORDER as to Roderick Arnell Davis: IT IS HEREBY ORDERED that this case is set for change of plea hearing on October 28, 2025, at 1:30 p.m. in the courtroom of the undersigned. (Change of Plea Hearing set for 10/28/2025 01:30 PM in Courtroom 12S - St. Louis before District Judge Maria A. Lanahan.) Signed by District Judge Maria A. Lanahan on October 10, 2025. (BRP)

4:25-cr-00513-JMD-JSD Warrant Returned Executed Document: 14
Docket Text: Warrant Returned Executed as to Indictment on 10/8/2025 in case as to Sharon Dolisi (ALN)

4:15-cv-01704-RWS Father Chris Collins et al v. The Doe Run Resources Corporation et al Case Management Order - Amended Document: 969
Docket Text: CASE MANAGEMENT ORDER NO. 27 - IT IS HEREBY ORDERED that Plaintiffs' unopposed motion to amend Case Management Order No. 26 [968] is GRANTED. The following case management deadlines will apply in this matter: [SEE ORDER FOR FULL DETAILS] Signed by Sr. District Judge Rodney W. Sippel on 10/10/2025. (KEK)

4:23-cr-00355-SRC-JSD Order on Motion for Extension Document: 265
Docket Text: ORDER as to MeKayla Johann (2) - IT IS HEREBY ORDERED that Defendant's Motion for Extension of Time to File Pretrial Motions (ECF No. [264]) is GRANTED. FURTHER ORDERED that Defendant is granted up to and including Wednesday, October 22, 2025, in which to file pretrial motions or a waiver of such motions. The Government shall have until Wednesday, November 5, 2025, in which to respond to any motions filed by Defendant. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 10/22/2025.) Signed by Magistrate Judge Joseph S. Dueker on 10/10/2025. (JMP)

4:25-cv-01420-SRW Taylor v. St. Louis County Jail Certified Inmate Statement Document: 4
Docket Text: Certified Inmate Account Statement by Plaintiff Shaun Paul Taylor. (KJS)

4:25-cv-01394-JAR Crady et al v. 3M Company et al Motion for Extension of Time to File Document: 29
Docket Text: Consent MOTION for Extension of Time to File Responsive Pleading ;Proposed extension date November 3, 2025 by Defendant TechTrade LLC. (Attachments: # (1) Exhibit A - Affidavit of Service, # (2) Exhibit B - Summons)(Wittenauer, Stefani)

1:25-cv-00090-RWS Gordon v. Bisignano Order to Show Cause Document: 8
Docket Text: MEMORANDUM AND ORDER TO SHOW CAUSE: IT IS HEREBY ORDERED that plaintiff shall show cause in writing by November 10, 2025, why the complaint should not be dismissed without prejudice for failure to comply with the provisions of the case management order. Plaintiff can satisfy this Show Cause Order by filing his brief in support of the complaint by November 10, 2025. The brief must comply with the provisions of the case management order and must include a statement of uncontroverted material facts, with each fact set out in a separately numbered paragraph and supported by citations to the administrative transcript. Failure to respond to this Memorandum and Order to Show Cause by November 10, 2025, will result in the dismissal of the complaint without prejudice without further notice by the Court. Signed by Sr. District Judge Rodney W. Sippel on 10/10/2025. (KEK)

1:25-cv-00090-RWS Gordon v. Bisignano Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 8. Fri Oct 10 10:28:21 CDT 2025 (KEK)

4:25-cv-00509-SRW Jones v. Shewmaker Motion for Reconsideration Document: 10
Docket Text: MOTION to Avoid Dismissal as Time-Barred; MOTION for Reconsideration re [9] Order on Motion to Appoint Counsel by Petitioner Mark A. Jones. (KJS)

4:25-cv-01433-RHH McZeal et al v. Alabama Housing Finance Authority (AHFA) et al Summons Returned Executed as to USA Document: 6
Docket Text: SUMMONS Returned Executed filed by Terrez Young, Alfred McZeal, Jr.; AUSA served on 10/6/2025. (CLH)

4:25-cv-01045-JSD Brown v. Wicky et al Request Document: 8
Docket Text: Request for Copies. Sent a copy of doc 7 to the defendant this day. (KJS)

4:25-cv-01045-JSD Brown v. Wicky et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 7,8. Fri Oct 10 10:33:50 CDT 2025 (KJS)

4:24-cv-01569-PLC Seabaugh et al v. Corrections Officer Baker et al Order on Motion for Protective Order Document: 48
Docket Text: ORDER: IT IS HEREBY ORDERED that, pursuant to Federal Rule of Civil Procedure 26(c), good cause exists for the issuance of a protective order, and the parties' Joint Motion for Protective Order [ECF No. [47]] is GRANTED. IT IS FURTHER ORDERED that a separate protective order will issue on this date. SEE ORDER FOR DETAILS. Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (CLT)

4:24-cv-01523-MAL Trustees of Boston College v. Urshan University, Inc. Motion for Leave to File Under Seal Document: 97
Docket Text: MOTION for Leave to File Under Seal Plaintiff Trustees of Boston College's Motion For Sealing by Plaintiff Trustees of Boston College. (Milunski, Sarah)

1:25-cr-00133-RWS-ACL Order Document: 24
Docket Text: ORDER as to Bradford S. Wheeler: IT IS HEREBY ORDERED that the possible change of plea is set for Friday, December 12, 2025 at 1:30 p.m. at the Rush Hudson Limbaugh, Sr., United States Courthouse, 555 Independence St., Cape Girardeau, Missouri 63701. Change of Plea Hearing set for 12/12/2025 01:30 PM in Southeast Division - Cape Girardeau before Sr. District Judge Rodney W. Sippel. Signed by Sr. District Judge Rodney W. Sippel on 10/10/2025. (KEK)

4:24-cv-01505-RHH Boshers v. Alexander Trucking Co, Inc. et al Order on Motion for Miscellaneous Relief Document: 26

Docket Text: Docket Text ORDER re: [25] CONSENT MOTION to RESET RULE 16 CONFERENCE by Plaintiff Timothy Boshers; ORDERED GRANTED. Signed by Magistrate Judge Rodney H. Holmes on 10/10/2025. (CLH)

4:24-cv-01569-PLC Seabaugh et al v. Corrections Officer Baker et al Protective Order Document: 49
Docket Text: STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (CLT)

4:24-cv-01505-RHH Boshers v. Alexander Trucking Co, Inc. et al Order Document: 27
Docket Text: ORDER CONCERNING JURISDICTION: IT IS HEREBY ORDERED that by October 17, 2025, Defendant Alexander Trucking Co., Inc. shall file an Amended Notice of Removal that alleges facts establishing the citizenship of all parties to this action. IT IS FURTHER ORDERED that if Defendant does not timely and fully comply with this Order, this matter will be remanded to the Circuit Court of St. Louis City, Missouri. Signed by Magistrate Judge Rodney H. Holmes on 10/10/2025. (CLH)

4:25-cr-00385-SRC-SPM Bond Document: 29
Docket Text: Appearance Bond Entered as to defendant Carlos Antonio Perez-Canelas. Signed by Magistrate Judge Shirley Padmore Mensah on 10/10/2025. (JRZ)

4:25-cr-00385-SRC-SPM Order Setting Conditions of Release Document: 30
Docket Text: ORDER Setting Conditions of Release by Defendant Carlos Antonio Perez-Canelas. Signed by Magistrate Judge Shirley Padmore Mensah on 10/10/2025. (JRZ)

4:25-cr-00177-MAL-RHH Order on Motion to Travel Document: 41

Docket Text: ORDER: The Court grants [37] Motion to Travel as to Adonis Harvey (1). Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (CLT)

4:24-cv-01523-MAL Trustees of Boston College v. Urshan University, Inc. Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 98
Docket Text: SEALED MEMORANDUM in Support of [97] MOTION for Leave to File Under Seal Plaintiff Trustees of Boston College's Motion For Sealing filed by Plaintiff Trustees of Boston College. Redacted Copy due by 10/14/2025. (Attachments: # (1) Exhibit A - Second Amended Complaint - FILE UNDER SEAL, # (2) Exhibit B - Second Amended Complaint Redline - FILE UNDER SEAL, # (3) Exhibit H - Correspondence - FILE UNDER SEAL)(Milunski, Sarah)

1:21-cr-00027-RWS Initial Notification from USCA Document: 76
Docket Text: Initial Notification USCA as to Raheam D. McLean for [73] Notice of Appeal - Final Judgment filed by Raheam D. McLean USCA Appeal Number: 25-3017 (KEK)

4:25-cr-00118-JMD Plea Agreement, Guidelines Rec and Stipulations Document: 38
Docket Text: GUILTY PLEA AGREEMENT by USA, Anthony Hale (JAB)

4:25-cr-00118-JMD Plea Agreement, Guidelines Rec & Stip Supplement Document: 39
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Anthony Hale (JAB)

4:24-cv-01523-MAL Trustees of Boston College v. Urshan University, Inc. Motion for Leave to Document: 99
Docket Text: MOTION for Leave to File Second Amended Complaint by Plaintiff Trustees of Boston College. (Attachments: # (1) Exhibit Exhibit A - Second Amended Complaint Redacted with Exhibits, # (2) Exhibit Exhibit B - Second Amended Complaint Redline - REDACTED)(Milunski, Sarah)

1:25-cv-00140-SNLJ Turkowski v. Poplar Bluff Regional Medical Center, LLC et al Motion to Dismiss Case Document: 24
Docket Text: MOTION to Dismiss Case by Defendant Poplar Bluff Regional Medical Center, LLC. (Attachments: # (1) Exhibit A - Contract and Amendment IES and PBRMC, # (2) Exhibit B - Contract Locumsmart and Cross Country Staffing)(Hanschen, Shaun)

4:25-cr-00271-MTS-JSD Order on Motion to Detain Document: 17
Docket Text: ORDER OF DETENTION PENDING TRIAL granting [4] Motion to Detain as to William E. Duke Jr. (1) Signed by Magistrate Judge Noelle C. Collins on 10. (JMP)

1:21-cr-00027-RWS USCA Order Appointing Attorney Document: 77
Docket Text: USCA Order Appointing Attorney as to Raheam D. McLean re: [73] Notice of Appeal - Final Judgment filed by Raheam D. McLean. Attorney Cira Renee Duffe and St. Louis Fed Public Defender terminated. USCA Appeal #: 25-3017 (KEK)

1:25-cv-00140-SNLJ Turkowski v. Poplar Bluff Regional Medical Center, LLC et al Memorandum in Support of Motion Document: 25
Docket Text: MEMORANDUM in Support of Motion re [24] MOTION to Dismiss Case filed by Defendant Poplar Bluff Regional Medical Center, LLC. (Attachments: # (1) Exhibit A - Contract and Amendment IES and PBRMC, # (2) Exhibit B - Contract Locumsmart and Cross Country Staffing, # (3) Exhibit C - Contract and Amendment IES and Locumsmart)(Hanschen, Shaun)

4:24-cv-01523-MAL Trustees of Boston College v. Urshan University, Inc. Memorandum in Support of Motion Document: 100
Docket Text: MEMORANDUM in Support of Motion re [99] MOTION for Leave to File Second Amended Complaint filed by Plaintiff Trustees of Boston College. (Milunski, Sarah)

1:21-cr-00027-RWS Briefing Schedule from USCA Document: 78
Docket Text: Briefing Schedule from USCA as to Raheam D. McLean for [73] Notice of Appeal - Final Judgment filed by Raheam D. McLean. USCA Appeal Number: 25-3017. Transcripts and PSI Report due by: 10/31/2025 (See attached document for all other deadlines). (KEK)

4:25-cv-01374-JSD Presswood v. State Farm Fire and Casualty Company Letter Magistrate Consent Non-Compliance
Docket Text: Notice from Clerk instructing Plaintiff Gale Presswood, Defendant State Farm Fire and Casualty Company to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. (Notice re: Magistrate Judge Jurisdiction due by 10/15/2025.) (JMP)

4:25-cr-00081-MAL-SPM Order on Motion for Order to Show Cause Document: 72

Docket Text: Docket Text ORDER as to Myleek Murphy Freeman: This matter is before the Court on Defendant's First Motion for Order to Show Cause, which the Court construes as both a Response to the Court's Show Cause Order and a Motion for leave to file Pretrial Motions out of time [ECF No. [70]]. For the reasons stated in the Motion and Response, the Motion for leave to file Pretrial Motions out of time is GRANTED. So Ordered. Signed by Magistrate Judge Shirley Padmore Mensah on 10/10/2025. (HMA)

4:25-cv-01203-JMD Grant et al v. Hilton et al Electronic Notice of Noncompliance re: Local Rule 13.05 Document: 48

Docket Text: Electronic Notice of Noncompliance re [47] SEALED MOTION MOTION TO SEAL SUMMONSES . Review of this case shows that Plaintiffs Matthew R. Grant, Stop Missouri Corruption, LLC filed a sealed document but failed to file an unsealed Motion for Leave to File a Document Under Seal and supporting documents, in violation of Local Rule 13.05. Please refer to the Guidance on Filing Sealed Materials for Filers.pdf for further instructions. (LNJ)

4:25-cv-01516-JMB Ware v. Wilson et al Complaint Document: 1
Docket Text: COMPLAINT against All Defendants, Jury Demand,, filed by Supastar Ware. (Attachments: # (1) Memorandum of Law, # (2) Declaration, # (3) Lis Pendens, # (4) Order to Show Cause, # (5) Original Filing Form, # (6) Summons)(JWD)

4:25-cr-00530-JMD Information - Felony Document: 1
Docket Text: INFORMATION as to Bridgette Johnson (1) count(s) 1. (Attachments: # (1) Criminal Cover Sheet) FORFEITURE ALLEGATION (DLB)

4:25-cv-01516-JMB Ware v. Wilson et al Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: MOTION for Leave to Proceed in forma pauperis by Plaintiff Supastar Ware. (JWD)

4:25-cr-00530-JMD Entry of Attorney Appearance - USA Document: 2
Docket Text: ENTRY OF ATTORNEY APPEARANCE Justin Michael Ladendorf appearing for USA. (DLB)

4:25-cv-01516-JMB Ware v. Wilson et al Motion to Appoint Counsel Document: 3
Docket Text: MOTION to Appoint Counsel by Plaintiff Supastar Ware. (JWD)

1:25-cv-00101-ACL Appell et al v. Royal Oak Enterprises, LLC Electronic Notice re: Disclosure Statement Document: 15

Docket Text: Electronic Notice re: Disclosure Statement to Plaintiffs Thomas Appell, Seamus James Fuller, Defendant Royal Oak Enterprises, 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-cr-00530-JMD Waiver of Indictment Document: 3
Docket Text: WAIVER OF INDICTMENT by Bridgette Johnson (DLB)

4:25-cv-01516-JMB Ware v. Wilson et al Pro Se Motion Document: 4
Docket Text: PRO SE MOTION for Consideration to Obtain Inmate Account Copy by Plaintiff Supastar Ware. (JWD)

4:25-cr-00530-JMD Disclosure Statement Document: 4
Docket Text: STATEMENT OF ORGANIZATIONAL VICTIMS PURSUANT TO FED. R. CRIM. P. 12.4(a)(2) as to Bridgette Johnson. (DLB)

1:25-cv-00103-ACL SI03, Inc. v. Marron Foods, Inc. Electronic Notice re: Disclosure Statement Document: 15

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Marron Foods, 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)

4:25-cr-00530-JMD Warrant Issued
Docket Text: Warrant Issued as to Information in case as to Bridgette Johnson. (DLB)

4:25-cv-00732-CMS Cook v. Adams Order Document: 8
Docket Text: ORDER - IT IS HEREBY ORDERED that Petitioner's motion for extension of time to file an answer [ECF No. [7]] is GRANTED. IT IS FURTHER ORDERED that Petitioner's response to the Court's September 19, 2025, Show Cause Order is now due by November 19, 2025. Plaintiff's failure to timely comply with this Order will result in the dismissal of this action, without prejudice and without further notice. ( Show Cause Response due by 11/19/2025.) Signed by District Judge Cristian M. Stevens on 10/10/2025. (JMP)

4:25-cv-01516-JMB Ware v. Wilson et al Pro Se Motion Document: 5
Docket Text: PRO SE MOTION for Consideration to Call Inside E.R.D.C.C. by Plaintiff Supastar Ware. (JWD)

4:25-cv-00732-CMS Cook v. Adams Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 8. Fri Oct 10 11:03:13 CDT 2025 (JMP)

4:25-cv-01054-SRW Brown v. Wickey et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 8,9. Fri Oct 10 11:03:19 CDT 2025 (KJS)

4:25-cv-01515 Intrua Financial Holdings, LLC et al v. Keller Complaint Document: 1
Docket Text: COMPLAINT AND APPLICATION TO CONFIRM ARBITRATION AWARD against defendant Andrew Keller with receipt number AMOEDC-11530707, in the amount of $405 Non-Jury Demand,, filed by Intrua Financial Holdings, LLC, Larson Financial Holdings, LLC, Larson Intrua Financial Holdings, LLC. (Attachments: # (1) Exhibit A - 2025-09-19 Arbitration Award- Intrua Financial Holdings LLC v. Keller, # (2) Exhibit B - 2024-01-04 Executed Keller-Intrua Arbitration Agreement, # (3) Exhibit C - 2023-07-07_Membership Purchase Agmt, # (4) Exhibit D - 2023-07-07 Employment Agreement_Keller, # (5) Exhibit E - 2017-07-25 LFH Operating Agreement [fully executed], # (6) Exhibit F - Declaration of JJZ)(Zych, James)

4:25-cv-01516-JMB Ware v. Wilson et al Motion for Bond Document: 6
Docket Text: PRO SE MOTION for Cost of Bond Requesting to be Placed on GPS Monitor by Plaintiff Supastar Ware. (JWD)

4:25-cv-01507-JMD Conners v. Gunnison Properties, LLC et al Docket Text Order Document: 9

Docket Text: Docket Text ORDER: The Court orders the parties to review and comply with the undersigned's Judge's Requirements, located on the Eastern District of Missouri's court website. The undersigned periodically updates his Judge's Requirements, and the parties must ensure that they are complying with the most recent version before filing any document. Failure to comply with the requirements may result in the imposition of "sanction[s] or other disadvantage." Fed. R. Civ. P. 83(b). Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:23-cr-00593-MAL-JSD Motion for Extension Document: 135
Docket Text: MOTION for Extension of Time to File Post-Hearing Brief by USA as to Sturgeon Stewart. (Rennier, Dane)

4:25-cr-00081-MAL-SPM Order on Motion for Extension of Time to File Pretrial Motions Document: 73

Docket Text: Docket Text ORDER as to Myleek Murphy Freeman, Dulles Diman Land, Trevion Ryshad Jackson Re: [71] Motion for Extension of Time to File Pretrial Motions, [67] Motion for Extension of Time to File Pretrial Motions, [68] Motion for Extension of Time to File Pretrial Motions; ORDERED GRANTED. Within the guidelines set forth by the Speedy Trial Act, this Court finds that, for the reasons set out in the motion filed by Defendants, the ends of justice will best be served by continuing the deadline by which Defendants must file or waive pretrial motions to 12/5/2025. Responses to any pretrial motions must be filed no later than 14 days after pretrial motions are filed. IT IS FURTHER ORDERED that, pursuant to 18 U.S.C. § 3161(h)(7)(A), any delay resulting from this Court's order granting the defendant additional time through 12/5/2025, to file or waive pretrial motions is excluded from computation time in which a trial must commence. (Criminal Pretrial Motion due by 12/5/2025.) Signed by Magistrate Judge Shirley Padmore Mensah on 10/10/2025. (HMA)

4:25-cr-00081-MAL-SPM Order on Motion for Extension of Time to File Pretrial Motions Document: 73

Docket Text: Docket Text ORDER as to Myleek Murphy Freeman, Dulles Diman Land, Trevion Ryshad Jackson Re: [71] Motion for Extension of Time to File Pretrial Motions, [67] Motion for Extension of Time to File Pretrial Motions, [68] Motion for Extension of Time to File Pretrial Motions; ORDERED GRANTED. Within the guidelines set forth by the Speedy Trial Act, this Court finds that, for the reasons set out in the motion filed by Defendants, the ends of justice will best be served by continuing the deadline by which Defendants must file or waive pretrial motions to 12/5/2025. Responses to any pretrial motions must be filed no later than 14 days after pretrial motions are filed. IT IS FURTHER ORDERED that, pursuant to 18 U.S.C. § 3161(h)(7)(A), any delay resulting from this Court's order granting the defendant additional time through 12/5/2025, to file or waive pretrial motions is excluded from computation time in which a trial must commence. (Criminal Pretrial Motion due by 12/5/2025.) Signed by Magistrate Judge Shirley Padmore Mensah on 10/10/2025. (HMA)

4:25-cr-00081-MAL-SPM Order on Motion for Extension of Time to File Pretrial Motions Document: 73

Docket Text: Docket Text ORDER as to Myleek Murphy Freeman, Dulles Diman Land, Trevion Ryshad Jackson Re: [71] Motion for Extension of Time to File Pretrial Motions, [67] Motion for Extension of Time to File Pretrial Motions, [68] Motion for Extension of Time to File Pretrial Motions; ORDERED GRANTED. Within the guidelines set forth by the Speedy Trial Act, this Court finds that, for the reasons set out in the motion filed by Defendants, the ends of justice will best be served by continuing the deadline by which Defendants must file or waive pretrial motions to 12/5/2025. Responses to any pretrial motions must be filed no later than 14 days after pretrial motions are filed. IT IS FURTHER ORDERED that, pursuant to 18 U.S.C. § 3161(h)(7)(A), any delay resulting from this Court's order granting the defendant additional time through 12/5/2025, to file or waive pretrial motions is excluded from computation time in which a trial must commence. (Criminal Pretrial Motion due by 12/5/2025.) Signed by Magistrate Judge Shirley Padmore Mensah on 10/10/2025. (HMA)

4:19-cr-00671-HEA Marshal's Return on Judgment Document: 53
Docket Text: Marshal's Return on Judgment as to Sherman Lee Andres Watford on 7/28/2025. Defendant delivered to: FCI Terre Haute. (CLH)

4:25-cv-01515 Intrua Financial Holdings, LLC et al v. Keller Memorandum Document: 2
Docket Text: MEMORANDUM re [1] Complaint,, Civil Cover Sheet by Plaintiffs Intrua Financial Holdings, LLC, Larson Financial Holdings, LLC, Larson Intrua Financial Holdings, LLC. (Zych, James)

2:25-cv-00044-CDP Genworth Life and Annuity Insurance Company v. Greenwood et al Electronic Notice re: Disclosure Statement Document: 25

Docket Text: Electronic Notice re: Disclosure Statement to Defendants Gillian G. Greenwood, John B. Greenwood. 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-01516-JMB Ware v. Wilson et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable John M. Bodenhausen. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. Pursuant to Local Rule 2.09, every nongovernmental corporate party or nongovernmental corporation that seeks to intervene in any case, and every party or intervenor in an action in which jurisdiction is based upon diversity, must file a Disclosure Statement immediately upon entering its appearance in the case. Please complete and file the certificate as soon as possible. (moed-0001.pdf). (JWD)

4:25-cv-00298-SRC Whitaker et al v. Corteva Agriscience LLC Designation of Neutral and ADR Conference Report Document: 31
Docket Text: Designation of Neutral by parties and ADR Conference Report by Plaintiffs Ryan Whitaker, Tracy Whitaker Neutral: Kirn, Kim L. Date of Conference: December 5, 2025 time: 9:30a.m. Location: Miles Mediation Office, 500 N. Broadway, St. Louis, MO 63102(Gianaris, Ted)

4:25-cv-01516-JMB Ware v. Wilson et al Complaint Letter Created
Docket Text: ***Complaint Letter Created. This is to advise you that this office has received and filed your complaint and has assigned it the above-referenced case number. (JWD)

2:25-cv-00048-JMB Russell v. Agri-Genesis, LLC Electronic Notice re: Disclosure Statement Document: 19

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Agri-Genesis, LLC - SECOND NOTICE. 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-01515 Intrua Financial Holdings, LLC et al v. Keller Memorandum Document: 3
Docket Text: MEMORANDUM re [1] Complaint,, Original Filing Form by Plaintiffs Intrua Financial Holdings, LLC, Larson Financial Holdings, LLC, Larson Intrua Financial Holdings, LLC. (Zych, James)

2:25-cv-00058-HEA Miller v. Northeast Missouri Area Agency on Aging et al Electronic Notice re: Disclosure Statement Document: 11

Docket Text: Electronic Notice re: Disclosure Statement to Defendants Northeast Missouri Area Agency on Aging, Northeast Missouri Area Agency on Aging as plan administrator for the plan. 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-00240-NCC Weekley et al v. Owen Motion for Extension of Time to Complete Mediation Document: 20
Docket Text: Consent MOTION for Extension of Time to Complete Mediation by Plaintiffs Sandra Lepley, Casslyn Weekley. (James, John)

4:20-cr-00660-SRC Entry of Attorney Appearance - USA Document: 6
Docket Text: ENTRY OF ATTORNEY APPEARANCE Jennifer J. Roy appearing for USA. (Roy, Jennifer)

4:20-cr-00660-SRC Motion for Detention and Hearing Document: 7
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Weslie Wyatt. (Roy, Jennifer)

1:25-cv-00049-ACL Griffin et al v. Ross Manufacturing Company, Inc. et al Disclosure Statement Document: 31
Docket Text: DISCLOSURE STATEMENT by Graber Construction, Inc.. No corporate parents or affiliates identified. (Cerulo, Michael)

4:25-cv-01515 Intrua Financial Holdings, LLC et al v. Keller Notice of Process Server Document: 4
Docket Text: NOTICE OF PROCESS SERVER by Plaintiffs Intrua Financial Holdings, LLC, Larson Financial Holdings, LLC, Larson Intrua Financial Holdings, LLC Process Server: Carol Agnew/On Time Couriers & Process Service (Attachments: # (1) Summons Summons in a Civil Action)(Zych, James)

4:25-cv-00069-ACL Berry et al v. O'Donell et al Stipulation Document: 34
Docket Text: STIPULATION For Dismissal by Defendant Daniel O'Donell. (Zeidler, Edward)

4:25-cv-00669-ZMB Longo v. CCM Partners, LP Reply to Response to Motion Document: 24
Docket Text: REPLY to Response to Motion re [21] Second MOTION to Remand Case to State Court to Circuit Court of St. Louis County filed by Plaintiff Lisa Longo. (Halquist, Bridget)

4:24-cv-01207-NCC Jackson v. City of Maplewood et al Docket Text Order with Schedules Document: 86

Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the Status Conference set for October 16, 2025 at 1:00 p.m. is reset for October 16, 2025 at 1:30 p.m. in Courtroom 15N. This is a change in time only. Counsel for all parties and Plaintiff Brad Jackson must be present. Plaintiff's counsel must inform Mr. Jackson that he is required to attend this conference. Signed by Magistrate Judge Noelle C. Collins on 10/10/2025. (JSL)

4:24-cv-01708-SRW H.S.F. v. Sugg et al Order on Motion to Amend/Correct Document: 20
Docket Text: AMENDED CASE MANAGEMENT ORDER - IT IS HEREBY ORDERED that Plaintiff's Consent Motion to Amend Doc. [13] Scheduling Order (ECF No. [19]) is GRANTED. IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances: (See order for full details.) (Jury Trial set for 6/22/2026 09:00 AM in Courtroom 17S - St. Louis before Magistrate Judge Stephen R. Welby. Pretrial Conference set for 6/18/2026 10:00 AM in Courtroom 17S - St. Louis before Magistrate Judge Stephen R. Welby.) Signed by Magistrate Judge Stephen R. Welby on 10/10/25. (KJS)

2:25-cv-00059-JMD Fiore v. Stentson CJRA Order Document: 7
Docket Text: CJRA ORDER (NMG). Magistrate Judge Shirley Padmore Mensah termed. Case reassigned to District Judge Joshua M. Divine for all further proceedings (CLH)

2:25-cv-00059-JMD Fiore v. Stentson Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 7. Mailed to party not set up for electronic delivery. Fri Oct 10 11:27:28 CDT 2025 (CLH)

4:25-cr-00435-JMD-JSD Motion for Extension of Time to File Pretrial Motion Document: 21
Docket Text: First MOTION for Extension of Time to File Pretrial Motions by Eric Peak. (Monahan, Michelle)

4:25-cr-00115-HEA Abstract of Judgment Document: 49
Docket Text: Request for ABSTRACT of Judgment by USA as to Alphonso Dixon [46] Order of Forfeiture (Bateman, Kyle)

4:25-cr-00421-JAR-NCC Motion Hearing Document: 24

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Sr. District Judge John A. Ross: Motion Hearing as to Quintin Batteast held on 10/10/2025 re [20] APPEAL OF MAGISTRATE JUDGE'S ORDER TO DISTRICT JUDGE regarding Order on Motion to Detain[19] filed by Quintin Batteast. Testimony and oral arguments heard. Motion denied per the record. Order to issue. (Court Reporter: Reagan Fiorino, Reagan_Fiorino@moed.uscourts.gov, 314-244-7989) (proceedings started: 10:38 am) (proceedings ended: 11:02 am)(Deputy Clerk: L. Jones) (Defendant Location: CUSTODY)(Appearance for Government: Paul D'Agrosa)(Appearance for Defendant: Abraham Copi) (LNJ)

4:25-cr-00421-JAR-NCC Witness List Document: 25
Docket Text: CLERKS WITNESS LIST as to Quintin Batteast as to Motion Hearing. (LNJ)

4:25-cv-00971-CMS Sunset Lanes Inc et al v. Midwest Family Mutual Insurance Company Case Management Order Document: 18
Docket Text: CASE MANAGEMENT ORDER- TRACK 2: STANDARD - IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances and an Order of this Court: (SEE FULL ORDER FOR DETAILS.] (Motion to Join Parties due by 12/1/2025. Discovery Completion due by 4/6/2026. ADR Future Reference 1/16/2026. Dispositive Motions due by 5/7/2026. Jury Trial set for 8/31/2026 09:00 AM in Courtroom 10S - St. Louis before District Judge Cristian M. Stevens.) Signed by District Judge Cristian M. Stevens on 10/10/2025. (JMP)

4:25-cr-00142-CMS-PLC Motion for Detention and Hearing Document: 43
Docket Text: MOTION for Pretrial Detention and Hearing by USA as to Damond Drake. (Wadalawala, Nauman)

4:25-cv-01235-JMD Sims et al v. Bank of America, N.A. et al Motion for TRO Document: 20
Docket Text: Renewed MOTION for Temporary Restraining Order. No hearing is requested within the next 14 days by Plaintiffs Derwin Sims, Sr, Iris T. Watson. (Attachments: # (1) Letter)(LNJ)

4:25-cv-01235-JMD Sims et al v. Bank of America, N.A. et al Memorandum in Support of Motion Document: 21
Docket Text: MEMORANDUM in Support of Motion re [20] MOTION for Temporary Restraining Order. No hearing is requested within the next 14 days filed by Plaintiffs Derwin Sims, Sr, Iris T. Watson. (LNJ)

4:24-cr-00294-HEA-NCC Waiver of Filing Pretrial Motions Document: 43
Docket Text: WAIVER of Filing Pretrial Motions by Timothy Baughman (Monahan, Michelle)

4:25-cv-01513-SRC Shockley v. Adams et al Response in Opposition to Motion Document: 18
Docket Text: -WITHDRAWN PER ENTRY #22- RESPONSE in Opposition re [16] MOTION to Dismiss Case filed by Petitioner Lance Shockley. (Weis, Jeremy) Modified on 10/10/2025 (LNJ).

4:25-cv-01051-SEP Fenner v. General Motors LLC Case Management Order Document: 16
Docket Text: CASE MANAGEMENT ORDER This case is assigned to Track: 2 - Motion to Join Parties due by 3/15/2026. Discovery Completion due by 8/19/2026. ADR Future Reference 6/1/2026. Dispositive Motions due by 9/15/2026. Jury Trial set for 3/8/2027 09:00 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk. Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:25-cv-00531-CDP Obedin v. Mercedes-Benz USA, LLC Electronic Notice re: Disclosure Statement Document: 12

Docket Text: Electronic Notice re: Disclosure Statement to Plaintiff David Obedin. 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-01458-PLC Goodwin v. SCA of MO Order of Transfer to Other District Document: 4
Docket Text: MEMORANDUM AND ORDER OF TRANSFER to: Southern District of Illinois.IT IS HEREBY ORDERED that the Clerk of Court shall TRANSFER this case to the United States District Court for the Southern District of Illinois. See 28 U.S.C. § 1406(a). SEE ORDER FOR DETAILS. Case to be transferred after 10/24/2025. Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (CLT)

2:24-cv-00068-JMD United States of America v. M/V Rich McCarty et al Docket Text Order Document: 36

Docket Text: Docket Text ORDER: Re: [35] Unopposed MOTION to Stay Discovery in Light of Lapse of Appropriations by Plaintiff United States of America; ORDERED GRANTED. Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:25-cv-01458-PLC Goodwin v. SCA of MO Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 4. Fri Oct 10 11:43:56 CDT 2025 (CLT)

4:24-cv-01711-SEP AssuredPartners of Missouri, LLC v. Edgewood Partners Insurance Center, Inc. et al Stipulation Document: 111
Docket Text: STIPULATION Joint Stipulated Dismissal with Prejudice by Plaintiff AssuredPartners of Missouri, LLC. (Lyle, Paige)

4:25-cv-00729-JMB State Farm Fire & Casualty Company v. Dougherty et al Electronic Notice re: Disclosure Statement Document: 21

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Amber Davis. 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-00815-MTS Myers v. Affton Diner, LLC Electronic Notice re: Disclosure Statement Document: 12

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Affton Diner, 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-01349-JMD SA Recycling LLC v. Route 185 Recycling, LLC et al Docket Text Order with Schedules Document: 24

Docket Text: Docket Text ORDER: Re: [20] Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by Defendant Mid-Illinois Concrete, Inc.; ORDERED GRANTED. (Mid-Illinois Concrete, Inc. answer due 11/10/2025). Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:25-cv-00830-PLC White v. Northpole Property, LLC Electronic Notice re: Disclosure Statement Document: 12

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Northpole Property, 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)

4:23-cv-00028-SEP Jordan v. The Coca-Cola Company Docket Text Order Document: 67

Docket Text: Docket Text ORDER: [66] STIPULATION of Voluntary Dismissal With Prejudice by Plaintiffs Sandra Fox, Leslie Fraraccio, Courtney Fuller, Kevin Jordan. (Harvath, Daniel); ORDERED SO ORDERED (Case terminated.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

1:24-cv-00213-SNLJ Backfisch v. Penske Truck Leasing Co., L.P. et al Amended Complaint Document: 74
Docket Text: AMENDED COMPLAINT against defendant Toshtemir Bahromov, Federal Express Corporation, Penske Truck Leasing Co., L.P., Trucking Times, Inc. Amendment to [73] Docket Text Order with Schedules, [5] Amended Complaint, , filed by Breanna Backfisch. Related document: [73] Docket Text Order with Schedules, [5] Amended Complaint, filed by Breanna Backfisch.(Lawrence, Jacob)

4:25-cv-01017-MTS Harris v. St. Louis County et al Entry of Appearance Document: 16
Docket Text: ENTRY of Appearance by Paul F. Devine for Defendant St. Louis County. (Devine, Paul)

1:22-cv-00159-AGF Salinas v. Clark et al Trial Brief Document: 149
Docket Text: TRIAL BRIEF Defendants' Brief in Support of Their Motion in Limine to Exclude the Cost of Medical Bills by Defendants Darcie Bolin, Stephan V. Clark, Johnny Clubbs, George Durrow, Bruce Hanebrink, Cole Hansens, James Harmon, David Houtz, Vanissa Lemons, Brandi Merideth, Aaron Raines, Matthew Short, Steven Smith, Jerry Walls, Darrel Wilson, Tyler Womach. (Harding, R.)

4:25-cv-00906-AGF Myers v. Coma Coffee Roasters LLC Electronic Notice re: Disclosure Statement Document: 12

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Coma Coffee Roasters 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-01513-SRC Shockley v. Adams et al Reply (generic - can link to termed motions) Document: 19
Docket Text: REPLY re [2] MOTION for Preliminary Injunction Reply In Support by Petitioner Lance Shockley. (Weis, Jeremy)

4:25-cv-00933-MTS McGehee v. Synchrony Bank Electronic Notice re: Disclosure Statement Document: 20

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Synchrony Bank. 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-00960-JMD Williams v. St. Louis Heart and Vascular Electronic Notice re: Disclosure Statement Document: 14

Docket Text: Electronic Notice re: Disclosure Statement to Defendant St. Louis Heart and Vascular. 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-01513-SRC Shockley v. Adams et al Response to Motion Document: 20
Docket Text: RESPONSE to Motion re [16] MOTION to Dismiss Case filed by Petitioner Lance Shockley. (Weis, Jeremy)

4:24-cr-00162-SEP Order to Continue per 18:3161 - Ends of Justice Document: 123
Docket Text: ORDER TO CONTINUE (per 18:3161)- Ends of Justice as to James Johnson-Polk - IT IS HEREBY ORDERED that the Motion to Continue (Doc. [122]) is GRANTED. IT IS FURTHER ORDERED that trial in this matter is continued to December 8, 2025, at 9:00 a.m., in the courtroom of the undersigned. IT IS FURTHER ORDERED that a status conference is set for October 28, 2025, at 2:30 p.m., in the courtroom of the undersigned. IT IS FINALLY ORDERED that the time between November 3, 2025, and December 8, 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 12/8/2025 09:00 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk. Status Conference set for 10/28/2025 02:30 PM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:24-cr-00249-JMD A Docket Text Order Including Schedules Document: 60

Docket Text: Docket Text ORDER as to Alexander Gardiner: The Motion to Continue the Change of Plea Hearing is GRANTED. IT IS HEREBY ORDERED that the Court resets the change of plea hearing for Wednesday, November 5, 2025, at 9:00 am before District Judge Joshua M. Divine in Courtroom 12N of the Thomas F. Eagleton U.S. Courthouse. IT IS FURTHER ORDERED that the Court finds the ends of justice served by the delay outweigh the best interests of the public and the Defendant in a speedy trial under 18 U.S.C. § 3161(h)(7)(A), (h)(7)(B)(i), (h)(7)(B)(iv); and (h)(1)(G), therefore any time that elapses is excludable time under the Speedy Trial Act. (Change of Plea Hearing set for 11/5/2025 09:00 AM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine). Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:24-cv-00338-HEA Independent Contractors of Maverick Transportation, LLC et al v. Great West Casualty Company Motion to Disqualify Counsel Document: 180
Docket Text: Second MOTION to Disqualify Counsel Clyde and Co. by Plaintiff Independent Contractors of Maverick Transportation, LLC. (Finney, Daniel)

4:24-cv-00338-HEA Independent Contractors of Maverick Transportation, LLC et al v. Great West Casualty Company Memorandum in Support of Motion Document: 181
Docket Text: MEMORANDUM in Support of Motion re [180] Second MOTION to Disqualify Counsel Clyde and Co. filed by Plaintiff Independent Contractors of Maverick Transportation, LLC. (Finney, Daniel)

4:25-cv-01513-SRC Shockley v. Adams et al Motion to Withdraw Document: 21
Docket Text: MOTION to Withdraw [18] Response in Opposition to Motion to Withdraw Filing by Petitioner Lance Shockley. (Weis, Jeremy)

4:25-cv-01005-JAR Kirchner v. Albko 11686 LLC Order Document: 7
Docket Text: ORDER: Upon receipt of notice that the parties have reached a settlement in this matter (Doc. [6]), IT IS HEREBY ORDERED that all case deadlines are VACATED. IT IS FURTHER ORDERED that counsel shall file dismissal papers within thirty (30) days. (Dismissal Paper(s) due by 11/10/2025). Signed by Sr. District Judge John A. Ross on 10/10/2025. (LNJ)

4:24-cr-00528-ZMB Waiver of Filing Pretrial Motions Document: 38
Docket Text: WAIVER of Filing Pretrial Motions by Gordon Lee Smith (Korenblat, Rachel)

4:21-cr-00554-SRC Marshal's Return on Judgment Document: 1311
Docket Text: Marshal's Return on Judgment as to LaToya Wilson Defendant released on 5 years probation. (LNJ)

1:22-cv-00159-AGF Salinas v. Clark et al Witness List Document: 150
Docket Text: WITNESS LIST by Defendants Darcie Bolin, Stephan V. Clark, Johnny Clubbs, George Durrow, Bruce Hanebrink, Cole Hansens, James Harmon, David Houtz, Brandi Merideth, Aaron Raines, Matthew Short, Steven Smith, Jerry Walls, Darrel Wilson, Tyler Womach. (Attachments: # (1) Affidavit Exhibit 1)(Tobin, Bryce)

4:25-cv-01516-JMB Ware v. Wilson et al Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Oct 10 12:02:00 CDT 2025

4:22-cr-00525-SRC Warrant Returned Executed Document: 16
Docket Text: Warrant Returned Executed as to Petition on 10/6/2025 in case as to Donald Green (LNJ)

1:22-cv-00159-AGF Salinas v. Clark et al Trial Brief Document: 151
Docket Text: TRIAL BRIEF in Support of the Admissibility of Medical Bills by Plaintiff Moreno Salinas. (Hormuth, Kevin)

1:25-cr-00023-SNLJ-ACL Order Document: 45
Docket Text: ORDER as to Raiford D. Duncan re [43] Waiver of Speedy Trial filed by Raiford D. Duncan; IT IS HEREBY ORDERED that this matter is reset for a Change of Plea Hearing on Friday, November 14, 2025, at 11:00 a.m. in Courtroom 4B. Change of Plea Hearing set for 11/14/2025 11:00 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr.. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (CMH)

4:25-cr-00031-SRC Order Document: 70
Docket Text: ORDER as to Kyle Becker: On January 22, 2026, 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. Sentencing-related deadlines are set forth in the Court's April 11, 2025 Administrative Order regarding sentencing procedures. Failure to follow those deadlines may result in adverse consequences, including without limitation the Court's not considering untimely-filed materials and sanctions. SEE ORDER FOR DETAILS. Signed by Chief District Judge Stephen R. Clark on 10/10/2025. (LNJ)

4:23-cr-00501-SRC Witness List Document: 203
Docket Text: WITNESS LIST by USA as to Bobby Lee Jones (Szczucinski, Jennifer)

4:25-cr-00448-CMS-JMB Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 38
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS as to Alfred Montgomery (1).... IT IS FURTHER ORDERED that defendant's Motion for Extension of Time within which to file motions is GRANTED. IT IS FURTHER ORDERED that not later than November 25, 2025, the parties may file any relevant pretrial motion(s) and the parties shall respond to any such motions not later than December 2, 2025. [SEE ORDER FOR FULL DETAILS] [Criminal Pretrial Motion due by 11/25/2025.] Signed by Magistrate Judge John M. Bodenhausen on 10/09/2025. (LCR) (Main Document 38 replaced on 10/10/2025) (LCR).

4:24-cr-00255-SRC Order Document: 53
Docket Text: ORDER as to Brendan Sullivan: On January 27, 2026, 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. Sentencing-related deadlines are set forth in the Court's April 11, 2025 Administrative Order regarding sentencing procedures. Failure to follow those deadlines may result in adverse consequences, including without limitation the Court's not considering untimely-filed materials and sanctions. SEE ORDER FOR DETAILS. Signed by Chief District Judge Stephen R. Clark on 10/10/2025. (LNJ)

4:24-cv-01260-MAL Top Tobacco, L.P. et al v. Kanan Enterprises LLC et al Motion for Entry of Default Document: 37
Docket Text: MOTION for Entry of Clerk's Default against Defendants Kanan Enterprises LLC d/b/a United Distribution, Fadel Kanan, and Fahmi Kanan a/k/a Fahmi Abukanan by Plaintiffs Republic Brands, L.P., Republic Technologies (NA), LLC, Top Tobacco, L.P.. (Attachments: # (1) Declaration of Maia T. Woodhouse, # (2) Text of Proposed Order)(Woodhouse, Maia)

4:25-cv-01513-SRC Shockley v. Adams et al Docket Text Order Document: 22

Docket Text: Docket Text ORDER: The Court grants Petitioner's [21] MOTION to Withdraw [18] Response in Opposition to Motion to Withdraw Filing. Signed by Chief District Judge Stephen R. Clark on 10/10/2025. (LNJ)

4:25-cv-01028-HEA Dotson v. Negwer Materials Inc. et al Electronic Notice re: Disclosure Statement Document: 31

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Lutheran High School Association of St. Louis. 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-cr-00342-MAL-RHH Motion for Extension of Time to File Pretrial Motion Document: 26
Docket Text: First MOTION for Extension of Time to File Pretrial Motions by Emad Elayyan. (Ahmed, Mohammed)

4:24-cr-00614-SEP-JMB Order on Motion for Extension of Time to File Pretrial Motions Document: 23
Docket Text: ORDER as to Jox Levison (1).... IT IS HEREBY ORDERED that Defendant's motion for extension of time within which to file motions and for continuance of the pretrial motion hearing are GRANTED. [ECF No. [22]]. IT IS FURTHER ORDERED that Defendant shall have until November 10, 2025, to file any pretrial motions or waiver of motions. The Government shall have until November 17, 2025, to respond. The extension is retroactive to the prior deadline. IT IS FINALLY ORDERED that an evidentiary hearing will be set at a future time. [Criminal Pretrial Motion due by 11/10/2025.] Signed by Magistrate Judge John M. Bodenhausen on 10/10/2025. (LCR)

4:24-cr-00529-SRC Marshal's Return on Judgment Document: 81
Docket Text: Marshal's Return on Judgment as to Carolyn Spruill Defendant released on 3 years probation. (LNJ)

4:25-cv-01069-SEP McCauley v. NNN Reit, LP Electronic Notice re: Disclosure Statement Document: 10

Docket Text: Electronic Notice re: Disclosure Statement to Defendant NNN Reit, LP. 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-cr-00172-MTS Motion for Detention and Hearing Document: 5
Docket Text: MOTION for After Sentencing Detention and Hearing by USA as to Keauno Curry. (Ladendorf, Justin)

4:25-cv-01077-PLC Amguard Insurance Company v. Samsung Electronics America, Inc. Electronic Notice re: Disclosure Statement Document: 12

Docket Text: Electronic Notice re: Disclosure Statement to Plaintiff Amguard Insurance Company. 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-cr-00142-CMS-PLC Unrestricted Petition for Action on Conditions Document: 44
Docket Text: Unrestricted Petition: for ACTION ON CONDITIONS as to Damond Drake. Signed by Magistrate Judge John M. Bodenhausen on 10/8/25. (JAB) cc: Counsel.

4:23-cv-01385-JMD Fenway Wire Products, LLC v. Federated Mutual Insurance Company Stipulation Document: 81
Docket Text: STIPULATION for dismissal by Plaintiff Fenway Wire Products, LLC. (Green, Scott)

1:22-cv-00159-AGF Salinas v. Clark et al Notice (Other) Document: 152
Docket Text: NOTICE by Plaintiff Moreno Salinas re [148] Order, The Parties' Joint Filings Pursuant to Court Order (Doc. 148) (Hormuth, Kevin)

1:25-cv-00170-SRC Barnett v. Hancock Petition for Writ of Habeas Corpus Document: 1
Docket Text: PETITION for Writ of Habeas Corpus by Petitioner Dewey Austin Barnett. (Attachments: # (1) Attachment Memorandum of Writ of Habeas Corpus, # (2) Civil Cover Sheet, # (3) Original Filing Form, # (4) Envelope)(JMC)

4:25-cv-01125-RWS White IV v. Bronson Real Estate, LLC Electronic Notice re: Disclosure Statement Document: 9

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Bronson Real Estate, 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-01126-MTS Mid-America Carpenters Regional Council et al v. Bethalto Glass, Inc. Electronic Notice re: Disclosure Statement Document: 21

Docket Text: Electronic Notice re: Disclosure Statement to Defendants Bethalto Glass, Inc., Dade Management, 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)

4:24-cv-01293-JMB Bradford v. Hayward et al Order on Motion to Continue Document: 36
Docket Text: ORDER.... IT IS HEREBY ORDERED that defendants' motion for extension of time to file their answer or responsive pleading to plaintiff's amended complaint [ECF No. [34]] is GRANTED. IT IS FURTHER ORDERED that defendants' answer or other responsive pleading is due to the Court no later than November 14, 2025. [Responses due by 11/14/2025] Signed by Magistrate Judge John M. Bodenhausen on 10/10/2025. (LCR)

1:25-cv-00170-SRC Barnett v. Hancock Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: MOTION for Leave to Proceed in forma pauperis by Petitioner Dewey Austin Barnett. (Attachments: # (1) Attachment)(JMC)

4:25-cv-01194-HEA Wright et al v. Customily, Inc. Electronic Notice re: Disclosure Statement Document: 11

Docket Text: Electronic Notice re: Disclosure Statement to Defendant Customily, 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)

4:25-cv-01186-ZMB Busbee v. Wright Medical Technology, Inc. Motion for Extension of Time to File Answer Document: 20
Docket Text: Joint MOTION for Extension of Time to File Answer Joint Motion for Extension of Time to Respond to the Complaint by Defendant Wright Medical Technology, Inc.. (Niemeier, David)

4:24-cv-00004-HEA Baitinger v. Chippewa Properties, LLC Consent to Other Document: 28
Docket Text: CONSENT to [27] Order, by Defendant Chippewa Properties, LLC.. (Mazzei, John)

1:25-cv-00091-SNLJ Sellers v. Equifax Information Services, LLC et al Order of Dismissal Document: 16
Docket Text: ORDER OF DISMISSAL: IT IS HEREBY ORDERED that this case is DISMISSED with prejudice. IT IS FURTHER ORDERED that the Clerk of Court is DIRECTED to CLOSE the case. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS)

4:25-cr-00421-JAR-NCC Order Document: 26
Docket Text: ORDER as to Quintin Batteast: IT IS HEREBY ORDERED that Defendant's Appeal of Magistrate Judge's Order of Detention [Doc. No. [19]] is DENIED. Signed by Sr. District Judge John A. Ross on 10/10/2025. (LNJ)

1:24-cv-00205-CMS Weise et al v. Critical Mineral Recovery, Inc. et al Order to Show Cause Document: 42
Docket Text: ORDER TO SHOW CAUSE - IT IS HEREBY ORDERED that on or before October 24, 2025, Plaintiffs shall show cause in writing why Plaintiffs' Complaint (Doc. [1]) should not be dismissed for lack of subject-matter jurisdiction pursuant to 28 U.S.C. § 1332(d)(2). IT IS FURTHER ORDERED that on or before October 24, 2025, Plaintiffs shall show cause in writing why this Court should not "decline to exercise jurisdiction" under 28 U.S.C. § 1332(d) pursuant to 28 U.S.C § 1332(d)(4). IT IS FURTHER ORDERED that Plaintiffs shall respond to this Show Cause Order in a single document. IT IS FINALLY ORDERED that on or before October 31, 2025, Defendants may file any opposition to Plaintiff's response to this Show Cause Order. Any opposition filed by Defendants shall be in a single document.(Show Cause Response due by 10/24/2025.) Signed by District Judge Cristian M. Stevens on 10/10/2025. (JMP)

4:25-cr-00044-SRC Order Document: 42
Docket Text: ORDER as to Victoria Isgriggs: On January 8, 2026, at 2:00 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. Sentencing-related deadlines are set forth in the Court's April 11, 2025 Administrative Order regarding sentencing procedures. Failure to follow those deadlines may result in adverse consequences, including without limitation the Court's not considering untimely-filed materials and sanctions. SEE ORDER FOR DETAILS. Signed by Chief District Judge Stephen R. Clark on 10/10/2025. (LNJ)

1:25-cr-00028-SNLJ-ACL Scheduling Order Document: 45
Docket Text: SCHEDULING ORDER as to William R. Geiser: Change of Plea Hearing set for 11/14/2025 at 10:40 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS)

4:24-cr-00528-ZMB Order Regarding Pretrial Motion Status and Trial Setting Document: 39
Docket Text: ORDER REGARDING PRETRIAL MOTION STATUS AND TRIAL SETTING as to Gordon Lee Smith. Case no longer referred to Magistrate Judge Joseph S. Dueker. Signed by Magistrate Judge Joseph S. Dueker on 10/10/2025. (JMP)

4:24-cv-00425-MAL Herron v. Tears of Eden et al Answer to Complaint Document: 138
Docket Text: Defendant's Answer and Affirmative Defenses to Plaintiff's Second Amended Complaint ANSWER to Complaint by Katherine Spearing, Katherine Spearing, LLC, Tears of Eden.(Brown, Mark)

4:25-cr-00527-AGF-SRW Discovery Letter Document: 7
Docket Text: Letter Regarding Discovery as to Robert Scott (Goeke, J.)

4:06-cr-00770-RWS Docket Text Order Document: 170

Docket Text: Docket Text ORDER as to Andrew Charles Kain Re: [168] MOTION for Early Termination of Probation/Supervised Release for Andrew Charles Kain (1) Count 1rs and 2rs by Andrew Charles Kain. (KRZ) filed by Andrew Charles Kain; ORDERED DENIED. Signed by Sr. District Judge Rodney W. Sippel on 10/10/2025. (KEK)

4:25-cr-00045-AGF Notification of Appeal and NOA Supplement Document: 55
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by Clerk to USCA regarding [50] Judgment. Notice of Appeal filed on 10/10/25 by Defendant Edgar Love. In accordance with the Eighth Circuit Plan to Expedite Criminal Appeals Section IIIA(1)(a), which requires the district court clerk to order the transcript within two working days after the notice of appeal is filed, the Clerk of Court hereby orders the Guilty Plea transcript and Sentencing transcript required for every appeal. Appellant's counsel must inform the district court clerk of transcripts of other proceedings necessary and must file the formal AO 435 request in CM/ECF or eVoucher, dependent on representation. Unless the appeal is in forma pauperis, counsel must arrange with the court reporter payment of the transcript cost. See FRAP 10(b). (JWD)

1:25-cv-00170-SRC Barnett v. Hancock Motion to Appoint Counsel Document: 3
Docket Text: MOTION to Appoint Counsel by Petitioner Dewey Austin Barnett. (JMC)

1:24-cv-00213-SNLJ Backfisch v. Penske Truck Leasing Co., L.P. et al Answer to Amended Complaint Document: 75
Docket Text: ANSWER to [74] Amended Complaint, by Toshtemir Bahromov, Penske Truck Leasing Co., L.P., Trucking Times, Inc..(Wilke, James)

1:25-cv-00170-SRC Barnett v. Hancock Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. District Judge Stephen R. Clark. (JMC)

1:25-cv-00170-SRC Barnett v. Hancock 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. (JMC)

1:19-cr-00102-SNLJ USA v Reed Order on Motion to Continue Document: 72
Docket Text: ORDER granting [71] Motion to Continue as to Rayshaun Reed (1). Final Hearing re Revocation of Supervised Release reset for 11/14/2025 at 11:20 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS) Modified on 10/10/2025 (SBS).

1:24-cr-00082-SNLJ Order on Motion to Continue Document: 57
Docket Text: ORDER granting [54] Motion to Continue as to Rayshaun Reed (1): Sentencing reset for 11/14/2025 at 11:20 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS)

4:25-cv-00478-SPM Ziehl v. United States of America Response to Motion Document: 14
Docket Text: RESPONSE to Motion re [12] MOTION to Stay Due to Lapse of Appropriations filed by Plaintiff Anita Ziehl. (HMA)

4:25-cv-01160-RHH Enlow v. Allstate Fire and Casualty Insurance Company Entry of Appearance Document: 12
Docket Text: ENTRY of Appearance by Thomas G. Wilmowski, Jr for Plaintiff Emily Enlow. (Wilmowski, Thomas)

4:25-cv-01084-SPM Friedman v. Veterans Home Care, LLC et al Joint Scheduling Plan Document: 14
Docket Text: JOINT SCHEDULING PLAN by Plaintiff Heidi Friedman. [Proposed] Joint Scheduling Plan. (Pupillo, Teresa)

1:25-cv-00021-SNLJ Hamm's Frontier Marine LLC Memorandum & Order Document: 5
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that this case is DISMISSED without prejudice. A separate order of dismissal will be entered. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS)

4:25-cr-00526-HEA-PLC Arrest
Docket Text: Arrest of defendant Damian Orlando Ponce date of arrest: 10/10/2025 (CLT)

4:25-cv-01191-JSD Falconer v. Dace Joint Scheduling Plan Document: 15
Docket Text: JOINT SCHEDULING PLAN by Defendant Donald Dace. . (Drew, Terese)

4:25-cv-01403-PLC American Bankers Insurance Company of Florida v. Herman et al Summons Returned Executed Document: 5
Docket Text: SUMMONS Returned Executed filed by American Bankers Insurance Company of Florida. Jeffrey Herman served on 10/1/2025, answer due 10/22/2025. (Reichardt, Timothy)

1:24-cv-00201-CMS Holland et al v. Simmerman et al Initial Notification from USCA Document: 38
Docket Text: Initial Notification from USCA for [36] Notice of Appeal filed by Melissa Ferrill, Jon Holland, Tyane Holland USCA Appeal Number: 25-3020(JMP)

4:21-cr-00554-SRC Sentencing Document (by Government) Document: 1312
Docket Text: SENTENCING DOCUMENT by USA as to Glenn Williams (Granger, Erin)

4:25-cv-01403-PLC American Bankers Insurance Company of Florida v. Herman et al Summons Returned Unexecuted Document: 6
Docket Text: Summons Returned Unexecuted by American Bankers Insurance Company of Florida as to Jamie Herman. (Reichardt, Timothy)

4:10-cr-00671-RWS USA v Darby Docket Text Order Document: 52

Docket Text: Docket Text ORDER as to Joseph Darby Re: [50] MOTION for Early Termination of Probation/Supervised Release by Joseph Darby. (KXS) filed by Joseph Darby; ORDERED DENIED. Signed by Sr. District Judge Rodney W. Sippel on 10/10/2025. (KEK)

1:25-cv-00021-SNLJ Hamm's Frontier Marine LLC Order of Dismissal Document: 6
Docket Text: ORDER OF DISMISSAL: IT IS HEREBY ORDERED that this action is DISMISSED without prejudice and the Clerk of Court is DIRECTED to CLOSE this case. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS)

4:18-cr-00323-AGF USA v Love Notification of Appeal and NOA Supplement Document: 75
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by Clerk to USCA regarding [72] Judgment for Revocation,. Notice of Appeal filed on 10/9/25 by Defendant Edgar Love. In accordance with the Eighth Circuit Plan to Expedite Criminal Appeals Section IIIA(1)(a), which requires the district court clerk to order the transcript within two working days after the notice of appeal is filed, the Clerk of Court hereby orders the Guilty Plea transcript and Sentencing transcript required for every appeal. Appellant's counsel must inform the district court clerk of transcripts of other proceedings necessary and must file the formal AO 435 request in CM/ECF or eVoucher, dependent on representation. Unless the appeal is in forma pauperis, counsel must arrange with the court reporter payment of the transcript cost. See FRAP 10(b). (JWD)

4:21-cv-00951-JMB Getchman v. Fiserv Solutions, LLC et al Order on Sealed Motion Document: 48
Docket Text: ORDER... [see order for details] granting [47] Sealed Motion . Signed by Magistrate Judge John M. Bodenhausen on 10/10/2025. (LCR)

4:25-cv-01517 Anderson v. The Standard Fire Insurance Company Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL from Franklin County Circuit Court, case number 25AB-CC00102, with receipt number AMOEDC-11531181, in the amount of $405 Jury Demand,, filed by Standard Fire Insurance Company, The. (Attachments: # (1) Exhibit Petition, # (2) Exhibit State Court Docket, # (3) Exhibit Amended Petition, # (4) Exhibit Demand Letter, # (5) Exhibit Original Filing Form, # (6) Exhibit Civil Cover Sheet)(Fletcher, Benjamin)

1:24-cv-00201-CMS Holland et al v. Simmerman et al Briefing Schedule from USCA Document: 39
Docket Text: Briefing Schedule from USCA for [36] Notice of Appeal filed by Melissa Ferrill, Jon Holland, Tyane Holland USCA Appeal Number: 25-3020 (See attached document for all other deadlines.)(JMP)

4:25-cr-00530-JMD Arrest
Docket Text: Arrest of defendant Bridgette Johnson date of arrest: 10/10/25 (JAB)

4:25-cr-00059-HEA Entry of Attorney Appearance - USA Document: 41
Docket Text: ENTRY OF ATTORNEY APPEARANCE Jonathan A. Clow appearing for USA. for Purposes of Forfeiture (Clow, Jonathan)

4:25-cv-00719-SRC Greene v. Bisignano Social Security Brief Document: 10
Docket Text: SOCIAL SECURITY BRIEF by Plaintiff Kasandra J. Greene. (Attachments: # (1) Statement of Material Facts)(Olinsky, Howard)

4:25-cr-00059-HEA Preliminary Motion for Order for Forfeiture of Property Document: 42
Docket Text: PRELIMINARY MOTION for Forfeiture of Property by USA as to Ariel Burden. (Attachments: # (1) Text of Proposed Order)(Clow, Jonathan)

4:19-cr-00053-JAR USA v Wheeler Notification of Appeal and NOA Supplement Document: 90
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by Clerk to USCA regarding [85] Judgment for Revocation,. Notice of Appeal filed on 10/9/25 by Defendant Robert Wheeler. In accordance with the Eighth Circuit Plan to Expedite Criminal Appeals Section IIIA(1)(a), which requires the district court clerk to order the transcript within two working days after the notice of appeal is filed, the Clerk of Court hereby orders the Guilty Plea transcript and Sentencing transcript required for every appeal. Appellant's counsel must inform the district court clerk of transcripts of other proceedings necessary and must file the formal AO 435 request in CM/ECF or eVoucher, dependent on representation. Unless the appeal is in forma pauperis, counsel must arrange with the court reporter payment of the transcript cost. See FRAP 10(b). (JWD)

4:25-cv-01028-HEA Dotson v. Negwer Materials Inc. et al Response to Order to Show Cause Document: 32
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [25] Response to Order to Show Cause by Defendants Scott Negwer, Negwer Materials Inc. filed by Defendants Scott Negwer, Negwer Materials Inc.. (Kaemmerer, Bryan)

4:25-cr-00435-JMD-JSD Order on Motion for Extension of Time to File Pretrial Motions Document: 22
Docket Text: ORDER as to Eric Peak (1) - IT IS HEREBY ORDERED that Defendant's Motion for Extension to File Pretrial Motions (ECF No. [21]) is GRANTED. IT IS FURTHER ORDERED that Defendant is granted up to and including Tuesday, December 9, 2025, in which to file pretrial motions or a waiver of such motions. The Government shall have until Tuesday, December 23, 2025, in which to respond to any motions filed by Defendant. IT IS FINALLY ORDERED that a pretrial motion hearing date will be set at a later date, if necessary. (Criminal Pretrial Motion due by 12/9/2025.) Signed by Magistrate Judge Joseph S. Dueker on 10/10/2025. (JMP)

4:25-cr-00530-JMD Arraignment and Plea Document: 5

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Joshua M. Divine: Arraignment and Plea: Parties present for arraignment and plea on 10/10/2025. Defendant sworn. Age of Defendant: 61; Level of Education: Some college. The Court finds the defendant competent to enter a plea of guilty. Defendant waives reading of indictment and enters plea of guilty as to 1 of Criminal Information. The Court accepts the guilty plea. The guilty plea agreement is also accepted. Sentencing set for 1/14/2026 09:00 AM in Courtroom 12N - St. Louis before District Judge Joshua M. Divine. (Court Reporter:Carla Klaustermeier, Carla_Klaustermeier@moed.uscourts.gov, 314-244-7984) (proceedings started: 9:45 am) (proceedings ended: 10:11 am)(Deputy Clerk: J.Bernsen) (Appearance for Government: Justin Ladendorf)(Appearance for Defendant: Donnell Smith) (JAB)

4:25-cr-00530-JMD Due Process Docket Text Order Document: 6

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Bridgette Johnson: Pursuant to the Due Process Protections Act, the Court confirms the United States obligation to disclose to the defendant all exculpatory evidence -- that is, evidence that favors the defendant or casts doubt on the United States case, as required by Brady v. Maryland, 373 U.S. 83 (1963) and its progeny, and ORDERS the United States to do so. Failure to disclose exculpatory evidence in a timely manner may result in consequences, including, but not limited to, exclusion of evidence, adverse jury instructions, dismissal of charges, contempt proceedings, disciplinary action, or sanctions by the Court. Signed by District Judge Joshua M. Divine on 10/10/25. (JAB)

4:23-cr-00593-MAL-JSD A Docket Text Order Including Schedules Document: 136

Docket Text: Docket Text ORDER as to Sturgeon Stewart - The United States of America's MOTION for Extension of Time to File Post-Hearing Brief (ECF No. [135]) is GRANTED. Accordingly, the Government's Post-Hearing Brief is due on or before October 20, 2025. For the reasons stated in the government's motion and taking into account the exercise of due diligence, this Court finds the ends of justice served by granting the motion for additional time outweigh the best interest of the public and Defendant in a speedy trial, and this extension is excluded from computation of the time for a speedy trial pursuant to 18 U.S.C. 3161(h)(7)(A) and (B)(iv). (Post Trial Brief due by 10/20/2025.) Signed by Magistrate Judge Joseph S. Dueker on 10/10/2025. (JMP)

4:25-cr-00448-CMS-JMB Warrant Returned Executed Document: 39
Docket Text: Warrant Returned Executed as to Indictment on 10/9/2025 in case as to Alfred Montgomery (LCR)

4:25-cr-00368-SPM Presentence Investigation Report Document: 21
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Dariane Lowery (Attachments: # (1) Letter)(AAS)

1:25-cv-00121-SNLJ Mitchell v. Schott et al Memorandum & Order Document: 16
Docket Text: MEMORANDUM AND ORDER re:[2] MOTION for Leave to Proceed in forma pauperis under 42:1983 (prisoner) filed by Plaintiff Mack Mitchell, [11] MOTION to Add Party filed by Plaintiff Mack Mitchell, [8] PRO SE MOTION Service filed by Plaintiff Mack Mitchell, [15] MOTION to Amend/Correct [1] DCM Complaint filed by Plaintiff Mack Mitchell, [14] MOTION to Supplement [1] DCM Complaint filed by Plaintiff Mack Mitchell, [7] MOTION to Add Party filed by Plaintiff Mack Mitchell, [13] MOTION to Amend/Correct filed by Plaintiff Mack Mitchell, [9] MOTION to Add Party filed by Plaintiff Mack Mitchell: IT IS FURTHER ORDERED that Plaintiff's motion to add defendants (ECF No. 7) is DENIED without prejudice. IT IS FURTHER ORDERED that Plaintiff's motions to add party (ECF Nos. 9 and 11) are DENIED without prejudice. IT IS FURTHER ORDERED that Plaintiff's motions to amend/correct complaint (ECF Nos. 13 and 15) are DENIED without prejudice. IT IS FURTHER ORDERED that Plaintiff's motion to supplement complaint (ECF No. 14) is DENIED without prejudice. IT IS FURTHER ORDERED that plaintiff's motion for service of his complaint by the United States Marshal's Service (ECF No. 8) is DENIED without prejudice. IT IS FURTHER ORDERED that, within thirty (30) days of the date of this Memorandum and Order, Plaintiff shall submit an amended complaint in accordance with the instructions set forth herein. IT IS FURTHER ORDERED that the Clerk of Court shall mail to Plaintiff two blank Prisoner Civil Rights Complaint forms. Plaintiff may request additional forms as needed. IT IS FURTHER ORDERED that if Plaintiff fails to timely comply with this Memorandum and Order, the Court will dismiss this action without prejudice and without further notice. (Amended/Supplemental Pleadings due by 11/10/2025; Initial Partial Filing Fee due by 11/10/2025). (Clerk Note: Two blank Prisoner Civil Rights Complaint forms mailed to Plaintiff). Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS)

4:25-cv-01122-SRW White IV v. Fritz's Marketing Group, Inc. Disclosure Statement Document: 10
Docket Text: DISCLOSURE STATEMENT by Fritz's Marketing Group, Inc.. No corporate parents or affiliates identified. (Luder, Robert)

4:25-cr-00526-HEA-PLC Initial Appearance - Rule 5 Document: 6

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Initial Appearance/Rule 5 as to Damian Orlando Ponce held on 10/10/2025. Interpreter sworn. Defendant advised of rights and indicated an understanding of those rights. Defendant given copy of: Indictment. Court to appoint: Federal Public Defender. Arraignment as to Damian Orlando Ponce held on 10/10/2025. Defendant sworn. Defendant waives reading of indictment; plea of not guilty by Damian Orlando Ponce (1) Count 1r. Request for additional time to investigate pretrial motions is made. The government does not object. Court grants additional time and makes Speedy Trial Finding on the record. Order on pretrial motions to be issued. Detention Hearing as to Damian Orlando Ponce held on 10/10/2025. Defendant waives detention hearing and is ordered detained. Order to issue. The Court grants [5] MOTION to Amend/Correct Indictment by Interlineation by USA. (Interpreter name: Kathleen OHanlon) (proceedings started: 1:08 pm)(proceedings ended: 1:23 pm)(FTR Gold Operator Initials: C. Thoele) (Defendant Location: Custody)(Appearance for Government: Amy Sestric)(Appearance for Defendant: Eric Selig) (CLT)

4:25-cv-01122-SRW White IV v. Fritz's Marketing Group, Inc. Answer to Complaint Document: 11
Docket Text: ANSWER to [1] Complaint, by Fritz's Marketing Group, Inc..(Luder, Robert)

4:25-cr-00526-HEA-PLC Due Process Docket Text Order Document: 7

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Damian Orlando Ponce: Pursuant to the Due Process Protections Act, the Court confirms the United States obligation to disclose to the defendant all exculpatory evidence -- that is, evidence that favors the defendant or casts doubt on the United States case, as required by Brady v. Maryland, 373 U.S. 83 (1963) and its progeny, and ORDERS the United States to do so. Failure to disclose exculpatory evidence in a timely manner may result in consequences, including, but not limited to, exclusion of evidence, adverse jury instructions, dismissal of charges, contempt proceedings, disciplinary action, or sanctions by the Court. Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (CLT)

4:25-cv-01203-JMD Grant et al v. Hilton et al Docket Text Order Document: 49

Docket Text: Docket Text ORDER: Plaintiff's noncompliance with Rule 13.05 is excused. This Court grants the motion to seal summonses [47]. Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:25-cr-00526-HEA-PLC Interpreter Usage Report Document: 8

Docket Text: INTERPRETER USAGE REPORT as to defendant Damian Orlando Ponce (INITIAL APPEARANCE) held on 10/10/2025 before Judge Patricia L. Cohen. Interpreter: Kathleen O'Hanlon. Language: Spanish. Proceedings started: 1:08 pm; Proceedings ended: 1:23 pm (CLT)

4:25-cr-00526-HEA-PLC Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 9

Docket Text: Oral Motion for Extension of Time to File Pretrial Motions. Defendant requests an extension of 45 days, by Damian Orlando Ponce. (CLT)

4:25-cv-01507-JMD Conners v. Gunnison Properties, LLC et al Docket Text Order with Schedules Document: 10

Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the Motion for Leave to Amend Petition is GRANTED. Plaintiff Conners has until no later than October 30, 2025, to file an amended pleading. Fed. R. Civ. P. 15(a)(1)(B). When filing the amended pleading, Plaintiff Conners is directed to comply with the presiding Judge's Requirements (Section VIII) as well as Rule 4.07 of the Local Rules of the United States District Court for the Eastern District of Missouri. (Amended/Supplemental Pleadings due by 10/30/2025.) Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:25-cv-01507-JMD Conners v. Gunnison Properties, LLC et al Docket Text Order Document: 11

Docket Text: Docket Text ORDER: Re: [6] MOTION to Dismiss Case by Defendant Gunnison Properties, LLC; ORDERED DENIED AS MOOT. Signed by District Judge Joshua M. Divine on 10/10/2025. (LNJ)

4:25-cr-00520-CMS-JMB Arrest
Docket Text: Arrest of defendant Rico Bailey, Jr date of arrest: 10/10/2025 (CLT)

2:24-cv-00042-ZMB Bunge North America, Inc. v. AGRI Process Innovations, Inc. et al Docket Text Order with Schedules Document: 65

Docket Text: Docket Text ORDER: For the reasons stated, the Court GRANTS Defendants' [64] Consent Motion for Extension of Time to Respond to Plaintiff's Motion for Partial Summary Judgment. Defendants must file any response no later than October 17, 2025. Signed by District Judge Zachary M. Bluestone on 10/10/2025. (HMA)

4:23-cr-00501-SRC Proposed Voir Dire Document: 204
Docket Text: Proposed Voir Dire by Bobby Lee Jones (Smith, Timothy)

1:18-cr-00047-SNLJ USA v Siller Judgment for Revocation Document: 239
Docket Text: JUDGMENT FOR REVOCATION as to Danielle Nicole Siller (1), Count(s) 1r: Defendant sentenced to 7 months imprisonment. No term of supervised release imposed. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/9/2025. (SBS) Modified on 10/10/2025 (SBS).

2:22-cv-00039-PLC Stufflebean v. Strid Notification of Appeal and NOA Supplement Document: 40
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding [37] Order on Motion/Petition for Writ of Habeas Corpus, [38] Judgment - (Case),. Notice of Appeal filed on 10/10/25 by Petitioner Jason Stufflebean. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(JWD)

4:24-cr-00410-RWS Motion for Extension of Time to File Document: 55
Docket Text: MOTION for Extension of Time to File Objections to PSR by Kamel Elnaggar. (Turpin, Alex)

4:24-cr-00410-RWS Motion to Continue Document: 56
Docket Text: MOTION to Continue ; Sentencing Hearing by Kamel Elnaggar. (Turpin, Alex)

1:18-cr-00047-SNLJ USA v Siller SOR/PersID/Reason for AmdJgm/SentReduction Document: 240
Docket Text: CRIMINAL CASE PERSONAL IDENTIFICATION for Sentence regarding Judgment for Revocation[239] as to defendant Danielle Nicole Siller. (Clerk Note: cc to counsel). Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/9/2025. (SBS)

1:25-cr-00049-SEP Presentence Investigation Report Document: 43
Docket Text: FINAL PRESENTENCE INVESTIGATION REPORT (including addendum) as to Keesa Seaniya Lynn Green (Attachments: # (1) Letter)(CDS)

1:18-cr-00047-SNLJ USA v Siller Notice regarding 12.07 Document: 241
Docket Text: NOTICE by Danielle Nicole Siller re [239] Judgment for Revocation of Certification of Compliance with Local Rule 12.07. (SBS)

4:24-cr-00521-MAL-SRW Response in Opposition Document: 69
Docket Text: RESPONSE in Opposition by USA as to David Blankenship re [68] MOTION for Hearing to be Reopened and for a Franks Hearing (Hayes, Michael)

4:24-cv-01048-PLC Henderson v. Bryant et al Motion to Withdraw as Attorney Document: 61
Docket Text: MOTION to Withdraw as Attorney re attorney/firm Zackary G. Smith, Patrick T. McLaughlin, and Spencer Fane LLP by Defendant Cupples Station Loft Apartments LLC. (Smith, Zackary)

4:25-cv-01513-SRC Shockley v. Adams et al Reply to Response to Motion Document: 23
Docket Text: REPLY to Response to Motion re [16] MOTION to Dismiss Case filed by Respondents Richard Adams, Heather Cofer, Trevor Foley, Myles Strid. (Pryde, Kirsten)

4:25-cr-00520-CMS-JMB Initial Appearance - Rule 5 Document: 6

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Initial Appearance/Rule 5 as to Rico Bailey, Jr held on 10/10/2025. Defendant advised of rights and indicated an understanding of those rights. Defendant given copy of: Indictment. Court to appoint: Federal Public Defender. Arraignment as to Rico Bailey, Jr held on 10/10/2025. Defendant sworn. Defendant waives reading of indictment; plea of not guilty by Rico Bailey Jr. (1) Count 1r,2r,3r. Oral motion for extension of time to file pretrial motions taken under submission to be ruled upon by Magistrate Judge John M. Bodenhausen. Order on pretrial motions to be issued. Detention Hearing as to Rico Bailey, Jr held on 10/10/2025. Arguments heard. Matter deemed partially submitted. Record to be held open for 2 days after the filing of the Bail Report for supplemental pleadings, at which point it will be taken under submission. (proceedings started: 1:26 pm)(proceedings ended: 1:43 pm)(FTR Gold Operator Initials: C. Thoele) (Defendant Location: Custody)(Appearance for Government: Nino Przulj)(Appearance for Defendant: Jordan Cohen) (CLT)

4:23-cr-00467-RWS Sentencing Memorandum Document: 86
Docket Text: SENTENCING MEMORANDUM by defendant Clinton Boyd (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit)(Muhlenkamp, Anthony)

4:25-cr-00520-CMS-JMB Due Process Docket Text Order Document: 7

Docket Text: DUE PROCESS DOCKET TEXT ORDER as to Rico Bailey, Jr: Pursuant to the Due Process Protections Act, the Court confirms the United States obligation to disclose to the defendant all exculpatory evidence -- that is, evidence that favors the defendant or casts doubt on the United States case, as required by Brady v. Maryland, 373 U.S. 83 (1963) and its progeny, and ORDERS the United States to do so. Failure to disclose exculpatory evidence in a timely manner may result in consequences, including, but not limited to, exclusion of evidence, adverse jury instructions, dismissal of charges, contempt proceedings, disciplinary action, or sanctions by the Court. Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (CLT)

4:25-cr-00520-CMS-JMB Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 8

Docket Text: Oral Motion for Extension of Time to File Pretrial Motions by Rico Bailey, Jr. (CLT)

1:24-cv-00103-CMS Tokarz v. Teja et al Electronic Notice - Discovery Documents not accepted Document: 103

Docket Text: Electronic Notice Re: [102] Notice (Other) filed by Defendant Amarjit Teja. 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. (CMH)

1:19-cr-00182-SNLJ USA v Combs Judgment for Revocation Document: 64
Docket Text: JUDGMENT FOR REVOCATION as to Kenneth D. Combs (1), Count(s) 1r: Defendant sentenced to 21 months imprisonment. Supervised release - 15 months. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/9/2025. (SBS) Modified on 10/10/2025 (SBS).

1:25-cv-00170-SRC Barnett v. Hancock Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Oct 10 14:01:36 CDT 2025

4:23-cv-00952-SEP Sack v. City of St. Louis et al Entry of Appearance Document: 50
Docket Text: ENTRY of Appearance by Andrew David Wheaton for Defendants City of St. Louis, Daniel Isom, Tishaura Jones. (Wheaton, Andrew)

1:19-cr-00182-SNLJ USA v Combs SOR/PersID/Reason for AmdJgm/SentReduction Document: 65
Docket Text: CRIMINAL CASE PERSONAL IDENTIFICATION for Sentence regarding Judgment for Revocation[64] as to defendant Kenneth D. Combs. (Clerk Note: cc to counsel). Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/9/2025. (SBS)

1:19-cr-00182-SNLJ USA v Combs Notice regarding 12.07 Document: 66
Docket Text: NOTICE by Kenneth D. Combs re [64] Judgment for Revocation of Certification of Compliance with Local Rule 12.07. (SBS)

4:25-cv-01518 Construction Industry Laborers Pension Fund et al v. Kingsland Concrete Contractor, LLC Complaint Document: 1
Docket Text: COMPLAINT against defendant Kingsland Concrete Contractor, LLC with receipt number AMOEDC-11531422, in the amount of $405 Non-Jury Demand,, filed by Construction Industry Laborers Supplemental Medical and Retiree Targeted Fund, Steve Schrimpf, Jason P. Mendenhall, Nate Rose, Construction Industry Laborers Pension Fund, Construction Industry Laborers Welfare Fund, Harry Miller. (Attachments: # (1) Civil Cover Sheet)(Sollars, Bradley)

4:23-cr-00243-SEP Status Conference/Hearing Document: 360

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Sarah E. Pitlyk: Status Conference as to Dwayne Caldwell held on 10/10/2025. Parties present in person on the record. After hearing from the parties and for the reasons stated on the record, the Court finds that to deny a continuance "would deny counsel... the reasonable time necessary for effective preparation, taking into account the exercise of due diligence," 18 U.S.C. § 3161(h)(7)(B)(iv), and that "the ends of justice served by the granting of such continuance outweigh the best interests of the public and Defendant in a speedy trial." 18 U.S.C. § 3161(h)(7)(A). Responses and replies to pending motions due in accordance with deadlines discussed on the record. Trial will be set by further Order of the Court. (Court Reporter:Kristine Toennies, Kristine_Toennies@moed.uscourts.gov, 314-244-6701) (proceedings started: 10:11 AM) (proceedings ended: 10:30 AM)(Deputy Clerk: KRZ) (Defendant Location: BOND)(Appearance for Government: Paul Rebar and James C. Delworth)(Appearance for Defendant: Kathryn B. Parish) (KRZ)

4:24-cr-00371-HEA Sentencing Memorandum Document: 197
Docket Text: SENTENCING MEMORANDUM by defendant Ronald Finney (Butts, Eric)

4:23-cr-00484-SEP Exhibit List Document: 121
Docket Text: EXHIBIT LIST by USA as to Carl Bowman (Goeke, J.)

1:25-cr-00092-SNLJ-ACL Motion for Extension of Time to File Pretrial Motion Document: 21
Docket Text: First MOTION for Extension of Time to File Pretrial Motions by Tarrence Raybon. (Altman, Amanda)

4:25-cv-01415-JMD Rockefeller Photos, LLC v. USA Halal Meat LLC Summons Returned Executed Document: 6
Docket Text: SUMMONS Returned Executed filed by Rockefeller Photos, LLC. USA Halal Meat LLC served on 9/25/2025, answer due 10/16/2025. (Hausman, Lauren)

1:24-cr-00135-SNLJ Judgment Document: 52
Docket Text: JUDGMENT as to Tishaun Carter (1), Count(s) 1r, 2r: Defendant committed to the Bureau of Prisons for a term of time served as to counts 1r and 2r; terms to run concurrently as to each of counts 1r and 2r. No Term of supervised release imposed. Special Assessment - $200.00; Restitution - $20,833.00. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/9/2025. (SBS)

1:24-cr-00135-SNLJ SOR/PersID/Reason for AmdJgm/SentReduction Document: 53
Docket Text: STATEMENT OF REASONS for Sentence regarding Judgment, [52] as to defendant Tishaun Carter. (Clerk Note: cc to counsel). Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/9/2025. (SBS)

4:24-cr-00141-SEP Order to Continue per 18:3161 - Ends of Justice Document: 76
Docket Text: ORDER TO CONTINUE (per 18:3161)- Ends of Justice as to Erik Elsasser - IT IS FURTHER ORDERED that trial in this matter is reset for November 3, 2025, at 9:00 a.m., in the courtroom of the undersigned. IT IS FINALLY ORDERED that the time between October 3, 2025, and November 3, 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 11/3/2025 09:00 AM in Courtroom 16N - St. Louis before District Judge Sarah E. Pitlyk.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

1:24-cr-00135-SNLJ Notice regarding 12.07 Document: 54
Docket Text: NOTICE by Tishaun Carter re [52] Judgment, of Certification of Compliance with Local Rule 12.07. (SBS)

4:25-cr-00328-MTS-SRW Discovery Letter Document: 77
Docket Text: Letter Regarding Discovery as to Robert McCall (Attachments: # (1) Attachment Discovery index)(Granger, Erin)

4:25-cr-00328-MTS-SRW Discovery Letter Document: 78
Docket Text: Letter Regarding Discovery as to Theodore Hantak, IV (Attachments: # (1) Attachment Discovery index)(Granger, Erin)

4:25-cr-00328-MTS-SRW Discovery Letter Document: 79
Docket Text: Letter Regarding Discovery as to Nicholas Rhodes (Attachments: # (1) Attachment Discovery index)(Granger, Erin)

4:18-cr-00739-AGF USA v McDonald Order on Motion for Disclosure Document: 903
Docket Text: MEMORANDUM OPINION AND ORDER as to Lamar McDonald. IT IS HEREBY ORDERED that Defendant's motion for an order requiring the United States to disclose Rule 404(b) evidence at least sixty days before trial, (ECF No. [825]) is GRANTED, in part, and DENIED in part. The motion is granted in that the United States is required to notify Defendant of its intent to use Rule 404(b) evidence, in a manner consistent with the rules of evidence, no less than thirty (30) days in advance of trial. Defendant's motion is denied in all other respects. IT IS FURTHER ORDERED that Defendant's Motion for disclosure of expert opinion testimony, pursuant to Fed. R. Crim. P. 16(a)(1)(G), at least sixty (60) days in advance of trial (ECF No. [819]) is GRANTED, in part, and DENIED in part. The motion is granted in that the United States is required to disclose expert opinion testimony, in a manner consistent with Fed. R. Crim. P. 16(a)(1)(G), no less than thirty (30) days in advance of trial. Defendant's motion is denied in all other respects. The parties are advised that trial in this case will be set before the Honorable Audrey G. Fleissig, by separate order. Signed by Magistrate Judge Shirley Padmore Mensah on 10/10/2025. (HMA)

4:25-cr-00372-MTS-NCC Order on Motion for Extension of Time to File Pretrial Motions Document: 34
Docket Text: ORDER as to Chartez Perkins (1): IT IS HEREBY ORDERED that Defendant's second motion for an extension of time to file pretrial motions (ECF No. [33]) is GRANTED. IT IS FURTHER ORDERED that the defendant is granted to and including November 7, 2025, in which to file pretrial motions or a waiver of such motions. The government shall have until November 21, 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. [SEE ORDER FOR FURTHER DETAILS] (Criminal Pretrial Motion due by 11/7/2025.) Signed by Magistrate Judge Noelle C. Collins on October 10, 2025. (BRP)

4:25-cv-01517 Anderson v. The Standard Fire Insurance Company Notice of Filing Notice of Removal Document: 2
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Plaintiff Standard Fire Insurance Company, The Sent To: Plaintiff (Fletcher, Benjamin)

4:24-cv-00859-PLC Ice Zone Partners, LLC v. Chicago Title Insurance Company Reply to Response to Motion Document: 41
Docket Text: REPLY to Response to Motion re [35] MOTION for Summary Judgment filed by Defendant Chicago Title Insurance Company. (Coleman, Duane)

4:25-cv-01514-SEP Crenshaw v. Kneemiller et al Petition (Removal/Transfer) Document: 3
Docket Text: Petition (Removal/Transfer) Received From: St. Louis County Circuit Court, filed by Steven Crenshaw. (Attachments: # (1) Exhibits)(JWD)

4:25-cv-01505-SRW Wolfe v. Amdocs, Inc. et al Waiver of Service Issued Document: 7
Docket Text: WAIVER of Service issued defendant Amdocs, Inc. sent to Amdocs Inc. on 10/10/2025 filed by Veronica Wolfe. Waiver of Service due by 11/9/2025. (Spann, Kelly) (Main Document 7 replaced on 10/10/2025) (TMT). Modified on 10/10/2025 (TMT).

4:25-cr-00328-MTS-SRW Discovery Letter Document: 80
Docket Text: Letter Regarding Discovery as to Ronald Horne (Attachments: # (1) Attachment Discovery index)(Granger, Erin)

4:24-cr-00594-HEA-SRW Waiver of Filing Pretrial Motions Document: 36
Docket Text: WAIVER of Filing Pretrial Motions by Julian Alcala (Becker, Jeffrey)

4:25-cv-00782-SEP Ware v. Doe et al Memorandum & Order Document: 28
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that Plaintiff's Motion for Leave to File an Amended Complaint, Doc. [23], is DENIED. IT IS FURTHER ORDERED that an appeal of this Order would not be taken in good faith. Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:25-cv-01028-HEA Dotson v. Negwer Materials Inc. et al Disclosure Statement Document: 33
Docket Text: DISCLOSURE STATEMENT by Lutheran High School Association of St. Louis. No corporate parents or affiliates identified. (James, Rebecca)

4:25-cv-01505-SRW Wolfe v. Amdocs, Inc. et al Waiver of Service Issued Document: 8
Docket Text: WAIVER of Service issued defendant The Investment Committee of Amdocs, Inc. sent to The Investment Committee of Amdocs on 10/10/2025 filed by Veronica Wolfe. Waiver of Service due by 11/9/2025. (Spann, Kelly) (Main Document 8 replaced on 10/10/2025) (TMT). Modified on 10/10/2025 (TMT).

4:25-cv-01517 Anderson v. The Standard Fire Insurance Company Disclosure Statement Document: 3
Docket Text: DISCLOSURE STATEMENT by Standard Fire Insurance Company, The. No corporate parents or affiliates identified. (Fletcher, Benjamin)

4:25-cv-00782-SEP Ware v. Doe et al Order Ruling Motion to Appeal In Forma Pauperis Document: 29
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that Plaintiff's Motion for Leave to Proceed in Forma Pauperis on Appeal, Doc. [25], is DENIED. Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:22-cv-00457-HEA Broeker v. USA Docket Text Order Document: 52

Docket Text: Docket Text ORDER Re: [51] AMENDMENT re [49] MOTION to Amend/Correct Complaint Letter Created by Petitioner Travis Broeker; ORDERED DENIED AS MOOT. Signed by District Judge Henry Edward Autrey on 10/10/2025. (HMA)

4:22-cv-00457-HEA Broeker v. USA Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 52. copy sent to non-electronic party this date. Fri Oct 10 14:30:51 CDT 2025 (HMA)

4:25-cv-01203-JMD Grant et al v. Hilton et al Motion to Dismiss Case Document: 50
Docket Text: MOTION to Dismiss Case by Defendants Con Curran Coulter, Mathew G. Eilerts, Growe Eisen Karlen Eilerts, LLC, The Coulter Law Group, LLC. (Plunkert, Robert)

2:25-cv-00044-CDP Genworth Life and Annuity Insurance Company v. Greenwood et al Disclosure Statement Document: 26
Docket Text: DISCLOSURE STATEMENT by John B. Greenwood. No corporate parents or affiliates identified. (Pullium, Charles)

2:25-cv-00044-CDP Genworth Life and Annuity Insurance Company v. Greenwood et al Disclosure Statement Document: 27
Docket Text: DISCLOSURE STATEMENT by Gillian G. Greenwood. No corporate parents or affiliates identified. (Pullium, Charles)

4:25-cv-01203-JMD Grant et al v. Hilton et al Memorandum in Support of Motion Document: 51
Docket Text: MEMORANDUM in Support of Motion re [50] MOTION to Dismiss Case filed by Defendants Con Curran Coulter, Mathew G. Eilerts, Growe Eisen Karlen Eilerts, LLC, The Coulter Law Group, LLC. (Attachments: # (1) Exhibit A, Coulter Legal Services Agreement, # (2) Exhibit B, Growe Agreement for Legal Services, # (3) Exhibit C, Consent to Motion to Withdraw)(Plunkert, Robert)

4:25-cv-00740-ZMB Bankers Standard Insurance Company v. Zoeller Company Docket Text Order with Schedules Document: 26

Docket Text: Docket Text ORDER: For the reasons stated, the Court GRANTS in part the parties' [25] Joint Motion to Continue the Rule 16 Conference. The Rule 16 Conference is rescheduled for November 12, 2025, at 10:30 a.m., but counsel are still expected to appear in person per the Court's original order absent a further showing of good cause apart from counsels' state of residence, see Doc. 24. (Rule 16 Conference set for 11/12/2025 10:30 AM in Chambers before District Judge Zachary M. Bluestone.) Signed by District Judge Zachary M. Bluestone on 10/10/2025. (HMA)

4:24-cv-00338-HEA Independent Contractors of Maverick Transportation, LLC et al v. Great West Casualty Company Motion for Order to Show Cause Document: 182
Docket Text: MOTION for Order to Show Cause Why Attorney Daniel Finney III Should Not Be Held in Contempt and Disbarred by Defendant Great West Casualty Company. (Roman, Michael)

1:25-cr-00006-SNLJ-ACL Scheduling Order Document: 90
Docket Text: SCHEDULING ORDER as to Nigelle Jamal Bird: Change of Plea Hearing reset for 10/16/2025 at 11:20 AM in Courtroom 4B - Cape before Sr. District Judge Stephen N. Limbaugh Jr. Signed by Sr. District Judge Stephen N. Limbaugh, Jr on 10/10/2025. (SBS)

1:25-cv-00171-JSD Fuller v. Farrow et al DCM Complaint Document: 1
Docket Text: DCM COMPLAINT against defendant Unknown Farrow, Unknown Nabholz, Unknown Owens jury Demand,, filed by David Fuller, Jr. (Attachments: # (1) Exhibit 1, # (2) Civil Cover Sheet, # (3) Original Filing Form, # (4) Attachment Cover Letter, # (5) Envelope)(JMC)

4:23-cr-00484-SEP Motion for Disclosure Document: 122
Docket Text: MOTION for Disclosure Of Probation Officer's Chronological Log Notes as Jencks Material by Carl Bowman. (Banks, Charles)

1:17-cv-00115-HEA Perry v. Witty et al Motion for Extension of Time to Amend Document: 144
Docket Text: Unopposed MOTION for Extension of Time to Amend Complaint by Plaintiff Tremonti L. Perry. (Brockland, Michael)

1:25-cv-00171-JSD Fuller v. Farrow et al Motion for Leave to Proceed in forma pauperis (prisoner case) Document: 2
Docket Text: MOTION for Leave to Proceed in forma pauperis under 42:1983 (prisoner) by Plaintiff David Fuller, Jr. (JMC)

1:25-cv-00171-JSD Fuller v. Farrow et al Motion to Appoint Counsel Document: 3
Docket Text: MOTION to Appoint Counsel by Plaintiff David Fuller, Jr. (JMC)

1:25-cv-00171-JSD Fuller v. Farrow et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: U.S. Magistrate Judge Joseph S. Dueker. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. (JMC)

1:25-cv-00171-JSD Fuller v. Farrow et al Complaint Letter Created
Docket Text: ***Complaint Letter Created. This is to advise you that this office has received and filed your complaint and has assigned it the above-referenced case number. (JMC)

4:24-cv-00338-HEA Independent Contractors of Maverick Transportation, LLC et al v. Great West Casualty Company Memorandum in Support of Motion Document: 183
Docket Text: MEMORANDUM in Support of Motion re [182] MOTION for Order to Show Cause Why Attorney Daniel Finney III Should Not Be Held in Contempt and Disbarred filed by Defendant Great West Casualty Company. (Attachments: # (1) Exhibit Declaration + Exhibits, # (2) Exhibit Collection of Emails re Occupational Accident Policy, # (3) Exhibit Letter from Missouri Disciplinary Committee, # (4) Exhibit Petition for Declaratory Judgment)(Roman, Michael)

4:25-cv-00911-MTS Pack v. City of St. Charles et al Order Document: 31
Docket Text: ORDER: Plaintiff Richard Pack's Opposition to Defendants' Motion to Dismiss, Doc. [30], fails to comply with Local Rule 4.01(D). Therefore, the Court respectfully directs the Clerk of Court to STRIKE Plaintiff's Opposition.* Plaintiff may file a proper opposition to Defendants' Motion no later than Friday, October 17, 2025. See Fed. R. Civ. P. 6(b)(1)(A). If Plaintiff fails to do so, the Court will treat Defendants' Motion to Dismiss as unopposed. Signed by District Judge Matthew T. Schelp on October 10, 2025. (BRP)

4:11-cv-00044-CDP A. et al v. Doe Run Resources Corporation et al Motion for Leave to File Under Seal Document: 1548
Docket Text: MOTION for Leave to File Under Seal The Companies' Opposition to Plaintiffs' Sanctions Motion by Defendants Doe Run Resources Corporation, The, The Renco Group, Inc.. (Rivero, Andres)

4:25-cv-00911-MTS Pack v. City of St. Charles et al Memorandum & Order Document: 32
Docket Text: MEMORANDUM AND ORDER: [SEE ORDER FOR DETAILS]. Signed by District Judge Matthew T. Schelp on October 10, 2025. (BRP)

4:25-cv-00911-MTS Pack v. City of St. Charles et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 31,32. Sent to non-electronic party this date. Fri Oct 10 14:56:46 CDT 2025 (BRP)

4:25-cv-01519 Gravel et al v. State Farm Fire and Casualty Company Notice of Removal Petition Document: 1
Docket Text: NOTICE OF REMOVAL Petition from City of St. Louis Circuit Court, case number 2522-CC09205, with receipt number AMOEDC-11531611, in the amount of $405 Jury Demand,, filed by State Farm Fire and Casualty Company. (Attachments: # (1) Civil Cover Sheet Civil Cover Sheet, # (2) Original Filing Form Original Filing Form, # (3) Exhibit Verified State Court Petition with Exhibits (Part 1), # (4) Exhibit Verified State Court Petition with Exhibits (Part 2), # (5) Summons Summons Served, # (6) Exhibit State Court File (Part 1), # (7) Exhibit State Court File (Part 2))(Wilke, James)

4:25-cr-00248-ZMB Change of Plea Hearing Document: 35

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Zachary M. Bluestone: Change of Plea hearing as to Brian K. Ditch held on 10/10/2025. Parties present. Defendant sworn. Age of Defendant: 45; Level of Education: GED. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea of Guilty as to Counts 1, 2, 3, 4, 5, and 11 of the Indictment. Counts held in abeyance until sentencing: 6, 7, 8, 9 and 10. The Court accepts the guilty plea. Guilty Plea Agreement filed. Both parties are expected to comply with the Court's Administrative Order on Sentencing Procedures ,which includes requirements related to the Presentence Investigation Report, sentencing memoranda, and notices for the sentencing hearing. Untimely filings will not be accepted without a motion for leave showing good cause. (Sentencing set for 1/8/2026 01:30 PM in Courtroom 14S - St. Louis before District Judge Zachary M. Bluestone.) (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 1:30 pm) (proceedings ended: 2:05 pm)(Deputy Clerk: J. Bailey) (Defendant Location: Custody)(Appearance for Government: Derek Wiseman)(Appearance for Defendant: Kevin Gau) (JEB)

1:25-cv-00171-JSD Fuller v. Farrow et al Complaint Letter Processed
Docket Text: ***Complaint Letter Processed (see notice of electronic filing for distribution list) Fri Oct 10 15:01:35 CDT 2025

4:25-cv-01514-SEP Crenshaw v. Kneemiller et al Amended Petition (Removal/Transfer) Document: 4
Docket Text: First Amended Petition (Removal/Transfer) Received From: St. Louis County Circuit Court, filed by Steven Crenshaw. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(JWD)

4:11-cv-00044-CDP A. et al v. Doe Run Resources Corporation et al Sealed Memorandum in Support of Motion for Leave to File Under Seal Document: 1549
Docket Text: SEALED MEMORANDUM in Support of [1548] MOTION for Leave to File Under Seal The Companies' Opposition to Plaintiffs' Sanctions Motion filed by Defendants Doe Run Resources Corporation, The, The Renco Group, Inc.. Redacted Copy due by 10/14/2025. (Rivero, Andres)

4:25-cv-01077-PLC Amguard Insurance Company v. Samsung Electronics America, Inc. Disclosure Statement Document: 13
Docket Text: DISCLOSURE STATEMENT by Amguard Insurance Company. No corporate parents or affiliates identified. (Sheldon, Michael)

4:25-cv-00964-MAL Carey et al v. Curium US LLC Amended Complaint Document: 26
Docket Text: AMENDED COMPLAINT against defendant Curium US LLC Amendment to [13] Amended Complaint, Jury Demand demand, , filed by John Castillo, Stella Carey. Related document: [13] Amended Complaint, filed by John Castillo, Stella Carey.(Amen, Ra)

4:24-cr-00451-RWS Notice of Intent to Call Witnesses at Sentencing Document: 39
Docket Text: NOTICE of Intent to Call Witnesses at Sentencing by Desean D. Yarber (Cohen, Jordan)

4:25-cv-01514-SEP Crenshaw v. Kneemiller et al Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable Sarah E. Pitlyk. (JWD)

4:25-cv-00782-SEP Ware v. Doe et al Memorandum & Order Document: 30
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that Plaintiff's Motion for Extension of Time to file a Notice of Appeal, Doc. [26], is DENIED as moot. Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:25-cv-00782-SEP Ware v. Doe et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 28-30. Fri Oct 10 15:07:27 CDT 2025 (KRZ)

4:25-cv-00263-SPM Griesenauer v. Bellus Medical, LLC Notice (Other) Document: 66
Docket Text: NOTICE by Defendant Bellus Medical, LLC Deposition of Stephanie Griesenauer (Tarney, Tyler)

4:25-cv-01520 Marx v. Commissioner of Social Security Complaint (Social Security) Document: 1
Docket Text: Social Security COMPLAINT Non-Jury Demand,Yes or No - Yes,, filed by Charles Marx. (Attachments: # (1) Civil Cover Sheet civil cover sheet, # (2) Original Filing Form original filing form)(Van Fossan, Kristen)

4:25-cv-01520 Marx v. Commissioner of Social Security Motion for Leave to Proceed in forma pauperis Document: 2
Docket Text: First MOTION for Leave to Proceed in forma pauperis by Plaintiff Charles Marx. (Van Fossan, Kristen)

4:25-cv-01520 Marx v. Commissioner of Social Security Social Security Identification Form Document: 3
Docket Text: SOCIAL SECURITY IDENTIFICATION FORM as to Plaintiff Charles Marx. (Van Fossan, Kristen)

4:25-cv-00869-ZMB Faron v. Faron Remark
Docket Text: ***REMARK: Motion for Clerk's Default was forwarded to the Clerk of Court/Chief Deputy for ruling. (JEB)

4:25-cv-01352-CDP Mullen et al v. QuikTrip Corporation Response to Court Order Document: 18
Docket Text: RESPONSE TO COURT ORDER re [11] Order to Show Cause,, With Respect to Defendant Quiktrip Corporation's Motion to Dismiss by Plaintiffs Martin Mullen, Nancy Mullen. (Philipp, Timothy)

4:25-cr-00530-JMD Plea Agreement, Guidelines Rec and Stipulations Document: 7
Docket Text: GUILTY PLEA AGREEMENT by USA, Bridgette Johnson. (JAB)

4:25-cr-00530-JMD Plea Agreement, Guidelines Rec & Stip Supplement Document: 8
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Bridgette Johnson (JAB)

4:23-cr-00484-SEP Order Document: 123
Docket Text: ORDER as to Carl Bowman - Before the Court are the parties' motions in limine, Docs. [97], [98], [99], [100], [101], [102]. Based on the parties' briefing and oral argument, and as further explained on the oral record at the pretrial conference conducted on October 9, 2025, the Court rules as follows: (See full order for details.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:25-cv-00782-SEP Ware v. Doe et al Notification of Appeal and NOA Supplement Document: 31
Docket Text: NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding [21] Order of Dismissal pursuant to Fed.R.Civ.P.41(b). Notice of Appeal filed on 9/23/25 by Plaintiff Supastar Ware. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(JWD)

4:25-cv-01107-NCC Hatch v. Monsanto Company Remark
Docket Text: ***REMARK: Case transferred from Missouri Eastern has been opened in California Northern District as case 3:25-cv-08655, filed 10/09/2025. (JWD)

4:25-cv-01519 Gravel et al v. State Farm Fire and Casualty Company Notice of Filing Notice of Removal Document: 2
Docket Text: NOTICE OF FILING NOTICE OF REMOVAL filed by Defendant State Farm Fire and Casualty Company Sent To: Plaintiff (Wilke, James)

4:25-cr-00196-SRC Sentencing Memorandum Document: 35
Docket Text: SENTENCING MEMORANDUM by defendant Daniel Lopez (Copi, Abraham)

1:25-cv-00048-PLC Griggs v. Ferrell et al Motion to Dismiss Case Document: 21
Docket Text: MOTION to Dismiss Case , MOTION for Sanctions by Defendants Mike Borders, Britton Ferrell. (Attachments: # (1) Exhibit Copy of First Interrogatories to Plaintiff, # (2) Exhibit Copy of First Request for Production of Documents to Plaintiff, # (3) Exhibit Copy of Certificate of Service to Plaintiff on 08-07-25, # (4) Exhibit Copy of Letter to Mr. Griggs on 09-19-25, # (5) Exhibit Affidavit of Albert M. Spradling, III)(Spradling, A.)

4:25-cr-00530-JMD Initial Appearance - Rule 5 Document: 9

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Initial Appearance/Rule 5 as to Bridgette Johnson held on 10/10/2025. Defendant advised of rights and indicated an understanding of those rights. Defendant retained attorney Donnell Smith., Bond Execution Hearing as to Bridgette Johnson held on 10/10/2025. Bond papers executed. (proceedings started: 11:32 am) (proceedings ended: 11:53 am)(FTR Gold Operator Initials: C.Thoele) (Defendant Location: RELEASED ON BOND)(Appearance for Government: Justin Ladendorf)(Appearance for Defendant: Donnell Smith) (JAB)

4:25-cv-01511-JAR Baker v. Ameren Corp. Notice of Process Server Document: 3
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff LaDonna Baker Process Server: Pam Wheatley (Townsel, Andre)

4:25-cv-01203-JMD Grant et al v. Hilton et al Motion to Dismiss Case Document: 52
Docket Text: MOTION to Dismiss Case by Defendant Maia Brodie. (Magee, Thomas)

4:25-cr-00248-ZMB Plea Agreement, Guidelines Rec and Stipulations Document: 36
Docket Text: GUILTY PLEA AGREEMENT as to Brian K. Ditch. (JEB)

4:25-cv-01203-JMD Grant et al v. Hilton et al Memorandum in Support of Motion Document: 53
Docket Text: MEMORANDUM in Support of Motion re [52] MOTION to Dismiss Case filed by Defendant Maia Brodie. (Magee, Thomas)

4:25-cr-00248-ZMB Plea Agreement, Guidelines Rec & Stip Supplement Document: 37
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Brian K. Ditch. (JEB)

4:25-cv-01203-JMD Grant et al v. Hilton et al Motion to Dismiss Case Document: 54
Docket Text: MOTION to Dismiss Case by Defendant Rienker, Hamilton, Fenley, LLC. (Magee, Thomas)

4:25-cv-01203-JMD Grant et al v. Hilton et al Memorandum in Support of Motion Document: 55
Docket Text: MEMORANDUM in Support of Motion re [54] MOTION to Dismiss Case filed by Defendant Rienker, Hamilton, Fenley, LLC. (Magee, Thomas)

1:25-cv-00048-PLC Griggs v. Ferrell et al Memorandum in Support of Motion Document: 22
Docket Text: MEMORANDUM in Support of Motion re [21] MOTION to Dismiss Case MOTION for Sanctions filed by Defendants Mike Borders, Britton Ferrell. (Spradling, A.)

4:25-cr-00530-JMD Rule 5 Papers Document: 10
Docket Text: Rule 5 papers prepared by the judge as to Bridgette Johnson. (JAB) cc: Counsel

4:25-cr-00530-JMD Bond Document: 11
Docket Text: O/R Appearance Bond Entered as to defendant Bridgette Johnson. Signed by Magistrate Judge Patricia L. Cohen on 10/10/25. (JAB) cc: Counsel and USMS.

4:25-cr-00530-JMD Order Setting Conditions of Release Document: 12
Docket Text: ORDER Setting Conditions of Release as to Defendant Bridgette Johnson. Signed by Magistrate Judge Patricia L. Cohen on 10/10/25. (JAB) cc: Counsel and USMS.

4:25-cv-01394-JAR Crady et al v. 3M Company et al Docket Text Order with Schedules Document: 30

Docket Text: Docket Text ORDER Re: [29] Consent MOTION for Extension of Time to File Responsive Pleading; Proposed extension date November 3, 2025 by Defendant TechTrade LLC; ORDERED GRANTED. (TechTrade LLC answer due 11/3/2025.) Signed by Sr. District Judge John A. Ross on 10/10/2025. (TMT)

4:23-cv-00952-SEP Sack v. City of St. Louis et al Notice of Appeal Document: 51
Docket Text: NOTICE OF APPEAL as to [47] Memorandum & Order,, by Defendants City of St. Louis, Daniel Isom, Tishaura Jones. Filing fee $ 605, receipt number AMOEDC-11531735.

4:25-cv-01036-SEP Sherrow v. Bisignano Docket Text Order with Schedules Document: 9

Docket Text: Docket Text ORDER: Re: [8] First MOTION for Extension of: time to file Brief in Support of Complaint by Plaintiff Derrick Sherrow. (Van Fossan, Jennifer); ORDERED GRANTED. ( Social Security Brief due by 11/8/2025.) Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:24-cr-00343-SRC-JSD Post Trial/Post Hearing Brief Document: 94
Docket Text: POST TRIAL/POST HEARING BRIEF by Samuel Davis (Bruntrager, Neil)

4:25-cv-01467-JMB Hampton v. Braden et al Motion to Appoint Counsel Document: 3
Docket Text: MOTION FOR APPOINTMENT OF COUNSEL AND AFFIDAVIT IN SUPPORT by Plaintiff John Lafayette Hampton, II. (KEK)

4:25-cv-01467-JMB Hampton v. Braden et al Certified Inmate Statement Document: 4
Docket Text: Certified Inmate Account Statement by Plaintiff John Lafayette Hampton, II. (KEK)

4:25-cr-00526-HEA-PLC Order on Oral Motion for Extension of Time to File Pretrial Motions by Defendant Document: 10
Docket Text: ORDER CONCERNING PRETRIAL MOTIONS as to Damian Orlando Ponce: IT IS FURTHER ORDERED that Defendant's oral Motion for Extension of Time within which to file motions is GRANTED. IT IS FURTHER ORDERED that the time granted by this Order to review discovery and to prepare pretrial motions or a waiver thereof is excluded from computation of the latest date for the trial setting as prescribed by the Speedy Trial Act. See 18 U.S.C. § 3161(h)(7)(A) and (B)(iv). IT IS FURTHER ORDERED that Defendant shall have until November 24, 2025, to file any pretrial motions or waiver of motions. The Government shall have until December 8, 2025, to respond. [SEE ORDER FOR COMPLETE DETAILS] (Criminal Pretrial Motion due by 11/24/2025.) Signed by Magistrate Judge Patricia L. Cohen on 10/10/2025. (TMT)

4:23-cr-00569-MTS Sentencing Memorandum Document: 47
Docket Text: SENTENCING MEMORANDUM AND REQUEST FOR A DOWNWARD VARIANCE OR DEPARTURE by defendant Joshua Miller (Copi, Abraham)

4:24-cv-01388-JSD R&S Tower Services, Inc. v. Transportation Realty, Inc. Motion to Exclude Document: 37
Docket Text: MOTION to Exclude Testimony of Plaintiff's Expert by Defendant Transportation Realty, Inc.. (Attachments: # (1) Proposed Order)(LeMoine, Bryan)

4:21-cv-00448-MTS Comparato v. Smith, et al. Motion for Compensation of Services/Out of Pocket Expenses Document: 160
Docket Text: First MOTION (Request) for Compensation of Services and Reimbursement of out of pocket expenses by Plaintiff Daultyn James Comparato. (Attachments: # (1) Attachment Attorney Timesheet WORKSHEET, # (2) Attachment Supporting Receipts of Itemized Expenses)(Dulle, J.)

1:24-cv-00201-CMS Holland et al v. Simmerman et al Amended Document Document: 40
Docket Text: AMENDED NOTICE OF APPEAL by Plaintiff Jon Holland. Amendment to [36] Notice of Appeal Amended Notice of Appeal. (Walsh, Stephen) Modified on 10/10/2025 (CMH).

4:22-cr-00555-JMD Pretrial Conference Document: 237

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Joshua M. Divine: Pretrial Conference as to Roosevelt Easley held on 10/10/2025. Discussion held re trial procedures. The Court denies defendant's oral motion to continue the trial. Proposed voir dire questions due no later than 12:00 pm on October 14, 2025. Arguments heard re [229] MOTION in Limine by USA, [234] MOTION to Exclude evidence, preserve objections and proposed jury instructions by Roosevelt Easley, and [236] MOTION to Compel Stipulations or for Judicial Notice by Roosevelt Easley. Motions ruled or taken under submission per the record. Jury trial remains set for Wednesday, October 15, 2025 at 9:00 am. Parties to report at 8:30 am. (Court Reporter:Carla Klaustermeier, Carla_Klaustermeier@moed.uscourts.gov, 314-244-7984) (proceedings started: 11:04 am) (proceedings ended: 1:04 pm)(Deputy Clerk: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Don Boyce, Nichole Frankenberg)(Appearance for Defendant: Diane Dragan (Stand-by counsel)) (JAB)

4:25-cv-00974-SEP Jamison v. Hancock et al Memorandum & Order Document: 16
Docket Text: MEMORANDUM AND ORDER - IT IS HEREBY ORDERED that Plaintiff's applications to proceed in district court without prepaying fees and costs, Docs. [3], [10], are GRANTED. IT IS FURTHER ORDERED that Plaintiff shall pay an initial partial filing fee of $64.47 within 30 days of the date of this Order. Plaintiff is instructed to make his remittance payable to "Clerk, United States District Court," and to include on it: (1) his name; (2) his prison registration number; (3) the case number; and (4) that the remittance is for an original proceeding.IT IS FURTHER ORDERED that this action is DISMISSED without prejudice for failure to state a claim upon which relief may be granted. See 28 U.S.C. § 1915(e)(2)(B). IT IS FURTHER ORDERED that Plaintiff's motion to appoint counsel, Doc. [2], is DENIED as moot. IT IS FURTHER ORDERED that Plaintiff's motions for preliminary injunction and temporary restraining order, to amend his Complaint, and to amend his motion for preliminary injunction and temporary restraining order are DENIED. Docs. [4], [13], [14], [15]. Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:19-cr-00313-JAR USA v Britton Arrest
Docket Text: Arrest of defendant Jared Britton date of arrest: 10/10/25 (JAB)

4:25-cv-01053-RHH Dodson v. Affinia Healthcare Motion for Extension of Time to File Document: 16
Docket Text: MOTION for 30 Day Extension to respond to Motions to Dismiss Amended Complaint in the Alternative, Motion to Compel Plaintiff to Comply with Court Order for Cause by Plaintiff Regina Dodson. (JRZ)

4:20-cr-00119-HEA USA v Caldwell Motion for Early Termination of Probation/Supervised Release Document: 77
Docket Text: MOTION for Early Termination of Probation/Supervised Release by Tarrell Caldwell. (JEB)

4:25-cv-00974-SEP Jamison v. Hancock et al Order of Dismissal pursuant to 28USC1915(e)(2)(B) Document: 17
Docket Text: ORDER OF DISMISSAL - IT IS HEREBY ORDERED that this action is DISMISSED without prejudice. IT IS HEREBY CERTIFIED that an appeal from this action would not be taken in good faith. Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:19-cr-00313-JAR USA v Britton Initial Appearance - Rule 5 Document: 62

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Initial Appearance re: Revocation of Supervised Release as to Jared Britton held on 10/10/2025. Defendant advised of rights and indicated an understanding of those rights. FPD appointed for all proceedings., Preliminary Examination or Hearing as to Jared Britton held on 10/10/2025. Defendant sworn. Defendant waives preliminary hearing. Based upon the waiver the Court finds probable cause to believe the defendant violated the conditions of supervised release., Detention Hearing as to Jared Britton held on 10/10/2025. Arguments heard. Matter taken under submission. Order to issue. (proceedings started: 1:47 pm) (proceedings ended: 2:05 pm)(FTR Gold Operator Initials: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Catherine Hoag)(Appearance for Defendant: Eric Selig) (JAB)

4:25-cv-01471-HEA Willis v. Missouri Department of Social Services - Family Support Division et al Mail Returned Document: 5
Docket Text: Mail Returned as Undeliverable. Mail sent to Henry Rashad Willis. Returned document(s):[4] Opinion, Memorandum & Order. Could not verify new address and mail was not resent. (JRZ)

4:24-cr-00261-MTS Sealed Motion Document: 925
Docket Text: SEALED MOTION by Rene Gomez-Lozano. (cc: defense counsel)(JEB)

4:23-cr-00457-HEA Order Document: 690
Docket Text: ORDER as to Neil Phifer re [689] MOTION for Leave for Court Order filed by Neil Phifer. Signed by District Judge Henry Edward Autrey on 10/10/2025. (JRZ)

4:25-cv-01511-JAR Baker v. Ameren Corp. Case Opening Notification
Docket Text: Case Opening Notification. Judge Assigned: Honorable John A. Ross. 1 Summons(es) issued and emailed to attorney Andre Townsel. Pursuant to Local Rule 2.09, every nongovernmental corporate party or nongovernmental corporation that seeks to intervene in any case, and every party or intervenor in an action in which jurisdiction is based upon diversity, must file a Disclosure Statement immediately upon entering its appearance in the case. Please complete and file the certificate as soon as possible. (moed-0001.pdf). (JWD)

4:25-cv-00974-SEP Jamison v. Hancock et al Letter re:FRAP Document: 18
Docket Text: Letter from Clerk sent to pro-se prisoner re:FRAP - all procedures for filing Notice of Appeal (copy of motion to proceed IFP on appeal attached and mailed) (KRZ)

4:24-cv-01388-JSD R&S Tower Services, Inc. v. Transportation Realty, Inc. Memorandum in Support of Motion Document: 38
Docket Text: MEMORANDUM in Support of Motion re [37] MOTION to Exclude Testimony of Plaintiff's Expert filed by Defendant Transportation Realty, Inc.. (Attachments: # (1) Exhibit A-STL Engineering Report, # (2) Exhibit B-Bank of 12 Agreement, # (3) Exhibit C-Bank of 2 Agreement, # (4) Exhibit D-11-3-23 letter from Beelman, # (5) Exhibit E-10-5-23 email, # (6) Exhibit F-11-12-23 email, # (7) Exhibit G-11-3-23 Letter from Beelman, # (8) Exhibit H-12-12-23, # (9) Exhibit I-Notice of Services Agreement Term, # (10) Exhibit J-Notice of Failed Repairs, # (11) Exhibit K-Tonyan Initial Report, # (12) Exhibit L-Tonyan Rebuttal Report, # (13) Exhibit M-Linenfelser Rebuttal Report, # (14) Exhibit N-Linenfelser Rebuttal, # (15) Exhibit O-Tonyan Affidavit, # (16) Exhibit P-Linenfelser deposition)(LeMoine, Bryan)

4:25-cr-00059-HEA Order of Forfeiture Document: 43
Docket Text: PRELIMINARY ORDER OF FORFEITURE as to Ariel Burden. Signed by District Judge Henry Edward Autrey on 10/10/2025. (JEB)

4:25-cv-00974-SEP Jamison v. Hancock et al Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 16-18. Fri Oct 10 15:48:17 CDT 2025 (KRZ)

4:25-cv-01513-SRC Shockley v. Adams et al Motion for Leave to Proceed in forma pauperis Document: 24
Docket Text: MOTION for Leave to Proceed in forma pauperis by Petitioner Lance Shockley. (Attachments: # (1) Affidavit Lance Shockley's Affidavit in Support of Motion to Proceed As Poor Person)(Weis, Jeremy)

4:25-cv-00531-CDP Obedin v. Mercedes-Benz USA, LLC Notice of Settlement Document: 13
Docket Text: NOTICE of Settlement by David Obedin (Brody, Bryan)

4:25-cv-01196-HEA Woods v. Experian Information Solutions, Inc. Opinion Memorandum Document: 4
Docket Text: OPINION MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that plaintiff's application to proceed in district court without prepaying fees or costs [ECF No. [2]] is GRANTED. IT IS FURTHER ORDERED that that the Clerk of Court shall issue process or cause process to issue upon plaintiff's complaint as to defendant Experian Information Solutions, Inc., at the address of its registered agent: C.T. Corporation System, 5661 Telegraph Road, Ste. 4B, Saint Louis, Missouri, 63129. IT IS FURTHER ORDERED that plaintiff's motion to expedite ruling on his application to proceed in forma pauperis [ECF No. [3]] is DENIED AS MOOT. Signed by Chief District Judge Kristine Gerhard Baker on 10/10/2025. (JEB)

4:25-cv-01196-HEA Woods v. Experian Information Solutions, Inc. Summons Issued Document: 5
Docket Text: Summons Issued as to defendant Experian Information Solutions, Inc. The summons was hand delivered to USMS for service. (JEB)

4:24-cv-00425-MAL Herron v. Tears of Eden et al Memorandum Document: 139
Docket Text: MEMORANDUM of Service Regarding Expert Witness Disclosure by Defendants Katherine Spearing, Katherine Spearing, LLC, Tears of Eden. (Brown, Mark)

4:25-cv-01295-MTS Whitney v. American Airlines Motion for Leave to Appear Pro Hac Vice Document: 18
Docket Text: MOTION for Leave to Appear Pro Hac Vice Lauren G. Goetzl. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-11531851) by Defendant American Airlines. (Attachments: # (1) Certificate of Good Standing)(Goetzl, Lauren)

4:25-cv-01517 Anderson v. The Standard Fire Insurance Company Disclosure Statement Document: 4
Docket Text: DISCLOSURE STATEMENT by The Standard Fire Insurance Company. No corporate parents or affiliates identified. (Fletcher, Benjamin)

4:24-cv-00856-RHH Martin v. Bank of America Reply to Response to Motion Document: 77
Docket Text: REPLY to Response to Motion re [64] MOTION to Dismiss Case (Dismiss Plaintiff's Second Amended Complaint with Prejudice) filed by Defendant Bank of America. (Husen, Layla)

4:24-cr-00165-SEP Judgment Document: 61
Docket Text: JUDGMENT as to Daniel W. Rice (1), Count(s) 1r, The defendant pleaded guilty to count 1r. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 46 months. Upon release from imprisonment, the defendant shall be on supervised release for a term of 3 years. The defendant must pay a special assessment of $100.00. The defendant is remanded to the custody of the United States Marshal. Signed by District Judge Sarah E. Pitlyk on 10/09/2025. (KRZ)

1:24-cv-00201-CMS Holland et al v. Simmerman et al Notification of Appeal and NOA Supplement Document: 41
Docket Text: AMENDED NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding [35] Order of Dismissal, [34] Memorandum & Order,. Notice of Appeal filed on 10/10/2025 by Plaintiffs Melissa Ferrill, Jon Holland, Tyane Holland, Intervenor Plaintiffs Jessica Friedmeyer, Jamie Holland, Angela Wright. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(CMH)

4:24-cr-00165-SEP SOR/PersID/Reason for AmdJgm/SentReduction Document: 62
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Daniel W. Rice Signed by District Judge Sarah E. Pitlyk on 10/09/2025. (KRZ)

4:24-cv-00425-MAL Herron v. Tears of Eden et al Docket Text Order Document: 140

Docket Text: Docket Text ORDER: Re: [137] Unopposed MOTION for Extension of Time to File Response/Reply as to [122] MOTION for Partial Summary Judgment by Plaintiff Daniel Herron. (Huber, Brent); ORDERED GRANTED. Signed by District Judge Maria A. Lanahan on October 10, 2025. (ERR)

4:25-cv-00239-CMS Mellenthin v. Westco Lube, Inc. et al Status Report Document: 34
Docket Text: STATUS REPORT as to filing of closing documents by Daniel Mellenthin. (Schapiro, Douglas)

4:24-cr-00165-SEP Notice regarding 12.07 Document: 63
Docket Text: NOTICE by Daniel W. Rice of Certification of Compliance with Local Rule 12.07. (KRZ)

4:25-cv-01199-SRW Bayer Production Supply LLC v. Schmidgall et al Motion for Default Judgment Document: 16
Docket Text: MOTION for Default Judgment for a sum certain amount by Plaintiff Bayer Production Supply LLC. (Fogarty, Glennon)

4:25-cv-00802-MTS Wright v. Cofer Pro Se Motion Document: 19
Docket Text: Writ of Mandamus by Petitioner Sean Taylor Wright. (BRP)

4:13-cr-00375-SEP USA v Ceja-Pedrizco Warrant Returned Unexecuted Document: 1082
Docket Text: Warrant Returned Unexecuted as to Indictment in case as to Miguel Ceja-Pedrizco. (KRZ)

4:24-cr-00335-MTS Sentencing Memorandum Document: 279
Docket Text: SENTENCING MEMORANDUM by defendant Janiya J. Moore (Sokolik, Steven)

4:25-cv-01199-SRW Bayer Production Supply LLC v. Schmidgall et al Memorandum in Support of Motion Document: 17
Docket Text: MEMORANDUM in Support of Motion re [16] MOTION for Default Judgment for a sum certain amount filed by Plaintiff Bayer Production Supply LLC. (Attachments: # (1) Exhibit A - Declaration, # (2) Text of Proposed Order)(Fogarty, Glennon)

4:25-cv-00809-ACL Martin v. City of St. Louis et al Mail Returned Document: 6
Docket Text: Mail Returned as Undeliverable. Mail sent to Kierra Shanta Martin. Returned document(s):[4] Memorandum & Order. Could not verify new address and mail was not resent. (SBS)

4:24-cv-00214-RWS Kelly v. O'Malley Memorandum in Support of Motion Document: 35
Docket Text: MEMORANDUM in Support of Motion re [33] MOTION to Amend/Correct [31] MOTION to Amend/Correct, [31] MOTION to Amend/Correct filed by Plaintiff Jason L. Kelly. (KEK)

4:25-cv-00672-NCC McKelvey v. Rice et al Memorandum & Order Document: 8
Docket Text: MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that Plaintiff's Motion to Supplement, Doc. [6], is GRANTED. IT IS FURTHER ORDERED that Plaintiff's official-capacity claims against all Defendants are DISMISSED. A separate order of partial dismissal will be entered herewith.10 IT IS FINALLY ORDERED that Plaintiff shall cause service of process to be effected upon Defendants in accordance with Rule 4 of the Federal Rules of Civil Procedure no later than Tuesday, December 09, 2025. Failure to do so will result in the dismissal of this action as to any unserved Defendant without prejudice and without further notice. Signed by District Judge Matthew T. Schelp on October 10, 2025. (ERR)

4:23-cr-00484-SEP Memorandum and Order Document: 124
Docket Text: MEMORANDUM AND ORDER as to Carl Bowman - IT IS HEREBY ORDERED that Defendant's Motion to Authorize the Probation Office to Disclose Chronological Log Notes, Doc. [122], is GRANTED. Signed by District Judge Sarah E. Pitlyk on 10/10/2025. (KRZ)

4:24-cv-00646-SEP Watson v. Crossroads Hospice of St. Louis, LLC Reply to Response to Motion (SEALED) Document: 94
Docket Text: PLAINTIFF REPLY TO DEFENDANTS MEMORANDUM IN OPPOSITIONTO PLAINTIFF'S MOTION TO COMPEL filed by Plaintiff Dana Watson. (Attachments: # (1) Exhibits)(KRZ)

2:25-cv-00060-ACL Anderson v. Stanton Remark
Docket Text: ***REMARK Case transferred to Western District of Missouri via CM/ECF extraction. (CMH)

4:24-cr-00002-SEP Sentencing Memorandum Document: 844
Docket Text: SENTENCING MEMORANDUM and Response to PSR Objections by USA as to Darryl Matthews, Jr re [829] Objection to Presentence Investigation Report (Attachments: # (1) Exhibit Exh. A - Police Report (Aug. 2017 Heroin Arrest), # (2) Exhibit Exh. B - Police Report (Dec. 2018 Parole Warrant Arrest), # (3) Exhibit Exh. C - Police Report (Aug. 2019 Parole Violation Arrest), # (4) Exhibit Exh. D - Police Report (January 2022 Heroin Arrest), # (5) Exhibit Exh. E - June 2024 Jail Text, # (6) Exhibit Exh. F - September 2025 Jail Text)(Ladendorf, Justin)

4:25-cv-01457-MTS Ware v. Missouri Dept of Corrections et al Notice of Appeal Document: 22
Docket Text: NOTICE OF APPEAL as to [20] Order of Dismissal by Plaintiff Supastar Ware. (BRP)

4:24-cv-01388-JSD R&S Tower Services, Inc. v. Transportation Realty, Inc. Motion for Summary Judgment Document: 39
Docket Text: MOTION for Summary Judgment by Defendant Transportation Realty, Inc.. (Attachments: # (1) Proposed Order)(LeMoine, Bryan)

4:24-cv-01388-JSD R&S Tower Services, Inc. v. Transportation Realty, Inc. Memorandum in Support of Motion Document: 40
Docket Text: MEMORANDUM in Support of Motion re [39] MOTION for Summary Judgment filed by Defendant Transportation Realty, Inc.. (LeMoine, Bryan)

4:25-cr-00172-MTS Rule 5 Papers Document: 6
Docket Text: Rule 5 papers prepared by the judge as to Keauno Curry. Motions Referred: [5] MOTION for After Sentencing Detention and Hearing . (Motions referred to Patricia L. Cohen.) (BRP)

4:25-cv-00672-NCC McKelvey v. Rice et al Order of Partial Dismissal pursuant to 28 U.S.C.1915(A) Document: 9
Docket Text: ORDER OF PARTIAL DISMISSAL: IT IS HEREBY ORDERED that Plaintiff Russell McKelvey's claims against all Defendants in their official capacity are DISMISSED.Signed by District Judge Matthew T. Schelp on October 10, 2025. (ERR)

4:25-cr-00451-HEA Motion to Travel Document: 15
Docket Text: MOTION to Travel by Gary Grajales-Reyes. (Dodd, Isaac)

4:23-cv-00952-SEP Sack v. City of St. Louis et al Motion to Stay Document: 52
Docket Text: First MOTION to Stay Pending Interlocutory Appeal by Defendants City of St. Louis, Daniel Isom, Tishaura Jones. (Wilson, Curtis)

4:25-cr-00530-JMD Restitution Questionnaire Document: 13
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Bridgette Johnson. A redacted copy will be provided to defense counsel by USA. (Ladendorf, Justin)

4:25-cr-00451-HEA Motion to Travel Document: 16
Docket Text: MOTION to Travel by Gary Grajales-Reyes. (Dodd, Isaac)

4:23-cv-00952-SEP Sack v. City of St. Louis et al Memorandum in Support of Motion Document: 53
Docket Text: MEMORANDUM in Support of Motion re [52] First MOTION to Stay Pending Interlocutory Appeal for Defendant City of St. Louis filed by Defendants City of St. Louis, Daniel Isom, Tishaura Jones. (Wilson, Curtis)

4:25-cv-01518 Construction Industry Laborers Pension Fund et al v. Kingsland Concrete Contractor, LLC Notice of Process Server Document: 2
Docket Text: NOTICE OF PROCESS SERVER by Plaintiffs Mathew Bowen, Construction Industry Laborers Pension Fund, Construction Industry Laborers Supplemental Medical and Retiree Targeted Fund, Construction Industry Laborers Welfare Fund, Jason P. Mendenhall, Harry Miller, Nate Rose, Steve Schrimpf Process Server: HPS Process Service & Investigations (Sollars, Bradley)

4:25-cr-00172-MTS Order Appointing Public Defender Document: 7
Docket Text: ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Keauno Curry. St. Louis Fed Public Defender for Keauno Curry appointed for initial appearance and all further proceedings in the case. Signed by Magistrate Judge Patricia L. Cohen on October 10, 2025. (BRP)

4:25-cr-00172-MTS Waiver of Examination or Preliminary Hearing Document: 8
Docket Text: WAIVER of Preliminary Examination or Hearing by Keauno Curry (BRP)

4:24-cv-01388-JSD R&S Tower Services, Inc. v. Transportation Realty, Inc. Statement of Material Facts Document: 41
Docket Text: STATEMENT of Material Facts re [39] MOTION for Summary Judgment filed by Defendant Transportation Realty, Inc.. (Attachments: # (1) A-Affidavit, # (2) B-Bauer deposition, # (3) C-6-5-23 Email)(LeMoine, Bryan)

4:24-cr-00620-MAL-SPM Notice (Other) Document: 41
Docket Text: NOTICE by Jerry Sutherlin re [39] Bond Hearing,, of: Housing Compliance (Monahan, Michelle)

4:25-cr-00198-MTS Change of Plea Hearing Document: 28

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Matthew T. Schelp: Change of Plea hearing as to Connor Muckler held on 10/10/2025. Defendant sworn. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea(s) of Guilty as to Count(s) 1. The Court accepts the guilty plea. Guilty Plea Agreement filed. Sentencing set for 1/8/2026 10:00 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp. (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 10:05 AM) (proceedings ended: 10:30 AM)(Deputy Clerk: B. Porter) (Defendant Location: CUSTODY)(Appearance for Government: Michael Hayes)(Appearance for Defendant: Joel Schwartz) (BRP)

4:25-cr-00303-MTS Restitution Questionnaire Document: 91
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Anthony Brijan Sorondo, Berny Alberson Meza-Rojas, Jarrison Hommy Guillen Mujica, Ivan Alexander Escobar Villamizar. A redacted copy will be provided to defense counsel by USA. (Ladendorf, Justin)

4:25-cr-00303-MTS Restitution Questionnaire Document: 91
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Anthony Brijan Sorondo, Berny Alberson Meza-Rojas, Jarrison Hommy Guillen Mujica, Ivan Alexander Escobar Villamizar. A redacted copy will be provided to defense counsel by USA. (Ladendorf, Justin)

4:25-cr-00303-MTS-PLC Restitution Questionnaire Document: 91
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Anthony Brijan Sorondo, Berny Alberson Meza-Rojas, Jarrison Hommy Guillen Mujica, Ivan Alexander Escobar Villamizar. A redacted copy will be provided to defense counsel by USA. (Ladendorf, Justin)

4:25-cr-00303-MTS-PLC Restitution Questionnaire Document: 91
Docket Text: RESTITUTION QUESTIONNAIRE (FILED UNDER SEAL) by USA as to Anthony Brijan Sorondo, Berny Alberson Meza-Rojas, Jarrison Hommy Guillen Mujica, Ivan Alexander Escobar Villamizar. A redacted copy will be provided to defense counsel by USA. (Ladendorf, Justin)

4:25-cr-00198-MTS Plea Agreement, Guidelines Rec and Stipulations Document: 29
Docket Text: GUILTY PLEA AGREEMENT by USA, Connor Muckler (BRP)

4:25-cr-00198-MTS Plea Agreement, Guidelines Rec & Stip Supplement Document: 30
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Connor Muckler (BRP)

4:25-cr-00303-MTS Change of Plea Hearing Document: 92

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Matthew T. Schelp: Change of Plea hearing as to Berny Alberson Meza-Rojas held on 10/10/2025. Defendant sworn. The Court finds the defendant competent to enter a plea of guilty. By leave of Court, defendant withdraws former plea of not guilty and enters a Plea(s) of Guilty as to Count(s) 1. The Court accepts the guilty plea. Guilty Plea Agreement filed. Sentencing set for 1/8/2026 10:30 AM in Courtroom 16S - St. Louis before District Judge Matthew T. Schelp. (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 9:43 AM) (proceedings ended: 10:02 AM)(Deputy Clerk: B. Porter) (Defendant Location: CUSTODY)(Appearance for Government: Kyle Bateman)(Appearance for Defendant: Julie Clark) (BRP)

4:25-cr-00303-MTS Plea Agreement, Guidelines Rec and Stipulations Document: 93
Docket Text: GUILTY PLEA AGREEMENT by USA, Berny Alberson Meza-Rojas as to Berny Alberson Meza-Rojas (BRP)

4:25-cr-00303-MTS Plea Agreement, Guidelines Rec & Stip Supplement Document: 94
Docket Text: GUILTY PLEA AGREEMENT SUPPLEMENT as to Berny Alberson Meza-Rojas (BRP)

4:25-cr-00237-CMS-PLC Waiver of Filing Pretrial Motions Document: 33
Docket Text: WAIVER of Filing Pretrial Motions by Daniel Paulino (Johnson, Marc)

4:10-cr-00538-MTS USA v Darden Supervised Release - Final Revocation Hrg Document: 307

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Matthew T. Schelp: Final Hearing re Revocation of Supervised Release as to Lamarvin T. Darden held on 10/10/2025. Defendant sworn. Defendant waives hearing. Defendant admits violations could be proven by a preponderance of the evidence. The Court finds defendant has violated the terms of supervision. Supervised Release is revoked. See Judgment. Certificate of Compliance with Local Rule 12.07(A) provided to attorney for defendant. (Court Reporter:Pamela Harrison, Pamela_Harrison@moed.uscourts.gov, 314-244-7987) (proceedings started: 10:42 AM) (proceedings ended: 11:05 AM)(Deputy Clerk: B. Porter) (Defendant Location: CUSTODY)(Appearance for Government: Anthony Franks)(Appearance for Defendant: John Lynch) (BRP)

4:25-cv-01312-HEA Emerson Electric Co. v. Ceasar Motion for Preliminary Injunction Document: 32
Docket Text: MOTION for Preliminary Injunction by Plaintiff Emerson Electric Co.. (Comerford, John)

4:25-cv-01312-HEA Emerson Electric Co. v. Ceasar Memorandum in Support of Motion Document: 33
Docket Text: MEMORANDUM in Support of Motion re [32] MOTION for Preliminary Injunction filed by Plaintiff Emerson Electric Co.. (Comerford, John)

4:25-cv-01162-SRC Brown et al v. Bureau of Alcohol, Tobacco, Firearms and Explosives et al Motion for Leave to Document: 17
Docket Text: Consent MOTION for Leave to File Answer Nunc Pro Tunc by Defendants Pamela J. Bondi, Bureau of Alcohol, Tobacco, Firearms and Explosives, Daniel P. Driscoll, United States Department of Justice. (Attachments: # (1) Exhibit 1 - Answer, # (2) Text of Proposed Order)(Lowenstein, Jody)

4:25-cv-01266-SRW New Cingular Wireless PCS LLC v. St. Peters, Missouri Motion for Extension of Time to File Response/Reply Document: 13
Docket Text: MOTION for Extension of Time to File Response/Reply as to [11] Memorandum in Support of Motion by Plaintiff New Cingular Wireless PCS LLC. (Riedisser, Sasha)

4:23-cr-00516-MTS Judgment for Revocation Document: 64
Docket Text: JUDGMENT FOR REVOCATION as to Daniel E. Pitts (1): REVOCATION JUDGMENT: The defendant was found in violation of the conditions of supervised release. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of eighteen (18) month(s). The defendant shall pay the special assessment of $100 as originally imposed. Signed by District Judge Matthew T. Schelp on October 9, 2025. (BRP)

4:25-cr-00209-SEP Judgment Document: 31
Docket Text: JUDGMENT as to Corvon D. Dixson (1), Count(s) 1r, The defendant pleaded guilty to count 1r. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 26 months. Upon release from imprisonment, the defendant shall be on supervised release for a term of 3 years. The defendant must pay a special assessment of $100.00. The defendant is remanded to the custody of the United States Marshal. Signed by District Judge Sarah E. Pitlyk on 10/09/2025. (KRZ)

4:23-cr-00516-MTS SOR/PersID/Reason for AmdJgm/SentReduction Document: 65
Docket Text: CRIMINAL CASE PERSONAL IDENTIFICATION for Sentence as to defendant Daniel E. Pitts. Signed by District Judge Matthew T. Schelp on 10/9/2025. (BRP)

4:25-cv-01236-MAL T.H. et al v. Kipp St. Louis Public School District et al Entry of Appearance Document: 13
Docket Text: ENTRY of Appearance by Thomas A. Durphy for Defendant Kipp St. Louis Public School District. (Durphy, Thomas)

4:25-cv-01236-MAL T.H. et al v. Kipp St. Louis Public School District et al Disclosure Statement Document: 14
Docket Text: DISCLOSURE STATEMENT by Kipp St. Louis Public School District. No corporate parents or affiliates identified. (Durphy, Thomas)

4:20-cr-00616-MTS USA v Pitts Judgment for Revocation Document: 65
Docket Text: JUDGMENT FOR REVOCATION as to Daniel E. Pitts (1): REVOCATION JUDGMENT: The defendant was found in violation of the conditions of supervised release. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of eighteen (18) month(s). The defendant shall pay the special assessment of $100 as originally imposed. Signed by District Judge Matthew T. Schelp on October 9, 2025. (BRP)

4:20-cr-00616-MTS USA v Pitts SOR/PersID/Reason for AmdJgm/SentReduction Document: 66
Docket Text: CRIMINAL CASE PERSONAL IDENTIFICATION for Sentence as to defendant Daniel E. Pitts Signed by District Judge Matthew T. Schelp on 10/9/2025. (BRP)

4:25-cr-00209-SEP SOR/PersID/Reason for AmdJgm/SentReduction Document: 32
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Corvon D. Dixson Signed by District Judge Sarah E. Pitlyk on 10/09/2025. (KRZ)

4:25-cr-00209-SEP Notice regarding 12.07 Document: 33
Docket Text: NOTICE by Corvon D. Dixson of Certification of Compliance with Local Rule 12.07. (KRZ)

4:25-cv-01319-JMD Craig v. BluSky Restoration Contractors, LLC Answer to Complaint Document: 19
Docket Text: ANSWER to Complaint by BluSky Restoration Contractors, LLC.(Brown, Laura)

4:15-cr-00085-JAR USA v Britton Arrest
Docket Text: Arrest of defendant Jared Miquel Britton date of arrest: 10/10/25 (JAB)

1:24-cv-00175-ACL Taylor v. Dunklin County et al USCA Order Document: 15
Docket Text: ORDER of USCA as to [8] Notice of Appeal filed by J.W. Taylor USCA Appeal #: 25-2726.(JMC)

4:24-cr-00607-SEP Judgment Document: 48
Docket Text: JUDGMENT as to Adam Alley (1), Count(s) 1r, The defendant pleaded guilty to count 1r. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 56 months. Upon release from imprisonment, the defendant shall be on supervised release for a term of 3 years. The defendant must pay a special assessment of $100.00. The defendant is remanded to the custody of the United States Marshal. Signed by District Judge Sarah E. Pitlyk on 10/09/2025. (KRZ)

4:24-cr-00607-SEP SOR/PersID/Reason for AmdJgm/SentReduction Document: 49
Docket Text: STATEMENT OF REASONS for Sentence as to defendant Adam Alley Signed by District Judge Sarah E. Pitlyk on 10/09/2025. (KRZ)

4:15-cr-00085-JAR USA v Britton Initial Appearance - Rule 5 Document: 74

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Initial Appearance re: Revocation of Supervised Release as to Jared Miquel Britton held on 10/10/2025. Defendant sworn. Defendant advised of rights and indicated an understanding of those rights. FPD appointed for all proceedings., Preliminary Examination or Hearing as to Jared Miquel Britton held on 10/10/2025. Defendant sworn. Defendant waives preliminary hearing. Based upon the waiver the Court finds probable cause to believe the defendant violated the conditions of supervised release., Detention Hearing as to Jared Miquel Britton held on 10/10/2025. Defendant sworn. Arguments heard. Matter taken under submission. Order to issue. (proceedings started: 1:47 pm) (proceedings ended: 2:05 pm)(FTR Gold Operator Initials: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Catherine Hoag)(Appearance for Defendant: Eric Selig) (JAB)

4:24-cr-00607-SEP Notice regarding 12.07 Document: 50
Docket Text: NOTICE by Adam Alley of Certification of Compliance with Local Rule 12.07. (KRZ)

4:24-cr-00465-JMD-SPM Motion for Extension of Time to File Response/Reply Document: 61
Docket Text: MOTION for Extension of Time to File Response/Reply Defendant's Pro Se Motion to Dismiss and Supplemental Motion to Suppress Evidence and Post-Hearing Brief by USA as to Paris D. McPeters. (Goeke, J.)

1:23-cr-00052-SNLJ Letter Document: 127
Docket Text: Letter from Brett Michaels Chilton re: jail time credit. (JMC)

4:16-cr-00420-HEA USA v Thomas Arrest
Docket Text: Arrest of defendant Ledridge Maurice Thomas date of arrest: 10/10/25 (JAB)

4:25-cv-00765-MTS Carpenter v. Southwest Airlines Co. Amended Complaint Document: 19
Docket Text: AMENDED COMPLAINT against defendant Southwest Airlines Co. Amendment to [6] Petition (Removal/Transfer) JURY demand, , filed by Yolanda Carpenter. Related document: [6] Petition (Removal/Transfer) filed by Yolanda Carpenter.(Dobson, Jerome)

4:25-cv-00457-NCC Primerica Life Insurance Company v. Nesbitt et al Motion for Disbursement of Funds Document: 45
Docket Text: Joint MOTION for Disbursement of Funds by Defendant Omnia Ounya Nesbitt. (Attachments: # (1) Exhibit Exhibit 1 - Proposed Order, # (2) Exhibit Exhibit 2 - Peter Fiore, Jr. W-9, # (3) Exhibit Exhibit 3 - Omnia Ounya Nesbitt W-9, # (4) Exhibit Exhibit 4 - MLK, PC W-9, # (5) Exhibit Exhibit 5 - Everett King W-9)(Fiore, Peter)

4:16-cr-00420-HEA USA v Thomas Initial Appearance - Rule 5 Document: 117

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before District Judge Henry Edward Autrey: Initial Appearance re: Revocation of Supervised Release as to Ledridge Maurice Thomas held on 10/10/2025. Defendant advised of rights and indicated an understanding of those rights. FPD appointed for all proceedings., Preliminary Examination or Hearing as to Ledridge Maurice Thomas held on 10/10/2025. Defendant sworn. Defendant waives preliminary hearing. Based upon the waiver the Court finds probable cause to believe the defendant violated the conditions of supervised release., Detention Hearing as to Ledridge Maurice Thomas held on 10/10/2025. Arguments heard. Matter taken under submission. Order to issue. (proceedings started: 2:07 pm) (proceedings ended: 2:21 pm)(FTR Gold Operator Initials: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Nino Przulj)(Appearance for Defendant: Eric Selig) (JAB)

4:16-cr-00420-HEA USA v Thomas Oral Motion Document: 118

Docket Text: ORAL MOTION for Detention by USA as to Ledridge Maurice Thomas. (JAB)

4:25-cv-01004-ZMB Wicks v. City of St. Louis et al Response in Opposition to Motion Document: 15
Docket Text: RESPONSE in Opposition re [11] First MOTION for Leave to File First Amended Complaint filed by Defendant City of St. Louis. (Hagan, Rachael)

4:25-cr-00172-MTS Arrest
Docket Text: Arrest of defendant Keauno Curry date of arrest: 10/10/25 (JAB)

4:25-cr-00172-MTS Initial Appearance - Rule 5 Document: 9

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Initial Appearance re: Revocation of Supervised Release as to Keauno Curry held on 10/10/2025. Defendant advised of rights and indicated an understanding of those rights. FPD appointed for all proceedings., Preliminary Examination or Hearing as to Keauno Curry held on 10/10/2025. Defendant sworn. Defendant waives preliminary hearing. Based upon the waiver the Court finds probable cause to believe the defendant violated the conditions of supervised release., Detention Hearing as to Keauno Curry held on 10/10/2025. Arguments heard. Matter taken under submission. Order to issue. (proceedings started: 2:24 pm) (proceedings ended: 2:40 pm)(FTR Gold Operator Initials: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Amy Sestric)(Appearance for Defendant: Jordan Cohen) (JAB)

4:20-cr-00660-SRC Arrest
Docket Text: Arrest of defendant Weslie Wyatt date of arrest: 10/10/25 (JAB)

4:20-cr-00660-SRC Initial Appearance - Rule 5 Document: 8

Docket Text: ELECTRONIC MINUTE ENTRY (no pdf attached) for proceedings held before Magistrate Judge Patricia L. Cohen: Initial Appearance re: Revocation of Supervised Release as to Weslie Wyatt held on 10/10/2025. Defendant advised of rights and indicated an understanding of those rights. FPD appointed for all proceedings., Preliminary Examination or Hearing as to Weslie Wyatt held on 10/10/2025. Defendant sworn. Defendant waives preliminary hearing. Based upon the waiver the Court finds probable cause to believe the defendant violated the conditions of supervised release., Detention Hearing as to Weslie Wyatt held on 10/10/2025. Arguments heard. Matter taken under submission. Order to issue. (proceedings started: 2:41 pm) (proceedings ended: 2:54 pm)(FTR Gold Operator Initials: J.Bernsen) (Defendant Location: CUSTODY)(Appearance for Government: Amy Sestric)(Appearance for Defendant: Jordan Cohen) (JAB)

4:15-cr-00085-JAR USA v Britton Order Document: 75
Docket Text: ORDER as to Jared Miquel Britton: IT IS HEREBY ORDERED that the Court will hold a Final Supervised Release Revocation Hearing on October 31, 2025 at 2:00 p.m. in Courtroom 3 North. (Final Hearing re Revocation of Supervised Release set for 10/31/2025 02:00 PM in Courtroom 3N - St. Louis before Sr. District Judge John A. Ross.) Signed by Sr. District Judge John A. Ross on 10/10/25. (JAB)

4:19-cr-00313-JAR USA v Britton Order Document: 63
Docket Text: ORDER as to Jared Britton: IT IS HEREBY ORDERED that the Court will hold a Final Supervised Release Revocation Hearing on October 31, 2025 at 2:00 p.m. in Courtroom 3 North. (Final Hearing re Revocation of Supervised Release set for 10/31/2025 02:00 PM in Courtroom 3N - St. Louis before Sr. District Judge John A. Ross.) Signed by Sr. District Judge John A. Ross on 10/10/25. (JAB)

4:25-cv-00130-JMD Tacina v. Regions Bank Order of Dismissal Document: 17
Docket Text: ORDER OF DISMISSAL: IT IS HEREBY ORDERED that this matter is dismissed without prejudice. Signed by District Judge Joshua M. Divine on 10/10/25. (JAB)

4:25-cv-00130-JMD Tacina v. Regions Bank Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 17. Fri Oct 10 17:30:30 CDT 2025 (JAB)

4:22-cr-00486-SRC Order Receipt
Docket Text: ORDER RECEIPT: (see receipt) Docket No: 58. Fri Oct 10 17:32:42 CDT 2025 (JAB)

4:24-cv-01388-JSD R&S Tower Services, Inc. v. Transportation Realty, Inc. Motion to Exclude Document: 42
Docket Text: MOTION to Exclude Certain Expert Testimony of Defendant's Retained Expert, Dr. Timothy Tonyan by Plaintiff R&S Tower Services, Inc.. (Zych, James)

4:24-cv-01388-JSD R&S Tower Services, Inc. v. Transportation Realty, Inc. Memorandum in Support of Motion Document: 43
Docket Text: MEMORANDUM in Support of Motion re [42] MOTION to Exclude Certain Expert Testimony of Defendant's Retained Expert, Dr. Timothy Tonyan filed by Plaintiff R&S Tower Services, Inc.. (Attachments: # (1) Exhibit A - Excerpts from the Deposition of Timothy Tonyan, Ph.D., # (2) Exhibit B - Expert Report of Timothy Tonyan, Ph.D.)(Zych, James)

4:25-cv-01233-MTS Hershkowitz v. Clarity Debt Resolution, Inc. Motion to Dismiss Case Document: 11
Docket Text: MOTION to Dismiss Case by Defendant Clarity Debt Resolution, Inc.. (Attachments: # (1) Attachment Memorandum, # (2) Attachment Proposed Order)(Davis, Ellen)

4:24-cv-01705-HEA SpecialtyCare, Inc. et al v. Centene Corporation Notice of Settlement Document: 33
Docket Text: NOTICE of Settlement (Joint Notice of Settlement-In-Principle and Request to Stay All Deadlines Pending Finalization of the Settlement) by Remote Neuromonitoring Physicians, PC, Sentient Physicians, PC, SpecialtyCare, Inc. (Groeller, Thomas)

1:23-cr-00099-SNLJ-ACL Post Trial/Post Hearing Brief Document: 1027
Docket Text: POST TRIAL/POST HEARING BRIEF by Jalisa D Bogan (Schleiffarth, John)

4:24-cr-00440-HEA Waiver of Speedy Trial Document: 104
Docket Text: WAIVER of Speedy Trial by Nathaniel Rod Gibson (Schleiffarth, John)

4:23-cr-00501-SRC Exhibit List Document: 205
Docket Text: EXHIBIT LIST by USA as to Bobby Lee Jones (Szczucinski, Jennifer)

4:23-cr-00501-SRC Pretrial Memorandum/Stipulation Document: 206
Docket Text: PRETRIAL MEMORANDUM/Stipulation Re: Cellular Phone and Data by USA as to Bobby Lee Jones (Szczucinski, Jennifer)

4:23-cr-00501-SRC Pretrial Memorandum/Stipulation Document: 207
Docket Text: PRETRIAL MEMORANDUM/Stipulation Joint Summary of the Case by USA as to Bobby Lee Jones (Szczucinski, Jennifer)

4:25-cv-00936-ZMB Estate of Lamoree' Moore et al v. Alpha Kappa Alpha Sorority, Inc. et al Order on Motion to Dismiss/Lack of Jurisdiction Document: 79
Docket Text: ORDER: For the reasons stated, the Court GRANTS Plaintiffs' [72] Motion for Leave to File an Amended Complaint and directs the Clerk of Court to file the proposed First Amended Complaint, Doc. 72-2. Further, the Court DENIES AS MOOT Defendant Porter's [20] Motion to Dismiss; Defendant Holiday's [46] Motion to Dismiss; Defendants Blackmon and Shipp's [60] Motion to Dismiss; Defendant Alpha Kappa Alpha Sorority, Inc.'s [42, 68] Motions to Dismiss or, in the Alternative, Transfer Venue; Defendant Alpha Phi Alpha Fraternity, Inc.'s [63] Motion to Dismiss; and Defendant Roger's [78] Unopposed Motion for Extension of Time. Defendants must file their response to the Amended Complaint no later than October 24, 2025. Signed by District Judge Zachary M. Bluestone on 10/10/2025. (ZMB)

4:25-cv-00936-ZMB Estate of Lamoree' Moore et al v. Alpha Kappa Alpha Sorority, Inc. et al Amended Complaint Document: 80
Docket Text: AMENDED COMPLAINT against defendant Alpha Kappa Alpha Sorority, Inc., Alpha Phi Alpha Fraternity, Inc., Beta Eta Chapter of Alpha Phi Alpha Fraternity, Inc., Cushe' Rae'll Blackmon, DELTA BETA CHAPTER of ALPHA KAPPA ALPHA SORORITY, INC.,, Bria Davis, Gamma Kappa Omega Chapter of Alpha Kappa Alpha Sorority, Inc., Marilyn L Haywood, Rodnisha Henderson, Amy Hilder, Alontae L. Holiday, Jane Does 1-10, John Does 1-10, Laura King, Mu Kappa Lambda Chapter of Alpha Phi Alpha Fraternity, Inc., Mia Porter, Treyonne Masaun Rawls, Kyara C. Roger, Jarelle Relle Shipp, NOELLE TINDEL, Deja Trotter, Alicia Unknown, Frankie Unknown, Stephanie Unknown Amendment to [1] Complaint, filed by Estate of Lamoree' Moore, Andre Moore, Leonetta Simpson.

4:23-cv-00513-JMD Buskuehl v. Howell et al Memorandum in Opposition to Motion Document: 59
Docket Text: MEMORANDUM in Opposition re [55] MOTION to Exclude DEFENDANTS' MOTION TO DISQUALIFY AND EXCLUDE THE REPORT, OPINIONS AND TESTIMONY OF PLAINTIFF'S EXPERT DENNIS ROOT filed by Plaintiff Frank Buskuehl. (Attachments: # (1) Exhibit Ex 1 - Report of Dennis Root, # (2) Exhibit Ex 2 - Deposition Testimony of Dennis Root, # (3) Exhibit Ex 3 -APD Use of Force Order, # (4) Exhibit Ex 4 - APD Canine Operations Order)(Goldberger, Dustin)

1:24-cv-00167-SEP Nutrien AG Solutions, Inc. v. Morgan et al Motion for Extension of Time to Complete Mediation Document: 32
Docket Text: MOTION for Extension of Time to Complete Mediation by Plaintiff Nutrien AG Solutions, Inc.. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Vance, Luke)

4:23-cv-00513-JMD Buskuehl v. Howell et al Motion for Leave to Document: 60
Docket Text: MOTION for Leave to FILE MOTION TO DISQUALIFY AND EXCLUDE THE REPORT, OPINIONS AND TESTIMONY OF STEVE IJAMES AND TO MODIFY CMO by Plaintiff Frank Buskuehl. (Attachments: # (1) Exhibit Ex 1 - MOTION TO DISQUALIFY AND EXCLUDE THE REPORT, OPINIONS AND TESTIMONY OF STEVE IJAMES, # (2) Exhibit Ex 2 - MEMORANDUM IN SUPPORT OF MOTION TO DISQUALIFY /EXCLUDE IJAMES, # (3) Exhibit Ex 2A - IJAMES DEPOSITION, # (4) Exhibit EX 2B - IJAMES DEPOSITION)(Goldberger, Dustin)

4:23-cr-00501-SRC Motion in Limine Document: 208
Docket Text: MOTION in Limine Exclude Evidence, Argument by USA as to Bobby Lee Jones. (Szczucinski, Jennifer)

4:23-cr-00501-SRC Proposed Jury Instructions Document: 209
Docket Text: Proposed Jury Instructions by USA as to Bobby Lee Jones (Attachments: # (1) Exhibit Proposed Clean Instructions)(Szczucinski, Jennifer)