M.S. et al v. Murray et al
M.S. |
Jonathan Murray, Murray Energy Corporation, Jon Murray and Murray American River Towing, Inc. |
5:2019cv00224 |
July 22, 2019 |
US District Court for the Northern District of West Virginia |
Frederick P Stamp |
P.I.: Other |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on September 23, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 29 ORDER DENYING AS MOOT PLAINTIFFS 16 MOTION FOR LEAVE TO FILE MOTION FOR REMAND AND MEMORANDUM OF LAW IN SUPPORT OF REMAND WITH ATTACHED EXHIBITS UNDER SEALAND SEALING PLAINTIFFS #18 MOTION TO REMAND. The Clerk is DIRECTED to seal the plaintiffs #18 motion to remand and all documents attached to the motion.If a party finds that the sealing of certain documents is unnecessary, then that party may file an appropriate motion indicating which documents that party requests that this Court unseal.This Court notes that this ruling only pertains to documentsfiled in this civil action and in no way modifies or addresses anyorder entered in D.W. v. Jon Murray, Ohio County Civil Action No.18-C-262. Signed by Senior Judge Frederick P. Stamp, Jr on 9/17/2019. (kac) (Copy to counsel) |
Filing 28 REPLY to Response to Motion re #18 MOTION to Remand This Case To The Circuit Court of Ohio County, West Virginia filed by M.S.(individually). (Attachments: #1 Exhibit, #2 Exhibit)(Toriseva, Teresa) |
Filing 27 CERTIFICATE OF SERVICE by Jonathan Murray Notice of Deposition. (Harris, Paul) |
Filing 26 NOTICE of Change of Address by Robert G. McCoid (McCoid, Robert) |
Filing 25 Memorandum in Opposition re #18 MOTION to Remand This Case To The Circuit Court of Ohio County, West Virginia filed by Jonathan Murray. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Harris, Paul) |
Filing 24 RESPONSE in Opposition re #18 MOTION to Remand This Case To The Circuit Court of Ohio County, West Virginia filed by Murray American River Towing, Inc., Murray Energy Corporation. (Hissam, Michael) |
Filing 23 SCHEDULING ORDER. Joinder & Amendments due by 12/27/2019. Discovery due by 2/28/2020. Motions due by 3/13/2020. Joint Pretrial Order due by 6/3/2020. Pretrial Conference/Final Settlement Conference set for 6/8/2020 01:30 PM in Judge Stamp Chambers before Senior Judge Frederick P. Stamp Jr. Jury Selection/Jury Trial set for 6/23/2020 08:30 AM in Wheeling District Judge Courtroom, South before Senior Judge Frederick P. Stamp Jr. Signed by Senior Judge Frederick P. Stamp, Jr. on 9/4/19. (lmm) |
Filing 22 REPORT of Rule 26(f) Planning Meeting. (Harris, Paul) |
Filing 21 NOTICE of Change of Address by Katherine B. Capito (Capito, Katherine) |
Filing 20 NOTICE of Appearance by Mark A. Kepple on behalf of M.S.(individually), M.S. (as next friend of the minor child S.M.) (Kepple, Mark) |
Filing 19 NOTICE of Appearance by Katherine B. Capito on behalf of Murray American River Towing, Inc., Murray Energy Corporation (Capito, Katherine) |
Filing 18 SEALED per #29 ORDER: MOTION to Remand This Case To The Circuit Court of Ohio County, West Virginia by M.S. (as next friend of the minor child S.M.). (Attachments: #1 Attachment Memo of Law in Support, #2 Exhibit #1 Plaintiff's Complaint, #3 Exhibit #2 Preemptive Complaint, #4 Exhibit #3 Notice of Removal, #5 Exhibit #4 License Status Screenshot from Ohio BMV Website, #6 Exhibit #5 OPLATES Screenshot from Ohio BMV website, #7 Exhibit #6 Deed to 35 Woodland Drive and Quitclaim Deed, #8 Exhibit #7 Tax Record from Ohio County Assessor Website, #9 Exhibit #8 Deed of Trust, #10 Exhibit #9 Affidavit of Rebecca Boyd, #11 Exhibit #10 Screenshot of Jon Murray's Facebook, #12 Exhibit #11 Screenshot of Jon Murray's LinkedIn, #13 Exhibit #12 Preemptive Amended Complaint, #14 Exhibit #13 Affidavit of Process Server, #15 Exhibit #14 Redacted, #16 Exhibit #15 Redacted)(Toriseva, Teresa) Modified on 9/17/2019 (kac). |
Filing 17 ANSWER to Complaint by Jonathan Murray.(Harris, Paul) |
Filing 15 REPLY to Response to Motion re #6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Murray American River Towing, Inc., Murray Energy Corporation. (Hissam, Michael) |
Filing 14 NOTICE of Appearance by Robert G. McCoid on behalf of Jonathan Murray (McCoid, Robert) |
Filing 13 Memorandum in Support re #4 MOTION to Strike Pursuant to Rule 12(f) of the Federal Rules of Civil Procedure filed by Jonathan Murray. (Harris, Paul) |
Filing 12 RESPONSE in Opposition re #6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by M.S.(individually), M.S. (as next friend of the minor child S.M.). (Toriseva, Teresa) |
Filing 11 RESPONSE in Opposition re #4 MOTION to Strike Pursuant to Rule 12(f) of the Federal Rules of Civil Procedure filed by M.S.(individually), M.S. (as next friend of the minor child S.M.). (Toriseva, Teresa) |
Filing 10 NOTICE by Murray American River Towing, Inc., Murray Energy Corporation Consent for Removal (Hissam, Michael) |
Filing 9 NOTICE of Appearance by Jonathan Zak Ritchie on behalf of Murray American River Towing, Inc., Murray Energy Corporation (Ritchie, Jonathan) |
Filing 8 NOTICE of Appearance by Michael B. Hissam on behalf of Murray American River Towing, Inc., Murray Energy Corporation (Hissam, Michael) |
Filing 7 MEMORANDUM by Murray American River Towing, Inc., Murray Energy Corporation re #6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Chapman, Matthew) |
Filing 6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Murray American River Towing, Inc., Murray Energy Corporation. (Chapman, Matthew) |
Filing 5 MEMORANDUM of Law in Support by Jonathan Murray re #4 MOTION to Strike Pursuant to Rule 12(f) of the Federal Rules of Civil Procedure . (Harris, Paul) |
Filing 4 MOTION to Strike Pursuant to Rule 12(f) of the Federal Rules of Civil Procedure by Jonathan Murray. (Harris, Paul) |
Filing 3 FIRST ORDER AND NOTICE REGARDING DISCOVERY AND SCHEDULING: ***NOTICE TO ATTORNEYS*** : Pursuant to Rule 7.1 of the Federal Rules of Civil Procedure, ALL Non-governmental CORPORATE parties must file a DISCLOSURE STATEMENT with the Court. Forms are available on the Court's Web Site at http://www.wvnd.uscourts.gov/forms.htm Rule 26 Meeting to be held by 8/26/2019. Rule 26 Meeting Report due by 9/3/2019. Discovery due by 9/24/2019. Signed by Senior Judge Frederick P. Stamp, Jr. on 7/22/19. (Attorney Polverini via US Mail) (lmm) |
Filing 2 VERIFICATION OF ATTORNEY ADMISSION for Attorney Polverini. (copy via US Mail) (lmm) |
Filing 1 NOTICE OF REMOVAL with State Court Papers from Ohio County Circuit Court, (case number 19-C-173), filed by Jonathan Murray. Filing Fee $400 - Receipt #0424-2863456. (Attachments: #1 State Court Record, #2 Civil Cover Sheet)(lmm) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.