OWENS et al v. STIFEL NICOLAUS & COMPANY INC
Plaintiff: MARTHA F OWENS, SUSAN ROCKETT, DONALD ABNER POPE, JR and REFUSE MATERIALS INC
Defendant: STIFEL NICOLAUS AND COMPANY INC and ANTHONY JOHN FISHER
Case Number: 7:2012cv00144
Filed: October 30, 2012
Court: US District Court for the Middle District of Georgia
Office: Valdosta Office
County: Irwin
Presiding Judge: HUGH LAWSON
Nature of Suit: Other Fraud
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Both
Docket Report

This docket was last retrieved on December 5, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 5, 2016 Filing 242 CORRECTED ORDER re #241 Order on Motion to Dismiss Complaint. Order docketed at docket entry 241 was not signed. Ordered by US DISTRICT JUDGE HUGH LAWSON on 12/2/2016. (nop)
December 2, 2016 Opinion or Order Filing 241 ORDER granting #240 Motion to Dismiss Complaint. Ordered by US DISTRICT JUDGE HUGH LAWSON on 12/2/2016 (nop)
November 29, 2016 Filing 240 CONSENT MOTION to Dismiss Complaint re #1 Notice of Removal, #27 Amended Complaint : by DONALD ABNER POPE, JR, REFUSE MATERIALS INC filed by BRENT J SAVAGE, JR. (Attachments: #1 Text of Proposed Order)(SAVAGE, BRENT)
October 28, 2016 Filing 239 NOTICE of Attorney Appearance by PAUL GREENWALT on behalf of STIFEL NICOLAUS AND COMPANY INC (GREENWALT, PAUL)
October 28, 2016 Filing 238 NOTICE of Attorney Appearance by KRISTEN VIGLIONE on behalf of STIFEL NICOLAUS AND COMPANY INC (VIGLIONE, KRISTEN)
October 28, 2016 Opinion or Order Filing 237 Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by PAUL GREENWALT, KRISTEN VIGLIONE. (Attachments: #1 Pro Hac Admission) (nop)
September 20, 2016 Filing 236 This is a text only entry; no document issued. ORDER granting #235 Motion to Withdraw as Attorney. Attorney RONALD B GAITHER, JR terminated. Ordered by US DISTRICT JUDGE HUGH LAWSON on 9/20/2016. (aks)
September 19, 2016 Filing 235 MOTION to Withdraw as Attorney by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
September 19, 2016 Filing 234 This is a text only entry; no document issued. ORDER granting #233 Motion to Withdraw as Attorney. Attorney ELYSE KENNEDY YANG terminated. Ordered by US DISTRICT JUDGE HUGH LAWSON on 9/19/2016. (aks)
September 19, 2016 Filing 233 MOTION to Withdraw as Attorney by STIFEL NICOLAUS AND COMPANY INC filed by ELYSE KENNEDY YANG.(YANG, ELYSE)
June 27, 2016 Filing 232 MANDATE of USCA as to #226 Notice of Appeal filed by REFUSE MATERIALS INC, DONALD ABNER POPE, JR. (Attachments: #1 Cover Letter)(rlw)
May 27, 2016 Filing 231 USCA Order/Opinion affirming in part and reversing in part the district court's order granting summary judgment re: #226 Notice of Appeal filed by REFUSE MATERIALS INC, DONALD ABNER POPE, JR. (Attachments: #1 Cover Letter)(rlw)
May 27, 2016 Filing 230 USCA Order denying Appellee's Motion to Impose Sanctions for Damages and Costs as to #226 Notice of Appeal filed by REFUSE MATERIALS INC, DONALD ABNER POPE, JR. (Attachments: #1 Cover Letter)(rlw)
August 28, 2015 Pursuant to F.R.A.P 11(c) the Clerk of the District Court for the Middle District of Georgia certifies that the record is complete for purposes of this appeal re: 211 Notice of Appeal. The entire record on appeal is available electronically with the exception of 1 File Folder containing Exhibit X to Reply to Response to Motion for Partial Summary Judgment (one CD). (rlw)
July 15, 2015 Filing 229 TRANSCRIPT of Proceedings held on 6-26-15, before Judge Lawson. Court Reporter Tammy W. Fletcher. Volume Number: 1 of 1 Motion hearing. The transcript may be inspected at the court or purchased through the court reporter for a period of 90 days. After 90 days, the transcript may be obtained via PACER. REDACTION OF TRANSCRIPTS: Complete redaction policy available on the courts website. (Tammy W. Fletcher)
July 2, 2015 Filing 228 USCA Case Number 15-12911-B re #226 Notice of Appeal filed by REFUSE MATERIALS INC, DONALD ABNER POPE, JR. (rlw)
June 29, 2015 Filing 227 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re: #99 Order on Motion for Summary Judgment, #226 Notice of Appeal, #210 Judgment. Judge Appealed: Hon. Hugh Lawson. Fee Paid: Paid. (rlw)
June 29, 2015 Filing 226 NOTICE OF APPEAL as to #210 Judgment by DONALD ABNER POPE, JR, REFUSE MATERIALS INC. Filing fee $ 505, Receipt No.: 113G-2113847. (SAVAGE, BRENT)
June 29, 2015 Appeal Instructions re #226 Notice of Appeal. The Transcript Information Form and instructions are available on the District Court website under Forms & Guides. **PLEASE NOTE** Separate forms must be filed for each court reporter. Transcript Order Form due by 7/16/2015 (rlw)
June 26, 2015 Filing 225 Minute Entry for proceedings held before US DISTRICT JUDGE HUGH LAWSON: Motion Hearing held on 6/26/2015 re #221 MOTION for Default Judgment as to Anthony Fisher. The Court awards $345,000 for lost investment principal to Refuse Materials, Inc. and $345,000 punitive damages. (Court Reporter Tammy Fletcher.) (rlw)
June 26, 2015 Filing 224 JUDGMENT in favor of Plaintiffs against ANTHONY JOHN FISHER. (sbd) Modified text on 6/26/2015 (sbd).
June 25, 2015 NOTICE OF TIME CHANGE - NOTICE OF RESETTING HEARING ON MOTION re #221 MOTION for Default Judgment as to Anthony Fisher. = Motion Hearing RESET for 6/26/2015 @ 11:00 AM in Valdosta before US DISTRICT JUDGE HUGH LAWSON. (nop)
June 1, 2015 NOTICE OF RESETTING HEARING ON MOTION re #221 MOTION for Default Judgment as to Anthony Fisher = Motion Hearing set for 6/26/2015 @ 1:30 PM in Valdosta before US DISTRICT JUDGE HUGH LAWSON. (nop)
May 5, 2015 NOTICE OF CANCELING 5/12/2015 HEARING ON Motion for Default Judgment. Hearing will be rescheduled. (nop)
May 1, 2015 Filing 223 BRIEF Pre-Hearing Brief filed by STIFEL NICOLAUS AND COMPANY INC re Notice of Hearing on Motion (GAITHER, RONALD)
April 16, 2015 NOTICE OF RESETTING HEARING ON re #221 MOTION for Default Judgment as to Anthony Fisher = Motion Hearing RESET for 5/12/2015 @ 10:00 AM in Valdosta before U.S. District Judge HUGH LAWSON. (nop)
April 13, 2015 Filing 222 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #221 MOTION for Default Judgment as to Anthony Fisher. (Attachments: #1 Exhibit A, #2 Exhibit B)(GAITHER, RONALD)
April 6, 2015 NOTICE OF SETTING HEARING ON MOTION re #221 MOTION for Default Judgment as to Anthony Fisher : Motion Hearing set for 4/29/2015 @ 10:00 AM in Macon before U.S. District Judge HUGH LAWSON. (nop)
March 24, 2015 Filing 221 MOTION for Default Judgment as to Anthony Fisher. by DONALD ABNER POPE, JR, REFUSE MATERIALS INC filed by BRENT J SAVAGE, JR. (Attachments: #1 Text of Proposed Order)(SAVAGE, BRENT)
March 24, 2015 Filing 220 REFILED CORRECTLY AT #221 . MOTION for Default Judgment as to Anthony J. Fisher. by DONALD ABNER POPE, JR, REFUSE MATERIALS INC filed by BRENT J SAVAGE, JR. (Attachments: #1 Text of Proposed Order)(SAVAGE, BRENT) Modified on 3/24/2015 (sbd).
March 24, 2015 Filing 219 MOTION for Default Judgment as to Anthony J. Fisher. by DONALD ABNER POPE, JR, REFUSE MATERIALS INC filed by BRENT J SAVAGE, JR. (Attachments: #1 Text of Proposed Order)(SAVAGE, BRENT)
March 24, 2015 Notice of Deficiency; Document must be refiled and converted into text-searchable PDF - (related document(s): #219 Motion for Default Judgment filed by REFUSE MATERIALS INC, DONALD ABNER POPE, JR ). (rlw)
February 12, 2015 Filing 218 MANDATE of USCA dismissing the appeal for lack of jurisdiction as to #211 Notice of Appeal filed by REFUSE MATERIALS INC, DONALD ABNER POPE, JR (Attachments: #1 Cover Letter)(rlw)
February 10, 2015 Pursuant to F.R.A.P 11(c) the Clerk of the District Court for the Middle District of Georgia certifies that the record is complete for purposes of this appeal re: #211 Notice of Appeal. The entire record on appeal is available electronically with the exception of 1 File Folder containing Exhibit X to Reply to Response to Motion for Partial Summary Judgment (one CD). (rlw)
January 12, 2015 Filing 217 RESPONSE to #216 Objection to Bill of Costs (GAITHER, RONALD) Modified text on 1/12/2015 (rlw).
January 6, 2015 Filing 216 BILL OF COSTS RESPONSE re #215 Bill of Costs by DONALD ABNER POPE, JR, REFUSE MATERIALS INC (SAVAGE, BRENT) Modified text on 1/7/2015 (rlw).
December 22, 2014 Filing 215 BILL OF COSTS by STIFEL NICOLAUS AND COMPANY INC (Attachments: #1 Exhibit A - Itemization and Documentation)(GAITHER, RONALD)
December 22, 2014 Filing 214 CORRECT DOCUMENT REFILED AT #215 - BILL OF COSTS by STIFEL NICOLAUS AND COMPANY INC (Attachments: #1 Exhibit A - Itemization and Documentation)(GAITHER, RONALD) Modified text on 12/23/2014 (rlw).
December 22, 2014 Filing 213 USCA Case Number 14-15518-F re #211 Notice of Appeal filed by REFUSE MATERIALS INC, DONALD ABNER POPE, JR. (rlw)
December 10, 2014 Filing 212 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re: #211 Notice of Appeal, #99 Order on Motion for Summary Judgment, #210 Judgment Judge Appealed: Hon. Hugh Lawson. Fee Paid: paid. (rlw)
December 10, 2014 Filing 211 NOTICE OF APPEAL as to #210 Judgment by DONALD ABNER POPE, JR, REFUSE MATERIALS INC. Filing fee $ 505, Receipt No.: 113G-1974214. (SAVAGE, BRENT)
December 10, 2014 Appeal Instructions re #211 Notice of Appeal. The Transcript Information Form and instructions are available on the District Court website under Forms & Guides. **PLEASE NOTE** Separate forms must be filed for each court reporter. Transcript Order Form due by 12/29/2014 (rlw)
December 9, 2014 Filing 210 JUDGMENT in favor of defendant Stifel, Nicolaus & Co. against Plaintiffs Pope and RMI and judgment dismissing this case. (rlw)
December 8, 2014 Opinion or Order Filing 209 ORDER granting #207 Consent Motion to DismissOrdered by U.S. District Judge HUGH LAWSON on 12/8/2014 (aks)
December 3, 2014 Filing 208 NOTICE Retraxit of Plaintiff Susan Rockett, The Estate of Martha F. Owens, and the Estate of Andrew T. Fuller as to Stifel Nicolaus & Co., Inc. by SUSAN ROCKETT (SAVAGE, BRENT)
December 3, 2014 Filing 207 MOTION to Dismiss Complaint by MARTHA F OWENS, SUSAN ROCKETT filed by BRENT J SAVAGE, JR. (Attachments: #1 Text of Proposed Order Proposed Order)(SAVAGE, BRENT)
November 14, 2014 Filing 206 Joint Exhibit List. (rlw)
November 14, 2014 Filing 205 Minute Entry for proceedings held before U.S. District Judge HUGH LAWSON: Jury Trial, Day 5 held on 11/7/2014. The parties settled the case and the jury is dismissed. (Court Reporter: Sally Gray.) (rlw)
November 14, 2014 Filing 204 Minute Entry for proceedings held before U.S. District Judge HUGH LAWSON: Jury Trial, Day 4 held on 11/06/2014 (Court Reporter: Sally Gray.) (rlw)
November 14, 2014 Filing 203 Minute Entry for proceedings held before U.S. District Judge HUGH LAWSON: Jury Trial, Day 3 held on 11/05/2014 (Court Reporter: Saly Gray.) (rlw)
November 14, 2014 Filing 202 Minute Entry for proceedings held before U.S. District Judge HUGH LAWSON: Jury Trial, Day 2 held on 11/04/2014 (Court Reporter: Sally Gray.) (rlw)
November 14, 2014 Filing 201 Minute Entry for proceedings held before U.S. District Judge HUGH LAWSON: Jury Trial, Day 1 held on 11/3/2014. (Court Reporter: Sally Gray.) (rlw)
November 6, 2014 Filing 200 Jury Notes/Questions.(sbd)
November 2, 2014 Filing 199 Proposed Jury Instructions by SUSAN ROCKETT(SAVAGE, BRENT)
November 2, 2014 Filing 198 PLAINTIFFS' RESPONSE TO DEFENDANT'S DEPOSITION CROSS-DESIGNATIONS AND OBJECTIONS TO PLAINTIFFS' DESIGNATIONS by SUSAN ROCKETT (Attachments: #1 Exhibit A - Allen Brautigam Designations, #2 Exhibit B - Patricia Fabrizio Designations, #3 Exhibit C - Zev Helfer Designations, #4 Exhibit D - John Honovich Designations, #5 Exhibit E - Todd Newstead Designations, #6 Exhibit F - Alfred Phillips Designations)(SAVAGE, BRENT) Modified text on 11/3/2014 (rlw).
October 31, 2014 Filing 197 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #190 MOTION Present Defendant Anthony Fisher and Cheryl Fisher via Skype at Trial (GAITHER, RONALD)
October 31, 2014 Filing 196 DEPOSITION of John Honovich taken on November 12, 2013 filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #193 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 31, 2014 Filing 195 DEPOSITION of Richard Owens taken on November 4, 2013 filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #193 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 31, 2014 Filing 194 DEPOSITION of Susan B. Rockett taken on October 28, 2013 filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #193 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 31, 2014 Filing 193 Certificate of Need to File Discovery of Deposition Transcripts with Exhibits by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 30, 2014 Filing 192 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #185 MOTION to Amend/Correct (GAITHER, RONALD)
October 30, 2014 Filing 191 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #184 MOTION for Sanctions (GAITHER, RONALD)
October 30, 2014 Filing 190 MOTION Present Defendant Anthony Fisher and Cheryl Fisher via Skype at Trial by MARTHA F OWENS, SUSAN ROCKETT filed by BRENT J SAVAGE, JR.(SAVAGE, BRENT)
October 30, 2014 Opinion or Order Filing 189 ORDER denying #108 Motion in Limine; deferring ruling on #109 Motion in Limine; denying #110 Motion in Limine; denying #111 Motion in Limine; granting #112 Motion in Limine; deferring ruling on #113 Motion in Limine; granting #114 Motion in Limine; deferring ruling on #115 Motion in Limine; granting #116 Motion in Limine; finding as moot #120 Motion in Limine; deferring ruling on #127 Motion in Limine; denying in part and reserving ruling in part #129 Motion in Limine; granting #132 Motion to Introduce Witness Testimony by Skype; granting in part and denying in part #155 Motion to Amend/Correct. Ordered by U.S. District Judge HUGH LAWSON on 10/30/2014. (nbp)
October 30, 2014 Opinion or Order Filing 188 ORDER denying #175 Motion for Reconsideration. Ordered by U.S. District Judge HUGH LAWSON on 10/30/2014. (nbp)
October 30, 2014 Filing 187 EXHIBIT(S) Transcription of Conversation Between Susan Rockett and Anthony Fisher by SUSAN ROCKETT re #182 Letter (SAVAGE, BRENT)
October 30, 2014 Filing 186 Proposed Jury Instructions by SUSAN ROCKETT(SAVAGE, BRENT)
October 30, 2014 Filing 185 MOTION to Amend/Correct by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by BRENT J SAVAGE. (Attachments: #1 Exhibit FINRA Report on Neely, #2 Exhibit Consent Order - Missouri case)(SAVAGE, BRENT)
October 30, 2014 Filing 184 MOTION for Sanctions by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by BRENT J SAVAGE. (Attachments: #1 Exhibit FINRA Report on Neely, #2 Exhibit Consent Order - Missouri case, #3 Exhibit Defendants Responses to Ptf Interrogatories, #4 Exhibit Notice of 30(b)(6) depo of Defendant, #5 Exhibit FINRA Report on Penny Stocks)(SAVAGE, BRENT)
October 29, 2014 Filing 183 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #175 MOTION for Reconsideration re #116 MOTION in Limine regarding Exclude Evidence re: Anthony Fisher's Arrest for Domestic Battery (GAITHER, RONALD)
October 29, 2014 Filing 182 Letter regarding Defendant's Motion in Limine to Exclude Audiotape Conversations between Susan Rockett and Anthony Fisher re #113 MOTION in Limine regarding Exclude Plaintiffs' Audio Tapes (SAVAGE, BRENT)
October 29, 2014 Filing 181 DEPOSITION of Gregory B. Wood taken on November 6, 2013 filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #177 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 29, 2014 Filing 180 DEPOSITION of John Honovich taken on November 12, 2013 filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #177 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 29, 2014 Filing 179 DEPOSITION of Richard Owens taken on November 4, 2013 filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #177 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 29, 2014 Filing 178 DEPOSITION of Susan B. Rockett taken on October 28, 2013 filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #177 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 29, 2014 Filing 177 Certificate of Need to File Discovery Deposition Transcripts by STIFEL NICOLAUS AND COMPANY INC.(GAITHER, RONALD)
October 29, 2014 Filing 176 Letter regarding New Information Discovered by Plaintiff (SAVAGE, BRENT)
October 29, 2014 Filing 175 MOTION for Reconsideration re #116 MOTION in Limine regarding Exclude Evidence re: Anthony Fisher's Arrest for Domestic Battery by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by BRENT J SAVAGE, JR. (Attachments: #1 Exhibit Evidence of Abuse, #2 Exhibit Proposed Order)(SAVAGE, BRENT)
October 24, 2014 Filing 174 Minute Entry for proceedings held before U.S. District Judge HUGH LAWSON = Pretrial Conference held on 10/24/2014 in Valdosta. Case is ready for trial. Jury selection begins @ 9:00 am on 11/3/2014 with trial to immediately follow. (Court Reporter: Sally Gray.) (nop)
October 23, 2014 Filing 173 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #155 MOTION to Amend/Correct #153 Exhibit List (Attachments: #1 Exhibit A - Declaration of Michael Mazor)(GAITHER, RONALD)
October 23, 2014 Filing 172 NOTICE of Attorney Appearance by ELYSE KENNEDY YANG on behalf of STIFEL NICOLAUS AND COMPANY INC Attorney ELYSE KENNEDY YANG added to party STIFEL NICOLAUS AND COMPANY INC(pty:dft) (YANG, ELYSE)
October 21, 2014 Filing 171 DEPOSITION of Anthony Fisher taken on 3/15/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 170 DEPOSITION of Zev Helfer taken on 3/24/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT. (Attachments: #1 Exhibit Zev Helfer Deposition)(SAVAGE, BRENT)
October 21, 2014 Filing 169 DEPOSITION of Geoffrey Bright, Jr. taken on 11/1/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 168 DEPOSITION of Jannelle Conley taken on 11/1/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 167 DEPOSITION of Lauren Harrington taken on 11/12/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT. (Attachments: #1 Exhibit Lauren Harrington's deposition)(SAVAGE, BRENT)
October 21, 2014 Filing 166 DEPOSITION of John Honovich taken on 11/12/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT. (Attachments: #1 Exhibit John Honovich deposition exhibit)(SAVAGE, BRENT)
October 21, 2014 Filing 165 DEPOSITION of Allen Brautigam taken on 10/31/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 164 DEPOSITION of Todd Barton Newstead taken on 11/18/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 163 DEPOSITION of Alfred Phillips taken on 11/13/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 162 DEPOSITION of David Paulukaitis taken on 11/14/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 161 DEPOSITION of Michael Mazor taken on 10/30/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT. (Attachments: #1 Volume II of Michael Mazor's Deposition Transcript)(SAVAGE, BRENT)
October 21, 2014 Filing 160 DEPOSITION of Patricia Fabrizio taken on 11/13/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT. (Attachments: #1 Exhibit 1 - Patricia Fabrizio deposition, #2 Exhibit 2-Patricia Fabrizio deposition, #3 Exhibit 3-Patricia Fabrizio deposition)(SAVAGE, BRENT)
October 21, 2014 Filing 159 DEPOSITION OF DARLENE MAGRINI AND EXHIBIT(S) to Deposition Exhibit by SUSAN ROCKETT re #158 Deposition (Attachments: #1 Exhibit 1 - Darlene Magrini Deposition)(SAVAGE, BRENT) Modified text on 10/21/2014 (rlw).
October 21, 2014 Filing 158 REFILED WITH EXHIBITS AT #159 - DEPOSITION of Darlene Magrini taken on 11/13/13 filed by SUSAN ROCKETT. Related document: #157 Certificate of Need to File Discovery filed by SUSAN ROCKETT.(SAVAGE, BRENT) Modified on 10/21/2014 (rlw).
October 21, 2014 Filing 157 Certificate of Need to File Discovery Deposition Transcripts by SUSAN ROCKETT.(SAVAGE, BRENT)
October 21, 2014 Filing 156 Letter regarding Deposition Designations to Judge Lawson (SAVAGE, BRENT)
October 20, 2014 Filing 155 MOTION to Amend/Correct #153 Exhibit List by SUSAN ROCKETT filed by BRENT J SAVAGE, JR. (Attachments: #1 Exhibit A - 3/11/06 Incident/Investigation Report, #2 Exhibit B - 3/16/06 Incident/Investigation Report, #3 Proposed Order)(SAVAGE, BRENT)
October 17, 2014 Filing 154 CORRECTED OBJECTIONS TO PLAINTIFFS' PROPOSED TRIAL EXHIBITS (RESPONSE to Court Order re #105 Order for Pretrial Conference) (GAITHER, RONALD) Modified on 10/17/2014 (rlw).
October 17, 2014 Filing 153 Exhibit List by SUSAN ROCKETT (Attachments: #1 Exhibit A)(SAVAGE, BRENT)
October 17, 2014 Filing 152 RESPONSE to Court Order re #105 Order for Pretrial Conference, (Attachments: #1 Exhibit A - Defendant's Trial Exhibit Index)(GAITHER, RONALD)
October 17, 2014 Filing 151 NOTICE Plaintiffs' Objections to Defendant's Exhibits by SUSAN ROCKETT (Attachments: #1 Exhibit A)(SAVAGE, BRENT)
October 17, 2014 Filing 150 RESPONSE filed by SUSAN ROCKETT to #115 MOTION in Limine regarding Exclude the Testimony of Zev Helfer and Testimony Regarding an Unrelated Fraudulent Scheme Committed by Non-Parties David Levy, Donna Levy and Fortis Georgiadis (Attachments: #1 Exhibit A)(SAVAGE, BRENT) Modified text on 10/17/2014 (rlw).
October 17, 2014 Filing 149 OBJECTIONS TO PLAINTIFFS' DEPOSITION LIST (RESPONSE to Court Order re #105 Order for Pretrial Conference) (GAITHER, RONALD) Modified text on 10/17/2014 (rlw).
October 17, 2014 Filing 148 RESPONSE filed by MARTHA F OWENS, SUSAN ROCKETT re #113 MOTION in Limine regarding Exclude Plaintiffs' Audio Tapes (Attachments: #1 Exhibit A, #2 Exhibit B)(SAVAGE, BRENT)
October 17, 2014 Filing 147 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #129 MOTION in Limine regarding Plaintiffs' Motion In Limine (GAITHER, RONALD)
October 17, 2014 Filing 146 RESPONSE filed by MARTHA F OWENS, SUSAN ROCKETT re #114 MOTION in Limine regarding Exclude Defendant Anthony Fisher's Invocation of His Fifth Amendment Rights (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(SAVAGE, BRENT)
October 17, 2014 Filing 145 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #129 MOTION in Limine regarding Plaintiffs' Motion In Limine (Attachments: #1 Exhibit A - Mazor Deposition Excerpts)(GAITHER, RONALD)
October 17, 2014 Filing 144 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR re #110 MOTION in Limine regarding Exclude Evidence Regarding Non-Parties' Investments in Cardiac Network, Inc. (SAVAGE, BRENT)
October 17, 2014 Filing 143 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #132 MOTION To Introduce Witnesses at Trial via Skype or Alternatively Motion to Take Videotaped Depositions for Use at Trial (GAITHER, RONALD)
October 17, 2014 Filing 142 TRIAL EXHIBIT OBJECTION TO DEFENDANT'S TRIAL EXHIBITS by SUSAN ROCKETT(SAVAGE, BRENT)
October 17, 2014 Filing 141 OBJECTIONS TO PLAINTIFF'S PROPOSED TRIAL EXHIBITS (RESPONSE to Court Order) (GAITHER, RONALD) Modified text on 10/17/2014 (rlw).
October 17, 2014 Filing 140 RESPONSE filed by SUSAN ROCKETT re #109 MOTION in Limine regarding Exclude Evidence Regarding Penny Stocks and Suitability (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(SAVAGE, BRENT)
October 17, 2014 Filing 139 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #116 MOTION in Limine regarding Exclude Evidence re: Anthony Fisher's Arrest for Domestic Battery (SAVAGE, BRENT)
October 17, 2014 Filing 138 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #111 MOTION in Limine regarding Exclude Any Speculative Testimony or Evidence of Plaintiffs' Alleged Damages (SAVAGE, BRENT)
October 17, 2014 Filing 137 RESPONSE filed by SUSAN ROCKETT re #108 MOTION in Limine regarding Exclude Evidence Regarding Tube Media Corp. and Banneker, Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(SAVAGE, BRENT)
October 17, 2014 Filing 136 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #112 MOTION in Limine regarding Exclude Certain Testimony From Gregory Wood (SAVAGE, BRENT)
October 17, 2014 Filing 135 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #127 MOTION in Limine regarding Exclude Plaintiffs' Hearsay Testimony Concerning Martha Owens (SAVAGE, BRENT)
October 17, 2014 Filing 134 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #129 MOTION in Limine regarding Plaintiffs' Motion In Limine (GAITHER, RONALD)
October 17, 2014 Filing 133 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #129 MOTION in Limine regarding Plaintiffs' Motion In Limine (GAITHER, RONALD)
October 17, 2014 Notice of Deficiency; All documents in the future must include a description of exhibit(s) - (related document(s): #148 Response to Motion filed by MARTHA F OWENS, SUSAN ROCKETT, #140 Response to Motion filed by SUSAN ROCKETT, #146 Response to Motion, filed by MARTHA F OWENS, SUSAN ROCKETT, #137 Response to Motion filed by SUSAN ROCKETT ). (rlw) Modified text on 10/17/2014 (rlw).
October 14, 2014 Filing 132 MOTION To Introduce Witnesses at Trial via Skype or Alternatively Motion to Take Videotaped Depositions for Use at Trial by SUSAN ROCKETT filed by BRENT J SAVAGE. (Attachments: #1 Exhibit Letter to Steven Fried, #2 Exhibit Letter to Malcolm Gulden, #3 Proposed Orders)(SAVAGE, BRENT)
October 14, 2014 Notice of Deficiency; Document must be refiled using correct event - Motion (related document(s): #131 Trial Brief filed by SUSAN ROCKETT ). (rlw)
October 13, 2014 Proposed Pretrial Order Received and forwarded to chambers. (rlw)
October 13, 2014 Filing 131 REFILED AT #132 - TRIAL BRIEF by SUSAN ROCKETT (Attachments: #1 Exhibit A - Ltr to Steve Fried, #2 Exhibit B - Ltr to Malcolm Gulden)(SAVAGE, BRENT) Modified on 10/14/2014 (rlw).
October 10, 2014 Filing 130 Amended Witness List by SUSAN ROCKETT(SAVAGE, BRENT) Modified on 10/14/2014 (rlw).
October 10, 2014 Filing 129 MOTION in Limine regarding Plaintiffs' Motion In Limine by SUSAN ROCKETT filed by BRENT J SAVAGE. (Attachments: #1 Exhibit Deposition of Alfred Phillips, #2 Exhibit Deposition of Michael Mazor, #3 Exhibit Notice of Deposition Pursuant to 30(b)(6))(SAVAGE, BRENT)
October 10, 2014 Filing 128 Proposed Voir Dire Questions by SUSAN ROCKETT(SAVAGE, BRENT)
October 10, 2014 Filing 127 MOTION in Limine regarding Exclude Plaintiffs' Hearsay Testimony Concerning Martha Owens by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
October 10, 2014 Filing 126 Proposed Jury Instructions by SUSAN ROCKETT(SAVAGE, BRENT)
October 10, 2014 Filing 125 REPORT filed by BRENT J SAVAGE (SAVAGE, BRENT)
October 10, 2014 Filing 124 Witness List by SUSAN ROCKETT(SAVAGE, BRENT)
October 10, 2014 Filing 123 Proposed Jury Instructions by STIFEL NICOLAUS AND COMPANY INC(GAITHER, RONALD)
October 10, 2014 Filing 122 Plaintiff's Deposition List by SUSAN ROCKETT(SAVAGE, BRENT) Modified text on 10/14/2014 (rlw).
October 10, 2014 Filing 121 NOTICE Notice of Deposition Cross-Designations and Objections to Plaintiffs' Designations by STIFEL NICOLAUS AND COMPANY INC (GAITHER, RONALD)
October 10, 2014 Filing 120 MOTION in Limine regarding Plaintiffs' Motion In Limine by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by BRENT J SAVAGE. (Attachments: #1 Deposition of Alfred Phillips)(SAVAGE, BRENT)
October 10, 2014 Filing 119 Joint Proposed Jury Instructions by STIFEL NICOLAUS AND COMPANY INC(GAITHER, RONALD) Modified text on 10/14/2014 (rlw).
October 10, 2014 Filing 118 Witness List by STIFEL NICOLAUS AND COMPANY INC(GAITHER, RONALD)
October 10, 2014 Filing 117 Proposed Voir Dire Questions by STIFEL NICOLAUS AND COMPANY INC(GAITHER, RONALD)
October 10, 2014 Filing 116 MOTION in Limine regarding Exclude Evidence re: Anthony Fisher's Arrest for Domestic Battery by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
October 10, 2014 Filing 115 MOTION in Limine regarding Exclude the Testimony of Zev Helfer and Testimony Regarding an Unrelated Fraudulent Scheme Committed by Non-Parties David Levy, Donna Levy and Fortis Georgiadis by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR. (Attachments: #1 Exhibit A - Zev Helfer Deposition Excerpt March 24, 2014)(GAITHER, RONALD)
October 10, 2014 Filing 114 MOTION in Limine regarding Exclude Defendant Anthony Fisher's Invocation of His Fifth Amendment Rights by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR. (Attachments: #1 Exhibit A - Anthony Fisher Deposition Excerpt March 15, 2013)(GAITHER, RONALD)
October 10, 2014 Filing 113 MOTION in Limine regarding Exclude Plaintiffs' Audio Tapes by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
October 10, 2014 Filing 112 MOTION in Limine regarding Exclude Certain Testimony From Gregory Wood by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
October 10, 2014 Filing 111 MOTION in Limine regarding Exclude Any Speculative Testimony or Evidence of Plaintiffs' Alleged Damages by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR. (Attachments: #1 Exhibit A - Wood Deposition Excerpt November 6, 2013)(GAITHER, RONALD)
October 10, 2014 Filing 110 MOTION in Limine regarding Exclude Evidence Regarding Non-Parties' Investments in Cardiac Network, Inc. by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
October 10, 2014 Filing 109 MOTION in Limine regarding Exclude Evidence Regarding Penny Stocks and Suitability by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
October 10, 2014 Filing 108 MOTION in Limine regarding Exclude Evidence Regarding Tube Media Corp. and Banneker, Inc. by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR.(GAITHER, RONALD)
September 19, 2014 Opinion or Order Filing 107 ORDER granting #106 Motion to Withdraw as Attorney. Attorney ALEXANDRA COLE terminated. Ordered by U.S. District Judge HUGH LAWSON on 9/19/2014. (nbp)
September 19, 2014 Filing 106 MOTION to Withdraw as Attorney by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by BRENT J SAVAGE. (Attachments: #1 Text of Proposed Order Motion to Withdraw Alexandra Sachi Cole as Counsel for Plaintiffs)(SAVAGE, BRENT)
September 18, 2014 Opinion or Order Filing 105 Order for Pretrial Conference = Pretrial Conference set for 10/24/2014 @ 9:30 AM in Valdosta before U.S. District Judge HUGH LAWSON. Joint Proposed Pretrial Order due 10/10/2014. Ordered by U.S. District Judge HUGH LAWSON on 9/18/2014. (Attachments: #1 Required Form)(nop)
September 9, 2014 Opinion or Order Filing 104 ORDER granting #103 Motion to Substitute. Ordered by U.S. District Judge HUGH LAWSON on 9/9/2014. (nbp)
September 8, 2014 Filing 103 MOTION to Substitute Susan Rockett as Administrator of Estate by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by BRENT J SAVAGE, JR. (Attachments: #1 Exhibit Letters Testamentary, #2 Exhibit Letters of Administration, #3 Text of Proposed Order Proposed Order)(SAVAGE, BRENT)
August 1, 2014 Filing 102 NOTICE - Rule 25 by STIFEL NICOLAUS AND COMPANY INC (GAITHER, RONALD)
July 10, 2014 NOTICE OF RESETTING Jury Trial for 11/3/2014 @ 9:00 AM in Valdosta before U.S. District Judge HUGH LAWSON. Order for Pretrial will be sent at a later date.(nop)
July 7, 2014 Filing 101 MOTION to Continue /Reset Trial Date by STIFEL NICOLAUS AND COMPANY INC filed by RONALD B GAITHER, JR. (Attachments: #1 Text of Proposed Order)(GAITHER, RONALD)
June 25, 2014 NOTICE OF SETTING Jury Trial for 10/20/2014 @ 9:00 AM in Valdosta before U.S. District Judge HUGH LAWSON. Order for Pretrial Conference (to be held 10/7/2014) will be sent at a later date.(nop)
June 18, 2014 Opinion or Order Filing 100 ORDER granting in part and denying in part #62 Motion for Summary Judgment; denying #66 Motion for Partial Summary Judgment. Ordered by U.S. District Judge HUGH LAWSON on 6/18/2014. (nbp)
June 5, 2014 Opinion or Order Filing 99 ORDER granting #58 Motion for Summary Judgment. Ordered by U.S. District Judge HUGH LAWSON on 6/5/2014. (nbp)
March 12, 2014 Filing 98 MOTION Leave to Take Zev Helfer's Deposition for Use at Trial by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by BRENT J SAVAGE, JR. (Attachments: #1 Text of Proposed Order Proposed Order)(SAVAGE, BRENT)
March 12, 2014 This is a text only entry; no document issued. ORDER granting #98 Motion for Leave to Take Deposition. Ordered by U.S. District Judge HUGH LAWSON on 3/12/2014. (nbp)
March 11, 2014 Opinion or Order Filing 97 ORDER granting #50 Motion to Exclude Certain Testimony. Ordered by U.S. District Judge HUGH LAWSON on 3/11/2014. (nbp)
February 25, 2014 Filing 96 NOTICE of Fault of Non-Parties by STIFEL NICOLAUS AND COMPANY INC (Gaither, Ronald)
February 21, 2014 This is a text only entry; no document issued. ORDER granting #95 Motion for Leave to File Excess Pages. Ordered by U.S. District Judge HUGH LAWSON on February 21, 2014. (mbh)
February 20, 2014 Filing 95 MOTION for Leave to File Excess Pages for Plaintiffs' Reply in Support of Its Motion for Partial Summary Judgment by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent Jamieson Savage, Jr. (Attachments: #1 Text of Proposed Order Proposed Order)(Savage, Brent)
February 20, 2014 Notice of Deficiency; Document exceeds page limit, leave of court required before filing - (related document(s): #93 Reply to Response to Motion filed by MARTHA F OWENS, REFUSE MATERIALS INC, DONALD ABNER POPE, JR, SUSAN ROCKETT ). (rlw)
February 14, 2014 Filing 94 NOTICE of conventional filing by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT (Savage, Brent) - CD is located in the clerk's office in Valdosta. Modified text on 2/18/2014 (rlw).
February 14, 2014 Filing 93 REPLY to Response filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #66 MOTION for Partial Summary Judgment (Attachments: #1 Declaration of Brent J. Savage, Jr, #2 Certificate of need to file discovery, #3 Exhibit Paulukaitis depo, #4 Exhibit Helfer affidavit, #5 Exhibit Certified indictment, #6 Exhibit Certified conviction, #7 Exhibit Gulden affidavit, #8 Exhibit Cert of non-appearance, #9 Exhibit Grandsinger affidavit, #10 Exhibit Transcript of phone call, #11 Exhibit Tube media docs, #12 Exhibit Fried affidavit, #13 Exhibit docs produced by Plaintiffs, including emails, #14 Exhibit Rockett affidavit, #15 Exhibit deposition subpoena, #16 Exhibit deposition subpoena, #17 Exhibit Valente affidavit, #18 Exhibit Fisher docs, #19 Exhibit Fisher docs, #20 Exhibit Fisher docs, #21 Exhibit Fisher docs, #22 Exhibit Fisher docs, #23 Exhibit Fisher docs, #24 Exhibit Michaelangelo ex. docs, #25 Exhibit R. Owens depo, #26 Exhibit RTA to Fisher, #27 Exhibit Notice of conventional filing re: Ex. "X")(Savage, Brent)
February 14, 2014 This is a text only entry; no document issued. ORDER denying #92 Motion for Leave to File. As Plaintiffs intend to address the arguments at issue in its summary judgment reply brief, the Court sees no reason to permit the filing of a surreply. The Court will certainly consider the entire record when ruling on the motions. Ordered by U.S. District Judge HUGH LAWSON on February 14, 2014. (mbh)
February 12, 2014 Filing 92 MOTION for Leave to File Consolidated Surreply to Motion to Exclude Testimony of Wood and Motion for Summary Judgment by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent Jamieson Savage, Jr.(Savage, Brent)
February 10, 2014 Filing 91 REPLY to Response filed by STIFEL NICOLAUS AND COMPANY INC re #62 MOTION for Summary Judgment (Gaither, Ronald)
February 6, 2014 Filing 90 Letter regarding Clerk's Extension of Time to File Reply re #80 Response to Motion,,, (Savage, Brent)
February 6, 2014 Filing 89 REPLY to Response filed by STIFEL NICOLAUS AND COMPANY INC re #58 MOTION for Summary Judgment (WOLENSKY, MICHAEL)
February 3, 2014 Filing 88 AFFIDAVIT re #78 Response to Motion for Summary Judgment by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT (Savage, Brent)
February 3, 2014 Filing 87 Certificate of Need to File Discovery by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT.(Savage, Brent)
February 3, 2014 Filing 86 AFFIDAVIT re #75 Response to Motion,, Motion for Summary Judgment by DONALD ABNER POPE, JR, REFUSE MATERIALS INC (Savage, Brent)
February 3, 2014 Filing 85 Certificate of Need to File Discovery by DONALD ABNER POPE, JR, REFUSE MATERIALS INC.(Savage, Brent)
February 3, 2014 Filing 84 REPLY to Response filed by STIFEL NICOLAUS AND COMPANY INC re #50 MOTION to Exclude Certain Testimony of Plaintiffs' Proferred Expert Gregory B. Wood (Attachments: #1 Exhibit 1)(WOLENSKY, MICHAEL)
January 27, 2014 Filing 83 DECLARATION OF ELYSE K. YANG re #80 Response to Motion,,, for Partial Summary Judgment by STIFEL NICOLAUS AND COMPANY INC (Gaither, Ronald) Modified text on 1/28/2014 (rlw).
January 27, 2014 Filing 82 DECLARATION OF RONALD B. GAITHER re #80 Response to Motion,,, for Partial Summary Judgment by STIFEL NICOLAUS AND COMPANY INC (Gaither, Ronald) Modified text on 1/28/2014 (rlw).
January 27, 2014 Filing 81 Statement of Material Facts filed by STIFEL NICOLAUS AND COMPANY INC re #66 MOTION for Partial Summary Judgment (Gaither, Ronald)
January 27, 2014 Filing 80 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #66 MOTION for Partial Summary Judgment (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA, #28 Exhibit BB, #29 Exhibit CC, #30 Exhibit DD, #31 Exhibit EE, #32 Exhibit FF-1, #33 Exhibit FF-2, #34 Exhibit FF-3, #35 Exhibit FF-4, #36 Exhibit GG, #37 Exhibit M-1, #38 Exhibit M-2, #39 Exhibit M-3)(Gaither, Ronald)
January 27, 2014 Filing 79 Certificate of Need to File Discovery by STIFEL NICOLAUS AND COMPANY INC.(Gaither, Ronald)
January 24, 2014 Filing 78 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #62 MOTION for Summary Judgment (Attachments: #1 Exhibit Roberts depo)(Savage, Brent)
January 24, 2014 Filing 77 Response to Statement of Material Facts filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #63 Statement of Material Facts (Savage, Brent)
January 24, 2014 Filing 76 NOTICE Filing Corrected Exhibit by DONALD ABNER POPE, JR, REFUSE MATERIALS INC re #75 Response to Motion,, (Attachments: #1 Exhibit SNC Email)(Savage, Brent)
January 23, 2014 Filing 75 RESPONSE filed by DONALD ABNER POPE, JR, REFUSE MATERIALS INC re #58 MOTION for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I-a, #10 Exhibit I-b, #11 Exhibit I-c, #12 Exhibit I-d, #13 Exhibit I-e, #14 Exhibit J, #15 Exhibit K, #16 Exhibit L, #17 Exhibit M, #18 Exhibit N, #19 Exhibit O, #20 Exhibit P, #21 Exhibit Q, #22 Exhibit R, #23 Exhibit S, #24 Exhibit T, #25 Exhibit Response to Statement of Material Facts)(Savage, Brent)
January 22, 2014 Opinion or Order Filing 74 ORDER denying without prejudice #70 Motion for Default Judgment. Hearing presently scheduled for 1/28/2014 is cancelled. Ordered by U.S. District Judge HUGH LAWSON on 1/22/2014. (nbp)
January 22, 2014 NOTICE OF CANCELING HEARING ON (70) Motion for Default Judgment. (nop)
January 16, 2014 Filing 73 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #70 MOTION for Default Judgment as to Defendant Anthony John Fisher. (Gaither, Ronald)
January 16, 2014 Opinion or Order Filing 72 ORDER Setting Hearing on #70 MOTION for Default Judgment as to Defendant Anthony John Fisher. Motion Hearing set for 1/28/2014 01:30 PM in Valdosta before U.S. District Judge Hugh Lawson. Ordered by U.S. District Judge Hugh Lawson on 1/16/2014. (nbp)
January 16, 2014 NOTICE OF SETTING HEARING ON #70 MOTION for Default Judgment as to Defendant Anthony John Fisher - Motion Hearing set for 1/28/2014 @ 1:30 PM (date and time subject to change as outlined in Order dated 1/16/2014) in Valdosta before U.S. District Judge Hugh Lawson. (nop)
January 15, 2014 Filing 71 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #50 MOTION to Exclude Certain Testimony of Plaintiffs' Proferred Expert Gregory B. Wood (Attachments: #1 Exhibit Initial hiring document, #2 Exhibit Initial hiring documents, #3 Exhibit Rockett deposition, #4 Exhibit Mazor deposition, #5 Exhibit Fisher notes, #6 Exhibit Initial account documents, #7 Exhibit Paulukaitis report, #8 Exhibit Wood deposition)(Savage, Brent)
January 13, 2014 Filing 70 MOTION for Default Judgment as to Defendant Anthony John Fisher. by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent Jamieson Savage, Jr.(Savage, Brent)
January 7, 2014 Filing 69 Letter regarding Clerk's Extension of Time to Respond re #50 MOTION to Exclude Certain Testimony of Plaintiffs' Proferred Expert Gregory B. Wood (Savage, Brent)
January 2, 2014 Filing 68 AFFIDAVIT in Support filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #66 MOTION for Partial Summary Judgment (Attachments: #1 Exhibit FINRA Broker Check Broker Summary, #2 Exhibit Deposition of John Honovich, #3 Exhibit Deposition of Susan Rockett, #4 Exhibit Broker Review of Fisher, #5 Exhibit Deposition of Todd Newstead, #6 Exhibit Deposition of Alfred Phillips)(Savage, Brent)
January 2, 2014 Filing 67 Statement of Material Facts filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #66 MOTION for Partial Summary Judgment (Attachments: #1 Exhibit FINRA Broker Check Broker Summary, #2 Exhibit Deposition of John Honovich, #3 Exhibit Deposition of Susan Rockett, #4 Exhibit Broker Review of Fisher, #5 Exhibit Deposition of Todd Newstead, #6 Exhibit Deposition of Alfred Phillips)(Savage, Brent)
January 2, 2014 Filing 66 MOTION for Partial Summary Judgment by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent Jamieson Savage, Jr. (Attachments: #1 Exhibit FINRA Broker Check Broker Summary, #2 Exhibit Deposition of John Honovich, #3 Exhibit Deposition of Susan Rockett, #4 Exhibit Broker Review of Fisher, #5 Exhibit Deposition of Todd Newstead, #6 Exhibit Deposition of Alfred Phillips)(Savage, Brent)
January 2, 2014 Filing 65 Certificate of Need to File Discovery by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT.(Savage, Brent)
December 31, 2013 Filing 64 AFFIDAVIT re #62 MOTION for Summary Judgment as to All of Plaintiffs' Negligence and Negligence per se Claims by STIFEL NICOLAUS AND COMPANY INC (Attachments: #1 Exhibit A to Affidavit, #2 Exhibit B to Affidavit, #3 Exhibit C to Affidavit, #4 Exhibit D to Affidavit, #5 Exhibit E to Affidavit, #6 Exhibit F to Affidavit, #7 Exhibit G to Affidavit)(Gaither, Ronald)
December 31, 2013 Filing 63 Statement of Material Facts filed by STIFEL NICOLAUS AND COMPANY INC re #62 MOTION for Summary Judgment (Gaither, Ronald)
December 31, 2013 Filing 62 MOTION for Summary Judgment by STIFEL NICOLAUS AND COMPANY INC filed by Ronald B. Gaither, Jr. (Attachments: #1 Memorandum in Support, #2 Text of Proposed Order)(Gaither, Ronald)
December 31, 2013 Filing 61 Certificate of Need to File Discovery by STIFEL NICOLAUS AND COMPANY INC.(Gaither, Ronald)
December 30, 2013 Filing 60 AFFIDAVIT in Support re #58 MOTION for Summary Judgment As To All Claims By Plaintiffs Donald Abner Pope, Jr. and Refuse Materials, Inc. by STIFEL NICOLAUS AND COMPANY INC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(WOLENSKY, MICHAEL)
December 30, 2013 Filing 59 Statement of Material Facts filed by STIFEL NICOLAUS AND COMPANY INC re #58 MOTION for Summary Judgment (WOLENSKY, MICHAEL)
December 30, 2013 Filing 58 MOTION for Summary Judgment by STIFEL NICOLAUS AND COMPANY INC filed by MICHAEL K WOLENSKY. (Attachments: #1 Memorandum in Support of Motion for Summary Judgment As To All Claims By Plaintiffs Donald Abner Pope, Jr. and Refuse Materials, Inc., #2 Text of Proposed Order)(WOLENSKY, MICHAEL)
December 30, 2013 Filing 57 Discovery Materials - Plaintiff Refuse Materials, Inc.'s Responses to Defendant's First Interrogatories filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #52 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(WOLENSKY, MICHAEL) Modified on 12/30/2013 (rlw).
December 30, 2013 Filing 56 Discovery Materials - Plaintiff Refuse Materials Inc.'s Response to Defendant's First Requests for Admission by STIFEL NICOLAUS AND COMPANY INC. Related document: #52 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(WOLENSKY, MICHAEL) Modified on 12/30/2013 (rlw).
December 30, 2013 Filing 55 Discovery Materials - Plaintiff's Response to Defendant's First Requests for Admissions filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #52 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(WOLENSKY, MICHAEL) Modified text on 12/30/2013 (rlw).
December 30, 2013 Filing 54 DEPOSITION OF HUGH ROBERTS filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #52 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(WOLENSKY, MICHAEL) Modified text on 12/30/2013 (rlw).
December 30, 2013 Filing 53 RULE 30(b)(6) DEPOSITION OF REFUSE MATERIAL INC. by DONALD A. POPE AND DONALD A. POPE INDIVIDUALLY filed STIFEL NICOLAUS AND COMPANY INC. Related document: #52 Certificate of Need to File Discovery filed by STIFEL NICOLAUS AND COMPANY INC.(WOLENSKY, MICHAEL) Modified text on 12/30/2013 (rlw).
December 30, 2013 Filing 52 Certificate of Need to File Discovery by STIFEL NICOLAUS AND COMPANY INC.(WOLENSKY, MICHAEL)
December 23, 2013 Filing 51 MOTION for Entry of Default as to by MARTHA F OWENS filed by Brent J. Savage. (Attachments: #1 Exhibit Affidavit of Brent J. Savage, Jr., #2 Exhibit Clerk's Entry of Default)(Savage, Brent)
December 23, 2013 Clerk's ENTRY OF DEFAULT as to ANTHONY JOHN FISHER. Plaintiff shall file a motion for default judgment within 21 days. The motion for default judgment shall state whether a hearing is necessary to determine damages, and if a hearing is not necessary, the motion shall include all evidence supporting the damages sought in the motion and a proposed order granting the motion. Failure to comply with this notice may result in this action being dismissed for failure to prosecute. (sbd)
December 18, 2013 Filing 50 MOTION to Exclude Certain Testimony of Plaintiffs' Proferred Expert Gregory B. Wood by STIFEL NICOLAUS AND COMPANY INC filed by MICHAEL K WOLENSKY. (Attachments: #1 Memorandum in Support, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Text of Proposed Order)(WOLENSKY, MICHAEL)
December 18, 2013 Filing 49 Certificate of Need to File Discovery by STIFEL NICOLAUS AND COMPANY INC.(WOLENSKY, MICHAEL)
December 6, 2013 Opinion or Order Filing 48 ORDER following in camera review of documents. Stifel is ordered to produce certain documents to Plaintiffs' counsel no later than December 13, 2013. Ordered by U.S. District Judge Hugh Lawson on December 6, 2013. (mbh)
November 18, 2013 Text Only Minute Entry for proceedings held before U.S. District Judge Hugh Lawson in Macon - Telephone Conference held on 11/18/2013 in Macon re: discovery issues. Pltf has requested the names of Stifel Nicolaus clients who had dealings with Fisher and Cardiac Network. Deft claims that producing the names will cause damage to their clients. The Court disagrees. Deft is ordered to produce the names by COB on 11/18/2013 and Pltf is ordered not to contact any client until 11/26/2013. Pltf has also requested Deft's privilege log. Deft maintains the privilege log contains documents which are protected by the attorney-client privilege. Deft is ordered to produce the privilege log to the Court for in camera review by 12/2/2013. The parties are further ordered to reclassify all discovery documents by 12/2/2013. Order forthcoming. (Court Reporter: Tammy Fletcher.)(10:00-10:36) (nop)
November 18, 2013 Opinion or Order Filing 47 ORDER memorializing phone conference and Court's rulings of 11/18/2013. Ordered by U.S. District Judge Hugh Lawson on 11/18/2013. (nbp)
November 15, 2013 Opinion or Order Filing 46 ORDER granting #40 Motion Regarding the Depositions of Plaintiff Martha Owens, Individually and as the Executrix of the Estate of Andrew T. Fuller. Ordered by U.S. District Judge Hugh Lawson on November 15, 2013. (mbh)
November 15, 2013 This is a text only entry; no document issued. ORDER denying #45 Motion to Stay; denying Motion to Quash and for Entry of Protective Order. The telephone conference scheduled for Monday with respect to the remaining discovery disputes will still be held. Ordered by U.S. District Judge Hugh Lawson on November 15, 2013.(mbh)
November 14, 2013 Filing 45 MOTION to Stay Depositions by STIFEL NICOLAUS AND COMPANY INC filed by Ronald B. Gaither, Jr. (Attachments: #1 Memorandum in Support, #2 Exhibit A to Memo in Support of Motion, #3 Exhibit B to Memo in Support of Motion, #4 Text of Proposed Order)(Gaither, Ronald)
November 14, 2013 NOTICE of SETTING Telephone Conference for 11/18/2013 @ 10:00 AM in Macon before U.S. District Judge Hugh Lawson. Teleconferencing instructions emailed to counsel.(nop)
November 12, 2013 Filing 44 Response Letter from Defendant regarding discovery disputes re Plaintiff's #43 Letter. (nbp)
November 12, 2013 Filing 43 Letter and exhibits from Plaintiff regarding discovery disputes. (nbp)
November 12, 2013 Filing 42 AMENDED ANSWER and Counterclaim to #27 Amended Complaint by STIFEL NICOLAUS AND COMPANY INC. (sbd)
November 12, 2013 This is a text only entry; no document issued. ORDER granting #38 Motion for Leave to File Amended Answer. The Clerk of Court is directed to file Exhibit A attached to the motion as the Amended Answer in this case. Ordered by U.S. District Judge Hugh Lawson on November 12, 2013. (mbh)
November 11, 2013 Filing 41 RESPONSE filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #38 MOTION for Leave to File First Amended Answer (Attachments: #1 Exhibit Email correspondence)(Savage, Brent)
November 8, 2013 Filing 40 JOINT MOTION regarding the Depositions of Plaintiff Martha Owens re #37 MOTION for Protective Order. (Attachments: #1 Text of Proposed Order)(Gaither, Ronald) Modified text on 11/12/2013 (sbd).
October 22, 2013 Filing 39 MOTION TERMINATED - DOCUMENT IS NOT A MOTION -Withdrawal of Document #37 MOTION for Protective Order, by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent Jamieson Savage, Jr.(Savage, Brent) Modified on 10/23/2013 (rlw).
October 21, 2013 Filing 38 MOTION for Leave to File First Amended Answer by STIFEL NICOLAUS AND COMPANY INC filed by Ronald B. Gaither, Jr. (Attachments: #1 Memorandum in Support, #2 Exhibit A - First Amended Answer)(Gaither, Ronald)
October 21, 2013 Filing 37 MOTION for Protective Order by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent Jamieson Savage, Jr. (Attachments: #1 Exhibit Letter from Dr. McMahan, #2 Exhibit Power of Attorney, #3 Exhibit Affidavit of Susan Rockett)(Savage, Brent)
September 19, 2013 Opinion or Order Filing 36 ORDER denying #31 Motion for Discovery; granting #34 Motion for Leave to File with instructions; lifting stay of 5/15/2013. Ordered by Judge Hugh Lawson on 9/19/2013. (nbp)
September 18, 2013 Filing 35 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #31 MOTION for Discovery (Attachments: #1 Exhibit A - 7/19 ltr to Pltf's counsel)(Gaither, Ronald)
September 18, 2013 Filing 34 MOTION for Leave to File Supplemental Expert Report by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent Jamieson Savage, Jr. (Attachments: #1 Exhibit Attorney Correspondences, #2 Exhibit Correspondence Enclosing Documents, #3 Exhibit Third Party Subpoenas)(Savage, Brent)
September 3, 2013 Filing 33 ANSWER to #29 Answer to Amended Complaint, Counterclaim,,,,,,,, by MARTHA F OWENS.(Savage, Brent)
August 28, 2013 Filing 32 EXHIBIT(S) to Plaintiffs' Motion and Brief for an Order on Discovery Requiring a Privilege Log by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #31 MOTION for Discovery (Savage, Brent)
August 28, 2013 Filing 31 MOTION for Discovery by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent J. Savage.(Savage, Brent)
August 28, 2013 Filing 30 CERTIFICATE OF SERVICE re #28 Summons Issued (Savage, Brent)
August 23, 2013 Filing 29 ANSWER to #27 Amended Complaint, COUNTERCLAIM against MARTHA F OWENS, SUSAN ROCKETT by STIFEL NICOLAUS AND COMPANY INC. (Attachments: #1 Exhibit A - Funds Transfer Authorization Form dated March 17, 2011, #2 Exhibit B - Funds Transfer Authorization Form dated March 30, 2011, #3 Exhibit C - Funds Transfer Authorization Form dated April 14, 2011, #4 Exhibit D - Funds Transfer Authorization Form dated April 27, 2011, #5 Exhibit E - Funds Transfer Authorization Form dated May 9, 2011, #6 Exhibit F - Funds Transfer Authorization Form dated May 18, 2011, #7 Exhibit G - Funds Transfer Authorization Form dated July 28, 2011, #8 Exhibit H - Funds Transfer Authorization Form dated September 20, 2011, #9 Exhibit I - Funds Transfer Authorization Form dated September 28, 2011, #10 Exhibit J - Funds Transfer Authorization Form dated October 6, 2011, #11 Exhibit K - Funds Transfer Authorization Form dated July 28, 2011 executed by Susan B. Rockett)(Gaither, Ronald)
August 14, 2013 Filing 28 Summons Issued as to ANTHONY JOHN FISHER on 8/14/2013. (rlw)
August 6, 2013 Filing 27 FIRST AMENDED COMPLAINT against STIFEL NICOLAUS AND COMPANY INC AND ANTHONY JOHN FISHER filed by MARTHA F OWENS, SUSAN ROCKETT, REFUSE MATERIALS INC, DONALD ABNER POPE, JR. (rlw)
August 6, 2013 Opinion or Order Filing 26 ORDER granting #18 Motion for Leave to File and Motion to Add Party Defendant. Ordered by Judge Hugh Lawson on 8/6/2013. (nbp)
June 14, 2013 Filing 25 REPLY to Response filed by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #22 Response to Motion (Attachments: #1 Exhibit A, #2 Exhibit B)(Savage, Brent)
June 11, 2013 Filing 24 Letter regarding Extension of Time to File Reply re #22 Response to Motion (Savage, Brent)
June 4, 2013 Filing 23 NOTICE Notice of Filing Reply by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT re #22 Response to Motion (Savage, Brent)
May 28, 2013 Filing 22 RESPONSE filed by STIFEL NICOLAUS AND COMPANY INC re #18 MOTION for Leave to File Amended Compliant and Motion to Add Anthony Fisher as a Party Defendant (Gaither, Ronald)
May 15, 2013 Opinion or Order Filing 21 ORDER granting #19 Motion to Stay. Ordered by Judge Hugh Lawson on 5/15/2013. (nbp)
May 14, 2013 Filing 20 Letter regarding Plaintiff's Motion to Add Party Defendant. (nbp)
May 9, 2013 Filing 19 MOTION to Stay Litigation Pending This Court's Ruling on Plaintiffs' Motion to Add Anthony Fisher as a Defendant and Plaintiffs' Motion to Amend Their Complaint by STIFEL NICOLAUS AND COMPANY INC filed by Ronald B. Gaither, Jr.(Gaither, Ronald)
May 1, 2013 Filing 18 MOTION for Leave to File Amended Compliant and Motion to Add Anthony Fisher as a Party Defendant by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT filed by Brent J. Savage. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Savage, Brent)
April 23, 2013 Opinion or Order Filing 17 ORDER granting #16 Motion for Protective Order with revisions. Ordered by Judge Hugh Lawson on 4/23/2013. (nbp)
April 18, 2013 Filing 16 MOTION for Protective Order by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT, STIFEL NICOLAUS AND COMPANY INC filed by Ronald B. Gaither, Jr. (Attachments: #1 Text of Proposed Order)(Gaither, Ronald)
April 18, 2013 Notice of Deficiency; PROPOSED ORDERS SHOULD ONLY BE FILED AS AN ATTACHMENT TO A MOTION - (related document(s): #15 Stipulation filed by MARTHA F OWENS, REFUSE MATERIALS INC, DONALD ABNER POPE, JR, SUSAN ROCKETT, STIFEL NICOLAUS AND COMPANY INC ). (rlw)
April 17, 2013 Filing 15 STIPULATION by MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT, STIFEL NICOLAUS AND COMPANY INC (Gaither, Ronald)
February 20, 2013 Filing 14 NOTICE of Attorney Appearance by ALEXANDRA COLE on behalf of All Plaintiffs (COLE, ALEXANDRA)
January 8, 2013 Filing 13 CERTIFICATE OF SERVICE re #11 Scheduling/Discovery Order (Gaither, Ronald) EMAILED ATTORNEY GAITHER AND ADVISED THAT CERTIFICATES OF SERVICE OF DISCOVERY ARE NOT FILED IN THE MDGA. Modified on 1/9/2013 (rlw).
December 19, 2012 Filing 12 Letter regarding #11 Scheduling/Discovery Order. Hard copy also sent to counsel. (mbh)
December 18, 2012 Opinion or Order Filing 11 SCHEDULING/DISCOVERY ORDER: Ordered by Judge Hugh Lawson on December 18, 2012. (mbh)
December 17, 2012 Filing 10 16/26 Discovery Report filed by STIFEL NICOLAUS AND COMPANY INC. Related document: #5 Order - Rules 16/26.(Gaither, Ronald)
December 17, 2012 Filing 9 STIPULATION by STIFEL NICOLAUS AND COMPANY INC (Gaither, Ronald)
November 26, 2012 Filing 8 NOTICE of Attorney Appearance by Brent Jamieson Savage, Jr on behalf of All Plaintiffs (Savage, Brent)
November 15, 2012 Filing 7 ***Arbitration Opt Out Letter by Plaintiffs (Savage, Brent)
November 13, 2012 Filing 6 Arbitration Referral Letter sent 11/13/2012 (hrm)
November 7, 2012 Opinion or Order Filing 5 RULES 16/26 ORDER: Ordered by Judge Hugh Lawson on 11/7/2012. (Attachments: #1 Required Form Scheduling/Discovery Report)(nbp)
November 6, 2012 Filing 4 Corporate Disclosure Statement by STIFEL NICOLAUS & COMPANY INC identifying Other Affiliate Stifel Financial Corp. (Gaither, Ronald) Modified text on 11/7/2012 (rlw).
November 6, 2012 Filing 3 ANSWER to Complaint by STIFEL NICOLAUS & COMPANY INC.(Gaither, Ronald)
October 31, 2012 Filing 2 Consent Form (28 USC 636(c)(1)) sent to MARTHA F OWENS, DONALD ABNER POPE, JR, REFUSE MATERIALS INC, SUSAN ROCKETT. (rlw)
October 30, 2012 Filing 1 NOTICE OF REMOVAL by STIFEL NICOLAUS & COMPANY INC from Superior Court of Irwin County, case number 2012CV182, consisting of Service of Process, Summons, Certification, and Complaint. (Filing fee $ 350 Receipt Number 113G-1462577). (Attachments: #(1) Exhibit A - Service of Process, Summons, Certification Under Rule 3.2, and Complaint, #(2) Civil Cover Sheet).(rlw)

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.

Access this case on the Georgia Middle District Court's Electronic Court Filings (ECF) System

Search for this case: OWENS et al v. STIFEL NICOLAUS & COMPANY INC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: MARTHA F OWENS
Represented By: ALEXANDRA COLE
Represented By: BRENT SAVAGE
Represented By: BRENT J SAVAGE, JR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SUSAN ROCKETT
Represented By: ALEXANDRA COLE
Represented By: BRENT SAVAGE
Represented By: BRENT J SAVAGE, JR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: DONALD ABNER POPE, JR
Represented By: ALEXANDRA COLE
Represented By: BRENT SAVAGE
Represented By: BRENT J SAVAGE, JR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: REFUSE MATERIALS INC
Represented By: ALEXANDRA COLE
Represented By: BRENT SAVAGE
Represented By: BRENT J SAVAGE, JR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: STIFEL NICOLAUS AND COMPANY INC
Represented By: KRISTEN VIGLIONE
Represented By: MICHAEL K WOLENSKY
Represented By: PAUL GREENWALT
Represented By: ELYSE KENNEDY YANG
Represented By: RONALD B GAITHER, JR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: ANTHONY JOHN FISHER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?