Weaver v. Speedway LLC
Cheryl Weaver |
Speedway LLC and Speedway Gas Station |
2:2019cv00041 |
January 25, 2019 |
US District Court for the Northern District of Indiana |
John E Martin |
James T Moody |
P.I.: Other |
28 U.S.C. ยง 1332 |
Both |
Docket Report
This docket was last retrieved on April 22, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 11 MAGISTRATE JUDGE CONSENT FORMS sent to all parties. (smb) |
Filing 10 ORDER & NOTICE OF HEARING: Rule 16 Preliminary Pretrial Conference set for 5/16/2019 11:30 AM Central in US District Court - Hammond before Magistrate Judge John E Martin. Proposed joint discovery plan in accordance with FRCP 26(f) due by 5/10/2019. Signed by Magistrate Judge John E Martin on 3/18/2019. (smb) |
Filing 9 ORDER: Each party and each attorney in this case shall take reasonable steps to preserve electronically stored information (ESI) that is relevant to any claim or defense in this case, whether or not the information is admissible at trial. This requirement relates back to the point in time when the party or attorney reasonably anticipated litigation about these matters. Text entry order. By Magistrate Judge John E Martin on 2/5/2019. (smb) |
Senior Judge James T Moody and Magistrate Judge John E Martin added. (NEW CASE) (nae) |
Filing 4 AFFIDAVIT re #1 Notice of Removal,, (Declaration of Service of Notice to All Adverse Parties and to the State Court Clerk) by Speedway LLC. (Attachments: #1 Exhibit A: Notice of Filing Petition for Removal, #2 Exhibit B: Notice of Removal, #3 Exhibit C: State Court Record: Answer to Plaintiff's First Amended Complaint; First Amended Complaint; Order dated December 27, 2018; CCS Entry Form dated November 26, 2018; Appearance by Attorney in Civil Case (Thomas L. Davis); Answer to Plaintiff's Complaint; Summons; Complaint, #4 Civil Cover Sheet)(Davis, Thomas) |
Filing 3 Corporate Disclosure Statement by Speedway LLC identifying Corporate Parent Marathon Petroleum Corporation, Other Affiliate MPC Investment LLC for Speedway LLC.. (Davis, Thomas) |
Filing 2 NOTICE of Appearance by Thomas L Davis on behalf of Speedway LLC (Davis, Thomas) |
Filing 1 NOTICE OF REMOVAL (Filing fee $ 400 receipt number 0755-3792800.) from Lake County Superior Court, Cause No. 45D04-1807-CT-372, filed by Speedway LLC. (Attachments: #1 Exhibit : State Court Record: Answer to Plaintiff's First Amended Complaint; First Amended Complaint; Order dated December 27, 2018; CCS Entry Form dated November 26, 2018; Appearance by Attorney in Civil Case (Thomas L. Davis); Answer to Plaintiff's Complaint; Summons; Complaint, #2 Civil Cover Sheet)(Davis, Thomas) |
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 Indiana Northern District Court's Electronic Court Filings (ECF) System
- 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.