Suttman v. Penney Intermediate Holdings, LLC
Erica Suttman |
Penney Intermediate Holdings, LLC and Penney OpCo LLC |
2:2024cv00004 |
January 9, 2024 |
US District Court for the Eastern District of Kentucky |
Danny C Reeves |
Candace J Smith |
P.I.: Other |
28 U.S.C. ยง 1441 Petition for Removal- Personal Injury |
Both |
Docket Report
This docket was last retrieved on February 21, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 10 ORDER: the parties' Proposed Agreed Order, docketed as a motion #8 is DENIED. Signed by Judge Danny C. Reeves on 2/21/2024. (TJG)cc: COR |
Filing 9 NOTICE by Erica Suttman of service of discovery to Defendants (Blau, Robert) |
Filing 8 Proposed Agreed Order to amend complaint by Erica Suttman. (Blau, Robert) Modified text on 2/20/2024 (TJG). |
Filing 6 SCHEDULING ORDER: Within 14 days, the parties must exchange information required by Rule 26(a)(1) which has not been previously exchanged. No later than July 1, 2024, the plaintiff must disclose the identity of expert witnesses who may be used at trial and written reports by the expert witnesses as required. No later than September 2, 2024, the defendant must disclose the identity of expert witnesses who may be used at trial and written reports by the experts as required. Supplementation under Rule 26(e) is due within thirty (30) days of the discovery of new information, but by no later than thirty (30) days prior to the close of discovery. No later than September 30, 2024, the parties must complete all discovery. All discovery disputes are referred to the United States Magistrate Judge pursuant to standing orders of the Court. All motions for extensions of time will be referred to the undersigned for disposition. The parties are advised in advance that such motions are not favored and must be accompanied by a memorandum and affidavit of counsel outlining sufficient grounds for granting the relief sought. The parties may not, by agreement, extend any of the deadlines set forth in this Scheduling Order. The parties must file any motions to amend pleadings and/or to join additional parties on or before March 29, 2024. No later than October 11, 2024, the parties must file all dispositive motions and Daubert motions. On or before January 3, 2025, counsel must file, submit to the Courts chambers, and provide to opposing counsel, the following: (see a-c). On or before January 10, 2025, counsel must pre-mark and number all exhibits and provide to opposing counsel, copies of all such exhibits and of all demonstrative aids intended to be used at trial. On or before January 10, 2025, counsel must file with the Clerk and shall submit to the Court, Agreed Proposed Jury Instructions with supporting authorities. On or before January 17, 2025, counsel must file with the Clerk, submit to the Court, and provide to opposing counsel, any objections to the use of depositions or to the admissibility of exhibits. The above listed pretrial filings may be submitted to the undersigned. No later than January 17, 2025, the parties must submit to the Courts chambers a copy of each exhibit. This action is assigned for a JURY TRIAL on Tuesday, 1/21/2025 beginning at 09:00 a.m., at the United States Courthouse in Covington, Kentucky, with counsel to be present at 8:30 a.m. The estimated length of trial is three days. The parties may request a pretrial conference if desired. The parties are directed to file a joint status report the first Monday of each month. Failure to timely comply with these requirements shall result in the matter being set for a status conference, requiring the attendance of counsel and the parties. The parties are directed to use the services of a private mediator in the event they seek to mediate their dispute. Signed by Chief Judge Danny C. Reeves on 02/08/2024.(SLG)cc: COR |
Filing 5 JOINT REPORT of Rule 26(f) Planning Meeting. (Jolley, Tyler) |
Magistrate Judge Candace J. Smith added. (SLG) |
Filing 4 ORDER FOR MEETING AND REPORT: 1. Within 30 days parties meet as required by Rule 26(f); 2. At meeting, parties exchanges disclosures required; 3. Within 14 day after meeting, parties file a written joint report outlining proposed discovery (see a-i). 4. The Clerk of the Court is DIRECTED to update the style of the case to reflect the defendant's proper entity name, Penney OpCo LLC. Signed by Chief Judge Danny C. Reeves on 1/10/2024. (Attachments: #1 MJ Consent Form)(TDB)cc: COR, mailed US Mail to Nicholas Pavel Resetar Modified text on 1/10/2024 (TDB). |
Filing 2 FRCP 7.1 DISCLOSURE STATEMENT by Penney Intermediate Holdings, LLC identifying Corporate Parent Penney Intermediate Holdings, LLC for Penney Intermediate Holdings, LLC.. (Jolley, Tyler) |
Filing 1 NOTICE OF REMOVAL from Boone County Circuit Court, case number 23-CI-1652. ( Filing fee $405; receipt number AKYEDC-5737733), filed by Penney Intermediate Holdings, LLC. (Attachments: #1 State Court Record, #2 Civil Cover Sheet)(TDB) |
ANSWER to Complaint by Penney Intermediate Holdings, LLC. Filed in State Court Record See #1 (TDB) |
Conflict Check run. (TDB) |
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 Kentucky Eastern 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.